Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03211978 - R 78E IN 1
March 1978 The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. s t 5 03/21/7A 0031 CENTRAL CC SANI DIST BOUNDARY CHANGE VINE HILL. WAY SEWER BOUNDARY REOnG 03/21/79 0031 BOUNDARY CHANGE -- VINE HILL WAY SEWER BOUNDARY REORG CENTRAL CC SAKI DIST 03/21/7A 0031 MT VIEW SANT DIST_ . . __-.___._ .._ __ _ BOUNDARY CHAVIGE -- VINE HILL. WAY FEWER BOUNDARY REORM 03/21/7A 0031 Rot)NnARY CHANAF VINE HILI. WAY SF4JFR ROUNDARY RFORG MT VIEW SANT [)Tr-,T 03/21 /7A On31 RFS 078/232 ROUNDARY CHANGE - VINE HILI.- MAY r.FWER BOUNDARY REOP 03/21/79 0031 ROUNDARY CHAtJGF VIh1F'. HTLk. 'JAY SFWCR HOUNDARY- REOPG RFS 978/23:? _ n3/21/79 0039 RTCHMOND CITY OF -- AMENDMFNTS TO CHARTER Fl—rCTTON CON';OLTDATTON - RE'S #79/233 n3/21 /78 003Q FL.FCTTON COI,lSOLTDATTOh) - RFS J17A/233 RTCHMOND CITY OF - AMFNDt-1Ft)TS TO CHARTER n3/21 /7A nf)ri7 ROWIDARY CHANGF - Cl-;A t..-42 - DANVILLE A WALNT CRK AtlttEXATTON #78»3 SIJR`: 4f,07 R 79-»77 n3/?1 /7R nn97 AIJ IF")(ATTON H7A-3 F,101`1 IsAO7 A 7(1--7'7 ROI1hJDARY CHAIJGF - t;c,A L.-42 - DAI IVTLt.F A WALUT CRK n3/21 /7P n0g7 RFSO H78/234 ROUNDARY CHAHAF - CSA t_-42 - DANVIL.I F A WALNT CRK n3/?1 /7R Of)57 ROIINDARY CHANAF - f ,A L--42 -- DANVILL.E- li WAt:NT-'CRK. . RESO #7A/234 n3/21 /7A nn62 RFI_)_ FVAL YN K - C T T T 7.FH OF THF YEAR WALNUT CRF['K CITY OF 03/?1 /7R nn62 WAt_NI JT CRF/-k CITY OF RF_.LI. FV ALYN K - C I T T 7.F[J OF THF YFAR n3/21 /7A' nnA? PROCLAMATIONS MTSC_ _ PROCLAMATTONS MT,C 03/21 /7R nt)#;p PriOCi AMATTOfJS MTt;C PROCLAMATTONS MT;C n3/21 /7A 0463 AS,�MT DIST 1773-3 SAII RAMOW ACPT WRK/Ft'It., CONTRACT MUIJKDALF FINOC, THC: - MFI)TAII 1-At-1017,CAPItIG C;OMPL.FTFn n3/21 /7R. 0063 MIJIJKDAt_F ARO'; TIC MFDTAN LACJDSCAPTNC COMPLETFD Ar-,",MT DT4;T 1973-3 ;AN RAMON ACPT WRK/FNL CONTRACT n3/21/7A 0OA3 RFS NO 7A/23A ASIIMT nTgT 1P73-3 - SAtl RAMOIJ ACPT WRK/FNl_ CONTRACT S n3/?t/7A nor-)3 AS`-MT nTST 1473»3 SAN RAMON ACPT WRK/FNI. CONTRACT RFS NO 78/236 n3/21 /7A - n065 Cff'! SAN t)TST 15 SEWFR SYCTFM RFTHFI ISLAND RONn SAt_F -- 1978 ROFInS I;EQTF`; A GrNURAL ORI.TC3-._._ _.. ._._ n3/71/7A 0ii(Yci ROND SAI F -- 197A 11OHDS r;FRTF A Grtlf.: RAL ORI T{; CCC SAID nT!,T 15 » SF1"JFR SY{-)TEM [aETHt"1_ TrLAWD n3/?1/7R 11065 RFS 078/237 CCC. SAN DT':T 15 - rFWFRAGF r-;Yf'M- , FiFTHC't_ TC4L..AND 03/:)1 /7S 0f)65 CCC' SAN nTST 1R --SFWFRAGF 'SYLJFM 11FTHFI- ISLAND _ _._....___.___ _ RFS 47A/237 n3/?1 /7A 00nl BOUNDARY CHANGE CSA L-43 APPRVn - ANIJFX (;I)R 482n OAKLFY n3/21/7s nnPl At4t4FX S1)R 4APA OAKLFY ROUNDARY CHAhJGF CSA t_-43 --' APPRVn n3/21 /7A nn91 RFS NO 78/238 _ ._-_._.--. _ .....,-- ___ . _..r__ __.. .... __- ROUNDARY CHANGE CSA L--43 - APriRVn n3/21 /711 nt-t91 ROUNDARY CHAtJGF CSA L-43 APPRVn RES NO 78/238 n3/?1/78 0()94 AALI AGHFR & R1)PK INC RFCtISTRCT REAL TGN -- COMPLTD CFtII't=R AVF - PACHFCO ARI=A 03;/21/7A 011+44 CFNTFR AVF" -- PACHFCO ARFA___ _ _-. GALL-AGHER A flUI'.K INC -- R1=CNSTRCT & REALIGN , COMPL.Tn n3/21/7ft nn94 RFS NO 78/239 G GALt AGHFR & RORK INC - RFCISTRCT & REALIGN -- COMPI_Tn n3/21/7A nil<44 GALI. AGIA R & RIJRK INC RFCNSTRCT RFAL.TGN COMPLTn RFS NO 7A/239 a. i n3/ 1 /7s nnDS RFS NO 7A/24n _ __- _ _ STATF ROUTE" 4 NEW TNTEPCHAtJGE CONrT -- RD rtIPI>ORTr, 03/21 /7A OOg5 ;TATF ROI)TF 4 NFW TNTFRC'HANGF COtJST - RI) StJPPORTS RES NO 7A/240 (13/21/7A (10c)5 STANDARD OTC. Rr) - PTTTSRlJRr,-•ANTTOCH STATE ROME 4 NEW ItJTFRCHAtJCF CONST - Rn r,IIPPORT`y n3/21t7R t1179ri !�TATF ROt)TF 4 IJI=W ItJT['RCHANGF CONST " [3n St1Pt3{}RTS _ STANDARD OIL Rn PTTTSRURG--ANTTOCN n3/?1/7R 0096 I-t_OYD F MC KTNhJFY A';!-,OC INC: -- CIJSTRCT SEC, SYf'; CMPLTD JUVFNILE HALL -* MARTINEZ AREA n3/21/7A nng6 .JIIVFNTI_r HALL. - MARTTNF7 ARFA LLOYD F MC KTWhEY A ! OC TIJC - CNSTRCT SEC SYS; CMPI,1*11 n3/21 /7A nngi; RFS HO 78/241 _ _.... -_ _.__...._ _ ._ Ll-OYD F MC KTNLIEY AS�';OC TtIC Ct,lSTRCT "',EC �,Y!; CMPI..Tn 03/21/711 n096 LLOYD F MC KTIlt,JF'Y A(;t;OC TNC » CIJSTRCT SEC 5Yr; CMPI_Tn RFS NO 78/?41 n3/21 /7A nf)97 Mi-, 254--74 -- Fl. SORRANTF ARF A - APPRV PARCEL MAP t_EI'MASTf=RS ALICE M � _ 03/21/7A - 0097- ____ L.FFMAS T FR; -At.TCF -M_. _- __...._.__. .._...__...- _.. _ -MS 254--74 - Ft- SORRANTF AREA M. APPRV PARCFL_ MAP 03/21 /7A n102 LOWFR PTNF CRK CHANI'JFI.. TMPROV PHASE 1 -r PROV ASSIJR U S ARMY CORPS OF FNGR ;1 03/21/7R 0102 tJ S ARMY CORPS OF FtJGRS LOWER PTNF CRK CHANIlFL IMPROV PHASE 1 -- PRt3V ASSI)R -_03/?1/7A 0102 _ Cc.*C FL.00n CONTR &._WATER CON;FRV-nTST ____ _._ -.._. .___._.___._ . . ...__.. .._ _.......RES NO 78/244 _ _... 03/21/7A nine RFS NO 78/244 CCC FLOOD CONTR A WATER CONSERV [)IST n.3 1 d7A 01 n3 MS 105-77 -- MARTTNF7_ AREA - AGRMT APPRVD COLE MURLINE R IJ 1.-J.J \.l/1_.r I'll wk io4m V- 0 + i"f.`.f Jt.J.✓ t t 1^itii\\ �t3r-r_ JS'ii ti tit'tt•,i+ii tit- ti.iJ -' 0't/P1 /79 010.5 RE=S NO 7A/245 MS 105.77 -- MARTTIJE7.. AlarA hGPMT APr`RVD, -T* 03/21/7A nt03 MS 105-77 - MARTINF7 ARrA AGPMT APr=RVO «Fr' 110 7A/P45 0;3/PI/7H 011 14 M; 70--76 -- PLFASANT HTt,t. AREA hPPRV AGRMT JOHNFiOl i ..l A VIC 0:3/P1 /7A n1 J4 JOHIJSOtl t1 A THC MS 70->•76 - P1..FA,AIJT HTIJ. AREA -. ;%Pf'[,V ArE2MT n3/P 1/7R 0120 MS 1-71 RAM01.1 ARFA - APt�RV AGRMT MA IDA JOHN A & DFLORTS J 03/21 /7A 012.0 MATDA JOHN A & nFLORV1; -J . - _.. ....._____._--- ___.__ __._.__..�.____-,V___....___ . ..._ .... t,,}S 1-77 SAN RAMON ARFA - APPRV Af RMT n3/21/78 m2o RFS No 78/P48 MS 1-77 - SAN RAMON AREA -' APPRV ASRMT 113/91 /7A n120 MS 1-77 -. SAtJ RAMON ARFA - APPRV AGRMTRES 140 78/248 03/P1 /7A' 01P4 RFSOLUTTON 7n/P49 _.._ ..........__._.___..,.-._._ _...__..._-__._...__ ._.__,.__�_..___... _ .. ... LAItJE ADFL.ZWC CITY CLERK _....._.:__.._...�._.._: .___..... ... 03/21/7A nIP4 L.AINE ADF'I_.17 - WC CITY CLERK RESOLUTION 78/249 � n3/2t/7A n125 RFSOLUTTON 00 7R/25n COMMUNITY HOUSING it DEFVCL APPLTC.ATIKON 4 YR 03-/21"/7a._..,._0i?5- _____..__.GOMMUt,1ITY -Hor1SIt1r--,&-nFVtit t:'APP1 TCATTKON-4'-YR, ;. _;;" ; ---___ ..._._.._,,_RESOLUTION NO 78!?50 n3/21/7A n125 HOIISTNG BLOCK GRANT PROGRAM FY78-79 ,.. . . `< COMMUNITY HOIISIN4 ! nFVFL APPLICATION 4.'YR :1 03/a1 /7R 0125 COMI+I1INTTY HOl1SINr R nFVE'L APPLICATION 4 YR <rr' :;: HOUSING - FLOCK t3RANT PROGRAM FY78-79 n3f21'/7A..__n1Rn....,. ... .RFSOL1JTION NOS 7A/P',1 THR1J . 7R/P.7n _.__.....� :� _.::.-..... CHANAFf', IN THE. ASrI rt'.MEFNT ROLL . _. ... ... M _ ..::.:. n3/21/7A n1An CHANGFS TH THE AS`.F,.,4 MrfJT ROU RFSOLIITTON HOF. 78/251 THRII 78/270 n3/P.1 /7A n1Rn CANCFI 1_ATTON OF DFt...TAWFt1T PF 1,JAL.TTrS CANCFL FIRST THr�TALI_WNT DSI.YQIIFIJT PFHALTTFS n -/2-1/7.A nt8n ClANCFI_ FIRST INSTALt:-MFNT DFf Ttal1FN1' PFiJALi~IFS - M_ __._... CANCEU. ATTON -OF 13Fl_IQUENT PFUA1_TIES _.__....._.___...._....__. n3/?1l7A 0220 RFSnLIJTTGN I10 791271. COMMUNITY DFVFLOPMFNT HG1ISTNG REHAB PRO% AMEND 03/?1/7A nPPO COMMIJNTTY nFVFLOPMFNT HOUSING RFHAR PROs; AMEND RESOLUT7ON NO 7A/271 n3lPt/7A n?2fI..., . .. HOItSTNt RFHAF� P1?OrI7AM .-_.._...:..........-.��: .:_..:._..... .. COM',IIJNITY DFVF.LOPMF'NT I-I()tl'4INM RE=HAB tit;Of AMFhIE] _...w:..._ . • n3/pi/7A n220 COM:•it)NITY nFVF1_0PMFt-1T HOUR T1,iG RfHAR PROS AMFNn HOI1c,It G RFHAR Pt OMNAM i n3/P1/7A OP30 RFSO1JJTTOtI I'J7 78/P72 CCC SANT nT,T 7A - C01-Jc;O TnATIO1.1 SPFC BOND FLE=C n3/pi/7A -op-3o CC.- RANT T)TST 7A + -CO141I;0LTDAT1ON--.;PFC- .8ONn--FLFc_- RESOLtJTTGN 1,10 78/272 -....._ .... n3/21/7A nP30 FLF'f_TTON - nTRFCT PRTMAnY .1t1NE" 6 197A CCC 9ANI DTST 7A - CONSOLIDATION SPFC BONO FLf C . „ n3/21 /7A n230 CCI; SANT DT,T 7A - CONSOLTnATTON SPEC BOND ELFC F.LFCTTON - nTRFCT PRTMAt:Y JUNF 6 1978 n3/?1 /7a -n24n. RF'SOUITTON NO 7x/273 _ . .... .. .. . .. .. _...._----..._._:_....r _.�..v... .. PARKINS; AUTHORITY OF CC U.' CO FSTARL.TSHCD 0:3/P1 /7A n240 PARKING A11THORTTY OF CO CO CO ESTARI_TSHFn RESOLUTION 110 7A/273 • n3/P1 /7A nP40 CONTRA COSTA f.O11NTY PARKING AUTHORITY RESOLIITTON HO 7A/273 -03/21.J7A 0240 RFSOLIITTAN t'JO. 7A/273 _.._...,_..._...._._.__.._..____._____....._._..�.___.___.,�_..�__ CONTRA_- cos'CA COUNTY PARKING AUTHORITY" __._... ,:...._ .,....__._,....�..__,.,.... .. . . n:3/21/7A n241 ROT T T K - nOT`i'TF HOG RANCH GARBAGE PERMIT -, GRANTED 03/21/78 n241 AARRAGF PFRMTT GRANTEDE3dTTI K - BOTTIF HOG RANCH n:3/?t /7R n24? -. . . PROPFQTY -- RFNTFn w. 25 NORSAT - rHOMAS -P-' JAVETF- MARK ------------- n3/P1/7A .__...n:3/P1/7A n24:1 NORSAT THOMA, A tJAVFTF MARK PROPE=RTY - RENTED - 25 NORTH LN ORINDA � 17 n3/P1 /7A nP43 AIITHORT7TNA LFGAL. nFFt-*NSIf- PHIL FISHER 1 /79.._._..0243 PHrt FTSHf R AUTHOR I-2INS" LFGAL*_DEFENSE._._-... ni/P 1/7A 0243 At JTHOR T 2 T NGLFGAL DFFFNS F ROBERT FISHER ' r)3/Pi/78 0243 ROBERT F T SHFR AUTHORIZING LEGAL DEFENSE, . n3/Pif7R.. 0243AUTHORIZING LEGAL -nFFLNRf?-- µ.., W ROBERT- SHEPARn ' n3/P1/7A 0243 ROBFRT SHEPARD AUTHORT?_tNS LFGAL DEFENSE n3/P1/7A n241 AIITHORT2TNG LFGAL DFFFNSE WILL TAM ROS`.; AUTHOR 12-1 NG LEGAL -nEFENSE ---•- 03121/7R WIL_IAM R O . n3/?1 7 n243 A1tTHO I7IN� LEGAL nFF "N5C KENT H 0B A T n3Pif7R 0243 KENT HOBART A THORI? IN6 LEGALAL _ DEFENSE E G E - - 03la1/7A n243 AUTHORIZING LFGAL -E3FFENSE= PHYLLIS TAYLOR n;3/P1/7A 0?43 PHYLI-TS TAYLOR AUTHORIZING; LEGAL DE:FF14SE n:3/P1 /7A 0244 nFFERNFO IMPRVMT AGRMT MS 105-77 - MTZ AREA COLE ROSE M - APPRVD n3/21/7R.._ 0244_ ..__._... COLE ROSE ..M - APPkVD _.._..._---.....____..._.. _._._..__.,......_ _ ____ _ ____.._ .,._. .. E]EFERt?Et) IMPF;VMT AGRMT MS 2(15-�77 �* MT2 ARE±A:'-~ ______..._ ._.. n3/P1/7A 0245 nFFFRPFn IMPRVMT AGRMT MS 12677 ORTNnA ARE4 MASON- WTLL.IAMS DEVELOPME14T INC -- APPRV[) n.i/2117A 0245 MASON-WTLt_TAMS DFVFLOPME'NT INC - APPRVD DEFERRED IMPRVMT AGRMT -- MS 126-77 - ORINnA, AR1~A ._ n3/21/718. . n246_._.._.._.._...t,)CCCTA -..APPRV '-fiERVICFAGRMT_-__--_._._.._... __.._ _. .-__..�_-_._ .�.__.......... .TRANSPORTATTON _....._.__..........._. .__. .....____..____...______.-....._.... n.3/P1/78 n246 TRAN9PORT.A'1'TON WCCCTA - APPRV SERVICE AGRMT 03!21/78 0249 AREFN VALLFY CRK N BRANCH nI'TE=NITON F3A!7.TN ALT 6 CCI,' FLOOD CONTROL & WATER CONSEMRV DIRT t1 CONTROL- R: wATFR CON.�ERV I�rST -NVALLEY CRK N- 3RANCN 3/? ` - • n3/21/78 0254 R A VAIL & Ac;gOCTATFS - 2207-RZ - FIX HEARING EAST ANTIOCH ST CLAIR ()3/P1/7A nP54 FAST ANTIOCH -• ST C�.AIR R A WALL 194 ASSOCIATES. -x 2207•RZ FIX HEARING, /78._...-.RP59 .-... .__ .._PROP -AC011-.-, APPRV NFGOTtATT0N1S--- JEFt=Rt"Y ,*PROPFRTY-.---_......_ __._._ CS.A. D*»3. ..-, -1-352- FTTZUREN--RIS..-,..w.-ANT IOCH.._C K----AREA ...__-_._ _ _... 03/P 1/7A 0,gsq CSA D-3 - 1352 FTT7_t)RFN Rn �+ W ANTIOCH G RK AREA PROP ACAU -- AP'RV V . IOT�IIATIONS Jt FrR' FY.,PE�OPERTY.- ' n3/?'1/7A Balm CRAY ►V1kRLFY .4 MARY - 2219- RZ -r FIX HEADING KI�llliiw kN' GRA ' W' M I1.fi !' i/ i Ci I1lCiIi ,.tl t tiN 17h t'1 "s I�N,1� vJ ,4 rvI r 1 •. ter A i Wh:yLt_I tfr �•Akj 1 c,�1 '�^I<i. Mr,rtK 1�'ll7 03/21/7A n?r1ti RFLF i"Cr;T 1-RANK P 2:- --R7. -� FTX HEARTN}G KNTrNTSFtJ MC (:t.F1.t..Atli) Pt4Tf_ ,TP ' 03/91/7A 0265 KtlTSHT';F1.1 - MC !:LFI : .Atli) PH`11..'.TP BEL_I.F.CCI FRANIK P -- ^?0A-R7_ -- r--T)( HEART!}G n3/21/78 0270 1'111}DS - CASH 44ORTAWS 1`2E1-Tf=F AGRICl1LTllt'{E AiITMAL COEITR(1L DTII 03/21/78 0270 AGRIC;I)LTIIRF - AMTMAI_ COhITROL n7V FUNDS CATH '.:HORTAGFr, NE.LTFF n3/21/7A n27n F1114115-, -� CASH r;t�1ORTAGFS RFLTrF RAY MON•!T COl11RT 03/21/7A 0270 RAY- MOOT- COIJRT' _._- ....__...._.._._....._._._.-...__..__. _. ___,_._. _,____.___......... ...... FUNDS CASH �iHORTAGFS RELIEF - _..__.._...._... ...._....._... _ • n3/?1/7A 0270 Ft1NDS - CA',H 'SHORTAGES RF.LIt'F MT DIABLO MONT COURT 03/P1/7A 1127n MT OTARLO M11N7 COURT ' ° FUNDS CASH SHORTAGES RELIEF n3/?1 /78 -nP70' Ft1NLnS CASH FHORTACF.S RELIFF----- ---_ = _._..:..._.._ _____.SNERIFf= CORONER 03/21 /7A OP7n SHFRTFF CORONER FUNDS - CASH f;HORTAGFS RELIFF n3/Pi/78 0271. PROPFrRTY L.FASFn 757 FTRST ST BRENTWOOD BRENTWOOD !JAR VETERANS - LES'-,OR n3/?_i/7A -'0271.,_.._...__._...._FiRFNTWOGt7 tR1AR VF'Ti'"RIIkIS , _ ,--..-- _--_..____PROPERTY LEAS€D 757•--FIRST .ST_..y_BRENTWOUtT-:ST -- °- . .. °. , s, .._...-_. .... ..._............__._...__......._.......___.._._..-..........ti_..._...,_.....__ _ ;;;; : MATTER OF RECORD ! 03/21/7R 0274 FNt?R+�Y CONSERVATION PROC3RAMS � �' 03/91!78 0274 MATTER OF RECORD ENERGY CON9FRVATION PROGRAMS 113/21 /7R--t')27U If S nFPT OF FtJrRAY._ . ENrRGY CONI RVATION4 'PROGRAMS- n3/2i/7R n274 FWRAY CONSFRVATTOW PROGRAMS if S nFPT OF FN}F'RGY ;r. 03/21/7A 02.75 .JAIL - 14T7. FLFVATORS - 57 AnnENJnt}M NO 1 MODIFYING PLANIS SPECS - APPRVn 03/9'1/7R` - C'275-._......_......... AnnFNC)t!M 1,40 i - MOnTFYTNJC-i-PLANS--ti-SPEC%—� A-PPR4Vn" JAIL - MTZ -- ELEVATORS- 57 _.__... _........____,._...,._.._.___�. ,_..._ � .......... . .... * 03/21/78 0278 TAX OFF'nFl) PROPERTY - AWTH SALE FAST BAY REGIONAL PARK DIST � 03/21/78 n278 FAST RAY RFGTONAL PARK DIST TAX nEi:D►"f) PROPE=RTY - AUTH SALE n3/91/7A (1278 PROPFRTY -- TAX nFrr)f D AtJTH Sltt E_._. .__..__.. _: .�.. ........... _.._.. ... . EA;T RAY RE ATONAL PARK DIST ___..�. .....___....__.__..... .. . . n3/P i /7R n97A FAST RAY RFATONAL PARK DIST PROPERTY TAX DErn(,f) RUTH SALE � n3/21 /78 n285 L.TFNJ -^ RFt F'ASF OF CHAPIDLER JUA14TTA n3/?1/7A -02A5...... .. . . ._ CHANnLFR JUANI.T.A. _.._ __._ _ .,, .� .LIE=N - REt_EAl;F OF.. . __........... _- ___ _ n3/?1/7A 0287 .JAIL - MT7. - STRUCTURAL STFE'L 41; CHANGE ORDER 4 APPRVn n3/2 1/7A 02A7 CHANGE ORDFR 4 APPRVD :; JAIL - MT7. - STRI ICTURAL 'STFEL. - 44 03/?1/7A n291 CONTRA COSTA COUNTY MENTAL HFALT-W-ASSN---- --�- - -� ��--`- ...... CCC MENTAL HLTH ADV Rn - ARSENCES A TERMS—OF-OFP10E . n3/2.1/7A n291 CCC' MENTAL 141-TI-4 ADV Rn - ARSENJCES A TFRMS OF OFFICE CONTRA COSTA COI)IlTY MENTAL_ HEALTH ASSN n3/?l/7A 024P ACCOtINT - DTSCHARAF FNOM ACCOUNTARTLTTY DELTA M1111TCTPAL COURT 113/'?1t7A C129`� nFl_TA MUNICIPAL CC)tJLIT -_..____.._ ____....__ ____........... ACCOUNT -* DISCHARAF FROM ACC:OUNTABILT n3/21/7A n2g? ACrOlINT - DTSCHARGF FROM ACCOUNTABILITY SHERIFF" CORONER � n3/?1/7A n2ty 'SHERIFF CORONFR ACCOUNT - DISCHARGE FROM ACCOUtITABILITY 113/P1/7A nPri7 STATE SOLTn WASTE MGMT -ROARn- _ ..........._.__.__.._.._..w .___ �_._,._...___........ .......... NOTICE OF nF'."•:TANATTON OF SOLID- %IASTE ENF AGCY FIt:En n3/21 /7A n2g7 NOTTCF OF DFSTGNATTON} OF SOLID WASTE CNF AGCY FTLFD STATE - SOLID IIA5:,TF MGMT BOARD n3/pi/7A 0316 PROCLAMATION MAGUIRE JAMFS A __..__._.._____._.___ __ r_� _� _ __.,._ _..... ,n3/?i/7S ' "0316 MArvI l I RF' .1AMFS A PROCL A I NJ 03/91/7A (131.7 CLAIM LClS': OF PF_RS PROP CONI}OL_LY MICHAEL R - JUVENILE HALL. 03/P1/78 0317 CONN•IOLL Y MICHAEL. R JUVENILF HAL.!. '; CLAIM LOS`.. OF PERS PROP n3/21/'7A 031-8 CAR POOL PRFFrr;C'NTTAL. PiARKTNG.._.._.___.._-.....: __ � __.._._ _.._............. .-PARKTNA LOT --i- EMPLOYEE POOL PARKIN(; 03/21/7A 031A PARKTtIr, LOT - FMPL.OYFI" POOL PARKING CAR POOL PRFFF'1117NTTAL PARKING 03/21/78 11321 HUMAN RFSOt1RCES FISCAL OFFICER HUMAN RFSOURCES AGFNCY -113/21/7A 03PI HUMAN RFSOtfRCFS 'AGFNCY- - _ _..---..___�.. ' ' ` �.w_.__. _.. ...._ __ HUMAN RESOURCES FISCAL OFL ICER 03/21/7A 032PSANy CRAINTF ,TORN DRAT!;} -� WALNUT CRK AREAPETt=RSON PAUL C -• AUTHORIZE REIMBURSEMENT 03/21/7A 0322 PFTFR'SON PAUL. C - AUTHORIZE REIMRIJRd; MCNT SANS CRAINTF STORM DRAIN - WAL141JT CRK AREA- - REA � 113/21/78 O?4?3 SANIRFRA t;l_C�RY A MD "INC CONTRACTAPPRVn--__ �: _ ___..�._.._..... ... ... HOSPITAL PATHOLOGY SERVIGFS - 03/21/7A 0323 HO,PTTAL - PATHOLOGY 'SFRVTCES SANBERG ALORY A MD 11-JC COIJTRACT APPRVD n3/21/7A 0327 CO CO GO SUPT OF SCHOOLS - CONTRACT APRVn YOUTH EMPLOYMENT TRATPJTiIG PROGRAM YFTP 03/21/7A {}�!?7 YOt}'TH EMPLOYMENT--TRATNTHS -PROGRAM' -�+ YFTP __..._�_.__ ,�- w _ ......_-___.. _......C© CO Ci) SUPT OF 'SCHOOLS CONTRACT APRVE} _ _._......_. .. . n3/21,/7A 0327 RICHMOND UNIFTFD SCHOOL DTSTRTCT CONTRACT APRNn YOUTH EMPLOYMENT TRAINING PROORAM - YFTP n3/21/7A 0327 YOUTH FMPLOYMFNT TRAINING PROGRAM -� YFTP RICHMOND UNIFIFD SCHOOL DIRTRICT C014TRACT APRVt'3 i7 113/P'i-/7A •O.'S?_7 Co CO C.0MMI'JN7TY COLLFGF. .- CONTRACT .APRVn--•-- __..._._...__....:.._.__...___:..... . ...-..-YOIJTH EMPLOYMFNT TRAINII•IG PROARAM -- YFTP _.._.__.._._.:._.......... 03/91./7A 03P7 YOUTH FMPLOYMF14T '-iRATNTIJG PROGRAM -► YFTP CO CO COMMUNITY COLL.FGC.-': - CONTRACT APRVD Ap om n3/21 /7A 032A TNnI)STRTAL FMRLOYFRS a nI,T ASFN - CONTRACT API2RVD NEGOTIATING SFRVTCF FMPLOYFR. - FMPt_OYFF' REL.ATTONS 03/al/7A- 11398 NFSO`iIATTNr--SERVTCF F°MPL:OYFR- --f'MPL::OYFI----RF A`I`TbNS_._..__......._-__..._._.._.INnt15TRIAL EMPLOYERS UfiST ;AS';N �» CONTRACT APPRVn n3/Pl/7R 0331 TAX PFNALTY RF'FIJNn - APFRVD CARL.TON DONALD N R MARLENE: J � WPI/7A 033t CARLTON nONALn 11 & MARI_ENF 'J 'TAX PENALTY RFFUNn - APPRVn > (13/:)1/78 0331 ... TAX PENALTY` RFFtIN,tn_ APPRvt�1_._..,...-_._____...__...__-__._.._._._.____.__....._ . .... O CONI•}nR' JOHN �TTMnTHY .._. .. ..... ......._......_.,..._.... 11,`1/91/78 n33t 0 CONNJOR .JOHN) TTmoTMY TAX PENALTY REFUND - APPRVD ' n3/21/78 0136 TAX PENALTY RE'FIJNn F)ENIFD SMITH WILLIAM 8 U3rttt ln fla.sh `••mI IH 4Jtk-t,_IAM H IK,. rtNALI # Htr•tJr•Ju -- l&.1JIt.0 n3/?.1/711 n.1"1 , TAX PFt1A1 TY wrutin -• nFt4T,:'3 MALOTT RICHA► R A 11'1/21/7A 113•iA MALOT7 RTCHARn A TAX PENALTY REFUND DF't-1I1_0 n3/?1/7A n336 TAX NFNALTY PFFUNn - nFIITE:n HOPKTHS CAROL .J _ n3/?..1/78 03.16 HOPKTNS CAROL J TAX PENALTY REFiJIJn - nF1-IT,-n � Ti3/21/78 0336 TAX PFNAt_TY RF'FIJt1n -- nFlITFD YOUNG DMIHA C 113/21/7A - 033F,..------ YOlIhIA- nOMIA r __.- -•-_ ---__�.._-..__... TAX PENALTY REFIJtJn - DEN IFn _. ..___.._ . .....___.___... .. Ti3/?1/7A 0344 HEART AS':hJ OF CO CO CO - CONTRACT APRVp HYPFRTENSIMI PROJECT - HEALT14 DEPT n3/2l/7A 0344 HYPFRTFNSTON PrtrJFCT w HEALTH REPT HEART ASt;N OF CO CO CO ** CONTRACT APRVD... 113/?1/7A - •0387 .MS 1:37-7? - W C ARFh - PRT-VATC•--7MPRVMT-S=-6MOLTQ• : -- _...._..._. ' MTL!•ARf! JljmE C n3/Rl/7A 6359 MTLLARD .RINE C : MS 137-72 -- W C AREA - PRIVATE IMPRV14TS CMPLTO n3/21/78 n357 MFETTNA LEONARD CHARLES - CIVTL SERV --MiE{=TlN6_,._... :..._.........._......__..._._.._.. ._ _._._..,........._-,.._ -� __..._,.__.... .. 03/21/7A 035A MFETTNF +: :.r..:; SARDIN A614ES CO CO ADVISORY .COUNCIL ON A Ild1JE ::'.. . n3/21/78 035A RARDTN AGNFS CO CO AnvT SORY COUNCIL 'ON' Ai "?. '_::':` ;;: MEF'TTNt3 n3/?1/7A n3h'9'• M17FTINtS _.._._.___.........,.._..«.___...__..........._....._. «�.__ ' ___._.__.- SHULTZ*SALLY- SACT-AL-`SERVT,CE * n3/?1/7A 0359 SHIJLTZ SAL1 Y ';OCTAL SFRVTCE MEI:TINAS n3/21/7A n:3 o MFFTTNG% CROS`ILEY KATHRYN - SOCTAL SERVTCE 03/21/7R 113E+0 CROS;LFY KATHRYN''-* -gOCTAL...-SFRVTCP.` 7: :.:.: ..:: .. . •---_- -..«_..._... ..MEFTI NOS 133/21/714 11361 MFFTINGS :-;, CROUTCH AL - SOCIAL SERVICE n3/21/7A n361 CROiITCH AL - SOCIAL SERVTCF - MEr.TTMAS n:3/?l/7A 11369 ' RRFtJTWrl%in AMR(ILANCF CO -- CONTRACTS-AMM- _� - " AMBULANCE !;rRVICFS «.« _�.r:.:....... ...«....._ n3/21 /7A n3hp AMN1)LAMF F;ERV TCFS BRE14TWOOD AMRULAIJCF CO - COUTRACTS APRVD � n3/pl/714 n374 111ITLER PAMELA PHn - CONTRACT APRVn PROBATTON STAFr' TRAIt4TtiC,/AS`.;ERTIVF.1dF'S, n3/21/7A '0374 PRORATTON STAFF TRA•tNTtIt9/A%rERT?VENE` ;-: ""'-r-"' -«'.-."._ ._....__........SUTLER' PAMELA PHn - CONTRACT APRVII _._._._,..... ... 03/21/7R 0376 FNVIRONMFNTAL SCIFIJCE ASSOCTATt~S !- CONTRACT :APRYn ETR FOR RF7_'ONTNr 21411-RZ WEST PTTY'St3URt AREA n3/21/7R n376 FTR FOR 12F'7.ON7t4G 2140-RZ - WEST PITTSBURG. AREA ENVTRONMF'NTAL SCIFNCF AS"-OCIATES •- CONTRACT APRVD 03/21-/7A• (13A1 CORRFfMONAt. A--nFTFtJT...4;r-RV---AnV-- tOMMTS ami , »-,PRoposLrb- `_ -- JA-Tt. ____...._._. . ... n3/?l/7A n3N1 JATI. CORRECTIONAL A DFTFNT SERV ADV COMMTS';701.1 PROPOSECI 03/21/7A n:3A4 nRn A7OPTFn - 7A--21 BYROM - 2163--RZ 03/2'1-/7A 03A4 BYRON -- 2163-RZ _........_.«.__._._.�._.._ _. _ � ._. _.._ .._.... .... .. .. ORD AQOPTED - 78--21 _..... .. . . ....__. ..,...___._ _.w_« ..-•-- --- _. n3/21/7A n:3A6 ORD Ar'iOPTFn a NO 7A-2n DANVTLLF - 1891--RZ A 1774-RZ 113/?1/7A (1:3AA TIANVTLLF - iARI-RZ # 1774-R2 dFtD ADOPTED - NO 78-+20 u � 03/2t•/?R 0311�1 PF,RSONtJFL POSTTTON--And--A•PPRVtT--- .--.«___...__. -P-300 - - -DISTRTCT -AT't'ORNLY____....«...__ n3/21 /7A 03A'i P-:3nn -- nTSTRICT AT*rORNFY PERSONNEL POSITION ADJ APPRVD � 03/?l/7A n 3A9 PFRSONI IF'L POS T T T ON AnJ APPRVn P-300 - PURL T C nEFFI40FR 03/21/7R 03A9 - P"300 - PUHL T C nFFE:NnFR PERSONNEL' POS I T T©td A!"3J APf►RVtT ... n3/21/711 0390 PFRSONtIEL POSTTTON ADJ APPRVD "` : :_ :: g.: P•-300 - WALNUT CREEK/nANVTLLE MUNIC2PAL,:CQURT4.` * ,: PERSONNEL PO I T T 1111 AbJ APPRVD 113/21/7A 0?19p P-3011 - WALNUT CREEK/DANVTLLE MUNICIPAt;:CQURT;''' �•_'..:. ' n3/2.1/7R' ' 0391 _._..." PFRSON,-F!_' POSTTTON' An;!-_.APPRVti__«.-____.._ ' _ __ _ ._._. .P+300 ,i-:, COUNTY -CO04SEL _. . .. ..«._ _. n3/21/7A 0391 P--3na - COUNTY COUNSEL PERSONNEL POSITTON ADJ APPRVD 03/?:- /7A n392 PFRSONHFL POSITTON AMI APPRVI) P-300 - HEALTH 113/21/7A' 11392 P-300--i HEALTH-— - : . ;, ,.:.. _.:. _ PERSOMEI: POS'IT70N ADJ APt RVR___ _ ,.:;:,,: ..... .... , ... 03/21/7A 039:3 PERSONNEL POSITION. ADJ APPRVD :' ,r,. '.•-. :'. .:.. P-300 - NRA/MANPOWER 113/?1/7A 0333 P--3nn - MRA/MANPOWFR PERSONI•JEL POSITION ADJ APPRVD :... 113121/7A n394 PERSONt•IF.L POSTTTON 'ArT J-'APPRVD' _ ". P-300 , -i''LIBRARY - .•..-._... ._ n3/21/7A n394 P-inn - LIBRARY PERSONNEL POSTTTOIJ AD.) APPRVD � •, n3/21/7A 0395 PFR%ON14Ft_ POSITION ADJ APPRVD P-300 -- MED SERI, 113}21 tTA (139%- P-3p11 -- MFn SERS _ ._... _ ;.` ;.::°:.:;.•::.�`4 ;R•:;:;;; q: •_:_.,...._...P _RSONNF'L -POSTT-ION•-•Ai3J....APPRVD ._._.._-.:.,. : ::;:;;::: •,_;:., :.;,:; .:: �,_:_«._,. .... 113/?1/7R 0396 PFRSONtlF.L POSITION ADJ ARPRVD ` P-300 - PUBLIC WORKS n3/21/7A 11396 P-300 -- PIJRLTC WORKS 'PERSONNEL POSITION Ar�J APPRVD 113/2t/79 -11397PFRSONNEL- - -POS•TTTON••ADJ---APPRVD___ --w_-. P-300- - SHER T FF"CONONER ....... n3/21/7A n397 P-300 - SHFRTFF-CORONER PERSONNEL - POSITT014 ADJ APPRVD 113/21/7A 0:398 APP AnJ APPVD - AttilITOR/CONT CTV SER PLANNG MED ,SER APS' ADJ APPVD -- HEALTH PUB WORKS LIBRARY AORTCULTURE n3/21/7a- 034R AP+� AnJ- APPVE3 - HE:ALTH-P1)13 -W1a1RKS-LTARAi YA t TC11l;Tt Ri :-_. ..APP--:ADJ -APPVD-- -•--AtJnTTOR/CONT .C'IV..SER pI:AtJWC-MEn'-S£R 03/?1/7A 0435 LAFA TREE & LANDSCAPE, CO - 1_ANnSCAPF MATNT AWn CNTCT TREAT BLVD CONCORD -- MEnIAN. ISLAMS n3/^1/7A 11435 TREAT RI..Vn CONCORD -. MEDIAN• ISLANDS. L.AFA. TREE A LANDSCAPE CO �, LANbSCAPF_ MATNT AWn CNTCT ` Miopi/'7A 04:'35 I;.AFA-TOF- A� LANDSCAPF-- C0._. LANFISGAPF MA �AWn_.CrJTCT.__., ___._..._.WIL 3.:OW PAS! RD- PORT-•.CHtCAt�O HWY PIT�"SF3flR�1 __._ ... ....... t 0:1-OPI/7A n435 WT Ott PA;Rn Rn T PORT CHT.CAAO HWY -- PTT'rSRURR LAFA� TR ��•a l.. %NOSC PF. CO- --` 1_ANnSCAP . M�.141 �u1h. . !� CT 113/Pt/7A 11444 L? t�Y iINT01,1 1iTFH SCHOt`iL. n7ST SCH$OL AC �TT1r E T'CATtON cJAD �1d--i ` 0- TMbL M '(� b ` Ila/Y 1/ rn 114+4 '-A-HU,it.. 1-ALl (I_ I 1 v Iit*1)It.AI I(it I kikU /r{' 'IU - I Pill-01-1-Iwo;!W I A Lllit.',1il i 111.11.1111 W1t;N ti1.HWAL 11I!-,I n3/P1 /7R n4A'1 MS 2A;A-7? -- DAtIVT!.i.F AGMT REc;rTiinr) AlJDFRSOIJ DO11ALD C 03/P1 /79 n4A9 AtdCJFRSO11 001)ALD C M S P8I.--72 -- nAIIVTL;.F AGMT t2E'nCT1J1)Fn n3/21/7n n489 MS 2AA-72 nANVTLI F -* HFW AGMT -- PRTV TMP'ITS TFRPEL_t t.,. - n3/91/7A n4A9 TFRIPFL1. !_F':' MS PSA-72 DANVIL1..F 1101.1 AAMT -- PRIV IMPt1TS S n3/71/7R n493 ORnTNAHCFS » AMF1Jt')MF'tJTS n CHAPTER 42. 0-6 SE.VAAF SY',Tr=MC; FOFt v,1113r, a TNDIVmuAL STRUCTURES 03/21/7R' 04.93. SFW'AGF SY'•.TFMr' FOR Sl1R`.y 1.h TNf7T'Vlfiii)AL` STRUCTI)RES_...._........_...... ORDTHAUCES - AMENDME711IT!; D CHA13TE'R 420-6 -- (13/21/7A n494 Z.ARAGOZA PFTFR CETA -- APPEAL " DENICD n3/21/7A 0494 CFTA - APF?FAL - nFNTFn ZARAGOZA PETFR 03/22/76 t?5tt3 ALHAMRRA- C1tFrx _. ....._.._....._.__.._.___..___...___..._...__._--_ -BRIM' SE PEDESTRIAN ..__..... .. ..._ ._..a _..._.__._..... n3/21/7A 0.503 RR TnrF - PFnE STR T AN ALHAM13RA CREEK 03/2.1/7A 0503 PARKS -t MARTT14FZ RFSTONAt_ SHORELINE - PURLIC PARK E RAY REGIONAL PARK DIST - PFRMYT APPLICATION 0.3/2.1/7A----05n-3----------F--RAY RFAIOtJAL-- PARK.-._fl-l-rs'T---PERM- T—APPLT-CAT-1-0. -- -----PARKS ._-----MARTTNEZ REA-TONAL:-SHOREL:1-NE-r-7,- '._PURLIC•-PARK •. . ....__.._..__.. _._____....__.__.._.... . ... ...._..._... . ...�_..__.._ _.._.___._..._ -....---._ :•;�:�. � .._�.AX� .._P� RTY �► PARCEL 009341-�n23M1;,. _.._...... . n3/21/7A nim n1=VOTO HARRY d REQUESTFan PARTIAL REFUND T ES PR0 E i n3/21/7R 0504 TAXES PROPERTY PARCEL 009-341-023»1 :.: nEVOTO HARRY J REt3UESTFD PARTIAL REFUND 03/21/7A-- nssn%- PILOT PRO.! FOR- PRFVFNT-T0f+-OF CHTLn-'ARUSE/AnV= ARb..,- .. GROVE... MRS RICHARD 03/21 /7A 05n5 AROVF MRS PTCHARI) PILOT PROD FOR PREVFNTION OF CHTLn ARIISF./ADV ROARn 03/21./7A n50s PILOT PROD FOR PRFVr•NTTON OF CHYLI) AROSE/AnV BOARD MAN111116 MRS ROSET'I'A - APPOUITIrn nu21/7A OfiOS MAtJtJT;1A MRS RO' FT 1'A - -APPOTNTgn'-.... PILOT PRO.) FOO PhEVFNTION -OF- CHILD ARtJSE/AnV 'ROARn n3/21/7A n505 PILOT PROd FOR PRFVFNTTOIJ OF CHILD ARtISE/AnV BOARD: COWANS MRS ROY - APPOTNTFD i n3/21/7A 0505 COWAIA MR9 ROY - APPOTNTFD PILOT PRO.) FOR PPFVENTTON OF CHT!_n ARtJSE/AnV BOARD 03/Pt/7A 0!509 P,RFAT WFSTrOrN rAVTr1t;5 t.OAtJ ASSta "_._.`.-___�_-.______:.-_."., HOUSING REHAB PP`3OARAM - AMFtJD11F;tJT TO AGRMT- n3/P1/7R osn9 HO115TNA RFHAR PROGI,'AM - AMFNDMEIJT TO AARMT GREAT WESTERN AVtt-JGs & LOAIJ AS':tl ! n3/P1 /7A n+522 MYARAWT R -- L11P ?11111-75 FTX HEARING, RYRON 03/P11/7A 005119 RYROId ..-.. _,_ '.:_.---- MYGRANT R - UJP 2001-75 -- FIX HEARING ......__..._ ._. . -. . . n3/Pt/7A 0531 CLAIM - LOS" OF PFRSONAL PROPERTY ° ':: .;.;:.:::: ' BROWN CHRISTTt'JE 03/21 ♦7n n531 RRAWN CHRISTINE :. .,: :: r ::' .: - CLAIM - LOSt! OF PERS014AL PROPERTY ;: ..:. :._�: .�:_: ...� .. SHAVER AYLI.Y ... n3/21/7A 0!532 CLAIM t,c)SS PFR,ONAt: PROPt?RTYw--""-"--`-'-` _... . 03/P 1/7A 0532 SHAVFR RTL_1 Y CLAIM - LOSS; PFRc;ONAt_ PROPERTY � 03/Pt/7A n533 CLAIM - LOS", OF PERSONAL PROPFRTY MOORE SANDRA 03121'/?A IJ�i33 MOURF SANDRA _____ _ ;:: ;, . :' :; ;;: :.,; ---. CLAIM - 'LOSS+ OF PFI2501JAL PROPERTY 03/21/7A 0534 SMITH WM A - CONST CULVI=RT -' APPRV CONTRAC.T'*";�+::`. .:1:: :.- FRANCISCAN! WAY CULVERT -� KENS11-I6TON Afkgk':;, n3/21/7A 0534 FRANCISCAN WAY CULVFRT -- KFNSINGTbh! AREA ' `.. :::'�': :::'s::`;' . SMITH WM A -� CONST CULVERT - APPRV GI?PIRACY:-: lw •. ,k 4. .•.. ....03/21/7R --n%33. 'IW INTOH� :JOAN ET-.'AL .-...2197-RZ.. -�--�--�--__ - .__.,__.._�..._.......... -� �HRG-~.._..�._...__.._.;.. 5'AN� RAMOh! - RYAN RYAhI VFRr! R �c,L.ADYS OWtd11"RS..._:_.;•...•� ..:: . . . 03/?i/7A 0553 SAN RAM014 - RYAN VERt=J A CI.AnYS OWNERS WINTON JOAN FT AL -- 2193-RZ - HRG n3/21/7A 051.4 CCC' FTRF PROT DIST FIRE COL.txar - CONCORD CLASriROOM REMOnEL - RIDS REJECTI_n n3/21/7A 0554- -•--CLAS',RODM -REMOnEL: -* RT-Q%REJECT-F0------ ---.----- CCS. FIRE PROT- DIST FIRE- COLLEGE - CONCORD--r- .-'... - ....... 031P.1/?R 0;555 CLAIM n`FNIFn MILLER WILLIAM 03/21/7A n%55 MYLL.F.R WILLIAM _ . CLAIM DENIED r ATM D NTFn _......... ..__.--____...__ :� :._....... ( ;5/2.1/7A.. . 0;561 CL F HURn AMAl:1C A.R .. .._ . ... ... .. . ... _._ _ ._ - n3/21/7A 0561 Ht1Rn AMALTA R CLAIM nFNIED 03/21/78 05A5 J H FTTZMAIJR7CF INC OR7NDA COMM CNTR PK AWARD CONT CO SER APEA R-6 - PHASE IV k- ORII•40A 03/21/-78 ' 0565 CO SEER AREA rt-fl '-�' PHASE 'iV"- 'OR1ND :-'- "--rte-- _....._ ..._____.._. J 'H' FTTZMAIJR+CE -INC--ORINDA.- COMM_-CNTR PW-AWARD-CONT........ n3/21/7A 0575 COUNTY SURFACE RtINOFF MAMT PLAN, ENVIRONMEtITAL MMMT PLAN -� ARAG 208 " 03/21/78 0575 FNVIRONMFNTAL MAMT PLAN - ARAG 2OA ;:. COUNTY SURFACE RUNOFF= MGMT PLAN _ 03/?1'/7A 0ri7E► Gr. RFSOURSE CANSERVA'TTON DIST _.._.....__...,_._._._.� ___:___.._...... CQUNTY SURFACE RtINOFr MRMT 'PLAN _.,. ._.........:_.:_..__.._..._ ..... .. .. 03/?1/76 n575 COUNTY SIJRFACF RIJNOFr- MGMT PLAN CC RESOI)RSE CONSERVATTOI4 DIST ;d 03/P1/7A n577 OVFRALI. ECONOMIC DFVFLOPMENT PROGRAM CTR HAMILTON L.YN14 - RESIGNATION 03/?t/7R 0,ts7T 'HAMILTON-LYNN "- Rt:SIGNAT70hI- - -._-...--_ :: ---.•. _.. . OVFRAi_t ECONOMIC DF'vFLOPMEtJT PROGRAM 'CT ,.... -....._..•-....._.. .. .. . i t1;3/P1/7A 0;578 COUNTY SIIPFRVTSORS ASSOCIATION OF CALIFORh1IA:•' . HEALTH - NAT HEALTH PL.A1`4 & RESOURCES REVEL .ACT HSA n3/?1/7R nS?A HEALTH - NAT HEALTH PLAN A RESOURCES DFV>"L ACT:- - HSA COUNTY SUPERVISORS AShOCIATTON OF CALIFORNIA '03/P1/7A 0;574 OVERALI' FCOIJQM-rr `DFVFt-`PRO",CTR.. -_...._..__.._._.._._._..^_...._. _.._.._.. .. .. ABRAHAM J W '-- ..CITY OF' PTTTSRt1RC,- -APOOINTFn AI:.TORIJAT' n3/?1/7A 05743 ABRAHAM J W - CITY OF PTTTSBURA - APPOTNTEn ALTFRNAT OVFRALI_ FCONOMTC nFVr-L PRO CTR n.3/21/7R nFi79 OVFRAL.t FCONOMIC nFVF.L PRO CTR PARINI RONALD K - CITY OF CONCORn - APPOTNTEn AL..TERN - n3/Pt/7R 0470 PARIN T' RONAL'n-K .-' CITY -OF-*"CONCORn'---"ARP©INTED'At-.TERN_-._._ .....- '"'OVERALL ECONOMIC nEVFL- PRO CTR-..__.. _. ..._.......... ... .._.. . . . nUP1/7H 05140 CC WASTE SERVTCF - ORF - DISPOSAL STTF CO SOLIn WASTE COMMTS'..;ION 03/21/7R 05A0 CO SOLID WASTE' COMMISSION CC WASTE SERVICE - ARF - DISPOSAL SITE :� _..433/P1/7A 0560 _._.......HEAIT}1 ».•CC_W...S. D' StTF.-_. ._.. .... __.._....._._.•.............._.._.__ .__ _.... . ...__....._._. WASTJ�' 'CC--W. S..n. S1T1 _.__ . ... .. .. . . + 03/21/7A n5A0 WASTE - CC W S D SITE HEALTH CC W S n SITE= OUAI/78 . 05A9 .. ASSOCIATFn 8112LDTN6 mmISTRY OF NORTHERN CALIF ABAG FNVTRONME14TAL MANAGEMENT .PLAN • . M.a . .. r a t- .. ..r . w{ •w• - .. .. .. t•.. i• f♦ •w iF`-i/ • .• w. • •,.{.. .t ...at , t).), e l / I.. ll ).1'1 All)1%"j 1:11v .1i1 Hl_ 11IH111It'll'1•#!. +11 r-L_Il,4 H.l..1 V 1.I H I r'..I l .),/1l_U I )4It f').) Itll lJ. �IUr, t , VJAL_ a. ' 03/21 /7A n5140 Ar,R TCl1l_.T1 1fRAt. COM!-,- - CHIFF nFPt1TY PFR 011! 'El- `,AI_ARY • n:i!21 /7A nF-10(1 PFRr,01It !rl._ c',AI. APY AGR ICIILTURA;_ C:OMI•1 CHTEF DEPUTY n3/21 /7A (1992. WFST C(: HOgP DTI-';T PURCHASING — MFnTCAt_ ,1)PPl_IFS . n3/pl/78 05112 PHRCHAST1Jr — MFDTCAI_ ;l1PPLTF•S WEST CC HOSP DTr;T n3/21 /7A nF,93 FXF"CHTTVF SF:C ''10H - RRD OF 5,0P5 PFRSONI IE"L n3/21 /7K n994 STATE nr-p,r OF P TNAtICE _..____....--_---_--_ ___.__,_._._...........__.......... .. CANCEP STUDY - FIJNnitlr -...:...__.., --...---_--.,.,,._....._.... • 03/21/78 0594 CAtJCFR STI1nY FIItJDTlIr STATE_ DEPT OF F'1NAtJCE' n3/?1/7A 0595 CALI.E.IA .JOSEPH - .1 C HOG CO GARgAAjE PFRM1T GRANTED n, 1/79 n5gri MARRAGE PFRMTT CAI,.I.:Et1A JOSEPH '- :1 C HOG..CO.__._.._..___..._.---_._._:_�.:�._..�:_:.....�=.:::�:.�_._....__.... 03/21/7A 059f, EMFRGf'NCY 14FDTCAL SER PROG13AM .. REQUESTED EXTFNSION FUNDTHGS FOR EMS PROGRAMS 03/91/7A 0596 FI IND I'HC29 FOR FMS PROGRAMS EMFRGF14CY ME=DICAL SFR PROGRAM - F2EtatIFSTED. tXTENStOtJ n3/21/7A,....0598._._...._..._._.-...CANTRA -COSTA -SPCA...... -._.SMTTH WARf1EhJ _ _.,-•-----..... _______._..�_ �___.----•--_ .._. . . ... ...... • 03/21/7A 115AF1 SMITH WARREN ;:. :• CONTRA COSTA SPCA • 03/21/78 O�i99 FINAPJCF CTR RF_COM APPRVn : UNEMPLOYMENT IPJSl1RANCE :< .. T NSl 1R AHCE. .... .__....__..._ __ _ ___.�..�_ . :_�._......_.. FINANCE CTR REECOM -APPRVD--._�__._..... . • 03/91/7A n6O1 CONFLICT OF TNTERFST CODE APPROVED RETHFI_ TSLAt1D - M1114T TMPRVMT DIST • 0-5/21 /7A 06,111 f3FTHt-L. TSLAIIn - MUHT TMPRVMT DIST CONFLICT OF TrJTERF'ST CODE - APPROVRQ i)3/21-/7A n62q CONFLICT OF TIJTFREST ..COnF......_..AP+3RVD- . ...... ._- , ,,':. ._, , ._ __......... .... .. WEST CC: HOSPITAL DTST... .. ... .... . .. _. :-. .. . ._.:�. .. __,,..;. .... n3/21/7A 0629 NEST CC HOSPITAL nTS7 CONFLICT OF ttJTERL=ST CODE - APPRVD 03/21/7A OFiUn .. 1 CONFLICT OF TiJTFRF'ST CODE' APF RVD VETFRANS )ERVICE OFF 1CFR OF CCC 03/21/7A n640 VFTFRANS `,FRVTCr OFFTCFR OF CC!'.._._._...-:__.�__.' . _. .: :_ .::_..:_......:......... .. . CONFLICT OFIJTFRFS CODF APPRVD ....:._� ''`';':•:..,__.._....... n3!91/7A n64F, CONFLICT OF TNTFR17cT CODF - APPRV ROnFo SANITARY f)IST • n3/91/78 n64A RODEO SANITARY DIST CONFLICT OF INTEP,FST CODE - APPRV n3/?1/7A 0654 CONFLICT OF TNTFRF•ST CODE--- APPRV.-._.- �._,... ::' ; ::1::.=.:: ;: >. .:�_._.._..........._. ....PTNOLE FIRE PRO DIST 03/71/7A n6ri4 PTNOLE FTRF PRO DIST . �_.,: �-� t _ , ;. 03/91/78 O662 CONFLICT OF TPJTFRFST CODE APPRV "` KEh'1SYt'1r,T1111 FIRE PRO DIST n3/21/7A 0662 KFNSTNGTON FTRF PRO nTST _ ... �.����:. = �.__.�._.___... _. ... CONFLICT OF INTEREST COW ,, APf)RV -..-.- -- • n3/21/7A 0735 CONFLICT OF TtITFRFST CODE APPRV KENSTi1GTOH COMM SFR DIST • 03/21/78 0745 CONFI_Tr'T OF TNTFRFr,'r CODE - APPRV CC RES•OURCF COUSERVATION DIST 113/21/7A/7A O74ti.... CrRFSOIIRCE CONSr:tIVATi0h1 ntST-.__._.._....._...._777:..::;::; :r, ......_.�..... COt•JFL;TI":T OF TNTERf'ST CODE APf3RV...._;�. ,�... 03/2_1/79 0754 CONFLICT Of-TNTFRFST CODE - APPRV CCC BOARD 4F= EI)l1CATIOhJ 03/21/7A 0754 CCC BOARD OF FDIICATTON - - CONFLICT OF tNTERFST CODE - APPRV '.`;�:"• R _ 03/21 /7A' n761 CONFLTrT Or TNTERrc;T COr)F_- ..APPRV-- --. -i _............._ ' CC COMMUNITY COLL FSE DIST ws/21/7A n761 CC COMMUNITY COLL.Err.- DIST CONFLICT OF TNTFRFST COnE - APPRV • n3/P1 /7A n7A,7 CONFLICT OF Tt1TERFST CODE APPRV REC DIST 800 03/21/78 0767 REC niST Ani) ---- ,_,� ... --- -- ,. . :..: • *:. .. :, _,_ .CONFLICT OF Ih1TFR1?S'f CODE APPRV- - 03/Pl /7A 0791 CONFLICT OF INTFRFST COnF - APPRVnE LTA FARMS F ., AR S 2EC DIST - NO 2026 ,;......., .. . _>,;::-:;:•.,:.... .. 03/21/7A 0791 n ,- 7 DELTA FARMS RFC DIST tJ0 2026 CONFLICT OF INTEREST �_ODF -' APPRV: 03/2t/7i N 0816 CONFLICT OF -TNTFRPST CODC_-- APPkV_.._...._ _.:_� - - DELTA FARMS <<EC DtSfi - t10 2024------------ n3/21/7A 11816 nFLTA FARMS RFC DIST + NO P024 CONFLICT 01= TiJTE"RFST (:ODE APPRV n3/21/7A nA41 CONFLICT OF TNTFRFST CODE APPRV CCF: WATER D1STRTc,r 03/21 /7A OA41 -CC(: WATFR nT';TRTC1' ._...._.._.__.._._..._.. r. _ �.,.--.-__.,.._.... .... CONFLICT OF TNTEREST CODE - APPRV-_.-.._,-----._.� 777 03/21/78 OAFth C014FLTCT OF tNTERFST CODE - APPRV EAST CC TRf;IGATION DIST 03/21/7A o8 6 r FAST C( IRfI r ATT J D , 1. ST COhJFLTCT OF TI !T T • - FRES COD P n3/21/7A 0A91 CONFLICT OF TNTFRF•ST CODE....APr'RV-- -- � .. •:... �: �,> :__ _�,...... .......OAKLE'Y 11NIOhl SCHOOL niS.T... _ r;:;; :',:::;; ::; :;:__�._._._.._..... . • n3/91 /7A 0c)n4 CONFLICT OF TNTERF.ST COnF - APPRV f�lliMf3Y tSLAND RFC I)iST - IJO 2090 _____ . n3/21/7A 0904 A1)IMRY ISLAND RFC DIST - NO 2090 CONFLICT OF INTERFST CODE APPRV n3/21/7A-.. 091.3.-..... ......--.CONFLICT -OF- TNTERFST-..COnEAPPRV._ � � .::: :.:....:... ....:,;:: ..:.:.. ..----' ---GREEN VALLEY REC & PARK DIST....... ..._.._._._,... • 03/at/7A 0413 GRFFN VALLEY RFC & PARK DIST :: ;= CONFLICT OF INTEREST CODE - APrRV (13/21/78 11422 D C DEVF OPM _ L ENT CO - 2148 R7_ CON D - t`I,EN.. :,:`.;��:,;,` ;';��;��;��:�`;. . PLEASANT HIf_L_ BART D STN DC DEVE:'L n, _1/7A .. 092:' .PL-EASANT HTl_:tRART--.n STN-•-DC--l1F'VEL--..__. h.__:__.�. ��..._....._.._. ._ -,D-- C nE-VFLOPMENT CO ti 2148-RZ--CbNTn-_L I': n3/21/7A 0923 n C nl=VF LOPMFNT CO APPEAL MATTER OF RE=CORD n5/21/7K 0g?3 MATTER OF RFCORD U C DEVE_LOPWNT CO APPEAL 03/2 t 178.....0356 . . .....nErm GRANT...ACCEPTr•'D . .......... _ ----...---'-----.,.,, ,,..._._.-.__.�,; :� _._.._..- -LANG JAMES F.. 4:T A -o l:t 1 L P 2044-77... ... .._. .. ;. , _..__:� . ,..: ;,... ,-............ . ... , - n3/?1/7A 0356 LANG .JAMES E ET AL - LOP 2044-77 • DEED GRANT ACCEPTED 03/21/7R (1356 Mft-n GRANT ACCFPTFD = ;. RAILROAD PROPERTIF'S DP 305A-76 ' 11:i/ 1/7R 0396 .RATLROAD PROPEr;TTF, ,,,-DP 305IIvoT6-- ___..w.,:....-._:...____:._: _..._ �....._....._.._._ _... .. -DEE13..GRANT'...t;Cr.EPT17D • n3/P1/7A 0356 CONS�J;IT, TP, DF TFATTO AC�.EPTrn N,It:OL rRT.S, y ROADWAY .MS- 12E, 77 ., t t , , 9 03/al/7A 0356 N.T OLAI IRIS OR WAY MS 126-�77 CbFJ� TO bEDICATION ,l1CEPTEb' ' . u.prIj1r in U.311m I1Fh.Ir r;'•KAIIJI ACLI-N11-11 IAV.t1G 11100 t ' 1r15 rU-In ' • 03/?1/7R n356 TALI IF MAPY F -- MS 7076 DEED GRANT ACC.EPTI:n • 03/91/78 n356 CONSE11T -1.0 DFI)TCATIOiJ ACCF'PTEn CENTRAL CONTRA COSTA SAll DTST -- ROADWAY MS 70.76 03/21/7s n356 CEIJTRAL. CONTRA COSTA r-;Ai•1 DTST - ROADWAY MS 70+76 CONSEi'IT 70 DEDTCAT•rON ACCEPTED • 03/?1/7R 035S OFv'FR OF nFr)TCATTOrJ ACCFPTi;n CROW CANYON PARTHERSHTP - DRAIN -� DP 3047-76 n3/21 /7R 0355 CROW CANY011 PARTiIFRI;MTP DRAIN - nP 3047-76 OFFER OF DEDICATION ACCEPTFO 03/21/78 039irr- OFFER- OF nFUTCATTON- ACCEPTFn.,_,.. .....----.._. ..--"-.-' ------•---.'--------._.._. .... MC-- K7141-IEY ROAnWAY L()P- 215r,-77- --- n3/Pt/7A 15r,-77. ..03/91/78 0355 MC KTNHEY - ROAnWAY LUP 2155-77 OFFER OF DEnTCATTON ACCEPTED • 03/21/7A 0355 OFFER OF nFDTCATTON ACCEPTFnMASON-WTI DEVEL I14C - ROADWAY - MS 126-77 ..03/21/7A 0:35'+-• MASON-WTLi TAMS nFVEL -TNC-..a --ROAnW-A-Y--- MS- -._OFFER OF DFI)-l-CATTON- ACC-:EPTED ...'.' .... ."-_ ... ...... ...._.:.... ....._:.__._:._.. ...... • . .. .:_....... _.,V � ..r. ..,._. .., y,.:.}::L:.?�..:....:"• ::lR;:c ::F is .,:: "Y':' ,:.L;.�. {`'' rvf!:f. .i�i�e� •.a' . ..... ....,.:. .., ., ... .•fS f, .rt. .. .. ..•.Si:•�iY .!.: .(:. ,:Y.. _ •+d?:.:i' rYe:44t:Y .f,fr _:d- :f':'.�i=:•t-:.!:S'': '���_ i ",,�•• U• ••s• 1f. :'f,: '=%a'dr �F. r. a!L yf,.� i:ti^. -lti'' •r , ,:•._ ..,:4, .+,4:a,;.......• ..... ? ,.:.+..,..: :•ice ':y. - ,:,y •.1 .. w s. ..: _... ..,:...:: '': ,t,:+' SEC 5.:' mn:,.. .,1,:...F.'r. ^,• `. - , i . ....{.. .r •.. .•. ... .... .. ... .•.�•:: tit:' ,''y;t'i`!iCE' ��r j'�%": ,T•C. f =!.' Sr r;zl..:::e. ....•,.,., : .: . .. �...rr .: _.. .� sl r r :{:+.•.:..L:%' ::ii. �.• rL:J:•=" ':f: cil`i`a. ,^';r.1 - .�:' .t F ti'• 6:• 1 t;• Y'::i;:r+ �.kh.(.i�..':s' i`''d"i•., ...r, , -... , +_ , .. _,.. r•. i r.... ,... .._.J. ... ,. ..,. ,. .:. .r. :•A .f :tf•: ,ri <•Et: M, .r.. .t rr S ( :1 R+`:':•. � ;.y..:::''� ,.tln • • i,Y ,t. .,,: cL ^�� Ye., r• ,p 3, �f •1:• .'i .y: v. f .:z r�L• •r i�'� .1. .P. .t. :? • ..'..�. .li:•.,: .• Fti+\x.i•::r•,•:1 -..,.t • 'J4>:! :7•'f. <:Y .I<•t'. f :f:% .11Y. (( +.T. r,... T Ltr ,Vii, It •.. Jr .d d +•ice. .Y � }• d -0 :< `C. _Ir.S ^;. r..7....«•r_�_..>,. ,r.. t!1�'S, °:1.' S. y S.Sv;-.fS::,I�:L-.. {';1:3.:: ;e•+. �t, !'Y'•- f - _�..t,_.•_'�✓_',... L � _ ....� •.�_ .:. ::•'i' fa+�"y,,s�:L:iS:c•� - J•- - -- -„�tl .. �•LS. ..+r. �'• r: /4 AS c�,-u,irr '.aiA�� a•±1:s�iL,.�-�_.�..:._. _. . ....__. '•-L:..s'r,ustsA zit .� f_r...,.i f ,..,. � :,>.. .. �• �." . , ,. ,: ,.. ,an r. ,:,. .. .. •., ,. .. ., ,. < .:L - �: ..: '• :,,tr:' :3:5:i•. r�7t.:•:.� moi" i s .r�. •t. ..5 ..6 �� -{ .arr tr, J J" i�:••i ,J• "•,P' .4:• 4 fi . ... .. ... ..r.•Y ..e_ ,1 ,. .... ..t,. ..... .. .. ... .:: "%1 � :r ? 'Y .':•,L. `'F.,'::.r::e ,':r'•f .,ec ,, 1 :..r?.� ..},r{'• ,r, :h.5:�4sv�::;!• t �i.'`.' a'' ,�"5. :":Si::.i:+ f� ;r. �Y t' ...... r v .... «�, ..�. .., •t rr. a t5 .:. :..,:.. Z .... .::r'. 't• .'•$. .�. ,� .t:�: ,i+? .S'r...� ,k ''t:'+:: ��. L �$`i y v` _i:••l: ,t'1.. ♦ "< .4 F'�1!i•: J �i: r •Lr >r. :C "r• .1 x'•` t�:J ..'��<f ru t� r. '.'r'•\``�ia._ :rf •.A:``i..,::.i ;�I:.a :il.r':��` .-r X 'Y1 `r:' 5 }i +1 , R l . r wk ... �� 1.. i': .•s}i'•` 'rn...a, _ e.,.•,. _ ,1; L.SLf,'•�• S.. .. .. 7.. r! nY, .l .. .:. ., .- .. , .:'.f F ,l,.; Y�'•.t" �'rj:'_. / Eiji... ,:`C�:%':Jr $ 1 ,b. �.t •:••'A'i� .k .:F:•.1. ,[ F+�. t ._ a _. .Lf. ...._.. J .,_R ....,.... ...... ,. .r•...:.. -'i:•. :Y,' .Y'. (l:;'< ..a n••T'.f: � :t'%':::: : ... .+.. i .. _ .. .:^«•v...,. .....:.5•t ....,':a..: .:�.:•,• .�.. i':r.u.. is... f Arati'!i:'L ra f..d7::r•..:C.,., .i+._•- Jr - ,h P .f '4•:.. ::t:: J'• i/�:.a.;' J•" ti A.:_: rt' '}. l5 .•S` W. :i •�r. . .,- •.r.. s.., ...::.-i:��t,:. :,,:..{:...- '/- '•Y r5.•ri' •'v:.f r4%' .;ii'±�i3f' �•'t. 1. �LS�• r•. dl�< :w•:"•• :ate:•:r;'i � it.-r' •J 'R7 r ,:s ry f :{ .{ir.. a •'�r .:�i •' � � ••.:::..,. .. `:� .• ... ...�.. .;,, :..,•,., .. r4.:• •-r'ia.• j `�s.:..., ..lir, f`flr!': w t, •F S - .i.. .. . . .. .i .._ .1 .. :_ . . .. f r:�:. :.:::r'` `t:l `1. •',f: .�.. xl' ;:':."� ,.L,s.,{ },.,„ .,...;..... .1 :•r - f „ .. . .. r ..r. ., i. .. .. .. r .f: :�.. ,"},;.- ">::i'' o-.+ti-'?: •i.Sit''1• +F'14 :TiNw r ra"!e.k'p;..:_•, ,.r.}.�. :.}h!`•',1�'r,. ! ... .. ..,.r't ,•R+.�• 1,u..t„...., 1.. L. .,. .. r, ..r .,,.... ..... ,..,.JA .,,.... r, ! T.a,tl•r. f¢.. .x{ s�-. tv,; :`j:e1,:Y. ,,}':: r..S`•'''F S}.1 - --- '•Y*' _e.0 _. .. 1- ''r s .. , . ,• , . • f .,. s.. . .. '-.::':.•• .is ii': ii '9' 1 t. •Y {! ..l+ ala' !•S\>tr�', ., 4. 1 ..*. ..,-..,,•. ,...-: ti. ::'1rr'ri :t'�•` `sa':::i'..: 't• •:j:� ,iX:r::•.,:It.. �i`;f;<.'i;7:.;. .`{ ••fT� •�.t, 7�'...... L' • -• .<.. •. •... ..,f ... ...:.ry !•':a :fir, .r..... Y•.t s :,r-r.,:. ,',,,Tit•.. e•7e F ,',Lv.,.i:!:....; ,.t.E=i�:'�' tif. [� x .t.'• Y:,7•. e• s .1. r�r.i s;.'J'�,:ia ra' ,;tf:,. +;...,. �'' n S, r��.. t•.R ,, .a• a, r.JS 1.. Y •r �r.. s-: .',15::• •::y:..'...,?r:• YJ,:• r:R .t't,•.'','�:.. i.+y. ..aw I• :K,f. .. 'a a.,fir':1° ,-{..:i '.J'.a_ .M1':: .w<. .'iY' itn1r ,'t.:- .5:: .Y .:5:' ,t.`+..T. r•'ra ! ..'1`+..;:: _- ,. ...,fix. . :•:,,s:;.:•. .�tC4'�a-•:��•-•:-.•s.... ... rJ}••. - - - - - - • <. .y ..1` 54. Ti ..,?:' :�:a:.« . �i,f'r S.a 4.•::• s:,,.f,5, _ !Y.••mat• '!'%. mak' 1 T!�':' •EL:•.t` 1 1� :.i. �f: ,'•7.,. Vii:,%:::,.1:'t •T:,��;':.. •}.:... . : . ..., .}� .. t '7 .r. .... .. ... .,. E f .rt r.Y .. :. .,. .. :,.. .4t. ..3n.t a:•1., :ii-'::Y_•1+..:a:..r�"'.• •� ..La 1 n •J• .. ! ,{ ,_.... ,,,,. .a !'Cu F...A., r :. •!�.. \ J X ::'.::�.*: t.i„, :a+•: j, a .. / .. .r ., ,.. .,. ,. ,,. _ r'4 ... ....,. ......,, .�..r ....r' �,•.:.+ 1Ji _s,... .'1'::''•�.','.;;>'•;��:. :.�;.•r•.: .�... :�:i„•t a t •,/` m,. i v ..Tat •, .,':.� .a _ �a..:...u..h._,•.. t.. :'}' r 5'41• 1... !I,r:'a:':��:.+. .lT••_ ',i:• •4. .�' "}: !;fiygg}} • F t� .a� r ♦ 'i'.+" w:,.'i"Lh •.t, •,i::s,i' :.i'c,.. .i5 r-. :�.:t.:,.•y �'r$•.• lk��•:'•'��"' a�• -�'X Td•+r.t.,L .. ... .4 ..., : , r , < F f,:,+ti,-,�}+ � ... . _,. ..::Li i-.A. :,.')• ,•>.,. f a 'LC'.`Tf'e• [!y,Y:�`.,: R' Y•: r.�.: ,,,y,r• K i!. a-`:-�.ti' 4'S f L •r. 1. � •rL' .�. ,.t_ F. fix. ,y7 �, •,L •E asr. n4'L;'� rt. ,x, f..r ri" .},F>:- :f �:,.ir_ .Z:••:'��:'�' 3< L. �+, E �.4 T:'%t;s `.4 r�t•a,ti L+� r• .'r 1:. ,_. :. f � �, ..L. 1 ,��:• ., <E:sJ_. •a..:.4:{•.. .yr,...z, ',!,'..: .x , t. �.ih.. ..,a,,. T:,:t. ,: ,a ... +iii' f :. _,.r , F. 4. f'.. ',{�•f..:.....,,: :{.. •.s'ir:. :r'}... ,:LA :S}'4. rr •' ,..5�,._Y.,= b �!LYr .+ c E..� j i. d" .nom •a xt4. h. ..G• �c ..�:�:• '� .•r.c:. �': ,T:.�:.,:;�, u. t, x.)� r: Y ,t P R ": �F�:Y .sF'r: - ...a. J:rJ..t;n-i t '%.::'::.: :r. ..=5' ,Yir. •,1. 5 ;• .- ..:4..r.,.••:�C..4«r+:.r• ;....,"I,Lt..y� •,.rv..:.„ ,.. k' 4..:.. N:_, L fl•.. , 7 r :1• r 1 t s 4'-• •% i' i>i:a ... .. .} �• .,:�-::;;•.'..,..:.t..':."i.. :�i.:� ,:IIS , .. ... .:.. .. .. , _, .., ... _: Irl ... .. . .,.• L r • �4 : •t ' .•r t eL. .i• �'r �d •.t +.--.-•w•+�+-+.-•rte+ .. _ a .. ..:, _.:. .... .. ,. ... :. ._. . .,.<. v ,:�n r.. �'^�+�'at�-"."•�";.^.S'r ... . . a S�'^':'r��' ,. •...:..�.... .,..... _ ... .,, .:{'%+. .....,., , .. . . .... J.. ...,.. .. . .. ... .r. ... ?! ..xL' "::f�, .tS�i°"s:,,i.':•'i::v5,...,. ., .... ,w .., _ .. .. , .. .. ..., ... !! ...y...;}., sin �.• :•i:r .Li, <,.r..... ':?:•' '�e; E ,�.. '.:-, _i. ,< �v.. .. l•+.. .,.. .. ., .. .. ... .,. .. .. ..,• .., v.l! L .L ..l .rI '�h:� °�)i. _ S..- •!,�-:, •5,'T�.* .w7 rY...vn ...., ... .. f nr. .. .•. .. a .. _ .r.a.,.,. ... .,. .. :r ,i:. .f:... •�t.:.E':^`.: J{L;a: .,L:..r, Y . .. , a. , d,_. . .. ,. .> , ,.. ... , ... .. .. .... ........ fix..:c:.a .�J.•+r v}4 '• F . ... ,�: ... •.. .. +. �...., .. ♦.•...•. .,. .,. ret- :kr' ::t'-•: ..F,. .! ... :. .. ,..: ....rr , - >,..,•. Tv ....+. Z.. _ of ::.: �;•,,..L'-,•;<i:l� :eS!f_f'.•,.+ :•i� '%Y'�- .E.14.tti ;�1.`.+.: i_4n .JrJai� r. r'• L t� r. � :. .i .. .:ro• .... •.•..t ..:... •<.. «:: .,. . ,+, ,�5 ..<. ...�.. ..a ':;:. .r, '•:r ,'R.t"•�.M.11'1'.7.."... ' ..i.r:!,-��i'��.: �"•Y: .•� 'Sf , .... ,v f , .. „. .. #A .,. .. •1 .,� , 1,., .. •+a:.,•r••: _-,.? •...:::::..L L t , 4. f ..t. r�b ''4•. .1 •:i _ .. • , 1 .. ..-..,... :':� ...•... ..�. �::fir• 'r: ..1' •ryY}{ JAMES P.KENNY.RICHMOND CALEND"-FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER IST DISTRICT CONTRA COSTA COUNTY CHAIRMAN ERIC NANCY C.FANDEN.MARTINEZ H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER LAFAYETTE AND,FOR JAMES R OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADaWASTRATION BUILDING CHIEF CLERK ERIC H.HASSEL'TNE.PITTSBURG P.O.Box o:t PHONE(41 S)372-2371 STH DISTRICT MARTINEZ CALIFORNIA 94353 TUESDAY MARCH 21, 1978 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 os the County Administrator. Consider "Items Submitted to the Board. " Consider recommendations and request of Board members. Consider recommendations of Board Committees including Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) on: a. Licensing of day care homes; and b. Implementation of unemployment insurance. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required or recess. 10:30 A.M. Decision on proposal for establishment of a Contra Costa County Correctional and Detention Services Advisory Commission (hearing closed February 14) . 10:35 A.M. As ex officio the Governing Board of the County Flood Control and Water Conservation District hold hearing on Upper Green Valley Creek, North Branch Detention Basin. 10:50 A.M. Consider approval of Conflict of Interest Codes; codes are on file with the Clerk of the Board and available for inspection. 10:55 A.M. Mr. 'Warren L. Smith will address the Board with respect to contract between the County and the Contra Costa Society for Prevention of Cruelty to Animals. 11:00 A.M. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of Joan Winton et al (2199-RZ) to rezone land in the San Ramon area. If approved as recommended, introduce ordinance, waive reading and fix March 28, 1978 for adoption. 11:00 A.M. Presentation by Contra Costa County Association for the Mentally Retarded. 11:30 A.M. Presentation by Mr. William Arntz, Regional Representative of U. S. Department of Energy. 2:00 P.M. Hearing on appeal of D. C. Development & Construction Co. from Planning Commission denial of application to rezone land (2148-rZZ) and denial of Development Plan No. 3035-77, Pleasant Hill area (continued from February 28). 001. Board of :supervisors' Calendar, continued March 21, 1978 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 12: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. ADOPT the following rezoning ordinances (introduced March 14,1978) : a. No. 78-20 G.M. Development ComDanv (1881-RZ) and Charles James/Planning Commission Initiated (1774-RZ) , Danville area; and b. No. 78-21 Jack Hernandez (2163-RZ) , Byron area. 3. ADOPT resolutions authorizing consolidation of the following special elections with the June 6, 1978 Primary Election: a. Amendments to the Charter of the City of Richmond; and b. Contra Costa County Sanitation District No. 7A Special Bond Election. 4. ADOPT resolution accepting as complete contract with Munkdale Bros. , Inc. for median landscaping work in connection with Assessment District 1973-3 (Bishop Ranch) San Ramon. 5. INITIATE proceedings and fix April 25, 1978 at 10:30 a.m. for hearing on proposed reorganization of Vine Hill Way Sewer Boundary, Martinez area. 6. APPROVE proposed annexations without hearing or election (Government Code Section 56322) as follows: a. No. 78-3 (Subdivisions 4607 and 79-77) , Danville and Walnut Creek areas, to County Service Area L-42; and b. Subdivision 4828, Oakley area, to County Service Area L-43. 7. FIX April 18, 1978 at 11:00 a.m. for hearings on recommendation of County Planning Commission with respect to the following rezoning applications: a. R. A. Vail & Associates, 2207-RZ, East Antioch area; b. Frank P. Bellecci, 2208-RZ, Knightsen area; and c. Wesley and Mary Gray, 2219-RZ, Knightsen area. 8. ACCEPT as complete construction of private improvements in Minor Subdivision 137-72, Walnut Creek area. 9. AUTHORIZE execution of agreement with Lee Terrell for construction of private improvements in Minor Subdivision 288-72, Danville area, and rescind previous agreement with Donald C. Anderson. 10. APPROVE recommendations of the County Treasurer-Tax Collector with respect to requests for refund of penalties on delinquent property taxes. 11. AUTHORIZE legal defense for persons who have so requested, and any other County personnel who may later be identified, in connection with Superior Court Action No. 184032. 12. DENY the claim of Amalia R. Hurd and the amended claim of William Miller. 002 Board of Supervisors' Calendar, continued March 21, 1978 ITEMS 1 - 28 : DETERTsINATION (Staff recommendation shown following the item. ) 13. MEMORANDUM from Director, Human :resources Agency, responding to Board referral of letter from San Francisco Child Abuse Council, Inc. , and recommending appointment of three indivi- duals as county representatives on a 23-member advisory board for project being conducted by the Council. CONSIDER APPROVAL OF NOMII.,EES 14. LETTERS from Concord City T�Ianager and Pittsburg City Manager nominating Mr. Ronald R. Parini and I•Ir. J. 1,1. Abraham, respectively, as alternate members to represent the cities on the Overall Economic Development Program Committee. CONSIDER APPOINTTrS. NTS 15. MEMORANDUM from Director, Human Resources Agency, transmitting proposed amendments to Chapter 420-6 of the County Ordinance Code relating to sewage systems for subdivisions and individual structures and septic tank-chemical toilet cleaners. FIX APRIL 11, 1978 AT 10:45 A.M. AS TIME TO CONSIDER ADOPTION OF PROPOSED ORDINANCE AI MNDMENTS 16. MEMORANDUM from Director of Planning transmitting resolution adopted by the Board of Trustees of the Liberty Union High School District (pursuant to Ordinance 78-10) which requests concurrence in its findings that expansion of facilities is necessary to meet the expected increase in enrollment due to the many planned housing developments in the area. FIX APRIL 4, 1978 at 10:45 A.M. FOR FEARING ON REQUEST 17. 'MEMORANDUMS from County Health Officer recommending approval subject to conditions of the requests of Botti Hog Ranch and J. C. Hog Company, Byron area, for permits to transport refuse over the streets and highways of the County. GRANT PERMITS SUBJECT TO CONDITIONS SPECIFIED 18. MEMORANDUM from Director of Planning (in response to Board referral) recommending that the Board continue to support the East Bay Regional Park District' s project for development of the Martinez Regional Shoreline Public Park, including construction of a fixed pedestrian bridge across Alhambra Creek. APPROVE RECOMMENDATION 19. M]DIORANDUM from Director, Human Resources Agency, requesting that the Board give prompt consideration to extending the Emergency Medical Services Program past June 30 and that the matter be • referred to the Finance Committee for review and re_nort. APPROVE AS RECOrUIENDED 20. MEMORANDUM from Director of Planning responding to Board referral of •letter from Contra Costa Resource Conservation District related to implementation of the County Surface Runoff Manage- ment Plan (prepared as part of ABAG 11208" Environmental Manage- ment Plan) ; advising that agencies designated must have legal authority to implement and enforce measures, that the County and the Cities will be designated for this purpose; and recommending that the Board express apprecation for the District's commitment to conservation and request it to continue -to work closely with County and City staffs in the plan implementation process. APPROVE RECO1,3,1:-?..JATION 21. 1,M1ORANDUM from Acting County Auditor-Controller (in response to Board referral) recommending approval of the request of West Contra Costa Hospital District for inclusion on bidding lists with the County as an additional buyer for specific medical and surgical supplies. APPROVE RECOfJ24ENDATIONS 0003 Board of Supervisors' Calendar, continued March 21, 1978 22. LETTER from Executive Vice President, Associated Building Industry of Northern California, Eastern Division, transmitting resolu- tion adopted by the Board of Directors of said organization expressing opposition to inclusion of land use controls in the ABAG Environmental Management Plan, objecting to time allowed for review, and otherwise recommending actions with respect to the Plan. REFER TO DIRECTOR OF PLANNING 23. SUPPL ,1E1\7AL report of County Health Department advising of signif- icantprogress in closure of the Contra Costa Waste Service (G.B.F.) Disposal Site near Antioch and submitting recommenda- tions related to continued monitoring which has matter under continuing review. REFER TO COUNTY SOLID WASTE COMMISSION 24. LETTER from Executive Committee, County Supervisors Association of California, urging that Boards of Supervisors communicate to key federal officials the concern of California counties and locally elected officials for inclusion of certain amendments to the National Health Planning and Resources Development Act when readopted. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR RESPONSE; BOARD ACTION TAKEN ON FEBRUARY 21, 1978 BY ADOPTION OF RESOLUTION NO. 78/167 25. CLAIM of Yx. Harry J. DeVoto for partial refund (.`3525-31) of taxes paid on Parcel No. 009-341-023-1. REFER TO COUNTY COUNSEL 26. MEMORANDUM from Director of Planning transmitting January 10 staff report to the Planning Commission with respect to request of Mr.- R. F. Mygrant for Land Use Permit No. 2001-75 to establish a commercial boat harbor and caretaker's mobile home in the Byron area, and letter from Mr. Ylygrant's attorney appealing Condition No. 15B of the modified conditions of approval for said permit. ACKNOWLEDGE RECEIPT OF REPORT AND FIX APRIL 18, 1978 AT 11:05 A.M. FOR HEARING ON APPEAL 27. NOTICE of Designation documents forwarded to the State Solid Waste Management Board by the County Health Department as the Solid Waste Enforcement Agency for Contra Costa County. ACKNOWLEDGE RECEIPT 28. LETTER from State Senator John A. Nejedly transmitting copy of communication from the State Department of Finance concerning funding of cancer study for the Bay Area and asking about "the extent of augmentation by other funding availability." REFER TO DIRECTOR, HUMAN RESOURCES AGF1 CY ITEMS 29 - 34.: INFOP14ATIODI (Copies of communications listed as information items have been furnished to all interested parties. ) 29•. LETTER from Chairman, Contra Costa County Recreation and Natural Resources Commission, expressing concern about the adverse impacts on recreation facilities in the County if Proposition 13 (Jarvis-Gann Initiative) on the June ballot is approved. 30 . LETTER from Mr. I,Iichael W. Murray, advising of his appointment by Secretary Califano as Principal Regional Official for the San Francisco area office of the U.S. Department of Health, Education, and Welfare. 31. MEI�IORAIVDUM from Director of Planning advising that the following informational material is available and is being distributed to libraries, schools and public jurisdictions: Contra Costa County Keynote #6 depicting areas of natural significance and unieue wildlife within the County; and Contra Costa County Keynote i#7 depicting habitat types and rare, endangered or threatened plants within the County. 004 Board of Supervisors' Calendar, continued March 21, 1978 32. NOTICE from State Assembly Committee on 'rater, Parks and Wildlife of public hearing to be held March 31, 1978 on the state' s regulation of weather modification (cloud seeding) . 33. LETTERS from Project Administrator of Crime Prevention Committee of Contra Costa County, Inc. and President of John F. Kennedy University supporting continuation of funding for Friends Outside as a component of the Sheriff's Department budget. 34. LETTER from Program Manager, San Francisco Area Office, U.S. Department of Housing and Urban Development, advising that the County' s final allocation for fiscal year 1978 entitlement grant under the Community Development Block Grant Program is w4,017,000. Persons addressing the Board should complete the fora provided on the rostrum and furnishthe Clerk with a written copy of their presentation. DEADLI_NE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MFMI1NGS OF BOARD COrTIITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the 1st and 3rd Mondays of each month at 9:30 a.m. in the Administrator's Conference Room, County Administra- tion Building. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . NOTICE OF T•IEETI1TGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bap Conservation .sd Developm2nt CO=aissiOn 1st and 3rd Thursdays of the month - phone 557-3686 ' Association of Bad• Area Governments aid Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 'Bay Area Air Poll,tion Control sof D�s oath - phone 771-6000 1st, 3rd and 4th Y Iietroaolitan Transportation Cor�issivn l_., 4th Ifednesday of tiphone 849-3223 Contra Costa Coanty Nater District 1st and 3rd Wednesdays of the month; studf sessions al:!. other Wednesdays - phone 682-5950 00 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 21, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To District Intermediate Legal Services Clerk Attorney Typist Clerk X04 Public Secretary I #01 Secretary II Defender Walnut Creek- Deputy Clerk II Deputy Clerk III Danville #07 Municipal Court 2. Additions and cancellations of positions as follows: Department Addition Cancellation County Counsel -- 1 Typist Clerk-Project #01 _ Health Supervising -- Microbiologist (class only) Human Human Resources -- Resources Fiscal Officer (class only) Human 1 Contracts and -- Resources Grants Specialist- (Manpower) Project Library 2 20/40 In 40/40 Intermediate Typist mediate Typist Clerk a13 Clerk Medical 1 12/40 Exempt -- Services - Medical Staff Optometrist 006 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 2. I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Department Addition Cancellation Public 1 Administrative 1 Administrative Analyst Works Services #01 Assistant III Sheriff- 1 Sheriff's -- Coroner Dispatcher II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) Al Croutch Denver, CO Regional Meeting Social Services 3-15-78 and 3-16-78 of Westat, Inc. (confirmation) (time only) (b) Kathryn Crossley Reno, NV "Family Court Social Services 4-9-78 to 4-14-78 Proceedings - Specialty" - National Judicial College (c) Sally Shultz Tuscon, AR Annual Meeting of Social Services 4-8-78 to 4-12-78 Western Gerontol- ogical Society Agnes Bardin Same Same Secretary, Contra Costa County Advisory Council on Aging (d) Charles Leonard Seattle, WA Western Regional Civil Service 4-19-78 to 4-21-78 IPMA Annual Conference III. APPROPRIATION ADJUSTMENTS 4. County Library. Add $1,301 for improvement to Kensington Library which will be financed by transfer of remaining. balance in County Service Area LIB-6, Kensington fund. 007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 3. III. APPROPRIATION ADJUSTMEN'T'S - continued 5. Public Works (Road Construction) . Appropriate $38,000 Community Development Project grant for North Richmond frontage improvements. 6. Public Works (Plant Acquisition) . Add $323 from Olive Drive Drainage Fund to reimburse the City of Concord for its share of project costs, 7. Bethel Island Fire Protection District. Add $393 from district funds for equipment. 8. Internal Adjustments. Changes not affecting totals for Following budget units: Auditor-Controller (Telephone Exchange, Various Revenues) , Civil Service (Public Service Employment Programs) , Planning, "_dical Services (3) , Health (2) , County Administrator (Plant Acquisition-5) , Public Works (Equipment Operation) . IV. LIENS AND.COLLECTIONS 9. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Juanita Chandler, who has made repayment in full. V. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Environmental Prepare EIR for $9,150 Effective Science rezoning 2140-RZ. 1-23-78 Associates and associated General Plan Amendment, West Pittsburg area (b) Pamela Butler, Probation Dept. $486 3-28-78 - Ph.D. staff training 4-28-78 (c) Heart Assn. Consultation ser- $10,000 1-1-78 of Contra vices to- the 7-31-78 Costa County countywide Hyper- tension Coordinating Council project To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 4. V. CONTRACTS AND GRANTS - continued 10. Agency Purpose Amount Period (d) Brentwood Extension of Schedule 10-3-77 - Ambulance contract for East of rates 10-31-77 Company County ambulance accepted service 11-14-75 Same Continuation of Schedule 11-1-77 - contract for East of rates 6-30-78 County ambulance accepted service 11-29-77 (e) Federal Continuation of $76,177 9-1-78 - ACTION Retired Senior 8-31-79 Agency Volunteer Program (RSVP) (f) Gordon, Waltz, Contract amendment As 4-1-78 De Fraga, to extend term and required until Waltrous and to increase rate terminated Pezzaglia, Inc. to $50 per hour for legal services in connection with liability claims 11. Approve and authorize Director, Human Resources Agency, to execute agreements between County and agencies as - follows: Agency, Purpose Amount Period (a) Contra Costa CETA Youth Employ- $263,525 1-17-78 - County Super- ment Training 9-30-78 intendent of Program Schools Richmond Same $82,475. Same Unified School District Contra Costa Same $519,000 Same Community College (b) Glory A. Provision of pathol- $23/hr. 3-1-78 - Sandberg, M.D. , ogy services to Co. 6-30-78 Inc. Medical Services • To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 5. IV. LEGISLATION 4. None. VII. REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute Amendment to Lease with the Brentwood War Veterans for the Brentwood Veteran' s Memorial Building, 757 First Street, Brentwood whereby the veterans assume respon- sibility for a small parcel of county-owned property adjacent to the Memorial Building; there is no planned county use for the parcel. VIII.OTHER ACTIONS 13. Authorize reimbursement of amounts indicated to following persons for loss of personal property: a. $85.50 - Ms. Christine Brown, 4670 Bishop Court, Concord (while a patient at County Hospital) ; b. $51.95 - Mr. Billy Shaver, 1421 Marsh Bank Drive, Walnut Creek (while a patient at County Hospital) ; C. $40. 00 - Ms. Sandra Moore, 51 Cleveland Road #1, Pleasant Hill (while a patient at County Hospital) ; d. $23.00 - Mr. Michael R. Connolly, 4951 Boxer Boulevard, Concord (while at County Juvenile Hall) . 14. Adopt the "Contra Costa County Community Development Neighborhood Preservation Program Rehabilitation Policies" document as guidelines for the County' s Community Develop- ment Program Housing Rehabilitation component, as recom- mended by the Director of Planning, said document representing Board policies regarding expenditure of allocated Community Development Block Grant funds. 15. Authorize the Chairman, Board of Supervisors, to execute Amendment to Loan Agreement with Great Western Savings and Loan Association regarding servicing of low interest loans for the County' s Housing Rehabilitation Program, as reconmended by the Director of planning.. 16. Approve the Community Development Block Grant Program application for fiscal year 1978-1979, certify Environ- mental Evaluation thereof, and authorize Chairman to execute and submit said application to the Department of Housing and Urban Development as recommended by the Director of Planning. 010 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 6. VIII.OTHER ACTIONS - continued 17. As recommended by the County Auditor-Controller, discharge . the Delta Municipal Court and the Sheriff-Coroner from accountability for the collection of delinquent fines and accounts receivable in the amount of $2,452 and $206.06 respectively, pursuant to Government Code Section 25259. 18. As recommended by the District Attorney and County Auditor- Controller, relieve the following County departments from cash shortages totaling $456.47, pursuant to Government Code Section 29390: Department of Agriculture-Animal $ 72.41 Control Division Bay Municipal Court 100.00 Mt. Diablo Municipal Court 10.00 Sheriff-Coroner, Rehabilitation Center 266.56 Sheriff-Coroner, Petty Cash 7.50 Total $456.47 19. In accordance with Contra Costa County CETA Titres II and VI Complaint Resolution Procedure, Part IV, Section F and Part V, adopt order modifying and accepting as modified the Report and Recommendation of the Administrative Law Judge, State of California, Office of Administrative Hearings, denying the complaint of Peter Zaragoza, County CETA administrative staff employee. - 20. Authorize Chairman, Board of Supervisors, to execute an Agreement of Sale between County of Contra Costa, East Bay Regional Park District and State of California for sale of three parcels of land to the East Bay Regional Park District, pursuant to the Revenue and Taxation Code Section 3791 et seq. , as recommended by the County Treasurer-Tax Collector. 21. Authorize Chairman, Board of Supervisors, to execute agreement providing for continuation of services furnished by Industrial Employers and Distributors Association as recommended by the Employee Relations Officer. f To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-21-78 Page: 7. VIII.OTHER ACTIONS - continued 22. Acknowledge receipt of letter from the County Administrator and as recommended therein declare the County-owned parking lot east of Pine Street between Escobar and Marina Vista Avenue, Martinez reserved for county employee car pool parking only, and also consider approval of resolution declaring the existence of a Parking Authority of Contra Costa County with the Board itself as said Authority. 23. Acknowledge receipt and consider at 10: 30 a.m. scheduled time report from the County Administrator concerning proposed Correctional and Detention Services Advisory Commission. NOTE Following presentation of the County Administrator' s agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for March 21, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. CENTER AVENUE - ACCEPT CONTRACT - Pacheco Area The work performed under the contract for reconstruction and re:- alignment e-alignment of Center Avenue between Hidden .Lakes Drive and Grayson . Creek and completion of Flame Drive between Center Avenue and Second Avenue South was completed by the contractor, Gallagher and Burk, Inc. of Oakland, on March 8, 1978 in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $437,000. It is recommended that the Board of Supervisors accept the work as complete as of March 8, 1978. In accordance with Section A-4 of the contract special provisions, the contractor will be assessed $300 liquidated damages for the three calendar day delay in completing the project (at $100 per calendar day) . _ (RE: Project No. 3471-4342-661-76) (C) Item 2. SUBDIVISION MS 105-77 - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the De- ferred Improvement Agreement with Rose M. Cole, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision MS 105-77 as required by the zoning Administrator. Owner: Rose M. Cole 295 Ylorello Avenue Martinez, CA 94553 (Continued on next page) A G E N D A Public Works Department Page Z of 10 March 21, 1978 item 2 continued: Location: Subdivision MS 105-77 fronts for 25 feet on the west side of Morello Avenue for approximately 104 feet south of Palisade Court. (RE: Assessor's Parcel No. 377-100-060) (LD) Item 3. WESTERN CONTRA COSTA COUNTY TRANSIT AUTHORITY - APPROVE AGREEMENT - Crockett, Rodeo, Pinole, and Montalvin Areas It is recommended that the Board of Supervisors approve and author- ize its Chairman to execute a service agreement with the Western Contra Costa County Transit Authority. The Agreement provides for the County to furnish administrative and engineering support to the Authority. The Authority agrees to reimburse the County for all expenses incurred for the services provided. The Agreement is .in conformance with Board of Supervisors Reso- lution 77/944. (NOTE TO THE CLERK: Please return two certified copies of the Agreement to Public Works Department for distribution) . (RE: Work Order No. 5417-658) (TP) SUPERVISORIAL DISTRICT III Item 4. RHEEM BOULEVARD-RELIEZ VALLEY ROAD - APPROVE AGREEMENT - Moraga- Lafayette Areas It is recommended that the Board of Supervisors approve Program - Supplement No. 11 to County-State Master Agreement No. 04-5928 which provides $46,890 Federal Aid High Hazard Safety Project Funds for the shoulder widenings and other related works along portions of Rhee-a Boulevard and Reliez Valley Road. The project is expected to be advertised this spring. The total cost of the project is estimated at $55,800. (NOTE TO CLERK: Return one fully executed and certified copy of the Agreement to Public Works for further handling to the State) (RE: Project No. 4419-661-77) (RD) A G E N D A Public Works Department Page 2 of 10 March 21, 1978 0.14 Item S. SUBDIVISION b1S 126-77 - APPROVE AGREEIr-ENT - Orinda Area It is recommended that the Board of Supervisors approve the De- ferred Improvement Agreement with Mason-Williams Development, Inc. , and authorize the Public Works Director to execute it on behal--;' of the County The document fulfills a condition of approval for Subdivision MS 126-77 as required by the Zoning Administrator. Owner: Mason-Williams Development, Inc. P.O. Box 49 Lafayette, CA 94549 Location: Subdivision MS 126-77 fronts at the southeastern terminus of Heather Lane, approximately 500 feet easterly of Scenic Drive. (RE: Assessor's Parcel No. 269-202-57) (LD) Item 6. NORTH LANE - APPROVE RENTAL AGREEMENT - Orinda Area It is recommended that the Board of Supervisors accept a Rental Agreement dated March 7, 1978, with Thomas Noisat and 11ark Javete for rental of County-owned property at 25 North Lane, Orinda, on a month-to-month basis for $200 per month, effective *larch 1, 1978 and authorize the Public Works Director to sign the Agreement on behalf of the County. (RP) Item 7. SANS CRAT_NTE STORM DRAIN - APPROVE REIMBURSEMENT - Walnut Creek Area On April 8, 1975 the Board of Supervisors approved a Reimburse- ment Agreement with Mr. Paul C. Peterson, Subdivider of White- cliff Homes Development, providing for the construction of storm drainage facilities in the vicinity of Stewart Avenue and Rudgear Road. The Board has accepted the improvements as complete and all cash disbursements for project costs have been made. It is recommended that the Public Works Director be authorized to arrange for the issuance of a warrant to Mr. Paul C. Peterson in the amount of $18,208.57 to comply with the reimbursement provisions in said Agreement. Further, it is recommended that the warrant be drawn against the Public Works Drainage Deficiency Trust Fund No. 8121.. (RE: Fund No. 8121-0800) (FCP) A G E N D A Public Works Department Page 'Y of 10 March 21, 1978 015 SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 8. STATE ROUTE 4 AT STANDARD OIL ROAD - REQUEST NEW INTERCHANGE - Pittsburg Area The City of Antioch's General Plan and the Pittsburg Master Plan for streets and highways indicate the need for a new interchange on State Route 4 at Standard Oil Avenue. This interchange would provide direct access to Los Medanos Community College, the River- view Fire Protection District Headquarters and the future Antioch Recreation Ball Park complex adjacent to Delta Fair Boulevard. The proposed interchange would also help relieve traffic congestion at the Highway 4 at Loveridge Road interchange in the City of Pittsburg and the Highway 4 at Somersville Road interchange in the City of Antioch. The westerly half of the proposed interchange area is within the City of Pittsburg. The southeasterly quadrant of the interchange area is within the City of Antioch. Both City Councils have passed resolutions requesting that the proposed interchange be constructed. Because the northeast quadrant is unincorporated area, it is desirable that the County join with the Cities in requesting the interchange. It is recommended that the Board approve a resolution, directed to the State Department of Transportation, requesting the inter- change as proposed by the Cities. (TP) Item 9. BROADMOOR DRIVE- RESCIND TRAFFIC RESOLUTION - San Ramon Area Upon receiving a petition from numerous residents in San Ramon, on September 27, 1977, the Board of Supervisors approved the installation of stop signs on Broadmoor Drive at the intersec- tions of Westchester Drive, Bella Meade Drive and Northland .Ave. Although the above three intersections did not meet the County's requirements for the installation of stop signs, the Board of Supervisors, in cooperation with local residents, approved the installation of them for a six-month trial period. The Public Works Department has now received a request to remove the two stop signs on Broadmoor Drive at the intersection of Northland Avenue because of alleged noise pollution and undesir- able effects. The six month trial period for these stop signs (Continued on next page) A_ G E N D A Public Works Department Page 4 of 10 March 21, 1978 • 016 Item 9. cont3-mued: will be up on March 27, 1978, and the Public Works Department has already collected sufficient data to evaluate this request. Generally, the Department found that: 1. The stop signs have had no appreciable effect on the speeds that motorists travel along Broadmoor Drive, except within 100 feet on each side of the stop signs. (Primarily the 85th percentile speed w_ a_s _found to be 35 mph, or 10 mph over the legal speed limit) . 2. The accident rate at these intersections was not a problem either before or after the installation of the stop signs. (However it should be noted that a six-month period is not a sufficient length of time to fully evaluate the effect of these stop signs on the overall accident rate along the entire length of Broadmoor Drive) . 3. The stop signs on Broadmoor Drive at Northland Avenue have produced negative effects by increasing the noise and air pollution for residents living in the immediate vicinity of this intersection and the stop signs have created an unneces- sary impediment in the traffic flow. Based upon the studies conducted by the Public Works Department, it is recommended that the Board of Supervisors authorize the . removal of the two stop signs on Broadmoor Drive at the inter- section of Northland Avenue by rescinding Traffic Resol-ation No. 2377. It is further recommended that the remaining stop signs along Broadmoor Drive be retained. (TO) Item 10. WEST A1`TIOCH CREEK FLOOD CONTROL - AUTHORIZE NEGOTIATIONS - Antioch Area It is recommended that the Board of Supervisors authorize the Public Works Department, Real Property Division, to initiate negotiations for a mutually acceptable purchase agreement for the advance acquisition of the Jeffrey property located at 1352 Fitzuren Road, Antioch, required for the County Service Area No. D-3, West Antioch Creek Project. By letter dated July 29, 1977, the owners advised the County of the hardship that they are unable to develop or sell their property due to the future need of the property for the flood control project. The Flood Control District staff and the C.S.A. D-3 Advisory Board have recommended pursuing this acquisi- tion and using only C.S .A. D-3 drainage fee funds. (Continued on next page) A G E. N D A Public Works Department Page 5 of 10 March 21, 1978 r Item 10 continued: It is further recommended that the County Counsel be directed to prepare such purchase agreement. (RE: Work Order No. 8507-7603) (RP) (Agenda continues on next page) A G E N D r3 Public Works Department Page 6 of 10 March 21, 1978 018 GENERAL Item 11. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present reconunendations on the award of contracts for which he has received bids. (ADM) Item 12. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - GENERAL OBLIGATION BOND SALE - Bethel Island Area In November, 1967 the residents of Contra Costa County Sanitation District No. 15 approved a $2.45 million General Obligation Bona for the purpose of financing the construction of a sewerage system and treatment plant. Construction .of the facilities is now under way. Federal and State Clean Water Grants are also being used to finance a portion of the cost of these facilities, making it neces- sary to sell a portion of the bonds to meet the "local share" of the construction costs. It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, pass and adopt the Resolution prepared by Bond Counsel calling for the issuance of $1,475,000 in bonds, authorizing the Chairman of the Board to execute said bonds and coupons, provide for the levy of a tax to pay the principal and interest on the bonds, and directing a Notice of Sale be given, setting April 18, 1978, at 10:30 a.m. , in the Board Room, as the time and place to receive bids on the bond sale. The bond sale will be repaid over either a 15 or 20-year period, with preference being given to 20 years, in conformance with arecom- mendation of the Citizens' Advisory Committee of District No. 15. (RE: Work Order 5400-0927) (EC) Item 13. JUVENILE HALL - ACCEPT CONTRACT AS C6MPLETE - Martinez Area It is recommended that the Board of Supervisors accept as complete, as of March 14, 1978, the construction contract with Lloyd F. McKinney Associates, Inc. , of Hayward, for the Juvenile Hall Personal Security System at 202 Glacier Drive, Martinez, and direct its Clerk to file the appropriate Notice of Completion. (RE: 0115-4138) (B&G) A_ GEN D A 17Public h'orks Department Page 7 of 10 March 21, 1978 Item 14. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instruments Date Grantor Reference 1. Grant Deed 2-27-78 James E. Lang, LUP 2044-77 et al. 2. Grant Deed 3-7-78 Railroad Properties DP 3058-76 a partnership 3. Consent to Dedication 1-25-78 Iris E. Nicolai SUB MS 126-77 for Roadway Purposes 4. Grant Deed 10-27-76 Mary E. Tague SUB MS 70-76 5. Consent to Dedication 9-23-76 Central Contra SUB MS 70-76 for Roadway Purposes Costa Sanitary District, a public corporation B. Accept the following instruments for recording only: 1. Offer of Dedication 2-24-78 Crow Canyon Center DP 3047-76 for Drainage Pur- a partnership poses 2. Offer of Dedication 3-5-78 Earl E. McKinney LUP 2155-77 for Roadway Pur- poses 3. Offer of Dedication 1-17-78 Mason-Williams MS 126-77 for Roadway Pur- Development, Inc. poses (LD) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the follow- ing: Item Subdivision Owner Area Parcel Map & MS 70-76 J. A. Johnson, Inc. Pleasant Hill. Agreement Parcel Map & MS 105-77 M. Cole Martinez Agreement Parcel Map MS 254-76 Alice Lee Masters El Sobrante Parcel Map- & • MS 1-77 • John A. and Deloris San Ramon Agreement Maida (LD) A_ G E N D A Public Works Department Page 8' of 10 March 21, 1978 i Item 16. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area It is recommended that the Board of Supervisors approve and author- ize the Public Works Director to execute Change Order 4 - Detention Facility Structural Steel, Project No. 5269-926-(44) . The Charge Order adds structural steel beams in designated areas for additional ceiling support. The need for these beams has de- veloped as the facility design reached completion. The maximum payment shall not exceed $20, 028. (RE: Project No. 5269-926-(44) (DFP) Item 17. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and author- ize the Public Works Director to issue Addendum 1 - Detention Facility Elevators, Project No. 5269-926- (57) . The original plans and specifications were approved by the Board on February 28, 1978. The Addendum modifies the plans and specifications as requested by Raplan/McLaughlin, the project architect. Turner Construction Com- pany, the construction manager, anticipates no increase in contract cost. Bids will continue to be received March 30, 1978. (RE: Project No. 5269-926-(57) ) (DFP) Item 18. BUCHMAN FIELD - CONSENT TO MORTGAGE - SHERATON INN LEASE It is recommended that the Board of Supervisors approve and author- ize the Board Chairman to execute, on behalf of the County, the County's consent to the modification of the existing mortgage on -- the leasehold interest of the Sheraton-Inn Airport motel lease held by Security Mortgage Investors. The modification will extend the maturity date of the mortgage to June 30, 1987. (RP) Item 19. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution_. No action required. B. Memorandum Report on Water Agency Activities. (EC) A G E N D A Public Works Department Page 9 of 10 March 21, 1978 f��1. 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 10 of 10 March 21, 1978 t0f,) Prepared by Chief Engineer of the Contra Costa County Water Agency March 21, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DA—,E DAY SPONSOR PLACE REMARKS Recommended Authorization Mar 30 Thurs. San Joaquin 7.30 p.m. Public Meeting on Staff Valley Contra Costa "Draft Preliminary Interagency County Water Recommen„ ed Plan” Drainage District Program Board Room w- 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 March 21, 1978 SUPERVISORIAL DISTRICT IV Item 1. LOWER PINE CREEK CHANNEL IMPROVEMENTS - PROVIDE ASSURANCES - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a resolution providing the United States with the following assurances: 1. The project right of way will be available for construction of the Lower Pine Creek channel improvements Phase I either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after April 15, 1978, in conformity with the approved District right of way drawings ED-530.1, ED-531, ED-532: and 2. The utilities which lie within the design channel cross section will be relocated outside the channel cross section by April 15, 1978, with the following exceptions: Pacific Gas and Electric Company 's four inch gas line which will be relocated beneath the design channel upon completion of channel excavation operations, and the City of Concord's sewer manholes which will be adjusted by the Corps of Engineers ' contractor during construction of the channel improvements. The U. S. Army Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction. The U. S. Army Corps of Engineers advertised for bids for the Lower Pine Creek channel improvements Phase I on February 28, 1978. (RE: Work Order No. 8690-7520) (FCD) EXTRA BUSINESS Public Works Department Page 1 of 1 Mach 21, 1978 02;4 PUBLIC WOPKS DEPARTMENT CONTRA COSTA COUNTY Date: March 21 , 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Di recto Subject: Contract Award Recommendation Re: Project No. 5347-927 Supervisorial District III. Bids for the construction of Orinda Community Center, Phase IV, County Service Area R-6, Orinda were received and opened in the office of the Public Works Director on Thursday, March 16, 1978. It is recommended that the Board of Supervisors award the construction contract to the low bidder, J. H. Fitzmaurice, Inc. of Oakland, in the amount of $82,744, Base Bid including Alternate No. 1 . The Engineer's estimate was $84,000. No other bids were received. BB:JEY:ckn cc: County Administrator County Counsel Clerk of the Board Public Works Department Architectural Division f 095 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: March 21, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: . Contract Award Recommendation Supervisorial Districts III & V ,,, �%:�rr1 �'a• car ' Bids for Landscape Maintenance of Median Islands on Treat Boulevard, Concord Area and Willow Pass Road - Port Chicago Highway , Pittsburg area were received and opened in the office of the Public Works Director on Thursday, March 16, 1978. It is recommended that the Board of Supervisors award the construc- tion contract to the low bidder, Lafayette Tree & Landscape Co. of Lafayette, in the amount of $1,200. The Engineers estimate was $2,000. , No other bids received. VLC:kas cc: County Administrator County Counsel Clerk of the Board Buildings and Grounds v 026 PUBUC WMIKS DEPAATi1 MT CONTRA COSTA COUNTY Date: March 17, 1978 To: Board of Supervisors From: Vernon L . Cline, Public Works Directorf Subject: Contract Award Recommendation Re : Project No. 1655-0135-665-73 , Supervisorial Dist . I . Bids for the construction of Franciscan Way Culvert Project were received and opened in the office of the Public Works Director on Thursday, March 16, 1978 . It is recommended that the Board of Supervisors award the con struction contract to the low bidder , William A. Smith of San Ramon , in the amount of S12 ,933 .O0. It is further recommended that the Board of Supervisors approve the 48 hour road closure of Franciscan Way at Sunset Drive during the construction period subject to the contract requirements . The Engineer ' s estimate was S14,000. Other bids received were as follows : 1 . Future Construction , Hayward $14, 647 .00 2. Hess Construction , Vallejo 15, 122.00 3 . Harry F. Cleverdon , Lafayette 15 ,729.62 4. Chas . I . Cunningham Company, Oakdale : 17 ,437.00 5. D.C.H. Construction , Auburn 17 ,846.00 TEB: 1k - .... -. ...a. ... _.:.,..,...,.......max <:•} .4. . • . .. ..... ,_.._ .:: :J,........ a ... .. ,. .. .. .:. - ,':f.•,•+ .. ... a 72 ...;;.. u: X27 PUBLAC WORKS DEPAR7MMT , CONTRA COSTA COUNTY Date: March 21 , 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Directo Subject: Contract Award Recommendation Re: Project No. 7100-4698 Supervisorial District General Bids for the construction of Classroom Remodel at the Contra Costa County Fire Protection District, 2945 Treat Boulevard, Concord were received and opened in the office of the Public Works Director on Thursday, March 16, 1978. It is recommended that the Board of Supervisors, as ex officio the governing board of the Contra Costa County Fire Protection District, reject all bids and order the Public Works Director to review bids with .the Architect and the Fire Protection District and make recommendations for further action. The Engineer's estimate was $270,000 Base Bid; $220,000 Base Bid less Alternates. The bids received, which were excessive and beyond available funds, were as follows: Bidder Base Bid Deduct Alternates Valente & Delchini $340,426.00 #1=$22,164; #2=$30,927; #3=$8,065 Wesley A. Thomas Co., Inc. $370,000.00 #1=$15,000; 1#2=$33,000; #3=$4,000 BB:JEY:ckn cc: County Administrator County Counsel Clerk of the Board Public Works Department Architectural Division f e8 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, MARCH 21, 1978 IN ROOM 107 , COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA. PRESENT: Chairman R. I. Schroder, presiding; Supervisors J. P. Fenny, N. C. Fanden, ZIT. N. Boggess , E. H. Hass.ltine. CLERK: J. R. Olsson, represented by Geraldine Russell , Deputy Clerk. 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) . { s BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings } RESOLUTION NO. 78/232 for Vine Hill Way Sewer ) Boundary Reorganization ) (Gov.C. 9956430-56432) RESOLUTION INITIATING PROCEEDINGS FOR VINE HILL WAY SEWER BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was made by the Central Contra Costa Sanitary District and filed with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on February 2, 1978. The Reorganization proposed was for the following changes of organization: 1. The annexation of certain territory (6 acres) to the Central Contra C_-sta Sanitary District, located entirely within Contra Costa County. 2. The annexation of certain territory (2.4 acres) to the Mt. View Sanitary District, located entirely within Contra Costa Count;. 3. The detachment and annexation of four small parcels of territory from one sanitary district to the other, all located entirely within Contra Costa County. The reason for the proposed Reorganization is to provide economical sewer services to the. affected territories. On March 1, 1978, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorganiza- tion, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting -facts, reasons and determinations of the Local Agency Formation Commission relating thereto, ' are as more particularly described in the Resolution of the Local Agency Formation CoITL^.?i ssion of the County of Contra Costa Making Determina- tions and Approving the Vine Hill Play Sewer Boundary Reorganization., passed and adopted on March- 1, 1978, a copy of which is on file with the Clerk of this Board. The legal- descriptions of the affected territory for each change of organization are as shown in Exhibit "A", attached hereto. -1- RESOLUTION NO. 78/232 0091 c In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, desig- nated the proposal as "Vine Hill Way Sewer Boundary Reorganization", and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. At 10:30 a.m. on Tuesday, April 25, 1978 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to confirmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the "Martinez-News Gazette" (a newspaper of general circulation published in this County and circulated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board' s bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail . at least 15 days beforehand and addressed in the manner provided in Government Code §56089 to each of the Districts affected, any affected cities, the petitioner(s) , and each person who has theretofore filed with the Clerk a request for a special notice. PASSED and ADOPTED on March 21, 1978, unanimously by all Supervisors. cc: Central Contra Costa Sanitary District Mt. View Sanitary District LAFco - Executive Officer County Assessor Public Works Director VJW:s RESOLUTION NO. 78/232 . LeCAL bUI �;CY F•Oi?.' r" •IATICLI: '.IC:)'ICP! • 55-79 Contra Costa County, Cali;ornia 56-79 Description Date: 3/1/78 By; EXHIBIT "A" Vine Hill Way Sewer Boundary Reorganization Detachment from the Central Contra Costa Sanitary District and Annexation to the Mt.View Sanitary District Being a portion of Rancho Las Juntas, described as follows; Beginning at a point on the common boundary of the Central Contra Costa Sanitary District and the Mt. View Sanitary District, said point being on the southern line of Center Avenue, said point being on the, o northwestern line of Parcel "A", as shown on that certain map filed June 17, 1970, in Book 13, of Parcel Maps, page 22, said point also being the most eastern corner of Parcel I'D", Tract 4744, filed November 4, 1977, in Map Book 204, at page 9; thence North 640 06' 37" East, along said common boundary and the northwestern line of Parcel "A" (13 P.M. 22), 237.64 feet to the most northern corner of said Parcel "A" (13 P.M. 22); thence South 390 46' 23" East, along said common boundary and the north- eastern line of said Parcel "A" (13 P.H. 22), 102.71 feet to the south- ern line of Center Avenue; thence, leaving said common boundary, Westerly, along the southern line of Center Avenue as follows; Westerly, along a curve to the left the center of which bears South 20 59' 0?' 'West, with a radius of 458.00 feet, through a central angle. of 90 17' 0711, a distance of 74.22 feet and South 830 42. 00" West, 206.64 feet to the point of beginning. Containing .26 of an acre, more or less. 033 — 2 — Vine Hill Way Sewer Boundary Reorganization Annexation to lit. View Sanitary District Being a portion of Tract 4744, filed November 4, 1977, in Ifiap Book 204, at page 9, described as follows; Beginning at the intersection of the southern boundary of the Iit. View Sanitary District with the northern line of Lot 23, of said Tract 474U; thence, leaving said boundary of the Mt. View Sanitary District,• South 850 28' 13" East, along the northern-line of said Lot 23, •50 feet, more or less, to the northeastern corner thereof; i thence South 70 15' 42" East, along the eastern line of said Lot 23, 53.00 feet to the southeastern corner thereof, said point also being an angle point in the. northwestern line of Lot 22, of said Tract 4744; thence Southerly and Westerly, along the northwestern line of said - Lot 22, as follows; South 70 15' 42" East, 147.00 feet; South 270 00' 05" West, 197.52 feet; South 710 30' 19" West, 171.00 feet; North 580 21' 28" West, 109.00 feet and South 850 21' 46" West, 120 feet, more or less, to its intersection of the southern boundary of the I•it. View Sanitary District; thence Northeasterly, along the southern bound— ary of the Mt. View Sanitary District, 550 feet, more or less, to the point of beginning. Containing 2.23 acres, more or less. 034 - 3 - Vine Hill Way Sewer Boundary Reorganization Detachment from the fit. View Sanitary District and Annexation to the Central Contra. Costa Sanitary District (Three Parcels) Parcel One. Being a portion of Lot 22, Tract 4744, filed November 4, 1977 in Map Book 204, at page 9, described as follows; Beginning at the intersection of the southern boundary of the Mt. View Sanitary District, with the eastern line of Morello Avenue .and the southwestern line of said Lot 22; thence, leaving said bound- ary of the Mt. View Sanitary District, .Northwesterly, along the east- ern line of Morello Avenue and the western line of said Lot 22, 20 feet, more or less, to the southern line of Lot 53, of said Tract_ 4744; thence North 850 21' 46" East, along the southern line of said Lot 53, 30 feet, more or less, to its intersection with -the southern boundary of the Mt. View Sanitary District; thence Southwesterly, along the southern boundary of the I•It. View Sanitary District, 30 feet, more or less, to the point of beginning. Containing .01 of an acre, more or less. Parcel Two. Being a portion of Lot 21, Tract 4744, filed November 4, 1977, in Map Book 204, at page 9, described as follows; Beginning at the intersection of the southern boundary of the Mt. View Sanitary District with the northern line of Lot 23 of said Tract_4744; thence leaving said southern boundary, North 850 28' 13" West, .along the northern line of said Lot 23, 50 feet, more or less, to the northwestern corner thereof; thence North 70 15' 4211 West, 37.50 feet to the southwestern corner of Lot 20 of said Tract 4744, thence North 820 44' 1B" East, along the southern line of said Lot 20, 100.00 feet to the southeastern corner thereof; thence North 7° 15' 42" Test, o35 _ 4 _ along the eastern line of said Lot 20, 51.415 feet to the north eastern corner thereof, said point also being the southwestern corner of Lot 17, o2 said Tract 4744; thence South 870 52' 04" East, along the southern line of said Lot 17, 36.623 feet to an angle point therein; thence North 640 06' 37" East, along the southern line of said Lot 17, 55.00 feet to the northern most corner of said Lot 21, -said point also being on the southern boundary of the lit. View Sanitary District; thence Southwesterly, along the southern boundary of the tit. View Sanitary District, 180 feet, more or less, to the point of beginning. Containing .13 of an acre, more or less. Parcel Three. T Parcel "D", Tract 4744, filed November 4, 19?7, in Map Book 204, at page 9, described as follows; Beginning at the intersection of the common boundary of the Mt. View Sanitary District and the central Contra Costa Sanitary District with the southern line of Center Avenue, said point also being the most eastern corner of said Parcel "D"; thence South 640 06' 37"- West, along said common boundary, 168.44 feet to the most eastern corner of Lot 16, of said Tract 4744; thence, leaving said common boundary, North 170 37' 17" West, along the eastern line of said Lot 169 57.60 feet to the most northern corner thereof, said point also being on the southern line of Center Avenue; thence North 830 42' 00" East, along the southern line of Center Avenue, 170.00 feet to the point of beginning. Containing .11 of an acre, more or less. 0)6 - 5 - Vine Hill Way Sewer Boundary Reorganization Annexation to 'the Central Contra Costa Sanitary District Being a portion of Lots 21 and 22, Tract 4744, filed November 4, 1977, in Map Book 204, at page 9, .described as follows; Beginning at the intersection of the southern boundary of the Nt. View Sanitary District with the northern line of Lot 23, of said Tract 4744; thence, leaving said boundary of the I•It. View Sanitary District, South 850 28' 13" East, along the northern line of said Lot 23, 50 feet, more or less, to the northeastern corner thereof; thence South 70 15' 42" East, along the eastern line of said Lot 23, 53.00 feet to the. southeastern corner thereof, said point- also being an angle point in the northwestern line of Lot 22, of said Tract 4744; thence Southerly and Westerly, along the northwestern line of- said Lot 229 as follows; South 70 15' 42" East, 147.00 feet; South 270 00' 05" West, 1D7.52 feet; South 710 30. 19" West, 171.00 feet; North 580 21' 28" West, 109.00 feet and South 850 21' h6" West, 120 feet, more or less, to its intersection of the southern boundary of the 114t.View Sanitary District; thence, Southwesterly, along the southern boundary of the Mt. View Sanitary District 30 feet, more or less, to its inter- section with the southwestern line of said Lot 22, said point being on the eastern line of tlorello Avenue; thence, leaving said southern boundary, Southeasterly, along- the southwestern line of said Lot 22, also being the eastern line of Morello Avenue and the northeastern line of Vine Hill Way, 340 feet, more or less, to a point which bears North 600 59' 34" East, 105 feet, more or less, from the most northern corner of the parcel of land described in the deed to Andy E. Cumings, et ux, recorded April 19, 1955, in Book 2517, of Official Records, page 496; thence South 600 59' 34" West, 105 feet, more or less, to the most northern corner of said Cumings parcel (2517 OR 496), said point also being on the southwestern line of Vine Hill Way, said point also being an angle point on the boundary of the Contra Costa Sanitary District; 037 _ 6 _ thence Southeasterly, Northeasterly and Northwesterly, along the boundary of the Central Contra Costa Sanitary District, 1585 feet, more or less, to its intersection with the southern boundary of the t1t. View Sanitary District, said point being the most northern corner of said Lot 21; thence, leaving said boundary of the Central Contra Costa Sanitary-District, Southwesterly, along the southern boundary of the Mt. View Sanitary District, 180 feet, more or less, to the point of beginning. Containing 7.43 acres, more or less. 038 Il: Tier BOARD OF SUPERVISORS OF CONTRA COSTAL COLiyTY, STATE OF CALIFORNIA Re: Consolidating Election wit's Direct Primary Election: Late of E lect.Jon: dune 1978 ) Resolutions�lio: 78/233 Governing Board: City Council ) Public Entity: City of Richmond ) Type of Election: charter AryL-ncjment ) Measures ) The Board of Supervisors of Contra Cosa County RESOT.LCES THIAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in the territory of said public entity on the date specified above, and has requested that said election be. consolidated with the Direct Primary Election to be held throughout the State of California on June 6 1978. Ln the opinion of this Board it is to the best interest of" the public, and authorized by law, that said election be conso?i- ' dated with the Direct Primary Election. This Board therefore FERE-BY RESOLES UTD ORDERS that consent to such a consolidation is given and the said election called to be held on dune 6 , 1978 , in (a-pertierthe territory of said public entity shall be and the sane is hereby consolidated �JIth the Direct PrimaryElection to be held on said date throughout the State of California, insofar as the territory in .Which said elections are to be held is the same. IT !.S 1 EBY RESOL4 EEM A�NID ORDERED that, with---!.-- the territory affected by this or der of consolidation,dation, the election precincts, polling places, voting booths and election officers shall, in evarr case, be the same; that the measures (two) to be voted upon by the voters of the City of Richmond shal-I be set forth on the ballots provided for said Direct Primary Elect-ion, that all proceedings had in the premises shall be recorded i1 one set of election papers, that the elections shall be held in all respects as though there were only one election, .IT IS IMREBY FURTIM RESOLVED AAD OPL :RED that when the resilts of said election are ascertained, the County Clerk o_ the County of Contra Costa is hereby authorized and directed to certify the same to the City-of-Richmond Ti TS HEREBY F U?.T'HIE RESOLVED AND ORDERED that the Co n-,,V C1er!- o F t_ie County of Contra Costa be and is hereby instructed to in;_�lude in the saIInle ballots and in the official ballots for said _Dir'e'ct Drimary Electi oxi to be submitted to the voter's of the sa i df public er_tzt,r the measures in subs ta.q'- t:�a Toru saT, fort:i fn "Exhibit All attached hereto a-rid by reference incor- porated herein. Resolution Mo. 78/233 El (3/78) j;7 IT IS IT—ERE3Y FURTIER RESOLVED AND ORDEF.ED that the County Clerk of Contra Costa County is authorized and' directed to charge to the said public entity the additional expense of printing upoL2 the sacple and official ballots the measures to be submitted to the euali fied electors of the said public entity as well as the cost of D_ rinting anv argumer_ts for or a--ainst said measures and such other incidental expenses as may be incurred solely by reason o�" this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to fo-niard one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to the City Clerk of the City of Richmond PASSED on March 21, 1978 by unanimous vote of Supervisors present. cc: Public Entity, Ate: City Clerk County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution 1To. 78/233 =? 3/78 040 r EL'HIBIT A Measure "Shall Article XII (General Pension Fund) of ' the Charter of the City of Richmond be amended • to provide for the calculation of pension YES payments relative to each City General Pension ' Fund employee member who either retires or ' dies before retiring on or after January 1, ' 1979, on the basis of the highest average ' annual compensation earnable by the employee ; during an employment period of one year rather ' than 'Uhree years, in the manner specifically NO ' set forth in Section 1 of Exhibit A of City Council Resolution No. 36-78 on file in the ' Office of the City Clerk?" ' Measure "Shall Section 15 of Article XII of the Charter • of the City of Richmond be amended to eliminate deductions for pension purposes from the salary : YES of a member of the City' s General Pension Fund System where such-member has served in the City's employ for a period of time that causes the employee to be eligible for retirement as a matter of right under Section Z of said Article XII, in the manner specifically set forth in = NO Section 1 o-L Exhibit A of City Council ; Resolution No. 37-78 on file in the Office of the City Clerk?" • r r - EXHIBIT A 041 RECEIVED f;a Z i:s 19 78 J. R. 06r_ CLERK HOARD G� 52VISORS VTRA RESOLUTION NO. 36-78 H -�/ De RESOLUTION OF COUNCIL OF CITY OF RICIBIOND, CALIFORNIA, PROPOSING AME-MilE\'T OF CITY CHARTER AND CALLING SPECIAL ELECTION TO SM.= PROPOSED A MEN-DIIE :T TO CITY VOTERS. BE IT RESOLVED by the Council of the Citi- of Richmond, California, as follows: Section 1 . Said Council herebv: (a) Proposes on its own motion that the Charter of said City be -mended in the manner set forth in Section 1 of the form of notice contained in E_laibit A attached hereto and by this reference made a part hereof, and submits such proposed a-mendment of said Crafter, hereinafter called "Lite of Richmond Charter amencLment Proposal No. , " to the voters of said City in the form set forth in Section 2 of said form of notice. (b) Directs the City Clerk of said City to cause notice of City of Richmond Charter Amendment Proposal No . to be p b!ished once, in substantially the _-Form set forth in said Exhibit A and not less than forty and not more than sist5 days prior to the date cf tree special mumicipal Chn--ter am_enLmenL election provided for herein, in T;"E T2M7DENVIDENT, the c-f ycial ne-.shaper Cf said City, in each edition thereof during the Cate of publication. Section 2. (a ) A special municipal Charter amerdmenz election (hereinafter called "Charter Election") is -erebv called to be held in ;.he City of Rice:and, California, on Tuesday, June for the purpose of sub—nizz_ng to he voters of said City said Cimy of ich.mond Charter Amnen,-hent Proposal No. (b) The Charter Election shall be consolidated with the Sr.a z e-wid or ..•: election t h e _ irra� eectia � e be heed nit in said Ciry on the date of ^.iaarzer '1ecz4_o_^_. The election orecincrs. polling places and Voting booths within said C 1Lv for the y .."_ ic. Election shall in ever-:- case 5e the J^^'E as %hc electica precincts, pollin- -oiaces- and c.4-ng booths established for the Star--ir-.de pr4-mary elec-ion and -1- Microfiimad with board order the election officers for the Charter Election shall be the same as those selected and designated or to be selected and designated for the State-nide primary election. (c) Each ballot, absentee ballot, and sample ballot provided to the voters of said City in relation to said consolidated election shall contain the form of ballot measure set forth in Section 2 of the' form of notice contained in Exhibit A. Each polling place card relating to said consolidated election shall contain a reference to said Charter Election. (d) The Charter Election shall be held and conducted, and the homes thereo-f canvassed, and the returns thereof made. all in accordance with the general election lairs of the State of California and the Charter and ordinances of said City. (e) all persons quai_ried to tote at municipal elections in said City upon the date of the Charter Election shah be qualified to vote tpon said City of Richmond' Charter amend.-mert proposal. (f) The polls for the Charter Eleezion shall- be opened at 7 a.::. of said Cay of election, and shall remnain open continuously from said time until S P.M. of said day of election, when said Dolls shall be closed. except as protiided in Section ?=436 of the Elections Code o' the State of California. (g) Said Council shall :meet forthwith after the canvass of the returns of the Charter 'Election and shall state in the minutes of such meeiing the results of the Charter Election as ascertained by said c=n ass. Section 3. The City Clerk o- said City is hereby G_.ected to publish, in accordance .-.-_'Th Sec-61.-Lon 22335 of the California Elections Cod=, a :'.Jt_ce of Election and Notice of :easure s` bm..i=ted in substantially the Torr. :yet icrth in Exhibit E attached hereto and by t ais re_'ererinC made a part hereof is .he ne::sp__per reie:re's to it SlUbsection (b) of Section. 1 of this resolution. X ac .. v. w. 043 I hereby certify that the :foregoing resolution was adopied by the Council of the City of Richmond, California, at a regular meeting held March 13, 1978 by the following dote: Ayes: Councilmen Allen, Greco, Bates, Grydyk, Washington, Corcoran, Campbell and Wagerman. 'goes: None. Absent: . Councilman .Silva. HARLAN J. HEYDON Clerk of the City of Richmond (SM) Approved: DON WAGERMAN d avor Approved as to form: SAMUEL V. MC GRATH iEy Attorney Ceitfied as a True,Copy i OF THEIlY OF CH.�fOYD,CALIF.__ -3- (144 EXHIBIT A \OTICE OF PROPOSIM AMEINDIMENT OF CMARTER OF CITY OF RICIMOND, CALIFORNIA NOTICE IS HEREBY GIVEN that: ' Section 1. The Council of the City of Richmond, Califoznia, proposes. or, its own motion that the charter of said city be amended as f o I or:s: a. By adding the f o l l ou-i ng paragrap!1 to Section 2 of Article XII (General Pension Fund) of said charter to read: In relation to each employee I ho retires on or after Januar- 1. 1970, ins.ead cf paying the retired employee "in equal monthly installments from said Fund, a yearly pension equal to ore-half (1/2) the average annual salary attached to the rositicn held by him during three (3) ;ears prior to the date of such petition or such order c` said Board" as set *Orth in this Section 42, the employee shc1_1 be paid a S'e�=i pens-on uncle- -;As section, ?n equal mont.1��' 1I1S�4�.�.- enzs from s«.ld F iii d, equa.1 to one-_^....1_ !,-'/21 o- the hi 1zest avezac= annual compensa ie:. earna le br -fie em ieyee cu i^s1r the employee's one-year period cf employment im-mediately Preceding the ef_ecti.-e date of the employee's roti:eiment o-- during rduring anY other one-year period dur•in�; which the emnpioyee has served in the efL'fiIvy Ci' this ci v Sn- -which the employee de. - ares ..,is or her cprlica . L or. for retire-men.r. . . _v addin-z- t E lO_lowing se:i,,:_rce t' the paragraph o. irlpseCLiO^ ? Qj C.��. r !t:'�1�L r� r '_ r u io o e .�_ a: sa c .�rt9r ead: In relation to each employee who retires on or after J:.nuar r 1. 197. 3. irsLead of paying the r et2red empicyee yearly pensLon equal c. one-hall % 1 2" the n sounz of she are_'a-e :Lnnual s^lar, t tac led to he PoZitior, wd : 040 ' r ►. held by him during three (3) years prior to the date of such retirement" as set forth in this paragraph, the employee shall he paid a yearly pension under this paragraph, in equal monthly installments froin Said Fund, OLjual to one-hail' ( 1/2) of the h iehest average annual compensation varnable by tie employee during the employee's one-year period of employment immedi_tely preceding the : effective date of :.he employee's retirement or during any other ore-year period during which the employee has served in the employ of this city which the employee designates in his or -liar application for retirement. 71. : C. By cddirg zhe foi_o:eing sentence to the second ra.a;r:ph of Subsection (a) o: Section 5 of Article XII of said charter to read: In relation to each employee who retires on or atter January 1 , 1979, instead of paying the retired emp'_oyee "a yearly pension eyu-i to sucho proportionate share of one- hal i 1%112%4 of th-e.' 'amouar. of annual sul ry az-za^c::ed to the . posit-Lon area e! by !'.i s d•.L*i::g the three (3; rears vrior to ,.c' er:rc.• :: as the nun.^e_ .ear • t .L care. of auch r _ ne i;. nun-.;_--_,.: • ...s :Lct.:a ':y . served bears to thirty (30) years" is se= :orth in this para.- : graph, the employee shall be Paid a yearly pension L'nder this paragraph, in equal monthly installments from, said Fund. equal Lo such ;:'opo=4-onate share o_ ere-:ia : (�.;2, of th_'e hl he:a;, averacre annual compensation ca.n=ble by the eS:'_ loyej! during the emplaye2:•s onie em: =.erlod ci.Jioy— me:iz iZ`�!ediately preceding the efiec;.ive L'�:e c-ar Lne : Csmn.=.'oyee's retirEment or. during• MAy other one-year pe a1C3 during %unich the employee has served i:: the er^plo:- of this Citi' which the a mplo1 ce dasign:tes in i:;a or her '=;pjpjI+C» ..ion or roti r a�e.ta. .s t! �- u.: _ 1. years 5 :�c...m:.:; r•:ed bears to thi: i 3;01•e::rs. �< &y :. ' A ' ySrai.+i rs• 4 r'r R'• :(e ,i [rte •:'•. .F:,�S, .A:•J'`l•. !r .. .,,..: ?�. .' A .. 046 d. By adding the following paragraph to Subsection (b) of Section 5 of Article II of said charter to read: In relation to each employee who retires on or after January 1, 1979, instead of paying the retired employee "a limited annum pension equal to such proportionate share of one-half (1/2) of the average annual salary attached to the position hold by such applicant during three (3) years prior to- the filing of such application, :is the number, of years actually served veers to thirty years" as set forth above in this Subsection (b) , the employee shall be paid a limited nnnual pension under this Subparagraph (b) i, ec. .i rcrt :_. =ns:ailre:. s ftr orn said Fund, equa3 to such proportionate share of one-half (1/2) o: :.he highest average annual compensation earnmble .by the .employee duriwb the employee's one-yea: period of employment J=Lmed4- ately preceding the effective date of the employee's retirement or during any other one-year period du icg Which the employe4 has served in the et+ploy o: _:is city waich the employee designates is its or her application for retire.enenr as the aumb_—r of years a c:ua7:y served bears to thirty (30) --ears. `. i3v adding the follouring paragraph to Section 9 of , .a: _icie X11. cif said charter to read: ' Not- withstanding any other provision of this Section.--9 to the contrary: 1.1 ) 1n, e::ch c::sE to tt::_ca. l n s Section 9 zp;zlies• where a former sir.:ployee dies atter haring, retired .under this !!::icle, the pension ar: uion- to be ap i.ed Yirg ou:. =his Section n s ai: be :he amour_:. to which the part icu:w_ former. employee was entitled under this 1r_iV_= and, ore, sire.: .r.,U."1t and, shat be used as the basis �o_ the m ::imu:a a.r..sunt ' •:: •�. r= --+ ::•:iii '..yz r which the Board may pay to a dependent of such decedent under Paragraph (3) set forth hereinabove. (2) In each case to which this Section 9 applies where an employee dies on or after January 1, 1979. before retiring under this Article, instead of paying to the survivor entitled to a pension_ under this Section 9 "an annual pension in an amount equal to one-half (1/2) of -he average annual salary attached to the position held bg such deceased employee during three (3) years prior to the time of his death," such survivor shall be paid an annual pension under this sec_ior•, in equLl t!onthl =stQ;l- menis from the General Pension :'ural, equal to one-half (_,2) of the highest average annual compensa-ion earnabie by such deceased employee during the deceased employee's one- year UeTlOd Of employment ia".s.'aediately pTeced:ng '.he date of the deceased a.Dloyee's death a:• du::ziz Gyr c:ae= cne- Fear period d-:r_n& rbich t ±E dece3=er employee served in the employ of this Ci y which •such su:r=rar designates in his or her application for M pension under Section 2. Said Council rill submit said proposed Charter amendmen_ to the voters of said City at a Special Muni_ipal Charter knencyent - -lection to be held in slid City on Tuesday, Jure S, 1978, which a ect_o= _ will be consolidated with the State-trine primary election to_be held in s.id Cita cn the same day. -Ln the following ballot measure iorm: C_:; of Richman d _ ter Ameam-nent : =_-Oposa 'So. Shari Article Ti Meneru? Pension und) c; :he Ch--:,ter ES : of the liiy of Ri-_!Lmund be amended zo prc iCe for tcae . calculation o2 pet:s.,on payr.ents rela:.ire to e::cr- C . Genera.1 Pension =un•t employee ice.mber rrr.3 e2 the -et_ o dies i.e�n_a -inc; .,r. or ..t _ r • _•w.•.. � 1, i • O t i. M..-r..-. of Y r: 1 i,.hzC V Y average • . annual Carpensatlar. earnzbla by rho e=p2,D%-e� ::::_•:a;:� • .. e:.p;e;-r.er.= peri.::,, a: one-t! r rather than thrve ears. i.m. the manne= specif icail- act fort .sectio: i of T1hibl of Cil[ Council R.esolu a ion No. 36-7$ or ;iie :in the a--'-"!ice of the C=r;• Clark? - - -Y- : 048 I hereby certify that the foregoing proposed Charter amendment has been ordered to be submitted to the voters of said City by said Council . Dated: March 13, 1978 HARLAN J. HEYDON Ciera. of t;1@—city Of Richmond, California ' (Seal) EXHIBIT B NOTICE OF ELECTION An ?tiOTICE OF UEASURE SUB..,.L TED NOTICE TS FEREBY GIVEN that the follon•in--- measure is to be voted on at the Special 111unicipal Charter m.endment Election to be held in the City of Richmond or. Tuesday, June o, 1978: Shall Article XII (General Pension. Fund) of the Charter of the Cicy of Ricimiand be amended to provide for the calculation of pension pa yc:ents relative to each City General Pension Fund eegloyee member who eitner retire: or Mies before retiring on or after January 1, 1979, on. ;.he basis of the highest average annual compensation earnable by the employee during an employment period of one-year rather than three -ears. in. the *canner specifically set forth: ir. Section 1 of Esh :;it = -of Cit:• Council Resolu L io: .:o. 36-78 on ' le in the office o; the City Gert:^ Said Soeciai Nunicipal Charter Amendment Election has been cocso?_ia-ced w_`h tree State-wide pr-Jna_y election to be held in said City on June G, 1978 . The election precincts r.ithin said _ City Tor said Snecial Charte-r ?-me::dMen4 Electior- shah be the same as those selected and designated fo_- said State-:side primary election. The _Doll_ will be opened I:etxeen the hours cf : i.=l. and & F. JZ ORDER L^ THE �Jl�a'.�.�— O_ tom,. LI:_' `: ?T_�'=.L.I. v ✓Ti mat. E:_t ec: March 13 197S . . HARLAN J. HEYDON Cozy er:. c th� =ty of Ric-ond, Cal=fcrnia .. ,...,.'::.:: .•.:`.ter. 7. o. .. Y;:...:.,..:•:::.-,•Sf::.,';1,:.,.•..'_ ',:.::'3+ .. „'..,.:::;s.,,..:.•,;.,.:,,_...:..�.:. ....:a.Fes., ..... ......:.:... N. . ... .t ...,.:n .. ., .. V.. ' r-- i. .......... r. r e, ..... ... 1. ..:............ .. ......:.....:.: - . ..•. -. ... .....:_..:..:, n...+r•':...::J'^ •:vim•+`,:,.�' .nr� � r .. .....:...,;.,., R L MAR/5, 1978 a. aL-O_ cunt ewW o= $arca�so� so; 2A RESOLUTION N0. 37-78 RESOLUTION OF COUNCIL OF CITY OF RICIDIOND, CALIFORNIA, PROPOSING AMENDMENT OF CITY CHARTER AND CALLING SPECIAL ELECTION TO SUMMIT PROPOSED AJiE.iMMENT TO CITY VOTERS. BE IT RESOLVED by the Council of the City of Richmond, California, as follows: Section 1. Said Council hereby: (a) Proposes on its own motion that the Charter of said City be amended in the manner set forth in Section 1 of the form of notice contained in Exhibit A attached hereto and by this reference made a part hereof, and submits such proposed amendment of said Charter, hereinafter called "City of Richmond Charter Amendment Proposal No. , " to the voters of said City in the form set forth in Section 2 of said form of notice. (b) Directs the City Clerk- of said City to cause notice of City of Richmond Charter Amendment Proposal No. to be published once, in substantially the form set forth in said Exhibit A and not less than forty and not more than sixty days prior to the date of the special municipal Charter amendment election provided for herein, in THE INDEPENDENT, the official newspaper of said City, in each edition thereof during the date of publication. Section 2. (a) A special municipal Charter amendment election (hereinafter called "Charter Election") is hereby called to be held in the City of Richmond, California, on Tuesday, June 6, 1978, for the purpose of submitting to the voters of said City said City of Richmond Charter- Amendment Proposal No. (b) The Charter Election shall be consolidated with the State-wide primary election to be held within said City on the date of the Charter Election. The election precincts, polling places and voting booths within said City for the Charter Election shall in every case be the same as the election precincts, polling places and voting booths established for the State-wide primary election -1- Microfilmed with Scarff n i* o5) and the election officers for the Charter Election shall be the same as those selected and designated or to be selected and designated for the State-wide primary election. (c) Each ballot, absentee ballot, and sample ballot provided to the voters of said City in relation to said consolidated election shall contain the form of ballot measure set forth in Section 2 of the form of notice contained in Exhibit A. Each polling place card relating to said consolidated election shall contain a reference to said Charter Election. (d) The Charter Election shall be held and conducted, and the votes thereof canvassed, and the returns thereof made, all in accordance with the general election laws of the State of California and the Charter and ordinances of said City. (e) All persons qualified to vbte at municipal elections in said City upon the date of the Charter Election shall be -qualified to vote upon said Cit: of Richmond Charter amendment proposal. (f) The polls for the Charter Election shall be opened at 7 A.M. of said day of election, and shall remain open continuously from said time until 8 P.M. of said day of election, when said polls shall be closed, except as provided in Section 14436 of the Elections Code of the State of California. (g) Said Council shall meet forthwith after the canvass of the returns of the Charter Election and shall state in the minutes of such meeting the results of the Charter Election as ascertained by said canvass. Section 3. The City Clerk of said City is hereby directed to publish, in accordance with Section 22835 of the California Elections Code, a Notice of Election and Notice of Measure submitted in substantially the form set forth in Exhibit B attached hereto and by this reference made a part hereof in the newspaper referred to in Subsection (b) of Section 1 of this resolution. (�5`� I hereby certify that the foregoing resolution was adopted by the Council of the City of Richmond, California, at a regular meeting held March 13, 1978 by the following vote: Ayes: Councilmen Allen, Greco, Bates, Grydyk, Washington, Corcoran, Campbell and Wagerman. Noes: Pone. Absent: Councilman Silva. HARLAN J. HE'YDON Clerk of the City of Richmond (SEAL) Approved: DON WAGERMAA Nayor rtifiad as a Approved as to form: CLQ OF THE - --- �li-c------ SAMUEL V. MC GRATH of RI °�•CAUF City Attorney -3- �5-� J - EXHIBIT A NOTICE OF PROPOSED AMENDMENT OF CHARTER OF CITY OF RICIBIOND, CALIFORNIA NOTICE IS HEREBY GIVEN that: Section 1. The Council of the City of Richmond, California, proposes on its own motion that the charter of said City be amended to add the following Subsection (c) to Section 15 of Article XII of said charter: (c) Notwithstanding any other provision of this Article XII to the contrary, when any employee has served in the employ of this City for a period of time that causes such employee to be eligible for retirement under Section 2 of this Article, there shall no longer be any deduction made from such employee' s salary by the City for pension purposes under this Article, as such Article is now or hereafter worded, during the remainder of such employee's employment with this City. Section 2. Said Council will submit said proposed Charter . amendment to the voters of said City at a Special Municipal Charter Amendment Election to be held in said City on Tuesday, June 6, 1978, which election will be consolidated with the State-wide primary election to be held in said City on the same day, in the following form: — City of Richmond Charter Amendment Proposal No. Shall Section 15 of Article IBES XII of the Charter of the City of Richmond be amended to eliminate deductions for pension purposes from the salary of a member of the City's General Pension Fund Sysi -m where such : member has served in the City' s employ for a period : of time that causes the employee to be eligible for : retirement as a matter of right under Section 2 of : said Article XII, in the manner specifically set NO : forth in Section 1 of Exhibit A of City Council : Resolution No. 37-78 on file in the office of the . City Clerk? -1- 054 I hereby certify that the foregoing; proposed Charter amendment has been ordered to be submitted to the voters of said City by said Council. Dated: March 13, 1978 HARLAN J. E=ON. Clerk of the City of Richmond, California (Seal ) X55 EXIIIBIT B NOTICE OF ELECTION AND NOTICE OF MEASURE SUB&ITTTED NOTICE IS HEREBY GIVEN that the following measure is to be voted on at the Special Municipal Charter Amendment Election to be held in the City of Richmond on Tuesday, June 6, 1978: Shall Section 15 of Article XII of the Charter of the City of Richmond be amended to eliminate deductions for pension purposes from the salary of a' member of the City' s General Pension Fund System where such member has served in the City's employ for a period of time that causes the employee to be eligible for retirement as a matter of right under Section 2 of said Article XII, in the manner specifically set forth in Section 1 of Exhibit A of City Council Resolution No. 37-78 on file in the office of the City Clerk? Said Special Municipal Charter Amendment Election has been consolidated with the State-wide primary election to be held in said City on June 6, 1978. The election precincts within said City for said Special Municipal Charter Amendment Election shall be the same as those selected and designated for said 'State-wide primary election. The polls will be opened between the hours of 7 A.M. and 8 P.M. BY ORDER OF THE COUNCIL OF THE CITY OF RICHMOND, CALIFORNIA. Dated: March 13 1978. HARL AN J. HEYDON City Clerk of the City of Richmond, California BOARD OF SUPERVISORS, CONTRA° COSTA COUNTY, CALIFORNIA In the Batter of Annexation ) RESOLUTION NO. 78/234 No. 78-3 to County Service ) Area L-42 (Subds. 4607 & 79-77) ) (Gov.C. 5556261, 56320, (Danville and Walnut Creek Area) ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and applications t,.erefore filed with the Executive Officer of the Local Agency Formation Cormfission on January 27 and 31, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On March 1, 1978, the Local Agency Formation Co.tunission approved the proposal for the aforesaid annexation., subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commissicn also found the territory pro- posed to be annexed as legally uninhabited, assigned the proposal the designation of "Annexation No. 78-3 to County Service Area L-42", and authorized the Anne.%ation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation W4thout hearing, without election, and without being subject to confi-rmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on March 21, 1978. VJj`7:5 RESOLUTION NO. 78/234 (i 5'7 cc: LAFC - Executive Officer Secretary of State State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P.G.& E. Applicants- E. F. DeBolt, Civil Engineering 401 South Hartz Avenue Danville, CA 94526 Dale Hornberger of Creegan & D'Angelo 1.1822 Dublin Boulevard Dublin, CA 94566 RESOLUTION NO. 78/234 o 8 i LOCAL AUNXY E'URMATION CC1uiI:;SWN 62-79 Contra Cosl�i County, C,,Iifoznia Description Va te; 3/1/78 By; WIBIT "Atr Ahnexation 78-3 to County Service Area L-42 (Two Parcels) Parcel Cne. Being a portion of Rancho San Ramon and- Parcels "A", "B", r'Crr and "D", as shown on that certain map filed February 8, 1978 in Book 63, of Parcel I•iaps. at page 7, described as follows; Beginning at a point on the western boundary of the City of Walnut Creek, said point being the southeastern corner of said Parcel "D"; thence leatr.ng said City boundary, South 870 32' 5211 West, along the southern line of Parcels "D", "C", "B", and "A", 572,95 feet to the most southern corner of said Parcel "A", thence Vorth 00 08' 18" West, 109.24 feet and South 1`90 51' 42" ;•lest, 90 feet, more or less, along the southern line of said Parcel "A" w)d its western extension to the center of Lancaster Road; thence north 90 03' 17" East, along the center of Lancaster Road, 7.70 feet, more or less, to the :western extension of the northern line of said Parcel "A"; thence ?forth 890 51' 42" East, along said last mentioned• ex tension and the northern line of said Parcel "A", 40 feet, more or less, to an angle point therein, said point also being on the western bourdaiy of the City of Walnut Creek; thence in a general Southeasterly direction, along the western boundary of tho City of Walnut Creek, 698.49 feet to the point of beginning. Containing 2.50 acres, more or less. Parcel Two. Being a portion of Sections 21 and 28, Township l South, Range I Nest, Mount Diablo Base and Meridian, and a portion of Rancho San Ramon, described as follow,;: 01,59 ' 2 Beginning ata point on the boundary of County Service•Area *1 42, said point being tho intersection of the western lino of Parcel as shown on that cr:rvain map filed November19, 1970, in Book 14 of Parcel Fnz,3s, p'{;e 44 with the northern line of Lot 1281 of Las Lomitas Subdivision Univ Pio. 2, filed_November 9, 1945, in 1--lap Book 36, at page 17; thence, leaving said boundary of County Service Area L-4-2, Westerly, Northeasterly and Westerly, along the exterior line of said Las Lot:dtas Subdivision Unit No. 2, as follows; North •770 24' 16" West, 200.00 feet; South 120 351 42" West, 29.02 feet ' to the beginning of a tangent 15 foot radi us curve to'the right, and along said curve 20.58 feat, through a central Angle of 780 371 . 161 , and tangent to said curve North 880 471 02" West, 325,79 feet to tl--� 1 -;Tinning of a t urgent 100 foot radius curve to the right, and along said curve 92.26 feet through a central angle of 52e 511 4611, and tangent to said curve North 350 55' 16" West, 330.98 feet to the beginning of a tang,ent30 foot radius curve to the left, and along said curve 94.91 feet through a centrad angle of 410 49' 50", and leaving said curve North 2130 49' 4411 East, 177.67 feet, and North 880 47' 02" West, 648.44 feet to the southeastorn corner of Parcel "C' as shown on that certain map filed Ilarch 20, 1958, in Book 50, of Licensed Surveyors $raps, page 50; thence North 00 46' 21" Fast, along, the eastern line of Parcels "C" and "B" off said 50 L.S.M. 50, 226.64 feet to the eastern line; of Tract 3454 filed November 3, 1965, in 2iap Book 108, at page 17; thence Northerly, along the eastern line of said Tract 3454, as folloti:s: Forth 170 19' 11" East, 132.28 feet; North (10 281 10" West, 70.60 feet; North 310 020 5S" East, 1K5.77 feet; North 00 501 48" Bast, 156.58 feet; North 170 32• -42" East, 52.20 feet; North 00 50' 48" ,East, 150.00 feet; South 890 09' 12" East, 115.00 feet and North 00 50' 48" EAst, 310.00 foot to the south.- eastern corner of the parcel of land described in the deed to Cozzi., recor,.ed July 15, 1971, in Book 6432, of Official Records, page 1; - thence North 170 12• 45" East, along the eastern line of sa�,d Cozzi . parcel. 283.82 feet; thence South 880 37' 31" Dist, 6�j.50 feet to a point on the western lane o� Parcel "A", as shown on that certain . map filed July 9, 1973, in Book 28, of Parcel !Saps, page 118; thence South 10 27' 14" West, along the western line of Parcels "A" and "C" of said 28 F.I•I. 4ts, 1523.32 feet to the southern line of said Parcel . "C" (28-•P.,el. 40; thence South 880 39' 46" Fast, along the southern "C" (28 P.M. 48), 615.86 feet to the northFies tern corner of said Parcel "A" (14 P.1.1. 44), said point also being on the boundary of County Service Area L-42; thence South-12° 35' 112" West, alonL, said boundary of County Service Area ir42, 517.88 feet to the . point of beginning. . Containing 38.05 acres, more or less. . ` ,: . . . .,.... . .'. , .. . .. . . . .. `. ....... .,. .. ... _ : ..... .:.: ... .,- ...... . ...: ,.., .. . . "' ..... ,.. ....-,_., _ . . ........s.. - ... ,..,..:: _ - ;.,,,. .._. .. :.,,:...: ._.>..... y.:. -,,.,:: - .....,__.,......:. : ,r. . .. ,.... ...:>...x ...: .. .-.. .,. x...,,......d . . ,.:. e �. : .,. ... . n..r. . :., .. . a . .- ....i.. t .. ..... ._, %•...._, --..._n.....✓ ) +....ten _yr . ... •a... ..5. e Y i .':•• Y.+ 1. ... ....-. ,.. ._..:..: >..,i.;? ..'..a....i,?. t' ... ... ..: - - - . ..- ...:, .A ...:.. ......... ....y... .a... ...r. .:....: ..:.r....::...r.- - �:v. ....�` - y, ........:... .. .i y ,....:,....;: ...;..n... .:-:-.....:.i.. .. .......- _ fir,: v .... ....,�..... i., : :.:.:•,c::.. S moi" ...... ..r.. G ..-........ ... .. - r... ..+. - r ..... - ... .....5..: .. ..... .. .. .. ... .. .. ...:r. .n - .. -.,.__1.._... ...,I x ._. .nr«.•.:..... - %i'sF^.:'i:c' ':::' ., .... '.v.....:..:.1........ ... .:..•.:...... - .r.- ..... ., .,.....L. ... .. . ,. ..K .,.. .... ..,.... .. ........ .. ....... .._ :::tib f.:: .. .. ...........--. .:...:.--.....,. .....s:..o-.f.....,:: ..:,.:.:. .......,.: .. :..a. ,..:::.;%..� v ...l..... t...., .1 .:--.:.'.'- - r.:,,...... a ., .... .:...:... x.. �.. ,.,:,: .. .. ....•..: ...:•... ,..rc :. .. _...r 4 ...:.:... .. .-.. .. ,r. _ - .-....: y-.. - - .. .. ... .... ...+.. ..:...r. - .{..-. ,. ... ..!,.:,:..,.F..:. ...-,v r,.. ... - - - - _ . :....:.,_..:.: .. _ w..'... ..,:...::::: - r:..... .: : ..-. .: .ti .. .l .. ...........: v.,.::. ,.._. ._ ,,1 .... .. ,:n r....., .. .. .., r .r..:....., rr.-..,. ... ........ i... ..,x rin:. :: _ -:y< >�yAj' _. ._. r ..."J.,....,,..�...... ..... .. .. n........-........-< _ - - _ " tt.. .., -, •, ...:�..?' .::'�.::..r.Z:.. . ....:,.......:. ,..:t - .........t: ..��.: n- ._.. ...:. ._::...t::. •...i: .. ........ ... e.. ... ., .. .....,.•:_a. .. •. a ..,...... ., e..... a ..,e?:,!.... ^ i .. .., ,.. ...... ..:...,..,.............y..A :. s.: ... .. > .. ...:....�. Gs:--•moi.;:..:e 5..�'. , ,a.._ a -.. _-- ...r... .. .. �. -..-.; - .Y.. .-, r ,:....:. r: . C 1 I4 ....n. .' �• .y..M..�.. ...... 1. - ,tv,.a ........ .. .. ,-.- -.. .r,..,: .,.:, t,. . ,. •1.• if .. .. _.,..,.. .., r:. - ... . ... .. .,..�. _ .. _ .. .. .t .... , ._F. ........ _ •'Y .,.-.._...._. .; .'.. .... _ ......,... ..,_....... ........ ...... ... - .. >. .. .......::. .. ... ,..,....-..r :.: %r . .......,.. ar., a:s:;,:: ...:...a.::.... ... ....:... ... .: • 'i ..;-`.': ..."c .. ...:., . w ...-. - .....•.•_: :: ...;.:.::... . 01fi1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Congratulating ) Mrs. Evalyn K. Bell, Walnut Creek ) RESOLUTION NO. 78/235 "Citizen of the Year" for 1978. ) WHEREAS Evalyn K. Bell has been selected as Walnut Creek "Citizen of the Year" for 1978 by the Walnut Creek Area Chamber of Commerce for her many and significant contributions to the community; and WHEREAS Evalyn K. Bell has become widely known and recognized in the community for her work to promote and enhance the aesthetic environment, including her untiring efforts to secure the development of Heather Farms Park, her service for six years as President of Action for Beauty, and service on many civic and community projects; and WHEREAS Evalyn K. Bell is also known and respected throughout the entire State for her accomplishments in the fields of horticulture, landscaping and general civic development, and has even achieved national honor and acclaim from such prestigious organizations as the American Institute of Landscape Architects and the National Council of State Garden Clubs; and 141EREAS Evalyn K. Bell is recognized widaly for her work in establishing and promoting Landscape Design Study Courses in California and other western states; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that it heartily congratulates Mrs. Evalyn K. Bell on being named the Walnut Creek "Citizen of the Year" for 1978, expresses to her its sincere appreciation of her outstanding service to the people of Walnut Creek and of Contra Costa County, and hopes that she will remain active in her civic endeavors so beneficial to all. ADOPTED By the Board this 21st day of March, 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 21st day of March, 1978. ` J. R. OLSSON, CLERK By RESOLUTION NO. 78/235 cc : 6upervizor R. I. Schrojti Vi,!lnut creels Cc=— erce 0 6.., t RESOLUTION NO. 78/236 RESOLUTION ACCEPTING WORK AND FINAL CONTRACT COSTS AND DIRECTING CLERK TO RECORD NOTICE OF COMPLETION FOR MEDIAN LANDSCAPING WORK TO BE DONE, UNDER CONTRACT WITH MUNKDALE BROS. , INC. IN CONNECTION WITH ASSESSMENT DISTRICT NO. 1973-3, SAN RAMON,' CONTRA. COSTA COUNTY, CALIFORNIA WHEREAS, the Engineer of Work for Assessment District No. 1973-3, San Ramon, Contra Costa County, California, and the Director of Public Works of the County bf Contra Costa, State of California, having certified to this Board of Supervi- sors that the median landscaping improvements to be constructed in Assessment District No.- 1973-3, San Ramon, Contra Costa County, California, by MUNKDALE BROS. , INC. , a corporation, have been imspected and have been found to comply with the ap- proved plans, special provisions and standard specifications, and having recommended that the work be accepted as completed on March 3, , 1978 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that said work is accepted as completed on the 3rd day of March, 1978, and period of contractor maintenance required by the speci- fications shall begin on said date , and the Clerk of the County of Contra Costa is hereby directed to record a Notice of Comple- tion in the office of the County Recorder of Contra Costa County. -1- RESOLUTION NO. 78/236 .. OW-3 BE IT FURTHER RESOLVED that the final contract costs incorporated in said certificates are hereby accepted and that disbursement to the contractor shall be made in ac- cordance with said final contract costs. I HEREBY CERTIFY that the foregoing resolu- tion was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 21st day of Parch, 1978. ATTEST: JAMES R. OLSSON, Clerk By N. Pous, Deputy Clerk cc: Sturgis, Ness & Brunsell Coleman, Selmi & Wright Munkdale Bros. , Inc. County Auditor-Controller Public Works Director County Administrator Mr. George Gordon . County Counsel RESOLUTION NO. 18/236 064 CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 RESOLUTION NO. 7$/237 RESOLUTION OF THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 PROVIDING FOR THE ISSUANCE OF $2,450,000 PRINCIPAL AMOUNT OF "CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 1978 BONDS" AND FOR THE ISSUANCE OF SAID BONDS IN SERIES; PRESCRIBING THE AMOUNT, DATE AND FORM OF BONDS OF SERIES A OF SAID ISSUE AND OF THE COUPONS TO BE ATTACHED THERETO AND PRESCRIBING THE MATURI- TIES THEREOF; FIXING THE MAXIMUM RATE OF INTEREST ON THE BONDS OF SERIES A OF SAID ISSUE: AUTHORIZ- ING THE EXECUTION OF THE BONDS AND COUPONS OF SAID ISSUE; PROVIDING FOR THE LEVY OF A TAX TO PAY THE PRINCIPAL AND INTEREST ON THE BONDS OF SAID ISSUE; AND DIRECTING NOTICE OF SALE OF SAID BONDS OF SERIES A TO BE GIVEN WHEREAS, all the requirements of law have been complied with in calling and holding the special District bond election held in Contra Costa County Sanitation District No. 15 (hereinafter called the "District") on November 7, 1967, at which election a measure to issue bonds of the District in the aggregate principal amount of $2,450,000 for the objects and purposes hereinafter stated was submitted to the voters of the District; and the Board of Supervisors of Contra Costa County as and constituting the Board of 1 RESOLUTION NO. 78/237 �jfc7 Directors of the District (the "Board") did duly and regularly canvass the returns of said election and did as the result of said canvass determine and declare, and does hereby certify, that said measure received at said special District bond election the affirmative vote of more than two-thirds of all the voters voting on said measure at said election, and was thereby carried and adopted by the election, and the issuance of such bonds by the District was duly authorized; NOW, THEREFORE, BE IT RESOLVED, ORDERED AND DECLARED by the Board of Supervisors of Contra Costa County as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15, as follows: Section 1. The Board has reviewed all proceedings heretofore taken and has found as a result of such review and does hereby determine that all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of said bonds have existed, happened and been performed in due time, form and manner as required by law, and the District is now authorized pursuant to each and every requirement of law to incur indebtedness in the manner and form as in this resolution provided. Section 2. Bonds of the District in the aggregate principal amount of $2,450,000 (the "Bonds") shall issue to pay the cost of the improvement described in the following measure: 2 066 Shall the Contra Costa County Sanitation District No. 15 incur a bonded indebtedness in the principal amount of $2,450,000 for the object and purpose of constructing a sewerage service system. Section 3. The Bonds shall be issued in whole or in part as hereinafter set forth, and shall be sold in accor- dance with law at not less than their par value and accrued interest. The Bonds shall be $2,450,000 in aggregate principal amount and shall be known as "Contra Costa County Sanitation District No. 15 1978 Bonds". The Bonds shall be divided into series, and $1,475,000 principal amount thereof shall constitute "Series A" (hereinafter called the "Bonds of Series A") . The remaining $975, 000 principal amount of said authorized issue may be divided into one or more series as the Board shall determine at the time of the issuance and sale of all or any part of said remaining Bonds. Section 4. The $1,475,000 principal amount of Bonds of Series A shall be negotiable in form, and of the character known as serial. The Bonds of Series A shall be issued in coupon form and shall be 295 in number, of the denomination of $5,000 each, numbered Al to A295, both inclusive. The Bonds of Series A shall be dated May 1, 1978 (which is hereby fixed and determined to be the date of the issuance of the Bonds of Series A) . All the Bonds of Series A shall bear interest from their date until paid at the rate or rates designated by the Board at the time of the sale of the Bonds of Series A, but not to exceed six percent (6%) per annum, payable semiannually 067 Z upon presentation and surrender of the respective coupons attached thereto, each of which shall represent six months interest on the Bond to which it is attached. Said interest coupons appertaining to the coupon Bonds of Series A shall be payable on the lst day of May and the lst day of November in each year until and at the res- pective dates of maturity of said Ponds. The first interest coupon on each Bond of Series A shall be payable on November 1, 1978. The coupons shall be numbered consec- utively in the order of their respective maturities. The Bonds of Series A shall mature and be payable in consecutive numerical order, from lower to higher, as specified in whichever of the schedules set forth below is selected by the Board at the time of receiving bids for the Bonds of Series A, as follows: h U S 4' C-68�cQ SCHEDULE I (Callable Bonds) Principal Maturity Date Principal Maturity Date Amount May 1 Amount May 1 $40, 000 1979 $ 80,000 1991 45,000 1980 - 1981 85,000 1992 50,000 1982 - 1983 90,000 1993 55,000 1984 - 1985 95,000 1994 60, 000 1986 100,000 1995 65,000 1987 110,000 1996 70,000 1988 - 1989 115,000 1997 75,000 1990 120,000 1998 SCHEDULE II (Noncallable Bonds) Principal Maturity Date Principal Maturity Date Amount May 1 Amount May 1 $60,000 1979 $100,000 1987 65,000 1980 105,000 1988 70,000 1981 115,000 1989 75,000 1982 120,000 1990 80,000 1983 130,000 1991 85,000 1984 135,000 1992 90 000 1985 150,000 1993 95,000 1986 The Board will select the longer schedule for which a responsible bid is received. The schedule so selected shall be referred to in the resolution adopted by the Board selling the Bonds of Series A and thereupon the remaining schedule shall be annulled and shall be of no further force and effect. (169 5 Bonds of Series A issued pursuant to Schedule II are not subject to redemption prior to their respective t stated maturities. Bonds of Series A maturing by their terms on or before May 1, 1990 issued pursuant to Schedule I are not subject to redemption prior to their respective stated maturities. Bonds of Series A maturing by their terms on or after May ' l, 1991 issued pursuant to Schedule I are subject to redemption prior to their respective stated maturities, at the option of the Board, as a whole, or in part in inverse order of maturities (and by lot within each maturity) , on any interest payment date on or after May 1, 1990, upon payment of the principal amount thereof and interest accrued thereon to the date fixed for redemption, plus a premium of one-quarter of one percent (1/4 of 1%) of such principal amount for each year and for any fraction of a year remaining between the date fixed for redemption and the fixed maturity date of the Bonds of Series A called for redemption. Notice of any redemption of the Bonds of Series A shall be given by publication by the Paying Agent hereinafter referred to of such notice once a week for two (2) successive calendar weeks in a newspaper of general circulation or a financial journal printed and published in the City and County of San Francisco, State of California, the first publication of which shall be at least thirty (30) days but not more than sixty (60) days prior to the date fixed for such redemption. After the date fixed for such redemption if said Paying Agent shall have duly published notice of such 6 070 redemption on behalf of the District and the District shall have provided funds for the payment of principal of and interest on the Bonds of Series A so called for redemption, together with the premiums then due thereon, interest on such Bonds of Series A shall thereafter cease. All Bonds of Series A and coupons surrendered upon call for redemption shall be cancelled by the District and shall not be reissued. Both the principal of and interest on the Bonds shall be payable out of the Bond Interest and Redemption Fund of the District in lawful money of the United States of America at the principal office of Bank of America National Trust and Savings Association in San Francisco, California, the Paying Agent of the District. The District hereby covenants and agrees, for the direct benefit of the holders of all the Bonds of said authorized issue, that so long as any of the Bonds are outstanding and unpaid, it will at all times have a Paying Agent for the payment of the principal of and interest on the Bonds in San Francisco, California. Section 5. The Bonds of Series A, the interest cou- pons to be attached thereto, and the registration certificate to be endorsed on the reverse thereof, shall be in substantially the following forms, the blanks in said forms to be filled with appropriate words or figures, to wit: [FORM OF BOND OF SERIES A] UNITED STATES OF AMERICA STATE OF CALIFORNIA CONTRA COSTA COUNTY CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 1978 BOND, SERIES A No. A $5,000 CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 in Contra Costa County, State of California, a county sani- 7 «i'1 .tation district organized and existing under the Constitution and laws of the State of California (hereinafter called the "District") , hereby acknowledges itself indebted and for value received promises to pay to the bearer on May 1 , 19 (subject to any right of prior redemption hereinafter in this Bond expressly reserved) , the principal sum of FIVE THOUSAND DOLLARS ($5,000) , together with interest thereon from the date hereof at the rate of percent ( %) per annum until payment of said principal sum in full, pay- able semiannually on May 1 and November 1 of each year. Said interest due on or before the maturity of this Bond shall be payable only upon presentation and surrender of the proper interest coupons hereto attached as they respec- tively become due. Both the principal of and interest on this Bond are payable in lawful money of the United States of America at the principal office of Bank of America National Trust and Savings Association in San Francisco, California, the Paying Agent of the District. This Bond is one of a duly authorized issue of Bonds of the District aggregating $2,450,000 in principal amount, all of like tenor (except for such variations, if any, as may be required to designate varying series, numbers, denominations, maturities, interest rates or redemption provisions) , and is one of the Bonds of Series A of said authorized issue aggregating $1,475,000 in principal amount. The Bonds of Series A are issued under and pursuant to the Constitution and statutes of the State of California, and under and pursuant to proceedings of the District duly adopted and taken, and are authorized by a vote of two-thirds of all the qualified electors of the District voting at a special election duly called and held for that purpose. 8 f c) *[Bonds of Series A maturing by their terms on or before May 1, 1990 are not subject to redemption prior to their respective stated maturities. Bonds of Series A maturing by their terms on or after May 1, 1991 are subject to redemption prior to their respective stated maturities, at the option of Board, as a whole, or in part in inverse order of maturities (and by lot within each maturity) on any interest payment date on or after May 1, 1990 upon pay- ment of the principal amount thereof and interest accrued thereon to the date fixed for redemption, plus a premium of one-quarter of one percent (1/4 of 1%) of such principal amount for each year and for any fraction of a year remain- ing between the date fixed for redemption and the fixed maturity date of the Bonds of Series A called for redemption.] This Bond may be registered in conformity with the provisions endorsed hereon and unless so registered shall be transferable by delivery. It is hereby certified, recited and declared that all acts, conditions and things required by law to exist, happen and to be performed precedent to and in the issuance of this Bond have existed, happened and been performed in due time, form and manner as required by law, and that the amount of this Bond, together with all other indebtedness of the District, does not exceed any limit prescribed by law, and that provision has been made as required by law for the levy and collection of an annual tax upon the taxable real property in the District sufficient to pay the principal of and interest on this Bond as the same become due. The full *Omit if Bonds of Series A are issued pursuant to Schedule II. 9 0�'�3 V faith and credit of the District are hereby pledged for the punctual payment of the principal of and interest on this Bond. IN WITNESS WHEREOF, the Board of Supervisors of Contra Costa County as and constituting the Board of Directors of the District has cause this Bond to be signed by its Chairman and countersigned by the County Treasurer of the County of Contra Costa, with the seal of said Board of Directors affixed, and has caused the interest coupons attached hereto to be signed by said County Treasurer, and this Bond to be dated the 1st day of May, 1978. [Seal] Chairman of the Board of Directors Countersigned: of Contra Costa County Sanitation District No. 15 County Treasurer of the of Contra Costa County [FORM OF INTEREST COUPON] Coupon No. On the 1st day of Contra Costa County Sanitation District No. 15, in Contra Costa County, California, will *[ (subject to any right of prior redemption reserved in the Bond hereinafter mentioned) ] pay to the bearer at the principal office of Bank of America National Trust and Savings Association in San Francisco, California, the Paying Agent of the District, the sum $ set forth hereon in lawful money of the United States of America, being interest then No. A due on its 1978 Bond, Series A, dated May 1, 1978. County Treasurer of the County of Contra Costa 074 *Omit if Bonds of Series A are issued pursuant to Schedule II. in (Form of Registration Endorsement) This Bond may be registered in the name of the owner on books kept by the Paying Agent of the District, as to principal and interest, such registration being noted hereon by said Paying Agent in the registration blank below, after which no transfer shall be valid unless made on said books by the registered owner or attorney duly authorized and similarly noted in the registration blank below. At the request of the registered owner, this Bond may be reconverted into a coupon bond at the expense of the owner and such coupon bond may again be converted into a bond registered as to both principal and interest as hereinabove provided. Upon reconversion of this Bond, if registered, into a coupon bond, coupons representing the interest to accrue hereon to date of maturity shall be attached hereto by said Paying Agent and said Paying Agent shall note in the registration blank below that the bond is payable to bearer. NOTE: There must be no writing in the space below except by the Paying Agent. SIGNATURE OF AUTHORIZED DATE OF NAME OF ADDRESS OF OFFICER OF REGISTRATION REGISTERED OWNER REGISTERED OWNER PAYING AGENT Section 6. The Chairman of the Board is hereby authorized and directed as such officer to sign each of the Bonds on behalf of the District, and the County Treasurer of the County of Contra Costa is hereby authorized and directed to countersign each of the Bonds and to affix the seal of the Board thereto. Said Treasurer is hereby authorized and directed to sign each of the interest coupons attached to the coupon Bonds. All such signatures and countersignatures may be printed, lithographed, engraved or otherwise mechani- cally reproduced, except that one of said signatures or countersignatures to the Bonds shall be manually affixed. 11 Said seal of the Board may be printed, engraved, stamped or otherwise placed in facsimile on the Bonds. Such signing, countersigning and sealing as herein provided shall be a sufficient and binding execution of the Bonds and coupons by the District. If any officer whose signa- ture or countersignature appears on the Bonds or coupons ceases to be an officer before the delivery of the Bonds to the purchaser, such signature or countersignature shall be as valid as if such officer had remained in office until the delivery of the Bonds. Section 7. The District covenants that it will, while any of the Bonds are outstanding and unpaid, keep at the office of the Paying Agent books (herein called the "bond register") for the registration of such Bonds as herein provided, and the Paying Agent is hereby appointed the registrar of the District for the purpose of register- ing such Bonds. The Bonds may be registered only as to both principal and interest in the manner set forth in the registration certificate herein contained pertaining to such Bonds. Registered Bonds may be converted into coupon Bonds. A person in whose name a Bond shall be registered shall be deemed the absolute owner and, so long as the same shall be registered, payments of or on account of the princi- pal and interest thereof shall be made only to the registered holder. The bearer of any coupon appertaining to an unregis- tered Bond shall be deemed the absolute owner of such coupon, and the bearer of any unregistered Bond shall be deemed the absolute owner of such Bond, and the District and the Paying 12 07'6 Agent shall be fully protected in making payment of such unregistered Bond or coupon to the bearer thereof. In all cases in which the privilege of transfer- ring, registering or reconverting a Bond is exercised, the Paying Agent may make a charge sufficient to reimburse it for any tax, fee or other governmental charge required to be paid by the District in connection therewith, and in addition may charge a reasonable sum for its costs and expenses in the reconversion of any such registered Bond into a coupon Bond, not exceeding $1 per $1,000 principal amount of Bonds so converted or such larger amount as may be permitted by law, which sum or sums shall be paid by the person requesting such transfer, registration or reconver- sion. Section 8. On or before June 15 of each year the Board shall determine whether or not funds of the District legally available for debt service will be sufficient for the payment of the principal of and interest on the Bonds for the next ensuing twelve months. If in the opinion of the Board such funds of the District will not be sufficient for such payment, then the Board shall furnish to the Board of Supervisors of Contra Costa County, at least fifteen days before the first day of the month in which the Board of Supervisors is required by law to levy the amount of taxes required by law for county purposes, a written statement of the amount necessary to pay the interest on the Bonds for that year, and such portion of the principal thereof as may become due before the time for making the next annual 13 077 general tax levy in said County, and it shall be the duty of said Board of Supervisors in any event to ascertain the amount necessary to pay the interest on said Bonds and such portion of the principal thereof that is to become due before the time for making the next general tax levy and to levy and cause to be collected the necessary amount. Said Board of Supervisors shall annually, at the time and in the manner of levying other county taxes, levy and cause to be collected a tax upon the taxable real property in the Dis- trict, based upon the last equalized assessment roll of said County, in an amount clearly sufficient to pay the interest on the Bonds for that year and such portion of the principal thereof as is to become due before the time for making the next general tax levy. Said tax shall be col- lected at the same time and in the same manner as the general tax levy for county purposes and when collected shall be paid into the Treasury of said County to the credit of the fund for which the same was levied and collected and which is hereby created and established and shall be desig- nated "Contra Costa County Sanitation District No. 15 Bond Interest and Redemption Fund", and said tax shall be used for the payment of the principal of and interest on the Bonds and for no other purpose. The principal and interest on the Bonds shall be paid by the Treasurer of said County in the manner now or hereafter provided by law for the payment of principal and interest on the bonds of said County and shall be paid from available funds of the District or from the moneys collected from the levy and collection of the tax hereinbefore provided. K8 14 Section 9. The Bonds shall be issued and sold at not less than their par value, and the proceeds of such sale shall be placed in the Treasury of the County of Contra Costa. All premiums and accrued interest received upon such sale shall be paid into said Bond Interest and Redemption Fund of the District and shall be used for the payment of the principal of and interest on the Bonds, and the remainder of the proceeds of such sale shall be paid into the construction fund of the District, which is hereby created and established to be known as "Contra Costa County Sanitation District No. 15 Construction Fund" , which shall be kept by the Treasurer of said County, and proper records of the transactions shall be placed upon the books of said Treasurer. The moneys in said Construction Fund shall be applied exclusively to the purposes and objects mentioned in the resolution calling the election at which the issuance of the Bonds was authorized (or to reimburse said County for funds advanced after November 7, 1967 for any of said purposes) , including all costs and esti- mated costs incidental to or connected with the acquisition, construction, improving or financing of said improvement described in the measure submitted at such election, all engineering, inspection, legal fees, costs of the bond elec- tion, and of the issuance of the Bonds and Bond interest estimated to accrue during the construction period and for a period of not to exceed twelve months after completion of construction. Payments from said Construction Fund shall be made upon demands allowed by the Board and prepared, presented and audited in the same manner as demands upon the funds of 15 0 19 Contra Costa County. Any interest or increment received by reason of the investment of any moneys in the Construction Fund shall be deposited in and become a part of the Con- struction Fund. When said purposes and objects mentioned in said resolution calling said election shall have been accomplished, any moneys remaining in said Construction Fund shall be transferred to said Bond Interest and Redemption Fund and be used for the payment of the principal of and interest on the Bonds, subject, however, to the provisions of Section 4793.1 of the California Health and Safety Code. Sectionl0. The Clerk of the Board is hereby directed to cause to be printed, lithographed or engraved a sufficient number of blank bonds and coupons of suitable quality, and to cause the blank spaces thereof to be filled in to comply with this resolution, and to procure their execution by the proper officers, and when so executed to deliver them to the Treasurer of the County of Contra Costa, who shall safely keep the same until they shall be sold by the Board, whereupon said Treasurer shall deliver them to the purchaser or purchasers thereof upon receipt of the purchase price. The Chairman of the Board and said Treasurer are authorized and directed to make, execute and deliver to the purchaser of the Bonds a signature and no- litigation certificate in the form customarily required by purchasers of bonds of public districts, certifying to the genuineness and due execution of the Bonds and certifying to all facts within their knowledge relative to any litiga- tion which may or might affect the District, said officers 16 08rj l or the Bonds. Said Treasurer is further authorized and directed to make, execute and deliver to the purchaser of the Bonds a Treasurer's receipt in the form customarily re- quired by purchasers of bonds of public districts, evidencing the payment of the purchase price of the Bonds, which receipt shall be conclusive evidence that said purchase price has been paid and has been received by the District. Any pur- chaser or subsequent taker or holder of the Bonds is hereby authorized to rely upon and shall be justified in relying upon any such signature and no-litigation certificate and any such Treasurer's receipt with respect to the Bonds executed pursuant to the authority of this resolution. Section 11. The Board hereby covenants with the purchasers and holders of all Bonds issued under this resolu- tion at any time outstanding that it will make no use of the proceeds of the Bonds which will cause such Bonds to be "arbitrage bonds" subject to federal income taxation by reason of Section 103 (c) of the internal Revenue Code of 1954, as amended, or the applicable regulations of the Internal Revenue Service pursuant thereto. To that end, so long as any of the Bonds are outstanding, the Board and the County Treasurer of the County of Contra Costa, with respect to the proceeds of such Bonds, shall comply with all requirements of said Section 103 (c) and of all regulations of the Internal Revenue Service issued thereunder and then in effect, so that none of such Bonds will be or become arbitrage bonds. 17 Section 12. The Bonds of Series A shall be offered for public sale by the Board at the time and place designated in the Official Notice of Sale hereinafter set forth, and the Clerk is hereby authorized and directed to cause notice of the sale of the Bonds to be published once in the ANTIOCH DAILY LEDGER, a newspaper of general circulation in the Dis- trict, and such notice shall be substantially in the follow- ing form, to wit: a 18 OFFICIAL NOTICE OF SALE $1,475,000 CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 1978 BONDS OF SERIES A Notice is Hereby Given that sealed proposals will be received by the Board of Supervisors of Contra Costa County as and , constituting the Board of Directors of Contra Costa County Sanita- tion District No. 15 (the "District") , at the office of the Clerk of the Board of Supervisors of Contra Costa County, County Adminis- tration Building, 651 Pine Street, Martinez, California 94553, on TUESDAY, APRIL 18, 1978 at the hour of 10:30 A.M. for the purchase of $1,475,000 principal amount of bonds of the District designated"Contra Costa County Sanitation District No. 15 1978 Bonds of Series A" (the "Bonds") more particularly described below. ISSUE: $1,475, 000 principal amount, issuable as coupon Bonds in the denomination of $5,000 each, numbered Al to A295, both inclusive. DATE: The Bonds are dated May 1, 1978. INTEREST RATE: Not to exceed six percent (6%) per annum, payable semiannually on May 1 and November 1 of each year. Bidders must specify the rate or rates of interest which the Bonds hereby offered for sale shall bear. Bidders may specify any num- ber of separate rates of interest and the same rate or rates may be repeated as often as desired, except (i) the maximum difference between the lowest and highest interest rate shall not exceed two percent (2%) per annum; (ii) each interest rate must be in a mul- tiple of 1/20 of 1% per annum and a zero rate of interest cannot be named; (ni) each Bond shall bear a single rate of interest payable from its date to its fixed maturity date, and no bid will be accepted which contemplates the cancellation of any interest coupons or the waiver of any interest on any of the Bonds as a substitute for cash premium or otherwise; (iv) each interest payment shall be repre- sented by a single coupon and supplemental coupons will not be permitted; (v) the interest rate for each maturity must be uniform for the Bonds of that maturity; (vi) the interest rate bid for each maturity on or after May 1, 1991 under Schedule I must be not lower than the interest rate of the Bonds maturing in the preceding year; and (vii) any premium must be paid as part of the purchase price in bank funds immediately available to the County Treasurer of Contra Costa County in Martinez, California. Bids which do not conform to the terms of this paragraph will be rejected. SCHEDULE OF The Bonds are offered for sale maturing serially in MATURITIES: consecutive numerical order, from lower to higher on May 1 of each year, as set forth in the following two schedules; provided, however, that the Bonds shall be issued in accordance with only one of said schedules, and not otherwise, as may be determined by the Board at the time of receiving bids for the bonds as set forth below under the heading "Terms of Sale" . All the terms of the Bonds set forth in this notice shall apply to each of the two schedules of maturities of the Bonds. 19l 8 3 SCHEDULE I (CALLABLE BONDS) $1,475,000 principal amount of Bonds maturing as follows: Principal Maturity Date Principal Maturity Date Amount May 1 Amount May 1 $40, 000 1979 $ 80,000 1991 45, 000 1980 - 1981 85,000 1992 50, 000 1982 - 1983 90,000 1993 55, 000 1984 - 1985 95,000 1994 60, 000 1986 100,000 1995 65,000 1987 110, 000 1996 70, 000 1988 - 1989 115,000 1997 75,000 1990 120,000 1998 SCHEDULE II (NON CALLABLE BONDS) $1,475, 000 principal amount of Bonds maturing as follows: Principal Maturity Date Principal Maturity Date Amount May 1 Amount May 1 $60, 000 1979 $100,000 1987 65,000 1980 105,000 1988 70, 000 1981 115, 000 1989 75, 000 1982 120, 000 1990 80,000 1983 130, 000 1991 85,000 1984 135,000 1992 90,000 1985 150,000 1993 95, 000 1986 20 fE�4 REDEMPTION: Bonds issued pursuant to Schedule II are not subject to redemption prior to their respective stated maturities. Bonds maturing by their terms on or before May 1, 1990, issued pursuant to Schedule I are not subject to redemption prior to their respective stated maturities. Bonds maturing by their terms on or after May 1, 1991, issued pursuant to Schedule I are subject to redemption prior to their respective stated maturities, at the option of the Board, as a whole, or in part in inverse order of maturities (and by lot within each matu- rity) , on any interest payment date on or after May 1, 1990 upon , payment of the principal amount thereof and interest accrued thereon to the date fixed for redemption, plus a premium of 1/4 of 1% of such principal amount for each year and for any fraction of a year remaining between the date fixed for redemption and the fixed maturity date of the Bonds called for redemption. PAYMENT: Both principal and interest are payable in lawful money of the United States of America at the princi- pal office of Bank of America National Trust and Savings Association, the Paying Agent, in San Francisco, California. EXECUTION AND The Bonds will be executed by the manual signature REGISTRATION: of at least one official authorized to execute the Bonds. The Bonds will be issued in coupon form and are registrable only as to both principal and interest at the office of the Paying Agent in San Francisco, California. Registered Bonds may be deregistered. PURPOSE The Bonds are part of an authorized issue of OF ISSUE: $2,450,000 aggregate principal amount of bonds authorized by a vote of two-thirds of the qualified voters voting at a special bond election held in the District on November 7, 1967 for the purpose of authorizing Bonds for a sewerage service system. SECURITY: The Bonds are general obligations of the District, and (unless funds are otherwise provided from rev- enues) has power and is obligated to cause an annual tax to be levied upon the real property in the District subject to taxation by the District, without limitation of rate or amount, for payment of the Bonds and the interest thereon. TAX EXEMPT In the event that prior to the delivery of the Bonds STATUS: (a) the income received by any private holder from bonds of the same type and character shall be declared to be taxable (either at the time of such declaration or at any future date) under any federal income tax laws, either at the time of such declaration or at any future date) under any federal income tax laws, either by the terms of such laws or by ruling of a federal income tax authority or official which is followed by the Internal Revenue Service, or by decision of any federal court, or (b) any federal income tax law is adopted which will have a substantial adverse tax effect on holders of the Bonds as such, the successful bidder may, at his option, prior to the tender of the Bonds by the District, be relieved of his obligation under the contract to purchase the Bonds and in such case the deposit accompanying his bid will be returned. 08- 21 LEGAL The legal opinion of Orrick, Herrington, Rowley & OPINION: Sutcliffe of San Francisco, California, approving the validity of the Bonds, will be furnished to the successful bidder without charge. A copy of the legal opinion, certified by the County Clerk of Contra Costa County, in whose office the original will be filed, will be printed on the reverse of each Bond without charge to the successful bidder. TERMS OF SALE Selection of Schedule The Board will select the schedule pur- Pursuant to which suant to which the Bonds will be issued Bonds will be issued: in accordance with the following rule: The Board will not award the Bonds to any bidder bidding for Schedule II if any bid is received for the Bonds pursuant to Schedule I and the terms of this notice. Highest Bid in the The Bonds in the schedule selected by Selected Schedule: the Board pursuant to the preceding para- graph will be awarded to the bidder bid- ding the highest bid for such schedule, considering the interest rate or rates specified and the premium offered, if any. The highest bid will be ,determined by deducting the amount of the premium bid (if any) from the total amount of interest which the District would be required to pay from the date of the Bonds to their respective maturity dates at the coupon rate or rates speci- fied in the bid, and the award will be made on the basis of the lowest net interest cost to the District. If there are two or more equal bids for the Bonds in the schedule selected by the Board and such equal bids are the highest bids received in such schedule pursuant to the rules above stated and this notice, the Board shall determine in its discretion which bid to accept. The purchaser must pay accrued interest from the date of the Bonds to the date of delivery. All interest shall be computed on a 360-day year basis. The cost of printing the Bonds will be borne by the District. Estimate of Net Bidders are requested, but not required, to Interest Cost: supply an estimate of the total net inter- est cost to the District on the basis of their respective bids, which shall be considered as informative only and not binding on either the bidder of the District. Right of The Board reserves the right, in its dis- Rejection: cretion, to reject any and all bids and to waive any irregularity or informality in any bid. Prompt Award: The Board will take action awarding the Bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for the receipt of proposals, unless such time is waived by the successful bidder. Notice of award will be given promptly to the successful bidder. 22 086 Delivery and Delivery of the Bonds will be made to Payment: the successful bidder at the office of the County Treasurer of Contra Costa County in Martinez, California, as soon as the Bonds can be pre- pared, which it is estimated will be within 30 days from the date of sale (but not prior to the date of the Bonds) . Payment for the Bonds must be made in bank funds immediately available to the County Treasurer of Contra Costa County in Martinez, California. Any expense of making such funds so available must be borne by the purchaser. Right of The successful bidder shall have the right, Cancellation: at his option, to cancel the contract of purchase if the District shall fail to exe- cute the Bonds and tender the same for delivery within 60 days from the date of sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid. Form of Bid: Each bidder may bid on only one of the two maturity schedules. All bids must be for all the Bonds hereby offered for sale, and for not less than the principal amount thereof and accrued interest to date of delivery. Each bid, together with bidder' s check, must be enclosed in a sealed envelope addressed to the County Treasurer of Contra Costa County and endorsed " Proposal for Contra Costa County Sanitation District No. 15 1978 Bonds, Series A, Schedule I (or II) " . Bid Check: With each bid must be submitted a certified check or cashier's check for $25,000 drawn on a bank or trust company transacting business in the State of Cali- fornia and payable to the order of the County Treasurer of Contra Costa County, to secure the District from any loss resulting from the failure of the bidder to comply with the terms of his bid. Checks of the unsuccessful bidders will be returned by the District promptly upon the award of the Bonds. No interest will be paid upon the deposit made by any bidder. No Litigation: There is no litigation pending concerning the validity of the Bonds; and the District will furnish to the successful bidder a no-litigation certificate certifying to the foregoing as of and at the time of the delivery of the Bonds. CUSIP Numbers: It is anticipated that CUSTP numbers will be printed on the Bonds, but neither failure to print such numbers on any Bonds nor error with respect thereto shall constitute cause for a failure or refusal by the pur- chaser thereof to accept delivery of and pay for the Bonds in accor- dance with the terms of the purchase contract. All expenses in relation to the assignment and printing of CUSIP numbers on the Bonds shall be paid by the District. Official Statement: Stone & Youngberg Municipal Financing Con- sultants, Inc. , One California Street, San Francisco, California 94111, has been employed by the District to act as financing consultants. Copies of the Official Statement relating to the Bonds will be furnished upon request to the under- signed or to said consultants. 200 copies of the Official State- ment will be provided to the successful bidder without charge. 23 087 Certificates: The District will furnish to the success- ful bidder (a) a certificate signed by the Chairman of the Board and the County Treasurer stating that to the best of the knowledge, information and belief of such officers the Official Statement, including the description of the District' s history and operations , on the date of sale and on the date of delivery of the Bonds, did not contain any untrue statement of a material fact or omit to state any material fact required to be stated therein or necessary to make the statements made therein, in the light of the circumstances under which they were made, not misleading; and (b) a certificate signed by the County Treasurer certifying that it is not expected that the proceeds of the Bonds will be used in a manner that would cause the Bonds to be arbitrage Bonds . Dated: March 21, 1978. I R. 01.55O�d County Clerk and ex officio Clerk of the Board of Supervisors of Contra- Costa County By N. Pous, Deputy Clerk i/8U 24 Section 13. The form of Official Statement presented to this meeting relating to the Bonds of Series A is hereby approved, and said Official Statement, with such changes and corrections as may be approved by the County Counsel of Contra Costa County, may be distributed to investment bankers, dealers and other persons who may be interested in the purchase of said Bonds . Section 14. This resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15 this 21st day of March, 1978, by the following vote : AYES: Supervisors J. P. Kenny, N. C. Fanden, td. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES : None. ABSENT: None. [Seal] Az/ Chairman of the oard A. I. Schroder Attest: J. R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County By N. Pous, Deputy Clerk 25 RESOLUTION NO. 78/237 089 CLERK'S CERTIFICATE I, J. R. OLSSON , County Clerk and ex officio ' Clerk of the Board of Supervisors of Contra Costa County, do hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of said Board of Supervisors as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15 (the "Board") duly and regularly held at the regular meeting place thereof on the 21st day of March 1978, of which meeting all the members of the Board had due notice and at which a majority thereof was present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None. I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that said resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said res- olution has not been amended, modified or rescinded since the date of its adoption, and is now in full force and effect. - WITNESS my hand and seal of said District this 21st day of March, 1978. [Seal] J. R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County By —ITJ. Pous, Deputy Clerk 09h BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 4828 ) RESOLUTION NO. 78/238 to County Service Area L-43 ) (Oakley Area) ) (Gov.C. 9956261, 56320, 56322, 56323, 56450) } RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agencl• Formation Commission on January 25, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On March 1, 1978, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition . that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also found the territory pro- posed to be annexed as legally uninhabited, assigned the proposal the designation of "Subdivision 4828 Annexation to County Service area L-4311 , arid authorized the Annexation without notice and hearing by this Board. This Board hereby finds that wiis proposed annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed. This Board hereby finds that the territory to b: annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being sub- ject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code j56450 . PASSED and ADOPTED on March 21, 1978. VJW:s 091 RESOLUTION NO. 78/238 r cc: LAFC - Executive Officer Secretary of State State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P.G.& E. Appl_cant - A. L. Pizzorno of Raymond Vail & Associates 101 Railroad Avenue Antioch, CA 94509 RESOLUTION NO. 78/23$ c LOCAL AG&NCY FOH LIT10,%J COI-SMSIal 63-79 Contra Costa County, California ' Revised Description Dr7tes 3/1/78 By: - ........ . . :xF•, • EXHIBIT "A" " .Subdivision 4828 Annezition to County Service Area L-43: Being a portion of Section 26, Township 2 North, Range.2 East, Mdunt Diablo Base and Meridian, described as follows; Beginning at an angle point on the western boundary of County Service Arca 1r43, said point being the southeastern cornier of Parcel "A", as shown on that certain map filed March 27, 1965; in Book 34, of Licensed Surveyors Haps, page 38; thence South 00 59' 02" West, along the western boundary of County Service Area L-43, 176.95 feet to an angle point therein; thence, leaving said boundary of County Service Area L-43, South 00 5':P 02" West., 980.80 feet; thence Porth 890 19' 31" West, 661.26 feet; thence North 00 57' 46" East, 1320 feet, more or less, to the center of Cvoress Road; thence -South 890 14' 55" East, along the center of Cypress Road, 425 feet, more or less,•to the northern extension of the western line of Par- eel "C" of said 34 L.S.M. 38, said point being an angle point in the western boundary of County Service Area 1,.43; thence Southerly and .Easterly, along the western boundary of County Service Area L,-43, as follows: South 00 59' 02" ti7est, 165.00 feet and South 890 14' 55" East, 239.00 •feet to the point of beginning. Containing 19.19 acres, more or less. r kTw .:.:.::..: a. :r NHEN RECORDED, RETURN RECORDED AT REQUEST OF ON"11FR. TO CLERK BOARD OF at o'clock ;•;. SUPERVISORS Contra Costa County Records J. R. OLSSOP13, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COMPLETION Center Avenue _ � (C.C. §§ 3086, 3093) Project No. 3471-4342-661-76 ) RESOLUTION NO. 78/239 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 11 , 1977 contracted with Gallagher and Burk, Inc. P. 0. Box 7227, Oakland, California 94601 Name and Address of Contractor for reconstruction and realignment of Center Avenue between Hidden Lakes Drive and Grayson Creek and completion of Flame Drive between Center Avenue and 2nd _ Avenue South in the Pacheco area, Project No. 3471-4342-661-76, with United Pacific Insurance Company of Tacoma, Washington as surety, Name of Bonding Company) for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies With the approved plans, special provisions, and standard specifications, and recomnznds its acceptance as complete as of March 8, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. " The Board takes note of the fact that the Public Works Director will assess the "I contractor $300 liquidated damages for the three calendar day delay in completing the project. PASSED AND ADOPTED ON March 21 , 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's reeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: March 21, 1978 J. R. OLSSON, County Clerk• & at : artirez, California ex officio Clerk of the Board By 4C.J, A—xv?, Deputy C1 k Originator: Public Works Department, Const4ion Division cc: Record and return Contractor Auditor Pub i c ltiorks RESOLD T I O'l NO. 78/239 ' IN THE BOARD OF SUPEaVISORS OF C014-TRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of New interchange State Route 4 at Standard Oil Road, ) RESOLUTION NO. 78/240 Pittsburg—Antioch Area. The Public Works Director having reported that the City of Antioch's General Plan and the Pittsburg Master Plan for streets and highways indicate the need for a new inter— change on State Route 4 at Standard Oil Avenue, and both City Councils having passed resolutions requesting that the proposed interchange be constructed, and because the north-- east quadrant is unincorporated area, it is desirable that the County join with the Cities in requesting said interchange; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby SUPPORTS the requests of the Cities of Antioch and Pittsburg that the interchange at State Route 4 and Standard oil Avenue be constructed. PASSED by the Board on 14arch 21, 1978. cs Originator: Public Works Department Transportation Planning Division cc: Public Works Director State Department of Transportation P.O. Box 33066, Rincon Annex San Francisco, CA 94119 RESOLUTION No. 78/240 Contra Co---to. Count; ?ecor s J. R. OLSSO113 Coun tY I:4ccrder Fee O!-ficial BOARD OF SUPERVISORS, COiiTRA COSTA C0U TY, CALI►0�-I'Lij, In the Matter of Accepting and Giving R?ISOLLT101T OF Acc-p-�_i�CE Notice of Completion of Contract with � and 21'OTICE OF C0:1'LEL I O.- Lloyd F. P.1cKinn2y Assoc- Inc. } (C-C- §§jOSS, 3P33)0115_41 38 , RLSOLziTIO,. it _ 73/21" The Board of Supervisors of Contra Costa County nESOLVIES TFaT_ The County of Contra Costa on September 13 1977 contracted -with - Llovd F. McKinney Assoc. Inc 25350 Cyaress Avenue, Hayward, CA 91541 _ iin•:.e an d. Address of Contractor) for construction of personal security system at Juveh i I e Hall, 202 Glacier Drive, - Martinez titith American Star insurance Company as surety, haeme of Bonding Company _ foe. Z•Tork to be performed on the grounds of the County; and The Public .corks Direct=- reports t:!a t said work has been inspected an-d cOF+plies with the Gnpro=red plans, special provisions, and standard specifications, and reco�.ends its acceptance as compIL ie S of March 21, 1978 Therefore, salad v:ork is accepted as completed or_ said date, and the Clerk shall file with the Coi:.aty Recorder a copy of this Resolution and Notice. as a Notice of Completion for -said co:tract_ \_4 PASSED AiTD ADOPTED ON March 21, 1978 - . CERTIFICATION and vERIFICATIO11 I certify that the foregoing is a true and correct cont of resolu- tion and acceptance dulyadop ted and ertor ed O. tll minut of s 33oa-_d ' s meeting On the above date. 7 declare undar penaliCy of perjure that the foregoing is true amd correct. Dated I•?arca 21, 1973 J. R. OLSSOif County clerk- at Martinez, Caliior_ la CX officio Clerk of the Board BY 4� 7 1Lepu -Y t!_ Cc.— Record and re--urn Co,itrac tor. RESoLUT10ii ';o. _78 24 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/242 the Parcel Map of ) Subdivision MS 254-76, ) El Sobrante area. � ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 2511-76, property located in the El Sobrante area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel 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 . PASSED by the Board on March 21, 1978. CERTIFIED COPY r certlfy that th!a la , N!l, true & correct copy of th? cc' :u:r �'.nc:.:.. ., r lf:h is on file In my o`f:ce. nrd tit:t If •;..;r fc adepted by the Bn.,ni of Ca: :a C'osla C'away. Calico.r•!;r, on ne ciaty .._r• a. -ri; or.s5,os. Cnutsty. p:rl; - Cteck c:satd Uua:•d of Supervisors, Deputy Ci ;-k- G�fG1G'kt J not ., Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Alice M. Leemasters 531 La Paloma Road El Sobrante, CA 94803 91'7 RESOLUTION NO. 78/242 BOARD' OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Approval of ) the Fourth Consent to Mortgage ) RESOLUTION NO. 73/243 of Leasehold Interest - ) (Buchanan Field Motel Lease) } The Board of Supervisors of Contra Costa County RESOLVES that: On September 21, 1971, the Board- of Supervisors approved the lease for construction and operation of a motel. complex on Buchanan Field between the County and Concord Properties, a partnership, as lessee. On June 12, 1973, the Board of Supervisors approved- the County's consent to the assignment of beneficial interest to the mortgage for said lease described in the Deed of Trust dated June 1, 1973 and recorded December 29, 1972 in Book 6831,- Official . Records, Contra Costa County, page. 917, to Security Mortgage Investors, a Massachusetts business trust_ Security Mortgage Investors now seeks to extend the maturity date of the note secured by said Deed of 'frust and, in order to avoid default under Paragraph 16B of the Modification of Lease Agreement between -Sasha Maloff and Contra Costa County, dated January 26, . 1976, assigned to Thec•dore H. Kruttschnitt, III and Catherine M_ rruttschnitt on June 29,. 1977, rea-aires that the County consent to the modification o_ said note. On reconmendation of the Public Works. Director, this Board hereby APPROVES the fourth consent, captioned CONSENT AND APPROVAL OF LESSOR, to the modification of the note secured by said Deed of Trust- to Security Mortgage Investors which extends the maturity date of said note to June 30, 1987 and AUTHORIZES the Chairman of this Board to execute the consent thereto for and on behalf of Contra Costa County_ PASSED by the following vote of the Board March 21, 1978: AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, R. I: Schroder. NOES: None. ABSENT: None_ ABSTAIN: Supervisor W. N. Boggess (for the reason that he is a tenant at Buchanan Field) PJL:g Originator: Public Works Department Real Property Division cc: Lessee (c/o RIW) - - County Administrator County Auditor-Controller Public Works Director Airport Manager County Counsel RESOLUTION NO. 78/243 098 CO_NSE-%T =::J 01,9PPOVAL OF LESSO:; t RECITALS A. The undersigned, Contra Costa County, is . Lessor unser the Modification of Lease Agreement dated January 2G, 1976 with Sasha 24aloff as Lessee (the "Ground Lease") . Lessee assigned his interest ung?er the Ground Laase to Theodore H. Kruttschnitt, III, and Catherine Kruttschnitt (the "Assignees") on June 29 , 1977 vith the prior approval of the Lessor_ Assignees acquired the leasehold under the Ground Lease subject to the encumbrance of the First Deed of Trust described in the nest paragraph. B. Secu.ity Mortgage Investors, a Massachusetts business trust ("SMI") , is beneficiary of a Deed of Trust _ and Assignrer_t o= Rents dated November 30, 1972 made by Lessee to U.S_ Guaranty Capital and assigned to S"SII on June 1, 1973 (the "First Deed of Trust") . The First Deed of Trust encumbers the leasehold created under the Ground Lease and secures a promissory note made by Lessee and held by SMI ='n the face principal amount of $2,625,000 (the "Note") _ C. Sub=ect to recei_ot of the consent and ap- proval of the Les=or set forth herein, Maloff and Sr4I propose to extend the maturity date of the vote until June 30, 1987 and to provide that the Note will bear interest at a rate higher than that originally provided in the Note. = =owing said �::odifications of the `ote, the Note will cc-zinue to be secured by the First Deed of Trust. D. Section 16 of the Ground Lease requires advance approval- and consent of the Lessor with respect to various matte=s regarding encumbrances on the lease- hold created unser the Ground Lease. CONSENT AND APPROVAL 1. The undersigned Lessor hereby consents to the modifications of the Note described in paragraph C of the Recitals hereto and confirms that after such modifications the First Deed of Trust will continue to be a valid encumbrance on the leasehold created under the Ground Lease. 2. The undersigned confirms to Malo.'f, SMI and 'she Assignees that the modifications of the .dote described in paraa_anh C of the :teci tsls :•rill not result 099 in a default or breach by Naloff or the Assignees Linder the Ground Lease_ IN WITNESS I;TNEREOF, the Lessor has caused this Consent and Approval of Lessor to be signed the 21St day of March 1975. COL:1 W1 w •7 T Y By R. I.Schroder s Chai-rman, Board of Supervisors RECO2rIME-LADED FOR APPROVAL: ATTEST: J. P. OLSSON By: COUNTY CLERK �- ��� County Administrator Deputy B lzc APPRO.ED AS TO JUh : -B_ CLAUSEN, COUtiTY COUNSEL By Q. APPROVED AS TO F iSCnL FORM DONAJ D L. BOUC=, ACTIPIG AUDITOR-CONTROLLER By 100 -2- 1 ACCEPTANCE The undersigned each accept this Consent And Approval of Lessor_ SASHA NALOFF THEODORE H. KRUTTSCHNITT, III SECURITY MORTGAGE INVESTORS, a Massachusetts business trust By CATHERINE M. KRUT^sSCHNITT ti. its lot IT STAY, '2 4WA IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Providing Assurances ) to the United- States ) in Connection with Construction of ) RESOLUTION NO. 78/244 the Lower Pine Creek Channel ) Improvements Project Phase I ) Flood Control Zone 3B - W.O. 8690-7520 ) WHEREAS, the U.S. Army Corps of Engineers, San Francisco District, has advertised for bids for construction of the Lower Pine Creeks Channel Improvements Phase I, which improvements will extend from the Walnut Creek channel upstream to Willow Pass Road; and WHEREAS, the U.S. Army Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction; NOW, THEREFORE, BE 1T RESOLVED by this Board that the Contra Costa County Flood Control and Water Conservation District hereby provides the United States the following assurances: (1) the project right of way will be available for construction of the Lower Pine Creek Channel Improvements Phase I either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after April 15, 1978 in conformity with the approved District right of way drawings ED-530.1 , ED-531 , ED-532, and (2) the utilities which lie within the design channel cross section will be relocated outside the channel cross section by April 15, 1978 with the following exceptions: Pacific Gas and Electric Company's four inch gas line which will be relocated beneath the design channel upon completion of channel excavation operations. City of Concord's sewer manholes which will be adjusted by the U.S. Army Corps of Engineers' contractor during construction of the channel improvements. PASSED by the Board on March 21 1978. Originator: Public Works Dept. Flood Control Design - cc: Public Works Director Real Property Division County Administrator c RESOLUTION NO. 78/ 244 ', IM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT', STATE OF CALIFORNIA In the hatter of Approval of ) RESOLUTION NO. 78/245 the Parcel Map and Subdivision ) Agreement of Subdivision ISIS 105-77, ) Martinez Area ) ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 105-77, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Murline R. Cole , 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. Letter of Credit issued by American Bank & Trust with Murline R. Cole as principal, in the amount of $2,600 * for Faithful Performance and $1,800 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 07098, dated March 8, 1978 in the amount of $1,000 , deposited by: Murline Cole. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown s •'thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 213, 1978. Originating Department: Public Works Land Development Division cc: PMD-LD Director of Planning Fl. Cole 295 Morello Ave. Martinez, CA 94553 Paul Canumay 521 Vie:•,-Tr�ont Street Benicia, CA 94517 RESOLUTION NO. 781245 1 SUBDIVISION AGREEMEN'r (§1) SubdiVision: MS 105 - 77 01) Subdivider: Murlire 11. Cole (Government Code §§66462 and 9§66463) M) I:Ffcctive D;Itc: March 12, 1978 01) Completion Period: (1) year 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. IMPROVEMENTS. 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 rctluired in the improvement flans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work antl improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map 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. 3. GIIA MNITEE. Subdivider guarantees that the work is and will he 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. EMPPOVEHENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ 1,000.00 cash, plus additional security, in the amount of $_2,60n.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 ❑ Acceptable corporate surety bond Q Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year W'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. it. For Payment: Security in the amount of $ l,uyn.nr) , which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond Q Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor-, to his subcon- tractors, and to persons renting equipment or furnishing labor or ma Flwi to the Subdivider. u llrr J. R. OL'MN I CLERK BOARD J. SUPERVISORS Microfilmed with board order B �J COtdiRF, CO.4�CO: Deputy S. WARRANTY. Subdivider warrants that said improvement plan.,; are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO IVAIVFR BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or ru►y part thereof complies with the requirements of. this Agreement, or acceptance of the whole or an;- 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 contracttas prescribed; nor shall the County be thereby estopped from bringing an), action for damages arising from the failure to comply with`any of the terms and conditions hereof. 7. 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 liabilitics 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 Count- revie►sed 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. :don-conditions: "file promise and agreement in this section is not conditioned or de, endent on whether or not an}• Indemnitee has prepared, 'supplied, or reviewed any plan(s) or specifi.cation(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 work, including inspections thereof and relocating existing utilities required thereby. 9. Si1AT YS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONITHFORMANCL AND COSTS. If Subdivider fails to complete the work within the time specified in this i1greement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance 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. ASS1i,141ENT. If before County accepts the work, tine subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- 12. RECORD MAP. in consideration hereof, County shall allow Subdivider , to file and record the Final Map or Parcel Map for said Subdivision. , CONTRA COSTA COUNTY SUBDIVIDER: (see pnote -below) Vernon L. Cline, Public Works Director Murlir_s R. Ccie (Individual1 By _ By Deputy (Designate official capacity in the buisines. REXOMMENDED FOR APPROVAL: Note t o Subcl i v i dei-; (1 ) Exaroi c acknowledg- ment form below; and if a corporation, affix corporate seal. r^Assistant Pu is Works Director (CORPORATE SEAL) FORM APPROVED: .1011N B. CLAUSEN, County Counsel � � �: � st * � � is a': � �'� � � � � � * � � � � * sE * i• � sE ie � �: � �E Y plc � �- � * x � * � fe st State of Calirornia ) (Acknowledgment by Corporation, Partnership. County of _ er, /rd C'3;�J:L )ss' or Individual) On A-141- C /( /0//f/7y the person(.;) 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 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. (NOTARIAL OFF1C1AL SEAL LAURA C. SNAVI 1,01ABr PUBLIC--CAt11O' CONTRA COSTA COUNTY u,ComR,+:,cr.EOOltn 1{. Notary Public for said County and State Jau H10 (Stllid 1v. A, m LCC Std. Form) LD-9 (Rev 1/77) 106 P O. Box•2340. Walnut Creek. California 94595 AMERICAN T 1940 Tice Valley Blvd., Walnut Creek, Cakfornia 94595 Hanrustic�1Telephone (415) 938-1000 • ' • March 10, 1978 Board of Supervisors Contra Costa County Administration Building Martinez, CA 94553 Subject: Instrument of Credit Delivered as Improvement Security; Combined Performance and Labor and Materials Security (Contra Costa County Ordi- nance Code SS94-4.406 and 94-4.406) Gentlemen: American Bank & Trust Co. , a financial institution, subject to regulation by the State of California, delivers to Contra Costa County this instrument of credit as security for certain inprove- ments . in accordance with the Subdivision Agreement, dated ,larch 21, 1978, and referred to herein and by this reference made a part hereof, subject to the following conditions: 1. We pledge that we hold and will hold on deposit the sum of *TWO THOUSAND SIX HUNDRED** dollars ($ 2,600.00 ) as trust funds guaranteed for payment to Contra Costa County (or successor city) to secure Murline R. Cole 's (herein-. after referred to as "Owner") faithful performance of the Sub- division Agreement executed by Owner and Contra Costa County for Subdivision M.S. 105-77 for the commencement and construction of work and improvements as described in said .Subdivision Agree- ment and the Subdivision Ordinance of Contra Costa County. Sae will so hold this sum until the commencement, completion, and written acceptance by the Contra Costa County Board of Super- visors of all work and improvements under said Subdivision Agree- ment. Prior to said acceptance, upon demand by Contra Costa County (or successor city) , the whole or any portion of said funds shall be paid forthwith to the County (or successor city) for use towards the commencement and completion of the work and improve- ment as it sees fit. t, L7)) J. R. e_s_��, 1#)7Jo� 7� r CL=_RK ZDARD U. Z, RS 'J. [oNiRA COSTA Co. Microfilmed with board order American Bank& Trust Company /P.O. Box 2340, Walnut Creek, California 94595/[415] 938-1000 2. Upon written- acceptance by the County Board of 1 Supervisors (or successor city) of all work and improve- ments under said Agreement as complete, the funds held intrust in accordance with Section 1 shall be released. 3. We further pledge that we similarly hold the additional sum of *ONE THOUSAND EIGHT HUNDRED** dollars ($1,800.00 ) on deposit as trust funds guaranteed for payment to• any contractor, his subcontractors, and to any and all persons, companies, or corporations furnishing labor or materials or services; or renting equipment to the Owner or the contractor or his subcontractors for the performance of said Agreement; and for amounts due under the Unemploy- ment Insurance Act with respect to such work or labor. Six months after written acceptance by Contra Costa County (or successor city) of all work and improvements under said Agreement as complete, this sum may be reduced to an amount not less than the total of all claims on which an action has been filed and notice thereof given in writing to the Contra Costa County .Board of Supervisors, and if there are no- actions filed said sum may be released in full. It is hereby agreed that the obligation set forth in paragraph 3 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 assigns in any suit brought upon said obligation. 4. No alteration of said Agreement, or of any plans or specifications of said work, agreed to by Contra Costa County and Owner, shall relieve us from liability on this letter of credit. We hereby give consent for any such alterations to be made without further notice to or consent by us. We hereby hold ourselves bound without regard to and independently of any action against Owner whenever taken. We further agree that if Contra Costa County sues on this letter of credit, we will pay all its -2- ' American Bark& Trust Company/P.Q. Box 2340, Walnut Creek, California 94595/[4151938-1000 reasonable costs, expenses and attorneys' fees if it is the .prevailing party. This instrument of Credit is irrevocable. Sincerely yours, RI AN BANK & TRUST Co. G. E. Clifford Vice President I swear under penalty of perjury that I have authority to bind the American Bank & Trust Co. to the terms of this Letter of Credit. Executed at Walnut Creek, California this loth day of March 19 78 . G. .!:Ciiifford x On this ........10 th........, day of....March in the year one thousand nine State of California ?8' C. SHAW S$' hundred and. before me, �'���'' County of Contra Costal _......, a Notary Public, State of California, duty commissioned and sworn,personally appeared.........G.,... ,�...CLIFFORD........................ known tome to be the .. IQ.9..PRE$IDEIVT., of the corporation described in and that executed the within instrument, and also known to me to be the Neater person......, who executed the within instrument on behalf of the corporation Q F H;C.t A L s E A 4 therein rutr►trd, and ac knotyltc3ded tome that such corporation executed the LAURA C. SH."'N ...................................................................................................... sante_............... �,. na,aFrrt, I -G=t�.o,.an CUNTFGi:C'3SFA CJL`"TT IN a�Tl+tFSS WHER&rJF J have hereunto set my hand and affixed rnY offiriat rrr.- �::::a:,.s::r: :W..tt.taro sect in tht.... "' County o/..CCINTRA,COSTA ...... the day and year in this certificate first above written, .......... �dyr ._...._... Notary Aublic.State of Californto�� 109 —3— •' American Bank& Trust Company /P.O. Box 2340, Walnut Creek, California 94595/ [415] 938-1000 I The undersigned hereby agrees to all the terms and conditions , set forth in the preceding document and made a part hereof and releases the American Bank & Trust Co. executing this letter of credit from all liability except as herein specifically set forth. Executed at Walnut Creek, California this 10th day of March 19 78 . Murline R. Cole State of California ) ss. County of Contra Costa) On this 10th day of March 19 78 before me, LAURA C. SHAW a Notary Public in and for the State of California, personally appeared MURLINE R. COLE --- known to me to be the person (s) whose name(s) is/aamcsubscribed to the foregoing instrument and acknowledge that she/mac executed the same. WITNESS my hand & official seal. � Il1L SEAL i=lk LAUtiA OFFICc. .,, 1107aArra9uc—eAl1I.1IIIA Notary Public, State of California_ CO`TFA CAST,COUNTY ■i cpmnHv00Ea"n: 1uu8 N.1930 —4— r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement ) No. 11 of Local Agency-State ) Agreement , Rheem Boulevard- ) Reliez Valley Road Improvements , ) RESOLUTION NO. 78/246 Moraga/Lafayett'e Areas . ) Project No. 4419-601 -77 ) WHEREAS a Local Agency-State Master Agreement No. 04-5928 for Federal -Aid Projects has been approved by this Board ; and WHEREAS Program Supplement No. 11 provides $46 ,890 Federal Aid High-Hazard and Safety Project funds towards the total estimated project cost of $55 , 800. On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement Number 11 to said Agreement for funding of the Rhe--m Boulevard-Reliez Valley Road Improvements in the Moraga/ Lafayette area respectively. PASSED by the Board on March 21 , 1978 . r Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 78/246 rr Local Agency Contra Costa Date January 27 , 197 SuppTe—mmt No. 1! To Local Agency-State Agreement No. 04-5928 PROGRAM CF l.oc& I r Famm AID SWEnr IrP�ove�T PRDJECTS IN 7HE County of Contra Costa Local Agency Pursuant to the Federal Highway Safety Act, the attached "Program" of Federal Aid Projects marked "Exhibit B` is hereby incorporated in that Master Agreement for the Federal-Aid Program which was entered into between the above named LOCAL AGENCY and the STATE on June 21,1977 and is subject to al 1 of the terms and conditio-n—s-Ifi-ereof. The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreement under authority of )CUINCounty Resolution No. 78/246 approved by the Do _tN1kW ?I/County Board of Supero sors on March 21, 1978 (See copy attached). Count o Ga Costa c ?� ByR. 1.Schroder 9- -i Approved for State Attest: J. R. OLSSON. clerk By , � IT. Pous, Deputy Clerk Deputy District Director of Transportation District 04 Department of Transportation Form DH-OLA-431 Microrlrn�c► •••r tai fi^ry►a ora �� PROGRAM EXHIBIT B OF LocAL Am cy FEDERAi. SAFCTy IumvE>urT f'zmas Date: January 27: 1978 PROGRAM SUPPLEME14T NO.: 11 to Local Agency: County of Master Agreement #04-5928 Contra Costa ro ect o, Location Description Total Cost Est. Federal Funds MatchinO Funds* HHS--OOOS(639) In the County of Contra $ 52,100 $ 46,890 $ 5,210 Costa on Reliez Valley Road between Silver Dell Road and Via Her- mosa and on Rheem Boulevard between Glorietta Boulevard and Moraga City limits. Improve shoulders by contract, *local Agency Funds unless otherwise specified Special ovenants or Remar s: 1 The County will act as the Administrator for the project. 2. Local agency funds will be used for costs in excess of the "Maximum Federal Funds Available" for this project. 3. The actual funds for the project will be set up on the basis of contract prices after the bids for the work have been opened. In awarding, or agreeing to award the contract, the County agrees to use maximum Federal funds participation and accepts any increase in Local Agency funds . i DH-OLA 431 IU THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/2 .7' the Parcel Map of ) Subdivision PIS 70-762 ) Pleasant Hill area. ) } The following documents were presented for Board approval this date: The Parcel Map of Subdivision PIS 70-76 , property located in the Pleasant Hill area, said map having been certified by the proper officials; A Subdivision Agreement with J. A. Johnson, Inc . , dba Sierra Building Company , 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. 9188830 issued by Fidelity and Deposit Company of Maryland with J. A. Johnson, Inc. as principal, in the amount of $5,000 for Faithful Performance and $3,000 for labor and materials; b. Cash deposit Auditor' s Deposit Permit Detail No. 7217, dated March 13, 1978 , in the amount of $1,000 , deposited by: J. A. Johnson, Inc . NOW THEREFORE BE IT RESOLVED that said Parcel 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 March 21, 1978. Originating Department: Public Works Land Development Division- cc: ivisioncc: PYJD-LD Director of Planning J. A. Johnson, Inc. 30 Town and Country Drive Danville, CA 94526 1._t4 RESOLUTION 110. 78/247 SUBDIVISION AGREEMENT (§l)- Subdivision: J•1S 70-76 (§1) Subdivider: J.A.-Johnson Inc. (Govern..nt Code §§66462 dba Sie rZ_HUL1cli,n,- Co. and §§66463) (§1) Effective l);Lte: (§1) Completion Period: 1 year Effective Date: March 21, 1978 1. PAR1ll:S $ DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "CuTmtif", and the above named Subdivider, mutually promise and .f ree as follows, concerning this subdivision: 2. It1111tOVENIENTS. 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 Dlap Act (Government Code 06641.0 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. 3. GUAkANT EIi. Subdivider guarantees that the work is and will he free from defects Mid will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and lie shall so guarantee it for one year after its completion and accei:tance against any defective workmanship or materials or any unsatisfactory performance. 4. I,il1-l•{1VENENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Governrent Code §§ 66499. deposit as security with the County: A. t'or Performance and Guarantee: $1000.00 cash, plus additional security, in the amount of $ rnf)n-nn_ which together total the estimated cost of the work. Such additiunal security is presented in the form of: ❑ Cash, certified cluck, or cashier's check ® :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 ;after completion ;Ltid 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. B. For Payment: Security in the amount of $ 3000.00 , which is one half of the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check Acceptable corporate surety bond Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. FILED -1- i.:L•! 021, I;,'U J. R. OLSSO:J CLERK BOARD O; SUPERVISORS �.t7 CO T TA O. 8 Do ty S. WARIZANTY. Subdivider e•:arrants that said improvement plans are adequate to accomplish this work as promised in."Section 2; and if, at any time before the County's ' resolution of completion for the subdivision, said improvement plains prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY, Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or tiny part thereof complies with the requirements of this Agreement, or acceptance of the whole or an), part of said work and/or materials, or pay- ments therefor, or any combination or ail of these acts, shall not relieve the Subdivider of his obligation to fulfill :his contract as prescribed; nor shall tl:e 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. INDEMNITY. Subdivider shall. hold harmless and indemnify the indemnitees from the liabil tics 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 agteinst 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 Count. 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; liabil.it;• tire 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 der.endent 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 prey when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURILYS. Subdivider small set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NOMP RFORMA�\CC 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 prey 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. ASSIG`"4ENT. If, before County 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 them. -2- r 1L. RECORD PIA 1'. In consideration hereof, County shall allow Subdivider al to file and record the FinPlap or I'arce.l. Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVLDE••R: (see note below) Vernon L. Cline, -7 _ Public Works Direc t.or /V /ej�1i✓1 U�t/ -,�'�t/G� Deputy —~ (D ignat of ficial capadity in the buisines. RLCOM111 NDED FO_R_Al'I'ROVAI.: N :tr to Suhd i v i der; (1) Exocul.e acknowLedl;- went ford below; and if a corporation, affix. corporate seal. f� Assistant P iii Works Director / (CORPORATE SEAL) _ FORM APPROVLD: JUIN I1. CLAUSEN, County Counsel * :: .. $ x k :'c se :�: ., k is �: :: k �e :: .. 9c s; ie �Ic 9c is k :t is a: ae :te :t 4: :'r �e •!c ',e :e .. � :Y :� :4 �e :'e ie k State of Californki ) (Acknowledgment by Corporation, Partnership, County of Contra Costa )~s' or Individual) On March 9, 1978 the person(~) whose name(s) is/are signed above for Subdivider and who is/are known to me to be the individuals) and officer(s) or partner(s) as stated above who signed Iliis instrument, personally appeared before me and acknowledged to me that he_ executed it and that the corpuratiou or partnership named above executed it. ' XCX'CX�.Y/�� OFFICIAL SEAL (NOTARIAL SEAL) rte: S i:OCA ';1�RE!�Oy NOTARYn j • �i T��r 1.?. PUBLIC —CfU.'ORt11A pi MI1RA CCISTA COUNTY j• Sandra Harrelson hlrComm:S ont:vresFc4. 25, I9E0 Notary Public for said County and State ti:1►y:IrX"1CX��'�'�1.9.•i►7�4X�►S.7�'wJ.1ti�,ti'ti (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) y Ti)e premium chari-wd for this bond is -: � $90. Oq f first two years . r 9 . _ - SLED _ 15ti530 IMPROVEMENT SECURITY BOND , (, �-1a FOR SUBDIVISION AGREEMENT J. n. OLSSON CLERK BOARD OF SUPERVISORS (Performance, Guarantee, and Payment) co By. r OCA O. (Calif. Government Code §§66499-66499.10) 1 . OBLIGATION. J. A. JOHNSON INC. dba SIERRA BUILnTN(: CQ_ , as Principal , and FIDELITY AND DFPQSTT r0r , a corporation organized and existing under the laws of the-Stde of Maryland and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves , our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance & Guarantee) Five Thousand and No/100----- --------------------------------Dollars $ , ,000 .00 for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) Three Thousand nd No/100--------------------- ---------------_________________Dollars y 000.00 to secure the claims to which reference is made in Title 15 commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2 . RECITAL OF SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to install and pay for street , drainage, and other improvements in Subdivision dumber MS 70-76 , 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 in order to satisfy conditions for filing of the Final Map or Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above is such that if the above bounded principal, his or its heirs, executors, administrators , 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 vo otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amountspecified therefor , there shall be included costs and reason- able expenses bpd fees , including; reasonable 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 of this obligation as to Section 1. (B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors , laborers, \materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for I amounts due under the Unemployment Insurance Act with respect to such :pork or la2•or, that said surety will ray the same in an amount not exceeding the anount hereinabove Sct forth, and also in case suit is brour.ht upon this bond, %ill pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including; reasonable 1j attorney's fees, incurred by County (or city assignee) in successfully enforcing such o::liration, to he at.,arded and fixed by the court, and to be taxed an costs and to be included in the Judfinent therein ren- dered. It is hereby e'xrreszl.v stipulated and agreed that this bond shall Inure to the henefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing; with Section 3082) of Part 4 of Uivision 3 of the Civil Code , so as to give a right of action to them or their assigns in any suit brought. upon this bond. Should the condition, of this bond be fully ncrformcd then this oblig-ation shall become null and void, otherwise it shall be and remain in full force and effect. ` C. Ho alteration of said subdivision agreement or any plan I` or snecification of said :pork ai;reed to by the Principal and the ,q Couniy shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to o1, consent by :j'uret;•; and the Surety hereby �:aive., the provisions of Calif. Civil Code f Sly, and holds itself bound without regard to and Independently of any action a?ainst Principal whenever taken. SIGNED AND SEALED on March 6th, 1978 } Pl?l' CTPAL SURETY dba SIERRA BUILDI CO. FIDELIT ND DEPOSIT COMPANY OF MARYLAND Ry ,• LJI'Z_ 4 ..n} a j 1J r * A t.t rxe "*n; tact V. Xta`e of Ca1ifo nia ) i; County of San Francisco )ss. (ACKNOWLEDGMENT 13Y SURETY) March 5 1978 On � _ , the person(s) uho.:a name(a) is/are signed •1 above for Suret and who is/are known to me to be Attorneys)-in-'Fact 1 for Lh9s Corvorate Surety, personally arneared before me and acknowledged :(. to Me that tie signed the name of the Corporation as Surety and his/ their oven nameTs) as its Attorney(.;)-in-Fact. -Ati OFFICIAL SEAL I JV RIA11ESI:(! WLIA : FIOTARY PUBLIC-CALIFORNIA.. loll ' � • COUNTY OF SAN FRANCISCO My Commission Expires May 31. 1980 *rotary Public for County and State E.Bli:bw -2- .c n i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/248 the Parcel Map of ) Subdivision MS 1-77, ) San Ramon area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 1-77 property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with John A. and Deloris J. Maida, 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. Cash deposit (Auditor's Deposit Permit Detail Ido. 6377 dated February 10, 1978 in the amount of $1,700 for Faithful Performance and $1,700 for Labor and Materials; deposited by Maida Construction. NOW THEREFORE BE IT RESOLVED that said Parcel 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 FURTHE.3 RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 21, 1978. Originating Department : Public Works Land Development Division cc: PWD-LD Director of Planning John A. and Deloris J. Maida c/o Maida Construction P. 0. Box 308 Walnut Creek, CA 9 +596 RESOLUTION NO. 78/248 SUBDIVISION AGREEMENT (§1) Subdivision: MS I-77 (§1) Subdivider:,, I I a (Government Code §§66462 >��, t . -J t and §§66463) (§ly Effective', Ee ' 31,2" � 1 Cletio Period: T (- � om t� erClne Year 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 tis subdivision: 2. IMPROVDIENTS. 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 Map 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. 3. GUARA.\'TEE• 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. IMPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $500.00 cash, plus additional security, in the amount of $ 1200.00 which together total -one half the estimated cost of the work. Such additional security is presented in the form of: © Cash, certified check, or cashier's check ❑ 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 atter 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. B. For Payment: Security in the amount of $1700.00 which is one half the estimated cost of the work. Such security is presented in the form of: M Cash, cartified check, or cashier's check ❑ acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or mate iem wo man, to the Subdivider. J. R. 0L_:0,,' CLERK 3OARU 0.- SUFERVISORS Microfilmed with board.order a c0r1r s1 co: o`put S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or 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. 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 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. 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 and to the satisfaction of the County Road Commissioner-Surveyor. 10. NONPERFORMANCE 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 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. ASSIG-MMEN'T. If, before County 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 them. -2- 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director r By _ By Deputy - (Designate official capacity in the buisiness RECOMENDED FOR APPROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. Assistant ,P is Works Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County of Cr=h Tzz�_ (CS7,4 )ss- or Individual) On � A,%»' , 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 partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that rhe executed it and that the corporation or partnership named above executed it. J 1 OFFICIAL SEAL ROBERT G. AVILA (NOTARIAL SEAL) ,,,,,��-��� CONTRA COSTA COUNTY My comm.expires APR 29.1978 Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) • s? i IN THE BOARD OF SUPERVISORS 0: CONTRA COSTA COUNTY, STATE OF CALF ORNIA. In the Matter of ) Congratulating ) RESOLUTION'. NO_ 78/x249 Adele C. Laine ) WHEREAS Adele C. Laine retired as City Clerk of the City of Walnut Creek af4er holding that office for 22 years; and WHEREAS tis. Laine, a graduate of the University of Montana, came to Walnut Creek in 1947; and IMEREAS tis. Laine'was appointed interim City Clerk in February, 1956, was elected to that office in April of that year, and was re-elected in every election thereafter; and WHEREAS during her service with the City, Ms. Laine also participated in professional and community affairs including the Municipal Finance Officers Association, American Records Manage- ment Association, International City Clerks' Association, State of California City Clerks' Association, the Professional and Business Women's Club, Soroptomist Club, and was a founder of the Walnut Creek Historical Society; and WHEREAS Ms. Laine has contributed significantly to the citizens of the City of Walnut Creek and to the County of Contra Costa through these activities and her government service; nE I^ Ri.SOLCD tha` the Board' e supervisors of Contra Castes County, California, does hereby congratulate and extends its best wishes to Adele C. Laine upon the occasion of her retirement_ PASSED and ADOPTED this 21st day of march, 1978, by unanimous vote of the Board. cc: County Administrator Resolution No. 78/249 T IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing the ) Submittal of the Final Community ) Development Block Grant Program ) RESOLUTION NO. 78/250 Application for Fiscal Year ) 1978-1979 to the Department of ) Housing and Urban Development ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 17, 1978, this Board authorized the submission of the Community Development Block Grant Program Application for Fiscal Year 1978-1979 to the Association of Bay Area Governments and the State Clearinghouse for A-95 review; and The Association of Bay Area Governments' Executive Board approved the Application on February 16, 1978, with no conditions. ABAG recommended that the County pursue methods to expand the Housing Rehabilitation Program to include absentee owners of duplexes and multiple units. The State also suggested further rehabilitation of rental units. The County is presently - reviewing this matter; and This Board hereby CERTIFIES the Environmental Evaluation and APPROVES the Application, including all understandings and assurances contained therein, and AUTHORIZES submission of the Application to the U.S. Department of Housing and Urban Development for Community Development Block Grant funds for fiscal year 1978-1979; further, the Chairman of the Board, as the County's authorized representative and chief executive officer, is hereby AUTHORIZED to execute said Application and transmittal letter and to otherwise act for the County in this matter. Passed by the Board on March 21, 1978. ei Orig: Planning cc: U.S. Department of Housing and Urban Development County Administrator County Counsel Director, Human Resources Agency Director, Economic Opportunity Director of Building Inspection Public Works Director Auditor-Controller RESOLUTION NO. 78/250 c7 The'Board of Supervisors Contra .fames R.Clerk n County Clerk and Costa Ex Officio Clerk of the Board County Administration Building I Mrs.Geraldine Russell P.O. BOX 911 Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District Robert I.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 41h District Eric H.Hnssolline-Pittsburg March 21 , 1978 5th District Mr. James H. Price, Area Director San Francisco Area Office U.S. Department of Housing and Urban Development One Embarcadero Center, Suite 1600 San Francisco, CA 94111 Attention: Julian A. Fitzhugh, Program Manager - Area B Dear Mr. Price: Enclosed, please find an Application for Community Development Block Grants for Contra Costa County for Fiscal Year 1978-79, including the required Assurances, authorizing resolution, form 424, and clearing- house comments and correspondence. The Third Year performance report was submitted under separate cover on February 24, 1978. The Application and State environmental documents were submitted to the State and Areawide Clearinghouses on January 23, 1978. ABAG approved the application on February 16, 1978, without conditions, but recommended that the County develop other resources to rehabilitate absentee owner duplexes and multi-family housing units under its Housing Rehabilitation Program. The State also suggested that the County pursue methods to further rehabilitate rental units. The County is reviewing this matter. We look forward to your approval of the Application, and would be pleased to respond to any questions that you may have on this submission. S i n c erel ours, ert I. chroder, Chairman Board of Supervisors RIS:sj Enclosures 26 Microfilmed with board order trV1' Approval Nn..', 110216 t � i"EDERAL ASSISTANCE 2. nrru. • RUMel. 3. STATE e. NUMBER CANT'S 4th 1(,ar TIOpNICA• SCN 78013043 11. TYPE PREAPPUCATION APPLI• b. DATE IDEI)TI• b. DA]E� Year month d•ey OF r CATI011 Year month dau FIER ASSMNID 19 ACTION �. APPLiCATt9M 1^ $ 1 17 1Mnrkat,- ❑ 1(OTIFICATION OF INIENT (Opt) Leare propr:als haxi (� REPORT OF FEWT.ii ACTION .Blank A. LEGAL APPLICANTJRLCtPiL!4f 5. FEDERAL EMPLOYE(( iDENIIFICATtON NO. e. Apptic:rt Name : Contra Costa County 94-6000509W b. OrgsnitallwUnit Planning Department 6, POP` c.,StreetfP.O. Box : 651 Pine Street/P.O. Box 951 P:=1). .. NUMBER 114 • 2 1- d, City Martinez a. County : Contra Costa GRAM b. TITLE r^ (F''om Communit Develo ment I. State : California a. ZIP Code: 94553 Federal Y P h. Contact Person (Nana Catalog) Block Grant Program a k tetephene No.) Dennis Fransen 415 372-2035 _ t� 7. 'TITLE AND DESCRIPTION OF AFPLICANT'S PROJECT e. TYrE OF APPLiCANTjnECIPIENT Annual application for CDBG entitlement grant to B-Int('1Stato Fl-Higher ityltcional Institution PP g C-S+bstaloe )-Higher 1r;oo irons) lnstrtution ` provide housing, neighborhood facilities and D-County K-Oth°t (Syccilv)r other appropriate activities for low and moderate F-City - F-School District income persons within the County entitlement C-Spacial Purpose �• J ntu appropriate trttcr area. 55 activities are included in this year' s District 9. TYeE OF ASSISTA14CE program A-Basic Crant D-insuronte (See attached application) B-SupPltmental Grant E-Othor Enter appro. - y C-Loan Pri.rte lctter(s) L-LAJ 10. AREA OF PROJE:.T IMPACT INariev of cities,counties, 11. ESTIMATED tlUtA• 12. TYPE OF APPLICATION States,etc.) 08R OF PCRSON3 A-N" t.-Revision E-Auamenbtlon i EI NEFITINO O-lienowsl D-Continuation Contra Costa County 390,947 Sete' appropriate Iettar 13. PROPOSED FUNDING 1 CONGRCSSiONAL DISTRICTS OF: 15. TYPE Dr CHANGE (For Jte or tee) i 4 Ol 7 000 .09 a. APPLICANT b. PROJECT a v cre at Dollen F-tilt' (Specify)s a. FFDERAL 0•Decrerso Dollars 7, 8 and 9 Countywide c-tt'c"°ie°°'""`" ' b. APPLICANT .00 y D-Oxteasa Duration 16. PROJECT START 17. PROJ::CT L-Canullstlon c. STATE 00 DATE 1:.-arm1th div DU ION Enter appro- d. tOCAI 00 19 /23 1 1 J.tonths pr:atd letter i e. OTHER ,Q9 16. ESI I1.)A'i CD DATE TO Year month day 19. EXISTING FEDERAL IDENTIFICATION NUMBER FEDEHIE RAL(AGENCY► 19 it N A tl D TO f. Toru s 4,017,000 :.00 7$ _ 3 -- 20. FCOCRAL AGENCY TO RCCEIVE REQUEST (Name,City.State,ZIP code) 94i 11 x1. RCIAARKS ADDED ;•••_ Department of Housing and Urban Development, San Francisco, CA Dyes allo 22. e. To the best at my linonirdge end belief, b. it requirad by CMD Circ ii.lr A 95 this application was wbmiVed. purruant to in. No re. Jtrsponse dete in thts prrapp';triion/eDpilcaion are sItutUone thaaim, to opompriste clearinghouses and NI responses are aitechod: sponse attaehtd THE the and correct, Ilto document We been APPLICANT duly authorited by tl.o roaming body of n) i�CaliforniaCa 1 i f orn i S i ng hou se ❑ CiIRTIFIES the rpp'ieant and tha epplia+nl will comply ' THAT Is, with the attrtbed Worsnces It the gout- (2) Associatiof ea Governments ❑ 91 -•t1 ante is cpproved. (3) _ 0 _❑- ' 23. a. TYPED HA.tE JJtO TIT(; b. S Ili t DATE SIGNED CERTIFYING ING Robert Schroder, Chairman 151.1 79 .24month say .• SENTATIVE Board of Supervisors w 24. AGENCY NAME 25. APPLICA• Year month day TION RECEIVED 19 27. ADMINISTRATIVE OFFICE 21). FEDERAL AprueATION ",G. ORGANIZATIONAL UNIT IDEN,iFiCATION Z9. ADDRESS 30. T L GRANT }. IDEMDEN]ii°IGATION 31. ACTION TAKEN32. FUNDING Year month day 34. Ycar month dou STARTING f .00 33. ACTION DATE� 19 DATE i9 71 U e.AWARDED a. FLDF.I:AL� S_ _ a, S5. CONTACT FOR ADDITIONAL iNFORMA• 36. Year month day L_. fj Q b. REJECTED b. APPLICANT 0�1 TION (Name and telephoto numbdr) G ENDING {� e. RETURNED FOR c. STATE .00 DATE J9� ALIENO)AENT d. LOCAL .00 37. REMARKS ADDED d. DEFERRED a. OTHER OO Vas No �- F� o. 1YiitipR!1::R f. YOTF1. ; 00 _ fl °. In lsklr.g 'hove action, any comments teceive4 bout cicarinehous:s wars con. b. FEDERAL AGENCY A-55 OFFICIAL sidrred. 11 svmcy'sponse is due umiar provisions of Part 1, OMB Circular A-S5. (tlao.s and tcUphorte ro.) FLDERAL AGENCY it has been or is being made. A-95 ACTION 5TAfiDARD FORM 424 PAr311 1 (10-75) 424-101 rrelaribed by GSA.Fedcr'at Blatta;stent Cuotdar t4-7 . bucrofamed'with board r + U.S. DEPARTMENT OF HOUSING AN;' URBAN DEVELOPMENT ASSURANCES '1'lic applicant hereby assures and certifies with respect to the grant that: t 1 i it possesses legal authority to apply for the grant•and rti execute the proposed program. (2) Its governing body has duly adopted or passed as an official act a resolution,motion tit similar action authorizing the filing of the application. including all understandings and assurances contained therein, and directing and designating r�- tine authorized representative of the applicant to act in connection with the application and to provide such additional information as may be required. (3) It has compiled with all the requirements of 0518 Circular No. A•95 as modified by Sections 570.300(c) (for entitlement applicants)of 570.400(d)(for discretionary applicants)and that either (i) any comments and recommendations made by of through clearinghouses are attached and have been considered prior to submission of the application;of (u) the required procedures have been followed and nu comments of recommendations have been received. (4) Prior to submission of its application,the applicant has: (t) provided citizens with adequate mfofnialion concerning the amount of funds available for proposed community development and housing activities,the range of activities that may be under taken,and other important program requirements; (it) )soil at least two publichearings to obtain the view's of citizens on community development and housing needs. and (tit) provided citizens an adequate oprartumty to articulate needs, express preferences about proposed activities, �-- + assist in the selection of priorities,and utherwiw to participate in the development of the application. --ice (51 Its chief ctccutivc officer of other officer of applicant approved by IIUD: (i) Consents to assurric fire status of a responsible Federal official under the National Environmental rolrcy Act of 1969 insofar as the provisions of such Act apply to the applicant's proposed prof7am pursuant to 24 CFR 570.603, and (it) 1s authorized and cornsents on behalf of the applicant and himself to accept the jtrradiction of the Federal courts for the purpose of enforcement of his responsibilities as such an official. (6)' file Community Development Program ha% hien developed sn as to gtve rnatimum fcasible priority to activities which _. will benefit tow or modciafe income fanuhc%or rid in the prevention or elimination of slums or blight.Where all of part of the comniuntly development program activities are designed to meet other community development needs having a particular urgency, such needs are specifically described in the application under the Community Development Plan Summar), L'L 171 It will conspi) wink the rei:ularinns. pohctes,guidelines and requirements of Federal Management Cuculars 74.4 and 74 7,a%they retire to the application,acceptance and use oft cdetal funds for this federally-assisted program. ' (81 it %sill admtnhrct and entoice the lahot standards requirements set forth in Section 570.605 and IIUD regulations t.. issued to implement such requirements. 19) It will comply with all requirements imposed by NUD concerning special requirements of taw,program requirements, s and other administrative requirements approved in accordance with Federal Management Circular 74.7. (10) It will comply with the provisions of Executive Order 11296,relating to evaluation of flood hazards. i 1 l) 11 will comply with: (i) ltile V1 of the 0,61 Rights Act of 1964 (1 .1. 88.352)anti the regulations issued purstunt thereto(24 CFA Pat 1), which provides that no poison to lite United Slates shall on the ground of tier,color,or national origin,be e\chided from participation in, he denied fire benefits of,at be otherwise subjected to discrimination under any program or activity till which the applicant receives I-'cdetal financial assistance and will immediately take any measrires necessary to elfectuate this assonance. If any real property of structure thereon is provided or improved with lite aid of Federal financial assistance c\tended to the applicant,this assurance shall obligate tine applicant,of in the case of any tianstet of such property,any transferee, for lite period during which the real property or structure is used for a purpose for which the Federal financial assistance is extended of for another purpose involving;the provision of similar services or benefits, (it) Title Vill of the Civil Rights Act of 1968 (P.L. 90.284) as amended, administering all programs and activities relating to housing and community development to a manna to affirmatively further fair housing;and will take action to alfumatively further fait housing in the sale or rental of housing, the financing of housing, and the provision of brokerage services within the applicant's jurisdiction, HUC!•7016.112(11.75) r C.) (iii) Section 109 of the Housing and Community Development Act of 1974, and the regulations issued pursuant thereto (24 CFR 570.6011, which provides that no person in tire United States shall,on the ground of tacc, color, national origin or sex, be excluded from participation in, be denied the benefits of,or be subjected to discrimination under,any program or activity funded in whole or in part with Title I funds. (rv) Executive Order 11063 on equal opportunity in housing and nondiscrimination in the sale or rental of housing built with Federal assistance. (v) Executive Order 11246.and all regulations issued pursuant thereto (24 CFR Part 130),which provides that no person shall be discriminated against on the basis of race,color, religion, sex or national origin in 211 phases of employment during the performance of Federal or federally • assisted contracts. Such contractors and subcontractors shall take affirmative action to insure fair treatment in employment, upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination, rates of pay or other forms of compensation and selection for training and apprenticeship. (vf) Section 3 of(tic Housing and Urban Development Act of 1968,as amended,requiring that to the greatest extent feasible opportunities for training and employment be given lower income residents of the project area and contracts for work in connection with fire project be awarded to eligible business concerns which are located in, or owned in substantial part by,persons residing in the area of the project. (12) It will: (1) In acquiring real property in connection with the cormmurity development block grant program, be guided to the 17eatest extent practicable under State taw, by the real property acquisition policies set out under Section 301 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of IM(P.L. 91{646)and the provisions of Section 302 thereof: (if) Pay or reimburse property owners for necessary expenses as specified in Section 303 and 304 of the Act;and (ill) inform affected persons of the benefits, policies,and procedures provided for under 1DUD regulations(24 CF It Per14 2). (13) It will: (i) Provide fair and ica:onable relocation payments and assistance in accordance with Sections 202, 203,and 204 of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970 and applicable HUD regulations (24 CFR Part 42). to or for families,individuals,partnerships,corporations or associations displaced as a result of any acquisition of real property for an activity assisted under the program; (Ji) Provide relocation assistance programs offering the services described in Section 205 of the Act to such displaced families, individuals, partnerships, corporations or associations in the manner provided under applicable HUD regulations; (ill) Assure that,%viihin a reasonable time ptior to displacement,decent,sale,and sanitary replacement dwellings will be available to such displaced families and individuals in accordance with Section 205(c)(3)of the Act,and that such housing will be available in the same range of choices to all such displaced persons regardless of their face, color,religion,national origin,scN,or source of income; (iv) Inform affccicd persons of the henclits,policies,and procedures provided for under HUD regulatiuns;and (v) Carry out the relocation process in such a manner as to provide such displaced persons with uniform and consistent services, including any services required to insure (hat the relocation process does not result in different or separate treatment to such displaced persons on account of their race, color, religion, national origin, sex,or source of income. (14) it will establish safeguards to prohibit employees from using positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others,particularly those with whom they have family, business,or other ties. (IS) It will comply with the provisions of the hatch Act which limit the political activity of employees. (16) it will give HUD and the Comptroller general through any authorized representative access to and the right to examine all records,books,papers.or documents related to the grant. 199 *GPO 691. 646-1474 S s CONIMIINI I Y 111 (II'MCN I VI.AN IIMMARY 1 �I��CON CRA COSTA COUNTY, CALIFORNIA �:�i�l�r.lt:ni Ittr� r;t�".++Il:la nnrc;l��At_ i 1 A, 1 110C RAM Y1.AN IFn(Wrftfe nt AppI+cants 0WVJ 3 Fri0M. July 1, 1978 To. June 30, 1979 A-1 ELIMINATION OF BLIGHT: The need exists to eliminate blight and to prevent further deterioration of existing housing, neighborhoods, and urban and rural communities by providing a comprehensive program of conservation, rehabilitation find redevelopment of existing structures, facilities, and infra- structure. Data Sources: Preliminary Housing Element, r'ontra Costa County Community Development Public forums, 1.977 Mousing Assistance Plan, 1978 Community Facility Inventory and Target Aren Study, 1976-1977 A-2 HOUSING: There is a need for adequate housing for all segments of the population in the entitlement area of Contra Costa County. Based on a net increase of 140,000 persons by 1990, there will be a need for 104,486 additional housing units by that time. Of those added, 55% are projected to be single family, 38% multiple family, 6% mobile homes, and 1% other units. Within these broad projections, specific housing needs exist for: persons and families of low find moderate income; for the elderly, especially those of low to moderate income; for identified low income minorities; for the disabled and handicapped; for low income female heads of households; and far emergency housing for the displaced and destitute. For all of the above there is an on- going need for conservation, rehabilitation, and redevelopment of the existing housing stock, in addition to construction of new units. There are special needs for rehabilitation of substandard dousing in areas where minority and/or female heads of households concentrations exist. Data Sources: Preliminary Housing Element, Contra Costa County Land Use and Transportation Study, r`.ontra Costa County County Social Services Department, 1973. Caseload Community Development.Publi c Forums, 1976 Housing Assistance Plan, 1977 Census, 1970 and 1975 Community facility Inventory and Target Area Study, 1976, 1977 Housing Element Background Report, 1977 i'o9n 1_of 13 Pogo% tfUO-7015.2 tt t � r��i COMI'VIU J1 I Y 01 '_011MC N 1 PLAN SUMMAH't' + (S/A/i 11/N! 0/7 N/ L/)S/ (I/'Mi OI AVNA(:Attl ?. AI`I'1.1(:A 11C-IN molit 1:11 I. fllrrr UlAl AMI"tiorm tJ t A. VIAOGIIAM Yt.Al1 (!_ntrNCrnnnt Apphcents Ontpl CONTRA COSTA COUNTY, CALIFORNIA FnoM: July 11 1.978 TO: June 30, 1979 A-3 COMMUNITY FACILITIES: There is a need for neighborhood facilities, senior centers, child care centers, and public meeting places to accommodate recreational activities and programs aimed at low and mod- erate income groups including senior citizens, minorities, the young, women, and the handi- capped, for delivery of social service programs. Also needed is efficient joint use of existing , and proposed public buildings (including schools), coordination of user groups to provide joint use of facilities where practical, and the development of a program to localize response to these needs. Further there exists an urgent need for preservation of historic properties, and for removal of architectural barriers to the handicapped and for the provision of centers for i the physically, mentally and/or developmentally handicapped. There is a special need to E expand child day care facilities for low income female heads of households to increase their employment potential and provide security for their children. Data Sources: C"D Public Forums and Meetings, 1.977 City-County Goal, April 1970 County and City Planning Departments, 1976-1977 California Association for the Physically Handicapped Census, 1970 and 1.975 Community Facility Inventory and Target Area Study, 1976-1977 Contra Costa Children's Council A-4 PUBLIC WORKS: The need exists to provide improvements within public rights-of-way including traveled way, curbs, gutters, street lights, sidewalks and landscaping to help arrest blight and deterioration in a number of neighborhoods; to provide public utility improvements in areas where health and safety are endangered; and to increase mobility for low and moderate income persons between their places of residence, employment and public facilities. Data Sources: City-County Goals Study - April 1970 County Public Works Department County Building Inspection Department County Flood Control District Public Forums (1977) Community Facilities Inventory and Target Area Study, 1976-1977 3 I7ogeM 2 of 13 pages HUD-7015.2 (II } �k t:U11MUNi 1 Y 1I1 - ()1'M1111 PLAN SUMMARY (StAJ r '.t!NJ' OF Alt FOS) I t1.1•') W nPl'4.It:ntlf 7. AN'L IC AT Intl 1t UMIIt 11 3. 0111G I N A L t� AMC N(IM(:11 f CONTRA COSTA COUNTY, CALIFORNIA 4 1'ItOGt1AM YL_Af1 frmaJrment Applicants 0,110 } F 110M, July 1, 1978 -ro; June 30, 1979 y A-5 OPEN SPACE, PARKS, AND RECREATION: ------t 1 There is a need to provide a comprehensive open space, parks, and recreation system for all present and future residents of the entitlement area; open space preserves for protection of water and other natural resources; preserves for agricultural production; areas to guide, define and enhance urban development so as to prevent the future spread of blight; designation and preservation of areas where development should be precluded due to overriding safety hazards; R preservation of natural wildlife habitats; preservation of prominent natural features; acquisition and development of sufficient park lands to meet active and passive recreation needs, especially in areas with concentrations of low and moderate income families and indi- viduals; and provision of a recreation program based on open spaces, parks, bikeways, and playgrounds. Data Sources: Public Forums and Meetings (1977) County Recreation Element (1970) County Open Space-Conservation Plan (1973) Land Use and Transportation Study (City-County Goals - 1970) Community Facilities Inventory and Target Area Study, 1976-1977 A-6 PUBLIC SERVICES: e The need exists to provide social and other human services to nil needy persons within the county and its incorporated cities. To facilitate full access to services, provide staff and facilities to develop and implement a comprehensive needs assessment; staff and funding to expand and improve existing programs; staff funding to develop and implement needed new programs for disadvantaged groups such as minorities and the handicapped, women, and the aged; facilities for use in the delivery system of social programs; coordination and consolidation of existing and anticipated programs; joint use of existing facilities for program dispersal; and the effective participation of citizens in advisory planning roles. Data Sources: Community Development Public Forums, 1977 Human Resources Agency, Contra Costa County Community Facilities Inventory and Target Area Study, 1976-1977 I i to t1 Nr ttr rtf f o!") flnrai tri af't'i ICAtit .2, Af*I'tJ(:A r ION fniMM,it /1t11 fit t CONTRA COSTA COUNTY, CALIFORNIA . tiu�c ttnrt s:nrt ff.ruutrrranr �nni,c.r,u trr,��t I ROM, duly 1 , 1978 ro June 30, 197(1 A--7 COMMERCIAL REVITALIZATiON 1 The need exists to arrest the physical deterioration of existing commercial facilities serving the low and moderate income areas of the County. Commercial revitalization programs can serve as a means of enhancing the physical appearance of low and moderate income communities, increase the availability of goods and services, expand employment opportrmi- I ties, and enhance economic conditions. Data Sources: Overall Economic Development Program 1976-1977 Public Forums and Alectings 0 977) A-8 ADMINISTRATION -- COM PlIEli ENSIVI PLANNING,: t There is a need to provide an on-going, comprehensive community development planninrc, evaluation and implementation process, including collection of basic data and analytical studies and implementation programs oriented toward low and moderate income persons, including the elderly, women, minority groups and areas with special urgent needs on a localized geographical basis, with emphasis on improvement of housing and environmental conditions and employment opportunities needed to coordinate and help implement the objectives of the Community Development program. There is also the need to implement the adopted Citizen Partieipaton Plan to assure that citizens are to the maximum extent possible, involved in the development of the County Community Development Program. f Data Sources: Contra Costa County, and Participating Cities Community facility Inventory and Target Area Study, 1976-1977 I �, ��1�of 13 pqq� t.1 iht':i11PJI i Y III IVNIV N i PLAN SI MINIA11Y M1.11 r;IIk/f";t , ' 'r.t•.n I)$ AI'i'1 11 Aft I AI'!'I It;A i IM) t1t110711 It 1' "� tlll if tt.ltlA r ' AIM r4l't.11 III CONTRA COSTA COUN'T'Y, CALIFORNIA ^ V140t_,IIAM VI All t�: rO�;;t;tti,iiii�;,',wtt o,r;).j f ru1n1 July 1, 1978 trs June 30, 1979 ! B-1. ELIMINATION OF BLIGHT: a. Meet the 1990 estimated needs to rehabilitate (meeting approximately 5% of the totnl need per year) 3,506 housing units, and replacement of those housing units not suitable for rehabilitation, estimated to be 584 units. b. Undertake a comprehensive code enforcement and rehabilitation program in a number of Target Areas to be identified for purposes of activity coordination and concentration. e. Provide counseling and home maintenance training programs to inform and educate participants in the conservation, rehabilitation and redevelopment process. 1 d. Provide renovated, rehabilitated and new public facilities in deteriorating and dilapi- dated areas where such efforts will help stabilize those neighborhoods. e. Provide public improvements in deteriorating and blighted areas where other concerted efforts are being made to stabilize the housing stock and neighborhood, and where � neighborhood facilities are being established. f. Undertake redevelopment activities including the acquisition of blighted, deteriorated, or inappropriately developed real property, in areas of need. 1 i Support Need(s) No: A-1 ! { B-2 HOUSING: � { a. By 1990 provide approximatley 5,747 additional housing units based on 1977 HAP for non-elderly persons and families of low to moderate income, including minorities and women (yearly goal being 5% of total need). f b. By 1990 provide a projected 3,500 additional housing units for low and moderate income elderly (based on 1977 14AP needs and attaining 5% of these needs per year). j c. Meet the special housing needs of the disabled having sensory, physical, and/or mental disorders. d. Provide emergency housing to meet the estimated demand. {i 1 e. Establish a referral system for all types of assisted housing for low and moderate income families and persons to make them aware and able to take full advantage of available housing opportunities. Supports Need(s) No: A-2 IIUD-1015.7 t11- 51 Page o1 13 0 134. I,I lf.lf,ilHNII Y 111 '✓ 1110I N I h, IMMf Ait l , 11 11,Vf; I ,MI Ill+f! ;'IIV1',1 Of A'11 '" AI'I'I ICAT MN tMIAM II I n/ _ I 1 nail r7n`.+1 nl CONTRA COSTA COUNTY, CALIFORNIA i'n"'.Itna, i All ,f„nrt;;rn,ir nj,;,,,,,,,,fs `ri;;,;� July 1, 1978 u> dune 30, 1979 B-3 COMMUNITY FACILITIES: s a. Define potential service areas, users and programs for neighborhood facilities in areas with concentrations of low and moderate income families and individuals; enunciate standards and criteria for their implementation; and explore sources of funding to help lease, acquire and construct facilities needed. b. By 1990, arrange for multiple use of public structures, where feasible, to augment new neighbohood facilities. c. By 1990, establish, expand or include as a multiple use in other public facilities, centers for senior citizens, especially for low and moderate income persons. d. By 1990, provide child care centers primarily as part of multiple purpose centers for low and moderate income families with special emphasis on female heads of households. e. By 1990, identify and analyze significant historic properties, prepare a Historic Conservation Element of the County General Plan, and undertake implementation of that Plan. , f. By 1990, remove architectural barriers to the handicapped in all public facilities. g. By 1990; establish, expand, or renovate centers for physically, mentally, and/or developmentally handicapped persons. Supports Need(s) No: A-3 B-4 PUBLIC WORKS: a. By 1990, widertake public works improvements in deteriorating and blighted neighbor- hoods in which concentrations of low and moderate income families and individuals reside, including precise plans, design and improve curb, gutter, sidewalk, street lighting, and landscape beautification projects within Housing Rehabilitation Target Areas. i f I b. By 1990, provide special transportation facilities for low and moderate income and handicapped persons for improved access to public facilities, especially those included in the Community Development Program. Supports Need(s) No: A-4 i I i 111,11p_701 S.3 111 %51 Page pf 13 Pppr� 4v _ 1 waM 1.1 iP+af�it ll3I I Y Ill V 1I'p;VN 1 VI AN M)MR AIIY i 0 f)NI; i1f OR/1,C1IVI S! i ,7•'••'i „i Ai'I'i Ir ht.tt , APPI ICA lft ftl fill-AM 11 i illi tri',I r Ar tl} 1 ! AMI fll lf.iI 11I CONTRA COS`i'A COUN'T'Y, CAi,imRNiA 4 1•Ill lt,itAM f I All fl rihf'r•rrq•/tf ApIth,.rtril f)rrly/ I 11(w July 1, 1978. June 30, 1979 R-5 OPEN SPACE, PARKS, AND RECREATION: a. Preserve and use for multiple recreation purposes, consistent with continued water quality protection controls, the approximately 18,600 acres currently in watershed preserve and the more than 70 square miles of slough and off-shore waters. b. Coordinate the Open Space-Conservation Elements o; the General Pians of Contra Costa County and its incorporated cities, to ensure consistency in definition of open space areas and corridors used to define growth; explore additional sources of funding for the acquisition of lands to meet this objective. e. Control areas of significant safety hnznrd as defined in the Seismic Safety, Conservation, and Public Safety Elements of the County and the City General Plans, with multiple recreation use made of areas proved safe, desirable and practical. d. Preserve prominent natural wildlife habitats and land features identified in the County and City General Plans in their essentially natural state, and make these available for public use consistent with conservation measures. e. Rased on a park standard of 4 acres per 1,000 population, provide a total of 1,550 acres of park land, compared to a current inventory of about 850 acres, representing a long- range need for almost 700 more acres of incremental park land. By 1990, this need is expected to increase by at least 600 acres, based on population projection. f. Provide coordinative services by Contra Costa County to ensure that both incorporated and unincorporated area residents receive maximum recreation program benefits from existing and projected parks, and playground facilities. Supports Needs) No: A-5 x IfUll»1415.1(11«i 5f I'oQr 7 0l 13 Ingrl 36 r ■ i fallow ■,.;;,;;,,;,;;»�:,�,,...,.: i i.l I�lf.t(ffJ1 I Y I1( VI IVtOI N I I`1 A,"J ',l)NIM AM /( LING II ,tlrtlttitIfi'J'tl rtnt .,I r.rt'f ll.Ilr Al'I'l It AI If IIf :Il it-,1111 II I <IH 11N,tflAt l '+ r r r 1 I A".tf tit IMI It I Ci ONTRA CosrA COUNTY, CALIVORNIA , I�fltff�ff�l7d-r�.,it If11flffe-mr,it llfgtn,.mis E,,;,,,.t..._ duly 1, 1978 to June 30, 1979 B-6 PUBLIC SERVICES: { a. Continually update and quantify data on the level, type and location of users of social j programs. b. To meet local needs, programs to serve individual communities, cities and identifiable unincorporated areas should be developed by use of existing and new local facilities suet) as neighborhood centers. e. Continually pursue potential sources of funding for specialized social service programs. d. Develop mechanisms to involve citizens, including users, in planning and implementing service activities. c. Develop programs for the integration of human services in terms of planning, administration, and delivery. Supports Need(s) No: A-6 r B-7 COMMERCIAL REVITALIZATION: i t a. Identify low and moderate income communities and neighborhoods with deteriorated commercial areas. ; b. Identify resources available to assist in the development of businesses to serve the y unserved or underserved needs of low and moderate income communities and neighborhoods. y e. Identify, describe and analyze methods available to distribute information regarding business opportunities to organizations and individuals with the interest and skills necessary to develop and operate such businesses. d. Undertake studies designed to develop comprehensive commercial revitalization programs, including appropriate capital improvements and other improvements neces- sary to create or stimulate private economic investment. e. Identify sources of funding for those desiring to develop new businesses. f. Identify sources of funding for specific projects designed to further commercial revitalization efforts. i g. Undertake studies which will evaluate general plan and zoning considerations IIs thev relate to the pattern of development in commercial areas serving low, and moderate ' income communities and neighborhoods. Supports Need(s) No: A-7 I 1 8 1 '3; ' 11 1 I i •i1 IV 1 I . . . r11111 1 �l 1 IN1; I 1 ,11 r Ii111 ! 1/Vl'J If Alll .. AI t'I l .n I Ir,ll rll Ir,•III II .t X I IIIUIII.IIInI CONTRA COSTA COUNTY, r'ALiFORNiA - Ahll rtllhtl r,1 .t l•lu u.11nh7 V1 All 11 nll Nrn,l•l'f itnll,u.l,l,ls I 110M July 1, 1978. rrt June 30, 1979 13-8 ADMIN. - COMPREHENSIVE PLANNING: 1 a. Provide staff as needed to develop, update and administer the Community Development l Program and to coordinate the efforts of the participating cities and the unincorporated areas. b. Update and expand General Plan policies of Contra Costa County and its participating cities to further the objectives and purposes of the Community Development Program. c. Collect and update data as needed, and establish and improve capability to store, retrieve and evaluate information relevant to the Community Development program. d. Assist in the development and implementation of an on-going Citizen Participating Pian for local citizen involvement in preparing and monitoring the Community Development Plan and Program. e. Develop area studies and plans to address the Community Development needs of subareas by geographic, physical development, population, and service system charac- teristics. Supports Need(s) No: A-1, A-2, A-3, A-7 i i i I 4 in t f• l I{ - 1 t x I c page (.Cllrll7l 1lllAf l�l! ('IIVI,�I e rin .rr nnrrt.rr;nrlr nrrl Ir.nnnri rrlrrnlll,ll .�. cinu;lrinl. (,a nMCr�pr.�rril CONTRA COSTA COUNTYI PI1 rlOIIAM 'J l:nfl //.nfr fl�nvrf Atr/r/w;nrli (1rr/y/ VIIWA: July 1, 1978 to. June 30, 1979 C-1 ELIMINATION OF BLIGHT: a. Within the next three years, continue a comprehensive code enforcement and housing rehabilitation program and conduct rehabilitation and abatement proceedings in the Target Areas of West, Northwest, North Central, Northeast, and East County. b. During the next three years, establish and maintain a counseling and training program for potential recipients of rehabilitation loans and grants, and those families and individuals who must be relocated, c. Within the next three years, locate or expand neighborhood centers, senior centers, and child care centers in areas where blight can be reduced or eliminated. d. Over the next three years, provide curb, gutter, sidewalk, street lighting, and landscape beautification in Housing Rehabilitation Target Areas. Supports Need(s) No: A-1 C-2 HOUSING: a. Provide housing for the elderly, handicapped, and families of low and moderate income as specified in the goals of the 1978-79 housing Assistance Plan. b. Provide relocation assistance, as needed, for households affected by the construction or rehabilitation of housing units under this program. c. Provide fair housing assistance to low and moderate income households and to assist small landlords and tenants in the utilization of housing subsidy programs. Supports Need(s) No: A-2 i pace_. ai a4Q,. Nuc-7013,4 cir_rs► (;Of,s:,' •:,I I r D1.VF1 6s • I�1 Cr.AfJ :, #,'A 1.1 A I I Y 1:,110/11-11 flM N.11.t;11V1 it) r.♦: y '1 tlAPdl trt AVVJ H:ntlt I AI'PIICA I IUIt tluMltl 11 CONTRA COSTA COUNTY, C"A1,117ORNiA 1 1 A1.41.1110.41 fit A I'lI itIIIAM Y An Uit(rflat lfit t AllplK:itis 11 Onlyj r now July 1, 11378 ,p, June 30, 11179 C-3 COMMUNITY FACILITIES: a. Update and coordinate City and County General Plans to achieve consistency between jurisdictions within the three-year Plan period. Include analyses to establish standards and criteria for neighborhood facility usage and size. b. In the next three years create, expand or continue development of at least five neighborhood facilities to serve the established urgent needs in the following subareas: West, Northwest, North Central, Northeast, and East County. c. Within the next three ,years, create or expand up to 6 senior citizen centers throughout the county, with primary emphasis on areas with concentrations of low and moderate income persons. d. Within the next three years, include up to three child care centers as part of multiple- purpose centers in low income areas of the West, Central, and Eastern portions of the county. • c. Within the next three years, analyze the inventory of existing signfieant historic sites, adopt a Historic Conservation Element of the County General Plan, and initiate at least one additional restoration of a historic structure. f. Within the next three years, remove architectural barriers to the handicapped in one- third of the public facilities. g. Within the next three ,years, create, expand or renovate two centers designed to serve the needs of the physically, mentally, and/or developmentally handicapped. Supports Need(s) No: A-3 C-4 PUBLIC WORKS: a. Within the three-year Plan period, repair and resurface streets and pedestrian paths, as in the Target Areas selected for code enforcement and rehabilitation activities. b. Provide drainage improvements in housing rehabilitation Target Areas, as needed. c. Provide appropriate street landscaping and appurtenances in areas where other concentrated activities are undertaken. d. Provide special transportation assistance in concentrated activity areas including non- motorized vehicle routes. e. Provide pedestrain paths and other improvements designed to eliminate or minimize apparent safety hazards in low and moderate income neighborhoods. Supports Need(s) No: A-4 Papa_ll of 13 Pages NUG-7015.41 01-75) CON11.11.-l:. i ' 'd.y1 1 Iii • 1 C1,110)11 I I Mfr t _ r r,na+r r,r nI rLu:nr,t nrI I Iran r LJ,II In)r.1rn It r T r,nu n,nt CONTRA COSTA COUNTY, C'A1,11-OTMIA A nr,Cytl IAM vr;nrl It'nrrr/r.rnt„r Appl.c,n(r ()nJy) ---.__._.________.___._ __ rrtorh: .Ttlly 4,_110?$ ro: _ June 30. 119 C-5 OPEN SPACE, PARKS, ANll 111-MITEATION: a. Within the three-year Plan period, improve public accessibility to a significant portion of the watershed preserves, sloughs and offshore waters. b. Within the next three years, prepare, update.and review for consistency Open Space and Conservation Elements of all of the cities and the County to define areas critical to shape urban growth patterns, and to coordinate the use of contiguous open spaces. r c. within the three-year Plan period, update the Seismic Safety, Conservation and Public Safety Elements of the cities and the County to designate additional land areas with j safety hazards which can and shorlld be put to public use. Potential demonstration areas of joint public acquisition and development should also be defined during this period. d. Within the three-year Plan period, acquire approximately 900 acres of park land (by fee simple, development rights, easement or gift basis) and develop a portion of these lands to meet the clef ined long-term need. e. Within the three-year Plan period, improve existing park facilities and accessibility to meet the needs of the elderly, handicapped and those of low and moderate income. Supports Need(s) No: A-5 C-6 PUBLIC SERVICES: a. During the next three years quantify current and projected public service needs for planning purposes. b. Continue to execute joint use agreements between community facility providers and social service delivery agencies. c. Continue and, where feasible, expand existing workable and successful human service delivery programs. d. Design and make operational in the county a method of integrating human services. Supports Need(s) No: A-6 Papt ," ai Paptt HUG-7015,4 (11-751 C(1h1MUNl 1 Y ULVr I 1111 ''.N f rl.nN SlIMh1l111Y -J_--_-- ----_� /Sl1011l•!l.'�hf .lt.ICCilVl;l NAMF nr AI'V�ICnNi 7 nl'I'1-ICnTIQN NUM❑(: (, nMEN110.11.N7 CONTRA COSTA COUNTY, CALIFORNIA _47F11-1nM-Y ii.,,-rr:;;i,ar�niM:�r:Oniyj FF,OM. July 1, 1978 TO: June 30, 1979 I I C-7 COMMERCIAL REVITALIZATION: a. Within the next three years undertake one study designed to develop a comprehensive commercial revitalization program. b. Identify other commercial areas serving low and moderate income communities and I neighborhoods in need of commercial revitalization efforts. I c. Provide assistance and advocacy to individuals and organizations in identifying and obtaining funds to establish new businesses, expand existing businesses, and to undertake appropriate capital improvements which further commercial revitalization. Supports Need(s) No: A-7 ! i C-8 ADMIN. - COMPREHENSIVE PLANNING: a. Complete and detail comprehensive Community Development Plans of the county and the participating cities, specifically as they relate to needs, objectives and implementa- tion related to housing, safety and environmental conditions of low and moderate income persons, including senior citizens, minorities and women (particularly female heads of households). I b. Review and improve the Citizens Participation process utilized for Community I Development process. I i c. Provide staff, as necessary, to prepare, administer, monitor and evaluate the Community Development Program. d. Continue to formulate coordinated and comprehensive area plans for implementation of Community Development activities to maximize the impact of available funds for purposes of neighborhood conservation, the elimination of blight, and arresting deterioration. Supports Need(s) No: A-1, A-2, A-3, A-7 t - ] Po HUG-7015.4 (11_75} Popp` 0 9 • COMMUNITY DTVI LOPMENT I'LAN SUMMAnY 1 NAPAIS (if APPLICANT 2. APPLICATION NUMBER 3- U orimINAL (, AMENDMENT 4. PROGRAM YEAR (Entitlement Applicants On/yl CONTRA (AS'I'A COUN'T'Y, CALIFORNIA r-som-July 1 1978 TO! June 30 197_9 , A. The'overall Contra Costa County Community Development Strategy is to provide programs i and activities which will benefit low or moderate income families and aid in the pre- 1 vention and elimination of deterioration in identified low and moderate income areas. This strategy is exemplified by the concentration of Fourth Year Community Develop- ment funding (GGo) in neighborhood revi.tilization areas and housing related activites. The strategy is further supported by the remaining activities which receive 290 of the funding allocation to provide neighborhood facilities, architectural barriers removal and other specialized activities to serve low and moderate income persons in areas where comprehensive neighborhood revitilization is not yet underway or not neces sary at this time. Only 50 of the entitlement is allocated to general program administration. During the Second and 'Third Program fears, the county conducted and then expanded a Community Facilities Inventory and Target Area Study to assess the Community Develop- ment needs for. 37 subareas of the county as well as the facility needs of the partici- P-ating cities. This study found several low-income Unincorporated Communities in the county to be in need of compreliensive Community Development Programs to provide for housing, neighborhood facility, recreation, and public works activities . The Fourth Year Program of Activities addresses many of the findings of this study through multiple activities in several Unincorporated Communities and in several sub- areas of the participating cities. 'The emphasis is on Neighborhood Preservation which addresses the housing and facility needs of the neighborhood unit. Tile Fourth )'ear Program thus includes 14 activities to improve housing conditions in the Entitle- ment Area, including a Comprehensive County Rehabilitation Program, counseling and training programs, the initiation and continuation of local housing programs in selecte target areas within several participating cities, the funding of a countywide fair I housing organization to assist prospective and current households, and three site acquisition activities for low income, handicapped and elderly housing. Several Community Development financed public works activities are planned for housing rehab- ilitation Target Areas in concert with previously scheduled improvement projects. Ten activities are intended to provide or improve facilities to house services and j programs for the young, elderly, handicapped, and disadvantaged, especially in low I and moderate income neighborhoods. Three activities reflect- a commitment to improve i I accessibility of handicapped persons. Five activities are designed to incre;lse or renovate park, recreation, and/or historic facilities . Three Community Development Studies have been funded to increase and maintain the ability of the County ;111(1 participating cities to respond to the Community .Dove lopment needs of the entitlement I area. Several alternate replacement projects have been included for review in the I event that additional funds become available. In addition to those activities, the County and its participating cities have entered into agreement with the Contra Costa County .Housing Authority for administration of the Section 8 Existing Rental Housing Subsidy program. Six of the cities and the 1 county are jointly funding a non-profit corporation which is to provide direct services to tenants and landlords in the field of fair housing. The activities in the Com- munity Development Program are in compliance with all elements of local General Plans and with the Regional Housing Policies of ABAG. The activities included in Contra Costa County's Fourth Year Community Development Program are listed by community in alphabetical order except for those housing related activities which serve more than one area, these are listed first. Every activity included in this year's application principally serves low and moderate income persons. All activities are located in and/or serve areas which have concen- trations of low and moderate income households exceeding 500 or are activities designed to specifically serve low and moderate income persons. It cases where this is not apparent clue to census tract data, additional information is included in the area or activity description. All census references are to the 1975 Contra Costa County Special Census. Low and moderate income is defined as less than 800 of the 1975 median of $15,025 ($12,000 or less) . All census tracts for which housing rehabilitation is scheduled have support activities funded with CD funds or local monies in this year or in the past year as documented in our last application. Support activities are not repeated in this year's application. r WJ 3 { L 't t, a 5 143 I y,h : : r V1 i, Uv,,tCano�,t JJ. 13.IfXORIGV%-;. CONTRA COSTA COUNTY i (^ ^A?.•EhO:"-N;) GEPART`dENT OF DOUSING AND URBAN UEV[LUHMENT COMMUNITY DEVELOPMENT PROGRAM 4. !E11•sE^r7 A??LICA,.TS ONLY'4.PROGPROGRAh1 YEAR: IFROP.1:7/l/78 TO. 6/30/79 CENSUS .ESTifAATED COST (SOOM RELATED TRACT/ ENVIRONMENTAL RELATED ACTIVITY DESCRIPTION SHORT- ENUh1ER• BUDGET BLOCK GRANT FUNDS OTHER 1�D5 REVIEW I TERM ATION STATUS LINE PROGRAM SUBSECUENT TOTAL AMOUNT I SOIRCE OBJECTIVE DISTRICT ITEM YEAJ YEAR I f11 121 0) (1l 151 f6l (71 (Sl 19) (101 HOUSING SUPPORT ACTIVITIES � 1 . Housing Rehabilitation Program C-1-a 3020 Clearance S 300 N`/A* 300 200 Bank providing technical assistance C-2-b 3141 No-EIS lever- grants and loans to rehabilitate 3142 aging substandard housing units occu- 3190 tied by low and moderate persons 3580 in six neighborhood preservation 3640 areas in the unincorporated 3650 i portion of the County. The neighborhood preservation areas include North Richmond, a portio i of census tract 3650 with 95.40 low and moderate income house- holds; Montalvin Manor, a portio of census tract 3640 with over 50% low and moderate income households; Mountain View, a portion of census tract 3190 wit} 55.8. low and moderate income housAolds; Oakley, a portion of census tract 3020 with 66.50 low and moderate income households; Rodeo, a portion of census tract 3550 with over 50- low and mod- *N/A - 'ot avai able, Ile County' CD Pro ram has been erate income households; and develo )ed annu lly to le flexibl in meeting ide ti- West Pittsburg, portions of fied n eds, th refore, subsequeni years funding census tracts 3141 and 3142 with which s tenta ive, is not alloc ted in post ins ance_ 67.4' low and moderate income I households. Continuation of activity funded in first three years. GRAND TOTAL S S i S 144 1.NAME UP AWLICA.'NT —T 2.A.PPLICAT13t4 ND. UR DEPARTEtNT OF HOUSING AYDUR9Ata U M °v,tO� £•"aT Et�� A1 CON'I'R COSZA COU?�TY :EtJTITLEt.IENT APPL1CA%TS O^ LY COMMUNITY DEVELOPMENT PROGRAM CALIFORNIA :.PRGGRA".!•l EAR' l s FROr17 l 78 TO� 6/30/79 CENSUS ESTMA.ATEED COST (SOC-0i RELATEDRELATED BLOCK GRANT FUNDS OTHER FUNDS SHORT- TRACT/ ENVIRONMENTAL BUDGET ACTIVITY DESCRIPTION ENUMER• REVIEW TERM ATION STATUS LINE PROGRAP.t SUBSEQUENT OBJECTIVE DISTRICT ITEM YEAR YEAR TOTAL A-MOUNT I SOURCE 111 (2) 131 111 151 161 171 W 191 1101 1 2. Counseling and home Maintenance C-1-b 3020 Clearance 9 150 N/A 150 200 CSA Training and Neighborhood Beau- 3141 No-EIS pecial tificat:ion Program to support 3142 rogram :activity "1 Housing Rehabilita- 3190 Funds $ tion Program by providing resi- 3550 grants dents of the neighborhood pre- 3640 servation areas knowledge and 3650 skills necessary to maintain housing in a safe, healthful, attractive and sound condition; and including miring of local ::ndcr-l�riveleged youth to assist in neighborhood beautifi- cation efforts. Continuation of activity funded in first three years. i 1 i f GRAND TOTAL S Is Is S 17"M .145) www +t :w'.'i GE.GFrLtC:.:1T �.l.✓r[.:C';.,'!:�'.'i'.�. ?:� ,-- i fi D_PART` E NT OP HOUSING AND URRAr, UE V_LOP-ME :T f(CONTRA COSTA COUNTY 'ENTITLEMENT APPL ICA;.TS ONLY COMMUNITY DEVELOPMENT PROGRAM CALIFORNIA !4.PROGRAM YEAR: !FRON1:7jlj7tS_ TO-.6/_()f 79 CENSUS ESTIMATED COST 1S000; j RELATED RELATED TRACT/ ENVIRONMENTAL BLOCK GRANT FUNDS ' OTHER j ACTIVITY DESCRIPTION SHORT- ENUMER. REVIEW BUDGET TERM ATION STATUS LINE PROGRAM SUBSEQUENT f OBJECTIVE DISTRICT ITEM YEAR YEAR TOTAL Ar.tOUNT f SOURCc' ! (tl 121 0 (41 (51 (61 (71 (61 !91 I ! 0/ ' 3. Fair Housing Service to provide C-2-d ounty- Exempt 14 31.8 N/A 81.8 Voluntler ser- direct services to loll and mod- wide vi( other erate income persons and house- grantsistate holds of the County entitlement and fe eral � ! area regarding landlord-tenant I ) relations, housing discrimination delinquency and default, and the location of housing and housing resources, including maintenance ' of housing information hotlines. Continuation of activity funded ! in Third year. ' ! 4. Housing Loan Securement Assis- C-2-d East Exempt 14 16 N/A 16 None I ; tance Program to provide direct County services to low and moderate in- 3010 come persons and households in 3020 the Eastern portion of the County 3031 including information and refer- 3032 ral, Loan packaging assistance 3040 and the location of housing and housing resources. Continuation of activity funded in frist three ,, years t 3 • f GRAND TOTAL S 3 _.._ �1 IAA'! (If AIi'1 ZZ-JF f 2 APPLICATtONNO. !3.XX L)LP.047.'E_'.. OF r,oug,'JC. •"tUURB AN UEVLLOPMENT � CONTRA COSTA COUNTY ENTITLEMENT APPL1CAr;TS O':LY COMMUNITY DEVELOP&1ENT PROGRAM CALIFORNIA I4.PROGRAM YEAR 1 FROM: 7/1/78 To• 6/30/79 CENSUS ESTIMATED COST ISOOO; RELATED TRACT/ RELATED ORT- ENVIRONMEr,tTAL BUDGET BLOCK GRaNT FUNDS OTHER FUNDS SH ACTIVITY DESCRIPTION TO I1 ENUMER- REVIEW LINE ATION STATUS PROGRAM SUBSEQUENT 08JECTIVE DISTRICT ITEM YEAR YEAR TOTAL AMOUNT SOL;RCE f11 W f31 141 151 (6) !71 (a) 19) (101 I� COMMUNITY DEVELOPMENT ACTIVITIES by Colmnunity Antioch 5. Storm drainage construction to C-4-b 3060 Clearance 2 308 NIA 308 To bedeter- alleviate severe flooding pro- No-EIS mined ocal blems in the Cavallo Road- taxes Woodland Drive area. The area benefitting from project has'ore 62% low and moderate income households. 16. Bethel Island Neighi,orhood Facility Improve- C-1-c 3010 Clearance 2 40 NIA 40 None ments including handicapped C-3-b No-EIS i access. new floor and parking lot fo_• area with 57.4% low and moder:ae income households. , , f GRAND TOTAL S S 147 I NAVI(;I A11'L1(AN1 Z AII'Lic.:IK)I N0. }3 X Jai _ DEPARTMENT QF HOUSING AND URBAN UEVELOPMENI 1 CONTRA COSTA COUNT`: COMMUNITY DEVELOPMENT PROGRAM f CALIFORNIA .PRO E'AM YEAR:APP �:TS ONLY C4.PROGRAe<t YEAR: OW 7/1/78 TO. 6/30/79 CENSUS ESTIMATED COST IS000i RELATED TRACTS RELATED HORT- ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS � OTHER F;;�:p5 S ACTIVITY DESCRIPTION HORENUMER. REVIEW LINE PROGRAM SURSEGUENT OBJECTIVE ATION STATUS ITEM DISTRICT YEAR YEAR TOTAL AMOUNT SOURCE !1I 13) IJ! 151 W r7I M1 !9! n a i Brentwood 7. \'eighborhood Facility Construc- C-1-c 3031 Clearance 2 161 N/A 161 To be eter- tion, to complete Phase I of C-3-b No-EIS mined facility to provide recreation C-3-c youth, senior citizen and social i delivery programs, serving the City of Brentwood and surround- ing rural communities in eastern Contra Costa County. Portions of census tracts served have over 55% low and moderate income { households. 8. Rehabilitation of 1S units of C-1-a 3031 Clearance S 30 N/A 30 175 State Farm Labor Housing in coopera- C-2-d No-EIS tion with State Department of ! Housing and Community Develop- ment and the United Council of ! Spanish Speaking Organizations. i -T M GRAND TOTAL S S S S • 148 • 1 NAA1F,OF ANI t'.L�Jf _ r:.NYLIt,A tlUnJ nJU. ���� I3.:E1 GLP ART,'.tEN1'OF 140LISING ANL)UI-11IAN UEVLL0PMIN7 CONTRA COSTA COUNTY i L.:AiaEtiG'•ic?.:t COMMUNITY DEVELOPMENT PROGRAM EtJ PROGRAM APPLICANTS ONLY ; I �4.PROGRAM YEAR: I FROM: 7/1/78 TO- 6/30/79 I CENSUS ESTIMATED COST 15000; RELATED TRACT/ ENVIRONMENTAL RELATED BLOCK GRANT FUNDS OTHER FUNDS ACTIVITY DESCRIPTION TERM SHORT- ENUMER- REVIEW BUDGET LIVE I 'TION STATUS ITEM PROGRAM SUBSEQUENT OBJECTIVE DISTRICT YEAR YEAR TOTAL ` A.MOUNT SC::RCE (71 121 f3l fvd 15) W f71 ts; I 19) f101 r Crockett 9. Additional rehabilitation of C-1-c 3570 Clearance 4 80 N/A 80 50 Local existing building to provide a C-3-c No-EIS Funds neighborhood facility including senior citizen center. Continua- tion of activity funded in Third Year E1 Cerrito (Neighborhood Preser- vation Area) IO.Continuation of site acquisition C-2-a 3860 Exempt 13 10 N/A 10 None studyfor elderly housing develop 3870 ment 3880 3891 s"892 i 11.1iousing Conservation Program C-1-a 3860 Clearance 3 26.5 N/A .26.5 To be eter- including code enforcement and C-2-b 3870• No-EIS 5 10 N/A 10.0 mined low interest loans in neighbor- 3880 hood Irevitilization area in- 3891 eluding contiguous portions of 3892 5 census tracts having 53.3% low and moderate income households. Continuation activity. 1 GRAND TOTAL S 149 t AJ-V L1r:,;vT {2 APPLICATION r;0, +T Xt(� 1 U=4IG1%AL DEPART.1ENTOF HOUSING AND URBAN VEVELOPMENT i CONTRA COSTA COUNTY ' COMM ;E,JTITLEWEN T.:P?LICA.,:-V r COMMUNITY DEVELOPMENT PROGRAM � CALIFORNIA 4.PROGRAM YEAR: 1 FROM-7/1/78 TO- 6/30/79 RELATED CENSUS EST11 ATED COST iS0003 TRACT/ ENVIRONMENTAL RELATED ACTIVITY DESCRIPTION SHORT. ENUMER• REVIEW BUDGET BLOCK GRANT FUNDS � OTHER FUNDS TERM ATIONSTATUS LINE PROGRAIA ISUBSIEGIENT f OBJECTIVE ITEM TOTAL AMOUNT ! SOURCE i DISTRICT YEAR YEAR !!! f r?J raj rot rsr rsl rel ral ( rsl nol 1 ! E1 Cerrito (Neighborhood Preser- vation Area) 12.Refinement of Comprehensive Re-, C-7 3860 Exempt 13 s 45 N/A 45 None development Plan with neighbor-' C-8-a 3870 f hood preservation area to deter- C-8-d 3880 mine appropriate phasing of acti 3891 vities to be funded with Ca 3892 monies to redevelop blighted, underdeveloped and inappropriate ly developed areas. Continua- tion activity. 13.Installation of several fire C-4-e 3891 Clearance 2 17 N/A 17 None hydrant:: to increase fire sup- 3892 No-EIS pression capabilities in portion of neighborhood preservation area. 14.1Videning of Central Avenue to C-1-d 3891 Clearance 2 40 N/A 40 None adequate width for proper traffi C-4-a No-EIS movement and reduction of traffi on neighboring streets. 15.Reconstruction of portion of C-1-d 3891 Clearance 2 30 N/A 30 None Ashbury Street to support neigh- C-4-a No-EIS borhood preservation activities. GRAND TOTAL 1 I %41-1F OF Af4'U(%APJf j 2.AFYI-ICA(IONNO I � DEPARTVEINT OF HOUSING ANUunRAr: .:EVELpPt.lEti7 I - — �E'.G.'.!E" I Contra Costa County rJTln_c" 1_":T .aaL,C:,;.T�O.":LY COMMUNITY DEVELOPMENT PROGRAM ;4.PP.OGRAI.T YEAR- California I FROM: 7/1/78 TO- 6/3O/-Z9 CENSUS ESTIMATED COST (S000i RELATED TRACT! RELATED SHORT- ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS OTHER FUNDS ACTIVITY DESCRIPTION ENUMER- REVIEW TERM ATION STATUS LINE PROGRAM,! SURSF.OUENT TOTAL I AMOUNT � SO:IRCE OBJECTIVE DISTRICT ITEM YEAR YEAR 111 Ill (?I 13) l4! 151 /6l 171 !8J 191 /101 � 1 I� .Martinez/IMountain View (Neighborhood 1 Preservation" Area) Vine Hill I 19. Expansion of Se:Lior Citizen Center adjacent Senior Housing Projects. C-3-C 3170 Clearance 2 134 N/A 134 10 Lousing uthorit 20. Additional development of Community Park Sections within C-5-d 3160 Clearance 2 79.5 N/A 79.5 None .Martinez Waterfront Park C-5-e No - EIS 21. Elimination of Architectural C-3-f 3160 Clearance 6 25 N/A 25 None Barriers to the Elderly and 3170 No - EIS the Handicapped - curl) cuts 31SO and ramps 3190 22. Construction of safety pathway 0-4-e 3200 Clearance 2 15 N/A 15 `Ione asphalt sidewalk, between Inte - No-EIS j. state 680 and Karen Lane on Arthur- Road to provide school - !i access path for school age children and others. 23. Neighborhood Facility Study C-3-a 3190 Exempt 13 20 N/A 20 None j in theMountain View and Vine C-S-d 3200 Hill area, to determine appropriate locations, of neighborhood facilities and the appropriate agency for operation and maintenance GRAND TOTAL S S S S 7- 1 t ' �I N,Wf f ,111'lWAWI �': iJ7gI( ,�tlirPiilll I }�i�) I. At I DLP A$4 T•.1614i OF itOUSI NG AND VRitAN UE'-(EL JPME':i ., -_J COMMUNITY DEVELOPMENT PROGRAMContra Costa County -?`T°"-'! �~ �` ``� California iFROM: 7/1/78 TO- 6/30/ >9 RELATED CENSUS RELATEESTIMATED COST (5000; SHORT- TRACT/ ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS i OTHER F:JN S ACTIVITY DESCRIPTION ENUMER- REVIEW II TERM ATiON STATUS LINE PROGRAM SUBSEQUENT TOTAL t AMOUNTI SO'-:;CE03JECTIVE DISTRICT ITEM YEAR YEAR I 0 0) /1! l5/ 161 (7) (81 (9) (101 I 24. Acquisition of building to C-1-c 3190 Clearance 2 45 N/A 45 j To be etermin serve as neighborhood facility C-3-b No EIS I City oE Martin for drug prevention, related counselingand referral North Richmond (Neighborhood Preservation Area) i25. Frontage Improvements - Com- C-1-d 3650 Clearance 2 120 N/A 120 None pletion of Construction of C-4-a No EIS sidewalks, curbs and gutters in the residential areas of I North Richmond. Continuation Activity. 26. Frontage Improvements - Cons- C-1-d 3650 Clearance 2 60 N/A 60 None truction of frontage improveme is No EIS on Market Avenue including C-4-a uj)grading of railroad crossing + at entrance to North Richmond !I i' li I I GRAND TOTAL I NW-IL,OF AWLICAN r '2.APPLICATION NO. 1� - - DEPARTMENT OF HOUSING AND URBAN UEVELOPAtENT _i_�`�. -•", Contra Costa Count ENTITLE-MENTAPPLICAi.TS ONLY COMMUNITY DEVELOPMENT PROGRAM Y i 4.PROGRAM YEAR: California FRO&t: 7/1/78 To- 6 s-0 79 RELATED CENSUS RELATED ESTIMATED COST ($000; ACTIVITY DESCRIPTION SHORT TRACT/- ENVIRONMENTALBUDGETBLOCK GRANT FUNDS OTH=R FUtiD$ TERM ENUMER- REVIEW ATION STATUS LI1.E PROGRAM SUBSEQUENT OBJECTIVE DISTRICT ITELt YEAR YEAR T07ai AMOUNTI SOURCE f71 /2) 131 (a! (51 161 171 l3l (9) IlOf 1 I Oaklev (Neighborhood Preservation ' area) r f i 27. Construction of swimming pool C-S-d 3020 Clearance 2 220 N/A 220 None ! on school district park land ii C-5-e No EIS housing rehabilitation target area. School use to be incidental only. Pinole (Neighborhood Preservation Area) The Pinole neighborhood preservation area is composed of several blocks within the older area of census tract 3591 . This area has 501 low and moderate income households. 2S. Initial development of park C-5-d 3591 Clearance 2 40 N/A 40 to be City of sAe which is to be acquired No EIS deter- Pinole ' with 17iird Year CD local opticn mined funds. 29. Frontage Improvements including C-1-d 3591 Clearance 2 19.7 N/A 19.7 Mone curb, gutter and sidewalk C-4-a No EIS in the area of Nob Hill Stree . t r GRAND TOTAL S S S S ~.;� I r1aR-OrAfNLi{:APJr ^i?.A[VLICATIONNO. �3 j U�1•, .�L j GLt'ARTMLNt i-t N(Af',1t4(; LUI'M t.•1, .,..__ .- ..__._.y.__�.�._...�__.;F._:—'-• =' �? � c;urttra (.:usCa (.;clunry- +F.iJ71rL£"{:rlrawL,�sr.r< r,L, COMMUNITY DEVELOPMENT PP.OGRAM ;Q PROGPI ,..�.A �. j California _ FRom- 7/1/78 TO. 6/30/79 CENSUS EST11MATED COST (SOQO; RELATED RELATED TRACT/ ENVIRONMENTAL BLOCK GRANT FUNDS OTHER FU%:)S ACTIVITY DESCRIPTION SHOAT- ENUh1ER• � REVIEW BUDGET TERM gT10N LINE PROGRAM jsumEaur,JT OBJECTIVE STATUS ITEM TOTAL A.M0UNT � SOLjaCE DISTRICT YEAR YEAR !71 12) 131 (31 M 16) 17) 121 1 19) ! 110) 30. Construction of bicycle and C-4-3 3591 Clearance 2 20 N/A 20 ► None foot path along drainage ease- C-s-e No EIS ment connecting residential and commercial areas 31 . Frontage Improvements- C-4-a 3591 Clearance Sidewalk, curb and gutter No EIS 2 15 N/A is None along portion San Pablo Ave. 32. Addition of smoke detector C-I-a 3591 Clearance s 6 N/A 6 None component to local rehabilita- No EIS tion program funded in Third Year. To be available to low 1 and moderate income households f only Pleasant Hill (Neighborhood Preservation Area) This area Ii consists of most of census tract 3240 which has over 51.70 lot: and moderate income households. 33. Street widening - Buskirk Ave. C-4-a 3240 Clearance 2 50 N/A 50 None to reduce traffic construction No EIS 34. Improvement of Storm Drainage C-4-b 3240 Clearance 2 50 N/A so None System on Belinda Drive to No EIS reduce localize flooding ( problem GRAND TOTAL t3 S S S .,�. 54 t rJAr.:= OF AWLR.•ijr �1.n1vIJCurJYIrJ0 ! L 0EPARTt1ENT OF HOUSING AND URBAN DEVELOPMENT 'ENTITLEMENT :?PLIC:-TS ONLY COMMUNITY DEVELOPMENT PROGRAM Contra Costa County j4.PROGMYEAR: k California FROM: TO' CENSUS ESTIMATED COST IS6001 RELATED RELATED TRACT/ ENVIRONMENTAL BLOCK GRANT FUNDS ! OTHER FUNDS SHORT- ACTIVITY DESCRIPTION SHORT' REVIEW BUDGET TERM ATIONSTATUS LINE PROGRAM.1 ISUBSECUENT DISTRICT YEAR YEAROBJECTIVE ITEM TOTAL ArtOUNT I SOURCE ttt ltl 121 13/ 141 (5) (61 1 (7) (al ( l9) (101 I 35. Improvement of tree wells alon C-4-c 3240 Clearance Contra Costa Boulevard to redu a No EIS 2 10 N/A 10 None pedestrian hazards and beautify area. 36. Street reconstruction - Lisa C-4-a 3240 Clearance Lane in housing rehabilitation No EIS 2 60 N/A 60 None area. i i37. handicapped Rehabilitation C-3-g 3212 Clearance Center remodeling to provide No EIS 2 15 N/A IS `one expanded capacity for neje programs. Service area is not j limited to census tract location, handicapped considered to be principally low and moderate income. 38. Housing Counseling assistance C-2-c Central Exempt 14 12.1 N/A 12.1 None tolthe handicapped to provide Contra referrals and information Costa regarding accessible (living County complexes and home improve- ments A GRAND TOTAL IS 3 S S 1 %4% i t.AFP1)C:+TIO"i'i0. —�ORJGINAL -! DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT i Contra Costa Count)' ENTITLEMENT APP .ICA,,TE O"SLY t COMMUNITY DEVELOPMENT PROGRAM CaIi_ornia j4.PROGRAM YEAR: i FROM: TO /^ 7 CENSUS E TIMATED COST tst)Ic RELATED TRACT/ ENVIRONMENTAL RELATED BLOCK GRAN; FUNDS !! OTHER FJNDS ACTIVITY DESCRIPTION SHORT- ENUMER. REVIEW BUDGET 1 TERM ATION STATUS LINE PROGRAP.e SumEauFr T T0T.:% AMOUNT SOURCE OBJECTIVE DISTRICT ITEM YEAR YEAR (1l l21 131 ftl (51 161 (7) 6W } 191 1101 I I 1 i 33. Site acquisition for construe- C-2-a 3212 Clearance tion of subsidized housing for No EIS 1 169 N/A 169 Contrr tion handicapped persons. to benanced thru Ho sing Authority or Non-profit corp.: • t HUD 202 Funds. Rodeo (Neighborhood Preservation Area) 40. Final renovation of Neigh- C-I-c 3580 Clearance borhood facility acquired and C-3-b No EIS 4 15 N/A 15 None rehabilitated in first three years. 41 . Frontage Improvements in C-1-d 3580 Clearance Housing rehabilitation area C-4-a No EIS 2 30 N/A 30 None contiguous to elementary scHool i 42. Frontage Improvements on C-4-a 3580 Clearance Parker Avenue to provide No EIS 2 20 N/A 20 None adequate access in vicinity of post office . s f 77;1 4 GRAND TOTAL 1S S S 3 •ai l� NAME OF A}VLICA.NT 4:'.APPLICATION NO. �V - OLPAR T%1ENT OF HOUSI^JG AND URBAN DEV EL OP!E^j2 � ,EtlTITL=f lE:JT APPLIC%.1:TS 0%-i- COMMUNITY DEVELOPMENT PROGRAM Contra Costa County {4PROGRAM YEAR: I California FROM: 7/l/78 TO• 6/30/79 CENSUS ESTIMATED COST ISOOO; RELATED TRACT! RELATED SHORT- ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS = OTHER FL ^:DS ACTIVITY DESCRIPTION SHORT- REVIEW TERN! ATION STATUS LINE PROGRAM SUBSEDUENT ! OBJECTIVE ITEM TOTAL AMOJwT I SOJRCE DISTRICT YEAR YEAR ft! /7/ 1131 /J/ 151 (61 (71 (o) I 191 (101 1 ! San Pablo (Neighborhood Preservatio Areas) 43. Sheffield Redevelopment Projec C-2-a 3660 Clearance 1 53.5 NIA 55.5 To be d termine ' Acquisition of land for the 3650 No EIS development of low income housing. Continuation activit . i 44. Construction of Senior Citizen C-3-c 5690 Clearance 2 225 NIA 225 None Center adjacent new civic cent r No EIS complex. 1 45. Study to determine appropriate C-3-e 3690 Clearance 13 10 N/A 10 None i Preservation and research No EIS procedures for re-istered Indian burial site adjacent to historic buildings portion of new civic center complex. 40. Coatinued funding of staff C-1-a 3660 Clearance 5 73 N/A 73 To be Citv of for implementation of 36722 No EIS deter- San housing rehabilitation program 3680 mined Pablo funded in second program year 3690 and supplemented with state funds and bonds. I 1 r t GRAND TOTAL S S 3 F 1, OF AJ4,UC VjT 2.AiYLIC%-NON il'J. DEPARTMEN7 OF HOUSING ANOUH$AN UEVEL0PN1E%7 COMMUNITY DEVELOPMENT PROGRAM Contra Costa County ENTI7LEI.;ENT;.P?LrcAr;TS^`:L'! a.PROGRAM YEAR it California FROM:-7/l/78 TO- 6/30/79 CENSUS ESI INIATED COST t5000I RELATED TRACT! RELATED SHORT- ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS OTHER r ::DS ACTIVITY DESCRIPTION TERM LINE REVIEW LINE OBJECTIVE 4TION STATUS ITEM PROGRAM SUEGEOUEVT TOTAL i A:.tOUNT � 50,-,RCE DISTRICT YEAR YEAR 111 f21 131 1.11 151 161 { 171 131 ( f9i ( f 101 f 47. Development of Neighborhood C-5-e 3672 Clearance 2 5 N/A 5 { `one -- park with San Pablo Housing No EIS Authority, Vista Del Camino Project. Walnut Creek 43. Final construction payment C-3-b 3390 Clearance 2 130 N/A 130 None increment for neighborhood C-3-c No EIS facility funded in first three program years, 49. Elimination of architectural C-3-f 3390 Clearance 6 11 N/A 11 None barriers to the elderly and No EIS handicapped. 50. Acquisition of site for C-2-a 3390 Assessment I 107.S N/A 107.5 To be d termine subsidized elderly housin.g. 3400 51. Colttinuation of pilot housing C-1-a 3400 Clearance - S S N/A 5 To be d termine Conservation Pro-ram includ- No EIS ina home maintenance, loans, and rebates. Target area is ! a subsection of CT 3400 and includes over S0'Q lora and moderate income households. 1 GRAND TOTAL S S S 'S ~.„`�• I NAt.t-t OF APPLICANT 1 2.AFPLICATIC,1 fl:0. o - �ni�ivl'�.'.L I DEP ART.�ENT OF MOUSING AND UR BAN DEVELOPNiE%T 1 G — _ Contra Costa County ENTITLE?JENT.APPLIC:-s:Ts 0-';LY i COMMUNITY DEVELOPMENT PROGRAM '4.PROGRAM YEAR: California FROM: 7/1/78 TO- 6/30/79 CENSUS ESTIMATED COST (5000; i RELATED TRACT! RELATED SHORT- ENVIRONMENTAL BUDGET BLOCK GRANT FUNDS i OTHER FUNDS ACTIVITY DESCRIPTIONENUMER- REVIEW TERM LINE ATION STATUS PROGRAM SUBSEQUENT 08JECTIVE DISTRICT ITEM YEAR YEAR TOTAL i AMOUNT SO RCE i rtr 121 (3r tst 15) 16) t» tar i 191 nor { j52. Feasibility study to deter- C-8-d 3400 Exempt 13 5 NIA 5 !None mine appropriations and C-3-b location of a neighborhood facility in northwest Walnut Creek housing rehabili- tation target area. West Pittsburg (:Neighborhood Pre- servation Area) 1 53. Major rehabilitation of C-1-c 3141 Clearance 4 250 N/A 250 200 ( State I abandoned school acquired with C-3-b No EIS and third year CD monies to local provide a multipurpose neigh- funds borhood facility in West Pittsburg. 54. Storm drainage improvements C-4-b 3141 Clearance in Bella Vista area of No EIS 2 99 N/A 99 None housing rehabilitation target area to alleviate poor drain- age and ponding. 55. General Program Administration C-8 County- Exempt 14 200 N/A 200 SO County Wide and City f General Funds GRAND TOTAL =3896.1 = --- IS3896.1 S 885 .,�. t�t. —r- NAME OP kFrUc z C T 12 APPUC;,nr^j P:D_ ' DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT t _ _ COMMUNITY DEVELOPMENT PROGRAM i Contra Costa County cfl71TL=_ac:'!i:p?LiC:..75G !4.PROGRAM YEAR: California f FRoM:7 1 78 TO 6/30/79 CENSUS ESTIMATED COST 1S000i i RELATED , RELATED ' TRACT/SHORT- ENVIRONMENTAL BLOCK GRANT FUNDS I OTHER FUNC:S � ACTIVITY DESCRIPTION ENUMER• REVIEW BUDGET TERM ATION STATUS LINE PROGRAM SUBSEQUENT I OBJECTIVE DISTRICT ITEM YEAR YEAR TOTAL A.-.1OUNT I SC::RCE i rrl r � 'J 1011 ra/ rsr ( r6/ nl 1al rsl ( 1101 f ( Alternate Replacement Activities 1A. Development of a small neigh- C-5-d 3141 Clearance borhood park in the Bella Vista No EIS Area of West Pittsburg i � B. Acquisition of land adjacent C-5-d 3170 Clearance Rick's Park for park expansion. C-5-e No EIS I M fC. Acquisition of land adjacent C-5-d 31$0 Clearance the Municipal Park for park No EIS III expansion. j E D. Pilot Housing Conservation C-1-a 3160 Clearance Program in older Martinez areas 3170 No EIS i 3190. E. Expansion of building for day C-3-d 3190 Clearance care center in Martinez No EIS � I i . GRAND TOTAL S TS Is S ;' 160 f • ••....• Pittsburg' ,, �• ' : l ' f t � Richmond • Concord `1 COUNTY ENTITLEMENT AREA • J• Legend �•��- L_�J • ENTITLEMENT AREA � ��r• " CITIES EXCLUDED �f� "�• __-- _-. Map Entitlement Area !1 ci L+_ Y � t+) '� -s ► c o o c C+ O O O c O O O o o C7 n z O c o O O O O O o c CD o L7 O O J cv Ln c. o o + t ra in C3 t rn O O t c7 a f Q m A ('� R 1 +�-e w ..'y � �,'_��. w F t t ^ A O oc ^� L.n C V� O C� CO M to C M tV Y�2 C cV [� LJt O O Ga N N N t a7 < M '-i M c7' --t �} tz z z0 O u W Oi 3 tr m -- tii t a C Q OE t w a mi t O O O F -� ¢ LL F U < Ap a 2 C1 ^ F>- i 4 "t z b �` ¢ PL us O 0 i~ir� > O F U F O c J } N A w A b Q � W Q N a W F d V 0 '' A U a' O uj w t- U W U F J C cc 0Q S F Q F o a cc t0 S w O Q w ¢ w � �- O p O � ILt~tt Lt. > � q O Q > F ¢ A v a > J ¢ 0 z at rn ¢ ¢ O Qto O 0 g Q OJ t- O E ' ? L II U tr c7 ¢ Q 0 < a J Z Q Z w z H > C u a > `S- ¢ LA W N J C alit a w m 2 > J > H < Q M p W uut C a O W ¢ F = O ►d- ¢ W Z W < +' }' '� N O LU u z = Z F U y 0 L. Ln W O w z W u of z O z u Z U ¢ < < O r J S Z J tit A > "'t W Z W J a F z w _Q Q *✓ z W I ¢ W < W 0 CC < W G }' O w 0 ¢ 1 A V W L,} A }' a Z ¢ Lt A y .tLt Z ��.. a 0 i' 0 V > W U W z m a J J F Q 4 O J L 0 Q Z d O c C ►' ¢ to < O LL w _ Tn w m W O � U ¢ G z w u Z J O 1L sn Q L4 ¢ z v Z . < A O L� > ni F c F ! ¢ -i I 0 W m < LL O N w ¢ w V w Q w O f J ¢ ] Z D > Z O o < b2 ¢ Z us w U b J t- 0 vi w w O w ¢ U` A z o s 0 a Z E w C < Q 0 F-. w ' `v vOi (? O z E O ¢ F t t a y R! Z O Z Y ¢ O w Z 0 aL Z Z < < U C9 z U z .. K a O W Q ¢ to _O Z O O O ¢ ~ J W E O W w 3 ++cc D Q w ¢ v J F 3 Z J J .Z F O Z w Q _Z N Z t- Z V A w 1 E Q A (� ¢ y ,Q A .... U) U w 6i Q w to W J U Z z fl O J F 0 F^ �` J O J h w Q O Q Q w = w >>'• H fl } C Z Q Z 8 !Q- !- F- c O Z Q }t fJ ^ L: u ] a J W a Q ¢ Q O W J C O 0 2 O Z w 2 ¢ a sc O s a Q a u u ¢ zn A t3 A A u ¢ a Q u to u M w J W Ln J ¢ F 7Z6 -: z z ri ri a KY C r ai El w. # :>- ACTIVITY LOCATION 1970 census Tracts 9 19 214 11 3510 3142 3141 090 3 010 1 2 3150 1929 53154 3180 si 0 t 3200 6 22123 3050 3591 3110 3190 3132 5 812993 192 4 + ,. t3592 X3060 3020 t ? , ' 3552 3131 301? 3210 �. 38 3011 30$0 3560 3211 112127 3611 3601 3650 4 , 3 4 1'2 255 4 4 26 4J 1.3 3610 3410 0 3381 3180 ` .., 3250 6 3032 3031 silo ,gars 7 ,, ��� c„ 3382 3$00 8 )Soli 50 511 8 SyN MM 3540 3480 3400 4s 3430 3383 3553 3,1gp .1410 tOtt 1,1 2, 1 f7 3500 18 3420 13114 +t5 3551 3040 3530 3512 3511 3461 3440 3522 3521 3462 ■,r3 COUNTYWIDE 1452 3451 �a scale in teet () 8.000 16.000 L .' ... ' Prcryrtireti by ta3NTt3A COSTA COUNTY Piaiminc{ Department , PERCENT HOUSEHOLDS WITH INCOME LESS THAN 80% OF MEDIAN 1970 CENSUS TRACTS rfr.: j/frFr I .'ff�+jr,.^••r f r{,.• r riJJr/f ;•:i` rr.�rrr 'r f•Ir"•%�J'+'J �f �f r ''r{f r� �r fj,J+lr��rJrj r rryf�+f%i •+'�{:r`r f� � i •r`',:il:'frr���! {r r r¢� r! � rrr r r' • rrrr�J i / +r/r fr' f f`r.. /r+r{J{/` /r''�r'''• 9'•'`r,•.'••!' IiK 'd �:?: •+'>:r { ''{rte•{ �}J { r!r + rr iYfri J rJr,+/ %` l r•-f: r,.,.,•..rrrr,,r�r ,�/Jr,J,fJr:• ":r ��/ ;:+,+, r f�,/.t f +� r ,r�; rf{,,/r,..{.y��?}if;:r'.'f'::fr. ;f'fir/rf• , •!r �Syph k ',i� r J f/�.rrr� .+r �` �� ! r l�r/,/fiJr Ir!'r rr'r•••:y'irff�j;�''j/f� fr.+/,.:'r.-. ! :r � r * {/'�r'/�r{i+�! r fr''r'q'` fr' {�{ ,,� •� r /rr: ! 'S '£ 'rr •{/% ./'f::r'+l. ',///,+ / r!r'+r✓ +'/ + rf'�� r,.,r,_• ,, .,/, f:: F�'"` �' ` /� /r: i'.��r'r is i!f!rf � `r.J f ! rr` +%rr,;:%;r�• s:�%;r�. tr, .+ r £A ,; .!!J� ��!f i+f fJ� r J. , r,l/,i. {rf r r'fi,/�,•{.•'rJi'` r.+r/:'{r.. ;,it ..;' i .. � .. .� ::':' ;_:; ,sc ',.. ,•..:f:. . r r• /{ �,i,Jrr /• /. %' ! !fr''r/rr + 'f r.{fi� r rr :%r'r'J '' r vF >� �r{i!•rr , J.'r r y rr�. .f,.// .r f�.,{ f�f�{, •� �:� L a-s' : fr�f,+� r f... ,,.+'f fr. i/.: i:• 'i;J�:�f`::;`••+ r{ , rrlr f/ff.. � rfr r f:rf•/sof > r r r. .... .. ...• . •.•.:•' .. . . ' .' ,r;;,,�„4. ? .r ,� ,a�! {fJ'`,r r� rr'•"�r•rfi•.r ,, .• .. .. ...... ....... •' ,,.,,,, ,-^,, •”y ��; !lr:, f'rf rfr+rliif >t rf.r .`' ! 1 •r r! .s': r-,.,.s .!! ! rr.4!{rr r •r . 'ir4 r .•.•.................... > r� f:{r ;f,• r:/r 'rr;f�•,:1,1��r;%+r 3552 f7�n J iV iL' + f! r j': rlJ/'�.�r'• ,r.r,�frr:.;�r,�••. r$;• ?ffr3 { lrf r e+r f ?4 / r{ •{ �Jv •r�• f i : +fr i'r •.f'. J r� r ,J y{ r f Sr• 6Y l' fA. { ! r F• '+7 :},11•: r•r { h / ,4 rrl+fr .a f }1t". lA l,y ri rl r� f( i •�• t� F � Jr/f.�f• r d !• 4 1 z. •i' f ks �K 157 'f'• :r7, �. ",f,,.., .S� ,rY f +ix r!. .F. 5 r- f c. 5 , 'f Y /, f •i" 1. s y, r f <r ! •r 'S L I �YY 1 I } i �;- 4 k , , f a ar r r�• r} X t +I J t: K Y Y F" t fi 4 rxh 1 zf^ ^T a"d r} 4:.i' :'i b +� 3H2. 3 ski`. ,fa �f ti3 wd I Y r. .*y , r F " N A j 3. L 3 8 f ♦.�i'' ''f4 Sf - 33 f� 83 KY: f 5 i P.. k 3� 1' k' {' 8 ey; r � , p t �• a r •:. h Y �1.• 'it i 5 •''F 5{: ) d ... .•r .. ..:..........: 0 u d "i i #• i f 61 �. .. .,t: <R ':...,,..... ..:::.•:::::: - 2 is b _ ...L.. V, I.Y.' ';I;A :'.5.. K :•Y�.�'?. ��2 sr'ry s,. Eli'. -!., ^..t s•... ''9;'..J, ids ,Z+.�.F:- �' F . fl 3530 3512 3461 s 'y s, a. i i+ £ £. T ' 'I- �7 "e App f t }: •�y k. .•. f�iid �+ S ti art` Y T -f: Y ..... .... ..... .......... r r3 x- t Y^ { f:. A.- Ki. 1 3522 c 2 , � 2 ,F. •'Y. 2,.• a� S y r e, :'3. 't':' .:. to 4r� "fs• y•�''�;#" ��.e'�f "^- '`M .l..''?:': 3521 ....... ... � f �.. s'R x i xr � r. R �S 3„ d. a ;e >., f .l h b: tt{a r 3: t, z r'v e: s A� k s 'x Q 1U P CEN E \ R T . 4: t♦..A� .:SY}_ L 9.. a1 r: .d'd,-'.t •Y i� h Y- S i Q . 3 s a .x .r s r� v`£ a 5 .� :. PERCENT � 1 =r Y M h 2 t � k>F --50 PERCENT E - RCENT >w � a x >2 • j l f . #.: r. 00 50—1 PERCENT NT } ♦ ♦ } 3- J scale in feet FM MN9-� ► 0 8.000 16.000 -Prepared by: CONTRA COSTA COUNTY Planning Department i 164 j i • i ' i i � �� i `��� sir �rl.i• / /�/� : .r•w�r . i •a. � r w�,,.rte � / Ito a�.�te..�iI.w'�.�w���.-.'r,wr.`,,���s.w'��.�,'�•�� 'tt.rr•'fqli it.ti a!f*■a-►S+ ! ir` •.■.rIt•aloser..q.►..l.—�.•..••....._f.w...r.+•;�ra##csrUrc�arsNir•r# lift seat :606 00Rdss -W alarassaw i•rfici ni mme . as ! A faUNUM was mongooses usages ..\;!••c#ceoo�•*s1jiiiiMew..r�atioi"�,r•s•r l•l tir� #s.esrrY tMty i/� �,/f J I/�//d+/J/�f//{�/IJJ/�.'/�/�//�///�!//�,�///,,�+�"./�.*.r"_�o.r.ii .r■■■■! i+■�� ::a i. srae■ew■lliN i. t•NM ##•il •ariaie_alllIa#i/rrNeiieO�ieeTwolri...!■lloN/!##leT llllNltalaloRii;ari�:rlels � , .r•=•i.•� �1rw allies 1 � � t ��� ���' � wiiilat..-•Mi;lee � r J1� i �:MaaaaMMM[:I:R\sM 41:10.is •r r i � 'lr■leaser,+'' iNumb erw^- a.�.��. �/� qeM.►r.lis . N\. ' ti# t'i. i• Y"•sil shoes'ism- •arae a .\• • � �' .i ei# t . i," tieMa�ri. ■■■ '' •• i -,. U.S.DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT HOUSING ASSISTANCE PLAN - TABLE 1. SURVEY OF HOUSING CONDITIONS A. HOUSING STATUS AND MIADITION Of ALL HOUSING UNIT IN THE COMMUNITY 1.'NAME OF APPLICANT 2. APPLICATIOWGRANT NUMBER i3. on10INAL CONTRA COSTA COUNTY ENTITLEMENT AREA lei - - I I I -I I I - Q A.1.OM En T.OATl: (Omits Concord, Pittsburg and Richmond) 1, PROGRAM YEAR S. OATIr ON MOUSING xunve,till US90 Update to 1/1/77 PROMs July 1, 1978 To: June 30, 1979 4/7/75, 1/1/76, 1/1/77 NUMBER OF HOUSING UNITS YEAR ALL UNITS OWNER ,■1017!! STATUS AND CONDITION OF ALL HOUSING UNITS OF SUBTOTAL SUBTOTAL SUBTOTAL ESTIMATE TOTAL SUITABLE TOTAL SUITABLE TOTAL t SUITABLE FOR FOR FOR RENASILITATIWO REHABILITATION" RENABILITATIOW (a) 04 (a) (4) I L Occupied Units-Total 143,102 105.020 38.082 1 = a Substadord 3,683 3,247 2,553 2.295 s b. Standard and All OthM(lis.1 Minus line I.) 139,419 102,467 36,952 A 2. Vacant Available Units—Total 4,765 2,654 2.102 I a.'Substandard 407 259 2851 122 137 1 22 a 6. Standard and All Other Iliac 2 minas Line gal 4,358 2-369 1.980 T 3. lousing Stock Available— Total(s.aw of ti.c.I"d,?) 147,867 3.506 107,676 2.432 4. Vacancy Rota fids 2.3) 3.22% 7.39% 2.47% 5.62% 5. eUaiss"SuiMlle far ReMbilUa{en"must be includ.d as.-load i1 IM wlitoat is p.ope,iap is 1A.Witollen props-Tab.III,Goal,far L...lacca►Haoslna Assistonc.. B. DEFINITIONS.DATA SOURCES.AND METHODS(Attach additional pages) See HAP Methodology Packet for Fiscal Year 1978-79 1. Definition of-substandard"used. 2. Definition of"suitable for rehabilitation"used. 1 Data sources and methods used. U3-DEPARTURNT Of MOUWG AND URBAN DEVELO►MEMT HOUSING ASSISTANCE PLAN—TABLE II. HOUSING ASSISTANCE NEEDS OF LOWER INCOME HOUSEHOLDS 1. NAME OF APPLICANT 2. APPLICATION/GRANT NUMBER f. ORIORIAL CONTRA COSTA COUNTY ENTITLEMENT AREAe Q 'RAM AM[MDM[MT.DATES •. ROGPAY (Omits Concord. Pittsburg and Richmond) Update to 1/1/77 711/78 PROVIDE DATE FOR EACH CATEGORY OF MINORITY HOUSEHOLD.AS APPROPRIATE (CAtt!.yr.prltl.MV (CA.c!asPnFrl.l.s.V (Cl.c!aFpr.pr/.lt►.a) 1, BLACK/NCORO A,Q ORIENTAL 1,O BLACK/N[GPO 4.Q ORIENTAL I.Q BLACK/NCORO t.n ORIENTAL STATUS OF 2.J SPAMIfM-AMCNICAN S.a ALL OTHER 2.IM SPANIS.-AMERICAN S.0 ALL OTHER 2.a SPANISH-AMCRICAN S.O ALL OTHER HOUSEHOLDS REQUIRING MINORITIES MINORITIES MINORITIES ASSISTANCE S.`AMERICAN INDIAN f,a AMERICAN INDIAN MINORITIES AMERICAN INDIAN uO[PLr on ►AM Lr LAPG[ ELDERLY On FAMILY LARGE ELDERLY ow FAMILY LARD[ FAMILY FAMILY FAMILY TOTAL NANgG►K ('I lr ItsI ;S or wort TOTAL ANDICAPKD •l of ltaa (S or awrr TOTAL NANgCAMC /j o•Itss (S sr amort (1-2 PersawaJ pnaouJ pegows) (I-S p••cowsl persouJ persons) (1.2 ptaonsl prnows/ prisons/ 1.1 1.-u r.-» r.-u r.-Sr (1-1) 1+-21 a-» u.0 rf-n if-2) (9-3) (9-41 1 A. OWER HOUSEHOLDS (rae4d' di. .) Total 123 25 76 22 199 35 102 62 13 3 6 4 2 S. RENTER HOUSEHOLDS f"Chdiar Ira olactsm-Total 152 23 113 16 299 35 194 70 44 10 29 5 f C. HOUSEHOLDS EXPECTED TO BE DISPLACED It PROGRAM YEAR(SKR o/lura I od 27 1 0 1 0 1 0 1 0 0 0 0 0 • Bners f Rastas 0. TOTAL(S.w of U"s A.D.A.!CI 270 48 190 3E 499 70 297 132 57 13 35 9 C: U.S.DEPARTMENT OF HOUSING AND uRBYI DEVELOPMENT HOUSING ASSISTANCE PLAN - TABLE 1. SURVEY OF HOUSING CONCITIONS A. HOUSING STATUS AND CONDITION OF ALL HOUSING UNITS IN THE COMMUNITY 1.'NAME OF APPLICANT Z. APPLICATION:GRANT NUMBER 3. CD ORIGINAL CONTRA COSTA COUNTY ENTITLEMENT AREA 131 - I I I - I I I -I I I -I I 1 1 p AMENOMENT.OATCt (Omits Concord, Pittsburg and Richmond) .. PROGRAM YEAR f. OATS OF HOUSING SURVEYfsI USED Update to 1/1/77 FrRow July 1. 1978 TO: June 30, 1979 4/7/75, 1/1/76, 1/1/77 NUMBER OF HOUSING UNITS YEAR ALL UNITS OWNER RMTER STATUS AND CONDITION OF ALL HOUSING UNITS OF SUBTOTAL SUBTOTAL SUBTOTAL ESTIMATE TOTAL SUITABLE TOTAL SUITABLE TOTAL 1 SUITABLE FOR FOR FOR _ REHABILITATION' REHABILITATION* REHABILITATIONa (e) W (a) (J) (a) (0 f ) . t I. OccapiedUnits—Total 143,102 105,020 38.082I 1 = o' Substatdard 3,683 3,247 2.553 2.295I 952 s 6. Standard and All Other R...r—as 1.-1e) 139,419 102 467 36,952 0 2. Vacant Available Units—Total 4,765 2,654 2,102 i • a."Substandard 407 259 285 1 137 1 22 122 a b. Standard and All Otho(G..Z ta—s 1...2.1 4.358 2 369 1,980 T 3. Housing Sled Available — Total(,—.J11...r.,i 2/ 147,867 3,506 107.676 2,432 i-n74 40,191 • l Vacancy Rate f[...7.J/ 3.22% 7.39% 2.47% 5.62% 5. % 3611 a Units"Suitable lar R.Mbtitetien"oust b.i-l.dd as•..betel it the applicant i•proposing o rehebiloatien Pogrm o.Table III,Cools for Laos,I.,—Housing A..Wom.. B. DEFINITIONS,DATA SOURCES.AND METHODS(Attach odd.t.ottof pogrs) See HAP Methodology Packet for Fiscal Year 1978-79 1. Definition of"substandard"used. 2. Definition of"suitabi•for rehabilitation"used. 3. Data sources and methods used. U.S-DEPARTMENT OF MOVSMIG AND URISAM DEVELOPMENT HOUSING ASSISTANCE PLAN -TABLE 11. MOUSING ASSISTANCE NEEDS OF LOWER INCOME HOUSEHOLDS I. MAN[OF APPLICANT a. APFLICATIOMIGNAMY rU.Ne.I •, D.I GIw.L CONTRA COSTA COUNTY ENTITLEMENT AREA Q AUCHOMRMT•DAT[: (Omits Concord, Pittsburg and Richmond) .. PROGRAM TRAM S. DATA OF HOU{IMG WPIV[Y lO USED FAu.r. July 1, 1978 TO' June 30, 1979 4/7/75, 1/1/76, 1/1/77 "UNGER DP HOUSEHOLDS ALL HOUSEHOLDS ALL FINAL!-NCAD[DMOUSEHOLDS ALL MINORITY HOUSEHOLDS STATUS OF HOUSEHOLDS REOUIRING ASSISTANCE fLDlRLY OR FAMILY URGE ILD[RLT OR FAMILY LANG[ ELDERLY CR: FAMILY LARGE TOTAL AMDICA►►ED ({u 4,. ►AWLY TOTAL —1 APP[D ({u I,., FAMILY TOTAL HAM DIU►►[q ({or(.,, FAMILY (7-i P.nou/ P.no.,1 (S r Ro.. (S..aur (S o,Na, P...ow,J (!.1 p..,o..i p•„o.,l p...o..1 n,r p,,.—) (.) (VI) (►-]) prl) (N) Irtl Irl) 4.31 IH) (hl) (h71 (6-3) 1") A. OMR HOUSEHOLDS ' EE..+.1•,E 1l•P+�•••1 5,718 2,451 2.714 553 2,428 1,256 1,078 94 454 89 255 110 I 8. RENTER HOUSEHOLDS e,.(.{;.,di a.... 8,75-1 2,558 5,515 678 4,445 1,705 2,519 221 648 109 432 107 E C. HOUSEHOLDS EXPECTED TO 9E DISPLACED IN PROGRAM YEAR ISS,of w„a Ad C21 36 7 24 5 13 3 9 1 2 0 2 0 L Owners 8 2 5 3 1 2 0 0 0 0 0 • L Ranters 28 5 19 4 D. ADDITIONAL FAMILIES EXPECTED TO RESIDE , • IM COIYUNITY(SPM oj Il..,D1.d D7) 1,031 370 589 72 - T L As a MMAI el p4wried wwoywatm 280 106 154 20 • 2. N In locality 264 435 52 " E TOTAL HOUSING ASSISTANCE NEEDS • (SPR of r,...A.B.C.d D) 15,536 5.3B6 8,842 1,308 to pwcrlt of Tatsl 100'i 34.7 s 56.9 s 8.4 F. DATA SOURCES AMNETHODS(.4.,k-id i—lpy„) See HAP Methodology Packet for Fiscal Year 1978-79 U.S.DEPARTMENT Of HOUSING AND URBAN DEVELOPMENT HOUSING ASSISTANCE PLAN—TABLE II. HOUSING ASSISTANCE NEEDS OF LONER INCOME HOUSEHOLDS 1. MANE OF APPLICANT 2. APPLICATION/GRANT HUMS[w 1.ED ORIGINAL CONTRA COSTA COUNTY ENTITLEMENT AREA ! _ _ _ Q AM[NOMENT.DATE, (Omits Concord, Pittsburg and Richmond) •.FROM. 7/1[AR Update to 111/77 7 1 7 PROVIDE DATE FOR EACH CATEGORY Of MINORITY HOUSEHOLD.AS APPROPRIATE .pPr.PN...Ny (CAe.■.P/I.PNAIe..y (CA.el.3PnPrl.le Ni) 1. (LACK/NEGRO 4.0 ORIENTAL 1.Q SLACK/MICRO ••Q ORIENTAL 1.CDRLA CK/NEGRO ••u ORIENTAL STATUS Of 2.`)SPANISH-AMERICAN S.O ALL OTHER 2.®3 PANISH•AMERICAM S.C3 ALL OTHER I.[—]SPAN If M-AMCRICAN S.Q ALL OTHER HOUSEHOLDS REQUIRING MINORITIES MINORITIES MINORITIES S. AMERICAN INDIAN 7.Q AMERICAN INDIAN 1.W AMERICAN INDIAN ASSISTANCE [LOEw Ly OR FAMILY LAwcc ELDERLY OR FAMILY LARGE It t. r OR NAW Lv LARGE FAMILY PAW LY FAMILY TOTAL N&NOICAPP[ ld.rltss (S Or..OIf TOTAL ANDICA►PED ')or lf.. (S OI woIt TOTAL HANDICAPPE r.or Is$s 15 of more (1-2 pen—.) perso+s/ Paso+,/ (1.2 pfu-s/ perso..J persons) R•1 p...onsJ p.rso.s/ vsrso.sl t.t (.41 t.•2t a-a t.-sr u•u n-2t u•2t u•.> t.•u n•2s t3.2t t ••t A. O"ER HOUSEHOLDS (..wi ts.s!-Tohl 123 25 76 22 ]99 35 102 62 13 3 6 4 3 B. RENTER HOUSEHOLDS .3s1.6,1 d4 ns.-Total 152 23 113 16 299 35 194 70 44 10 29 5 3 C. HOUSEHOLDS EXPECTED TO BE DISPLACED RI PROGRAM YEAR(5.R o/4.ss 1.,d 2) 1 0 1 0 1 0 1 0 0 0 0 0 • Owners 3 Renters D. TOTAL(5...o/un.s A.a..Ad c) 270 48 1 ]90 38 499 70 297 132 57 13 35 9 U.S.DEPARTSIENT OF WOUMB MOD URBAN DEVELOPMENT HOUSING ASSISTANCE PLAN—TABLE 11. HOUSING ASSISTANCE NEEDS OF LOWER INCOME HOUSEHOLDS 1. NAME OF APPLICANT 2. APPLICATION/GRANT NUIISEN a.w ORIaNIAL CONTRA COSTA COUNTY ENTITLEMENT AREA . Q AMENDMENT.DA TEt (Omits Concord, Pittsburg and Ricfwnd) U ate to 111177 a, 7/1/78 6/30/79 PROVIDE DATE FOR EACH CATROORT OP NRIORITT HOUSENOLD.AS APPROPRIATE lCaNI PAr.P,1.N N4 fCArr1w aP4 lCAr ra rRlrrNlrtr Mrl t.Q SLACK/NEGRO •.eN ORIENTAL 1.Q SLACK/NRORO •.Q ORIENTAL 1.Q SLACK/NEDRO 4.n ORIENTAL STATUS OF 2.Q SPANISH-AMERICAN S.Q ALL CYNER 2.Q SPANISN.AMERICAN S.ZZ)ALL OTNER 2.Q SPANISH-AMERICAN S.Q ALL OTHER NOUSEHOLDS REQUIRING MINORITIES MINORITIES MINORITIES AMERICAN INDIAN ASSISTANCE a.0 AMERICAN INDIAN A.Q AMERICAN INDIAN WHITE LARGE ELOERIY OR FAWN FI�YLYL ELOERLT OR FAMILY PELT li ILY FAMILY TOTAL ANDICA►PE ((of Irl, Sof r,Mr TOTAL ANDICAPPEO t!N Ir•• fS or NC,r TOTAL 1-$ (S 0,wort (1-2 prn.al prrrw•I prneul (1-2 pmlwu pr."s) prnaarl o.•I•7)A. ORMER HOUSEHOLDS TOW 56 8 35 13 63 18 36 9 2,836 1 349 2 8. RENTER HOUSEHOLDS (Stnielft&4dupla-et-Tatm 65 22 34 9 88 19 62 7 3,658 744 2,564 350 a C. HOUSEHOLDS EXPECTED TO BE DVLACED MI PROGRAM YEAR(Sm of hes•I d 2) 0 0 0 0 0 0 0 0 19 4 11 4 • R 0 —0 -0 0 0 0 S I Rotten4 3 1 8 3 D. TOTAL(S..P(t1A.•A.a..4a 121 30 69 22 151 37 98 16 6,513 1,854 3,956 1 703 U.S.DEPARTMENT Of MOUSING AND URBAN OEVELOPAENT HOUSING ASSISTANCE PLAN TABLE 111. GOALS FOR LOWER INCOME MOUSING ASSISTANCE CURRENT YEAR GOAL 1. MAW[O/ APPLICAMI S. IX I 40101MAL CONTRA COSTA COUNTY ENTITLEMENT AREA {Omits Concord, Pittsburg and Richmond} I AMENDMENT.DATE$ Up-date x. APPLICATION/GRANT NUMBER a. /WOGRAM YEAR B — PRDM: 7/1/77 To, 6/30/78 NUMBER Of HOUSEHOLOS.TO BE ASSISTED ELO[RLT OR LARGE TYPES AND SOURCES OF ASSISTANCE ALL HANDICAPPED FAMILY FAMIL'r N4U[[NOLp3 to or ltrr (!-Y Ptrsoa st person x) 15 or war* p rrran r) tri A. NEM RENTAL UNITS iBeckon A-HUD - x 7. Stott Aamn-Teti(Sen efin- o a�ad 6 s a. Srcrisn B A b. Other s 3. Other Ax si stad Naar Rantol?busing tdtatily)• Total a T b. • 4. Total IS---1 liars 1.? nal a141t) 21A IAI 33 a REHASILITATiON OF RENTAL UNITS 17 IS b, Other is 7 pier Assisted RehabililatioR of RMtal Nwsing (ldratilr)-Total Ia t1 la 4 Total tSMw oI lista 1 T,od.11 17 28 5 C, EXISTING RENTAL UNITS it I. Seals.a-HUO to 2. Stitt A ew Tata4(Sw of tints a and b; u a Sa;a. to k 000" a/ 1 Other Assistod Existing Rental Housing Odratifyl- Total xx a.Sect i On 425 107 220 98 era b, as A. Total(SP..1 Mars 1,2,and 3) 400 140 77rI D. REHABILITATION ASSISTANCE TO HOMEOWNERS 04 PROSPECTIVE HOmeowmERt xs 1. CD Block Gronts 163 51 89 as aY 1 Other Rohabilowion Assistance to Homeoemrs or Prospectift Halo"wo tldrntify).Total e Oection 312 Loan Program EP &,State of-t-alifKarks-Foran Rehab Bonds An 14 12 14 to A.Tot t5aw?I liars 1.2,and 31 312 95 15 E. NEW CONSTRUCTION ASSISTANCE TO HOMEOWNERS OR PROSPECTIVE"OMEOtrNER !1 1. sectias 2E 2 (1i 1h) - 7atal a• a B 44-Residentia •. IN u 3. TOW(Swa of U"s I and 21 270 5O 170 so P. ALL WOUSING ASSISTANCE GOALS (Sow of Ibra Ad./d,C4,Dd,and 63) *Reflects Current Application By County Housing Authority 1,887 625 975 287 :�.ki8 1 U.S.Of PARTNENT OF HOUSING AND URIAN DEVELOPMENT HOUSING ASSISTANCE PLAN TABLE III. GOALS FOR LOWER INCOM I MOUSING ASSISTANCE THREE YEAR GOAL yy'' 1. NAME OP APPLICANT a. {Xry ORIGINAL CONTRA COSTA COUNTY ENTITLEMENT AREA (Omits Concord, Pittsburg and RicWond) { { AMANOMENT.OATEI Update to-1/1/77 4. APPL iCAT10%,GRAN I'NUN61R .. PROGRAM YEAR PRO": 7/1/78 T0: 6/30179 HUNGER Of HOUSEHOLDS TO SE ASSISTED TTPES AND SOURCES Of ASSISTANCEELOERLT OR PANILT LARGE ALL NAN OIC APP EO (S ar ICAPAMILT NOU SEMOL OS (1-J prrsun a) per.00s) (S or nor' p eroaaa) {e! (10 A. MEM RENTAL UNITS t 1. Sottish B-Hub 348 543 99 - IS—of liner a Dad b a E. Section8 A b. Other If 3. Other Assitted Now Rontd Housing ldeati ). Total a s urnk T IT 4. Total Is..of tuts/.2.and 3) 1,090 J48 641 99 E, REMABILiTATtON OF RENTAL UNITS a 1. Secti a&HUD ~_. .. 511 RA to . Aele A enc -Tool l�aR uJ 1(nr. a enJ St� _ __ I/ $tvioft 14 b. Other _ la 3. Othsr Assisted Rehabilavion of Rental Housing IIJ.rri(tl -Total - }A � t4 T$ 4. Told Is...1 lie's I.J,and J. 0 51 84 i C. EXISTING RENTAL UNITS: tT 1, Section 8-HUD __. 1,200 420 660 120 to 1. State A oncy Tete1 ISaN of tsar. o Nnd b) ,. r.. la a. Sevion 8 ....._.._,._.«,....... ... to b Other tl 3. Other Assisted Existing Reatol Housing ))deatntj)•Tote! 44 4. Total I's—.11....l,:.ane Jl 1,200 420 660 D. RENARILITATION ASSISTANCE TO MDNEOWNERS OR PROSPECTIVE HOMEOWNERS ai I. CD Bloch GaarA•�� �~�_ 446 14.2 ai �, Socttan 235 ___ eT 3. Othor RDhabdowwo Assistance to Horoownors or Frosaective Howwmers:Nrnri(rj• Total T. ect on 312 Loan Program147 so fi-1; ae v a�e o7 Ca Marks-Foran Rehab d sa 1.Tata)lSaw o k.+s 1,T,aa/J) fi93 214 E, NEW CONSTRUCTION ASSISTANCE TO HOMEOWNERS OR „_!'BQSf_ESI1 V!-HON Et?tfj� ai 11, Section 135 31 XOthw )d'Ati )•Total ' a} a a -Residgntial New Construction 27n so 170 so t sA b, as 3, Total(Sea of Gn.t I and T) 270 50 170 20 u P. ALL MOUSING ASSISTANCE GOALS Sam o )(err AI,A{,Cd,Le,and i.I• 3,403 sr PERCENT OF ALL HOUSEHOLDS 1001L 34.8 x 53.4 1L 11.8 1 G. EXPLANATION OPPRIORl7tESMitaeAadditiona)pad'e) r, U.L DEPARTNCHT OF MOUSING AND MAN DEVELOPMENT HOUSING ASSISTANCE PLAN TABLE IV - GENERAL LOCATIO14S FOR PROPOSED LOWER INCOME MOUSING 1. NANO OF APPLICANT 1. Vj ORIGINAL CONTRA COSTA COUNTY ENTITLEMENT AREA (Omits Concord, Pittsburg and Richmond) AMeNOYtNT,DAT E/ Update to 111/77 A APPLICATION/ONANT NUN911R A. PROGRAM YNAR FROM: 7J1J78 To, 6130/79 A. ODWIFY GENERAL LOCATIONS ON MAP IN THIS APPLICATION L NE+ Nsomclon: CetlrsTatt*Aber1 3031, 3040, 3050, 3060, 3071, 3072, 3080, 3160, 3170, 3180, 3212, 3250, 3390, 3400, 3430, 3440, 3451, 3452, 3461, 3462, 3490, 3521, 3522, 3553, 3570, 3591, 3601, 3630, 3640, 3660, 3672, 3680, 3690, 3860, 3870, 3880, 3891, 3551, 3592, 3020, 3032, 3142, 3440, 3461, 3462, 3580. L R"Iit*w Conn Tmd NuEEEts 3010, 3020, 3031, 3050, 3060, 3071, 3141, 3142, 3160, 3170, 3180, 3190, 3200, 3240, 3390, 3400, 3430, 3452, 3490, 3570, 3580, 3591, 3630, 3640, 3650, 3660, 3680, 3690 IL EEPLA"TOON OF SELECTION OF OWERAL LOCATOONS L'NN 0"01110 The above census tracts were chosen as suitable for new construction based on the fallowing criteria: a. Under 25% non-white in population. b. Less than 100 publicly assisted units existing within the tract. c. Near sources of employment and public services. d. Furthering community development. e. An existing need for assisted housing within the area. f. Conformance with specific plans and goals of individual cities and the county. g, Existence of sites which meet HUD Site and Neighborhood Standards for New Construction. 2 RrIWItoiEu These tracts-contain 40 or more deteriorated housing units which.are suitable for rehabilitation. For an explanation of the methodology used to derive the above tracts, refer to Housing Assistance Plan Methodology Packet. GENERAL LOCATIONS OF REHABILITATION 1974 CENSUS TRACTS fi 090 3 50 !,t •ISS 3 13 .59 f: 32 9 fl 35 2 3 0 12 3270 0 3 552 3131 309 0 �.. -f 1•: t ! 1.{ !, 3 II � u i 3 56 0 2 e 3601 !fu 1S6 Slit !!N 1!!G Stlf A1. 7S(! 338t !t, 3410 " ! 1•{� 1. ,,; �� 3610 •:� 3780 Silo 1f! 3382 smw Nil Tw 3540 3480 3553 -SIN: ::3 39:>.. 3383 3410 3500 3420 ' ' 3551 3040 3530 3512 3511 3461 3440 3522 3521 3462 111 3451 suite in feet a n.000 16.000 a Prepared by: CONTRA COSTA COUNTY Planning Department f } 169 ! i . , GENERAL LOCATIONS OF NEW CONSTRUCTION 1970 CENSUS TRACTS :: ::: :::: 090 3150 ,. " .. 3144 3010 :''io" 3200 ,,,..,r,r!'..... 1 <;<: : I 2 3I , ::: ..: 3190 3 3 .... :.,.:.., Sit! 352. , :.., 30b0 3>32�T ., 3210 3552 3131 , '.�81> . 3560 3211 :: jz�, yy, 1. 3611 yt C yQc/n►11 n'. JY,.Ff.•.. ys y•y; yyu 3650 .. ' ,t,� .::::.:': syr :�: „r y: 4 Q —% 38 y.: 410 3 —: 36 10 3 b 30 z �:3.. 3i 0 :'1254. 8 3 1 10 rt y, u 3w H t 1N1 y• :-:1:—:pp 4 y 348 0 :44 YV �. 35 0 M :� '�sl:i::':':': �a 338 �.. 3 a 3 0 V3 .: . :: 4 2 :.,._:.. .... 0 350 0 3 z . :;<. :3 `4 . I 3 51 I 36 t' <:.. 35 3 0 352 5 3' . i: : I .. :..... X345 r a �� �r a 4� 1 N scale In feet :::• . 0 8.000 16.000 tic a Vj j - I Prepared by: CONTRA COSTA COUNTY Planning Department �n ”' 170 __:_ . �t of L aflf virilia »„ GOVERNOR'S 01-FICE ) EC, ; C F �'I [ (1 OFFICE OF PLANNING AND RESEARCH p\r 1400 TENTH STREET I'Aft t I) !nU �2 n�j '78 SACRAMENTO 95814 ( r A } EDMUND G. BROWN JR. `916) 445-0613 V 111,., March 14, 1978 Mr. Dennis Fransen Contra Costa County Planning Dept, 651 Pine Street P. 0. Box 951 Martinez, California 94553 Dear Mr. Fransen: We have reviewed the county's fourth year Community Development Block Grant application and offer the following comments: Stated needs include elimination of blight, rehabilitation and construc- tion of housing, community facilities, public works, parks and public services, The HAP shows that 3,506 out of 147,867 housing units need rehabilitation (2.3%) . The vacancy rates are 2.47/ owner-occupied and 5.23% rentals. Of 143,102 households , 15,536 (11%) need housing assis- tance. Of these, 8,751 are renters. The primary housing need appears to be for assistance to existing households, with rehabilitation an important secondary need. To address these needs , the county has allocated 26% of the entitlement amount ($1 ,066,900 of $4,051 ,000) for rehabilitation, counseling, site acquisition and other housing purposes. Other budget items include storm drains, community facilities , street repair and frontage improve- ments in areas where most households have low and moderate incomes, Current-year HAP goals call for 430 new rental units, 50 Section 8 rental rehab units , 400 Section 8 rent subsidies , 312 owner-occupied units rehabilitated, and 270 new owner-occupied units to be built using bond funds. The county is to be commended for proposing a wide-ranging housing effort which, if carried through, will significantly reduce the needs stated in the HAP. In particular the proposal for new construction using Marks- Foran bond funds (SB 99) is innovative, and the housing counseling programs proposed are responsive to the large existing-household need shown in the HAP. The proposals for site acquisition will facilitate the construction of new affordable housing for lower income persons . To expedite the County's plans , the County should also encourage its parti- cipating localities to place Article 34 referenda on local ballots , so that the production of assisted housing will not be inhibited by State law. We note that a large proportion of housing units needing rehabilitation, and of households needing assistance, are rentals. In view of this the 50 units planned for rental rehabilitation is a relatively weaker effort than the other parts of the application. We recommend that the county urge the inclusion of rental units in the CDBG-funded rehabilitation Mr. Dennis Fransen -2- March 14, 1978 programs of its associate cities . A rent restraint agreement similar to the one used by San Francisco would ease the cost impact of rehabi- litation on lower income tenants. If there are any further questions regarding these comments , please contact Maurice Davison at (916) 445-4725. Sincerely, Deni Greene, Director State Clearinghouse OG:HB:ky cc: Vivian Kahn, OPR Norvene Foster, HCD Helen Manning, ABAG Gerald Burke, HUD 1 r1`' 1,,,.... ;� •',� '.111 , `.�"� i�� 11'x/J�ur,�t rr•r1�,� As soCiation of Bay Area -C2ovornnionts Hotel Claremont i orkuley, California 94705 (415)041-9730 February 22, 1978 Ft3 �2y i�373 J. R. OLS5011I CLERK BOARD OF SUPEV,v1501S Hon. Robert SchroderONITPA cosrf, co. Chairman, Contra Costa County Board of Supervisors a ""�)Mr.:t.�al."'i' "-"' 'D`°�''' P.O. Box 911 Martinez , California 94558 Subject: Annual Application for CDBG Entitlement Grant-Fourth Year Dear Supervisor Schroder: The Association received the County's application requesting funds ,from the Community Development Block Grant/Entitlement Grants Program of the Department of Housing and Urban Development. At its meeting on February 16, 1978, the ABAG Executive Board reviewed and approved the enclosed staff report. Also enclosed is Form CA-189 with Pari: 2 completed indicating the com- pletion of ABAG's A-95 clearinghouse review. The Association recommends approval of the application. Sincerely, Revai A. F. ranter Executive Director Enclosures il « cc: Julian Fitzhugh, HUD Area Office,B Dermis Frasen, Contra Costa County Representing City and County Governments in the San Francisco•Day Area A�rrr Ji IIIJ It 'I 'fist )•1`r1'.'14M. IN too. lr CAW lot w1I1V;:!IIJ IW Wit 1: 1. RO ADAG Action tp?, c1d:/ ----ACTI0II-TAi1,:EN: -ft'tl vc 4. 0 1, All.LICA111/11LUCIV 01. 17 {3 �.,Is: 4MV-nt Purl9.1-60 0 05 09 11 Co .'a Coillity M-11.1 I-tinvilt G. (15 1,, Ili lip St rue"../P.O. Box 95 1 VIVO a. DWII it L•!/ hla I-V i Ilez Ce.j"'. : (MAIA Is. TME C0IItl';1 COSW 11 ca I i,I*ol-II inZli C01111111 III i LV b. 111ock Grillit III-01,01-a-11 lilt. I Mr 711MINCIIIT A 3. W,!X1111FION � Q!7 AITIACAMI 1130.1- OF I&M-CA141 • 'A,um:i appli.cation for GDllG mitAlAvIllunCgral't to I itithfuli'al r . .0.111"i •Ind ghborhood fac i ! 1 t III.! (Aptc;:01 We holl. c s P 11-0 1! apprapi-i att. actlyi t 10:4 I'ol. I.Ew and 1116 d o r.I t c c(lille permfi-, ivi th,i it (Aw Cbmity ent-i t.lcnl%�nt- 0.VM S , I1lCt IV I Lit.,.; are i tic I tided U. th i's yon r t t:Ic.Ij(gI -1 pli I J it-1 bit f: r spreno -A 9 -wjfira, 41 . .I L f .4 wit.j,%i,71.,11 v 32. C q4 :CNit:Lr CIS W JIMP, J1 VV 044 1w,(-*.or 11'hr• U) Wi. sAml-opu 11013j 1-61f.f.":Wvcgiftr)t �.47: 5 m . 3 wit, �,V, II-Awlt Ill .1 IV.P. 4ptl1v_!0i Alil" 9 1: n4w.ip 777W:-- - .",.L n 1 0 I,. It% u4m,1:ml,14%, 7 Ila, 71 7'•j i 1711 94 I'l Y - lk ........... I lotl*h1_11. alid•Alfl) I) mllidilK at ull W * lie dil - , - E Id I,1�., ; .Q ;,-v II; WVA Z A'rtglt 21. • 111:11 at. 'ILI Y. At 'Vii T.:� •CLEL42 U40 gig, Wz T A d• av or orl; it In I I! d r S. ::1: APPI.R.A100,1 107 WATIUM ALDrvUhl 'A 31t. I it A UA 111 0 en it L- • 4DUr TINI- IK P) rl .0 1;Car 1hr j..r.i s tii)T : , 14i. f. a. .:1i*.!.'.'.-lit i lu,�rutA...,*ul'.4�t. I. ,Aw.:. Ito. A-95 Staff Report23-7� Executive Board 2/161781 (REVISED) ASSOCIATION OF BAY AREA GOVERN14ENTS EXECUTIVE BOARD REPORT GRANT APPLICATION SUMMARY AND RECOMMENDATIONS RROJECT- IDENTIFICATION Applicant: Contra Costa County Program: Community Development Block Grants/Entitlement Grants Department of Housing and Urban Development Project: Annual Application for Community Development Block Grant Program (Fourth Year) Received: January 23, 1978 ' Costs: Total Funds $4,051 ,000; Federal Grant Request $4,051 ,000 PROJECT DESCRIPTION The Contra Costa County Fourth Year Community Development Block Grant ------ activities include: ActilltK Amount MOUSING PROGRAM Housing Rehabilitation & Code Enforcement in Unincorporated Areas $ 300,000 Counseling S Home Maintenance Training Program 150,000 Fair Housing Service Plan-Countywide 81 ,800 East County-Housing Loans Assistance Program 16,000 COMMUNITY DEVELOPMENT ACTIVITIES Antioch-Storm Drainage Construction 308,000 Bethel Island-Neighborhood Facility Improvements 40,000 Brentwood-Neighborhood Facility Construction/ Completion of Phase 1 161 ,000 Brentwood-Rehabilitation of 18 units of Farm Labor Housing 30,000 PR-17 r , Crockett-Additional Reha b i I i La ti on of Exit -ing Buildings 80,000 El Cerrito-Site Acquisition Study for Elderly Housing 10,000 El Cerrito-Housing Conservation Program 8 Code Enforcement 36,500 E1 Cerrito-Refinement of Comprehensive Redevelop- ment Pian 45,000 El Cerrito-Installation of Fire Hydrants 17 ,000 El Cerrito-Widening of Central Avenue 40,000 El Cerrito-Reconstruction of Portion of Ashbury, Street 30,000 Lafayette-Various Site Improvements at Recreation- A Facility and Senior Housing Sita 70,000 Lafayette-Elimination of Architectural Barriers to Elderly and Handicapped 40,000 Lafayette-Neighborhood Revitalization Study 16,500 Martinez-Expansion of Senior Citizens Center 134,000 Martinez-Additional Development of Community Park'Sections 102,000 . Martinez-Elimination of Architectural Barriers and to Elderly and Handicapped 25,000 Martinez-Construction of Safety Pathway Asphalt Sidewalk Between Interstate 680 and Karen Lane on Arthur Road 15,000 Martinez-Neighborhood Facility Study 20,000 Martinez-Acquisition of Building for Neighbor - hood Facility 22,500 Richmond-Frontage Improvements (Completion of Construction of Sidewalks , Curbs and Gutters) 120,000 Richmond-Frontage Improvements (Construction Improvement on Market Avenue) 60,000 Oakley-Construction of Swimming Pool 220,000 Pinole-Initial Development of Park Site 40,000 PR-18 176 Pinole-Frontage Improvements (includes Curb Gutter, and Sidewalk) 19,700 Pinole-Construction of Bicycle and Foot Path 20,000 . Pinole-Frontage Improvements (Sidewalk, Curb and Gutter) along San Pablo Avenue 15,000 Pinole-Addition of Smoke Detector Component 6,000 Pleasant Hill-Street W{dening on Buskirk Avenue 50,000 Pleasant Hill-Improvement of Storm Drainage System on Belinda Drive 50,000 Pleasant Hill-Improvement of Tree Well,, along Contra Costa Boulevard 10,000 Pleasant Hill-Street Reconstruction on Lisa Lane 60,000 Pleasant Hill-Handicapped :rehabilitation Center Remodeling 15,000 Pleasant HillrHousing Counseling Assistance to Handicapped 12,100 Pleasant Hill-Site Acquisition for Construction of Subsidized Housing for Handicapped 169,000 Rodeo-Final Renovation of Neighborhood Facility 15,000 Rodeo-Frontage Improvements in Housing Rehabilitation 30,000 Rodeo-Frontage Improvements on Parker Avenue 20,000 San Pablo-Sheffield Redevelopment Project 53,500 San Pablo-Construction of Senior Citizens Center 225,000 San Pablo-Historical Preservation and Research , Procedures Study 10,000 San Pablo-Staff Funding for Implementation of Housing Rehabilitation Program 73,000 San Pablo-Development of Neighborhood Park 5,000 Walnut Creek-Final Construction Payment Increment for Neighborhood Facility 130,000 PR-19 t • Walnut Creek-Elimination of Architectural Barriers to Elderly and Handicapped 11 ,000 Walnut Creek-Site Acquisition fur a Subsidized Elderly Housing 107,500 Walnut Creek-Continuation of Pilot Housing Con- servation Program 5,000 Walnut Creek-Feasibility Study for Appropriations and Location of Neighborhood Facility 51000 Pittsburg-Major Rehabilitation Lf Abandoned School 250,000 Pittsburg-Storm Drainage Improvement in Bella Vista 99,000 General Program Administration 200,000 Contingency 160,900* TOTAL $4.051 ,ono y; - ABAG COMMENTS AND RECOMMENDATION staff has reviewed the application for consistency with regional housing policy. All of the projects are located in, or primarily benefit low-and moder- ate-income areas. County staff states that 90S of the housing in the Neighborhood Conser- vation Areas are single-family and duplexes. Single-family owners and owner-occupants of duplexes are eligible for rehabilitation loans and grants , but owners of larger multi-family structures and absentee owners of duplexes-must rely on Section 8 - Substantial Rehabilitation Program. Since funding under this program is scarce and available only to develop- ers who successfully compete for funds advertised by HUD for the area, ABAG staff recommends that Contra Costa Countydev6lop other resources (e.g. Section 312 loans , State HFA financing) to assist these owners of multi-family structures. .In 1976, three jurisdictions lacked adopted housin*g elements and were advised by ABAG that "measurable progress" toward that goal would be ex- pected. One of these housing elements was adopted in 1976. In 1977, ABAG said, "It is expected that both (of the remaining cities) will con- form to state law anu regional policy in this respect before the start of the third program year." One of these two cities adopted a housing element in 1977. Moraga's Planning Commission has held several public hearings and work sessions on the proposed element, but it has not yet been submitted to the City Council. Inc des $Z,OOO of reprogrammed funds PR-20 � �� RECOMMENDATION ABAG staff recommends approval of this application. PR-21 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. X91; of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1978-79 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code. For the fiscal year 1977-78, in Tax Rate Area 66126, Parcel No. 218-461-001-8, assessed to Frank J. & Shirley Pando, has been erroneously assessed with Land value of $2,200 and no Improvement value. Inasmuch as the Improvements located on this parcel were completed prior to the 1977 lien date, an escape assessment should be enrolled for said Improvements on the 1978-79 roll being prepared. The land value is incorrect due to error- in basing such assessment on undeveloped land. Therefore, this assessment should be corrected as follows: Assessed Value From To R&T Section Land $2,200 4,950 4831 Improvements -0- 12,300 531 Total $2,200 $17,250 Assessee has been notified. I hereby consent to the above changes an//d/or corrections: R. 0. SEATON JOHN B. C�AUSEN, Count Coun el Assistant Assessor �. t3/8/78 , r MAR 21- 197 ------ B y,. /�".Tf✓ �. '�:� ie�ay tlti�Coors cn----..------Ac�op .. De put,( Copies to: Assessor (Graham) / Auditor Tax Collector f Paae 1 of 1 RESOLUTION NO. 180 IN THE BOARD OF SUPERVISORS „ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) , of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected; and, FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 85098, Parcel No. 409-192-002-7, assessed to Mary L. Evans and Callie Lewis, has been erroneously assessed with Improvement value of $2,500 due to error in basing said Improvements as being in average condition. However, it has been determined that the Improvements were in poor condition on the 1977 lien date, and, therefore, the assessment should be corrected as follows: Improvements $2,375 assessed value. In Tax Rate Area 85127, Parcel No. 431-060-015-2, assessed to Phillip C. « Valerie J. Sullivan, has been erroneously assessed with Improvement value of $13,975 due to error in entering incorrect value on property record submitted for entry to the assessment roll . Therefore, this assessment should be corrected as follows: Improvements $13,600 assessed value. In Tax Rate Area 08001 , Parcel No. 538-042-026-4, assessed to Amot Control Corporation, has been erroneously assessed with Improvement value of $38,390. The improvements represented by this assessment were assessed more than once inasmuch as said improvements have been assessed to another parcel . Therefore, this assess- ment should be corrected as follows: Land $3,200 (no change); Improvements $-0-; making a total assessed value of $3,200. R. 0. SEATOPI Assistant Assessor Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 2 RESOLUTION N0. of In Tax Rate Area 58004, Parcel No. 015-070-701-6, (formerly Parcel No. 015-070-081-3), Sale No. 72-1806, assessed to Mikko & Mirijami Kallio, has been erroneously assessed as a separate assessment on the secured assessment roll . This mineral riahts parcel should have terminated as of July 3, 1968, and reverted to the owner of Parcel No. 015-070-010-2. Therefore, Parcel No. 015-070-701-6 should be deleted from the assessment roll for the fiscal years 1972-73 through 1977-78 and all taxes should be canceled. I hereby consent to the above chanaes and/or corrections: R. 0. SEATON JOHN B,/C. AUSEN, County Counsel Assistant Assessor t3/8/78 Y4 D e p L�ty Adopted;Dy the Board on-------- Page 2 of 2 RESOLUTION NO. 18- IN T1-EE BOARD OF SUPERVISORS OF COldTRA COSTA COUNTY, STATE OF CALIFOF.NIA In the :latter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 73�� ) 1%.PER-1-9-3, the County Assessor having filed with 'this Board reouests for correction of erroneous assessments, said requests having been consented to by County Counsel; 14OW S T:'E-::RE -r1, BE IT REESOIXED that the County Auditor is authorized to correct the following assessmen zs For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the assessor's office whet was intended and what shculd have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 41831(a) , defects in description or form or clerical errors of the assessor on the roll, or other errors of the assessor not involving the exercise of judgment as to value which result in the entry on the roll of assessed values other than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4986(a) (2) the County ruditor should be directed to cancel all or any porti er_ of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee rerete`_'ore or hereafter attached due to such error should be canceled upon tre showing that payment, of the corrected or additional air-cunt was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. On 'Parcel No. 153-030-004-3, Tax Rate Area 12014, Iit. Diablo Rehabilitatier. Center, c/o M!t. Diablo Child Therapy Center, should be allowed a welfare exemption in the amount of $190,075. The exemption was erroneously not allowed during machine processing. On Parcel No. 504-320-020-2, Tax Rate Area 03000, Roman Catholic 'rel-fare Corporation, c/o St. Jeromets School and Convent, was erroneously assessed with an Imp^ovement value of $95,735 due to an. error in not transferring a portion of the Improvements from the unsecured roll to the secured roll. Therefore, the secured assessment I K-111, R. 0. S :ATON, Assistant Assessor t/3-0-78 Copy to: Assessor (Mrs. Rodgers) Auditor Tax Collector 'age 1 of 2 RESOLUTION NO. 78/A53 83 roll should be corrected as follows: Nand :p"32,500 (no ci.ange); Lmx)revemerts $99,765; Personal Property y50 (no change) . The welfare exemption of $128,285 now on the roll should be removed and an exemption Of $132,315 should be allowed. I hereby consent to the above changes and/or corrections : 44 Z�,� k. 0. T_0_11:, Assistant Assessor i0mi U. LAUSEN, County Cour_sel. B ;Pcl MAR 21 1978 y !/ r�'`'^�� ,fes Adopted by the Board on.............,...........___....... hep ty Page 2 of 2 "SOLUTIOW NO 184 r,: T_- 30ARD OF su?J4-R'V1S%4&S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Poll ) of Contra Costa County ) RESOLUTION NO. 1,�'F'3yAS, the County "ssessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; 11019, , Tr�RLFORL, BE IT RESOLVED that the Counts- Auditor is authorized to correct the following assessments For the Fiscal Year 1977-78 It has been ascertained by the assessor that there has been a clerical error of the assessee in information furnished the assessor which caused the assessor to Enter the assessment at a higher valuation than he would have entered on the roll had such application been correctly filed. Pursuant to Section 4831.5 of the Revenue and Taxation Code, the following corrections should be entered on the roll. It has been determined that this property would have qualified for an exemption Pursuant to Article nIII, Section L(b), of the Constitution; therefore, ninety percent of any tax or penalty or interest should be canceled pursuant to Section 270(a) (1) of the Revenue and Taxation Code; and, f,,,rther, pursuant to Section 270(0) of the Revenue and laxation Code, anv tax or penalty or interest thereon exceeding two hundred fifty dollars (5250) in total amount shall be canceled or refunded. On Parcel No. 088-121-004-1, max Rate Area 07013, Rorr_an Catholic Bis:nop Oakland, c/o Church of the Good Shepherd, has been found eligible for a welfare .exemmption of 512,870. Therefore, the exemption of $122,145 now on the roll should be removed and a total exemption of Y13K,015 should be allowed. On Parcel Igo. 420-1LO-032-4, Tax Rate Area 08072, Roman Catholic Bishop Oakland, C/o St. Callistus Church, has been found eligible for a welfare exemption of $2'7,000. Therefore, the exemption of 551,185 now on the roll should be removed and a total exemption of _ 578,185 should be allowed. R. 0. SEATON, Assistant assessor t/3-8-78 Copy to-- Assessor (tars, Rodgers) Auditor Tax Collector Page 1 of 2 RIESOLUTiON NO. 7,f/S-f .18� On Parcel i1Io. 516-130-020-6, Tax_ mate Area 08001, St. Tu:<els Methodist Church has been found eligible for a welfare exemption of $1,980. Therefore, the exemption of $921800 now on the roll should be removed and a total exemption of $94,780 should be alloy=ed. On Parcel ilo. 561-171-020-2, Tax Rate Area 08088, Friends of lYorth Richmond, ?nc. , should be allowed a welfare exemption in the amount of 84,950, I hereby consent to the above r6 changes and/or corrections : R. 0. S �-i'0'�, Assistant Assessor ZHNCLAUSE , County Counsel Adopted�y the Board on- --- - -MAR�2------- ---1•---1978 ----� i D a y - Page 2 of 2 RESOLUTION NO 18b i:9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in tic matter of Changes ) of the Assessment Roll ) of Contra Costa County } R".SOLUTION ATO. } WHEREAS, the County Assessor having filed with this Board rccuests for correction_ of erroneous assessments, said requests having I eer. consented to by .County Counsel; NOW, THEREFORE, BE IT RESCLV�' that the Count; Auditor is authorised to correct the following assessments For the Fiscal Year 1977-78 It .has been ascertained from the assessment roll and from papers in the assessor 's office what was intended and what should have been assessed; and, therefore, pursuant to revenue and Taxation Code Section 4831(a) , defects in description_ or fora or clerical errors of the assessor on the roll, or other errors or the assessor not involving the exercise of judgment as to value which result in the entry on the roll of assessed values of;ier than those intended by the assessor, should be corrected as indicated below. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delincuer_t penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be canceled upon the showing that Payment of the corrected or additional amount Was made within 30 days from the date the correction is entered on the roll or abstract record -as it was impossible to complete valid procedures initiated prior to ti--e delinquency date. The following assessees are eligible for the homeowner' s exemption pursuant to Section 253.5 of the Revenue and `luxation Code. i_r_ alteration in the property title or parcel number caused the exemptions to be erroneously terminated during machine processing. ?arcel Nt=ber Tax Rate Area r_llow Assessee 129-241-017-0 02010 X1750 1-16'eill, Claudette 264-130-013-8 83004 $1750 Fortrrian, Elone The following assessees are eli,-,ible for the homeowner's exemption pursuant to Sections 253.5 and 255.1 of the Revenue and Taxation Code. Additional information required for approval of the claims has been provided. ?. 0. S� TO_d, .ssistant Assessor tf3-7-78 Cors to : Assessor (?yrs.- Rodgers) Assessor (ars. Hendrix) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. 187 -Parcel 1.4,_mber Tax Rate Area Allow Assessee 071-q12-01c-L, 01002 11750 Enos, Ronald D. & Rebecca 110-'-9C-0?6-0 02006 Roach 'ildred L. �1750 0 1-,. Eastwood, Eugene H. & Gladys A. 153-240-0,31-2 12029 $17550 c/o Eiller, Walter H. & Evelyn G. 164-261-012-3 05024 X1750 Moore, Ray & Lupe C. 169-021-011-5 79145 1 �1750 A66etta, Louie 6c Sue i85--)82-009-8 98003750 _'Hillstrom, Hugo A. &_ Sheila A. 2i2--I12-062-6 66085 4;170 Nelson, John L. & Bonnie J. 558-2,92-016-6 08001 $17_50 Miller, Betty Jean The following assessee filed a homeowner's exemption claim subseauent" to April 15, 1977. Therefore, in accordance with Section 275(c) of the Revenue and Taxation Code, a partial exemption of the lesser of $1,400 or 80 -', of the assessed value of the property should be allowed. Parcel Number Tax Rate Area Allow Assessee 234-03l-020____;7` V1002 r $1400 Robbins, John 0. 3- Dorothy A. =iRTi-HER, for the 1976-77 fiscal year, on Parcel No. 467-328-0212-8$ lax Rate Area 01002, 7-elson P. Chan and Lily Chan were found ineligible for the homeowner's exemption pursuant to infor-mation received from the Franchise Tax Board, and an escape assessment was entered on the roll in the araount of $1,750 with a L penalty of $437.50 by Resolution 1111o. 78/22 on January 10, 1978. It has been determined from additional information received from the assessees that the property was eligible for the exemption. Therefore, the escape assessment, penalty, and interest applied by said Resolution should be rescinded in accordance with Section 255.1 of the Revenue and Taxation Code. for the 1976-7177 fiscal year, on Parcel No. 426-311-012-6, Tax Rate Area 08021, John D. and Edith B. Hazen were fcund ineligible for the homeowner's exec ntion pursuant to inf=.ation, i L received from the State Board of Equal iza, ion, and an escape assessment was entered on the roll in the arriovant of $1,750 with a penalty of $437.150 by Resolution No. 77/544 on June 28, 1977. It has now been determined that the exemption was allowed as the result of the assessor's error. T4erefore, the penalty under Section 504 of the Revenue and Taxation Code and interest under Section 506 of the Revenue and Taxation Code should be canceled. I hereby consent to the above A4, changes and/or corrections: R. 0. SakT 01t, Assistant Assessor JOHN B. LAUSENIP County Counsel By _ 2 Adop4,_-cj:3y,.,h2 Board on..__AAR1978 D y Page 2 of 2 ME SOUUTION No. --191a65 IN THE BOARD OF SUPERVISORS C CONTRA CCSm4 COUNTY, STP TE 'OF CALIFORNIA In the Matter of Cha_ngcs ) of the Assecsrrment Pell ) of Contra Costa County ) RUc 01UTIO"_I NO. ) 171—TEP AS, the County Assesscr having filed with this Board rea;iests -for- correctier_ of erroneous assessments, said requests having been conser_ted to by County Counsel; NOV.', `.'.'-'REEORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assess?rer_ts For the Fiscal Year 1977-78 It has been ascertained from the assess-hent roll and from papers in the assessor' s office khat was intended and what shculld have bE•C'n assessed; and, therefore, pursuant to Revenue and Taxation rode °ectiol: !f811 (e ) , defects in descrinticr_ or form or clerical errors of the assessor on the roll, or ether, errors of the assessor not irvclvirg the exercise of judgment as to value which result in the er.t'ry cn the rc?1 of assessed values other tha r, those intended by the assessor, should be corrected as indicated belcv. Further, in accordcLnce with Section L9815 (a:) of the Revenue and Ta,-,ation Cade, any uncollected delir_cuer_t penalty, cost, redemption pen8ity, interest, or redes:ption fee heretofore cr herepfter attached due to such error should be cenceled canon the showing that payment of the corrected or additional cnriznt was rode within 30 da7s from the Cate the correction is entered on the rc11 or abstract rec--rd as it was impossible to complete valid procedures initiated r.ri.or to t^E delinquency date . The following assessees are eligible fcr the hcmeor.neres exemrtien pursuant to Section 253.5 of the Revenue and Taxation_ Code. An alteration in the property title or parcel number caused the exemnticns to be erroneously terminated during machine processing. Parcel Nrz—.ber Tax Rate Area Allow Assessee 09 5-00 6-4- 07022 17 575 Demetrakopulos, Peter et al 097-032-021-4 79031 1750 Kerrison, Michael B. & Charlotte 218-760-005-7 66093 X1750 Rucker, Barry F. & Marie L. R. 0. SI Assistant Assessor V-3-1-0-78 3-1n-7R Cory to. Assessor (Mrs. Rodgers ) Auditor Tax Collector pag,e 1 of 2 RFSCMUTICIT 1d0. 79/ 189 The following assessees are eligible for the homeowner's exemption pursuant to Seetions 253.5 and 255.1 of the Revenue and Taxation Ccde . Adeiti oral ir_fornation required for approval of the claims has been rrov_i.ded. Parcel NiLnber Tax ate Area Allow A ssessee 202-1L,1-001-0 6 6 03, !?75 Serfass, Carl E. & Armarda F. I hereby ccnsent to the above changes and/or corrections : j u. C,. SEA^C:' , _nssistant Assessor Jc)MN _3 T.4JUSFNJ County Counsel � r Adopted by the Board on..... �`R 1N1-t �� ---» � e u' y „-•••Yf f. y _ y Wage 2'`of 2 RESOLUTIONSIO. %00 �6 190 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of Changes ) of the Assessment Roll ) RESOLUTION N0. ���;�� of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected. FURTHER, pursuant to Section 4911 (b) of the Revenue and Taxation Code, it is requested that the Tax Collector adjust his records where appropriate to correct tax payments credited to property other than the property intended inasmuch as such payment was based on erroneous information submitted by the assessor. FURTHER, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the correction is entered on the roll or abstract record; and, FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the Fiscal Years 1974-75 & 1975-76 Tax Rate Area 79090 The following parcels have been erroneously enrolled with incorrect prop- _ erty descriptions. Therefore, the property descriptions should be corrected as follows: ITEM 1 . Parcel No. 144-190-115-2 FROM: Tract 4269 Lot 115 TO: Tract 4269 Lot 116 Parcel No. 144-190-116-0 Tract 4269 Lot 116 Tract 4269 Lot 118 Parcel No. 144-190-117-8 Tract 4269 Lot 117 Tract 4269 Lot 115 Parcel No. 144-190-118-6 Tract 4269 Lot 118 Tract 4269 Lot 117 R. 0. SEATOiV Assistant Assessor Copies to: Assessor (Graham) Auditor Tax Collector Page l of 4 RESOLUTION NO %��I�7 The following parcels have been erroneously enrolled with incorrect assessees' names. Therefore, these parcels should be corrected as follows: For the Fiscal Year 1975-76 Tax Rate Area 79090 ITEM 2. Assessee--Cal blest Communities Inc. Remove assessee from Parcel 144-190-118-6 780 Welch T202 Enroll assessee on Parcel 144-190-117-8 Palo Alto, CA 94304 The -assessed value of Parcel No. 144-190-117-8 should be corrected to remove the Homeowner's Exemption which was erroneously allowed on the wrong parcel . The value of said exemption should be enrolled as escape assessment as follows: Assessed Value FROM TO R&T Section Land $2,500 $2,500 Improvements 6,325 6,325 Homeowner Ex. -1 ,750 -0- 531 .1 Net Assessed Value $7,075 $8,825 Further, in accordance with Revenue and Taxation Code Section 531 .2, the increase in assessment on Parcel No. 144-190-117-8 should be enrolled on the Unsecured Roll under Account No. 201510-E000, in the name of Cal-West Communities Inc. , as title was transferred to a bona fide purchaser on February 19, 1976. ITEM 3. Assessee--Olesen, Richard S. & Kathleen C. Remove assessee from Parcel 144-190-117-8 1909 Olmo Way Enroll assessee on Parcel 144-190-118-6 Walnut Creek, CA 94598 (Last known address: 163 Firestone Dr. , Walnut Creek, CA) The assessed value of Parcel No. 144-190-118-6 should be corrected to enroll the Homeowner's Exemption as follows: Assessed Value FROM TO R&T Section Land $2,500 $2,500 Improvements 4,125 4,125 Homeowner Ex. -0- -1 ,750 4831 Net Assessed Value $6,625 $4,875 For the Fiscal Year 1976-77 Tax Rate Area 79090 ITEM 4. Assessee--Dunmire, Gary L. & Nina G. 1907 Olmo Way Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-115-2: Parcel No. 144-190-117-8: Land 52,750 Land $2,750 . Improvements 6,950 Improvements 6,950 Homeoti-rner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value $7,950 Net Assessed Value 7,950 R. 0. SEATON Assistant Assessor Page 2 of 4 RESOLUTION NO. '/9/5'7 For the Fiscal Year 1976-77 contd. Tax Rate Area 79090 ITEM 5. Assessee--Cardwell , Ted A. & Charlyne A. 1913 Olmo l;ay Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-116-0: Parcel No. 144-190-115-2: Land $2,750 Land $2,750 Improvements 4,550 Improvements 6,950 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value 5,550 Net Assessed Value $72950 Further, in accordance with Revenue and Taxation Code Section 4836.5, the increase in taxes on Parcel No. 144-190-115-2 should be enrolled on the Unsecured Roll under Account No. 201511-E000, in the name of Ted A. & Charlyne A. Cardwell , as title was transferred to a bona fide purchaser on February 24, 1977. ITEM 6. Assessee--Olesen, Richard S. & Kathleen C. (Last known address: 1909 Olmo Way 163 Firestone Dr. Walnut Creek, CA 94598 Walnut Creek, CA) Remove above assessee from Enroll above assessee on Parcel No. 144-190-117-8: Parcel No. 144-190-118-6: Land $2,750 Land $2,750 Improvements 6,950 Improvements 4,550 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value 7,950 Net Assessed Value 5,550 ITEM 7. Assessee--Holmstrom, James A. & Valerie A. :911 Olmo Way Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-118-6: Parcel No. 144-190-116-0: Land $2,750 Land $2,750 Improvements 4,550 Improvements 4,550 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value $5,550 Net Assessed Value 5,550 For the Fiscal Year -1977-78 Tax Rate Area 79090 ITEM 8. Assessee--Dunmire, Gary L. & Nina G. c/o Sizemore, Judith A. 1907 Olmo Way Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-115-2: Parcel No. 144-190-117-8: Land $3,175 Land $3,175 Improvements 8,000 Improvements 8,000 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value .�9- ,425 Net Assessed Value 9,425 f ' R. 0. SEATON Assistant Assessor Page 3 of 4 RESOLUTION N0. 193 For the Fiscal Year 1977-78 contd. Tax Rate Area 79090 ITEM 9. Assessee--Oksuzler, Yalcin 1913 Ol mo Way Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-116-0: Parcel No. 144-190-115-2: Land $3,175 Land $3,175 _ Improvements 5,225 Improvements 8,000 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value 6,650 Net Assessed Value $9,425 ITEM 10. Assessee--Olesen, Richard S. & Kathleen C. c/o King, Edward A. 1909 Olmo Way Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-117-8: Parcel No. 144-190-118-6: Land $3,175 Land $3,175 Improvements 8,000 Improvements 5,225 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value 9,425 Net Assessed Value $6,650 ITEM ll . Assessee--Holmstrom, James A. & Valerie A. 1911 Ol mo I-lay Walnut Creek, CA 94598 Remove above assessee from Enroll above assessee on Parcel No. 144-190-118-6: Parcel No. 144-190-116-0: Land $3,175 Land $3,175 Improvements 5,225 Improvements 5,225 Homeowner Ex. -1 ,750 Homeowner Ex. -1 ,750 Net Assessed Value 56,650 Net Assessed Value $6,650 The assessees have all been notified. I hereby consent to the above _ changes a/ /or corrections: R. 0. SEATON JOHN ELAUSLPI CoLaty Com sel Assistant Assessor 1 13/2/78 BY'3•f� � j" � Adopted:Dy 97$ Depoty the Board on_.....__ Page 4 of 4 RESOLUTION N0. ��4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments. For the Fiscal Year 1977-78 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831 .5 of the Revenue and Taxation Code; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund: Alpha Leasing Associates, Ltd. , Account No. 002443-E000, is erroneously assessed since assessee reported finance charges; therefore, this assessment should be corrected to show Personal Property $1,220 assessed value. Alpha Leasing Associates, Ltd., Account No. 002443-E001, is erroneously assessed since assessee reported finance charges; therefore, this assessment should be corrected to show Personal Property $2,835 assessed value. James L. and Dorothy Mapes, Account No. 080590-0000, are erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property zero value. FURTHER, For the Fiscal Year 1976-77 Code 72002 - Assessment No. 3502, James L. and Dorothy Mapes are erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property zero value. /1 z7g R. 0. SEATON, Ass't. Assessor t3/7/78 cc: Assessor (Giese) Auditor - Tax Collector RESOLUTION NO. . Page 1 of FURTHER, For the Fiscal Year 1975-76 Code 72002 - Assessment No. 2006, James L. and Dorothy Mapes are erroneously assessed since the property was assessed more than once; therefore this assessment should be corrected to show Personal Property zero value. It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the Assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund: For the Fiscal Year 1977-78 Lawrence Burroughs and John Ash, Account No. 017900-0000, are erroneously assessed since assessees were out of business prior to the lien date; therefore, this assessment should be corrected to show PS Improvements, Personal Property, Business Inventory Exemption and Penalty zero value. Conklin Bros. of Hayward, Inc., Account No. 027070-0000, is erroneously assessed since incorrect business classification was used which did not allow business inventory exemption; therefore, this assessment should be corrected to allow business inventory exemption in amount of $7,190 assessed value, Personal Property $15,350 assessed value, PS Improvements $970 assessed value. Martin H. Dodson, Account No. 036190-0000, is erroneously assessed since assessee was out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption and Penalty zero value. Grandes Shoes, Inc. , Account No. 052850-0001 , is erroneously assessed since the store was closed and inventory removed prior to the lien date; therefore, this assessment should be corrected to show PS Improvements $1 ,155 assessed value, Personal Property $1 ,150 assessed value, Business Inventory Exemption zero value, PS Imps Penalty 1115 AV and Personal Property Penalty $115 AV. John A. Grimes, Account No. 053980-0000, is erroneously assessed since assessee was out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption, Penalty zero value. John J. Menges, Jr. , Account No. 086065-0000, is erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption, Penalty zero value. Frank Milliken, Account No. 087520-0000, is erroneously assessed since assessee was out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption, Penalty zero value. Benjamin and H. Lucille Nechodoma, Account No. 092217-E000, are erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property and Penalty zero value. R. 0. SEATON, Asst. Assessor Page 2' of 1� c96 For the Fiscal Year 1977-78 David A. Patterson, Account No. 098730-0000, is erroneously assessed since assessee was out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption and Penalty zero value. Sally Williams, Account No. 141200-0000, is erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property and Penalty zero value. t. rnard Garcia, Account No. 048370-0000, is erroneously assessed since the original assessment was estimated and subsequent information shows this assessment should be corrected to show Personal Property $1 ,085 assessed value, Business Inventory Exemption $290 AV, plus 10% Penalty in amount of $80 assessed value for failure to file timely pursuant to Section 463 R&T Code. Bill Sturtevant, Account No. 125450-0000, is erroneously assessed since assessee was out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption and Penalty zero value. And FURTHER, in accordance with Section 4985(a), any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee heretofore or hereafter attached due to such error should be cancelled upon showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. Seaboard Oil & Gas Co. , Account No. 114810-0000, is erroneously assessed since the Land has been assessed more than once; therefore, this assessment should be corrected to show Personal Property $8,560 assessed value and Possessory Interest-Land zero value. Seaboard Oil & Gas Company, Account No. 114810-0001 , is erroneously assessed since the Land has been assessed more than once; therefore, this assessment should be corrected to show Personal Property $17,750 assessed value, Business Inventory Exemption $92. assessed value, and Possessory Interest- Land zero value. Shell Oil Company, Account No. 116570-EO65, is erroneously assessed due to assessor's error in forwarding values; therefore, this assessment should be corrected to show Improvements $125 assessed value. Pursuant to Sections 4831 and 4831 .5; and, further, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5 of the Revenue and Taxation Code; and that portion of the taxable tangible property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531 .4; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year: R. 0. SEATON, Ass't. Assessor 12 , Page 3 of f� For the Fiscal Year 1976-77 An audit discloses the following corrections should be made to the unsecured assessment roll : Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code R. Lang Co. , Code 08001 - Assmt. No. 2440 PS Imps $ 13,280 $ 13,255 -$ 25 4831 .5 Pers Prop 109,280 104,375 - 4,905 4831 .5 Bus Inv Ex 53,945 51 ,605 + 2,340 531 .5, 506 Net Change -$2,590 533 For the Fiscal Year 1975-76 R. Lang Co. , Code 08001 - Assmt. No. 2158 PS Imps $ 11,010 $ 11,040 +$ 30 531 .4, 506 Pers Prop 97,460 86,480 - 10,980 4831.5 Bus Inv Ex 48,030 42,540 + 5,490 531.5, 506 Net Change - $5,460 533 For the Fiscal Year 1974-75 Fibreboard Corp. , Code 08001 - Assmt. No. 3990 Pers Prop $ 24,610 $ Z4,610 -0- Bus Inv Ex 12,305 -0- +$12,305 4831 Wall Sales Corp. , Code 09000 - Assmt. No. 3275 PS Imps $ 1 ,670 $ 1,670 -0- Pers Prop 50,540 48,830 -$1 ,710 4831.5 Bus Inv Ex 24,450 23,595. + 855 531 .5; 506 Net Change -$ 855 533 Assessees have been notified. I hereby consent to the above changes `/or corrections: R. 0. SEATON, Asst.. Assessor JOHN; f, LAUSEN, CCQm#.y Counsel Bim �--- Adopted'ay theBoard on..-.-MAR 21 1978 Deputy /- Page 4 of 4 1 ,98 , .....:..:.:: �, .. SORS SUP �� IN TAE BOARD OF OF CONTRA COSTA COUNTY, STATE OF CALTFORNIA In the Matter of Cancellation ) of Delinquent Penalties on 1977-78 Unsecured Assessment ; RESOLUTION NO. / Ro11. The County Tax Collector having filed with this Board a request for cancellation of the delinquent penalty on Account No. 0611905-E003 assessed to Walter F?. James and Charles W. Reed on the 1977-78 Unsecured Assessment Poll; and k:1-i11due to a clerical error, payment was not timely processed, which resulted in penalty being charged thereto; and so The County Tax Collector now requests cancellation of the delinquent penalty. IT IS HEMY ORDERED pursuant to Sections L985 and L986 (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. EDW-kM W. MEAL I hereby consent to the above cancellation: COUjw1TY TFM.SURER-TAX COLLECTOR JOHN B. CLAUSM COUNTY - - r. !� C SEL Deputy Deputy Tax Collector � Pt Adopted by the Board on____.MAR...21. 971—. cc: TrEas.r r-Tax Collector ctoPq Cont Auditor 0ti u q. }' .. .. .qC1 IN THE BOARD OF SU PERV IS ORS OF CONTRA COSTA C OUNTY, STATE OF CALIFORNIA In the matter of changes ) RESOLUTION NO. 11,�?60 Of the Assessment Poll ) of Contra Costa County ) WHERaS , the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 19'(7-'(8 It has been ascertained from the assessment roll end from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuent to Section 4631 of the California Revenue and laxation Code, the following defects in description and/or form and clerical errors o: the assessor on the roll should be corrected; MJRTIER, in accordance with Section 4986(x) (2) the County Auditor should be directed to cancel all or any portion o1 any tax, penalty or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. Since the following aircraft were not owned by the assessees on the lien date, these assessments should be corrected to zero value. Account No. Assessee Account Type s Lachman & Assoc. Inc. Aircraft 6767R Gerald J. Jeffry It I hereby consent to the above changes grid/or corrections: R. 0. SEATON Assistant Assessor JOHN B. LAUSF,N, mount ounsel t3/15/78 Acop d a ocud MAR 21 to y he B on----------- 1978 Deputy Copia, to: Assessor (Mrs. Giese) Auditor `"qx Collector RESOLUTION NO. ����1.� � Page 1 of 1 `00 " : .-z.+... 41 ....r:. . ;. + r: .'.,.L.,..,x. .D 0 SUPERVISORS . . .x.._....... ,. :::'= E BOA P F :IN THE - OF COMMA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Cancellation ) of Delinquent Penalties on ) 1977-78 Unsecured Assessment ) RESOLUTION N0. ��� Roll. ) ) The County Treasurer-Tax Collector having filed with this Board a request for cancellation of the delinquent penalty on Account No. 06h295-� assessed to J &. H Leasing on the 1977-78 Unsecured Assessment Roll; and WHEP.F.�LS, due to a clerical error, payment was not timely processed, which resulted in penalty being charged thereto; and so The County Treasurer-Tax Collector now requests cancellation of the delinquent penalty. IT IS HEREBY ORMED pursuant to Sections X985 and h986 (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. �' .'ARD W. LEAL I hereby consent to the above cancellation: Treasurer-Tax Collector JOHN B. CLAUSEN COUNTY CO 'SEL r IL- puty Tax Cellector By f y p__�` e ut Adopted by the Board on..___MAR 21.1978+N. , .t: : cc- Treasurer-TaxC o for ec u Co A t County u tor r : BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORM Cancel First Installment ) Delinquent Penalties on the ) RESOLUTIOIT NO. 78/9-0, 1977-78 Secured Assessment Roll ) TAX COLLECTOR'S HEM: On the first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6p penalties pursuant to AB 1070, Chapter 12h2, Section 20. SEE E)GIIBIT A ATTACK Dated:March 8, 1978 MYVAIRD W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CIAUSEN, County Counsel _ By: c.e By. Alf redrfZ Dswaeli, Asst. Deputy F_-3:-X-X-X-X-X-X-X-X-X X-Y X-X-X-r'-X-X-X-X-X-3r X-z:-X-x-X-X-X-X-X-X-X-X-X-X-Y.-:{X-X BOARD'S CRD7R: Pursuant to the above statute, and showing that these uncollected delincuent pezialties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDER to CANNEL them. PASSED OId VAR ? 1 1478 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County .uditor R-11:50LUTIO: IiO. EX=T A Parcel No. Suff Inst Amount Claimant Address 170-181-011-9 00 1 $514.97 M. V. Hunt 280 Lucinda Ln Pm 94523 2 514.97 189-350-060-5 00 1 554.0 W. M. Chubb, Jr. 2115 Cactus Ct 4 Wa1Cr 91595 2 55!4.13 2L3-101-041.-8 00 1 L55.59 J. F. Duane 3619 Bickerstaff Laf 914549 2 1455.59 258-363-004-6 00 1 870.110 F. E. Shirey 69 Hillcrest Dr 0rnda 914563 2 870.110 503-330-027-7 00 1 875-36 G. M. Linthicum 744 Colusa Av E1Cerr 914530 2 875.36 505-212-021-8 00 1 7117-07 J. T. Wolters 1079 Contra Costa Dr ElCerr 914530 2 7147.07 515-120-023-11 00 1 1199-711 1•:. L. Lundberg 2726 Roosevelt Av Rchmd 914804 2 499-74 558-053-008-6 00 1 8111.06 H. R. Kocher 217 Bishop Av Rchmd 911801 2 81..1 -06 570-161-001-5 00 1 950.53 M. A. Bartlett 233 Willamette Av Brkly 911708 2 950.53 571-350-001-?1 00 1 11146.19 E. M. Sidebotham 2110 Coventry Rd Knsgtn 94707 2 14116.19 Page 1 of 1 BQARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIMMA Cancel First Installment ) Delinquent Penalties on the } RESOLUTION NO. 781,X63 1977-78 Secured Assessment Roll } TAX COLLECTOR'S MaIO: On the first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6.10 delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalties pursuant to AB 1070, Chapter 1242, Section 20. SEE EMIIB1T A ATTACHED Dated: February 27, 1978 MUM W. MAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel Alfred-T.-.Lomeli, Asst. Deputy /f BQ"RD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORD:RED to CANCEL them. PASSED 01.1 MAR 2) '_ 1578 , by unanimous vote of Supervisors present. A'?L/nle: c: County Tax Collector c: County Auditor `04 RESOLUTIOIN NO. EXHIBIT A Parcel No. Suff Inst Amount Claimant Address 029-0.00-017-74 00 1 R. W. Sapp 3791 tallow Rd Bethel Island 9 511 2 1178-48 030-020-026-5 00 1 510.85 W. H. Coffman 113511 Stone Rd Bethel Island 911511 031-131-023-9 00 1 111x3.119 F. H. Evernham 3690 Stone Rd Bethel Island 94511 065-071;-005-7 00 1 1127.111 H. B. Rayhew 1211 Pleasant Pl Antioch 911509 2 1,27.111 067-2911-013-7 00 1 313.35 X. R. Spainhower 310 Drake St Antioch 911509 036-171-009-3 00 1 187.89 D.Lisea 21,5 E 15th St Pittsburg 911565 2 187.89 087-051-012-0 00 1 300.07 E. L. Vossos 3395 William Wy Pittsburg 911565 2 300.07 095-041-021-7 00 1 2811.79 R. E. Lanier 235 Franklin Pittsburg 911565 2 284.79 105-051-006-2 00 1 406.36 C. G. Wilkinson 3225 Verona Ct Cncd 94518 105-063-016-7 00 1 1193.118 M. S. Ryan 3319 Orchard Ave Cncd 911518 105-152-012-8 00 1 505.11 R. Lay 1218 Hale Dr Cncd 91x518 2 505.11 110-511-007-8 00 1 315.59 E. 14. Austin 3375 Northwood Dr h?D Cncd 94520 2 315-59 111-OIL-030-9 00 1 505.22 M. C. Phipps 3219 Yeadowbrook Dr Cncd 911519 2 505.22 112-065-0021-7 00 1 503.99 H. E. Graham 2136 Frederick Dr Cncd 94520 112-125-018-5 00 1 1164.29 B. X. Oliver 2307 Galindo St Cncd 911520 2 1;62x.29 112-165-008-7 00 1 1x22.77 R. I. Cooper 2!127 Sycamore Av Cncd 94520 2 2x22.77 111;-213-011-9 00 1 1;811.111 W. L. Minor 3501 Village Rd Cncd 92x519 2 4811..41 1111-1;62-0011-2 00 1 1162.59 A. L. Mores 1738 Gumwood Dr Cncd 911519 2 1:62.59 120-121-007-5 00 1 1191.68 N. C. Doke 5213 Valmar Dr Cncd 911521 2 1191.68 120-392-027-5 00 1 3211.12 W. J. Grady 54!10 Roundtree Ct nb Cncd 94521 2 321x.12 126-164-0111-6 00 1 525.92 H. E. Tally 1437 Lakeview Pl Cncd 911520 2 525-92 133-371-058-8 00 1 812.82 G. J. McDougall 111x95 Leatherwood Ct Cncd 94521 2 812.82 134-373-009-7 00 1 833.95 J. J. Froberg 6611 Persimmon Rd Ha1Cr 911598 2 833.95 ILO-220-008-1 00 1 137149.20 EL. J. Marin 296 La Casa Via "ValCr 911596 2 1,7h9.20 10-380-086-3 00 1 3511.37 W. Henderson 1,019 Ygnacio Gardens r:a1Cr 911598 2 354-37 L2-083-009-1 00 1 918.52 E. B. Clark 2972 Mi Elana Cir Wa1Cr 911598 11;5-151-022-11 00 1 7112.31 M. R. Blankenship 700 Xinert Rd Wa1Cr 911598 2 71x2.31 1117-383-016-2 OJ 1 508.20 H. S. Asmussen 1811 Gilly In Cncd 911518 2 508.20 1119-091-025-2 00 1 619.12 J. W. Warosh 105 Hardy Cir Pl Hl 911523 2 619.12 i c-163-0011-0 00 1 555-67 C. Carter 107 Roberta Ave Pl H1 911523 Page 1 of 5 9.0 5 Parcel No. Suff Inst Amount Claimant Address 150-033-004-6 00 1 -$-L-9-7-.7T E. R. Lucas 197 Hazel Dr P1 Hl 9 523 2 1197.711 150-0141-012-9 00 1 516.77 H. K. Lessley 112 Margie Dr Pl Hl 94523 152-155-005-1 00 1 6"51.31 C. K. Little 1918 Marguerite Av Pl H1 94523 166-152-032-8 00 1 716.64 E. C. VanEvery 101 Random 1•;y Pl Hl 91,523 2 716.64 169-222-002-1 00 1 581.06 P. A. Heide 1505A Huston Rd Laf 9115119 2 581.06 169-280-038-4 00 1 633-511 H. Herr 1384 Bodega Pl WalCr 94596 171-050-021-l1 00 1 548.68 R. C. Grady 154 Hall Ln WalCr 914596 2 5!;8.68 172-061-014-14 00 1 377.22 J. S. Kinnaird 30 Haven Ln WalCr 94596 2 377.22 173-020-0211-1 00 1 556.49 H. Nielsen 65 Drake Ct 1•:alCr 911596 2 556.0 179-213-008-8 00 1 583.87 M. T. Charonnat 1175 Lakewood Rd WalCr 94598 2 583.87 179-221-0011-7 00 1 607.12 H. W. Logan 1118 Marshall Dr WalCr 911598 2 607.12 ! 189-190-009-2 00 1 500.00 L. M. Guibara 1109 Skycrest Dr #5 WalCr 94595 2 500.00 189-190-025-8 00 1580.63 E. W. Bottemiller 111-9 Skycrest Dr ;1 1-.a1Cr 911595 i 2 580.63 189-210-018-9 Oq 1 719.20 0. R. Hayes 19!10 Skycrest Dr m2 WalCr 911595 J 2 719.20 189-270-006-1 00 1 !1117.05 R. Black 1501 Ptarmigan n6A j:alCr 911595 i 189-270-079-8 00 1 1-117.05 J. K. Oscarson 1621 Ptarmigan Dr �6B WalCr 911595 � 2 14117.05 189-372-012-6 00 1 7112.03 K. V. Thomas 3118 Terra Granada. Dr r113 WalCr QbZ,- 2 7112.03 189-390-090-0 00 1 682.65 K. Carleton 1975 Cactus Ct #6 WalCr 911595 189-!412-033-14 00 1 622.55 F. L. Gordon 2666 Saklan Indian Dr rr3 WalCr 94,5 5 2 622.55 189-1112-034-2 00 1 625.22 D. R. McIvor 2666 Saklan Indian Dr #14 WalCr 9115 2 625.22 189-1:12-038-3 00 1 627.89 J. D. Alexander 2666 Saklan Indian Dr ;?8 WalCr 945',5, 2 627-89 191-0140-019-9 00 1 1,069.53 W. G. Funk 9 'Wood Ct Alamo 91:507 192-020-002-7 00 1 9614.311 T. A. i:icholson 11-69 Casa Vallecita Alamo 94507 2 96!1.311 192-120-018-2 00 1 8614.92 W. B. Sollenberger 55 Austin Ln Alamo A507 2 8614.92 192-120-027-3 00 1 834.01 H. A. Brown 11 Abington Ln Alamo 94507 2 8311.01 198-120-0011-9 00 1 820.94 F. J. Marren 26 Barbee In Alamo 94507 99-3?2-039-0 00 1 654.63 J. C. Snyders 116 Verona Ct Danv 911526 2 65:4.63 201-220-023-0 00 1 577.99 T. B. Brewer 608 Brad-ford P1 Danv 911526 2 577.99 2, 770.85 J. E. Bo�-man 100 T:etairie Pl SnRmn 94583 2 Page 2 of 5 206 Parcel No. Suff Inst Amount - Claimant Address 210-241-032-7 00 1 $454-05 F. Jaklich 16 Helix Ct Sn -mn 94363 2 454-05 210-260-003-3 00 1 477.63 I. G. Groth 20 Fircrest Ct Sn Rmn 94583 2 477.63 233-150-007-0 00 1 489.91 J. M. 0 Reilly 3268 Judith Ln Laf 94549 2 489.91 23L-240-003-9 00 1 708.52 F. E. Cross 883 Las Tranpas Rd Laf 94549 2 708.52 237-134-001-5 00 1 655.90 H. A. Carlson 505 Florence Rd Laf 94549 239-020-015-8 OJ 1 575.50 A. L. Arbogast 3494 Hamlin Rd Laf 94549 2 575.50 243-090-004-9 00 1 474.62 H. E. Wilson 3609 Walnut St Laf 94549 2 474.62 243-101-032-7 00- 1 542.28 H. E. Schulze 3606 Chestnut St Laf 94549 243-101-039-2 00 1 558.95 L. J. Long 3609 Bickerstaff St Laf 94549 2 558-95 247-040-008-2 00 1 836.02 J. W. O'Leary 1203 Upper Nappy Vally Rd Laf 94549 251-091-002-5 00 1 659.68 K. V. Hayes 5 Arbor '.,Ty Laf 94549 251-100-004-0 00 1 701.83 H. F. ihite 4045 Marrianne Dr Laf 94549 2 701.83 255-371-011-8 00 1 840.10 E. L. Kiefer 148 Warfield Dr riga. 94556 2 840.10 257-300-038-3 00 1 507.09 H. Blakeney 38 Miramonte Dr Mrga 94556 2 507.09 257-370-006-5 00 1 643.38 2:. E. Lemieux 84 N•i.ramonte Dr N`sga 94556 2 643.38 264-120-016-3 00 1 365.33 J. H. Gumbiner 210 Canon Dr Orr_da 94563 2 365.33 266-022-0o6-8 00 1 13088.44 H. J. Helms 91 Sleepy Hollow Ln Grnda 94563 2 111088.44 268-162-023-9 00 1 719.19 H. Puddy 24 11orthwood Dr Ornda 94563 271-241-006-3 00 1 720.54 J. J. Bernard 127 Fiesta Circle Crnda 94563 2 720.54 273-041-005-3 00 1 791.37 L. Bosa 28 Camino Encinas Ornda 94563 273-052-004-2 00 1 690.57 C. G. To-.me 64 Camino Encinas Ornda ;4563 3J7-224-002-0 00 1 402.72 N. Mumford 459 Sonoma. Ave Rodeo 94572 2 402.72 357-232-007-9 00 1 318.96 D. C. Bradshaw 540 Napa St Rodeo 94572 2 318.96 374-162-o16-9 0o 1 290.04. E. 0. Derryberry 2120 La Salle St Mtz 94553 2 290.04 380-101-017-8 00 1 257.64 G. L. Matthews 4290 Irene Dr Mtz 94553 2 257.64 403-202-007-7 00 1 461.33 L. B. Pedracci 2477 Brian Rd Sn Pblo 94806 2 461.33 403-240-003-9 00 1 560.08 H. C. Nielsen 2368 Dolan 1-.y Sn Pblo 94806 2 56o.o8 418-190-017-8 00 1 469.39 K. L. Snell 6221 Bernhard Av Rchmd 94805 2 469.39 426-151-005-3 00 1&2 415.29 415.29 W. M. Caughran 817 Appian Wy E1 Sob 94803 426-322-028-9 00 1 54.62 H. B. l:yhre 1080 Parkside Dr Rch.md 94803 1;30-110-014-7 00 1 409-35 C. J. Johnson 5705 Sobrante Av EI Sob 94803 Page 3 of 5 j. 9©7 Parcel No. Suff Inst Amount Claimant Address 431-151-012-3 00 1 $712.17 H. Heber 3043 Sheldon Dr Rchmd 9003 433-020-027-2 00 1 725.96 H. E. Stanley 6218 Hillside Dr El Sob 94803 435-223-009-0 00 1 605.66 R. S. Radsworth 2188 Pyramid Dr Rchmd 94803 2 605.66 500-0?,0-0-02-7 00 1 581.06 M. C. Welsh 2635 Yuba St El Cerr 9h530 2 581.06 500--471-002-5 00 1 1,018.74 J. E. Fanning 6620 Lagunitas Ave El Cerr 94530 502-010-015-1 00 1 600.68 E. E. Dittenbir 6839 Glen Iiawr Ave El Cerr 94530 2 600.68 502-180-019-7 00 1 739.53 H. Knorr 7140 Found Av El Cerr 94530 2 739-53 502-300-005-1 00 1 686.70 E. L. Slezin 1529 Norvell St E1 Cerr 94530 2 686.70 503-235-029-9 00 1 h22.59 H. C. Traver 6410 Waldo Av El Cerr 94530 2 422.59 503-301-015-7 00 1 h98.05 L. G. Klotz 933 Galvin Dr El Cerr 94530 2 498.05 503-520-012-9 00 1 543.33 T. L. Shen 1174 Richmond St El Cerr 94530 504-231-021-8 00 1 392.40 A. A. Staples 231 Pomona Av E1 Cerr 54530 2 392.110 50h-251-007-2 00 1 377.31 A. Fraser 227 Carmel Av it Cerr 911530 504-282-010-9 00 1 573.51 M. L. Bush 114 Carmel Av El Cerr 911530 2 573.51 50.'.-300-023-0 00 1 1!98.05 E. M. Chattleton 230 Carmel Av El Cerr 94530 2 498.05 504-300-027-1 00 1 475.41 H. P. McKenzie 242 Carmel Av E1 Cerr 94530 2 475-41 504-372-020-9 00 1 588.60 D. J. McClellan 421 Colusa Av E1 Cerr 94530 505-090-003-3 00 1 845.18 K. G. Erskine 1250 Navellier St El Cerr 94530 2 845.18 505-250-002-1 00 1 671.61 F. Yaiss 8060 Terrace Dr El Cerr 911530 2 671.61 505-262-026-6 00 1 131.31-93 L. R. Elsenius 82h6 Terrace Dr El Cerr 94530 505-332-005-6 00 1 920.64 T. P. Mulholland 1004 Villa Nueva Dr El Cerr 94530 510-115-021-6 00 1 413.04 H. ?:cDonald (Stumpf)5837 San Jose Av Rchmd 94804 2 413.04 - 517-202-002-5 00 1 389.18 R. A. Davis 3810 Nevin Av Rchmd 94805 2 389.18 521-180-002-3 00 1 h31.76 W. J. 'k.arwick 6338 Arlington Blvd Rchmd 94805 2 431.76 523-032-G04-5 00 1 1120.77 E. H. Capell Jr 5028 Esmond Av Rchmd 9h805 2 h20.77 523-032-022-7 00 1 h20.77 E. M. Krasel 844 I•:cZaughlin St Rchmd 94805 523-073-018-5 00 1 38h.44 E. M. Roberts 5505 Solano Av Rchmd 94805 2 384.44 523-093-416-5 00 1 728.77 C. N. Flanders 920 Kern St Rchmd 94805 521:-040-007-6 00 1 357.59 E. A. Furrer 979 36th St Rchmd 94805 2 357.59 526-2c0-020-1 00 1 352.85 R. H. IdeuPann 2831 Rheem Av Rchmd 94804 2 352.85 528-210-019-6 00 1 517.54 G. S. Beene 2841 Garvin Av Rchmd 9h804 Page 4 of 5 X08 Parcel No. Suff Inst 1-.mount Claimant Address 529-170-031-7 00 2 $00.7Pi. P. Dooley 0 20th St Rchmd 94901 420-77 570-191-01,E-2 00 1 652.01 J. L. Backus 265 Purdue Av Knston 94708 571-170-002-0 00 1 1,131.21 F. R. Brekas 84 Stratford Rd Knstn 94708 2 1,131.21 572-100-006-4 00 1 895;.5;4 F. H. Swan 184 Highland Blvd Knstn 94708 572-100-016-3 00 1 707.00 R. K. i:ayo 109 Kenyon Knstn 94708 2 707.00 572-170-025-9 00 1 810.55 R. E. Johnson 5 Sunset Dr Knstn 9008 2 840-55 Page 5 of 5 —09 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel First Installment ) Delinquent Penalties on the ) RESOLUTION NO. 78/020 1977-78 Secured Assessment Roll ) TAX COLLECTOR'S MEMO: On the-first installments of parcels detailed in Exhibit A. attached hereto and made a part hereof, 6% delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalties pursuant to AB 1070, Chapter 1242, Section 20. SEE EXHIBIT A ATTACHED Dated: February 27, 1978 EDan W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel Alfr P. Lomeli, Asst. Deputy BC-'.?,DIS ORDER: Pursuant to the abore statute, and shoring that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED 0:1 MAR 2 1 1878 , by unanimous vote of Supervisors present. r?L/nlw c: County Tax Collector c: County Auditor RESOLUTION NO. KBIT A Parcel No. Suff Inst Amount Claimant Address 030-040-022-3 00- 1 $469.67 G. J. 0 Mara 4780 Stone Road N Bethel Isl 9h5ll 095-073-005-1 00 1 310.91 J. 0. Kundert 141 Bella Vista Av Ptsbg 94565 2 310.91 (Hedghes) 142-255-016-8 00 1 1,146.79 G. F. Roush 265 Dover Dr Wa1Cr 94598 2 1,1!16.79 144-100-018-7 00 1 573-31 V. Gilman 1668 Countrywood Ct Wa1Cr 94598 2 573-31 145-250-061-2 00 1 708.21 W. H. Downing 2835 Royal Ann Ln Cncd 94518 2 708.21 11;7-072-004-4 00 1 509.85 V. I. Davis 1371 Rosemary Ln Cncd 94518 2 509-85 1119-040-022-1 00 1 370.37 A. Ljerandia 2220 P141 Rd F H1 94523 2 370-37 S_260_003_4 001 500.18 J. H. Gorst 204 Barbara Ct P1Hl 94523 2 500.18 153-192-025-2 00 1 550.75 F. E. }agers 1790 Ruth Dr P1H1 94523 2 550.75 184-180-011-1 00 1 486.54 M.L. Strickland 57 Acorn Ct Wa1Cr 94595 2 486.54 199-321-003-6 00 1 491.60 S. T. Pekkala 378 Verona Av Dnvl 94526 2 h91.60 233-092-003-0 00 1 592.04 H. H. Garthwaite 3358 I,oraga Blvd iaf 94549 2 592.04 234-210-008-4 00 1 744.08 T. L. ATunley 3365 Los Huertas Rd Laf 9h549 2 744.08 21-0-02L-003-0 00 1 309.26 E. Forrest 3767 Happy Valley Rd Iaf 94549 2 309.26 268-233-002-8 00 1 971.23 W. B. Halgren 6 Tara Rd Ornda 94563 357-252-004-1 00 1 387.14 H. R.(Gillette)Watsor. 1315 - 7th St Rodeo 94572 2 387-14 401-251-011-3 00 1 532.18 R. B. Costa 2574 Alice Wy Pnole 94564 2 532.18 500-050-020-6 00 1 528.23 R. S. Pease 2617 Sonoma Av E1 Cerr 94530 2 528.23 505-h21-006-6 00 1 913.09 M. D. Sherman 1520 Iiadera Cir ElCe=r 94530 2 913.09 510-0!11-007-4 00 1 389.21 D. Mahan 5635 San Jose Av Rchmd 94804 2 389.21 516-130-002-4 00 1 333.90 B. C. I•�c3ride h61-33rd St Rchmd 94804 2 333.90 558-282-003-0 00 1 727.19 S. A. DePhillips 516 Tremont Av Rchmd 94801 2 727.19 571-13o-ol6-9 00 1 809.12 E. R. Rutherford 737 Coventry Rd Knstn 94708 2 809.12 j72-100-017-1 00 1 777.70 J. J. Alpar 105 Kenyon Av Knstn 94708 2 777.70 Page 1 of 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel First Installment ) Delinquent Penalties on the ) RESOLUTION NO. 78la65 1977-78 Secured Assessment Roll } TAX COLLECTOR'S HMO: On the first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalties pursuant to AB 1070, Chapter 12h2, Section 20. SEE EMUBIT A ATTACHED Dated: February 27, 1978 EY.QM W. L.AL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel By: Alfred eli, Asst. Deputy - g X-X-X-X-X-X-X-X-x-X-X-Y.-X-X-Y--X-X-X-X-X-Y_-X-X-X-X-Y_-X-Y.-X-X-X X-X-X-Y_-X-X-X-X-X-X BG%J'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is CRD:.RED to CANCEL them. PASSED ON ��i � 1 Mg , by unanimous vote of Supervisors present. : SPL/nlw c: County Tax Collector c: County Auditor RESOLUTION 110. 78/,1Cn5 EXHIBIT A Parcel No. Suff Inst Amount Clamant Address 110-065-009-0 00 1 $ 32. 9 J. M. Logsdon 2l2 Krueger Dr Cncd 9h520 2 432.69 128-331-006-6 00 1 200.00 N. E. Malloy 1621 Belmont Rd Cncd 94520 (253.88) 164-133-002-0 00 1 536.06 L. 2i. Devol 337 Valley View Rd Pl H1 94523 2 536.06 167-220-016-7 00 1 936.07 R. M. Blankenship 3382 Johnson Rd Iaf 94549 2 936.07 171-240-062-9 00 1 728.12 H. J. Schwartze 625 Keith Ct Wa1Cr 94596 2 728.12 175-150-027-1 00 1 590.08 L. J. C. Lee 101 Miramonte Rd Wa1Cr 94596 2 590.08 188-133-014-4 00 1 483.49 J. J. Howard 272 Castle Glen Rd t;alCr 94595 2 483.49 189-220-018-7 00 1 548.11 L. Silva 1833 Skyerest Dr T2 WalCr 94595 2 548.11 i 189-300-052-9 00 1 544.89 D. J. Mohler 2121 Ptarmigan Dr z4 WalCr 94595 2 544.89 189-310-086-5 00 1 358.44 E. R. Adamson 3160 Ptarmigan Dr 7112 1dalCr 94595 2 358.44 189-360-002-1 00 1 402.19 C. V. Scott 997 Terra California Dr ;r2 lgalCr 2 402.19 _ 94595 193-210-011-6 00 1 1,004.30 E. A. Cortes 2540 Stone Valley Rd Danv 94526 j 2 1,004.30 201-010-001-0 01 1 631.19 A. G. Valentine 985 Danville Hwy Alamo 94507 2 631.19 202-131-014-5 00 1 487.38 R. 0. Loewenfels 194 Gil Blas Rd Danv 9h526 2 487.38 j 218-321-005-9 00 1 509.05 E. L. Tanner 123 Joaquin Dr SrLlbm 94583 2 509.05 233-032-015-7 00 1405.38 J. Mc:Talters 3402 Hall Ln Laf 94549 2 405.38 262-170-007-5 00 1 810.53 E. Poll 448 Camino Sobrante Ornda 94563 2 810.53 264-210-020-6 00 1 619.75 P. A. Wilson 95 El Toyonal Rd Ornda 94563 •. 2 619.75 268-330-011-1 00 1 844.51 E. G. McIntyre 139 Meadow View Rd Ornda 94563 2 844.51 268-400-021-5 00 1 500.00 H. J. Hart Jr. 38 Meadow Park Ct Ornda 94563 (202.81) 354-053-022-1 00 1 281.06 0. E. Meyer 535 Edwards St Crckt 94525 2 281.06 ` 370-220-018-3 00 1 331.12 R. E. Gemetti Sr. 214 Iris St Mtz 94553 2 331.12 416-071-037-4 00 1 322.58 M. A. Powell 2731 Bowhill Ln Sn Pblo 94806 2 322.58 h25-230-010-0 00 1 185.67 M. Naupin 4834 Appian Wy E1 Sob 94803 2 185.67 503-252-010-7 00 1 520.69 C. E. Overstreet 917 �dorvell St E1 Cerr 94530 503-330-025-1 00 1 277.26 M. L. Thompson 730 Colusa A v El Cerr 94530 (500.00) Page 1 of 2 ,.Q 503-355-014-3 00 1 528.23 A. J. Chiappe 709 Albemarle St El Cerr 94530 2 528.23 504-224-011-8 00 1 513.14 S. A. Bakalyar 135 Ashbury Av El Cerr 94530 504-284-012-3 00 1 467.86 R. H. Pinckert 16 Carmel Av El Cerr 94530 2 467.86 504-310-027-9 00 1 581.06 E. L. Keyer 240 San Carlos Av E1 Cerr 94530 2 581.06 R. M. Spalteholz 7224 View Av E1 Cerr 94530 505-022-002-8 00 1 799.90 507-050-029-2 00 1 476.58 A. H. Pomeranz 1710 Shasta St Rchmd 94804 2 476.58 513-021-010-6 00 1 128.56 J. N.zrtyna 2629 Ohio Av Rchmd 94804 2 128.56 i 514-170-018-6 00 1 96.97 L. J. Phillips 1731 Barrett Av Rchmd 94801 2 96.97 523-083-012-6 00 1 403.39 H. W. ;orris 837 Yuba St Rchmd 94805 2 403.39 526-220-018-0 00 1 373.38 J. H. Hinton 3005 Rheem Av Rchmd 94804 570-072-010-4 00 1 $00.00 M. M. Hennessey 254 Yale Av Knstn 94708 (324.84) 570-231-002-9 00 1 693.22 L. S. Alberts 531 Kenyon Av Knstn 94708 2 693.22 t i i Page 2 of 2 914 BOARD OF SUP R ISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1977-78 Secured ) RESOLUTION IdO. 78/966 Assessment Roll. } T:LX COLLECTS R'S I•0-:0: 1. On Parcel Number 251-120-010, the 6% delinquent penalty has attached to the first installment due to inability to complete valid procedures initiated prior to the delinquent date. In accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalties which attached due to inability to complete valid procedures initiated prior to the delinquent date should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll. 2. On Parcel 'Jumber 103-422-009, the 6% delinquent penalty has attached to the first installment due to clerical error. Having received timely payment, I now request cancellation of the 6A penalty pursuant to Revenue and Taxation Code Section 1;985. Dated: March 13, 1978 11. MAL, Tax Collector I consent to these cancellations. _ Coun �J�001HINN �� CL1AUSEN, / unsel. pu ty Asst. De J x-X-X-X 3:X X X X X X X-X-x X-X X X X-X X X X X X-XXX-7C X X X-X X x-x-X-X iC-X X BOA-U- IS ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of clerical error and inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERTEM to CANCEL them. PASSED O;diAR 2 1978 , by unanimous vote of Supervisors present. 7-WL:nme cc: County Tax Collector cc: County Auditor sRESOLUTIO:1 NO. 78/�?�E 2. 5 BOARD OF SUPM17ISORS OF CONTRA COSTA COUNTY, CALIFFORMIA Re: Cancel First Installment Delinquent ) Penalties on the 1977-78 Secured ) RESOLUTIWT NO. 78/a6-1 �_ssessment Roll. ) T.40: COLLECTORIS MEI-10: 1. On the Parcel ?:umbers listed below 6,% delinquent penalties have attached to the first installments due to inability to complete valid procedures prior to the delinquent date. Having received timely payments, I now request cancellation of the 6° penalties pursuant to Revenue and Taxation Code Section 4985. 133-250-o46-9-co 178-230-Oto-5-01 Dated: February 15, 1978 EIYXI-RD W. IZAL, Tax Collector I consent to these cancellations. JOHN D CLAUSEN, Country,C unsel By:� Asst. / � , Bye' .c_e.�•✓(_1- 1,�c�,�eputy � f x-xxh-xxx-x-xxX:x-xxxxxxxxxxxx-x.xx-x-xx-x-x-xxx-y.-x=fxx_c BO RD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is O_RDIERED to CANCEL them. PASSED ON MAR 21 1978 , by unanimous vote of Supervisors present. •7i:n.ne cc: County Tax Collector cc: County Auditor RESOLUTIOU.'M. 78/o26q BQARD OF SUPERVISORS OF CONTRA COSTA CGUNTY, CALIFORI7A Cancel First Installment Delinquent Penalties ) on the 1977-78 Secured Assessment Roll and ) RESOLUTIGN NO. 781969' Penalties, Costs, Redemption Penalties & Fees ) on the 1976-77 Secured Assessment Roll ) TAX COLLECTG3'S M0NIO: On the first installments of parcels listed below 6p delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. The parcels have prior years delinquencies as noted. Having received payment:7 in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6p penalties on the current 1977-78 tax roll pursuant to AB 1070, Chapter 1242, Section 20; and, 6p penalty, cost, Redemption penalty and fees attached to 1976-77 taxes pu_Tsuant to Revenue and Taxation Code Section 20583, Subdivision (b) paragraph (h) subparagraph (B). 1977-78 Only 1976-77 & 1977-78 016-150-071 1975 Sale 1382 115-032-002 1976 Sale 203 425-032-009 1571 Sale 3375 178-382-014 1972 Sale 3337 Dated: February 28, 1978 MVZA.RD W. ZEAL, Tax Collector I consent to these cancellations. JOHN B. CIAUSEN, County Counsel r AlfredLPI. Lomeli, Asst. Deputy r !_ X-X-X-X-X-X-X-X F X X JC-�X-X-X-X-X-XXX-X-X-x-X-X-X-Y.-X-X-X-X-X-x-X-X-X-x X-x X-X Bat-.D'S ORDER: Pursuant to the above statutes, and showing that these uncollected delinquent penalties, costs, Reden-ption penalties arA fees attached because of irability to complete valid procedures prior to the delinquent date, the Auditor is CFJEF= to CANICEL them. PASSEL' 0:; fT':=,"�P�l � ,_ ?�78 , by unanimous vote of Supervisors present. APL/nlw c: County Tea: Collector County Auditor r i:r_i RESOI,UTI ON NO. 78/9 C k INTHE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. by Public Agencies ) �'NER:E:AS, the County Auditor pursuant to Revenue and Taxation Code Section L986(b) recommends cancellation of a portion of the folio:ring tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NO'rl, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for years Of 1975-76&1976-77:& {f ydg FOR YEAR 1975-76 FOR YEAR 197E-77 CONTRA COSTA COUNTY CONTRA COSTA COUNTY On?-1 11,F-191-(33=Z 10-191-007-1 lh8-100-008-9 ih8-100-008-9 IU-100-011-3 1h8-100-011-3 FOR YEAR 197x_ CONTRA COSTA COUNTY 013-9 1h8-191-99�--r rd'J Donald L. Bnuchet, actin County Auditor Controller 1 By: o V Adopted by the Board on......MAR ._ � 1978 (Tax Cancel Order) (n&T S4986(b) ) County Auditor 1 County Tax Collector 2 (Redemption) (Secured) ,�:�8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) J Tax Liens on Property Acquired ) RESOLUTION NO. by ?ublic Agencies ) VHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. i RWI. THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1977-78 RICH:!OND REDEVELOPIENT AGENCY CITY OF HERCULES 9-8001-8014-0 8001 Por 1100-162-0111-7 4002 All STATE OF CAL FOR.NIA_ 100-171-0111-6 h002 All 9-8093-321-0 8093 All 1100-181-0lh-b 4000 All CITY OF ANTIOCH 400-182-0011-1: 4002 All 071,-251-032-9 1002 All CITY OF CONCORD 126-3L2-001-8 20114 -Par CONTRA-COSTA COb?1TX 125-260-003-h 79063 Por 373-102-001-6 5001 All - EAST BAY REGIO14AL PARK DISTRICT 273-212-010-6 83081 All 273-212-011-L 83031 All Doan d ?.. a^uclet, Acting County Auditor Controller I� // JJ" "�' o_2x�__21'12' Ado ted' e 1978 A w the on._----hiAR .. .. (Tax Cancel Order) (F.&T SL986(b) ) County Auditor 1 County Tai; Collector 2 (Fedemption) (Secured) .BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: In the Matter of Amendments ) to the Policy Guidelines for ) RESOLUTION NO. 78/271 the Community Development ) Housing Rehabilitation Program ) iti'EiEREAS, the County of Contra Costa has made application to and received approval from the Federal Department of Housing and Urban Develop- meet for Block Grant Funds pursuant to Title I of the Housing and Community Development Act of 1974; and WHEREAS, by its Resolution No. 76/955 dated November 2, 1976, this Board adopted policies for the expenditure of Community Development Funds for the Housing Rehabilitation Loan Program; and WHEREAS, the Director of Planning and the Director of Building Inspection have recommended certain changes, including the increasing of the loan limits, to these policies; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVES THAT: the document entitled "Contra Costa County Community Development Neighborhood Preservation Program Rehabilitation Policies" be adopted as the Guidelines for Contra Costa County's Housing Rehabilitation component of its Community Development Program and that said document shall represent the Board policies regarding expenditure of the Community Development Block Grant Funds allocated for this program. PASSED by the Board on ?March 21, 1978. Orig: Planning Department cc: Building Inspection County Administrator Auditor-Controller Treasurer OEO County Counsel RESOLUTION NO. 78/271 '3 90f dt� CONTRA COSTA COUNTY Community Development Neighborhood Preservation Program Rehabilitation Policies INTRODUCTION The following sets forth policies for residential rehabilitation financial assistance in the form of emergency grants, zero-interest loans, and low-interest loans as authorized by Section 105, Title I of the Housing and Community Development Act of 1977. These financial assistance programs will be closely coordinated with the Home Maintenance Counseling and Training Program also funded with Community Development funds. Several Neighborhood Preservation Areas have been established in the County for purposes of implementing this program and its components. An agreement with a local savings and loan institution is in effect to implement and service the loan components of this program. The following prograrn policies may be amended by the Board of Supervisors from time to time as experience and funding dictate. OBJECTIVES Primary Objective , The primary objective of the Neighborhood Preservation Program, and in particular the housing rehabilitation component, is to assist in the development of viable communities by providing decent housing and a suitable living environment in the community - principally for persons of low and moderate income - consistent with provisions of Federal assistance provided in the Housing and Community Development Acts of 1974 and 1977. Specific Objectives I. The elimination of slums, blight, and the prevention of blighting influences causing the deterioration of property and neighborhoods. 2. The elimination of conditions which are detrimental to health, safety and public welfare, by rehabilitation, demolition, or removal. 3. The stabilization and enhancement of older neighborhoods in order to encourage future investment from the private sector, and other public funds and programs. 4. The review of residential structures of owners participating in the voluntary Housing Code Enforcement Program for need of rehabilitation. In order to attain these objectives, a voluntary code enforcement program has been combined with a financial assistance program consisting of two components: (1) low interest loans and (2) zero-interest loans/emergency grants. The criteria for each program are geared to the household's income and ability to service an additional monthly housing payment. The intent is to reach the maximum number of households in each Neighborhood Preservation Area while ensuring a maximum return of the money for the purpose of making future assistance available to other households. The guidelines for each program component are outlined below. Adopted 3/21/78 &tijcrofilmed with hoard order 1. HOUSING REHABILITATION LOAN ELEMENT A. Introduction The Loan Element of this Program is designed to provide financial assistanTe for the housing stock of households with less than the County median income who can afford a moderate increase in monthly housing payments but cannot be served by private financial institutions under existing programs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving a Rehabilitation Loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 1. General Requirements Single family structures and owner-occupied duplexes2 which are located within a designated County Neighborhood Preservation Area will be eligible for rehabilitation loan assistance, if the property: (1) is in need of repair to , eliminate hazardous conditions and/or other code violations and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 2. Eligible Costs Work and items of repair eligible under this program are to be completed as available funds allow, in the following order of priority: a. To make repairs and improvements necessary to the structure to correct health and safety hazards; b. To make other necessary repairs and improvements, including exterior painting and physical modifications designed to improve the mobility of handicapped or elderly persons, in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; c. To correct any incipient deficiencies which would make it impossible for a structure to be brought to and readily maintained at code standards; d. To provide for or enlarge a room or finish an attic or basement in order to alleviate a condition of overcrowding; ISee Appendix A for current table of income by household size which meet these criteria, 2For the financial purposeis of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. -2Cl - e. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property; including the repair or replacement of dilapidated fencing; f. To replace built-in cooking appliances when required for safety reasons; g. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a rehabilitation loan the applicant must: a. Be a household with an adjusted income3 less than the median income for the County; and b. Be designated by the financial institution participating in the program as not eligible for a conventional home improvement loan;;and c. Have a credit record evidencing willingness and ability to meet and service the debt incurred; and d. In the case of rental property, conform with Federal non-discrimination regulations and agree that, upon receipt of a loan from the County: (1) rents and other charges shall not be increased beyond the total cost of the loan, actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorites for Award of Loans Applications xvill be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the structure. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility determination. D. Loan Amounts, Term and Security For purposes of this program, Rehabilitation Loans are defined as loans requiring monthly payments of both principal and interest based on the amount of money borrowed. No prepayment penalties will be charged. 31ncome will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipated during the next 12 months. -3- I. Loan Amounts a.- The maximum amount for a Rehabilitation Loan shall not exceed $8,000 for a single-family dwelling with an additional $1,500 allowed for the second unit in a duplex. b. The Rehabilitation Loan plus existing indebtedness against the property shall not exceed ninety-percent of the appraised after-improvement value of the property at the time the loan is approved. 2. Interest Rate The interest rate will be below the existing market rate, varying from 3 to 5 percent, based on the household's ability to pay as defined in D. 3. below. 3. Loan Term and Security Requirements The term of the Rehabilitation Loan shall not exceed 15 years and will be tailored together with the interest rate to the borrower's needs,with the goal being that prior housing debt plus the loan commitment do not exceed 25 percent of the Household's income. The Rehabilitation Loan is due and payable upon sale or transfer of the property and must be secured by a Deed of Trust, which secures the Promissory Note. 11. HOUSING REHABILITATION ZERO-INTEREST LOAN/EMERGENCY GRANT ELEMENT A. Introduction The zero-interest loan/emergency grant element of this Program is designed to provide 4financial assistance for the housing stock of households with very low income who otherwise cannot afford any increased monthly housing costs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving an emergency grant and/or zero-interest loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 4See Appendix A for current table of income and household size which specifies these criteria, which are also presently used for Section 8 housing pursuant to HCDA of 1977. -4- 24 I. General Requirements Owner-occupied single family structures and owner-occupied duplexess which are located within a designated County Neighborhood Preservation Area will be eligible for rehabilitation financial assistance, if the property: (1) is in need of repair to eliminate hazardous conditions and/or other code violations; and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 2. Eligible Costs a. Zero-Interest Loan Program Work and items of repair eligible under this program are to be completed as available funds allow, in the following order of priority: 1. To make repairs and improvements necessary to the structure to correct health and safety hazards; 2. To make other necessary repairs and improvements, including exterior painting and painting modifications designed to improve the mobility of handicapped or elderly persons, in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; 3.. To correct any incipient deficiencies which would make it impossible for a structure to be brought to and readily maintained at code standards; 4. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property, including the repair or replacement of dilapidated fencing; S. To replace built-in cooking appliances when required for safety reasons; 6. To make other general property repairs if funds are available and when the cmount spent does not exceed 40% of the loan amount. b. Emergency Grants Work and items of repair eligible under this program are only those items needed to correct eminent hazards which pose an immediate threat to life and safety of the occupant. In addition, physical modifications may be made which assist the mobility of a handicapped or elderly person who is the owner-occupant of the unit. SFor the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. _5_ 095 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a zero-interest loan or an emergency grant the applicant must: a. Meet the Federal Section 8 Program de9inition of a very low income household with an adjusted gross income of 50% or less of the median income for the County, and must have assets of not more than $10,000 excluding the value of the property to be rehabilitated; and b. In the case of a zero-interest loan, not have been the recipient of a prior zero-interest loan for the property in question within the past five years; and c. In the case of rental property, conform with Federal non-discrimination regulations and agree that, upon receipt of a Loan or Grant from the County: (1) rents and other charges shall not be increased beyond actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorities for Award of Zero-Interest Loans and Emergency Grants Applications will be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the needed repairs of the structure. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility determination. The determi- nation of whether a zero-interest loan and/or emergency grant will be awarded shall be based on the following criteria: 1. Zero-interest loans will be awarded to those households which: a. Can utilize up to $6,000 for necessary repairs without exceeding the ninety-percent total debt limit; or b. Need a combination of an emergency grant and zero-interest loan in order not to bring existing indebtedness plus this financial assistance above ninety,-percent of the appraised after-improvement value of the property. 2. Emergency grants may be awarded to those households which: a. Occupy a structure which cannot be brought into reasonable compliance with the Housing Code within the $6,000 limit of the zero-interest loan program; or b. Are in category I(b) of this section. 6Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipated during the next 12 months. .-1 • D. Amounts, Term, and Security For : -ro-Interest Loans and Emergency Grants I. Amounts a. The maxirr,um amount for a zero-interest loan shall not exceed $6,000 for a single-family dwelling, with an additionool $1,500 allowed for the second unit in a duplex. b. The maximum amount for an emergency grant shall not exceed $1,500. c. The total of the amount awarded under the zero-interest loan and/or emergency' grant element shall not exceed $6,000. The existing indebtedness against the property plus the amount of the zero-interest loan, shall not exceed ninety percent of the appraised after-improve- ment value of the property at the time the financial assistance is approved. 2. Term and Security Requirements The zero-interest loan is due and payable after 10 years or upon sale or transfer of the property, but may be repaid in full or in part at any time prior to such date. At the end of 10 years, if the applicant household still resides in the same house and can demonstrate its continued inability to repay the zero-interest loan, the loan term will be extended for an additional ten year term. If, however at the end of ten years the applicant has sufficient income to be eligible for the interest bearing loan component of the program, the zero-interest loan will be converted to an interest bearing loan under the then existing guidelines and policies for such program. All zero-interest loans will be secured by a Deed of Trust, which serves the Promissory Note. Upon transfer of the property in the case of inheritance, the financial capabilities of the heir will be considered prior to requiring repayment. APPLICABILITY OF EACH PROGRAM ELEMENT It is the intent of this program that each household, as applicant, be evaluated for eligibility under the loan element first and the zero-interest loan/emergency grant element second to ensure that the use of loans is maximized in order to establish a revolving fund, for future program years, which realizes immediate returns of funds. For example, if the household can support payments on a low-interest loan given its income and credit history, then it would not be eligible for a zero-interest loan or emergency grant. In all cases, if the household qualified for a conventional market rate loan, it would not be eligible for either of these program elements. ADMINISTRATION An agreement with a local savings and loan institution exists for implementation and servicing of the financial aspects of the program elements. The day-to-day administration of eligibility determinations and housing inspections will be the responsibility of the County Building Inspection Department in close coordination with the County's Community Development Program administered by the County Planning Department. For those elements of the program not contracted to a financial institution, a Review Panel, composed of three persons knowledgeable in the housing finance field and two citizen -7- .197 ' rcpresunfo/ives hos been established to make final decisions concerning the awarding of financial uide. Thispanel will be provided ��h staff services by the Dui/ding Inspection Department and other County staff as necessary. The Review Pone/ will periodically review the procedures and criteria utilized by the participating financial institution(s). APPEALS ` The Board of Supervisors, under the regular appeal procedures provided for in the [uonfy Ordinance Code, will hear any appeals which may be filed under this program, with the understanding that the office of the County Building Inspector would assist appellants in the appeal process. ^ ^ ~ ^' ' ' ' ' -8- ` _ APPENDIX A INCOME LIMITS BY HOUSEHOLD SIZE - FOR REHABILITATION FINANCIAL ASSISTANCE ADJUSTED ANNUAL GROSS INCOME Persons Very Low Per Income Median Income Household Household Households 1 $ 6,700 $13,400 2 7,700 15,400 3 8,650 17,300 4 9,600 19,200 5 10,350 20,700 6 11 , 150 22,300 7 11 ,900 23,800 8+ 12,650 25,300 "Very Low Income" Households are defined as having an adjusted gross income of not more than 50% of the SMSA median income ($19,200 for a family of four), as adjusted for household size. "Median Incorne" House- holds, for purposes of the Housing Rehabilitation Assistance Program, are defined as having an adjusted gross income of not more than the median income in the SMSA, as adjusted for household size. This table incorporates the income requirements used by the HUD Section 8 existing housing subsidy program for very low income households as revised on February 10, 1978. HUD adjusts these figures from time to time and the County program will use the most current available figures. 3/21/78 ,-029 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLUTION NO. 78/272 In the Matter of the Consolidation of a special bond election to be held in Contra Costa County Sanitation District No. 7A with the Direct Primary Election to be held June 6, 1978 WHEREAS, the Board of Directors of Contra Costa County Sanitation District No. 7A (the "District") has ordered to be held in the District on Tuesday, June 6, 1978 a special bond election (the "bond election") , and has requested the Board of Supervisors (the "Board") of Contra Costa County (the "County") to order consolidation of the bond election with the Direct Primary Election (the "Primary Election") to be held in the County and throughout the State of California, on Tuesday, June 6, 1978, and has further authorized the Board to cause to be canvassed the returns of the bond election; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as follows: 1. The bond election to be held in the District on Tuesday, June 6, 1978, at which election there shall be submitted to the qualified electors of the District the following measure (the "district measure") , to wit: F RESOLUTION NO. 78/272 MEASURE (A) : Shall Contra Costa (Subregional County Sanitation Wastewater District No. 7A incur Facilities) a bonded indebtedness in the principal amount of $8,100, 000 for the acquisition, construction and completion of subregional wastewater conveyance and treatment facilities to provide secondary treatment of wastewater, including force mains, interceptors, new pumping stations, improvement of existing pumping stations - and facilities, treatment pant, outfall, solids disposal and equalization and storage facilities, lands, easements, rights-of-way and other works, property or structures necessary or convenient for said facilities? be and the same is hereby consolidated with the Primary Election to be held in the County, and throughout the State of California, on Tuesday, June 6, 1978. 2. The returns of the bond election shall be canvassed by the County Clerk in accordance with the request of the Board of Directors of the District and the • bond election and Primary Election shall be held in the area of the District in all respects as though there were only one election. The district 'measure shall be set forth in each form of ballot to be used at the Primary Election in the area of the District. The returns of the bond election, when canvassed, shall be reported by the County Clerk to the Board of Directors of the District. 2 3. The County Clerk is hereby ordered and directed to provide the election precincts, polling places and voting booths for both said elections hereby consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of said precincts. The County Clerk is further ordered and directed to print the district measure upon each of the ballots to be used at the Primary Election in the area of the District. The County Clerk is further ordered and directed (i) to set forth the district measure on all sample ballots relating to the Primary Election and to be mailed to the qualified electors of the District, and to mail to said qualified electors said sample ballots and also polling place cards signed by the County Clerk relating to the bond election and an impartial analysis and a tax rate statement and arguments and rebuttal arguments (if any) relating to the district measure, all in the time and in the form required by law, and (ii) to provide absent voter ballots for the Primary Election and the bond election hereby consoli- dated therewith for use by the qualified electors of the District who may be entitled to such absent voter ballots in the manner provided by law. In the event no nonpartisan ballot is to be provided at the Primary Election for use within the District, then the County Clerk is hereby autho- rized and directed to cause to be printed in style and form required by law a special ballot upon which shall appear the district measure for use by nonpartisan voters at the bond election consolidated with the Primary Election. The County Clerk is further authorized to charge to the District the additional expense of printing the district measure upon the sample and official ballots, and such other incidental expenses as may be incurred solely by reason of this order of consolidation. PASSED AND ADOPTED by the Board of Supervisors of Contra Costa County, this 21st day of March, 1978, by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None. [Seal] R. 1.Schroder Chairman Board of Supervisors Attest: J. R. OLSSON County Clerk and ex officio Clerk o the Board of Supervisors of Contra Costa County By N. Pous, Deputy Clerk f RESOLUTION NO. 78/272 CLERK'S CERTIFICATE I, I R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County do hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted by the Board of Supervisors of said County at a regular meeting of said Board duly and regularly and legally held at the regular meeting place thereof on March 21, 1978, of which meeting all the members of said Board had due notice and at which a majority thereof was present. At said meeting said resolution was introduced by Supervisor Hasseltine and read In full, and was thereupon, upon motion of Supervisor Boggess , seconded by Supervisor adopted by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None . I have carefully compared the same with -the original minutes of said meeting on file and of record in my office and said resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes. The original resolution has not been amended, modified or rescinded since the date of its adoption and the same is now in full force and effect. Dated: March 21, 19 7 8. - J. R. OLSSON County Clerk and ex officio Clerk Boated of Supervisors Contra Costa County N. Pous, Deputy Clerk r ' RESOLUTION NO. 4/78 RESOLUTION OF THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 7A REQUESTING THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY TO PROVIDE FOR A CONSOLIDATION OF A SPECIAL BOND ELECTION WITH THE STATE OF CALIFORNIA DIRECT PRIMARY ELECTION TO BE HELD JUNE 6, 1978 WHEREAS, the Board of Directors of Contra Costa County Sanitation District No. 7A (the "District") has heretofore duly adopted a resolution calling a special bond election (the "bond election") in the District, at which will be submitted to the qualified electors of the District a measure for incurring bonded indebtedness of the District in the amount and for the purposes hereinafter set forth; and WHEREAS, the State of California Direct Primary Election (the "Primary Election") will be held in Contra Costa County (the "County") and throughout the State of California on June 6, 1978, and it is the desire of this Board of Directors that the bond election be consolidated with the Primary Election; and WHEREAS, the boundaries of the District fully coincide with the boundaries of precincts established within the area of the District for the Primary Election and it is 1 Microfilmed with board order desirable to consolidate said elections pursuant to the California Elections Code; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED by the Board of Directors of Contra Costa County Sanitation District No. 7A, as follows: 1. The bond election is hereby ordered and the same shall be held in the District on Tuesday, June 6, 1978, at which shall be submitted to the qualified electors of the District the following measure (the "district measure") , to wit: CONTRA COSTA COUNTY SANITATION DISTRICT NO. 7A MEASURE MEASURE (A) : Shall Contra Costa : (Subregional County Sanitation Wastewater District No. 7A incur YES : Facilities) a bonded indebtedness : in the principal amount of $8,100, 000 for the = acquisition, construction and completion : of subregional wastewater conveyance and : treatment facilities to provide secondary treatment of wastewater, including force : - mains, interceptors, new pumping stations, - improvement of existing pumping stations = and facilities, treatment plant, outfall, solids disposal and equalization and NO : storage facilities, lands, easements, = rights-of-way and other works, property or structures necessary or convenient for : said facilities? 2. The Board of Supervisors of Contra Costa County (the "Board") is hereby requested to order the consolidation of the bond election with the Primary Election to be held on Tuesday, June 6, 1978. 2 The Board is further requested to provide that within the territory affected by said order of consolidation, to wit, the area of the District, the election precincts, polling places and voting booths shall, in every case, be the same and there shall be only one set of election officers in each of the precincts for both of said elections and that the district measure shall be set forth in each form of ballot to be used at the Primary Election. 3. The Board is further requested to cause the district measure to be printed upon each of the ballots to be used at the bond election and the Primary Election, including absent voter ballots. The Board is further requested to order the County Clerk of the County (i) to set forth the district measure on all sample ballots relating to the Primary Election and to be mailed to the qualified electors of the District and to mail to said qualified electors of the District said sample ballots and also pol- ling place cards signed by such County Clerk relating to the bond election and an impartial analysis and a tax rate statement and arguments and rebuttal arguments (if any) relating to the district measure, all in the time and in the form required by law, and (ii) to provide absent voter ballots for the Primary Election and the bond election consolidated therewith for use by qualified electors of the District who may be entitled thereto, in the manner provided by law. 4. The Board is hereby further authorized to cause to be canvassed the returns of the bond election with respect to the votes cast on the district measure and to certify such canvass of the votes cast for and against the 3 rdf)� district measure to this Board of Directors. .Scor fart' 5. The f- erkAof this Board of Directors is hereby authorized and directed to certify to the due adoption of this resolution and to transmit a copy thereof so certified to the County Clerk of the County and to the Board. PASSED AND ADOPTED by the Board of Directors of Contra Costa County Sanitation District No. 7A this 15th day of March, 1978. AYES: Directors Hasseltine, Roberts and Siino NOES: hTone ABSENT: None Chairman, Board of Directors Contra Costa County Sanitation District No. 7A [Seal] Attest:: e c r c lzAr#- �o Contra Costa County Wnitation District No. 7A 4 :rtJ 4"RK'S-CERTIFICATE I W. L. Gallsaher ICounty 10-T-1, -Aftwd- ex effie-'- ^leEk of Contra Costa County Sanitation District No. 7A, State of California, do hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted by the Board of Directors of said District, at a srecial meeting of said Board duly and regularly and legally held at the regular meeting place thereof on March 15, 1978, of which meeting all of the members of' the Board of Directors had due notice and at which a majority thereof was present. At said meeting said resolution was introduced by Director Verne Roberts and read in full, and was thereupon adopted by the following vote: AYES: Eric Easseltine, Verne Roberts and Joseph Siino NOES: None ABSENT OR NOT VOTING: lone I have carefully compared the same with the original minutes of said meeting on file and of record in my office and said resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes. The original resolution has not been amended, modified or rescinded since the date of its adoption and the same is now in full force and effect. Dated: March 15, 1978 . V C 5eeret --of-Contra Costa County Sanitation District No. 7A �v� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF ORIJIA Re: Parking Authority of ) RESOLUTION 170. 78/ 273 Contra Costa County, ) declaration of need for. ) (S.&H.C. §932651, 3?054, 32655, &. 32661.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: Streets and Highways Code §32650 provides that there is in Contra Costa County a public body corporate and politic known as the Parking Authority of Contra Costa County. Concerning the Contra Costa County Parking Authority, this Board Hereby Determines and Declares that: 1. There is need for the Parking Authority to function In both the incorporated and unincorporated areas of the County. 2. There is need for Contra Costa County to exercise the powers of its Parking Authority. 3. The Parking Authority shall have exclusive jurisdiction and control over parking place and facilities projects to be established, maintained and operated pursuant to the Parking Law of 1949 (S.&H.C. 9§32500 et seq. ) at, and to serve, the County's Administrative Centers and buildings located in both the incor- porated and unincorporated areas of the County. 4. This Board itself is the Contra Costa County Parking Authority, and all of the rights, po;aers, duties, privileges, and immunities provided by the Parking Law of 1949 are Crested in it as the Contra Costa County Parking Authority. PASSED on r+arch 21 , 1973 , unanimously by the Supervisors present. VJW:s cc: Public works Director Transportation Planning County Counsel County Administrator RESOLUTION NO. 73/ 273 ; 4o IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Permit under Section 418-2.004 ) of the Ordinance Code of Contra ) March 21, 1978 Costa County ) Permit No. 127 Kent Botti DBA Botti Hog Ranch P.O. Box 321 Byron, California 94514 Effective March 211 1978. This permit is granted subject to the following provi- sions: 1. Post the $2,000.00 bond with the Board of Supervisors as required by Section 418-2.006 of the Ordinance Code. 2. Every vehicle used in the business of refuse collec- tion shall have painted on the outside of each side wall of the hauling body, in letters not less than four (4) inches high and one (1) inch wide, the . following legible information in a color contrasting with the body color: a. Name of refuse collector. b. Permit number issued by the Board of Supervisors. c. Number of vehicle, if more than one vehicle is operated by the collector. 3. Remove all accumulations of refuse from the property and thereafter maintain the premises in a manner de- void of all accumulations of refuse. 4. Store all Feedstuffs so as to totally preclude the availability of this material as food for rodents or breeding sources for flies. 5. Eliminate all spillage of garbage at the area used to transfer the material from the transport vehicle to the cooking trucks. 6. Maintain all equipment in a reasonably clean fashion. 7. Failure to operate the transport and hog feeding operations in strict compliance with the conditions specified herein will result in revocation of the permit and forfeiture of the bond. 8. Transporting or collecting vehicles shall be kept clean, free from odors, and acceptable to the Health Officer. 9. A means shall be provided to cover and contain refuse securely within the hauling body of every collecting or transporting vehicle so that no refuse shall escape. 10. Establish an intensive trapping and baiting program to eliminate the present population of rats. PASSED by the Board on March 21, 1978. CC: Mr. K. Botti CEralFIED COPY I certify that this is a full, true F correct copy of County Health Office; the original docament which is on file in my office. Director, Human Resources and that it wwc pas3ed S adopted by the Board of Supervisors of Comm Costa County. California, on Agency the date shown.*ATT12ST: J. R. OLSSO.'. County County Counsel Clerk&es-officio Clerk of said Board of Supervisors. County Administrator ' epL +Cleris , � on + AR 2 } 1978 X41 In the Board of Supervisors of Contra Costa County, State of California Marc'a 21 . 14 In the Matter of Rental Agreement 25 North Lane Orinda IT IS BY THE BOARD ORDERED that the Rental Agreement with Thomas Noisat and Mark Javete, dated March 7, 1978, for rental of County-owned property at 25 North Lane, Orinda, on a month-to-month basis at a monthly rate of $200.00, effective March 1 , 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Rental Agreement on behalf of the County. PASSED by the Board on March 21 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Department affixed this 2l n tdoy of i-aY.C11 , 19 2s Real Property Division cc: County Auditor J. R. OLS5ON, Clerk By 62LDeputy Clerk 3azidra L. .iiel on H -2.1 31-G 15m id 4,1 In the Board of Supervisors of Contra Costa County, State of California March 21 119 78. In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with Superior Court Action Number 184032, (Gloria Cook, Plaintiff) , reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. Phil Pearson, M. D., Medical Services Robert Fisher, M. D., Medical Services Robert Shepard, I'L. D. , Medical Services William Ross, M. D. , Medical Services Kent Hobert, M. D. , Medical Services Phyllis Taylor, M. D. , Medical Services PASSED by the Board on March 21, 1978. z 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• Phil Pearson_ Witness my hand and the Seal of the Board of Robert Fisher Supervisors 1 Robert Shepard affixed this 21st day of I-larch 19 78 William Ross ( via '_`%ied. Services ) Kent Hobert J. R. OLSSON, Clerk Phyllis Taylor County Counsel By�/��� �� -�� Deputy Clerk County Health Officer Diana I4. Herman County Administrator H-24 4177 15m :,4�� In the Board of Supervisors of Contra Costa County, State of California March 21, , 19 'Z8 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 105-77, Martinez Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Rose M. Cole permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 105-77, Martinez area. 1>1 PASSED by the Board on March 21, 1978. s 0 • G t) C h 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 21 st day of T. arr,n . 19 J. R. OLSSON, Clerk By -Q , Deputy Clerk Originating Department : PW (LD) Sandra j', a son cc : Recorder (via P.W. ) Public Works Director Director of Planning •.A,/ H-2aa, n t Assessor ,�. Rose 141. Cole 295 : or ello Ave . " 8r iY1P? (:A In the Board of 'Sup-rvisors r or Contra Costa County, State of California Iflarch 21, ' 1978 In the Matter of ' Approving Deferred Improvement Agreement for Subdivision MS 126-77 Orinda area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Mason Williams Development, Inc., permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision IIS 126-77, Orinda area. PASSED by the Board on i-larch 21, 1978. lx N :r Y i >O V 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 p Supervisors affixed this 21st day of T'`arr,n 19 7P 0 J. R. OLSSON, Clerk B Au Deputy Clerk Originating Department: Ply! (LD) Sandra L. NieA o n cc: Recorder (via P.W.) Public 1,7orks Director Director of Planning H-24 a.5TISs.ny Assessor Il�son—Williams Development, Inc. P.O. Box 49, Lafayette, CA In tfla Board of Supervisors of - Contra Costa County, State of California I'-larch 21 , 19 In the Matter of Approving Western Contra Costa County Transit Authority Agreement. W.O. 5417-658 The Public Works Director having recommended that the Board of Supervisors approve and authorize its chairman to execute a service agreement with the Western Contra Costa County Transit Authority, IT IS BY THE BOARD ORDERED that the agreement for 1estern Contra Costa County Transit Authority be APPROVED. PASSED by the Board on March 21, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Pubic Works Department Supervisors Transportation Planning affixed this 211-sot day of 19 7 cc: Public Works Director WCCCTA (via PAW) J. R. OLSSON, Clerk By e=/'.a. '� s'- Deputy Clerk Sandra L. NiAIson H-24 4/77 15m ;246 1. PAIMES and rnT=.-S: Effective'on Contra Costa Couj-.typ V hereinafter called 6 "Count ,# y # and Western Contra Cos, a County Transit Authority, hereinafter called "Authority,,* pursuant to Government Code Section 650o .ff. mutually agree andPromise as set forth below. 2- Theparties desiro the County, through its Public Works Department, to jie rfOrli those services requested, by the Authority to assure tho .continuity and the accomplis -.:* mens of matters related to the local trunsppr h of the Authority. tatioa Program sV-,, :C The Coursty shall prep are. for.tAansfer to the Authority all exi,ti z*. Authorit ' y documents; all existing. ... AuthoritY -files; correspondence; accGunts; grant- Materials; and other miscellaneous materials. The County shull further pr;,vide eriCinee'ring, clerical accountings and administrative suPPOrt to the Authority, and a s s requested by the Authority, , . , to :assist in the 11reparation of documents, reports and oth MISCell zi,neOuother s matters re! lated -to the local transpor th Zation to C, ly ,.+p Federal r' e*&;u zi, jo!. and/or Cr4rjt roquiremeriLs. 4. BILLT'M J and P, The Iuthor4y, shall r tile Counle"7 •Ithe actual co.-t of Pr*oVid-1nZ-the' re"q!-est* ed*' vices plus appropriate overhead. The Cd'unty shall invoic'. the Authority periodically but n* Ot less than quarterly. for the services rendered. The 41uL-11.0rity Shdl!'Pay the County. the -invoic.ed amount 'no later. th,.r. 15 days after the next-, re alar Authority meeting of the receipt of the Invoice. 5- ' HOLD UMUME"35: The Authority S11411 fully defends hold harmless, and Indemnify the COUZ.,* -ys 1-0 Gfficei• agents, and employees against any and all' claims, demands damagos:.. .. T :A-'I j. V 4511h: "•N rlklt:i-ze R�-S!�-, f&r.$ if 7.1 4.1 94967 MbOR11TW with board or" costs, expenses or liability costs arlsin-2- out ,f or in connection with any wort: performed under this Agreement,-. except for liability arising from the sole negligence Of the County, its officers, agez:ts, or employees ' 6. TEPIJ'A' ATION: This agreement* may be terminated in whole or in part at any time by either party giving 30 days advance written notice to tl•ze other. U <;n such germination, the ;authority will Tray the County all amounts clue or thereafter becoming due for- services rendered to the date of termination. COi:is T Y r C0 1 A ;:ESTER' CyGT�iTP.. COSTA COUNTY TRANS . :AUT:' • 1TY SY BY A. i•Schroder Tom Gozzanq/ Chairman ATTEST: JAMES R. CLSSOX, County Clerk and ex Gi'ficio Clerk cf the 3oard of Supervisors • �'.�:3 %.i G.,,.• .',�Ci�� F=v:may.• •'•'::i%+.:i `A.a•.�lirA�"}'•--=wy" irfCj�• :.;%.��:.���'t!�J:�..�:tiM}': 51 Deputn ."E;.:.r: _yy 4r5'... .� .,•'.i4ytir e't.' •,:.,_M1.yt•{•`,,,.;::�,�'. il. 12 S. /E'-C I 'fir, 'K:t.: 'JA:^h e�?�wi;>�•*:h:•� :t::,1.:. 3 ';; 'Publi.4 .n D i, �. ,•:/..'::; J�^s .:,vj,:•iit6•: �Tw +::=�~l�Y`'1:,. Or '. �?�;�. ��"`- ;3t 9'';*�_::cs-`:•5i:�OM1':^�.'•`',;.r.: , JCCLAUSEN P1 °:'x•:'{:' a.• ''•4iii 'P:ti'~• `':5,='�I:ice:, .vi• 'Y•;<: ::;.. COURTtl COUNSEL _ ',,.:_ ���' �����•"� _ '?�. ' ..:�: �Y iiµ;; -•_i.,�.::'.:Yr.1:".?,�•ni.�-`':'�r�.'�+������ 4-5 Try' �• '.:�,}..�:.. r_ .. CHEST °` , :=: :� ;:;::' cr:_ ;w B SILVANO MAR �; }... De sip:�tn � t�'�'•-•y r ..':: ,l ya'•, . .. - ,:!tiYi :•1.:>^'t F'ii'': •s!? -' - ..w'"..L:.raid.`..r.':'C•+•'•.��.�...'"N, ",-:r^� _ i,J?'':' :aFf''w,"s^.-volt':•F.r•: ��:T is%' :i j.�::�.����::: ' �;eF.._ .fry •� :Jj? ,- Yy;n�'?'' :Ii"�,::.'•=Y;.S:':�}(��'�.'::..:: �,Ay,� _ >,:?4n,:.C,4T •• .tpi�:i:-•r••'- SL.r• i r.�rtl�j.> �''•�,: -:1Y.K• -:Lt'±.•:�1'}r �.l,XtiY':?�v:' r:CT-,f +. .•e, 'rYr. �• a - fiY= �• .:R.i ,f -'.4. t..>,y.=_ :"i:: S:�i'•1" h.:'�_ ,+. .'i'=' iy .'f'.i}�Y moi• �.f,.�. :y, �:,r,.. ..F,e .sem.:: ,:r. ,.14.. +iv':ki3,+-y �,,r•••,""� .rt:+"�•�"''+���•:�•'%'•.r'+ -:7�:•�.�r"+,iid3°� .S. '4.:;.-w:Yr. .:f't'^ '`.k"�'-s:t3-. ','`r.l ,...i.�%:�•,.4 :.7.�?:y.'7C'; ••{.ir-:.." -•ra,•• :y::!•.�:4�:' ;c�:l. .?, ..•,'itixt.. •%, f�j:f�- KJ.:'r:i��r' :�•}?e .+..r;;;` `t!r�:...,..,+r:?`'::=?: ;�'�t'•:'••:}J.. +?r�ii.,.>...:,r •+-•r';7.w�r.•?'.��:t: .rY,/`,rr..- .�I'rr-:�,_.}•-�,�E• <.l..4 :1.'._ :J-=• :.>•',;'S::�7 ..: .�,.y:. •':r.• "te;�,a".fir :7` ':bW:r y :!:�.-._.:•�r±:: '.�:t':-4v._.rF,..,,1„ r.-••4•.�•"'•is%::` �:r•::::� :`t 'r}•.�;-'i:t,v2: ��i1:��'�d- aeYs; C`'�?;i� :s fir tL??^i',.,. 4. .:•.s�'{4,S-" •..c le:'-:+�;[:..•,-„=s:'!, .:ir.4•a. r.'.�'.:^ ��'”:"+L�'rl'<....�i•'.�.'•;q;�:„ .:'�9.,..1!:i�•'�'-lC;: ��. .?rrs.. ;.4:;s�x�:t:'J:`��•a:=Y%v'1+''• S rS:....• ;r:?::r,:. !.,r..[- �-��L •.�z"'?..,-'ar...r e!5�3:i5a. .`t.rs+.f: , t:rrti:r//ey..•__?7 x:s i.-.Y ;:r:%. °f:: rp r�r• s :l .,•• moi: •'r;• L •-� :kke �:. a a .... ,r::,,..,.•. •.>..c:....> :.. ..�:.y ^,fir'„:. .......` r::y'w:•'.' ':....X:vi��:'•••• .. ...,.... .. .. . K..... .. :(': -s•�•'_ ='q;i4r�"''C'' e4, :;{sr.•-••.yis..>•1,..•.,.n.4•.. ' ) -',>y :!R: ,!..:::.w y.:,i` •:{i:w "37 FiVi; ':Y..:_. 7.'r:��{:1• •^.?'Ce:.'>rt.s�'�•:.:L, �i!y.. r; f4 ..Carr r'' .�•>......, r.P`•`•- r .:{.. .•t. ,•:!•`+i•' '4 1.2 4048 dei+ Y .. ...._...:::.....:. .. .....:v'.: ':r..:' In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 21 , 1978 In the Matter of Adopting a Configuration for the Green Valley Creek North Branch Basin and Authorizing Project and Right of Way Acquisition, Flood Control Zone 3B Alamo Area. Work Order 8288-7520 The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, having conducted this day a public hearing on the configuration for the Green Valley Creek North Branch Basin (Bryan) and received the recommendations of the Flood Control Zone 3B Advisory Board and staff that Alternate 6, as shown on the attached pian, be selected; and IT IS BY THE BOARD ORDERED that the Alternate No. 6 basin configuration for the Green Valley Creek North Branch Basin is adopted; and FURTHER, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with the preparation of construction plans and specifications and the acquisition of project right of way. PASSED by the Board on March 21, 1978. z _ 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 Flood Control Planning Supervisors and Design affixed this 21Stday of March 19 72 cc: Public Works Director County Administrator J. R. OLSSON, Clerk Mr. Harold Smith By �lcc ,j(; t-l:'.�. .ci � , Deputy Clerk 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 Helen C. Ma_rsha1 ,9 H -24 3/76 15m �`�• `'"•'-'""moi s,� •` ` .\ ~\�'. �y�'+4 /J � "�` � ' \ � ?- --._. •� , -ice-:-_.� ' � .� '' 1. S \ J XN � •t �` _ _��,r..=:,ems - --i' �, -.��,;, • 1 �,i. rr? J 04: it . Lb? 4 _ +•,� •,'_� •t �I rte__—.,. ` CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 255 GLACIER DRIVE, MARTINEZ, CALIFORNIA DATE: March 15, 1978 TO: Board of Supervisors FROM: Vernon L. Cline, ex officio Chief Engineer SUBJECT: Public Hearing March 21, 1978 at 10:35 a.m. - Report on Upper Green Valley Creek Basin (North) September 6, 1977 Board Order OUR FILE: 40038-108-15-01-00 The Board of Supervisors, by Board Order on September 6, 1977, requested that the Public Works Director report back to the Board on three matters relative to the future implementation of the Flood Control Zone 3B Adopted Project authorized under and within the scope of Plan Amendment No. 3. This report concerns the Upper Green Valley Creek Basin (North), the third of the three items mentioned in said Board Order. The Board has set March 21 , 1978 at 10:35 a.m. as the time for a public hearing on the basin configuration for the Upper Green Valley Creek Basin (North). RECOMMENDATION The Zone 3B Advisory Board and staff recommend Alternate 6. This alternate has also the support of the homeowner groups in the area, County Service Area R-7, and Harold Smith, the developer of the proposed subdivision in which the basin is located. The Advisory Board and staff further recommend that this basin be constructed immediately to realize a cost savings available due to -concurrent construction with the subdivision. DISCUSSION Of the many possible alternate basin layouts investigated, nine were studied thoroughly and discussed in public meetings before the Zone 3B Advisory Board. Two of the nine alternates are in the originally proposed basin location and the remaining seven lie northerly of the original location, in an area more c)mpatible with the proposed development of the property. A brief description of the nine alternates follows: Alternate A: A large basin in the original Flood Control suggested location with extensive contour grading and a stepped bottom configuration. It intercepts the maximum drainage area. ori Microfilmed with board order 1 Board of Supervisors -2- March 15, 1978 . Alternate B: Similar to A but with the upper and lower basin floors reversed in location. This also intercepts the maximum drainage area. The following alternates intercept a somewhat smaller drainage area causing downstream creek flows to be approximately ten percent greater than would occur with the lower basin location. Alternate 4B: The largest basin alternate, with 21.6 acres of land required, provides the maximum recreation potential of two playing fields. Alternate 4C: Similar to 4B but smaller in area and deeper, thereby reducing the potential recreation area to one playing field. Alternate 4C Modified: The modification to 4C eliminates the flat bottom and therefore eliminates the playing field. It is designed so that the flat bottom can be restored at a later date if recreation use is desired. Alternate 4D: Similar to 4C except that only passive use is possible due to the contour grading. Alternate 5: The smallest basin in land area. The reduction in size is achieved by increasing the spillway crest height an additional five feet more than the other alternates. Alternate 6: A minimum size basin without the stepped contour graded area provided in alternate 4C modified. Alternate 6 Modified: The modifications to alternate 6 raises the spillway crest elevation one-half foot and slightly steepens the side slope along the new Green Valley Road, thereby reducing the basin size. Each alternate was investigated for hydraulic capability, cost and recreation potential. These factors are summerized in the Table below. The cost figures include construction, project right of way and engineering. Alternate Size (Acres) Recreation Fields Cost ($ millions) A 18 2 1.5 B 18 2 1.6 4B 21.6 2 1.3 4C 16.5 1 1.1 4C modified 15.9 0 1.1 4D 16.5 0 1.1 5 10.0 0 0.8 6 11.8 0 0.9 6 modified 10.2 0 0.8 ,dJ.� Board of Supervisors -3- March 15, 1978 The estimated project costs shown in the above table, except for Alternates A and B, are based on a $15,000 per acre land value for project right of way. Recent information indicates that the land at this site may have a similar land value to the Green Valley Creek East Branch Basin site and severance damages may be applicable. Because of the uncertainty of the land cost we estimate that the total project cost for the recommended Alternate No. 6 will be between 1.0 and 1.2 million dollars. It should be recognized that the costs estimates for all of the alternates would be increased proportionately to the amount of land area required. Further it should be noted that the above project costs does not reflect the cost savings resulting from the developers financial participation in the project of approximately $140,000. Taking into consideration costs, appearance, public acceptance, and environmental considerations, staff concurs with the Zone 3B Advisory Board's recommendation that Alternate 6 be adopted. BOARD ACTION It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt basin Alternate No. 6 and authorize the Public Works Director to proceed with preparation of construction plans and specifications and acquisition of project right of way. VLC/MFK/dr Attachment (1) cc: Arthur W. Will , County Administrator In the Board of Supervisors of Contra Costa County, State of California March 21 , 79 78 In the Matter of Report of the Contra Costa County Planning Commission on Request of R. A. Vail & Associates, Applicant, (2207-RZ) to Rezone Land in the East Antioch Area. Mr H St G1 ai r� (4•mar The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of R. A. Vail & Associates, applicant, (2207-RZ) to rezone 2. 96 acres fronting approximately 339 feet on the west side of St. Clair Drive, approximately 358 feet north of Victory Highway, Antioch area, from General Agricultural District (A-2) to Single Family Residential District (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 18, 1978 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the AI3TIOCH DAILY LEDGER. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: R. A. Vail & Associates Supervisors Mr. H. St. Clair Mr. G. Jones affixed this 2 sr_day of r•.,,,.,.,., 1974_ J. and L. O'Brien Director of Planning �, R SSON, Clerk Mr. Bra-don '-7—Ronda C '1"l�' �Deputy Clerk -' Ronda Amdahl H-24 4!77 15m C r CONTRA COSTA COUNTY PLANNING DEPARTMENT CIElvrr"D MARf0 1978 s TO: Board of Supervisors DATE: !March 8, 1478 J. R. Ct5SON Contra Costa County Ct_Q;c BOARD Of: SUPe VW25 j I RA.Cos:A Co. t . FROM: Anthony A. Dehaesu SUBJECT: REZONING - R.A. Vail & Associates Director of Planni (Applicant) - H. St. Clair (0::ner), 2207- 'W, A-2 to R-40, East Antioch - (S.D. r) Attached is Planning, Cor mission Resolution No. 2t,-1978, adopted by the Plannirg :,or.-mission on Tuesday, larch 7, 1;'78, by unanimous vote (all members present). t This application rias reviewed by the Planning Commission on Tuesday, February 28, 1978, and rias approved at that hearing for a change from General Agricultural District (A-2 ) to Single Family Residential District (R-40), by unanimous vote (all members present). The property is described as being located approximately 339-ft. , on the nest side of St. Clair Drive and approximately 358-ft. , north of Victory Highway in the East Antioch area. The follorring people should be notified of your Board's hearing date and time: 1r. H. St. Clair (Ormer) James & Louise O'Brien Route =1, Box 336 325 Victory Highriay Antioch, California 94509 Antioch, California Raymond Vail & Associates Attn: k. Das. Bevis 101 Railroad Avenue Antioch, California 94509 ?sir. Guy Jones Route #1, Box 313 Antioch, California AAD/v cc: File 2207-RZ Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Hap, Area Map, Staff Report, Neg.EIR, 14inute. Microfilmed with board order }c7 Resolution `;o. 24-1978 PF.SOLDTION. OF THE OW TTY MANNING OMMISSION OF THE COUN'i'Y OF CONTRA COSTA, STATE OF CALIFORVLA, INOORPORATLti*G FIMJNGS -0 REGCXLUMATIONS ON THE MWESTED CHANGE IN ZONING BY RAY OND VAIL & ASSOCIATES (APPLICANT), H. ST. CLAIR (01%M), (2207-RZ) IN THE ORDINANCE CODE SECTION PERTAINLNG TO THE PRECISE ZONING FOR THE EAST ANTIOCH AREA OF SAID OO IM. WHEREAS, a request by RA15.10ND VAILY & ASSOCIATES (Applicant), H. ST. CLAIR (Owner), (2207-RZ), to rezone land in the East Antioch area from General Agricult- ural District (A-2) to Single Family Residential District (R-40), was received by the Planning Department Office on December 5, 1977; and IMMEAS, a Negative Declaration of Environmental Significance was posted on this application on February 9, 1978; and _ ME AS, after notice was lawfully given, a public hearing was held on Tues- day, February 2S, 1978, whereat all persons interested therein might appear and be heard; and MEMEAS, the applicant's representative and an interested property owner did appear to -peak on this matter; and ,,HERE45, the Planning Commission having felly reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and INUN, T1EREFORE, BE IT RESOLVED that the County Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of RAY'11WD VAIL & ASSOCIATES (Applicant), H. Sr. CLAIR (Owner), (2207 RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District (q-40), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE EAST ANTIOCH AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO.23, which is attached hereto and made a part hereof; and BE IT FURTER RESOLVED that the reason for this recomnendation is as follows: (1) General Plan review is badly needed in the area and should be given a nigh prior- ity because of the potential conflicts between the heavy industrial and single family designations. BE IT PUT= RESOLVED that the Chairman and Secretary of this Ccnmission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors as is required by the Government Code of the State of California. Microrlitm—ad wic.h board order Resolution No. 24-1978 The instruction by the County Planning Canassion to prepare this resolution uas given by motion of the County Planni.nP Commission on Tuesday, February 28, 1978, by the following vote: AYES: Ca-a issioners - Milano, Stoddard, Phillips, Young, Cormpaglia, Walton, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - Nene. I, Donald E. Anderson, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, March 7, 1978, and that this - resolution uas duly and regularly passed and adopted by the following vote of the County Planning Commission: AYES: Commissioners - Compaglia, Stoddard, Phillips, Young, Milano, Walton, Anderson. NOES: Commissioners - None. ABSE! T: CaTmissionerS - None. ABSTn�.Y.' - Commissioners - None. Cbainrran of the Planning Commission of the County of Contra Co tat of Ya.lifornia ATTEST: Secretary�d e Pl g CommissiorYof the Countv.of Contra. Cor State of (29difornia tAicrO,:jj 5d with board order -2- ,:�c Alz J I .. :j 1, 1 I. N 1 . n, = SQ H-l ; J I ! + I H-1 C I T Y Q F R-10 A tJ T I O C H H-I f 41 =� ;�•� } Rezone I I -=-%--% / ---- Frorii � To Rzioi �A-2 �.w _i l� LZnIALD �, �DE17 Chairman of th;: Centro Costa County r Plr: nina Commission, State of California, do hereby certify that this is a true and correct coPy of ,eIpN OF THF{ D15TRtC_T5 MAP 1=02- TNF EAST' ANT1C3QH ARF-_iN, t ISChNr;zA COSTA Boum-rY., CALIECRSIA., 1.M'EAT MA? N1 0. ZB indicating thereon the decision of the Contra Costa County Planning Commission in the matter of gAYMoND PAIL A%S0CIAT�S Z207- RZ., •� / Gzi-l'-man of the Contro Costa County Planning Commission, State of Calif. ATTEST: S,ecref v- of the COr trc Costa County i Planning Commission, State of Cclif. Find• tv1; roli„n d ,vl'h board order BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA March 21, 1978 Re: Authorizing Negotiations, } Jeffrey Property, County } Service Area D-3, I-lest ) Antioch Creek Area, } W.O. n8507-7603. ) } The Public Works Director has advised this Board that by a letter dated July 29, 1977 the owners of the "Jeffrey Property, " located at 1352 Fitzuren Road, Antioch, have requested that con- sideration be given to, and negotiations initiated to, acquire their property to be used as part of the County Service Area D-3 West Antioch Creek project; and Further, the Public Works Director has indicated that the C.S.A. D-3 Advisory Board has recommended that this request be approved and that C.S.— D-3 funds be used for it; and In accordance with the aforenoted owners' request, IT IS BY THE BOARD ORDERED that the staff of the Real Property Division of the County Public Works Department is authorized to initiate negotiations to determine if a mutually acceptable agreement can be reached for a negotiated purchase of the Jeffrey Property; and IT IS BY THE BOARD FURTHER ORDERED that all other County Departments provide the Public Works Department with whatever assistance it needs in this matter. PASSED by unanimous vote of the Board on March 21, 1978 . CERT[r-IED Copy I certify, that this is a fuii, true K correet copy nf tf? ori-inai d�cur•rc t w i:,cii 1.3 on ftle is office, :cnd that n %..i:J :)..:%;,.k1 F- :!!:nr•.ti i;: !:•t! Ec :d of :.Ti•^. :1'(•ur:' C.' C:c.•tlu co1;t.t t'nt: ,y. i.. tae ante Vstl:S ciork by D^ilutj' C:cik• ;C .4 ::P:1:SOi'�, Originator; Public Works Department Real Property Division y` CC.- County Administrator Flood Control County Counsel In the Board of Supervisors of Contra Costa County, State of California' March 21 , 19 78 In the Matter of Report of the Contra Costa County Planning Commission on the Request of Wesley and Mary Gray, Applicants , and Owners, (2219-RZ) to Rezone Land in the Knightsen Area. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Wesley and Mary Gray, (2219-RZ) to rezone 10 acres fronting 455 feet on the southwest side of the AT & SF Railroad approy_imately 1, 040 feet east of Sellers Avenue, Knightsen area, from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 18, 1978 at 11:00 a.m. in the Board Chambers, Room. 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: W. and M. Gray Supervisors Director of Planning Sup21st March 78 Mr. Bragdon affixed this day of , 19 R:, OLSS0 , Clerk By �� ,-1C1� 'Deputy Clerk ,i Ronda Amdahl 6;j H-24 4/77 15m r - , CONTRA COSTA COUNTY 1 PLANNING DEPARTMENT RE 'VED ` r'!�A019767 TO: Board of Supervisors DATE: 1larch 8, 1978 J. OL Contra Costa County CLRK BOARD of SU?E�VI rQvt ,-, sozS ;. TA CO. FROM: Anthony A. Dehaesu SUBJECT: REZONING: Wesley f: `terry Gray, Director of Planni , (A/O) - 2219-RZ - 10 acres, A-3 to A-2, Knightsen area (S.D. V) I Attached is Platniing Coarn'ssion Resolution No. 26-1978, adopted by the Planning Ccm ission on Tuesday, Aiarch 7, 1978, by unanimous vote (all members present). This application was reviewed by the County Planning Coamission on Tuesday, February 28, 1978, and was approved for change from Heavy fgricultural District (A-3) to General Agricultural District (A-2) by unanimous vote (all members present)_ The following people should be notified of your Board's hearing date and time: lVesley E. & tlary K. Gray (Applicants & CXvners) Route r2, Bos 176-B Oakley, California 94561 AAD/v cc: File 2919-RZ Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Ilap, Area Map, Staff Report, Neg.EIR, '-_i.nutes. rr;;h boord order -1ej Plticro,j,ad ,� Resolution No. 26-1973 RESOLUTION OF THE COUNTY PLANNING CCAMISSION OF THE COUNW OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FIMINNGS AND RECOMtOMATIONS ON THE REQUESTED MANGE BY WESLEY & MARY GRAY (APPLICA.NTS & OWTNM), (2219-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE K'NIGHTSEN AREA OF SAID COUNTY. WHEREAS, a request by I%T-SLEY & ALARY GRAY (Applicants & Owners), (2219-RZ), to rezone land in the hnightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2), was received by the Planning Department Office on February 3, 1978; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on February 16, 1978; and WHEREAS, after notice thereof having been lawfully given, a public hearing was Field by the County Planning Commission on Tuesday, February 28, 1978, whereat all persons interested therein might appear and be heard; and IMMUS, only the applicant appeard to speak on this matter; and 'YHREAS, the Planning Commission having fully reviewed, considered and ex-aluated all the testimony quid evidence submitted in this matter; and 1MV, T11EREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of WESLEY & M_ARY GRAY (Applicants & Owners), (2219-RZ), be APPROVED as to the change in zoning from Heavy Agricultural District (A-3) to General Aa icultu_-al District (A-2), and that this zoning change be made as is indicated on the findings crap entitled: A PORTION OF BYRON DIVISION, SECTOR 1, CONTRA COSTA COUNTY, CALIFORNIA, �vhich is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) Although the request mould allow division of the site into two five acre parcels and thus create smaller size parcels than those which adjoin the site, the proposal is consistent with the General Plan approved by the County and is consistent Nvith other ranchette uses in the vicinity. BE IT FURTHER. RESOLVED that the Cha.irnm and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of Calif- ornia. The instruction by the Planning Cmirdssion to prepare this resolution was given by motion of the Planning Commission on Tuesday, February 28, 1978 by the AAicro�itmacf witih board order ` �-� Resolution No. 26-1978 following vote: AYES: Commissioners - Compaglia, Milano, Walton, Young, Phillips, Stoddard, Anderson. NOES: Commissioners - None. ABSENT: Conmissioners - None. ABSTAIN: Commissioners - None. I, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra. Costa, State of Calif.:;rnia, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, blanch 7, 1978, and that this resolut- ion was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners - Compaglia, Stoddard, Phillips, Young, Milano, Walton, Anderson. NOES: Commissioners - None. AGSM- : Commissioners - None. ABSTAIN: Coiissioners - None. mr Cha of the Planning Commission of the County of Contra Costa, State of California ATTEST: Secretary o* t e ing Commis,'onof the County of ontra CO a, State of -California rder -2- rlYtcroTilrn-d with board o A' 3 � t, � ' � i,_%I' /u`-/ ,tt � f�f r/ -1. . ,.•. �'^._�/�i jA� R'� / `Mf X�� ,1 / // Rezone ,1. �•./ �'� ' /' From To Ag, /A ;Z.jl 'k- L---/li z fv A_3 t _- A-3 1, � �ND;}ZSQ�_, Chai,mon of H., Conira Costa County f'1�.I:nincl Colt:r�is ion, :stat:! of Californic" clo lhurelby certify ti:at tris is u true and collect cop/ of _!!N ���_ _ *' _a�ti�51'a�L,SFar5'��Lu--up, _c. FPL- IA. indicating thereon the decision of the Contra Costa County Planning Commission in the matter of \L LIF: Y E. ANS MA&Y K. t SLRAY 2.-2J 9-R7- /I iairmcn of to Co:':c Co>ta County I ( Planning Commission, State of Calif. ATTEIT• !i r of thc'Cont,a Costa County Mate of Calif. .n��,�?� _W Microritmad with board order In the Board of Supervisors or Contra Costa County, State of California March 21 . 19 J$ In the Matter of Report of the Contra Costa County Planning Commission on the Request of Mr. Frank P. Bellecci, Applican , (2208-RZ) to Rezone Land in the Knightsen Area. The Director of Planning having notified this Board that- the hanthe Contra Costa County Planning Commission recommends approval of the request of Mr. Frank P. Bellecci, applicant, (2208-RZ) to rezone 13. 63 acres fronting 60 feet on the west side of Knightsen Avenue, approximately 230 feet north of the intersection of Tule Lane, Knightsen area, from Heavy Agricultural District (A-3) to General Agricultural - District (A-2) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 18, 1978 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on March 21, 1978. 1 hereby certify thct 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: Mr. F. P. Bellecci. Witness my hand and the Seat of the Board of Mr. P. McClelland Supervisors 21st March 78 Director of Planning ofrixed this day of 19 Mr. Bragdon r� R.. bSSON, Cleric I ( ' By 1 `1 l C �`)-)c CLjjfieputy Clerk Ronda Amdahl H-24 4/77 15m �� J CONTRA COSTA COUNTY PLANNING DEPARTMENT FRE E T V-9—?-� /a 1978 TO: Board of Supervisors DATE: March 8, 1978Contra Costa Count ' OFSU1D OG :liscpyjSpgi COSTA CO. REZWIidG: Frank FROM: Anthony A. Dehaesus , SUBJECT: phillip McClelland Omer) 2203-?- Director of Pla,-v�irg'; A-3 to A-2 - Knightsen area (S.D. V) Attached is Planning Com^ ssion"Resolution 1%1o. 25-1978, adopted by the Plar_n- ins CoTrnission on Tuesday, `'arch 7, 1978, by uni-inimous vote (all members present). This application was reviecred by the Planning Commission on Tuesday, February 28, 1978, and arras approved for change from Heavy Agricultural District (A-3) to General A.icult- urai District (A-2), by unanimus vote (all nemb-ars present). The: property is described as fronting 60-ft. , on the west side of Knigntsen Avenue, ap_p_ro=ately 230-ft. , north of the intersection of Tule Lane in the r-►ightsen area. The following people should be notified of your Board's hearing date and time: Frank P. B--llecci (Applicant) 2056 Fast Street Concord, California 94520 i'nillip 1•ScClelland (Owner) :'ost Off.cce Box 745 Br,entuood, California 94513 AAD/v cc: File 2208-RIZ Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Map, Area clap, staff report, Neg. EIR, Minutes. -t►;Crcritm@d with board order 266 ' Resolution No. 25-1973 RESOLl1TIM OF THE COUNTY PLANNING COiMISSIOLY OF THE 00=1 OF COTVIRA COSTA, STATE OF C.4LIFIOWNIA, INCORPORATING FILINGS ARID REMMODATIONS ON THE REQUESM CIMNGE 1-.,4- MINING iZONING BY FRANK P. BELL MCI (APPLICANT), PHILLIP MC CLIIJ_AND (OWNER.), (2208-RZ), P; , THE ORDINANTCE CODE SECTION PERTAINING TO TIM PRECISE ZONING FOR THE KNIGIUSEN AREA OF SAID COUNTY. tYHERE.AS, a request by FRANK P. BELLFCCI (Applicant), PHILLIP SIC CLEL AM, (Owner), (2208-RZ), to rezone land in the Knightsen area from Heavy Agricultural Dis- trict (A-3) to General Agricultural District (A-2), was received by the Planning Department Office on December 5, 1977; and «9S, a Negative Declaration of Environmental Significance was posted on this application on February 14, 1978; and WHEREAS, after notice was lawfully given, a public hearing was held on Tues- day, February 28, 1978, whereat all persons interested therein might appear and be heard; and 'WHM S, no one appeared to speak on this matter either in favor or in opposit- ion; and Pi'LFE.REAS,the Planning C-A mission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, T:MEFORE, BE IT RESOLVED that the Planning Commission recemrrlends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of FRANK P. BELLECCI (Applicant), PHILLIP 11C CLILIAUND (Owner), (2208-RZ), be APPROVED as to the change from Heavy Agricultural District (A-3) to General Agricultural District (A-2), and that this zoning change be made as is indicated on the findings map entitled: BYRON DIVISION, SECTION 1, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT RMM RESOLVED that the reason for this recommendation is as follows: (1) The request to rezone the site is consistent vdth the approved East County Area General Plan which shows the site for Agriculture-Residential uses. It is also con- sistent with A-2 zoning to the south and west. Although the zoning will further reduce agricultural productivity by removing this acreage from potential agriculture product- ion and allowing more ranchette uses in the area, the area can be considered in tran- sition from agriculture to rural residential uses since several hcmesites exist on small parcels in the immediate area. For these reasons, the rezoning should be approved. BE IT FURTHER RESOLVED that the 0r_i_-=. n and Secretary of this Planning Commiss- ion shall sign and attest the certified copy of this resolution and deliver the same Microfilmed with board ordw' __ _ - - --. ,,._.••..., ;�� t - soo 771 /%� -►;x,11 iA-3/ ,, Rezone A-2 /j C From To AZ 77 / J EM, I .y�,��' --`___`7-•1•.- / / `rte/ r' C /y.. y.<.w..r (��'_ tf' s/�� ji l• :Dnt•LALn F. AN�E�$SQ1�' Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of BYRON LZIVISION, indicating thereon the decision of the Contra Costa County Planning. Commission in the matter of -FRP04Y, P. EL EC 1 2Z09- X/ C—libirman of the Conga Costa County 1 f Planning Commission, State of Calif. r` ATTEST: 1 eecretaryl of tke,Contra Costa-County M9 Planning Commission, State of Cu!iF. • ndims Mau Microfilmed with board order Resolution No. 25-1978 to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the County Planning Commission on Tuesday, February 28, 1978, by the following vote: AYES: Commissioners - Compaglia, Milano, Walton, Young, Phillips, Stoddard, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. T, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, htaich 7, 1978, and that this resolut- ion was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - Compaglia, Stoddard, Phillips, Young,. 'U lino, Walton, Anderson. NOES: Commissioners - None. ABSEW: Commissioners - None. ABSTAIN: Commissioners - None. adZof the Planning Commission of the County of Contra Costa, State of California. ATI'FJST: Secretly of the Pl inaCommission of the ComantyJof ntra sta, State of California 26�9 i( _29- M'icro',, board order = 800' '`�� —,' //; ,% i—' // I ! 'i.j,ll //A- Rezone ,/, �• /.l �� i A 2 /%/1 C From A _To A2 l 'A-2 1, W / ./ HCITY I �7c I. ��t�ALD F At�tD �Q� Chairman of tip Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of BYROM"DIV1S.InN, L indicating thereon the decision of the Contra Costa County Planning- Commission in the matter of FRANK P. $ELLF.C.Ct C airman of the Contra Costo County Planning Commission, State of Calif. ATTEST: eecretoryl of the,!Contro Costo-County �:;i7 Planning Commission, State of Calif. Findings Map Microhirned with board order In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 .78 In the Matter of Authorizing Relief of Cash Shortages As recommeded by the District Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the following County departments are relieved from cash shortages totaling $456.47: Department of Agriculture-Ani-mal Control Division $ 72.41 Bay Municipal Court 100. 00 Mt. Diablo Municipal Court 10:00 Sheriff-Coroner, Rehabilitation Center 266.56 Sheriff-Coroner, Petty Cash 7.50 Total $456.47 PASSED by the Board on March 21, 1978. 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. Dept. County Administrator Witness my hand and the Seal of the Board of cc: Department of Agriculture Supervisors Bay Municipal Court affixed this 71stday of March 19 79 Mt. Diablo Municipal Court Sheriff-Coroner County Auditor J. R. OLSSON.. Clerk By L�.� -; i,• ;,�. Deputy Clerk Jamie L. Johnson 70 H-24 4/77 15m , In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Authorizing Execution of an Amendment to Lease with the Brentwood War Veterans for the Brentwood Veterans Memorial Building, 757 First St. , Brentwood IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an Amendment to Lease with the Brentwood War Veterans for the Brentwood Veterans Memorial Building, 757 First Street, Brentwood, for continued use by the Brentwood War Veterans. PASSED by this Board on march 21, 1978 ! 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 Seat of the Board of Lease Management Supervisors affixed this 21stday of_ march 19 78 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) / Lessor (via L/M) By �. -/.� -�/�r�%r--�t Deputy Clerk Buildings and Grounds Janie L. Johnson H -2•1 3,7(� 15m AMENDMENT TO LEASE Brentwood Veterans Memorial Building 757 First Street Brentwood, California 1. PARTIES: Effective on N1 AR 2 11978 the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", and Brentwood War Veterans, hereinafter called "VETERANS", mutually agree as fol- lows: 2. PURPOSE: The parties desire to amend that lease entered into between VETERANS and COUNTY, dated April 19, 1977 for the Brentwood Veterans Memorial Building, 757 First Street, Brentwood, California. The parties desire to increase the amount of land leased to VETERANS. 3. AMENDMENT: Exhibit "A" shall be deleted in its entirety and shall be replaced by the Exhibit "A" attached hereto. 4. EFFECT: Except for the amendment agreed to herein, the lease of April 19, 1977 remains in full force and effect. In witness whereof, the parties have executed the Amendment to Lease as of the day and year first written hereinabove. COUNTY VETERANS COUNTY OF CONTRA COSTA, a political subdivisiop k the BRENTWOOD WAR VETERANS State of Calif i By gy R.1.Schroder Chair an, Board of Super-visors ATTEST: J. R. OLSSON, County Clerk By )Ljl 1 L By _TAkj+r1� eputy j6mie L. Jolmson RECOMMENDED FOR APPROVAL: APPROVED AS TO FORM: f, (/W- JOHN B. CLAUSEN, County Counsel By County dmin strator By Deputy Deputy Public Works D r ctor Buildings and Grounds or By c--i ease anagement - i - h',icro11;raaj with board order DA J AJ T Yi A i , -a Ry^O d,i 1/Y .0 Y►•,I•�.O SI,�MAIC�.'iiY i M•1,'i"Yi.Viw r Ur Y!.w V_.M r.s w_4!r-.MI i�♦ 1 1 20 21 r ! t ~• y , a , t : ;,e '� 4 1C ' ! . I : la .� JZ ,. " til � f 01 • • -L Q!All ev 71�, '• BRENTWOOD VETERANS MEMORIAL BUILDING A portion of Lots 25, 26, 27, 28, 29 and 30 in Block "C" as desiq- nated and described on that certain map entitled "Map of the Town of Brentwood", recorded in the office of the County Recorder of the County of Contra Costa, State of California, on the first day of September, 1881. Said portion is shown outlined in red on the above drawing. EXHIBIT "A" In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 �$ In the Matter of Presentation by Mr. William Arntz, U.S. Department of Emergy Mr. William Arntz, Regional Representative, U. S. Department of Energy, appeared before the Board this day and explained the role of his office with respect to energy conservation programs and the willingness of the Federal Government to assist local and state governments in the develop- ment and coordination of energy conservation programs. Mr. Arntz made the resources of his office available to Contra Costa County. Chairman R. I. Schroder expressed appreciation to Mr. Arntz for his informative presentation. Matter of Recordh hereby certify that the foregoing is a true and correct copy of oW r entered on the minutes of said Board of Supervisors on the date aforesaid.eds my hand and the Seal of the Board of Supervisors affixed this21st day of mprrh 19_78 J. R. OLSSON, Clerk By .c /3 -�X.. .i M� Deputy Clerk iana M. Herman H-24 4/77 15m �n tines Board of Sup-ervisors of Contra Costa County, Staffs of California Harch 21197.8 OF In the Matter of Detention Facility Project Approving Addendum 1 - Detention Facility Elevators, Martinez, California. Project No. 5269-926-(57) WHEREAS Addendum 1 - Detention Facility Elevators, Project No. 5269-926-(57) , modifying plans and specifications for the Detention Facility Project, approved by the Board on February 28, 1978, has been filed with the Board this day by the Public Works Director; and WHEREAS the Board concurs in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 1 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on March 21 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Detention Facility Project affixed this 21 s day of March 19 78 cc: County Administrator County Auditor-Controller .i. R. OLSSON, Clerk Public Works Di rectorgy orl.'�/ ,i '?; ' ' G' ;��;; De u Clerk County Counsel :�ii: p ty Turner Construction Company (via P.W.) Sandra L. Nelson 11 -24 3176 Vim ':J ! t� CONTRA COSTA COUNTY DETENTION FACILITY DETENTION FACILI`T`Y ELEVATORS PROJECT NO. 5269-926 (57) ADDENDUM NO. 1 Dated: March 21, 1978 1. This Addendum crust be aclmowledged when you submit your Bid Proposal. 2. The Bid receipt date remains unchanged. 3. Pages attached to be included as part of this Addendum. FF - j CLERK 60., 5 LO.:. B �t�jA�..aau Microfilmed with board order CCCDF Project No. 5269-926 (57) Addendum No. 1 3/21/78 I. Changes to Specifications A. Section 14200, Page 4, Paragraph 1.11.B Delete this paragraph in its entirety. The appropriate mark ups are as outlined in the General Conditions, Section 21. f i i II . _ I . E r In the Board of Supervisors of Contra Costa County, State of California '!arch 21 , 79 78 In the Matter of Sale of Tax Deeded Property to the East Bay Regional Park District IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement of Sale entered into between the County of Contra Costa, East Bay Regional Park District, and the State of California, for the sale of Parcel Nos. 418-180-002, 418-180-011, and ls18-160-016 to the East Bay Regional Park District pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer-Tax Collector. , PASSED by the Board on ;tarch 21, 1978. 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 Seal of the Board of c: East Bay P.egioal Park Supervisor District State of California affixed this 21st day of rt-irrh 19 L C/o Tax Collector (6) J. R. OLSSON, Cleric Auditor-Controllergy ;_ Y7c.�� _, '� - �,� Deputy Cleric Administrator Jamie L. Johnson i., 8 H 24 8175 10.M AGREEMENT TO PURCHASE TAX DEEDED WID THIS AGREEMENT, made this -2/ 5 r day of 010RC H , 1975.9 by and between the Board of Supervisors of the County of Contra Costa, State of California, and the East Bay Regional Park District, pursuant to the provisions of Division 1, Part 6, Chapter 8, of the Revenue and Taxation Code. W I T N E S S E T H THAT 14HEREAS, the real property situated within the County of Contra Costa, State of California, hereinafter set forth and described in Exhibit "A", f attached hereto and made a part hereof, has been deeded to the State of California for the non-payment of delinquent taxes; and WHEREAS, the taxes levied on the property by the East Bay Regional Park District are collected by the County officers; NOW, THEREFORE, it is mutually agreed as follows: 1. That as provided by Section 3800 of the Revenue and Taxation Code, the cost of giving notice of this agreement shall be paid for by the East Bay Regional Park District; 2. . That the Board of Supervisors of the County of Contra Costa agrees to sell to said East Bay Regional Park District and said East Bay Regional Park District agrees to purchase from said County properties hereinafter set out in the aforesaid Exhibit "A", which shall not have been redeemed as provided in the Revenue and Taxation Code, upon payment by said District to the Tax Collector of said County the sum set forth in said Exhibit "A" after the description of the properties and designated "Purchase Price", within 30 days after this agreement becomes effective. 3. That said East Bay Regional Park District will not share in the distribution of the payment required by this agreement. IN WITLESS WHEREOF, the parties hereto have caused their respective names 79 1 x to be hereunto subscribed and their respective seals to be hereto affixed by their respective officers thereunto duly authorized. ATTE/ST,y:;� BOARD OF SUPERVISORS ORS THE COUNTY OF CONTRA -- Clerk of Board of Supervisors R,1.Schroders By YDeputy Ja6iie L. Johnson Cha man (SUL 0 ATTEST: LITY OF RIVAk L4 CEII�! City Cl k Mayor By Deputy (SEAL) ATTL•^ST! 1 } EAST BAY REGION ARK DISTRICT By Title) (Title Administrative Secretary, Board of President, Board of Directors `. Direct?RAL) ' ,. lSSEEaaLL 1> Mds agreement was submitted to me before execution by the Board of Supervisors and I have compared the same with the records of the County of Contra Costa relating to the real property described therein. E WARD W. LEAL Treasurer-Tax Collector Bys A red`R_ Lomeli Assistant County Treasurer-Tax Collector APPROVED this 30th day of 14a rah 1978. KENNETH CORY, C(1NTROLLER OF THE STATE OF CALIFORNIA B Chief,Division of Local Government Fiscal Affairs "EXUBIT All Parcel No. 418-180-002, more particularly described as: All that real property in City of Richmond, County of Contra. Costa, State of California, described as follows: That parcel of land containing 44.841 acres, more or less, .described in the deed from East Richmond Land Company to Contra Costa Realty Company, dated February 5, 1917, recorded February 8, 1917, in book 284 of Deeds, page 457, described as follows: Portion of Lot 123, as shown on the map of San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning at the northeast corner of Lot 123, of the San Pablo Rancho; thence South 890 44, West, 1840.62 feet to the northeast corner of lot conveyed by East Richmond Land Co., to Jose de Souza Domingos by deed dated August 5 19122 recorded August 15, 1912, in book 183 of Deeds, page 168; thence South 26 56' East, 360.31 feet; thence East, 4.27 feet; thence South 699.99 feet to station on the south line of road; thence North 860 East; 61.67 feet; thence North 610 East, 130.72 feet; thence North 810 30' East, 623.48 feet; thence South 660 15' East, 133.96 feet to station; thence South 370 45' West, 1135.0 feet to station; thence South 290 40' East, 232.86 feet to station; thence North 610 33' East, , 593.77 feet to station; thence North 240 49' East, 629.19 feet to station; thence North 180 32' East, 799.12 feet to station; thence South 660 43' East, 249.61 feet to station; thence North 490 09' East, 303.43 feet to station on the easterly line of Lot 123, San Pablo Rancho; thence along the easterly line of Lot 123, San Pablo Rancho, North 40 171*' East, 352.7 feet to the point of beginning. q ►)]�'�y 4;0 Page .1 of 4 t1 EXHIBIT A" Parcel No. 418-180-011, more particularly described as: All that real property in the City of Richmond, County of Contra Costa, State of California, described as follows: Portion of Lots 122 and 123, as shown on the map of the San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning at a point on the eastern boundary line of said San Pablo Rancho, at the most northerly corner of that certain parcel of land as described in the trust deed from William Strobach and Pauline Strobach, trustees, to William C. Strobach, dated I•larch 4, 1940, recorded ;iay 26, 1941, in book 599 of Official Records, page 284, said point of beginning also being at the intersection of the eastern line of Lot 123 of said Rancho with the southeastern line of that certain parcel of land secondly described in the deed from Louis-Titus to. East Richmond Land Company, dated December 20, 1910, and recorded December 22, 1910, in book 160 of Deeds, page 184, thence from said point of beginning running along the northerly and westerly lines of said Strobach parcel (599 OR 284) and the southwesterly boundar=y lines of said Last Richmond Land Company parcel (160 D 184) the following courses and distances, South 480 58' 30" West, 303.43 feet, north 660 55' 30" :lest, 249.61 feet, South 180 19' 30". West, 799.12 feet; South 240 30' 3011 gest, 629.19 feet; South 610 201 30" West, 593.77 feet and North 290 521 30" West, 232.80 feet to the southeastern corner of that certain parcel of land described in the deed from Louis Titus, et al, to F. W. Gibson, et ux, dated April 30, 1909, recorded June 29, 1909, in book 145 of Deeds, page 294; thence continuing along the westerly boundary line of said Strobach parcel (599 OR 284 and along the southerly line of said Gibson Parcel (145 D 294) South 84 18T 30" West, 265.73 feet, and South 340 4o' 30" West to the most northerly corner of that certain parcel of land described in the deed from Villa Site and Development Company, to East Bay Municipal Utility District, dated :august 15, 1927, and recorded August 26, 1927, in book 109 of Official Records, page 73, which deed was re-recorded August 30, 1927, in book 108 of Official Records, page 80; thence along the northerly line of said parcel (109 OR 73) and (108 OR 80) South 720 20' East, 2579.13 feet to the easterly co=er thereof said point also being on the easterly boundary of said Strobach parcel (599 OR 284) said point also being on the easterly boundary line of the San Pablo Rancho, hereinabove referred to; thence along the easterly boundary of said Strobach parcel (599 OR 284) and the eastern line of the San Pablo Rancho, North 180 231 East, 390.78 feet and North Ito 30' West, 2660.7 feet to the point of beginning. EXCEPTING THERi.4'Ra4: All that portion thereof lying wEst of the west line of the parcel of land described as Parcel One in the deed from Ida Belgum, et al to the City of Richmond, recorded June 15, 1962, in book 4140 of Official Records, pave 357. ALSO MCEPTING TIMELr-'_FRM: That portion thereof lying within the 6.534 acre tract described as Parcel One in the deed from Ida Belgum, et al, to the City of Richmond, recorded June 15, 1962, in book 4140 of Official Records, page 357. Page 2 of 4 "EXHIBIT A" Parcel No. 1118-180-016, more particularly described as: All that real property in the City of Richmond, County of Contra Costa,. State of California, described as follows: Portion of Lot 123, as shown on the map of San Pablo Rancho, described as follows: Being a portion of the 14 acre tract described as Parcel (F) and the 13.60 acre tract described as Parcel (E) in the Decree of Distribution had "In the natter of the Estate of daily Belgum, deceased," a_certified y 6f which was recorded April 29, 1953, in book 2113 of Official Records, page 5 5 described :s: Beginning at the intersection of the west line of said 13.60 acre tract with the northeast line of the 3.80: acre tract described as Parcel Two in the deed from Ida Belgu-n, et al, to City of Richmond, recorded June 15, 1962, in book 4140 of Official Records, page 357; thence along the northeast line of said 3.8011 acre tract and the northeast line of the 0.82 of an acre tract described as Parcel Three in said deed (41LO OR 357), as follows: South 330 58' East 568.36 feet and South 1170 27' 161' Fast, 389.83 feet to the southern line of said 14 acre tract; thence along the exterior line of said 111 acre tract as follows: North 840 31' Fast, 30.76 feet; North 370 !:5' East, 1139 feet; North 660 15' Z.'est, 133.96 feet; South 810 30' West, 623.118 feet; South 61 I-Test, 130.72 feet and South 8 ° ::est, , 61.67 Feet to an angle point in the exterior line of -said 13.60 acre tract; thence along the exterior line of said 13.60 acre tract as follows: North 699.99 feet; :•Jest 434-77 feet and South to the point of beginning. Excepting therefrom: That parcel of land described as "Parcel One" in the deed from William L. Dorey, et ux, to David 11. Edwards., et ux, recorded Costa CountJune nec20, 1966 in Volume 5144 of Official Records, at page 455, Contra .r Q Page 3 of 4 EMHLT "A" First Year Sale Purchase Description Delinquent: •Number Price Parcel No. 111.8-180-002, more 1970 1472 $44,9000.00 particularly described on Page 1 of F•zhibit "A" f Parcel No. 418-180-011, more 1970 1473 $136,000.00 particularly described on Page 2 of Exhibit "A" Parcel No. 1118-180-016, more 1970 IL474 $13.,000.00 particularly described on Page 3 of Exhibit "A" Total $193,000.00 Page 4 of 4 In the Board of Supervisors of Contra Costa County, State of California ,*".arch 21 , 19 78 In the Matter of Termination of Reimbursement agreement Juanita Chandler On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDby'RED TILAT the Chairman IS 1-MEBY AUTHORIZE to execute Termination of reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Juanita Chandler who has made repayment in full. Passed be the Board on March 21, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors or, the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 21st day'of 'larch 19 78 J. R. OLSSON, Clerk ByM.�•. '_.(il :�! /��t�%� C,-),L., Deputy Clerk H 24 12/74 - 15-M Jarrie L. Johnson TERMINATION OF REIMBURSEPIENT AGREEMENT The REIMBURSEMENT AGREEMENT and"NOTICE OF LIEN executed on December 27. 1960 by Juanita Chandler and recorded in the official records in the office of the County Recorder of this County on August 20. 1962 in Volume at page 69 is hereby released. Dated: "!arch 21 . 1478 By order of the Board of Supervisors. P. I. Schroder CHAIRMAN OF THE BOARD 0 SUPERVISORS Contra Costa County { STATE OF CALIFORNIA County of Contra Costa On (date) "arch 21 , 1978 before me, Jamie L. Johnson a deputy county clerk of this county, personally appeared P. I. Schroder 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 (M 2029 11/72) �Ricrofi:r,��:! �•:;:;� :,..._.:J ore<t In the Board of Supervisors of Contra Costa County, State of California March 21 1978 In the Matter of Detention Facility Project Approving Change Order 4 - Detention Facility Structural Steel , Martinez, California. Project No. 5269-926-(44) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Chane Order 4 - Detention Facility Structural Steel , Project No. 5269-926-(44). The Change Order adds structural steel beams in designated areas for additional ceiling support. The Change Order specifies that the maximum payment shall not exceed $20,028. - PASSED by the Board on March 21, 1978. f 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 Detention Facility Project Supervisors cc: County Administrator ffi axed this 21st day of ilarch 19 78 County Counsel County Auditor-ControllerJ. R. OLSSON, Clerk Public Works Director BY �^ ) Deputy Clerk Turner Construction Co. (via P.W.) Sanr�ra L. le SOn M-B Construction (via P.W.) i H-24 3/70 15m ~ - aotrTxwocu wc��c rims u,c ��s-»ao Project No. 5269.926- ( 44) CONTRA COSTA COUNTY Sheet 1 of 3 PUBLIC WORKS DEPARTMENT STRLICTURAI STEEL DETENTION FACILITY PROJECT Date 3/14/78 CHANGE ORDER NO. 4 SUPPL. NUMBER -- CE NUMBER 57 SIS NUMBER TO: M/B CONSTRUCTI ON , Contractor. Change Requested by: Kaplan & McLaughlin You are hereby directed to make the herein described changes from the plans and specifications or to do the following work not included in the plans and specifications on the Contract REVISION O11 - The Contractor is to furnish and install all the beams (89 pieces in all) listed on the attached two (2) sheets. - The break-down of cost by weight is as follows: 1 . Beams weighing 20 lbs. or more in areas not yet erected ' 2.83 tons @ .$1 ,600. . ...... ... . . ... ... ........ . ....._ . ....... . -$ -4,528.00 _ -2. Beams weighing less than 20 lbs. in areas not yet erected 2.01 tons @ $2,200. .. ...... .. .. ........... ...................... ..... . . 4,422.00 3. Beams weighing 20 lbs. or more in areas already erected 3.03 tons @ $2,800. . . .. . ... .. .._._.. ._ _ _. . .. .._ . .. .... .. ...... . 8,484.00 4. Beams weighing less than 20 lbs. in areas already erected f .49 tons @ $2,600. .. .. .. . ... .. ... . .. . . . . . . . . . .. ... ...... ... . ........... '.1 r 5. Column stiffener plates,(per detail 6/S9.3) 30 pcs. @ $44 each - 1 ,320.00 Total $20,028.00 Total compensation for this change is an addition to the Contract in -the amount' of Twenty Thousand and Twenty Eight-Dollars ($20,028.00) jvuciotiinied with board order ESTIMATED COST: DECREASE 5 INCREASE S 20,028.00 ORIGINAL CONTRACT S 1 ,471 ,714.00 NET C.O.TO DATE S 95,690.00 NEW CONTRACT TOTAL 51 ,567,404.00 By reason of this Change, 0 calendar days extension of time will be granted. We,the undersigned contractor,have given careful consideration to the change proposed and hereby agree, if this proposal is approved,that we will provide all equipment,furnish all ma- terials,except as otherwise be noted above,and perform all services necessary for the work above specific and will accept as full pay- ment therefor the prices shown above. APPROVAL (IS) 0hW REQUIRED BY 130ARD OF SUPERVISORS: ACCEPTEDQPLI2 " / / � RECO1,1.MENDED: — RECOMMENDE Turner nstr�u`son Co. DATE_? ,����Y� iKaplan/M DA AC C FPTFr) '' ' �6 / �1 �/� �' ^-Q APPROVED: I' Sheet 2 of 3 NOTE: All lengths are approximate 1 ) Drawing S3.1 - Court Annex at column 6C, (1) W8 x 17 x 7'-6" - low roof at column 6C - P4, (1 ) W8 x 17 x 7'-4" - high roof 2) Drawing S4.1 , Level 2 East at column 10' from D to G; (3) W8 x 28 x 15'-0 at column 11 ' from D to F;. (2) W8 x 28 x 15'-0 at column E from 9' to 11 ' ; (2) W8 x 28 x 15'-0 at column F from 9' to 10' ; (1 ) W8 x 28 x 15'-0 at column G from 10' to ll ' ; (1 ) W8 x 28 x 15'-0 3) Drawing S4.2, Level 2 West at columns 3, 4, & 5 from K to M; (6) W8 x 28 x 15'-0 at column L from 3 to 4; (2) W8 x 28 x 15'-0 at column M from 4 to 5; (1) K8 x 28 x 15'-0 at column S from 2 to 3; (1) W14 x 30 x 11 '-3 4) Drawing S5.1 , Level 3 East at column 13'-14' from B to C; (4) W6 x 8.5 x 7'-6 at column 16' from C to D; (4) W8 x 13 x 4'-8 1/2 at column 17' from C to D; (3) W6 x 8.5 x 6'-ll at column 11 ' from D to E; (1) W10 x 21 x 15'-0 at column 16' from D to E; (1 ) C12 x 20.7 x 7'-6 at column 16' from E to F; (2) C12 x 20.7 x 7'-6 at column 17 from G to H; (1 ) angle 6 x 4 x 7'-6 at column 17 from H to I; (1 ) angle 6 x 4 x 9'-0 at column 17' from J to K; (1 ) W10 x 21 x 15'-0 at column 15' from M to 0; (2) W10 x 21 x 15'-0 5) Drawing S5.2, Level 3 West at column 6 from I to J; (1) W8 x 17 x 6'-2 at column 6 from L to M; (2) angle 6 x 4 x 10'-0 at colunn 4 from L to M; (1 ) W10 x 21 x 7'-6 at column 4 from L to M; (1 ) W8 x 17 x 7'-0 at column 7 from M. to N; (1 ) angle 6 x 4 x 7'-0 at column 15 from P to Q; (1 ) W8 x 17 x 7'-6 - `- at column 4 from Q to R; (4) angle 6 x 4 x length varies at column 10 from Q to R; (1) W12 x 27 x 8'-6 at column 7 from S to T; (1) W10 x 21 x 15'-0 at column 10 from S to T; (2) angle 6 x 4 x length varies at column 11 ,from S to T; (2) W6 x 8.5 x length varies at column 12 from T to U; (1 ) W6 x 8.5 x 7'-6 at column 10 from T to U; (4) W6 x 8.5 x 7'-6 at column 10 from T to U; (1 ) W8 x 17 x 9'-6 at column 9 from T to U; (2) :!6 x 8.5 x 7'-6 at column 7 from T to U; (2) W6 x 8.5 x length varies at column 9 from U to V; (2) W6 x 8.5 x 8'-0 at column 10 from U to V; (1) angle 6 x 4 x 10'-0 at columns 11 to 12 and U to V; (3) 146 x 8.5 x length varies Sheet 3 of 3 at columns 11 to 12 and U to V; (1 ) W8 x 18 x 7'-6 Columns 10 and 11 from V to W; (3) W6 x 8.5 x length varies 6) Drawing S6.2, Level 4 West at column 9-10 from P to Q; (2) W8 x 17 x length varies Penthouse Roof Plan (top of Sheet) (4) MC8 x 8.5 x 10'-1 1/2 (4) angle 4 x 4 x 3'-0 7) ' Drawing S7.2 Roof Framing Plan West at column 4 to 5 from K to L; (1 ) W14 x 30 x 15'-0 F :Ir _t 31 CLERY. CCt.� CO'�A CJ. 4v . _,-D0.aury In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 Zg, In the Matter of Procedures for the County Mental Health Advisory Board. The Board on March 7, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) recommendations from the Contra Costa County Mental Health Association with respect to absences and terns of office for members and officers of the Contra Costa County Mental Health Advisory Board; and The Committee having been advised by the Director, Human Resources Agency, that the suggested limit on absences and terms of office for members and officers are applied by some organizations, but that such limits have not been applied in this County; and The Committee having this day suggested that if such limitations are to be applied without the concurrence of the advisory group(s) involved, it would be appropriate to apply them uninformly to all boards and commissions through amendment to Resolution No. 77/273 and, therefore, having recommended that the Mental Health Association discuss this matter directly crith the Mental Health Advisory Board by having an officer or representative present its point of view at a Mental Health Advisory Board meeting; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on March 21, 1978 , 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 dote aforesaid. Witness my hand and the Seal of the Board of CC:: Mental Health Association pervisors Mental Health Advisory Boar 21st March 78 Director, Human Resources affixed this day of 19 Agency County Administrator ` .R, gtSSON, Clerk Board Committee �''� By 1 I -1 Y' Deputy Clerk `-'-,'Ronda Amdahl r H-24 4/77 15m In the Board of Su-ervisors of Contra Costa County, State of California **arch 21 , 19 78 In the Matter of Authorizing Discharge from Accountability for Collection of Receivables As recommended by the County Auditor-Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 25259, the Delta Municipal Court and the Sheriff-Coroner are discharged from accountability for the collection of delinquent fines and accounts receivable in the amount of $2, 452 and $206. 06, respectively. PASSED by the Board on March 21, 1978. 71 I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept, County Administrator Witness my hand and the Seal of the Board of cc: Delta Municipal Court Supervisors Sheriff-Coroner affixed this2lst day of Ilarch 19 78 County Auditor J. R. OLSSON, Clerk By %;:.1%,'!/, ' /'r`"1 ,r r Deputy Clerk Janie L. Johnson H-24417715m Office of RECEIV COUNTY AUDITOR-CONTROLLER Contra Costa County MARS/ 1976 Martinez, California J. R. OLSSON February 7, 1978 CLERK BOARD OF SulKRVISCes co,vco. _; _arKL �K1—Deputiti TO: Arthur G. Will, County Administrator LJ �/E� Attn: Terrence J. McGraw FROM: Donald L. Bouchet, Acting Auditor-Controller �} I918 By: Judy A. Lytle, Staff Auditor Office of ' /adrrtini,l gtor SUBJECT: Discharge from Accountability - Delta Municipal Court In response to your memorandum of January 30, 1978, we have reviewed the request of the Delta Municipal Court for discharge from accountability for collection of certain delinquent fines receivable. We recorunend that the Court be granted discharge from accountability for collection of the fines due ($2,452) on the cases listed in the letter of July 14, 1977. Our recommendation is based on the belief that further collection efforts would not be justified due to the improbability of success. JAL:pm F1 LED I'AR ,�/ 1973 J. R. OLSSON CLERK BOARD OF SUPERVISORS CONT STA CO. De Microfilmed with board order J J MUNICIPAL COURT DELTA JUDICIAL DISTRICT.. COUNTY OF CONTRA COSTA 43 CIVIC AVENUE PITTSBURG. CALIFORNIA 94565 July 14, 1977 f MANUEL C. ROSE,JR. 'u AREA CODE 416 JUDGETELEPHONE 439.9282 Gerald A DGBelleci RECEIVED GEORGIA VALVIS CLERK OF THE COURT Chairman J U L /-5' 1977 Board of Supervisors J. R. OLSSON County of Contra Costa CLERK BOARD OF SUPERVISORS Martinez, California 94553 ONT OTA Co. ..Deputy B C Dear Chairman: In accordance with the provisions of Section 25257 of the Government Code, I hereby apply for discharge from accountability for the collection of fines, assessments, and penalties imposed by the Court and which are due and payable on the following cases: Allen, Oscar - Docket CR 2550 Amount due: $50.00 Bench warrant issued: 6-30-71 Anderson, William Leeroy - Docket P 15750 Amount due: $14.00 Bench warrant issued: 2-23-72 Bale, Joseph Alfred - Docket P 13718 Amount due: $302.00 Bench warrant issued: 5-22-72 Berotte, John Anthony Jr. - Docket CR 4612 Amount due: $20.00 Bench warrant issued: 7-12-72 Campbell, Marsha Lynn - Docket P 13215 Amount due: $19.00 Bench warrant issued: 7-12-72 Campbell, Marsha Lynn - Docket P 13076 Amount due: $19.00 Bench warrant issued: 7-12-72 Carlton, Bobby Roy - Docket P 14130 Amount due: $302.00 Bench warrant issued: 10-6-71 Chase, David Laverne - Docket P 20807 Amount due: $302.00 Bench warrant issued: 8-30-72 i Board of Supervisors July 14, 1977 Chavarria, Emmy Gloria - Docket P 22852 .Amount due: $14.00 Bench warrant issued: 8-30-72 Davis, Robert Earl - Docket P 9856 Amount due: $302.00 Bench warrant issued: 6-17-71 Lea, Ufford Amor - Docket P 16810 Amount due: $48.00 Bench warrant issued: 5-10-72 Martin, Richard Kenneth - Docket P 13400 Amount due: $302.00 Bench warrant issued: 12-23-71 Morrow, Jackie Lynn - Docket P 19414 Amount due: $24.00 Bench warrant issued: 8-30-72 Pray, Leslie Royal - Docket P 14800 Amount due: $120.00 Bench warrant issued: 2-2-72 Ragsdale';.-Christine - Docket P,,17172 Amount due: $48.00 Bench warrant issued: 1-14-72 Robinson, Rex Ralph - Docket P 18108 Amount due: $38.00 Bench warrant issued: 2-25-72 T Shipman, Joel Stephen - Docket P 18705 Amount due: $33.00 Bench warrant issued: 6-28-72 ei Tennis, Carolyn Ann - Docket P 15849 Amount due: $14.00 Bench'-*arranttissued: 1-19-72 Vlahovich, Steve Paul - Docket P 13331 Amount due: $24.00 Bench warrant issued: 9-15-71 Watts, Faye Marie - Docket P 19888 Amount due: $302.00 Bench warrant issued: 9-21-72 Jefferson, Christine - Citation #994886 Amount due: $10.00 Bench warrant issued: 1-17-73 ,��5 J Board of Supervisors July 14, 1977 BRENTWOOD BRANCH Balderoz, John - Docket CR 8028 Amount due: $35.00 Bench warrant issued: 6-28-71 Johnson, McRae - Docket MV 20748 Amount due: $50.00 Bench warrant issued: 2-22-72 Medina, Albert - Docket CR 8096 Amount due: $35.00 Bench warrant issued: 10-26-71 Parsons, Wallace - Docket CR 8094 Amount due: $25 00 Bench warrant issued: 11-1-71 To the best knowledge of the Court, the whereabouts of the defendants are unknown. The bench warrants have been returned by the Sheriff' s office unserved after 5 years. For the above reasons, the Court respectfully requests the Board of Supervisors to make an Order discharging the Clerk of the Court from further accountability. Respectfully submitted, Gerald A. Belleci Presiding Judge cc: Arthur G. Will County Administrator H. Donald Funk Auditor-Controller • • In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 7$ In the Matter of Notice of Designation of Local Enforcement Agency Pursuant to Z'berg-Kapiloff Solid Waste Control Act of 1976. The Board having received a copy of a letter dated March 6, 1978 transmitting "Notice of Designation of Local Enforcement Agency" to the State Solid Waste Management Board by the County Health Department as the Solid Waste Enforcement Agency for Contra Costa County, together with corrections dated March 9, 1978, said Notice of Designation having included all resolutions by the County and all of the Cities in the County setting forth their representative designations as to "Health" and "Non-Health" related enforcement activities; IT IS BY THE BOARD ORDERED that receipt of said Notice of Designation is ACKNOWLEDGED. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Health Department Witness my hand and the Seal of the Board of State Solid Waste Supervisors Management Board affixed this2lst day of March 19 78 Public Works Director Environmental Control Director, Human Resources a ✓ J. R. OLSSON, Clerk Agency gy` /L Deputy Clerk County Administrator Maxine M. Neufe,. H-24 4/77 15m '97 heaprn uepar d 1era if.-.. tt.t" HumanResou"Agency CostaCost y Health-Medical-Social Service Claude l-Vanhlarter Orl;�:t N.WoodCountr °` Health Officer Z _ RECEIVED March 9, 1978 MAR/S 1978- Mr. Albert A. Marino CLERK BOARD OF�ERVISOij$f+ Executive officer coOARD OF SU co - Solid Taste Management Board B .- - _oe�, 1709 - 11th Street Sacramento, CA 95814 Dear b1r. Marino: Subject: Notice of Designation of Local Enforcement Agency Contra Costa County On March 7, 1978, the above notice of designation of local enforcement agency for Contra Costa County was forwarded to your office for approval. Please note the following changes which were inadvertently omitted from the Notice: 1. Page 2, item 2, under governing body; for Ric_rumond, add Board of Supervisors, delete City Council. 2. Page 3, item 4, change date of resolution as follows: E1 Cerrito, add February 21, 1978, delete October 26, 1977 Pleasant Hill, add January 16, 1978, delete December 19, 1977 3. Page 31 item 5, under Enforcement Agency; for Pleasant Eiji, add Community Development, delete City Manager. 4. Table summarizing the designations by agencies in Contra Costa County; the following changes are noted: El Cerrito, under Enforcement Agency, add resolution number 3879, and delete number .3856. M r;rofiimad wit1 Board orderA(l Please reply or call: Q Administrative Offices ❑ Pittsburg Office ❑ Richmond Office ❑ Pleasant Hili Office 0 Central County Office P.O.Rox 871 45 Civic Avenue 100-37th Street 85 Cleaveland Road 2355 Stanwell Circle foartinez,California 94553 Pittsburg,California 94565 Richmond,California 94805 Pleasant Hill,California 94523 Concord,California 94320 (415)272- (415)439• (415)233.7060 (415)944- (415)671- Albert A— Marino March 9, 1973 Pleasant Rill, under Enforcement Agency, add resolution number 9-73 and delete number 72-77. Also, under En- forcement Agency, Non-Health Related Standards, add. Community Development and delete City Manager. This supplementary report will correct and update our Notice of 2-larch 6, 1978. Thank you for your cooperation. Sincerely, CONTRA COSTA COUNTY HEALTH DEPARTMENT T. I. Gerow, P.H.E. Director of Environmental Health TRIG;WLG:11 Enclosure q -2- CONTRA COSTA COUNTY HEALTH DEPARTMENT 1111 Ward Street Martinez-, CA 94553 March 6, 1978 NOTICE OF DESIGNATION OF _ LOCAL ENFORCEMENT AGENCY_ (14 Cal. ' Admin. Code Sec. 18051 and 19052) TO: STATE SOLID WASTE MANAGEMENT BOARD 1. PLEASE TARE NOTICE that the County Health Department has been designated as the sole enforcement agency for the follo:ging on the dates shown: Contra Costa County September 27, 1977 Brentwood November 22, 1977 Clayton December 6, 1977 Lafayette October 17, 1977 Moraga December 7, 1977 Richmond November 2, 1977 San Pablo January 16, 1978 2. The governing body of the enforcement agency which will administer both health and non-health related standards in the above will be: Governing Body Contra Costa County Board of Supervisors Brentwood City Council Clayton City Council Lafayette City Council Moraga Town Council Richmond Board of Supervisors San Pablo City Council TO -3- 3. The persons responsible for direction of the above local enforcement agency are T.M. Gerow, P.H.E. , Director of Environmental Health, (415) 372-2521, and Orlyn H. P700d, M.D., Health Officer, (415) 372-2501. 4. Also please take notice that the County Health Department has been designated by the following cities as the enforcement agency only for health related standards on the dates shown: Antioch October 25, 1977 Concord November 15, 1977 E1 Cerrito February 21, 1978 Hercules February 27, 1978 Martinez December 7, 1977 Pinole November 28, 1977 Pittsburg December 5, 1977 Pleasant Hill January 16, 1978 Walnut Creek November 3, 1977 5. The governing body and enforcement agency for each city, for non-health related standards, as noted above is: Governing Body Enforcement Agency Antioch City Council Planning Department Concord City Council Public Works Department E1 Cerrito City Council Public Works Department Hercules City Council Public Works Department Martinez City Council Public Works Department- Pinole City Council Public Works .Department Pittsburg City Council Community Development, Engineering Division Pleasant Hill City Council Community Development Walnut Creek City Council City Manager Names and addresses of responsible persons will be forwarded subsequent to final development of plans for enforcement of non-health related standards. DESIGNATION OF LOCAL SOLID WASTE ENFORCEMENT AGENCIES IN CONTRA COSTA COUNTY (14 -ChL. ADMIN. CODE S. 18051 AND S. 18052) Health Related Non-Health/Solid Waste Re ulations Regulations Enforcement Plan Enforcement Hearing Enforcement Hearing Jurisdiction Agenc Panel Agency Panel Health Regulations Non-Health-Regulations Res. No. 77/797 Res. No. 77/797 County County Health Bd. Supv. County Health Bd. Supv. See attached outline See attached outline Res. No. 77/212 Res. No. 77/212 Antioch County Health City Council City Planning City Council To be developed Res. No. 77/59 Res. No. 77/59 Brentwood County Health City Council County Health City Council " See attached outline Res. No. 44-77 Res. No. 44-77 ' Clayton County Health City Council County Health City Council " See attached outline Res. No 77-5846 Res. No 77-5846 Concord County Health City Council City Pub. Wks. City Council " To be developed Res. No. 3879 Res. No. 3879 El Cerrito County Health City Council City Pub. Wks. City Council " To be developed Res. No. 78-18 Res. No. 78-18 Hercules County Health City Council City Pub. Wks. City Council " To be developed Res. No. 84-77 Lafayette County- Health City Council Res. No. 84-77 , City Council " See attached outline Res. No. 204-77 Res. No. 204-77 Martinez County Health City Councll City Pub. Wks. City Council �� . , To be developed Res. No. 60-77 Res. No. 60-77 Moraga County Health Town Council County Health Town .Councll See attached outline Res. No. 1366 Res. No. 1366 Pinole County Healty City Council City Pub. Wks. City Council To be developed • Res. Pio 77.62$$ Res. No 77-6288 ,� To be developed Pittsburg County Health City Council City Comm. Dev. City Council Eng. Division -2- Health Related Non-Health/Solid Waste Requl tions Regulations Enforcement Plan Enforcement Hearing Enforcement Hearing Jurisdiction Acienc y Panel -A enc y_ Panel Health Regulations Non-Health Regulations Res. No. 9-78 Res. No.9-78 Pleasant Hill County Health City Council Community Dev. City Council ' See attached outline To be developed Res. No. 205-77 Res. No. 205-77 Richmond County Health Bd. Supv. County Health Od. Supv. See attached outline Res. No. 5103 Res. No. 5103 San Pablo County Health City Council County Health City Council See attached outline Res. No. 3643 Res. No. 3643 Walnut Creek County Health Clty Council (?) City Manager or Designer City Council 'jTo be developed i CJ 0.1 j RECEIVED �111d�; �. t• 19!8 March 6, 1978 CURK MAID O. 5tlPMISORS COcosy co. 8 .L �. i'•Ir. Albert A. Marino Executive Officer State of California Solid Waste Management Board 1789 - 11th Street Sacramento, CA 9581 Dear Mr. Marino Re: Notice of Designation of Local. . Enforcement Agency, Contra Costa County Forwarded for your approval is the notice of Designation of Local .Enforcement Agency for Contra Costa County. Included are copies of the city and county resolutions indicating the appro- priate designation as well as brief description_ of the enforcement plan that will be adopted. Thank you for your cooperation_ Sincerely, I CONTRA COSTA COUNTY HEALTH DEPARTZ:LNIT `T_�i. Gero:•r, P.H.E. Director of Environmental •Health t TMG:.ILG:11 Attachments: a+WGfitmed with board order ,,Lyloard of Sumervicors Martinez Pleasant Hill Antioch Moraga Ric mond Hrent:aood Pinole San Pablo Clay----on Pittsburg Walnut Creek Concord County Administrator Environmental Contro E? Cerrito County Counsel East/Central Office t ercules Human Resources Agency :•Test Office f Lafayette Health Off icer f1 j? ' File ..itia+= J 01i,_2 r Q:..:.. 0 C-:n.ri;Co•jn:V t'. i J. . =:' r;n• i •e + 1,J': 71'1 cr!.•?: :i✓(.t .ii 1'41 n,-� "1 _,.�}']:J.y1 �,i1 t;3rC1? 11Pnr:ti.,94.:`ju ) H. f' a'_ r_�. Co 1•t Jf J 3='32 i' �sllalf n: :iE, f"•. _,}~�,i): -2- CONTRA COSTA COUNTY HEALTH DEPAR T L LNT 1111 turd Street Martinez, CA 94553 March 6, 1978 NOTICE Or DESIGNATION OF LOCAL ENFORCEi•LNT AGENCY (14 Cala Admin. Code Sec. 18051 and 19052) TO: STATE SOLID WASTE 21ANAGEMENT BOARD 1. PLEASE TAKE NOTICE that the County Health Department has been designated as the sole enforcement agency for the following on the dates shoran: - Contra Costa County September 27, 1977 Brentwood November 22, 1977 Clayton December 6, 1977 Lafayette October 17, 1977 Moraga December 7, 1977 Richmond November 2, 1977 San Pablo Ja i>>ary iii, 1973 2. The governing body of the enforcement agency which will administer both health and non-health related standards in the above will be: Governing Body Contra Costa County Board of Supervisors Brentwood City Council Clayton City Council LafaLette City Council Floraa Town Council RichLmond City Council San Pablo City Council -3- 3. The persons responsible for direction of the above .local enforcement agency are T.LM. Gerow, P.H_E. , Director of Environmental Health, (415) 372-2521, and Orlyn ff. Wood, M.D. , Health Office=, (415) 372-2501. 4. Also please take notice that the County Health Department has been designated by the following cities as the enforcement agency only for health related standards on the dates shown: Antioch October 25, 1977 Concord November 15, 1977 El Cerrito October 26, 1977 Hercules February 27, 1978 Martinez December 7, 1977 Pinole November 28, 1977 Pittsburg December 5, 1977 Pleasant Hill December 19, 1977 Walnut Creek November 3, 1977 5. The governing body and enforcement agency for each city, for non-health related standards, as noted above is: Governing Body Enforcement Aaency Antioch City Council Planning Department Concord City Council Public Works Department El Cerrito City Council Public Works Department Hercules City Council Public Works Department Martinez City Council Public Works Department Pinole City Council Public Works Department Pittsburg City Council Community Development, Engineering Division Pl eas pt Hill City Council City Manager Walnut Creek City Council City Manager Names and addresses of responsible persons will be forwarded subsequent 'Co final development of pians for enforcement of non-health related standards. q►�� �t j -4- 6. Since we have not been designated as the sole enforcement- agency, we will however be responsible fo_ the enforcement of the fal- lowing Health Related Standards on the cities shown in item 4-- Storage .Stowage Activities Collection Activities Transfer/Processing Stations Disposal Sites s � t P Agricultural Wastes Hazardous Wastes 7. The above designations are in specific accordance with the designation indicated in the County Solid Waste Management Plan, in accordance with California Government Code, -Section 66796. 8. ' As the designated local enforcement agency we are not the operating agency for any solid waste handling or disposal operations. 9. On separate sheets we have briefly described the enforcement program we have developed. WiT have identified the solid waste activities that will be under the jurisdiction of the agency and described our past enforcement experience. We have also briefly described the professional expertise that is available to the agency to assure that the public health and en ginaeriny' O a.he agency C.a`1 be -ade- quately addressed. We have responded to the data requested in the instruction sheet dated April 28, 1977 furnished by the Board with the Notice of Designation Form. Additional information concerning non-health related standards will be submitted as these are subsequently developed with each city. 10. All resolutions and other documents relevant to the compliance of the governing body with Government Code Section 667966 have been certified and are enclosed. A table summarizing the status of each jursidiction is attached, as is the enforcement plan for Contra Costa County. f' i UI i H. Wood, N.D. Health Officer 307 DBSIGNATION OF LOCAL SOLID WASTE ENFORCEMENT AGENCIES IN CON TIZA COSTA COUNTY (14 CAL, ADMIN . CODE S . ' 18051 AND S . 19052) [lea I th Related Non-Health/Solid Waste Re, ul tions Regulacions Enforcement Plan Enforcement Hearing Enforcement Hearing Jurisdiction Agency Panel Agency Panel Health Regulations Non-Health Regulations Res. No. 77/797 Res. No, 77/797 County County Health Bd. Supv. County Health ! Bd. Supv. See attached outline See attached outline Res . No. 77/212 Res. No. 77/212 Antioch County Health City Council City Planning City Council To be developed Res. No. 77/59 Res. No. 77/59 Brentwood County Health City Council County itc-ilth City Council See attached outline Res. No. 44-77 Res. No. 44-77 Clayton County Health City Council County Hua I th City Council See attached outline Res. No 77-5846 Res. No 77-5846 Concord County Health City Council City Put). Wks. City Council To be developed Res. No. 3856 Res. No. 3856 El Cerrito County Health 8d. Supv. City Put). Wks. City Council To be developed Res. No. 78-18 Res. No. 78-18 Hercules County Health City Council City Pub. Wks. City Council To be developed Res, 140. 811-77 ie Lafayette County Health City Council Res. No. 84-77 City Council See attached outline Ras. No. 204-77 Res. No. 204-77 Martinez County Health City Council City Pub. Wks. City Council To be developed Res. No. 60-77 Res. No. S0-77 Moraga County Health Town Council County H,:31th Twin Council See attached outline Res. No. 1366 Res. No. 1366 Pinola County Healty City Council City Pub, Wks City Council To be developed Res. NO 77-628'3 Res . No 77-6288 Co be developed 'Pittsburg County Health City Council City Co,;t.-A. Dev. City Council Eng. Division 01)�8 -2- Health Related Nor-Hyalth/Solid Waste Requi tions Requiations Enforcement Plan Enforcement Hearing Enforcument Hearing Jurisdiction Aq ncy Panel Agenc y Panel Health Regulations Non-Health Regulations Res. No. 72-77 Res. No. 72-77 Pleasant Hill County Health City Council City Manager City Council See attached outline To be developed Res. No. 205-77 Res . No. 205-77 Richmond County Health Bd. Supv. County Health Bd. Supv. See attached outline Res . No. 5103 Res. No, 5103 San Pablo County Health City Council County Health City Council See attached outline Res. No. 3643 Res. No. 3643 Walnut Creek County Health City Council (?) City Manager or Designer City Council To be developed SOLID WASTE E:•iEO CE*•LENT L^-L_Av AS DEVELOPED 3Y ^1=T ` COQ TP� COSTA COUNTY E ,!EOR,''E:•fEcT AGr:NICl Contra Costa County Solid taste Enforcement Agency. A. General. Contra Costa County witb� a population of approx- imately 600,000 is serviced by seventeen collectors and three (3) Class II disposal sites. One industrial waste site is currently operating while a second site is being transformed to Class II status. There are no transfer sta- tions in Contra Costa as yet. Fifteen (15) cities comprise the incorporated areas. The Contra Costa County Health Department has participated actively in the surveillance of- storage, collection, pro- duction, handling and disposal of solid wastes, including hazardous materials, so as to prevent the spread of com- municable diseases, the propagation of vectors, the con- tamination or pollution of water, the creation of safety and fire hazards, public nuisances, damage or depreciation of property, and degradation of the environment. Responsibility and authority for the solid waste program is mandated by various State statutory provisions and adminis- trative regulations in addition to local ordinances. Con- tracts with cities for enforcement of local solid waste ordinances have been utilized to supplement the overall program. Health Department experience in the field of solid waste management has included : 1. Enforcement of state laws and regulations and local ordinances_ 2. Investigation and abatement of individual improper storage conditions. 3. Annual inspection of dump site facilities. 4. Surveillance of industrial and hazardous wastes. 5. Annual inspection of hospitals and convalescent homes relative to storage and disposal of medical wastes. 6. Participation in the development and review of county solid waste management plans, and assistance in county- wide solid :paste studies. Health Department solid waste management activities in Contra Costa County are conducted primarily by t:-.e Division of Environmental Health. A separate vector control unit' is established in the Division to assist in this program. The Division staff, headed by a Public Health Engineer includes fourteen (14) Registared Sanitarians, two (2) Vector Controllers, and three (3) aides assigned specifi- cally to solid i�aste enforcement. Wo -2- Additional solid waste activities are conducted by Env-J.-on- mental Control of the County Public forks Department. The section provides engineering expertise in the areas of con- sultation, county-wide planning, and coordination of the county's solid waste program. B. Specific Programs and Duties I. Duties per Assembly Bill 2439_ 1. Enforce all provisions pertaining to the minimum standards for solid :paste handling and disposal for the protection of air, water, and land from pollution and nuisance, and for the protection of the public health. 2. Coordinate action in solid waste handling and disposal with other federal, sate and local agencies and private persons. _ 3. Request enforcement by appropriate federal, state, and local agencies of their respective laws governing solid waste storage, handling and disposal. 4. File with the State Solid 11aste Management Board upon its request, information the Board deems necessary_ 5. .Develop, implement, and maintain inspection, enforcement and training programs. 6. Adopt an enforcement program consisting of regulations necessary to implement the provisions oz this chapter and the SLaI:1ai �s adJ`.�. i)u sua t`_n.�_�'�7 an,' `.o _ , - i establish specific local standards for solid waste handling and disposal subject to approval by a majority vote of its local governing body; provided, however, that any such regulation shall be consistent with the provisions of this title and all regulations adopted by the State Solid Waste Management Board. The enforce- ment program shall also include a description of the locally adopted procedures for carrying out the permit and inspection program. 7. Keep and maintain records of its inspection, enforce- ment, training, and regulatory programs and of any other official action in accordance with regulations adopted by the State Solid Waste Management Board. 8. Coordinate action between State Solid Waste 114anagement Board and cities in enforcement of non-health related standards. II. Duties per State Solid [,Taste Management Board Regulations: 1. Mai n-k enance of file system. 2. Appointment of hearing panel. 3. Written reports of violation. 4. Investigation of alleged violations_ 5. Issuance of notices and orders. 6. Enforcement of notices and orders. 7. Emergency actions as necessary. 8. Actions to modify, suspend or revoke a permit. 9. Coordinate all above actions with State Solid Waste Management Board. III. Duties per California Administrative Code, Title 14_ 1. Solid waste storage and removal standards. 2. Transfer/processing station standards. 3. Disposal site standards. 4. Agricultural solid waste management standards. Clerical pport The administrative and field operations will require a full-time Intermediate Steno Clerk support position to maintain files, correspondence and communications. IV. The anticipated Field Enforcement Program that will be developed is outlined below: 1. Storage at the site of origin (domestic, commercial, industrial) . a. Investigating complaints about improper storage. b. Issuance of and implementation of abatement procedures. c. Sarrying out abatement orders_ d. Follow-up to assure corrective action taken". 2. Pick-up a. Investigating complaints about littering and spillage at point of pick-up. b. Issuance of and implementation of abatement procedures. c. Carrying out abatement orders. d. Follow-uo to assure corrective action taken. 3. Transportation a. Inspecting transport vehicles for compliance with local and state regulations. b. Licensing of transport vehicles; issucance of decals.- c. Investigation and action relative to complaints about transport vehicles. d. Issuance of and implementation_ of abatement procedures. e. Carrying out abatement orders. f. Follow-up to assure corrective action taken. 4. Storage at transfer station a. Inspecting for compliance to standards. b_ In;restigatiag complaints about odors and litter_ c. Issuance of and implementation of abatement procedures. d. Carrying out abatement orders. e. Follow-up to assure corrective action taken. 5. Disposal at landfill a. Inspecting for compliance to standards. b. Monitoring .for the following: (1) leachate '(2) fire hazards (3') safety hazards 3��3 5- c- Investigating complaints about disaosal site operations- d. pe ations_d. Issuance of and implementation of abatement procedures. e. Carrying out abatement orders. f. Follow-up to assure corrective action taken. 6. Recovery Sites a. Monitoring for compliance to state and local standards. b. Investigating complaints about site operations. c. Issuance of and implementation of abatement procedures. d. Carrying out abatement orders. e. Follow-up to assure corrective action taken. V. Administrative enforcement program that will be developed is outlined below: 1. Check for adherence to plans and procedures for new facilities. 2. Provide technical and consultative support. a. Interpretation of regulations. b- Es, 1 u3 i0:; of Environmental Impact Reports. 3. Provide administrative and fiscal control support for the Solid Waste Agency. a. outside consultation (1) Site planning and development. (2) Environmental Impact Reports. (3) Feasibility studies and reports on new technology. b. Office Management .(1) Fiscal matters. '(2) Supply control. (3) Personnel management. (4) Maintenance of records and correspondence. U4 -6- c.* Planning (1) Revenue development and control. (2) Budget. d. Legal authority review and development " e. Liaison with other agencies (1) State Solid Waste Management Board. (2) State Water Resources Board (RWQCB) . (3) Air Resources Board (BAAPCD) . (4) State Department of Health. ' - f. Staff assistance to the Solid Waste Management Agency g. Preparation and submission of reports to the State Solid Waste Management Board. In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of _ Certificate of Commendation to Mr. James G. Maguire. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of- Commendation to Mr. James G. Maguire for his many years of public service in his capacity as both City Councilman and Mayor of the City of Pleasant Hill. PASSED by the Board on March 21, 1978. 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 Public Information Officer affixed this2lst day of March 19 78 J. R. OLSSON, Clerk By ! . Deputy clerk Jamie L. Johnson H-24 4/77 15m 0 In the Board of Supervisors of Contra Costa County, State of California March 21 19 2_1 In the Matter of Payment for loss of Personal Property The Board having considered the recommendation of the County Administrator to approve reimbursement in the amount of $23. 00 to Michael R. Connolly, 4.951 Boxer Boulevard, Concord, California 94521 for loss of personal property while at Juvenile Hall; and Supervisor E. H. Hasseltine having expressed concern with respect to this item and having indicated that the matter should be more thoroughly reviewed; Board members having discussed the matter, IT IS ORDERED that the aforesaid recommendation is APPROVED and that the Auditor- Controller is AUTHORIZED to issue a warrant in the amount of $23.00 to Michael R. Connolly. PASSED by the Board by the following vote: AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess and R. I. Schroder. NOES: Supervisor E. H. Hasseltine. ABSENT': None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Countv Auditor-Controller affixed this_1 qday of 1970 County Administrator / r A J. R. OLSSON, Clerk Bpf,�,� Deputy Clerk Jamie L. Johnson 017 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 78 In the Matter of Declaring Preferential Employee Car Pool Parking. Upon the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the County Parking Lot, east of Pine Street and lying between Escobar Street and Marina Vista is reserved for County employee car pool parking only. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to erect appropriate signs and to provide necessary surveillance to assure compliance with said order. PASSED by the Board on March 2.1, 1972. 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 Transportation Planning Supervisors Countv Administrator affixed this 21st day of 11--ch . 19Zo J. R. OLSSON, Clerk BDeputy Cleric Jamie L. Johnson 3.' H-24 4/77 15m County Administrator Contra Board otSupervisors ' James P.Kenny County Administration Building �n�t1st District Marlinrz, California 94553 Costa Nancy C.Fanden (415)372-4080COUn / 2nd D�str-ct Arthur G.Will L� Robert 1.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseltine 51h District March 15, 1978 RECEIVED Board of Supervisors MAR21 1978 Administration Building J. R. O Room 103 CLERK BOARD OFF SUPERVISORS Martinez, CA 94553 CONTRA -Im;Yco. Dear Board Members: The March 21, 1978 agenda lists two items concerning parking around the Martinez Civic Center. The first item establishes one of the existing lots at a convenient location exclusively for employees in car pools. Public Works recom- mends that any vehicle with two or more persons be considered a car pool until the response to the lot is determined. The lot proposed for car pools is scheduled for resurfacing, util- izing EDA funds very shortly; and the appropriate signs and marking can be installed at that time. The car pool lot is the result of the recommendation of the Martinez Civic Center Planning and Parking Group established jointly by your Board and the City of Martinez. Public Works is prepared to administer the enforcement of the "car pool only" restrictions and would prepare the necessary publicity for notification to employees of the changes proposed for the parking lot. The second item establishes the Parking Authority of Contra Costa County under the California Streets and Highways Code Section 32650, declares the need to have the Authority function and designates the Board as the Authority. The Parking Authority has the power to issue revenue bonds for improvements including construction of structures, to hire employees as necessary to function and to purchase property. ,.,;fh 66ord order 319 Board of Supervisors -2- March 15, 1978 It is proposed that the Authority take over and manage all of the County Civic Center off-street parking lots within Martinez. The Authority boundaries include all of the incorporated and unincorporated territory of the County so that other County lots such as in Richmond and Pittsburg may be included later. Further, the proposed authority is entirely separate and distinct from the Martinez and other city parking authorities. The Authority may obtain revenue by leasing parking and related space to the County or others and/or by charging appro- priate parking fees to the users of the parking spaces under control of the Authority. Activation of the Authority will provide a convenient method of administration and finance of parking facilities in and around the various County-owned facilities. With the Board as the gov- erning body of the Authority, full control of the parking manage- ment can be maintained. It is the recommendation of this office that both of the above actions be approved. Re9pectfully, ARTHUR G. WILr fQ7� County Administrator •DB:PY cc: V. L. Cline 390 In the Board of Supervisors of Contra Costa County, State of California March 21 19 78 In the Matter of Establishment of Position of Human Resources Agency Fiscal Officer Mr. Arthur G. Will, County Administrator, having advised that the Director of Personnel recommends establishment of the class of Human Resources Fiscal Officer; and Ms. Kathleen J. Dorosz, representing Service Line Supervisors, having appeared and spoke in opposition to the establishment of said position, and having urged that this matter be referred to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review; Board members being in agreement, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee. PASSED by the Board on March 21, 1978. 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: Finance Committee Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Administrator affixed this 21st day of March 19 78 Director, Human Resources Agency J. R. OLSSON, Clerk By iTh, !n I2� Deputy Clerk Patricia A. Bell 0 'j 91 H -24 4/77 15m ~' In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of - Authorizing Reimbursement, Sans Crainte Storm Drain, Walnut Creek Area Fund No. 8121-0800 On April 8, 1975 the Board of Supervisors approved a Reimbursement Agreement with Mr. Paul C. Peterson, Subdivider of Whitecliff Homes Development, providing for the construction of storm drainage facilities in the vicinity of Stewart Avenue and Rudgear Road. The Board has accepted the improvements as complete and all cash disbursements for project costs have been made. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of a warrant to Mr. Paul C. Peterson in the amount of $18,208.57 to comply with the reimbursement provisions in said agreement. The warrant shall be drawn against the Public Works Drainage Deficiency Trust Fund No. 8121 . PASSED by the Board on March 21 , 1978. r 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 Originator: Public Works Dept. Supervisors Flood Control affixed this2l tda of i,?arch 19 78 Planning & Design y cc: Public Works Director J. R. OLSSON, Clerk County Administrator f County Auditor-Controller BY _AjdUt1� s'� Deputy Cleric Mr. Paul C. Peterson Sandra L. the sozzi 859 San Mateo Drive San Mateo, CA 94401 H - 2-13/76 15m ��"'r • • In the Board of Supervisors of Contra Costa County, State of California MAR 21 1978 119 — In the Matter of Approval of Medical Specialist Contract for County Medical Services IT IS BY THE BOARD ORDERED that a contract with the medical specialist listed by name and contract number below, effective March 1, 1978 through June 30, 1978, is hereby APPROVED, implementing Resolution No. 77/326 adopted April 19, 1977: Contract Number Contractor 26-826 Glory A. Sandberg, M.D. Incorporated IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign this contract on behalf of this Board. PASSED BY THE BOARD on MAR 21 1978, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency 1 1 978 Attn: Contracts & Grants Unit Supervisor MAR 2 cc: County Administrator affixed this day of 19 County Auditor-Controller County Medical Services J J. R. OLSSON, Clerk Contractor By✓� �/ Deputy Clerk d?;-24 4/77 15m ",-ortra Costa County Standard Form MEDICAL SPECIALIST CONTRACT 1. Contract Identification. Contract # 26 - 826 DeDartaent: Medical Services Subject: Provision of Pathology 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: Glory A. Sandberg, M.D. Incorporated State Medical Capacity: California corporation License 0 C-35974 Address: 1536 Eclipse Way, Concord, California 94521 3. Term. The effective date of this Contract is March 1 . 1978 and it terminates June 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. Paymeat. (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: [CoLplete either a or b, whichever is applicable] a. [ ] $ 23.00 per hour of 44(;(X#XXXXX*I(/XX)1X11UXX,4)t)l)$U a/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. Contractor will provide service in the following speciality(ies) : Pathology If applicable, Contractor shall be subject to Attachment #1 "Prepaid Health Plan Subcontract Reauire=ents" 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. Inde=Lification. 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. Ass=gnment. 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 CONTRACTOR By. .G /1• /�If�.� /�,2GGC-�`-�-- By Designee Cy Recommended for Approval Dated: By � � l (Form approved by County Counsel) ?:2dical hector or Health Offices v�ith boar Nt-.., 1/77) Microtihneci d order . • Contract Number 26 - 826 Attachment Number_ 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., Welf'are 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 L. 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 YHP 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 PEP'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 mini== of four years from termination of State Department of Health Contract #76-56983 or Lmcil 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-4532 New 3/77) PREPAID HEALTH PLAN SUBCONTRACT REQUIREMMI S 12. Contractor will notify the Department of Health and Commissioner of Corporations nded in the event the contrtinetheeUCeS.bRegisteredabove Mailiwi�firstoclass postage addressed nated. Notice is considered given when as follows: Department of Corporations Alternative Health Systems 600 South Commonwealth Department of Health Los Angeles, California 90005 714 P Street, Suite 1540 Sacramento, California 95814 13. Approval of the contract referenced andrabove by the State amount of compensationpspecifiedf Health does not constitute approval of the method 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 RI, specified in this Attachment, must be included in such subcontract, except that hationunty instead of State Department of Health is responsible for app responsibilities. nt or of this ract 16. ContCounty has rshall not obtained priorkwritt nn aappro al/of theeothernparty andsStatetDepartment unless County has P of Health. 396 (A-4632 New 3/77) -2- • • In the Board of Supervisors of Contra Costa County, State of California MAR 21 1978 19 In In the Matter of Authorizing Execution of Three CETA Title III YETP Contracts The Board having approved (by its order dated December 20, 1977) submission of revised YETP grant documents to the U. S. Department of Labor (DOL) requesting $944,728 in federal CETA Title III grant funds (DOL Grant #06-8004-40) to establish a Youth Employment and Training Program (YETP) in Contra Costa County during the period from January 1, 1978 through September 30, 1978, and The Board having authorized (by its order dated January 17, 1978) contract negotiations with prospective contractors for operation of certain YETP projects, as set forth below, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, purchase of service contracts for the term from January 17, 1978 through September 30, 1978, with the below-named contractors, upon approval of said contracts as to form by the Office of the County Counsel and upon approval of said YETP grant documents by the U. S. Department of Labor, in order to expedite the implementation of said YETP contract projects, as follows: CONTRACT CONTRACT CONTRACTOR NUMBER PAYMENT LIMIT 1. Contra Costa County Superintendent 28-438-1 $ 263,525 of Schools 2. Richmond Unified School District 28-439-1 $ 82,475 3. Contra Costa Community 28-440-1 $ 519,000 College District PASSED BY THE BOARD on MAR 2 1 1978 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 s Grants Unit Supervisors MAR 21 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk Contractors gy Deputy Clerk RJP:dg ��// H-24 4/77 15m `) d In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 78 In the Matter of Agreement frith Industrial Employers and Distributors Association. IT IS BY TO BOARD ORDERED that Supervisor Robert I. Schroder, Chairman, is ATJTHOR= to execute an agreement r3th L-idustrial Engloyers and Distributors Association (mak) providing, for continuation of certain negotiating services with respect to employer-employee relations, during the period April 1, 197$r to April 11 1979, and thereafter, under terms and conditions as more particularly set forth in said agreement. Passed by the board on P larch 21, 1978. 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. Ox-1g: Civil Service Witness my hand and the Seal of the Board of cc: IMA Supervisors c/o Cou-qty~ A ni sly for affixed this 21 s t day of 19 7P County Administrator Count; Counsel Acting Auditor-Controller J. R. OLSSOi11, Clerk gy ar ;�. /� <`' i %rh. _ Deputy Clerk Jamie L. Johnson H-24 4177 15m ?9Cq AGREEMENT This agreement, between the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called the "County,"' and INDUSTRIAL EMPLOYERS AND DISTRIBUTORS ASSOCIATION, a non-profit corporation, hereinafter called the "Association," witnesseth: Recitals Pursuant to the provisions of the Employer-Employee Relations Ordinance of the County of Contra Costa, twelve (12) employee organizations have been recognized to represent employees of the County. The County Administrator. of Contra Costa County or his designated representatives have been authorized to represent the County in employer-employee relations. The County Administrator is now and will be in the future engaged in meeting and conferring in good faith with representatives of formally recognized employee organizations on matters within the scope of representation. It is advisable that the County obtain the services of qualified persons to consult with and advise the Board of Supervisors and the County Administrator in employer-employee relations, and to assist the County Administrator in discharging his responsibilities under the Employer-Employee Relations Ordinance. The Association is qualified to provide such services to the County. NOW, THEREFORE, in consideration of the mutual terms and conditions hereinafter set forth, the County and the Association agree as follows: 1. SERVICES TO BE PROVIDED BY ASSOCIATION Association shall assign qualified persons to provide the following services to the County. a. Advise and consult with the Board of Supervisors and the 'County Administrator and/or his representatives at such times and places as may be mutually agreed upon by the Association and the Board of Supervisors or the County Administrator on all mattet,s relating to employment conditions and employer-employee relations. b. For and on behalf of the County, as the designated representative of the County Administrator, meet and confer in good faith with formally recognized employee organizations of the County of Contra Costa at such times and places as may be mutually agreed upon by the Association and the County Administrator.. c. Report to the Board of Supervisors and the County Administrator on the progress of meetings with each of the employee organizations. 0 9 C)g Microfilmed with board order d. Prepare written memoranda of understanding in a form and manner approved by the County Administrator. 2. ASSIGNMENT TO SUBSIDIARY It is agreed that if the County consents in writing to such an assignment, the Association may assign its interest in this agreement to a subsidiary which, if established, shall be controlled and staffed by the Association. 3. PAYMENT a. The County agrees to pay the Association and the Association agrees to accept in full and complete payment for all services rendered under this - agreement the sum of Sixty Thousand Dollars ($60,000.00) a year. b. Payment shall be made in four (4) installments of Fifteen Thousand Dollars ($15,000.00) each on April 1, July 1, October 1 and January 1 of each year that this agreement, or any extension thereof, is in effect. 4. TERM The term of this agreement shall be from April 1, 1978 to April 1 , 1979, and automatically shall be renewed from year to year thereafter, not to exceed a total of five (5) years in all ; provided, however, that at any time during the term of this agreement, or any renewal thereof, either party may terminate this agreement as provided in item 5 below. 5. TERMINATION Either the County or the Association may terminate this agreement at any time upon thirty (30) days' written notice to the other party. In the event of such termination, and in lieu of the payment method described in item 3b, the Association shall be paid one-twelfth (1/12th) of the sum specified in item 3a hereof multiplied by the number of months this agreement was in effect prior to its termination. DATED: MAR 2I 1978 COUNTY OF T OSTA By R. 1. Schroder Chairman, Board o Supervisors ATTEST: By: o.�iL?7ZC�' vC���✓, cx-Y� INDUSTRIAL EMPLOYERS AND DISTRIBUTORS Jamie L. Johnson ASSOCIATION non-profit corporation Deputy Clerk / By i Pr -den 33C) In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 1n the !Matter of Approval of Refunds) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUti1BER AMOUNT OF REFUND Carlton, Donald N. & Marlene J. 262-043-008-8 $ 66.44 O'Connor, John Timothy 146-482-018 S 90.23 PASSED by the Board on March 21, 1978. 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 Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 21st day of 1-Tarch . 1978 County Administrator Applicant J. R. 0LSS011, Clerk By /./�� Deputy Cleric Diana ISI. Herman H-24 4/77 15m (J{)� i L 'Fiol a APPLICATION FES -2/ r J. R. OISSON COUNTY OF CONTRA COSTA TAX PENALTY REFUN cLER BOARD OF SUHRVISORS CONTWC STA CO. Date Filed Feb. 18 , 1978 THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. 262-043-008-8 Applicant CARLTON, DONALD N. AND t•LARLENE J. LAST NAME FIRST MIDDLE 8 EL CAMINITO, ORINDA, CA 94563 415-254-5462 NUMBER & STREET CITY STATE ZIP PHONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was due to reasonable cause, and 2) was due to circumstances beyond the assessee's control, and 3) occurred notwithstanding the exercise of ordinary care, and _ 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll . b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll . I hereby submit this claim for refund of penalty paid for the following reasons: When I made my first-half payment of tax on December 10 , 1977, I erroneously used the second-half installment card. Since I intended to pay both halves before 12/31/77 , I simDlV paid the second-half and _ enclosed the first-half installment card when I received notice of my error on 12/29/77 . now I/recognize that the tax collector's office has problems in correctly applying payments under these circumstances but , where one payment was made on time and the other was made 72 days before the delinquent date, the imposition of a penalty for late payment of tax seems unnecessarily punitive *to me. Accordingly, I respectfully request that the penalty for late payment of tax on this parcel for the 1977-78 tax year be cancelled. and the penalty which I have now paid be refunded. I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application crust be person paying tax, his guardian, executor, or administrator. Sign her w.,tf_..' Date February 18 , 1978 Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371 . ASic:o:ilmrd tiv1i7l *bocrd orciw TO BE COMPLETED BY COUNTY Application Pio. Date Received by Board Assessee Name on Roll eA2!-/-cyo ly,71 v ��. � /hA�l�,�1= �. {�a-US'�— va�) Delinquent lst 72. Y3 Delinquent 2nd Tax Amount //?? 7 - > Date Paid :2 Penalty Amount Date Paid �72 Other Tax Collector Initial Here The Contra Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to refund the full amount of the penalty to the applicant. disapproves this application. Board of Supervisors Date 7 ii c 7.a F L APPLICATION HEB.2 COUNTY OF CONTRA COSTA TAX PENALTY REFUN J. R. OLSSON CLERK BOARD O; SUPERVISORS «�0N1 XQSTA CO. Date Filed 2/17/78 THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. 196-482-018 Applicant O'Connor John Timothy LAST NAME FIRST MIDDLE 868 Dolphin Drive Danville California 94526 82C-2048 NUMBER & STREET UTY STATE ZIP PHONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1 ) the delinquent penalty was due to reasonable cause, and 2) was due to circumstances beyond the assessee's controF, and 3) occurred no c4ithstanding the exercise of ordinary care, and _ 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll . b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll . I hereby submit this claim for refund of penalty paid for the following reasons: (Attached letter of January 30, 1978 explains the situation to Mr. Edward Leal.) I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person paying tax, his guardian, executor, or administrator. Sign here ,moi' _-} Application must be filed with Clerk of the Board of Supervisors, 651 Pine!M,aStreet,, Martinez, CA 94553 Phone 372-2371 . M;Qfo" d with hoard ordr<f. TO BE COMPLETED BY COUNTY Application No. Date Received by Board Assessee Name on Rol l 0'CoA(1yojz �-. i�'� 17H,i V /j7flc<>,a2g7-r Delinquent 1st /5'9e1• 0/,' 7 F' Delinquent 2nd Tax Amount /S-")-3. 9S, Date Paid 7,P Penal ty Amount 90.23 Date Paid `" Other Tax Collector Initial Here v The Contra Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to - refund the full amount of the penalty to the applicant. disapproves this application. Board of Supervisors Date In the Board of Supervisors of r Contra Costa County, State of California March 21 . I9 78 In fhe Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on . delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT Smith, William Benjamin 269-170-010-4 $ 94.48 Maiott, Richard A. & Hopkins, Carol 233-051-012-0 $130.29 J. Young, Donna Gayle 241-230-063-0 $ 72.90 PASSED by the Board on March 21, 1978. 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 Treasurer pax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 21st day of March 1978 Aoplicant OLSSON, Clerk By Deputy Clerk Diana N. Herman H-24 4/77 15m C10 4,CaLERK �'IVED APPLICATION i._73 ``�.' .� t COUNTY OF CONTRA COSTA TAX PENALTY REFUN ousoci OF :UPc.2VISORS OSTA CO.Date Filed THIS APPLICATION MUST BE 2L ..oep,r FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. 269-170-010-4 Applicant Smith William Benjamin LAST NAMEMIDDLE 254-4884 421-7995 75 Estates Drive Orinda CA 94563 NUMBER & STREET CITY STATE ZIP PHONE- The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was due to reasonable cause, and 2) was due to circumstances beyond the assessee's control and 3) occurred notwithstanding the exercise of ordinary care, a� 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll . >y. b) payment of taxes and penalty must be made within 90 days of delinquency -date on the unsecured roll . I hereby sum tit this claimr for refund of penalty paid for the following reasons: On December 6, 1978 we submitted a check in payment of property taxes in the amount of $1,574. 71. On the same date we mailed to our bank (Barclays Bank) a number of checks for deposit in our checking account. My wife gave the sealed and stamped deposit envelope to her secretary for mailing and assumed it had been mailed. On December 17 , 1978 we received several notices from Barclays that our reserve cash account was depleted. These notices were sent to our old address in Moraga (887 Camino Riccardo) , so we did not get them promptly. On December 17, 1978 my wife investigated at her office and found that her secretary had not mailed the deposit envelope . On December 19 , 1978, I went to Barclays and personally deposited the checks which amounted to several thousand dollars. I called the property tax office on December 19th and asked what we should do. That office told me that the County I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person pay t executor, or administrator. Sign here �tu� Date Fc h Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371 . Microfilmad with board ordw i TO BE COMPLETED BY COUNTY Application No. a Date Received by Board 'Po.8C 2 r.Y0 N O.F. q f; //t- Assessee Name on Roll G, J, ; ra u�:t�.•-� ,B •f r•,. TA.vi ee f—!tea Delinquent 1st A. G y 19 Delinquent 2nd* Tax Amount IS 75! '7/ Date Paid Penalty Amount Ile Date Paid Other Tax Collector Initial Here The Contra -Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to refund the full amount of the penalty to the applicant. • disapproves this application. Board of Supervisors- Date ..... ...... rq : .a a •'µ .. .: a ...l:.•... .......:... 5 • - ;i 338 Application County of Contra Costa Tax Penalty Refund Page 2. would send the check through at least twice; there was no problem. I checked with Barclays on December 19th and they told me the check had come through once as of that date ie. December 12, 1978. The penalty letter of January 1978 came as a big surprise. I called the County, and they informed me that the check had been submitted twice and returned twice. I immediately spoke with Barclays, and they said that the check came through December 12th and 16th. They said they erred on December 19th in telling 7 me the check came through only once. The woman at the property.. ___._ tax office with whom I spoke on December 19th also did not pick this up. If we had known of this , we would have personally paid the taxes on December 19th. My banker at Barclays , William G. Smith, has written the county informing them that the error is the bank's. He sent a cashier's check for the amount of the taxes dated February 7, 1978. The check was returned to us by you. On February 22, 1978, we re-submitted the cashier's check along with our check for the penalty of $94.48. We feel that reasonable cause exists because the County and our bank erred. We have been taxpayers in this County since. 1975 and have always paid our taxes promptly. We have never had a check bounce in the past for any purpose whatsoever. Had we been given proper notice of the first rejection of the check, we would have paid the amount in person in early December. As it turned out, our deliquency was beyond our control. vU� Microfilmed with board order RECEIVED . APPLICATION 1973 COUNTY OF CONTRA COSTA TAX PENALTY REFUNI J. � R. ° 'OC4 CLERK s0 D OF SUP': 150155 C Date Filed THIS APPLICATION MUST BE LB,-- FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. 233-051-012-0 Malott, Richard A. & Hopkins, Carol J. Applicant dba Golden Gate Enterprises LAST NAME FIR5T MIDDLE 9ysN� . 3445 Golden Gate Way, P. 0. Box 475, Lafayette, California ...!M§;• 283-6816 NUMBER & STREET PONT— The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was due to reasonable cause, and 2) was due to circumstances beyond the assessee's contrT and 3) occurred notwithstanding the exercise of ordinary care, and - 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first _. installment delinquency date or within 30 days after the second installment delinquency date on the secured roil. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll . I hereby submit this claim for refund of penalty paid for t e followin% reasons: FIRST I'dSTALLMENT OF TAXES HAS PAID IN ACCO WITH `fHE TAX "IOTICE. AMR THE PAYfIENT WAS MADE, A REVISED NOTICE WAS FORIJARDED FOR All ADDITIONAL $36.00. ACCORDING TO THE TAX COLLECTOR'S RECORDS, THE CORRECTED BILL UAS 41AILED nN DECEMBER 6, 1977; HENCE, IT WAS NOT RECEIVED UNTIL O"I nR ABOUT THE 10th OF DECEMBER, AFTER PAYMENT HAD ALREADY BEEN MADE. ISI EARLY JA!IUARY WE P.ECEIVED THE ADDITIONAL NOTICE ASKIN; FOR THE $36.00. THE TAX COLLECTOR"S OFFICE !,;AS CALLED ASKING FOR CLARIFICATION. I WAS OUT OF TOHN. IN EARLY FEBRUARY, AFTER RECEIVING CLARIFICATION OF WHY THE ADDITIONAL $36.00 CHARGE WHICH APPARENTLY RELATED TO A SEWER CHARGE VIE STILL DO NOT UNDERSTAND, THE ADDITIONAL SU14S !MERE FORWARDED TO THE TAX COLLECTOR ($36.00). In SHORT, WE PAID THE TAXES AS ASSESSED. IT IS CERTAINLY UNFAIR TP CHARGE A PEMALTY I;Ii�'I tII= E'JEIi PAID TILE I10"G;SED ,ti';0;!ti'T V,TTHIN 30DAYS OF OUR BEING CI)NT CTE!) pY TNF TAX COLLECTOR'S OFFICE. I certify (or declare) under penalty of perjury that the statements on this application are tru"Pd" rrect. P rson signing this application must be person paying tax,;,r hi qua an, ecutor, or administrator. V ` Sign here / /` Da a February 24. 1978 j 34f) Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. Miaof;:rn;:d with board orcie[ TO BE COMPLETED BY COUNTY Application No. Date Received by Board M,Y4Q'i T /2:CNFi�, �. Assessee Name on Roll ?lo�,�;�s F cs�,e o,,_ -r. E --r Delinquent 1st -23 DA 5,� �'� ' -!- -7 r Delinquent 2nd Tax Amount --;4/7/ L-3 Date Paid Penalty Amount /30.a y Date Paid - - Other Tax Collector Initial Here A,4- The Contra Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to ' refund the full amount of the penalty to the applicant. disapproves this application. Board of Supervisors Date - t 341 .Li.L vjE�a-1 T VEL APPLICATION F E 2$ . i3 COUNTY OF CONTRA COSTA TAX PENALTY REFUN . _ . _ .., L07 CO. Date Filed THIS APPLICATION MUST BE B - ��-. . - ,eta FILED WITHIN 60 DAYS OF { DATE PENALTY IS PAID CLERK OF BOARD OF SUPAYISORS Parcel Or Assessment No. 241- 2 30 -o:�, 3 -arm Applicant Z—?6uVQ DI OAMA - G�,ic F'AL fi NAME FIRST MIDDLE ` 95D TQ^1G1-c`Wo011 nrL/JFA�E"�7& CA 9 St SPS-•f'?dduis�f'rC / � d P3-3��5 NUMB R &. ZIPPHONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was.due to reasonable cause, and 2) was due to circumstances beyond the assessee's control; and 3) occurred notwithstanding the exercise of ordinary care, and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll . b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll . . hereby submit this claim for refund of penalty paid for the following reasons: /r • /.4.C�+ / I .n ...r..t i /+�./t i i A�..� iZHi„ 9 _ /•. =-•tf.C,c.r L ./�! .i% �U l./. 7.(.rl!/l C t' �! i_�sL -J'r /.��N i.�-s?1"t.-r 7� �-1�/ `f9 i i�!,t 1 �•M.�1.71 )/�.L��//1 �J/� / u Jq c'Z � Z(IaL .,r'JL-r'i1 u�-.�Cr✓ -c.SGft CLQ 6-t.2�L.e.LL�.G.r C'LL'e.�. �/ LstC,.,�Ge.4.P G� "—� �=0 te.� tf L /I--^u v �:cc�-z_ 7.C.�•c'� �� �.c_E'�c� �cc d Zc.�i.L ��.c.r'� tltc.te. Gc�.�d-�.r�'d �- :Zo .�2e•J��, ' 4241 r .6r—yE-4Y ,Y2 /i Q Tu /! •�--A'a eda laz, Z�[.<<,�islL 0a- c- -ect- v /`�jr% Gc.Gc.C.y GCt�s�� ' is ' —/. ! s•i t •//.C•� �/! i •� / .r f /j / �� I certify ('or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person paying tax, his guardian, executor, or administrator. Sign her . 2 Date - /7- Application Application must be filed with Clerk of the Board of Supervisors, 651 Pine St'!'jef) Martinez, CA 94553 Phone 372-21.71. e� •.. Microfilmed with board ordar TO BE COMPLETED BY COUNTY Application No. Date Received by Board r�0 0cc0 ��ENDfi Assessee Name on Roll Delinquent lst /.2,Q7. S� Delinquent 2nd Tax Amount /�2/5. 0Y Date Paid _2 —10 — 7,? Penalty Amiou t- 7--2- 900 Date Pa Wo 2-10- 7:? Other Tax Collector Initial Here —L e" 2EQtcEsr ��S7' o The Contra Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to _ refund the full amount of the penalty to the applicant. disapproves this application. Boar o Supervisors Date f y t , t, s 34.-3 In the Board of Supervisors of Contra Costa County, State of California MAR 21 1978 , 19 — In the Matter of Approval of Hypertension Project Contract with the Heart Association of Contra Costa County The Board having approved on November 15, 1977 State Contract #29-226-4 (State #77-59348) for State funding of the Hypertension Coordinating Council Project, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-094 with the Heart Association of Contra Costa County, effective January 1, 1978 through July 31, 1978, to provide services related to the Hypertension Coordinating Council Project, a County program for control of high blood pressure, at a cost of $10,000 in State contract funds. PASSED BY THE BOARD on MAR 2 1 1978 en Ap 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��}�n I dthe Seal of the Board of Attn: Contracts & Grants Unit Supervisor ttYYll{F�1 cc: County Administrator affixed this day of 19 County Auditor-Controller County Health Dept. , Contractor J. R. OLSSON, Clerk B / Aa, Deputy Clerk EH AR H- 4/77 ism 1.:.... Standard ror- Cj;,T LkCT (Purchase cf Services) 22 . 094 1. r :n_ract Identification. Number Department: Health Subject: Hypertension Project 2. Parties. The County of Contra Costa California (County) , for its Department nar.Ed and the following named Contractor mutually agree and promise as follows: Contractor: HEART ASSOCIATION OF CONTRA COSTA COUNTY Capacity: Nonprofit corporation Address: 1440 Crokaerts Road, Walnut Creek, California 3. Term. The effective date of this Contract is January 1, 1978 and it terminates July 31, 1978 unless sooner terminated as provided herein.. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.000 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. b. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Hypertension Project 9. Legal Authority;. This Contract is entered into under and subject to the following legal authorities: California Government Code 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUP;TY OF/C COST:i, CALIFORNIA CONTRACTOR i! Bt, B. i.SchrQdar B y Chairman, Board of Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss. By County of Contra Costa ) " Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ Bett C C 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. For^ Approved: Co_.,nty Counsel Dated: ARTHUR W. WALENTA.JR. By0&�' �6Q Deputy ep /� n // ' ELIZ�i3' ., !". �il l,C:.,,11!j DEE-:.'1-Y C , ;r:T( M (A-'-oli REV 6!76) with board order icrofilmed Contra Cotta Couniy, California County Standard Form PA1'�ENT PROVISIONS (Fee Basis Contracts) - 094 Number 1. Pavment Amounts. Subject to the Payment Limit of this Contract and subject -�o ::,e following Payment Provisions, County will pay Contractor the following fee: [C^ick one alternative only.) [ I a. S monthly, or [ b. $ per unit, as defined in the Service Plan, or [ c• $ , after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [X[ d. An amount equal to Contractor's costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 2. Pa}fent Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Pa-,Lent mounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for pa;_ent for services rendered no later than 90 days from the end of the month In .;nlcn said services are actually rendered. Upon approval of said payment demands by t�.e head of the County Department for which this Contract is made or his designee, CQ-1nz:-' will =ake payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in t^e opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish info ration or to cooperate with any inspection, review or audit of its prtgram, work or records, or (c) Contractor has failed to sufficiently itemize or document its de=and(s) for payment. 4. audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, andr'or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A- 519 REV 6/76) 346 SERVICE PLAN Number 22 - 094 I Contractor shall provide the County professional consultation and technical assistance services to assist County in implementing a County program for the control of high blood pressure (hypertension). 1. Contractor shall provide the following services: a. The development and implementation of a functioning county-wide r__•?ertension Coordinating Council with at least 50% of its membership representing consumers and to include representatives of autonomous providers of high blood pressure services. b. The development of a written five-year plan for high blood pressure control in Contra Costa County. The plan will: (1) Identify the geographical neighborhood areas with the greatest need for increased high blood pressure control services. (2) Inventory available high blood pressure resources in Contra Costa County. (3) Develop an application for at least one additional project in a high-risk target area, such as Pittsburg. c. The development of an information center for high blood pressure education and resources materials by collecting, reviewing and cataloging available 'nigh blood pressure educational materials from local, state and national resources. In relation to this, Contractor will publish a directory of community hypertension resources. 2. Contractor shall provide the following reports: a. Periodic reports on development of the services specified above, subject to County approval of Contractor's timetable. b. Final report on services specified above on or before July 31, 1978. 3. Budget of Estimated Program Expenditures. Payment for services will be made as specified in the Payment Provisions and in accordance with the following budget: _ Budget January 1, 1978 to July 31, 1978 Project Assistant $ 5,200 Clerk Typist 2,000 $ 7,200 Supplies' $ 11000 Telephone 500 Travel 300 Printing 1,000 $ 2,800 TOTAL $ 10,000 Initials: Contractor County Dept. 347 T.�Cae<a........✓,G" .....ae. ..�n. ... w. .dy.wra. .. w. air V Y S?ECIAI. CONDITIONS Number 22 - 094 Paragraph 19. Insurance, of the General Conditions, is hereby modified by substit-stion of the following paragraph: "19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $300,000 for all damages because of bodily injury, sickness or disease, or death to any person and $25,000 for all damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. Contractor shall also provide a statement, by a properly authorized official, empowered to sign such statement, that Contractor owns no automobiles, or other vehicles, which could be used in providing the services which Contractor is to perform under this Contract. In addition, Contractor shall provide a policy or policies for non-owned automobiles to be used in the provision of service hereunder naming the County and its officers and employees as additional insureds. 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 five (5) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance." Initials: ` Contractor County Dept. 648 e Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. this Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- v 4'9 Contra Costa County Standard Form GENERAL COOITIOhS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor romises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- 3 J{� Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the Geuety, its 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76 -3- In the Board of Supervisors of Contra Costa County, State of California Plarch 21 , 19 78 In the Matter of _ Completion of Private Improvements in Minor Subdivision 137-729 Walnut Creek Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 137-72, Walnut Creek area, as provided in the agreement with June C. Millard, 701 Northgate Road, Walnut Creek, CA, approved by this Board on December 20, 1972; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDLRED that Surety Bond No. U-75 78 49 issued by United Pacific Insurance Company is hereby EXONERATED. PASSED by the Board on March 21, 1978. 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• June C. Millard Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this21st day of march 1978 J. R. OLSSON, Clark By . L4e-'r' I Deputy Clerk -z liana 1-I. Herman H-24 4/77 15m MIP+OR SUBDIVISION AGREEMENT §1 Minor Subdivision: KS- 137- _z_ §1� Subdivider: :;u,,e L. A�+;�� (Private Improvements) of i:�,V. , 1,04 LA;W( Cec�4 . r/S.u5- g Effective Date: 17-14--7L- (Contra Costa County §1 Completion Period: CD;JQ_ yCTArZ Standard Form; 8-b7) §3 Deposit: (faithful pert'. �-G 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 sub- division: 2 . Improvements. 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 Ordi- nance Code, especially Chapter 5 (Sections 8400 et seq. ) of Division 4 of Title 8 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdiv' sion 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 84D5(d) of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices, and in a manner equal or superior to the requirements of the County _ Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall to govern. 3. Improvement Security. (3 - Faithful Performance) Upon executing this A-reement, Subdivider shall, in accordance with Section 8494.10(b) (3) of the County Ordinance 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 faith- ful performance of this agreement . 4. Indemnit ' Subdivider shall hold harmless and indemnify the indem- nitees from t e 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 o any kind allegedly suffered, incurred or threatened be- cause 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 unfore- seeable at any time before the County approved the parcel map improve- ment 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 liabillit� are any act, or omission (ne:.,li-. gent or non-neg agent in connec ion-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 - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has pre- pared, supplied, or approved any plan(s) or specifications) in con- nection with this work or subdivision, or has insurance or other indem- nification covering any of these matters . 5. Costs. Subdivider shall pay when due all the costs of the work, inclualng inspections thereof and relocating existing utilities re- quired thereby. FI I= � Z W. PAA:C-11 ►CL RK GOA:4D OF SUPF_RVISORS CgNTr A COTTA CO. r1) -6y 1, DeVWty f CJ�J Microfilmed with board orc6r C '. b . Nonperformance and Costs. If Subdivider fails to complete the worker improvements within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 7. Assignment. If before these improvements are completed This minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8, ?record Ma . In consideration hereof, County shall allow Subdi- vider to Me and record said parcel map, and recognizes this subdi- vision as one complying with State laws and County ordinances, and the conditions of approval of the minor subdivision. COUNTY OF CONTRA OSTA SUBDIVIDER: (see note below) C r By C5_;7A C airman, Board z 9upervisors Lf ATTEST: W. T. PAASCH, County Clerk By & ex officio Clerk of the Board Designate official capacity in. the business) Note to Subdivider: (1) Execute 10, Depu y acknowledgment orm below; and (2) If a corporation, attacFa 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. State of California ss. (Acknowledgment by Corporation, County of Partnership or Individual) On the person(s) whose name(s) is/are signed above for Silbdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. i w„,a„n,afu,,,u„s„n,ennanu„unmu,It,uef or:Ic�:�i. se.�c. — .�..' ;; BLed EVERLY M. FIKE _ . _ P:OTARY PUBLIC —CALIFORNIA COU::TY OF CONTRA COSTA N�Cum.-i-i ft E.pues lam*24,1976 w G Notary Public for sAid County and State ”:'; ���4 In the Board of Supervisors of Contra Costa County, State of California March 21, , 19 78 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 FiECORDD,,G ONLY: C Instrument Date Grantor Reference 1. Offer of Dedication Grow Canyon Center o for Drainage Purposes 2/24/78 a Partnership DP 3047-76 2. Offer of Dedication for Roadway Purposes 3/5/78 Earl E. McKinney LUP 2155-77 n. 3. Offer of Dedication Mason-Williams > for Roadway Purposes 1/17/78 Development, Inc YIS 126-77 0 -o 0 U X 4 r PASSED by the Board on March 21, 1978. 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 21st day of March _ 19 78 J. R. OLSSON, Clerk Deputy Clerk Originating Department: Public Works Pa rI c i a A. el l Land Develocrr:ent Division cc: Recorder (via P.W.) Public Works Director H-24 J41jgrtor of Planning 1�)�) � 1 In the Board of Supervisors of Contra Costa County, State of California r1arch 21, ' 1978 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. Grant Deed 2/27/78 James E. Lang, et al LUP 2044-77 2. Grant Deed 3/7/78 Railroad Properties a Partnership DP 3058-76 N Y 0 3. Consent to Dedication for Roadway Purposes 1/25/78 Iris E. Nicolai SUB. MS 126-77. 4. Grant Deed 10/27/76 r••;ary E. 11a ,e SUB. MS 70--76 n' 5. Consent to Dedication Central Contra Costa for Roadway Purposes 9/23/76 Sanitary District, a Public Corporation SUB. MS 70-76 0 lU/ PASSED by the Board on Dtrch 21, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors efr'ixed this 21st day of "Iarch 1978 J� R. OLSSON, Clerk e B � Deputy Clerk Originating Department: Public works PatriciaA--gell Land Develcprnent Division cc: Recorder (via P.W. ) Dub-Hc t-!orks Director H-24 4r-4;njotrr-or of PlarLning 356 In the Board of Supervisors of Contra Costa County, Stats of California March 21 19 78 In the Matter of - Authorizing attendance at Meeting IT IS BY THE BOARD ORDERED that Charles J. Leonard, Director of Personnel, is authorized to attend the Western Regional IMPA Annual Conference from April 19, 1978 to April 21, 1978 in Seattle, Washington. PASSED by the Board on March 21, 1978. 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. Dept: Civil Service Witness my hand and the Seal of the Board of Supervisors CC., County Admi.-iistrat xe t;sis 21st day of March 7978 County Auditor-Contro er J. R. OLSSON, Clerk By-' i 1 � ��.'' i t.P '�%.�� Deputy Clerk auicia A. B Bell H-24 4/77 15m �� i In the Board of Supervisors of Contra Costa County, State of California March 21__., 19 78 In the Matter of Authorizing Attendance at Meeting On the recoimnendation of the County Administrator, and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that Mrs. Agnes Bardin, a member and officer of the Contra Costa County Advisory Council on Aging, San Ramon, is AUTHORIZED to attend the 'Vestern Gerontological Society Annual Meeting" at Tuscon, Arizona, from April 8, 1978 to April 12, 1978, with costs 100% reimburseable from federal funds (Title IV-A Older Americans Act training funds) . PASSED BY THE BOARD on March 21, 1978. 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: Director, HRA Witness my hand and the Seal of the Board of Director, Social Service Dept. Supervisors Director, Office on Aging affixed this 21stday of March , 19 78 Advisory Council Member Named -- County Administrator County Auditor-Controller \, J. R. OISSON, Clerk 4_�_ t, Deputy Clerk Patricia A. Hell H-24 3176 15m �`� 1 In the Board of Supervisors of Contra Costa County, State of California March 21 , 1978 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, charges to be 100% reimburseable from federal funds (Title IV-A, Older Americans Act training funds) . NAME & DEPARTMENT MEETING DATE Sally Shultz, Western Gerontological Society April 8, 1978 Program Coordinator Annual Meeting to County Office on Aging Tuscon, Arizona April 12, 1978 Social Service Department (Title IV-A training funds 100% reimburseable federal funds) PASSED BY THE BOARD on March 21, 1978. 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: Director, HFA Witness my hand and the Seal of the Board of Director Social Service Dept. Supervisors Director Office on Aging affixed this 21stday of March 19 78 County Administrator County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell !i-24 3,�7G 15m fit.) In the Board of Supervisors of Contra Costa County, State of California March 219 78 In the Matter of Authorizing Attendance At Meetings IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, at a total County expense of" NAME & DEPARTMENT MEETING DATES Kathryn E. Crossley Family Court Proceedings- April 9 Conciliation Court Speciality Session through Supervisor Judicial College Building April 14, 1978 Social Service University of Nevada Reno, Nevada PASSED by the Board on March 21, 1978. 3 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. Witness my hand and the Seal of the Board of Supervisors Orig: Director, HRA affixed this 2lstdoy of March 1978 CC: County Tielf Dir Staff Dev Kathryn Crossley J. R. OLSSON, Clerk County Administrator g ��E,{ `,, ^� r .t�� � �.>� . Deputy Clerk County Auditor Patricia A. Bell Controller H -24 :,''6 15m ���� In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Administrator and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the Regional Meeting of Westat, Inc., for the second phase of a study on provision of Children's Services. Expenses to be paid by Westat, Inc. NAME & DEPARTMENT MEETING DATE Al Croutch; Assistant Director Regional Meeting March 15, 1978 Social Service Department Westat, Inc. to Denver, Colorado March 16, 1978 (Time Only) PASSED by the Board on March 21, 1978. 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: Director, HRA Supervisors cc: County Welfare Director 21st march 1978 Al Croutch affixed this day of County Administrator County Auditor-Controller V J. R. OLSSON, Clerk L B . �(�; r i P r� �' . I�: r , Deputy Clerk 0-a Patricia A. Bell H-24 4/77 15m 4361 In the Board of Supervisors of Contra Costa County, State of California 11�P, : 1 1578 19 In the Matter of Approval of Brentwood Ambulance Company Contract Extension #22-090 and Contract #22-090-1 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following documents with Brentwood Ambulance Company for East County ambulance service: Contract Extension #22-090 effective 10-3-77 to 10-31-77 at rates set by Board Order 11-14-75, effective 12-1-75 Contract #22-090-1 effective 11-1-77 to 6-30-78 at rates set by Board Order 11-29-77, effective 11-1-77 PASSED BY THE BOARD on MAR 21 1978, 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 dote aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAR ? 1 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Health Officer �j J. R. OLSSON, Clerk Contractor County Medical Services �,/ Deputy Clerk B P tY H H 0/77 15M 3 62 ' CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1 . Contract Identification: rlumber� 0 9 0 Department: Health Subject: Ambulance Service Effective Oate: October 3, 1975 to October 3, 1977 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: Mame: Brentwood Ambulance Company Capacity: Corporation .'address: 323 Pippo Avenue Brentwood, California 94513 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from October 3, 10,77 to October 31, 1977 unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount SNOT APPLICABLE 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF � /,C//STA, CALIFORNIA CONTRACTOR By / A. I.sa.�rcLd4 y Chai an, Board of Supervisors Attest: County Clerk ��"�'�" Designate official capacity in business and affix corporation seal ) By Deputy State of California ) ss. County of Contra Costa ) Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and y 'PAL Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the-corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: O FORM APPRONTD By NRA Contract;Ad.T.i,Jstr3!cr Deputy Mo/afv Public OFFICiAL SEAL =_ !ACK PETER HERNANDEZ NOTARY PUBLIC -CALIPORNIA CONTRA COSTA COUNTY MY comm. expires MAY 4, 1930 Micronimea with hoard oraWI 3�,) -Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 22 - 09 - - 1 Contract Identification. Number Department: Health Department Subject: Ambulance Service 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: Brentwood Ambulance Company Capacity: Corporation Address: 323 Pippo Avenue, Brentwood, California 94513 3. Term. The effective date of this Contract is November 1, 1977 and it terminates June 30, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ NOT APPLICABLE 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. h 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Health & Safety Code Section 1443; Government Codes 26227 and 31000. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CON i' A CALIFORNIA CONTRACTOR / I R. I. Schroer J� By •` IA�l By _ if hairman, Board of 1upervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) By % County of Contra Costa0. ) ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Dep rtment known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ Bthey signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of 'ts b and of directors. Form Approved: County Counsel �> Dated: FORM APPROVED By HRA . .,,. Deputy ?-Ny ub is/Deputy County Clerk OFFICIAL SEAL i JACK PETER HERNANDEZ sj (A-4617 REV 6/76) f' a NOTARY PUBLIC -CALIFORNIA o 4 Microfilmed with board Order '• CONTRA COSTA COUNTY My Comm. expires MAY 4, 1930 I' Contra Costa Countv Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 22 — 090 - 1 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ) b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [X] d. Fees for services in the Schedule of Rates for transportation services prescribed by Board Order, November 29, 1977, and as specified in Paragraph 5. , Fees for Services, of the Service Plan. County will reimburse Contractor for those services specified in Paragraph 4. of the Service Plan, Reimbursement for Services. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 365 (':t-':619 REQ: SERVICE PLAN Number 2 2 - 090 - IL Contractor shall provide ambulance services on a 24-hour basis for County according to the requirements set forth in County Ordinance No. 70-77, including all regulations promulgated thereunder, which are incorporated herein by this reference, and shall provide such service as requested and/or approved by County in the applicable County-specified response area delineated in the current copy of the map "Emergency Response Areas of Contra Costa County" dated January 1, 1975 and on file in the office of the Sheriff-Coroner and Clerk of the Board, or as otherwise requested and/or approved by County. Contractor shall provide ambulance services subject to the following specifications: 1. State Regulations. Contractor shall: a. Comply with all applicable State regulations including, but not limited to: California Administrative Code 990 et seq. (effective 10/1/77), and California Vehicle Code 82600 et seq., and 521714 (c) . b. Be subject to "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein by this reference, and any future revisions or amendments thereto, as required by County Prepaid Health Plan contract with the State Department of Health. 2. Equipment. a. Standards. Ambulances will be equipped as specified by the County Ambulance Permit Officer with the American College of Surgeons' list as a minimum f standard of criteria and subject to State regulations as specified above. b. Radio Equipment. Ambulances will be equipped with County-owned and maintained radio equipment. Installation, repair, and monthly maintenance will be provided by County. Purchase costs of equipment will be a County responsibility; all other costs for County-provided installation_, repair, and monthly maintenance will be billed to Contractor. c. Loan of Equipment. (1) The County may loan or exchange with the Contractor, for use during transportation of patients from County medical facilities to other locations, equipment which is determined to be medically necessary during such transportation. This determination shall be made by the patient' s treating physician or, if unavail- able, by any other qualified County medical personnel. The County reserves the right for its County Medical Director or his designee to deny requests to borrow any equipment when he determines that such equipment is or may be needed at any County medical facility. (2) Form. Upon borrowing or exchanging equipment, the Contractor shall complete a form provided by the County, which shall include the Contractor's name, date, equipment description, destination, expected return date, and be signed by the Contractor or its employee. (3) Return. Contractor shall return equipment as soon as is practi- cable after transportation of the patient is completed. If a specific time is set for the return of the equipment, it shall be returned by that time. (4) Possession. Contractor shall not allow loaned or exchanged equipment out of its possession. (5) Repair or Replacement. Contractor shall pay the County for all repair or replacement costs resulting from its use of loaned equipment, whether or not resulting from Contractor' s negligence. However, Contractor shall not be responsible for equipment damaged during transportation at the County's request and which equipment is unsuited for such transportation. 3. Communications. a. Telephone Service. Contractor shall have a fixed base of operations with telephone service available 24 hours a day where County may call. Initials: �' ;�X ,- Contractor County Dept. -1- 66 SERVICE PLAN 2 2 90 - 1 Number `� "' O b. Sheriff's Office. Contractor shall maintain County-required radio communications with Sheriff's Office Communications Center known as "Comm 7" and/or "Control 911. 4. Reimbursement for Services. a. Definitions. As used in Paragraph b., Reimbursement, below, the following definitions are in effect. (1) Code III - Emergency Ambulance Service with use of red lights and siren. (2) Dry Run - Non-transport of person despite Contractor's availability and response to a request for service. (3) Uncollectable Account - An account which Contractor demonstrates is uncollectable according to the provisions of Paragraph 6., Reimbursement Procedures-- Uncollectable Accounts. b. Reimbursement. Reimbursement shall be made for ambulance or other medical transportation requested and/or approved by County for the following: (1) County Key Plan enrollees; i.e., members of County Prepaid Health Plan and/or Health Maintenance Organization. (2) Twenty percent (20X) Medicare Co-payment for Medicare Key Plan (Prepaid Health Plan) crossover enrollees. (3) Services ordered by State, County, or City law enforcement agencies, payment for which is the responsibility of County. (4) Delivery to County-designated detoxification facilities. (5) Uncollectable accounts arising from transportation of persons to and from County Medical facilities. (6) Any uncollectable account arising from emergency (Code III) transportation of a person to a hospital other than a County facility or County contract facility. (7) Dry-Run Services not reimbursable from another source. 5. Fees for Services. County will pay Contractor the following fees for County-requested and/or authorized services: a. $49.00 to specified facility (Delta Memorial Hospital or Los Medanos Community Hospital in the event that Delta Memorial Hospital is unable to accept any patients delivered). b. $18.00 for returning one or more patients from Martinez. c. $15.00 for dry run. d. For delivery to County Hospital: (1) $40.80 Base Rate (2) $ 1.65 Mileage (3) $ 5.85 Night Call (4) $ 5.85 Code II (5) $ 5.85 Code III (6) $ 5.85 Oxygen per tank (7) $ 8.07 Second Patient (8) $ 5.85 Waiting Time (9) $29.07 Neonatal Incubator Initials: Contractor County Dept. -2- 367 SERVICE PLAN Number2 2 0 9 0 1 6. Reimbursement Procedures--Uncollectable Accounts. a. The following procedures shall be completed by Contractor before the County reimburses it for uncollectable accounts. Contractor shall: (1) Deliver an invoice to the customer or customer's representative within 15 days of the date the service was rendered. (2) Send three statements to customer over a period of 90 days. (3) Make demand to County in the manner and form prescribed by County for any account which is uncollected 120 days from the date the first invoice was sent, and for which Contractor does not anticipate reimbursement and has so demonstrated this to County upon making demand to County for payment. b. Paragraph 2. , Payment Demands, of the Payment Provisions, which requires that Contractor make demand for payment to County within 90 days from the end of the month in which service is rendered, is modified to allow Contractor to make demand for Uncollectable Accounts only, after 90 days as specified herein. 7. Contractor shall reimburse County for any account paid by another party after County has made payment. Initials: ' retractor County Dept. ey =3— 968 Contract Number Attachment Plumber PREPAID HEALTH PL:;`! SUBCONTRACT REQCIRERENTS to State Department of Health/County Contract x=76-56983 (County 129-609) December 30, 1970, Wa= an-Duffy Prepaid Health Plan Act, Section 14200 car seq., and Institutions Code and a waiver granted under Section 222, P.L. 92603, unc'er County provides Prepaid Health Plan (PHP) services, the following subcon=Tact (article XI Subcontracts) are incorporated into the contract referenced by Ccnt_actor shall be subject to and comply with all Federal, State, and local s ranula=ions and State contract referenced by number above as applicable with re_; to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally ap--:-:ed by the State Department of Health, unless the Department of Health has ac .now- le=;_d receipt of the proposed subcontract and has failed to formally approve or disapprove t: e S"con=ract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to P2 services, but does not terminate County's legal responsibility to the State De= =went of Health to assure that those services are provided to PHP enrollees. Any or renegotiation for service provided under terms of this contract is subject to �=_c= approval by Board of Supervisors, State Department of Health, and Department of C_-_porations. 4. Contractor will use County's Department of Health approved medical record sys==m, and notwithstanding General Conditions paragraph 3. Records, if a part of this con=:ac=, will preserve medical records for a minimum of four years from termination of Stat_ Department of Health Contract #76-56983 or until any audit or matter under in,;-s=ioation by the County, State Department of Health, U. S. Department of Health, Edi= tion and Welfare, or the Comptroller General of the United States has been resolved. If --_nzractor's service is provided on a referral basis only, Contractor will provide ad_=ua:e documentation of the service provided.each PHP enrollee for entry into the en_:'__=e's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical recorc..:; • arc enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to ins lection and medical audit of such records by County, the State Department of Health, ane ; . S. Department of Health, Education and Welfare, and Contractor must comply with req_ re^-ents issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review prczess 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 reC :_red by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any de-E:=-;natzon of PHP's grievance committee, if Contractor maintains PHP enrollee medical rec==-3 for County. Contractor will allow inspection of financial books and records relating to PHP en_:_=_es or PH? services by the County, State Department of Health, State Department of Co_=-ra=ions, the U. S. Department of Health, Education and Welfare, the Comptroller Ge,--:-:al of the United States, or their duly authorized representatives. .i. In relation to PH_p enrollees and notwithstanding General Conditions paragraph 3, Reccres, if a part of this contract, Contractor will maintain financial records for a min._-um of four years from termination of State Department of Health Contract #76-56983 o _n. I an; audit or matter under investigation by the County, State Department of Health, U. S. se?artz_nt of Health, Education and Welfare, or the Comptroller General of the Cn:=_*c States has been resolved. New 3/77) -1- � C�[!1 PREPAID HEALTH PLAN SUBCONTRACT RLQUIR�'%L=`iTS Contractor will notify the Department of Health and Commissioner of Corporations c--i6n= tt*- contract referenced by number above is amended or terminated. ?.-'riee _ :is-4tred 'given when in the U. S. Registered Mail with first class postage add::,.:ssed ws. Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 71'� P Street, Suite 1540 Los Angeles, California 90003 Sacramento, California 95814 .3. :approval of the contract referenced by number above by the State Departraeat of 'r_?__zi does_ not constitute approval of the method and amount of compensation specified in _he contract. 14. Contractor will hold harmless both the State and PHP enrollees in the evert t! e County cannot or will not pay for services performed for PHP enrollees pursuant to t contract referenced by number above. 15. If-Contractor enters one or more subcontracts in order to provide any services i-a__:c or expressed in the contract referenced by number above, all subcontract elements re;--'red by'State Department of Health Contract 476-56983, Article XI, Subco:+traccs, as sp==_=ied in this Attachment, must be included in such subcontract, except that County .=s=ead- of State Department of Health is responsible for approval and notification. responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract un=ess County has obtained prior written approval of the other party and State Department o .:-alta. v " M xr!:. -;'-. {'tea:..-e�.'.e••...y..��,; '41...°�j '5�,,' •. •�.';'':. - Y::1..; •'Y W:'' ::.y r::,'r:. .v' ? ,.f;s.�._.a,•�7r:F'. ,5.:,....c:7z3 ef3':, x+: "y:�,.,�.���:.- �s .[�i..F.;,{' ,J�wt*::..a.L.: �X:.�:: 3: ..a.....:.:s:: �:�� .:.r, �'.� -.,>•�: 'i••!F>% -v. ,�Ia'a t4:. �'.i'�=:.r T�. :�G' `_a' .,..,:'ns�,.. }n....l•:u�Tv'."�'+`�:F.,.+u:c.a.:l'.'s�� _1S�`-,a3.3.k`."-I.;i�'�:lt.£.tiX�:- .7�..f:3q sS'='..r. Y.i.r:.l�-'7',..,i.', 't•.oi�E �..,'y ..,,.. ix`.,..1.F� 6".....1L ;a'.a.�.,z:7.-.� �;•. y,.a F`;34r Y�:_.�'.t,:1:w ��i N._i�.n ��:�.?.- ?•....,':2�e�� �'. ..x� _ - .. 1.,x ..y ...,.-..inn. .': �� r. �.� -i •�.:r_ •.. ..:u'.. ..,{: '..:i''• ? .�t'. ..'{ r.•. <, .'4.. -�. .�.�:... :,Y: .n �:�•�:� j..:i-:;�:��P�.,... '.�:n�: �'t.s".-:r_.t.. .,irt,.�, 5 . .. .. .. r_��S:aLd..a!.,,'. . it•� i.,i. . . ��ite{J._a,C.� ..ri..�:.:c..x�..t:l. _� .:s�• ..�;.� rlw :�: �":`i:s;a'�EA.a:�,�...�r =�;:�..:• .,w,;;,.,.:..�.Nr� .u: •r. r._ :. 'z '.us.c,,•v:::, ',.^z^ •X,1- :i. ion.,; ;��::�`..,;�,��,:M:..F";:a: :.;.;. 1' ..,.. ..... . . .:.:.......... '"'C:"[. 'f . ,;jrti{..r'7.} �':ii -i'{7 ,:•:Y:,a'.�:,.,x. .•!j?t':t,,. , , PW .... +a. •�' �, ,.. ".- Y f.':S +^ ' . .a� ;�,;. �. �- �+a•.SsX. R . .��•l/•.t_Y. ^:'ta.3 ....:.s:,r,1.t:;;'.f' �I.. :'!��.f:, tp`'Y":.�- ;.:"},,sif.'�;;' � ''#.- �"/;>�- ) _. u.3sYq _ :.. ... .'�� k.a s .. ..: �r,.K s� z+,:. ,l ,.,.:-•:s :� .:'�`f-.'.`„:.syr:�� ''f�,.;�'. •i-.. .:.T`si:•:.•.�,.. rs:' - . .1'>•SS.r...•.3 ..�?.i., .:,.1..:.e.,f.t..E:..Y...�J.;..,,�_7._„,{ft..,3. .t.. ...{-„ .�F]�z. -.k !' r:r, e.. -i�:' :x;a: .:,: a•.:.t':i`=..;�=�,.::;::':” J..... - .,.,•, :.,�,;:".s',.;"':.�: a as ..t .....: ..ei�, Y.:' ,j r..'s .y t ,y�.:�- ::r,'c: -�'�•-'!,::-;�'�. ,,<< f�♦♦ ��,.: ae .- '.r.. �..`..w.�..,.:.::.:..}�SM...._.�......}!-r.:e .5,,.14!-.... '�<:i.i- .t4?�:i•i,3].v_�d. :•:.b:f."r J'�: .4r t,. :.J.i."1.`•.'i' :,1,.,�,r.: '..i R:j; _ , •' �.z. +,•Fa -k!Y'k`�"":rs. ;. ;:. —.a• :rsA.`'" '.;: �'::?:s..+GY:;: p,:. ., .. . :t Z, !s-�'f ... .•� sr.�..r..S'a ✓_a,`S. .:J. •.i. .'C�: _ �:a� {„qY.g�� r!`� .J.". .:.�:-7:ti_.;:. Su .. ..ae ar. b�" ,rr••.�g--+,a,y.:ex... , .r ,_.'....-..�.('t;T:f_:.:.a.:': :fit :., .,,:•:r:y�� �.`b: .,��,1 '7:;. ;'r';..: ... .. :ery,.�J..„i:.rta.t t.y`,.•s>,.�,^t�l..b,..:.}_.v 1..,4,•1:. .Y.a f}:d..���Y:+:.:.�r h.{-J' Fs,, !4+.� .:..W.r�..•�..[.•�L� .J:. r:+v�.� .. .. .. .. ..:.::z-.',..,:rr,�_�'7..:• ..�ie.:�.f:n.:..F,i 'e3M ,.r.: ..ma. .S - �F:, _ :lrl l.a y.. '.{�: Y.�,' -: , ..ti (A-='632 New 3/77) -2- J Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. _Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing V Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a, above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. "0' . ( -I! (A-4616 REV 6/76) -1- V l f Contra Costa County Standard Form ` GENERAL CO":TJITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor anti any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 6/76) -2- r{`, 312 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, s a y. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall providc- a policy or policies of comprehensive liability insurance, including coverage for of-med and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effe.tive date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or ✓ termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 05 e � (A-4616 REV 6/76) —3— V�t� In the Board of Supervisors of Contra Costa County, State of California NIAR 21 1978 19 In the Matter of Approval of Contract #35079 with P. Butler, PhD for Training for Probation Department Staff The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract J35079 with P. Butler, PhD for provision of training in "Assertiveness" for Probation Department staff for the period March 28, 1978 to April 28, 1978, at a cost not to exceed $486.00, County funds. PASSED by the Board on MAR 2 1 1978. 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 Ori g: Probation Department cc: County Probation Officer Supervisors N1 A R 21 1978 Attn: W. C. Donavan, Jr. affixed this day of -------1 19 Contractor c/o Probation Dept. J. R. OLSSON, Clerk County Administrator County Auditor-Controller Deputy Clerk 1i - 2.1 31/76 15m S t ol-NDAR0 CONTRACT (Purchase of Special Services) 1 . Contract Identification. Plumber 35079-3000-2310 Department: Probation Subject: Assertiveness Training 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follo;is: Contractor: Pam Butler, Ph.D. ► v"Capacity: Consultant roi Address: Behavior Therapy Institute, ^ " , 3. Term. The effective date of this Contract is March 28, 1978 and it terminates � April 28,1978 unless sooner terminated as provided herein. 4. To—iination. This Contract may be terminated by the County, at its sole discretion, upon five-Gla;; advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 486.00 6. Count's Obliqations. 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: FEE RATE: $ 27.00 Der service unit: (X) hour; or ( ) session, as defined below; or ( ) calendar (Insert: day, week or month) NOT TO EXCEED a total of 18 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Assertiveness Training for for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Probation STaff 3. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Siqnatures. These signatures attest the parties' agreement hereto: COUNTY OF CON , , `.C3S'TA, CALIFORNIA CONTRACTOR la R. I. Schroder 1 , By By Ch irman, Board of Supe visors Attest: J. R. Olsson, County Clerk Cj25'-� Designate Official Capacity j Deputy Recommended by Department (Form approved by County Counsel ) ori, Microfitmsd with board order In the Board of Supervisors of Contra Costa County, State of California MAR 21 1978 . 19 In the Matter of Agreement with Environmental Science Associates, for Consulting Services 41 IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Environmental Science Associates of Foster City, effective January 23, 1978 in connection with the preparation of the Environmental Impact Report for Rezoning 2140-RZ and associated General Plan Amendment at a cost not to exceed $9,150.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on MAR 21 1978. 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. Ori Planning De Witness my hand and the Seal of the Board of Orig. : g partment Supervisors MAR 21 1973 cc: Environmental Science affixed this day of 19 Associates Director of Planning J. R. O County Auditor-Controller LSSON, Clerk �� ti County Administrator B "/(� //. Deputy Clerk H -24 3/76 15m J#, , ('t)1`:tilll_'1'I!J(� N"NVIt.'I:`• i(:Itl:t;lll:;Jl Succ:ial Conditions. These%pc:r..i:.il c:ollditianM arty incorporated bel(iw by reference: (a) Consult.int's Nati and Ad(Ire,s: , Environmental Science Associates, 1291 East Hillsdale Blvd. , Foster City, Ca. 94404 lb) L•ffective 1)atc: January 23, 1975 + (e ) Project i\lame, Number and Location: Fnvironlnc•ntal Impact Report for Rezoning 2140-RZ7 and associated General 11.1an tltnendinent, Northeast corner Willow Pass Rd. and Dort Chicago ilighway, West Pittsburg Arca. (d) Payment Limit: Nitre lbousand One Hundred Fifty Dollars ($9,150.00) ). �11.nctures. S ;l)atLll'VS attost the parties' agrec trient hereto: I".tai Ih"1" TP, L� Schroder 15y• VICE PRESIDENT Uiaimi7m lNoard a[ Designate official capacity in businessr Suporvisors A 1-1'17,S'l •l. 1:. nL5S,0N, ((,'0R I10RA"i'f; Sl-/AL) c'.ountv Clerk and ex-officio Clark of the l.Soard State. of C'zli[ornil ) sti County of San i4ateo ) A(:ICNC)ttcl_C1)(1,Ei 1f?NT I The permin(s) signing; above for Consultant, [mown i)llto the ill those individual and ht.miness capacities, personally appeared ht-fore uu• today and acknow- Itc'c 01111 elidehy:. ledg;er(I that her/ signed it and that the corporation ;� /�or partnership named above executed it. or _ i I Tit ionyy A I)• )aC.1%tls f Date: February 21, 1978 i ire -tor n[ Planning; 01 �.t I n approvechi !: c I'ut -' 1+.Ilici B. Clausen DAL" „.I t a Ti:2i' L,7 ('e••Inty (:ounsel _ ___ OFCICiAL SGAi, t AY KC 13, 1919 i �. 1'.,l tics. EI[ective on the :ibnvc: d,ltc, contra Costa County and the above-natned . (�ilnstlrtimt mutl.rclly agree ;incl Ilronihve its follow-.: '1. 11TIlployll[ell t. (;aunty hert•hy employs Consultant. and Consultant accepts such employment to perform the professional services described herein, upon the terms and in consideration of the payments stated herein. �. `c ,.pc• of � :r rrvice. Scope of Servicshall be as described in Appendix A attached hereto and inrorporated herein by this reference. c . ln•clr:inr�. The Consultant shall, at no expetirw to the County, [nrnish certificates or other rvidrncc'ac:ceptable to the Comity of (a) public liability insurance of at least $500,000.00 [err :ull damag=es arising; out of hodily injlaries or dei th to any one person and at least 900,000.00 for two or more persons in one accident or occurrence; and (b) property damage liability insurance providing for a limit cif not less than $500,000.00. Thirty days' notice to County of policy lapse or cancellation is required. .::........ a ...:.....:, y. ith d ar ... . . .. ..::.. . boar der 017 7, I'm tient. 1'ht• c:c►unty sh,111 pay Coir;ultant lot- htcfc-ssiomil net vices ptsrlorrrred as follows: A. I-or preparation of the Draft Cnvironmental Impart Report a fr.C. not to exceed I(d) above. (i) The first installment, in .in arnomit to be determined by the nirector of Planning of not mora than 50%) nor less than 30% of Illtc fee noted in 7.A. above, shall be paid after receipt by the County of the "Working Draft" report. (ii) The second installrrrctlt, constituting the rernaincler of the fee noted in 7.A. above, shall be pair) after the Director of Planning rr_ceive, and finds acceptable. the "f=inal Consultant Draft". It. Ten percent (IV,',) of all charges billed by the Consultant shall be withheld until final :u:ceptance of the Final Environmental Irrcpart Report by the appropriate hearing body or until authorized by the Director of Planning, whichever comes first. C. The fics s1►ecifivd in Sertioll 7.A. inrltide all overhead and inridental expenses for which no additional compensation shall be- allowed. In no event .hall the total arnount paid to tiler C:onserltmit exrced the fee limit specified in Section I(d) without prior written approval of the County. 4. 'I rrnination. At its option, County may terminate this a.grevinc:nt at ;my time by written nm 6re to the Consrtlt.url, whether or not the. C:on•.ult:uit is in default. Upon such It•rn-tination Consultant agrees to deliver to the County everything pertaining; to the work in lila possession rnf Consultant or under its control at that time, and will be pairl, except as provided below, without duplication, all ainacrnts clue or fli reaf torr becoming; duce for %et vr,-es rendered to the: date of termination. If the Consultant is in default at the time of tc•rniinition, County may Cc►nrplete, the work (scope of service) and declttct the reasonable expeiisos thereof from the [cc and from any funds otherwise clue and payable to the t'r,nsr.rl tall t. '�. St.i:!is. The Consultant is an independent contractor ane) is not to be considered an elliployee of the County. ' J. I:xc-lusive Services. Consultant agrees to restrict its firm and its subcontractors from any ornpiuytnent, other than For the C:ounly, in any way pertaining to the subjCCt of this eniployrnent or to the prof sed project which this report will review, for a period of two years after the effective date of this agreement without first obtaining; the prior written c-on%ent of the Director of Planning; for such employment. Considtant further agrees to insert this condition into all contracts or work agreccrnenls with is subr_ontractors. i. 5t•ttu: of Product. It is unclerstood that the f=inal Consultant Draft accepted by the County :•ill be utilized as background or source material by the Planning I)e_partrnent for its ext-lusive use, ,ill or in part, its it sees fit. Consultant agrees not to release, disclose or otht-l-wise Drake available copiccs of its written documents, their contents, any views or opimons contained therein, or any other :written or oral material, data, views, opinions or ollwr information in any wiry arising, out of or connected with the subject. of this cvn{yloyment to other than the Planning; Department without first obtaining; the prior. written consent of the Director of Planning; for such disclosure.. Attac--1trt eats: Appcmdix A :- .. .:....: . .:..:: .. ...::.:.: 7:.. . .. ...:..:.:.:.-:•:,>...:.._ .,:•-,..-. .'.:.-oma'. ... .::ice... .._., ';::•_' _ - . 1?a'c 2 of: 2 378 } . . AIWI:Ni)IX "A" Consultant :mall prepare it Draft Environmental Impact Ki-port in accordance with the C'nlifornia rnvirorunental Quality Act and County guidelines for the project specified in I H of this agice,ment. . The report shall be prepared in Lh^_ format %pecif ied by the County. It shall be single .' spared and suitable for duplication by office copier methods. Tho C'on-ctltant shall prepare the report in it "warking draft" forth initially and submit three (3) copies for planning; Department review. Thr "working; draft" shall be submitted by . Connulrant to the Planning; Departttient no later than February 8, 1978 after the date Consultant is authorized by the I'll anninl-, Department to pror,•ced with preparation of thy• report, unless approval of extension of sctch deadline is given by the flirector of . I'lmmiing. After Planning Dep,u•tment revic:vs and comments on the• draft, the Consultant !-.Moll revise- the working ch-rtf t report in accordance with suck r.ctinrttc}nts and stthtnit one c ally !.ctitabic for duplication and distribution (if the "final Ommultant draft" for review and ;IC" i,tance by the Planning Departmem. 'rhe "final consultant draft" shall be submitted by C onstcltant to the Planning; Department- no later than ten (10) Calendar days after I • r,•t1u•n of the edited Working, draft tee consultam by the planning; Department unless -irpr•oval o; the extension of such deadline is given by the Director of Planning. In no event !,hall the: time for comphticm cif the process doscribed in this paragraph extend beyond Llec. 31, 1978 without, written approval of the Director of Planning. Cow-ultant shall as 1)7rt of the vontrac-coal oblit;at.ion ar:::ist C'ommty in the preparation of rt••,j")nrccs to comments oil thy_ Eli-all I;I1: for the purpose, of producing a "Final I-Ii." for the III oJect. /' s-o-,t:-tnce of Comity staff ri,cli -ed by the C:uns:iltant in the gathering; of data Lo complete . this report shall be (united to the supplying of source coctiments on County premises. No . c•uinpiling; of data will be dome by Comity steal(. All other County staff support effort will be limited to that specifically enumerated below: . . .. . . ... .. .. .,' ... 1. . . ,.... -_. . - ...L.: , . .... . . .:: Z -..- .:.. ,_:: > . , r..;t" .. .. :.. .. _.. ..... ._:..r Ys r.. ... .... -....... . ., ... .. ,... z. . .. _s.: ..,.n. .. :,. .. 4. . ,.,-.,... .:.. .V... . . .. ... .rr'i: .:1i: .. .,... ...., ,�•.-.:,.,?•'moi': ..1....,. .,.. ...t.... .:..:......... .. •,v, v. ^, .-. . ,' .. _ _ _ ... ........ .. .....n..: .. •. I. ..i: .. ......' _..,... _ : - :. ...::r... .. :.:.. r. ', �41 y.f:., . . . . :. _te _ -- .: . . f .. . . . r .. - o: .,- ., .,.:,. . S ...:.. r'Cr ' ' . .,.. ... _ :i: rc .... .. ...r _.,.. . . .:_ .. .r. s... . :r" :ri' ^:'.. _ - . : ........ - . .. . . ... : : ... . ,... i . ... . , . ..,. _ -v _ .,.. .-, . : e. ..'e' ,.% .,. , ,.;�,..,v..�c. • _ _ _ _ _ x, r: J:^ - 4 .,.i.. ..r: �.' Y,.... ..:.... ..:.::'.:. _. .. a .,..... :......,.: .:t -!_ir.. ....:..._' 't :.y. :', , �.- - _ . . .... . .. ... . 1. _ .. .w_.,. . . .._ .. . , .. .. .. . . .. . :,. . ., -. . ;;y...-,.,- .. . . ;,,:, , _ -. :. , . . .. :. ; ...F ., . ., . ...,. . .. ' r ... . -......:, ..r x. p : . . L; r„: .. , f . . r . : r ..: 1. . .... . ... .>... : ........r.r. ..&:ri.- .. . _ e- , _ r . : - :�.,..,,._ ._.. . . - .. '., :y,. r, .:.^..:::::..: _..r.' ........... ,.:._. _. '.,.:,--,---.z.....-..... ::i-:.:_`.,.'tai::: - : . : i z i..::.:..:,,.,.:,..:,. a ti . ,.• , . . I - c . .. ......N .:— - - ........_.:.- .-..y.. W. _ :'u .. ,.:.i, .�Y.:: .. ..r.. ..,_.....,. .. ,::. .:: _ .. .. ........-.......- --x .-..:.. ..., , .. ....,: w' . ..-...: . ....:-.. :..1 .. .. . . .. ; Ali 9 In the Board of Supervisors of Contra Costa County, State of California March 21 019 78 In the Matter of Proposed Correctional and Detention Services Advisory Commission. The Board on February 14, 1978 having requested the County Administrator to review the testimony and letters concerning the proposal for a Correctional and Detention Services Advisory Commission and to prepare, in conjunction with County Counsel, a report addressing the concerns of Sheriff Ramsay with respect to Penal Code Section 4300, and other concerns including the feasibility of reducing the number of Commission members from the 25 specified; and The County Administrator having this day submitted a March 16, 1978 report on same, and Mr. C. A. Hammond, Chief Assistant Coanty Administrator, having advised that the initial expenditure for establishment of said Committee is estimated at $31,000 which provides for the acquisition of office equipment and the salaries of two part-time staff members; and The Board having received a March 17, 1978 letter from Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, advising that the Advisory Board has reviewed said report and is of the opinion that the administration of said Commission should be under the direction of the County Administrator or an independent criminal justice agency and not the Sheriff or a`zy other criminal justice department; and Supervisor W. N. Boggess having exp-ressed concern with respect to an expenditure of $31,000 during a time when it is not possible to predict what the financial effects of the Jarvis-Gann Initiative might be if approved by the electorate in June, and having therefor recommended that the Board defer taking action on matters such as this until after the June 6 election; and Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mental Health Advisory Supervisors Board affixed this 21st day of Marc'n 19 78 Detention Facility Advisory Committee District Attorney ' J. R. OLSSON, Clerk County Coxisel ' County Sheriff-Coroner BY `-r ;L-A , , Deputy Clerk County Probation Officer Diana M. Herrsan County Administrator rJ8 H-24 4'77 15m (-!'1unty Administrator Contra Boaw of Supervisors James P.Kenny County Administration Buildingr O�}� 1st District hlartme.. California 945 C53 l Nancy C.Fanden (415) 372,5080 County o 1.1 Int / 2nd District Arthur G.Will �/ Robert 1.Schroder County Administrator per, 3rd Dmtrrct ra, Warren N.Boggess 4th District Eric H.Hasselline 5th District March 16, 1978- 1 9 7 81 T� t C ' , T V T� R Board of Supervisors MAR Z 178 Administration Building., ROOM 103 Martinez, CA 94553 CLERK BOARD OF SUPERVISOrA Dear Board Members: 1 PA RE: Correctional and Detention Services Advisory Commission At the close of the February 14, 1978 public hearing on the proposed establishment of the Contra Costa County Correctional and Detention Services Advisory Commission, your Board referred the testimony and letters concerning the proposed commission to my office and requested that I, in conjunction with County Couns&l, prepare a report on this proposal outlining my recommendations regarding the commission and addressing the concerns of Sheriff Ramsay with respect to a similar committee established in the Penal Code and the proposal to reduce the number of commission members. The purpose of this report is to furnish my recommendations, review the issues raised at the public hearings, and suggest certain amendments to the proposed resolution. It should be emphasized that the proposed resolution is a commendable effort produced in cooperation between county staff and interested citizens in which this office has had significant input. Therefore, I am in substantial agreement with the elements of the proposed resolution, and overall, am in strong support of the concept of a committee on adult detention and corrections. The need for a citizen's advisory body in this area results from the county's long and agonizing efforts to build a new county jail which has created a substantial community interest in the subject of adult detention and corrections. The establishment of this advisory committee recognizes that continuing citizen interest and channels those energies in a way so as to assist the Board and the Sheriff and other components of the criminal justice system. �1 MFcrofilmed with boafd order 2. Issues Raised at the Public Hearing At ,the February 14, 1978 public hearing, three main issues were identified. In this section of this report, I will explore the questions of committee administration or sponsorship, the requirements of the Penal Code, and proposed size/membership. 1. Committee Administration A majority of the controversy surrounding the establishment of this advisory body concerns itself with the recommendation that the Sheriff-Coroner provide administrative support for the commission. Several of the people who spoke at the public hearing recommended that the proposed commission be placed under the County Administrator. In reviewing this issue, it is important to recognize that the proposed .commission will involve a "collaborative" planning process which assumes the open and willing participation of all participants. Those who are making an issue about placement of staff support under the Sheriff's Office because of its "vested interest" are, I believe, doing damage to the basic concept behind this proposal. I support the recommendation of the Sheriff's Office because of the central role the Sheriff plays in the entire detention and correction process, and in recognition of his independent political nature. In addition, the Sheriff has the advantages of having all the needed information, the trained staff to respond to commission's needs, and most importantly, actually operates those facilities in question. Regarding the proposal that this office be placed as sponsor of the commission, I am opposed to this because it would compromise the County Administrator's position as an independent advisor to the Board of Supervisors on the full range of county services by putting this office in the direct operation of a program. It would also create an undesirable precedent for other advisory commissions to request the same organizational replacement. 2. Statutory County Advisory Committee on Adult Detention (Penal Code Section 4300 et seq.) The Sheriff-Coroner has raised the legal relationship between the proposed commission and the above-mentioned committee established in state law to "inspect the city and county adult detention facilities. " The law specifies that these inspections "shall be concerned with the conditions of inmate employment, detention, care, custody, training, and treatment on the basis of, but not limited to, the minimum standards established by the Board of Corrections. " 3. Review with the Office of the County Counsel indicates that the duties and membership of the proposed Corrections and Detention Services Advisory Commission can be construed to overlap and conflict with the County Advisory Committee on Adult Detention authorized by Penal Code Section 4305. There is a possibility that the proposed resolution could be subject to a successful legal challenge because the proposed duties do relate to those specified in the statutes. Accordingly, J.t is suggested that language be included to indicate that this commission (preferably designated as committee) is not intended to be the committee authorized by Penal Code Section 4305 but only an advisory committee to the Board of Supekvisors and Sheriff. It is my recommendation that the Board proceed with establishment of the proposed commission or committee on this basis. 3. Committee Membership At the public hearing, some speakers suggested reducing the number of members on the proposed commission from the twenty-five specified. It is my recommendation that the proposed membership be left unchanged at this time so it may serve as a "collaborative planning body" and Is an "open forum" as proposed. Later adjust- ments can be made if this arrangement does not prove satisfactory. Conclusion Establishment of this committee will fill an important need in the whole area of county advisory bodies. If your Board concurs with establishment of this body and with the recommended staffing and budget, a request to the Criminal Justice Agency for initial funding, and direction to this office -in conjunction with County Counsel to prepare a final resolution which specifies the organization's advisory role in the areas of adult corrections and detention only is in order. Respectfully, ARTHUR G. WILL County Administrator MJN:sr cc: H. D. Ramsay W. A. O'Malley fudge R. E. Arnason P. R. Murphy G. S. Buck J. B. Clausen Mental Health Advisory Board Detention Facility Advisory Commission Public Information Officer 383 ORDINANCE NO. 78-21 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE BYRON AREA BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled Byron Division, Sector 5, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition. of Subsection 1572-' at the end thereof, as follows: An amendment to Byron Division, Sector 5, ontra Costa County, California. 78:21 Jack Hernandez, Applicant, 2163-RZ, land located in the Byron Area to General Agricultural District (A-2) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the CONTRA COSTA TIMES , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 21st day of March, 1_978 , by the following vote: J . P. Kenny, N. C. Fanden, W. N. Boggess, AYES: Supervisors - E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. r� f R. I.Schroder Chairman of the Board of Supervisors of the County of Contra Costa, State.of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio 'Clerk of the Board of Supervisors of the County of Contra Costa, Startle of California By Deputy Clerk (SEAL) Helen C. Marshall 2163-RZ, Jack Hernandez, Applicant 0RA C i JF I L—I ' • ' I Art , 1 ' � J A2 _3 y[•.T t q-3 / / f ' e• i— — s A2 A;4 ' ol ' BYRON 10 I A-3 I Mt.[er CERTIFY TWT Tn.s Is INC MAP 11 "EA IN to IN ON"p'ANT E N-loft.l •RD BYRON DIVISION, SECTOR 5 1 IS n[R[n wOC • raet TN[4W. I pLS10.., COUNTY CLERK �-^'•-"— CONTRA COSTA COUNTY, CALIFORNIA DEPUTY CLERK IIE34G SECTION 3A.SUeSECTION QTZ.OF ORDINANCE NO 3112• AS AMENDED OY ORDINANCE NO I"OKN 13 THE ZONING ORO.NANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA, --R�•�rRr--�� ORDINANCE NO. .3-20 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE DANVILLE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A Portion of the Districts Map of Danville, Contra Costa County, California, Insert Map no. 20, and Mt. Diablo Division, Sector 7. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1571 at the end. thereof, as follows: An Amendment to a Portion of the Districts TFap of Danville, Contra Costa County, California, Insert Map No. 20, and Mt. Diablo Division, Sector 7. 78-20 Planning Commission, Applicant, 1774-RZ, G & M Development Company, Applicant, 1881-RZ, Land Located in the Danville Area to Mutliple Family District (M4) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the sane shall be published oncd before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the CONTRA COSTA TIMES , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 21st day of march, 1978 by the following vote: AYES: Supervisors - J . P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. R. I.Schroder Ch rman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California - By j Deputy Clerk Helen C. Marshall (SEAL) 1774-RZ Planning Commission, Applicant 1881-RZ G & M Development Company, Applicant ` v86 r-----------------�- a-auris ' 7It .•.Rr�i tri aRwMan sas art Wassong wwR� iRrrrrr wsRsl LrUS on" SO sass: rasa =iiiiiaiiu 'is= � •, s swusuwrsuswsa -• �i�t�� � •''�Yed1\ •wrRRrsRsaws--- e ; IL WON -� i FIN Xrd- Flo owk • L � n , POSITION ADJUSTMENT REQUEST No: /off�� } i Department DISTRICT ATTORNEY Budget Unit 0242 Date Jan. 26, 1978 (#2830) ! Action Requested: Reclassify Intermediate Typist Clerk Position #04 (CAHILL) to Legal Services Clerk Proposed effective date: A.S.A.P, Explain why adjustment is needed: To adjust the position to a level commensurate to the responsibilities entailed. Estimated cost of adjustment: Amount: r Increase perm. salaries $6Umqq1t1CoStQ County l . Salaries and wages: for last 3 months of fiscal der,,�Ei` , 204.00 2. Fixed Assets'_. (t izt .i toms and coat) Office of 204.00 Estimated total Ccun ,i i� � � A�rni t at r. Signature Z 1f Departme Head-Gary E. Strankman Initial Determination of County Administrator ate: i :Z— To Civil Service : i Organizational approval granted sub 'ec f , he g nod he Civil Service Office. bunt miry a or ' 1 Personnel Office and/or Civil Service Commission ate: March 14, 1978 Classification and Pay Recommendation r Reclassify 1 intermediate Typist Clerk to-Legal Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Legal Services Clerk. i The above action can be accomplished ;.y amending Resolution 7/17 to reflect the reclassi- fication of Intermediate Typist Clerk position #04, Salary Level 240 (766-931 to Legal Services Clerk, Salary Level 279 (863-1049) . ; cul Ass3sbenx Personnel Direttor Recommendation of County Administrator Datd`J,/ March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. : County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 2 1 197$ J. R.00S507 CPuntY Clerk By: t Date: i�R 2 1 1978 6 ,1(�_ c r %,x /� p I, Patricia A. Bell nQ'l+,ty Cterk APPROVAL othi.3 adje: trrzr;,t eonatit<ltea an Appnoptiatcon Adjustment and P&%zonnee Resotuti.on Amendment. 4 NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. x P 300 (M347) (Rev. 11/70) 08 POSITION ADJUSTMENT REQUEST No: C � %SJ Department Public Defender Budget Unit 0243 Date March 7, 1978 Action Requested: Reclassify Secretary I (J3TB) pos. #001 to Secretary II (J TA) Proposed effective date: ASAP Explain why adjustment is needed: To classify position at proper level for Department Head' s secretary. Estimated cost of-adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 189.00 2. Fixed Assets: (fit items and cost) P►1AR - 7 1978 Ufffce of $ County Administrator. • t:s - Estimated total $ 189.00 Signature — Departmen Head-Aft A o Initial Determination of County Administrator Date: :' • To Civil Service: Request recommen t' /A oust min qtr or Personnel Office and/or Civil Service Commission D te: March 14, 1978 Classification and Pay Recommendation Reclassify 1 Secretary I to Secretary II. Study discloses duties and responsibilities uow being performed justify reclassification to Secretary II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Secretary I position 001, Salary Level 280 (865-1052) to Secretary II, Salary Level 331 (1011-1229) . *%W"- t4wPersonnel Di rector Recommendation of County Administrator DatO. J March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 2 1 1978 J. R. OLSSON, County Clerk Date: �r►AR 21 ►978 By: 0f n >a,(" Patricia A. Bet! Deputy Crerk APPROVAL cf 2 -L� ad;ustinent co►zsti tutes on App-top,'r iation Ad jtotinent and Pmscnnet. Reactuticit Ar end e,tt. NOTE: Top section and reverse side of for:, :-x� be cc-pleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. 300 (Rev. 11/70) t��s� POSITION ADJUSTMENT REQUEST No: t;alnut Creek-Danville Department Municipal Court Budget Unit 0214 Date 9-19-77 Action Requested: Reclassify Deputy Clerk II position #007 to Deputy Clerk III Proposed effective date: 12-1-77 Explain why adjustment is needed: Supervisory/Lead Clerk responsibilities assigned t subject position as result of personnel expansion and creation of two operation 1 units in criminal-traffic process section to accommodate automated data input a d retrieval operations . Estimated cost of adjustment: i Amount: 1 . Salaries and wages: C- r. . $ 308.00 2. Fixed Assets: (.Pi6 t sterna and eoz t) i 1 r r.r r',Tt $ -0- \ U Estimated t $ 308.00 4 Signature UJ �tH Yr Initial Peteritnatjon of County Administrator ate: To Civil S?rvilce for Review and Recomme d n out dmi n:fitrat Personnel Office and/or Civil Service Commission ake: March 14, 1978- Classification and Pay Recommendation Reclassify 1 Deputy Clerk II to Deputy Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Clerk III. -Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Deputy Clerk II position X07, Salary Level 240 (766-931) to Deputy Clerk III, Salary Level 304 (931-1132). *494�t Personnel Dire for Recommendation of County Administrator Date tzar h 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. t County AdkInisteator Action of the Board of Supervisors Adjustment APPROVED on MAR 21 1978 J. R: OESSON. County Clerk np (? Date: MAR 1 1978 6y: Patricia A. Bell DeAuty Clerk APPROVAL o, .t.hiz ad;ustmen- cena.titu,tea cut App! i- -.opaa..tlon AdJus-tmand d P&� _ sonne Rezoiat'i.on Am.ertdmertt. NOTE: To sec_ _icn and reverse side of form mwsti be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) n ! 1 P O S I T I O N' A D J U S T M E N T R E Q U E S T No: C/'D Department COUNTY COUNSEL Budget Unit030 Date 3-6-78 Action Requested: Cancel T C Project WIN/PSE Proposed effective dat : 12/31/77 Explain why adjustment is needed: Position was vacated 8-17-77 and was not ;__wi& another recipient Estimated cost.of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (. E4t .c tew and coat) G?QR - 1 1978 Office of$ County-Administrator. ' Estimated total $ Signature Department Head ( Initial Determination of County Administrator -L� Date: March 9, 1978 ! To Civil Service: i Request recommendation. Administrator Personnel Office and/or Civil Service Commission Date: Marrb 15_ 1g7R Classification and Pay Recommendation Cancel 1 Typist Clerk-Project. The above action can be accoaplished by amending Resolution 71/17 by cancelling 1 Typist Clerk-Project, position 001, Salary Level 194 (666-809) . Can be effective day following Board action. r Assistant Personne• Director Recommendation of County Administrator V Date: March 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. County Administrator Action of the Board of Supervisors Adustment APPROVED ( ) on MAR 21 1978 J.R. OLSSON, County Clerk Date: P4AR 21 1978 By: , Patricia A. Bell Deputy Clerk APPROVAL c6 thiz adjuebne;Lt conati,.tutU an App�op'iiatio►t Adlcustmejtit and Pe oftnee Re,�ctutcon Amendment. 1 NOTE: Top section and reverse side of fora frrusi be completed and supplemented, when apprr—opia�, by an organization chart depicting the section or office affected. 300 (M347) (Rev. 11/70) �� POS I T I ON A.DJ:US_T.M6WT REQUEST No: '1pC17 Department HEALTH Budget Unit 450 Date 6/1/77 Action Requested: = Establish the class of Supervising Microbiologist- and allocate to the basic salary schedule Proposed effective date: ASAP Explain why adjustment is needed: To provide classification for supervisory function in Public Health Laboratory. Estimated_costii ot-.!adjustment: Amount: - CC-11,;- _ Ccur; y 1 . , alaries and wages: - n/a 2. sFi xe j.ssets: (. izt .t temb mid cost) HUMAN RTF�Ol12CES AGENCYEstimated total C °^�: $ SignatureY.y' i�--cam Department Head 77 Initial Determination of County Administrator Date: June 1 9 To Civil Service: - - _- 77— Request Request recommendation. Count 'Atistrator Personnel Office and/or Civil Service Commission Date: March 14. 1978 Classification and Pay Recommendation Allocate the class of Supervising Microbiologist. ; On March 14, 1978, the Civil Service Commission created the class of Supervising Microbiologist and recommended 1977-78 Salary Level 453 (1467-1783) and 1978-79 Salary Level 469. (1540-1872) , The above action can be accomplished by amending Resolution 77/602 by adding Supervising Microbiologist, 1977-78 Salary Level 453 (1467-1783) and 1978-79 Salary Level 469 (1540-1872) Can be effective day following Board action. dc, This class is exempt from overtime. AsstFtarmt Personnel Di rector' Recommendation of County Administrator Date': March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. County A ministrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 1 1978 J.R. OLSSON, County Clerk Date: f►1AR 21 1973 By: Patricia A. Bel( Deputy CterK APPROVAL c6 .tlriz adjustment conStitactes an Appnop-riotZcit Adju1stmemt curd Peuonnee Resotuti.oli Amejidment. [;OTE: Top section and reverse side of form rrUSt completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 01,113471 (Rev. 11/70) 09.) POSITION ADJUSTMENT REQUEST No: D� Department HRA / Manpower Budget Unit 583 Date Action Requested: Add one Manpower Analyst - Project Position Proposed effective dat : 3-8-78 Explain why ad'lrstu-,nt is needed: to provide additional staff for contract roc Estimated cost)ofadjustment: RiC�tVED Amount: 1 . =Salaries and wages: `r"` - ' r 78 2. Fixed-Assets: (t,i.at .c temb and co.6t) r`Ifice of - Adrnin.�trator• Estimated total $ Signature Department He Initial Determination of County Administrator Date. W-arch 1978 To Civil Service: Request recommendation. -Coun r Personnel Office and/or Civil Service Commission Date: March 15, 1978 Classification and Pay Recommendation Allocate the class of Contracts and Grants Specialist-Project on an Exempt basis and classify 1 Exempt position. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for Exempt Personnel, by adding Contracts and Grants Specialist-Project, 1977-78 Salary Level 352 (1078-1310) and 1978-79 Salary Level 368 (1132-1376); also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Contracts and Grants Specialist-Project. Can be effective day following Board action. This class is exempt from overtime. • 'C4 - ` � Personnel Di recto Recommendation of County Administrator Date: "March 17 . 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. County dm' rator ^i'fJ Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 21 1978 J. R. OLSSON, County Clerk Date: MAR 21 1978 By: 6_ 6 , LZC? 4 C'C Patricia A. BP_11 Deputy Clerk APPROV"%L o5 thiz adjuatimejzt eonztitute& an App&opniAti.on Adjustmeit and Peuonnee Re.5ot1'uti.on Amendlrent. NOTE: Top section and reverse side of form mud.' be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1'1347) (Rev. 11/70) 09c) i P O S I T I O N A D J U S T M E N T R E Q U E S T No: //0 s 1 Department Library Budget Unit 620 Date 1/26/78 Action Requested: Change one Intermediate Typist Clerk (Pos.#13) to two 20 hour Intermediate Typist Clerk Proposed effective date: 2/1/78 Explain why adjustment is needed: Only 1/2 time position is needed at this time because of automated cataloging system (BALLOTS) Estimate,-d.,coWof�adjustment: Amount: Co. ru Costa County 1 . Safari s and wages: RE E I V E D $ 2. Fixed Asset's: (LL6t -items and cost) - r - 1-078 Office of �_ ^ Estimated t min;sirc,or. ,1 $ • .� , An �- Signature , Depa nt Head Initial Determination of County Administrator Date: 14arch 3, 1978 To Civil Service: Request recommendation. unty Administrator Personnel Office and/or Civil Service Comm ssion Date: March 14, 1978 Classification and Pay Recommendation Decrease hours of 40/40 Intermediate Typist Clerk 013; classify (1) 20/40 Intermediate Typist Clerk. Study discloses duties and responsibilities remain appropriate to the class cf Inter- mediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Intermediate Typist Clerk position #13 to 20/40 and adding (1) 20/40 Intermediate Typist Clerk position, both at Salary Level 240 (766-931) . i t Personnel Direc or - Recommendation of County Administrator Date: ..__ March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. i County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR `.? 3 1978 J. R. OLSSON, County Clerk Date: MAR 21 1978 By: cL- r-airicia A. Bell Deputy Clerk APPROVAL cla thin adju6tment confit tutu cut Appnop4iati.on Adjustment and Petzonne2 Resc,Zut .on Ameltdmejat. (TOTE: Top section and reverse side of form rv,6t be completed and supplemented, when appropriate, by an organization: chart depicting the section or office affected. P 300 0•1347) (Rev. 11/70) or 4 P 0 S I T 1 0 N A D J U S T M E N T R E Q U E S T No: Department CCCo. Medical Services Budget Unit 54o Date 3/6/78 Action Requested: Add on 4fedical Staff Optometrist 12/40 position (permanent-part-tine) Proposed effective date: as soon as possible Explain why ad �`t3stment 15 needed: Limited term appointment no longer appropriate as this has been established as a lone-term need Estimated-cost of':adjustment: Cc,;-,[.a Costa County Amount: RPCElvED 1 . Salar+;e's and wages: $ 2. Fixed:-Assets: (.P 6t items and cost) I'in i - c:497$ Off iia n f $ Estimated total cunfi7 Administrator. $ George Degnan, M. cal Director ^' Signature by Eugene J. More s nel Officer 9 Department Hea Initial Determination of County Administrator e: - To Civil Service for review and reco atio . Count m' rator Personnel Office and/or Civil Service Commission D e: Marrh Is 1978 Classification and Pay Recommendation Classify 1 12/40 Exempt Medical Staff Optometrist. Study discloses duties and responsibilities to be assigned justify classification as Exempt Medical Staff Optometrist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 12/40':Yxempt Medical Staff Optometrist, Salary Level 603f (2555-2817) . Assistant Perso 1 Director Recommendation of County Administrator Date: March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. ) County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 2 1 1978 J. R. OLSSON, County Clerk Date: I~iAR 21 19'►8 By: Au Patricia A. Belt Deputy Clerk, APPROVAL c'J thiz adJustment eon4t ttte4 an Appnop-,,i.aticn Adjustment and Petusonnet RezoZut,ion Amendrretit. !COTE: Top section and reverse side of fore; r:t!,ti be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 3TO (?•,347) (Rev. 11/70) �9 J r POS I T I ON A D J U S T M E N T REQUEST No: 1� � T 650 Department PUBLIC WORKS Budget Unit 4501 Date 3-6-78 Action Requested: CANCEL one Administrative Analyst Position (650/4501-02); ADD one Administrative Services Asst. III (650/4501-02) Proposed effective date: ASAP Explain why adjustment is needed: To provide appropriate classification for type of work to be performed Estimated cost of-adjustment:ASA III 1983 (top) RECEIVEQ Contra Costa County Amount: 1 . Salaries and wages: Adm. Anal . 1310 673/mo 2. Fixed Assets: (tint item and coat) I�",/i� - 7 1976 -^ �•-- Office of $ f— =J Estimated total�un .Administrator, 2692 (Mar-June '78 Signature 4 i r nt-Head I ni ti aall^Determination of County Administrator Date: r ✓'Y7'iGr�.._ f Administrator Personnel Office and/or Civil Service Conmission Date: March 14, 1978 Classification and Pay Recommendation Classify 1 Administrative Services:Assistant=III and-cancel 1 Administrative Analyst. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Services Assistant III, Salary Level 488 (1632-1983) and the cancellatio of 1 Administrative Analyst, position #01, Salary Level 352 (1078-1310) . ft-ri-8 t Personnel Di rettoe Recommendation of County Administrator Dat March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. S4n/rz� County Administrator jAction of the Board of Supervisors l Acs justment APPROVED ( ) on p o 1 i°7-o— J. R. OLSSON, County Clerk Date: MAR ' Z 1978 ` ` Patricia A. Bell Deputy Clerk APPROVAL cD -thiz adjustment eonatitute3 an AppkopAiati.on Adju�stme�tt and Peuonne� Reno ,'on Amendment. NOTE: Tp section and reverse side of form irua-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 01347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: Department Sheriff-Coroner Budget Unit 0256 Date 2-27-78 Action Requested: Classify one (1) Sheriff' s Disptacher position 0256-64WA-04 Proposed effective dat 3-29-7 8 :;a Explain =why adjustment is needed: Loretta Silverfoote will be on leave of absence until 8-17-78. :. She has moiled for disability retirement. Position to be cancelled unor her rt-turn Estimated cost of adjustment: Amount: Cv: ;tu Ccsta Comfy 1 . Salaries and wages: EREC_DN1 2. Fixed Assets: [LL6t hens and cost) �� 7 r^ - 100 F I Estimated total Office of $ —o— Signature j Departme Head ' n Initial Determination of County Administrator A . Da - - To Civil Service: Request recommendation. •I / 016 nt in strator Personnel Office and/or Civil Service Commission 1f Date: March 14, 1978 Classification and Pay Recommendation Classify 1 Sheriff's Dispatcher. This position is being established to accomodate replacement for Sheriff's Dispatcher on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Sheriff's Dispatcher, Salary Level 317 (969-1178) . This position is to be cancelled upon return or separation of employee in position #11. �f t Personnel Di rector Recommendation of County Administrator Date / March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 22, 1978. 1 County Administrator Action of the Board of Supervisors MAR 2 1 1978 Adjustment APPROVED ( ) on J. R. 01= SON, County Clerk 2,1Date: MAR � 19?8 By: �� 1 h � , J 1�2�C� Patricia A. Bell Deputy Clerk APPROVAL o6 thi.6 adju6trient eon6titute.6 cut AppnopAi #,ion Adjustment chid Peuonnee Rezo.i u t-Ecn Amea.dmcnt. NOTE: Top section and reverse side of form rnult be completed and supplemented, when appropriate, by an organization char depicting the section or office affected. P 300 (M347) (Rev. 11/70) Ole Cf 4TRA C,OS1'A COUNTY PPPr DPRIATiON ADJUSTMENT T/C 2 7 I. OEPARTkENT OR CRCANIZATION UNIT: ACCOUNT CODING Auditor-Controller for Telephone Exchange OACANIZATIOM SUIT OBJECT 2. OBJECT OF EIFENSE 04 FIXED ASSET ITEM FIXED ASSET <DECREASE> INCREASE NO. QUANTITY 0060 2110 Communications 1,095,500.0 0060 5022 Costs Appld.-Sery & Supp 1,095,500.00 COrltra Costa County RECEIVED AMR 10 '1978 Office of Ccunty Administrator. APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONT LER To reduce the Telephone Exchange budget in the operating account 2110 and the cost applied account in conjunction Date 3 /N with previously passed adjustment #5177. This previous adjustment transferred telephone exchange budgets to COUNTY ADMINISTRATOR communication expense. This transfer is necessary to reflect a change in expenditure accounting after the By: Date/ ?� !7, budget for telephone exchange service was established. BOARD OF SUPERVISORS Y E S: Supervisors Kcnny.Fanden, Schroder,Boggess.Hasseltine NO: tvCtl%( YAR � 119T47:j�Sfl&� J R. OLSSON, CLERK nn Asst. Budget Analyst � 9/78 SSCNATU.,E TITLE DATE SY• » - APPROPRIATION A POO 52lJ_ s? 2rnte L. Johnson Deputy Clerk ADJ JOURNAI N0. Ut.*�J 98 (fir 129 P.ev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA-COSlk COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOINt LIEFARTNENT OR ORCAIIZATION INIT: Auditor-Controller IICANIZATIOI NEVENNE t. E oCIEAs ACCIVIT REVENUE DESCRIPTION INCREASE E> 3300 9070 1. Animal Licenses 370,000.00 3330 9070 1. Animal Licenses 370,000.00 0460 9817 2. Med Svcs - Medical 29,000.00 0460 9296 2. CCS Medical Cases Mgmt 29,000.00 1418 9569 3. Other Federal Aid 17,100.00- 1418 9552 3. Fed Aid Comm Svcs Admin 17,100.00 33340 9621 4. Spay Clinic Fees 80,000.00 3345 9625 4. Misc Humane Services 66,800.00 33340 9625 4. Misc Humane Services 80,000.00 3345 9621 4. Spay Clinic Fees 66,800.00 0240 9631 S. Candidates Filing Fees 6,000.00 2350 9631 S. Candidates Filing Fees 6,000.00 5720 9284 6. ST Family Planning Assistance 229,008.00 5720 9764 6. Family Planning Fees Medi-Cal, Etc. 229,008.00 9 I O CEI`dE0 cc MAIRi5i�tu _ ' 1'L Lantra Costa Count Adminstrator E APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Transfer est. revenue from Dept. of Agric. Admin. -4 organization to Animal Control Admin. 9y: ��, Date 3/Ia/7b' 2. Transfer est. revenue from Medical Services Medical COUNTY ADMINISTRATOR (under Institutional Care & Services) to CCS Medical Cases Mgmt. (under State Aid for Crippled Children) . By: Dota3-11�Z.) 3. Transfer est. revenue from Other Federal Aid to Federal Aid Community Services Admin. for the Energy Conservation BOARD OF SUPERVISORS organization, 1418. s,. „t.i�cox..%.'Fah:en. 4. To correct error in est. revenue, amount for Misc. Humane YES: �` 5ihY nklet,I3u�rsa,Flaccclrinc Svcs s/b Spay Clinic Fees and vice-versa. NO: t'z'ti't� MAR 2 1/19 Qi. To transfer est. revenue for candidates filing fees from the County Clerk Org. =0240 to the Elections Administra- J.R. OLSSON, CLERK tion Org. =2350. BY-4/' 6. To transfer est. revenue from revenue account 9284 to 7amle onson DDeputy Clerk )7iiU .ac'�L�n✓.� 9764 to correct revenue as shown in the final budget. Deputy REVENUE ADS. RA0052SZ JOURNAL No. � (>w 0134 7/77) �, ` � COM'TRA CDSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Civil Service: (Public Service Employment p yment Programs - Titles II and VI ORGANIZATION SUB-OBJECT 2. FIXED ASSET <�DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY 5514 4951 Due-16 Projector 0001 X 28.00 5570 4951 Desk 60 x 30 (teak top) 0002 201.00 5512 4951 Desk (60 x 30) 0004 -K 164.00 5530 4951 Desk Typist 0003 k 172.00 5505 4951 Typewriter (electric) - 0002 x 317.00 ,0581 1011 Permanent Salaries 681.00 4582 1011 Permanent Salaries 201.00 Contra Costa County RECEIVED 1IAR i 5 '1978 Office of Ccunt'j Administrator. APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRO R 1. To cover additional cost for equipment of following 3/',�/J purchase orders: By: Dote P12811 Projector COUNTY ADMINISTRATOR P15447 Desk (60 x 30) By: f Dote P13607 Desk Typist P12997 Desk Typist (7 of 8 ordered previously) BOARD OF SUPERVISORS 2. To cover additional cost on equipment already YES: Superv13ors kcnny.Fah&n, encumbered or purchased. Schroder,Bows,Huse)rine NO: tJCN e &BAR 2X197 J.R. OLSSON, CLERK 4. �r�f Q�- wuPCca - u 3 /'1S/7$ 1 SIGNATURE TITLE DATE APPROPRIATION carme Deputy Cierk ADJ. JOURNAL NO. lino (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS Ac2E AVAILABLE FROM Cr�ITRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. { y • CONTRA C( 97_A CO6NTY APPROPRIATION ADJUSTMENT T/C 2 7 B� ACCOUNT CODING t. DEPARTMENT OR ORGANIZATION UNIT: Planning (357) /0-/�7'('c e �ekvlc"_ e-5 1/ 7) ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY ?,SOD --357— 1013 Temporary Salaries 6,150 1060 1013 Temporary Salaries 6,150 ,3 S'Qo 370 -35,E-- 1042 Federal Old Age Survivors Insurance -369� 370 1060 1042 Federal Old Age Survivors Insurance -369- P A ta 369--PAta C- C'SS/x4 ✓`efir�ces 0 75' d)),- Gos�`s 411(-el r D�/Svc 6� 5;z 4 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 616 i/ 3 �T 7 The Data Processing Division of the Auditor's By: � Date / / Office will hire a programmer (temporary) to work with the Planning Department on several funded COUNTY A MINISTRATOR programs currently underway. These costs will be billed to each program. The transfer of funds By: ADate /n/2� will enable Data Processing to hire the programmer and will be offset by an increase in the Data BOARD OF SUPERVISORS Processing Service (2315) Account in the Planning (357) Budget. YES: 5ujscnlsurs KcAtm.Fa4 lcn. schto&r.Doggcss.HasselcinC N0: A,10&)e y 1 2/ J.R. OLSSON, CLERK 4.i i]reg, P1 1 n r� ONAIUIIE TITLE ` /�.,�y DATE By.� _ APPROPRIATION A 200 J Z'/ '/ Jamie Johnson Deputy Clerk ADI. JOURNAL 40. 409 (h1129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form H 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Coml. )te all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. Baa a3't-touirioo-ea!larr . �J A 710 40 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Medical Services RgAW)ATIOU j SUB-OBJECT 2. FIXED ASSET <�bECREASE> INCREASE I( OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 5979 1+951 Desks 0024 2 $432.00 I 6979 14951 Safe 0130 1 586.00 6079 1 14954 Gurney X1,31 1 768.00, 6979 4954 Table, Examining 0/22 I 1 746.00 I 6979 14956 Refrigerator 013.2 , 1 378.00 6469 2100 Office Expense $1,085.00 1 i 6469 2301 Auto Mileage Employees 1,825.00 Contra Costa County RECEIVED MAR i 4 1978 Office of Couni,/ Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Desks are requested for newly operative Mental Health 3/10/9' Continuing Care function assumed from the State. Personnel Eiy: Dote are now on board and require desks for their papers and interviews. Other items - Medical and Non-Medical are COUNTY ADMINISTRATOR for the newly opened Mental Health Crisis Unit on E.Ward. 1 This unit is operating on a ward previously used for E3y: 1� V Date 11-1P3 administrative purpose. Early attention to this request would be appreciated. BOARD OF SUPERVISORS Y E S : Supenlsors Kenn,%Fah.'.cn, Schrv.kr.L4};�;css,l fas.uilinc Nu: NjC) 'j M , 2 19'18 Assistant Medical Director 2 �4� 78 .i. OLSSQN, OLE RK 4. SIGNATURE TITLE n.'r L. F. Girtman, M.D. A(� APPROPRIATION A P005Z-� `*L�L�.- cil:i � ,Q� sQjj ADS JOURNAL 00. Deputy Clerk �M I P aw 7/r T) SEE INSTRUCTIONS ON REVERSE 31DE • t • l INSTRUCTIONS NOM FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Foran M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization anit requesting this Appropriation Adjustment. 2. dame Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustzaent affects Fixed Asset equipment items list the iteral shoving quantity, description, and dollar amount. Also, show the Equipment Item No, if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. I�. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. v 400 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORCANIZATION UNIT: PEDICAL SERVICES 0540 ORCANIZATION SUB-ODJECT 2. FIXED ASSET `DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 6979 4952 Television, Color 19" portable 0117 1 *470.00 6310 2140 Medical and Laboratory Supplies $470.00 - APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C TR To replace the loss of a color television from the By: ate -3/13/?S hospital D Ward (Pediatrics) which apparently was stolen 7 on or about September 2, 1977, according to the incident COUNTY ADMINISTRATOR report filed on that date. Since the stolen TV was located in the Pediatric Ward the sick children on that By: - A 1.QM Dote //7/t ward would get a great deal of enjoyment from this item of equipment. BOARD OF SUPERVISORS YES : Sui -nls-rs Kc^c.,P_t:dcn. J<hro.:cr, Hasscl:ir?c NO: MAB,.2111978 f �--� Assistant �.R OLSSON, CLERK 4. Medical Director 3 /6 / 78 SIGMATURE TITLE 7ATr 5y. - ��, � ���,��� L. F. Girtman, M.D. ArFROPRUTICN PO aMIC L. JOhnSOl1 Deputy Clerk AD: 1CURNAL NO. 04 i29 Rsv 7/77) SEE INSTRUCTIONS ON REVERSE 31 DE • - INSTRUCTIONS NOTE: FORMS ARE AV_4ILA3LE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustmants, Form H 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of FxUense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Cor=unication, etc. Also show the amount in even dollars that aach account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. k. Signature, Title and Date: Sign, show title and date. C. Send the original and ether requested copies to the County Auditor- Controller's office for processing. 407 C, ,: • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY C478 2310 Professional Services $235.00 6478 2284 Requested Maintenance $235.00 6979 4954 Light, Operating Laparascope 49/2/ $103.00 6979 4954 Miscellaneous Prosthetic and Assistive Devices $155.00 6979 4954 Sterilizer - Autoclave 70 - 6 $ 52.00 9jtjw� 15 Ip Gonna Cosa Cot,nty Pdmtn,sltator ` _ . S JS £ 2 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO .R To enclose the secretarial area on Ward L-2 with plexi- - 3/)4/ glass.for security, employee safety and client and By: Datatraffic control. To provide $103.00 to cover an alteration to Purchase Order 13801 relating to an COUNTY ADMINISTRATOR operating Laparascope Light. To provide an additional By: Dat ��7/e J' $52.00 for the purchase of a sterilizer autoclave. - BOARD OF SUPERVISORS Supcn•isors Kcnny.Fandcn, YES: Wiro&r,Boggess,Hassclrino NO: NcNe MAR2 On 1 8 Assistant S Medical Director 3 8 78 J.R. OL.,;-)N, CLERK 4. ,44LI SIYN4TUR[ C TITLE ^17� L. F. Girtman, M.D. APPROPRIATION QQ0�528'� Q J3t1�;� L. J01111SO(1 Deputy Ci.;,.. ADJ. JOURN6L N0. Ts-%CJ (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE • INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Forza M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub--object account tc be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Alao, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator +..o justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. r ;• y 409 CONTRA COSTAL COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT� �f eQ I t,l 1 i ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 5728 4951 (7) Executive Desks 0003 7 $1990 5728 2170 /�/OG'.S�/1o�,� Z(Pi�SE ,. $1990 r Con#a Costa County . :RECLINED rad - 1979 Office of CGu'l+y Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER To allow for the purchase of seven (7) Executive By: oats 3 T341_110 Desks at an approximate cost of $1990. (4��COUNTY ADMINISTRATOR Funds are available under the County Nutrition n /I Project for the Elderly budget. By: 4 Date //'/2J Id Contract No. Z9-214-11 BOARD OF SUPERVISORS YE S$ufWrvtSurs Denny.Fabden. ScluoJcs.Boggess.Hassrltittc NO: K;0 A/ J.R. OLSSON CLERK 4. f/ �O S ATURE TITLE DATE By"*�F"`- { ✓` � APPROPRIATION A POO �yfJ � JamADJ. JOURNAL M0. Jamie L. Johnson Deputy Clerk 41f (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL- SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E:Tense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. -C. Send the original and other requested copies to the County Auditor- Controller's office for processing. - -- 411 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 9 T I. DEPARTMENT 01 OICANIIATION INIT: ACCOUNT CODINC Health Dept. ONSAIIIATION SII-OBJECT !. FIXED ASSET <bECIEASI;> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM If, OWTITT —" 0450 4951 (1) Portable Transcriber 0007 1 380 0450 2100 �7�cce t x c ��C- 100 0450 4956 (1) Cannon AE-1 Camera with 50 mm Macr,0 Lens �t72 1 480 � 3 Contra Costa County RECEIVED 61AR 14 1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for purchase of Capital Br ! // Date Equipment for V. D. Program COUNTY ADMINISTRATOR ate BOARD OF SUPERVISORS S:p.._ ...:•rs Krnn..Fah3rtf. YES: �clu�.:cr.�t,;ticu.H15cc:utlC NO:A,"47 MA62 1/1928 J.R. OLSSON, CLERK 4. Admin. Analyst 2 /28/ 7 •1 TOA[ TITLE DATE Bye:--f1�7LC� x'f�.,✓��%7l"-'0�- APMB►1uTUN POO 5:,71/ ; Jam,.- L. JohnsonDeputy Clerk ADJ. AINYL It. 41,11, (M 129 Nov. 7/77) SEE BNSTIIUCTION• 00 REVERSE SIDE INSTRUCTIONS _ NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora K 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, a-g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C- 2 7 - ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public `Forks ORGANIZATION SUB-OBJECT 2. FIXED ASSET <<DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY IIPMENT OP&RATIONS 0063 4953 1. Truck one-ton/spray 0013 2688 9 Z3 S Loader 3/4 yd 0021 2688 Contra Costa County RECEIVED MAR 14 1978 Office of County Administrator. IL APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER `'-�'� 1. To cover shortage on bid price of spray truck. gy: 1 Date COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: Supervisors Krnm•.F_hdrn 5chruJcr.BoSscss.Hasselrine f. NO: Jam'0 Ai t I Mb 2/11978 7 J.R. OLSSON, CLERK 4. / - i .ublic iork.g _"r-''nr P/T/ 7f; IeNATUR� TITLE DATE By� zt APPROPRIATION A P00 5.281.3 ADJ. JOURNAL NO. 414 Jamie L. Jel�ll,,On Deputy Clerk L (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM UNTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department -or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Mame Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already seen approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. i 410 • CONTRA COSTA COLJWTY • APPROPRIATION ADJUSTMENT T/C 2 7 i v E � REGE I. DEPARTMENT OR ORGANIZATION UNIT I ACCOUNT CODING I - LibraryAft r ORGANIZATION SUS-OBJECT 2. FIXED ASSEQu � j � ; ,� ,�R )FP' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUAIM 1206 113-4711 Orinda Parking Lot $1,500 1206 113-�?7 Antioch Drinking Fountain $1 ,500 Colitra Costo County RECEIVED AZAR 14 1978 Office of County Administrator, APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR LLER To reinstate plant acquisition project approved in Date 3 / 0178 the 1976-77 budget for which funds were not carried forward to 1977-78. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Suprrvuurs Kenny,I%ih&n. YES: $c}uadez.Boggess.Hasselrine NO: NONE YAR L/197 Administrative Services Officer 3/y/78 i.R. OLSSON, CLERK 4. _L / SIGNATURE TITLE DATE By:�dIU�L��L L��!`?� APPROPRIATION A P00 5262 416 I Jamie L. Johnson Deputy Clerk ADJ. JOURNAL N0. (M 129 Rev. 7"!77) SEE INSTRUCTIONS OV REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form:K 129,: inkquadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. k. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. i �.gJ# r ha dll� 417 INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. r 4 -C) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 r,ECElVEll ACCOUNT CODING I. DEPARTMENT OR ORCANIZATIOgUNIT: AR Department of Agriculture CB;ANIZATION SUB-OBJECT 2. Fup INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY i 4405 4215 501 101-7710, Plant Acquisition, Agriculture, Carpet Ag. Office $372 3315 2310 Professional and Personal Services $372 s Co; tra Costa Co my RCC'VE SAD J i97 Office Of Ccuniy Adminisfi tor. APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER �¢ p'AAc To adjust appropriations internally to cover By: `� __ Date 3/9 /7 additional cost of carpet for the Agricultural office. The cost of the carpet will exceed COUNTY ADMINISTRATOR by $372 the amount adopted in the 1977-78 final budget. By:ADate //?/7J BOARD OF SUPERVISORS YES: %RK.0"''i tnny.Fanden. Sch:o:er.B„�rs.Hasse:rirs Agricultural Commissioner 3/7/78 J.F,. OLSSON, CLERK 4. SIGNATURE TITLE , Y• ��� ��- APPROPRIATION A POO�6I/ 9 Jamie L. Johnson Deputy Clerk ADJ. JOURW 4(l �/ (N 129 Rev 7/77) 1 SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY • APPROFRIATiON ADJUSTMENT T/C 2 7 L OEPARTNENT OR DACANIIATION UNIT: ACCOUNT CODING County Administrator ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY i 4403 4187 Assembly Room Cabinets - Mtz. $970 0237 2170 Household Expense $970 4Y. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER —' To transfer funds from Plant Acquisition By: —Date to departmental operating account. The 10 cabinets to be purchased are not Plant COUNTY ADMINISTRATOR Acquisition items. By: Date /17171 BOARD OF SUPERVISORS ,�w-c—sors Kenn.Fanden, YES: Schrodcr.W&Sm.Hasschigg N0: FJ0,0C 197 g Asst. Co. J.R. 01-SSON, CLERIC a. Admin.-Finance 3 / 8/7 SICNATUIIE TITLE / DATE B !!�(( � �/�L C��l` APPROPRIATION A POO��'/9 4�n JBRllrr L. ADJ. JOURMAI Ni• r'' (N 129 Rev. 7/77) f�nson ozP�ty clerk SEE INSTRUCTIONS ON REVERSE SIDE • INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Forza M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature. Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor-�:: Controller's office for processing. t- 8' h. r ..e... t r 4 - Ail- 4^ - CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT.- ACCOUNT NIT:ACCOUNT CODINC County Administrator/Plant Acquisition ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASEJ INCREILi OBJECT OF EXPENSE OR FIXED ASSET ITEM A0. QUANTITY 4405 4818 Imp. 981 Castle Rock Road, W.C. $4,800 4405 4768 Lots Las Juntas & Green $4,800 9 Ip ^ RECEIVE LIAR 15 1gi8 N Contra Costa Count; Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To iC% , OL �(5/ costrof1de thefunds toparking cover the increased B;. >.L� Date g lot on Green Street. COUNTY ADMINISTRATOR By: \� llad Date BOARD OF SUPERVISORS YES: S°prnuurs 1{rnn;,I'al:dcn, Schrader.11099—.HasscItine NO: Mit 2 1978 Asst. Co. J.R. OLSSON, CLERK 4. Admin.-Finance -3 /13/ 78 _ j. SIGNATURE TITLE DATE By: � ✓/ �'�G�L APPROPRIATION A POLI A 42"2 Jame L. ohnsonDeputy Clerk ADJ. JOURNAi 10. (M 129 Rev. 7/77) 1 SEE INSTRUCTIONS ON REVERSE 51DE • INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. 4 1_ a CONT-.RA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT County Administrator , ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 4405 4820 1 . Exhaust fan Office Svcs 236 4405 4823 Various Improvements 236 4427 4278 2. Remodel Garage Lunchroom 10,1000 4427 4713 Tanks - Martinez 6,500 4427 4716 Dump Rack 1 ,000 4427 4730 Repave Brentwood Yard 2,500 Contra Costa Cou RECEI VED NA1t i97g Office of Count, Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITO -CO TROLLER 1 , To provide funds for installation of Exhaust By: Data 3120175 Fan at 729 Castro Street for Microfilm Services. COUNTY 4DMINISTRATOR 2. Remodel of garage lunchroom at 1801 Shell AAvenue By: - ote iso/�f BOARD OF SUPERVISORS YES: SupervLsors Denny.Fanden. zraler,Du&tss,Hassch aim NO: lrl�'AIL J.R. OLSSON, CLERK 4. blit Works Director3 /78 a SIGNATURE TITLE GATE By: '� APPROPRIATION A POO 5256 Deputy Clerk ADJ. JOURNAL 10. 4194 (M 129 R.v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare- an additional copy for each - additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alreactr been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. li. Signature, Title and Date: Sign, show title and date. C._, -Send the original and other requested copies to the County Auditor- Controller's office for processing. i 420 1 CONTRA.COSTA- COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 aE^EI"L I. DEPARTMENT OR OR:ANIZATION UNIT: 'AR 2 24 PH '78 ACCOUNT coolNc COUNTY LIBRARY ORCANIIATION SU6-OBJECT 2. UU('t l'' i OFOklvftT 4bECREA5E) INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM AUDITOR- 1206 113-4254 Roof Fans-Kensington $ 1,301 1206 991-6301 Reserve for contingency $ 1 ,301 i296- Wi Contra Costa County RECEIVED 41AR 14 -1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date Transfer funds from Kensington Library Service Area to County Library for purposes of making improvements COUNTY ADMINISTRATOR to the library building serving the residents of the Kensington Area. By: Date /7 10 BOARD OF SUPERVISORS YES- NO: ES:NO: MApp w 197 Administrative 'bn Services Officer 316/78 J R. OLSSON, CLERK 4. JJ1 !10ATURE TITLE DATE By:gam-?71��� -✓�' � �� APPROPRIATION A P000'70 nn J T UHI Ifj;JII Deputy Gerk I ADJ. JOURNAL N0. 426 (M 129 Rev 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE r INSTRUCTIONS . ..... ... . . ..... . . NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Forza M 129, in quadruplicate plus any internal copies desired. If more than one department --- -- or district is concerned, prepare~aa�eddtiosstl-top�r-fvt etch "" additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the iteas showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. _ 4 7 r CONTRA'COSTA COUNTY -� APPROPRIATION 'ADJUSTMENT 0 T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0665 2319 North Richmond Frontage Imps $38,000 0990 6301 Reserve for Contingency $38,000 0990 6301 Appropriable New Revenue 38,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER WO 4403 To Appropriate additional funds for County Community Development Project approved By. Date by the Comunity Development Advisory Council and the Board of Supervisors on October 11 , 1977. COUNTY ADMINISTRATOR By: - Dote 7 11717d J BOARD OF SUPERVISORS YES: 'iipury o Krnnc.Fandrn, �5chru3cs.Bo�ess.Hasscllinc N0: ►jCrt)� MPRI 9. Y 1147A Public Works DireAtpr J.R. OLSSON, CLERK 4 SIGNATURE TITLE 2/2V778 By. </, Ja C -?— APPROPRIATION A P00�-'11) n am ie L. Johnson Deputy Clerk ADJ. JOURNAL 10. 4,�,(� (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVA_TLABLE FROM CENTRAL SERVICE OFFICE A. .Prepare Appropriation Adjustments, Forth M-129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an.additional copy for .each additional department or district concerned. B. Complete all tour parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. it this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. Send the original and other-requested:copies to the County Auditor.- ' : .Controller's office for processing. 1.124 CONTRA COSTA COUNTY ESTIMATED REVENGE `ADJUSTMENT T/C 24 L IEIARTNENT OR ORCANIZATION IIIT. ACCOUNT CODING PUBLIC WORKS ORGANIZATION REVEIVE 2. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT 0665 9560 1. Federal Aid HUD Block Grants 38,000.00 0665 9560 (?. Federal Aid HUD Block Grants FM 9523 50,000.00 0006 9523 1 Federal Aid Hwy. Constr. To 9560 50,000.00 0665 9560 3. Federal Aid HUD Block Grants 70,000.00 0006 9560 " " " " 70,000.00 0665 9595 4. Misc. Gov't Agencies 20,000.00 0006 9755 Misc. Road Services 20,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. To increase revenue appropriations for County �� Public Works Community Development Project-- E)r: DOie 3/i /7g No. Richmond Frontage Improvements, 140 4403. COUNTY ADMINISTRATOR 2. To correct revenue classification shown in final budget as Fed. Aid Hwy. Constr. , R'0 4403. By: Date . //%/7, 3. To correct organization on revenue estimate shown BOARD OF SUPERVISORS in the final budget. YES:vMKr=uvc K4:nrw.Fandcn. 4. To correct organization and revenue classification rc a r.Flocs.HAndtinor 2 k 1$7 shown in the final budget. NO: r\,'G,v� M e The entire estimated revenue for W`4430 North J.R. OLSSON, CLERK Richmond Frontage Improvements is $178,000.00. Jamie L. Johnson Deputy Clerk REVENUE ADJ. RA00 5280 4�� JOURNAL NO. (N 8134 7/77) ' , CONTRA COSTA COUNTY I APPROPRIATIOW ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT Public Works ORGANIZATION SUB-OBJECT 2, FIXED ASSET -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY PUBLIC WORKS ROAD DESIGN 4523 4956 1. Camera 35 MM 0001 42 4523 2131 1. Minor Equipment 42 PLANT ACQ - OLIVE DR DRN FIND 0121 3580 2. Olive Dr. Reimb 323 Contra Costa County RECEIVED MAR 14 1978 Office of County Administrator. - APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLR By—.;3= I/K: t °ata 3 /Jofi 1. Additional money needed for purchase of COUNTY ADMINISTRATOR Minolta Camera. �n/14;? 2. Appropriate fund balance that is in reserve By: Dote _ to reimburse the City of Concord for their BOARD OF SUPERVISORS costs share for the Olive Drive Storm Drain Project. Y E S}ul�rrvu�.cs l:rnm,(a6_4M. $Chraicr.i3ogSess,Hasselcinr M&R_2� 1278 r" J.R. OLSSON, CLERK 4. 2LPublic Works Director .� SIG RATUR[' TITLE DATE 2/28/78 By: y�`�^ AOJ�lOURNAL NOA POO�id! ra(7ile . juhnS0t7 Deputy Clerk . ') (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 910E C)T I INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. { 4 Q42 I ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: BETHEL ISLAND FIRE ORGANIZATION SUS-OBJECT 2. FIXED ASSET �KIECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7003 4955 SIREN WITH SPEAKERS 0008 1 380.00 7003 4956 LITE BAR ASSEMBLY 0009 1 256.00 7003 4956 FOR SIREN $ LITE BAR 0003 243.00 7003 6301 FOR SIREN & LITE BAR - 393.00 t APPROVED 3. EXPLANATION OF REQUEST AUDITA ' ROL 3 f4 TO PROVIDE FOR SIREN AND LITE BAR FROM By:; Data / / BALANCES OF SUR=V-AIR AND RESERVE FOR COUNTY ADMINISTRATOR CONTINGENCY. By: Date BOARD OF SUPERVISORS YES.Suixrv,sors Kt:nn;•.Fanden, -SeFteoder.'Do&Ecss.i•LuscltinC NO: 1;O/V IAR 1/197 J.R. OLSSON, CLERK 4. ! NATURE TITLE DATE Sy: APPROPRIATION APOO Z�G �l r 3mie L. JOhnSOn Deputy Clerk ADJ. JOURNAL NO. 4 3 IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE app• ��� �', w ;' � �,. � 41�,��L,�f INSTRUCTIONS 1�t2J, _ NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form K 129, in quadruplicate plus any internal copies desired, If moreltthan',one-department or district is concerned, prepare an additional copy for each additional depa fitment or district concerned.[. B. Coaplete all four parts of the form as ,follow,s: 1. Department: Show name of department or-organization unit requesting this. Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., ; Office Expense, Communication, etc. Alsoshow the amount in even dollars that each account is to be increased or; (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the:Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' ' 3. .Explanation of.Request: Erplain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of'Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and.other requested copies to the County Auditor Controller=s office,for processing. r N THE BOARD OF SUPERVISORS OF MNVM COSTA CCU XYZ, STATE OF CALIMR�ti IA In the Matter of Award of Contract ) for Landscape Maintenance of ) Median Islands on Treat Boulevard ) March 21, 1978 Concord and Willow Pass Road- Porgy ) Chicago Highway, Pittsburg Project No. W.O. 4903-671 ) Bidder TOTAL PL%M-NT Bond A*rounts Lafayette Tree & Landscape Co. $1,200.00 Labor & Mats. $ 600.00 530 Florence Dr. Faith. Perf. $1,200.00 Lafayette, CA 94549 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director rec nding that the bid listed first above is the lowest responsible bid aryl this Bird con.^uzring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnisher of labor and materials for said work is awarded to said first listed bidder at the listed armunt and at the unit prices sukmi.tted in said bid; and that said contractor shall present two gocd and sufficient surety bonds as .indicated above; and that the Public Works De^ .-_.nt shall prepare the contract therefor. IT IS O„D-' 7 that, after the contractor has signed the contract a:.d returned it toget-her with bonds as noted aLove and any required certificates of insurance or other required red docuurrn-ants, and the Public Works Director has revie�%e i and found them to be sufficient, the Public Corks Director is authorized to sign the.contract for this Board. IT IS EbTR r.F.R ORD=1 that, in accordance with the project specifications acid/or upon signature of the ccntract by the public t•;orks Director, any bid bonds posted by tae bidders are to he exonerated and any &.ecks or cash submitted for bits security s!-all be returned. PASSED by the Board on March 21, 1978 I hereiYy certify that the foregoing is a true arra correct copy of an order entered on the minutes of said Board of Sup-arvisors on the date aforesaid. Witness ,.,y hand and tre Seal of t:-,.e Board of Suce�-visors affixed this 21st day of March , 1978 . )riginator: Public 1Corks Depar*ur-ent Buildings & Grounds j. R. ozssa�, C e= .c: lAzblic Varks Director County Auditor-Controllar � By �l � � . Deputy Comer}; tor `} Contracc�c7 h.POUS A �:. s'!•. 9-77) 4 CONTRACT FILE (Cox*truction Agreenent) (Contra Costa County Standard Form) 078 J. R. OLSSON I. SPRCrAL TERMS. These special terms are incorporated below by refere ceCLERK aOAkD Oi: SUPERVison '3o f) ()� 4). /2,,,CONTRA C�STA to. (SS2,3) Parties: [Public Agency] Contra Costa Count Lafayette Tree & Landscape Company [contractor] 530 Florence Drive, LafavettC. CA 91949 TComp lete legal name] (S2) Effective Date: April 1. 1978 (See 54 for starting date.) (S3) The work: Maintenance of median landscaping on Treat Boulevard, Concord area and Willow Pass Road-Port Chicago Highway, Pittsburg area, all in accordance with the plans, drawings, and specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (S4) Completion Time: (strike out (a) or (b) and 'calendar" or 'working"] (a) By [date] June 30, 1978 unless cancelled earlier by (b) IUIWMXXXXXX#AX*114")(**Xggk)OX)* Contra CostaL Coy _w �WAL X-A77"MAW7M AWAIZWA7 (S5) Liquidated Damages: S None per calendar day. (56) Public Agency 's Agent: Public Works Director (57) Contract Price: $ 1 .2 SMWK*VMVftkf X;V Mxx"" Q_QQW11 "XUA1XXXAXAJ"j*X4AW*XXX= AAAAA 0 X .2. SIGdAYURES 6 ACUOWLEDGIVENT. Public Agency By: President, Chairman Or Other Designated Representative) Vernon L. Cline' Public Works Dir6ctor Contractor, hereby also acknowled ",g awaren r �"a d compliance with Labor Code 51861 con r n. 0 ing r 4ompensation L",,,,VL By 1ORPM1ii- 4, ic>/ � Ic" A- A:�rH [Designate official 7capacity in the businese j- DFjjvE By: !Designate official capacity in Ge busl"n-ess LAFA'ecj-j C. CALIF. S4549 Note to contractor (1) Execute acknowledgment form below, and (21 if 4 Corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of C4111forn),a ACKNOWLEDGMENT (by corporation, County of kric, ss. Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: 1J- Y, (NOTARIAL L SEALJSo ary Public t 1 - - - - - - - - - -- - - - - - - - -- - - - - - - - - - - - - .r - - - - - - w : - - FoRm APPROVED by lkktounioiL CLI-JA C3,;NTY br;:es julye e C ---tiQof 4) (Cc-1; Rev. 11-76) Microfilmad with board order 4 ef J` 3. woRR CONTRACT, CHANGES. (, By their signatures in Sectic '., effective on the above date, these parties promise ane agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at Nis owri- cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, � convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: 140TICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the Notice to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time fixed therefor, allowance 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 fix the Public Agency's actual damage from 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 work.; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of wort: or extension of time, 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 non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. IIvTLGRATED DOCUMENTS. The plans, drawings and specifications or special provisions of the Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as ft compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about 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 Government Code Sec. 530G7, but not until defective work and materials have been removed, replaced and made good. 8. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence 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 remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of .the entire (Page 2 of 4) , 6.►µ/ 4.) { work, it, shall issue a certifi. _e to the Contractor and pay ti. balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all clains for labor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. INSURANCL. (Labor Code §51860-61) 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 Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BONDS. 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 his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and loi5a-1 laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172U, and including Secs.. 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code §54100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. IiOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 16. APPRLNTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) 4 3Q (CC-1; Rev. 11-76) (�l l 17. PRLFLRI:ilCU FOR MATLRIAL, The Public Agency desires to emote the industries and econor,ly of Contra Costa County, and the Contractor therefore promises to use the product-%,- workmen, roducts,workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGIMENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become 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. No WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work an or materia s inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies 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 HAPMESS & INL'ENNITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, 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 damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, 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 non-negligent) in connection witthh the matters covered by this contract and attributable to the contractor,. subcontractor(s) , or any officer(s) , agent(s) or employee(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or nct any Indemnitee has prepares;, 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 these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting 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 excavation. - Y w 5 ' W w � , .....,." .-.. a - . ,.ten• `t 7 (Page 4 of 4) WC-1: Rev. 11-76) 499 A Ir FED �1 DIVISION C. PERFORMANCE BOND 9190769 LF PR�7 i978 - I It OLSSONSSOMED OF SUPERVISORSKNOW ALL MIEN BY THESE PRESENTS: That T A Co. WHEREAS: The Board of Supervisors of the County of Contra Costa, State of California By Resolution passed March 21 19 789 has awarded Mainz Raeth dba Lafayette Tree and Landscape Co. hereinafter designated as the "Principal ," a Contract for constructing Landscape Maintenance of Median Islands on Treat Blvd. Concord & Willow Pass Road - Port Chicago Highway, Pittsburg, Project W.O. 4903-671 - and,. ' WHEREAS, said Principal is required under the terms of said Contract and the Specifications therefor, to furnish a bond for the faithful performance of said Contract, NOW, THEREFORE, We, the principal , and Fidelity and Deposit Company Of Maryland as Surety, are held and firmly bound unto the said County of Contra Costa, State of California, in the penal - sum of One Thousand Two Hundred no/100 Dollars ($ 1,260.00 ) lawful money of the United States, for the payment of which sum, well and truly to be made, we bind ourselves, our heirs, executors, administrators, and successors, jointly and severally firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if the above bonded Principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and agreements in the said Contract and any alteration ! thereof made as therein provided, on his or their 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 said f County of Contra Costa, its officers, and agents, as therein stipulated, then this obligation shall become null and void; otherwise, it shall be and remain in full force and virtue. ' - 7 - - - 440 Microfilm,—J with boarri err►9r State of California City and County of San Francisco On this 28th day of March in the year nineteen hundred and 78 A.D. , before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of California, residing therein duly commissioned and sworn, personally appeared Dennis J. Woodard r known to me to be the Attorney-in-Fact of the Corporation which executed the within and annexed instrument; and acknowledged to me that such CorD- oration executed the same. IN WITTNESS WHEREOF, I have hereunto set my hand and affixed my official seal in said City and County the day and year in this certificate first above written. � r PATRICIA K. STARK NOTARY PUBLIC CALIFORNIA CITY&COUNTY OF SA FRM401SOC � r, My Conmisslon Expires SzpL 15, 1980 Notary Public, State of California 441 r rPERFORMANCE BOND (Con't. ) �1 And the said Surety. for value received, hereby stipulates and - 2crees that no chance, extensior of time. alteration or addition to the `2rrns of the Contract or to the wort, to be performed thereunder or the Specification . accumpanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the Contract or to the work or to the specifications. IN WITNESS WHEREOF one identical' counterparts of this instrument, each of which shall for all purposes be deemed an original thereofhave been duly executed by the Principal and Surety above- named, on the 21'th day of March (To be Signed by ) Heinz Raeth db w Lafayette Tree and Landscape Co. Principal and Surety) PrinFal and acknowledgment ) IV iand Notarial Seal to) be'attached. ) By Fidelity-an 7Deposit Company of Maryland u ety By � - De is J. Woodard, Attorney—In—Fact The above bond is accept d and approved this -day- of ay-of 19 _ e The above bond is accepted and approved this day of 19 - 8 - 4 '2; DIVISION D. PAYMENT BOND (Labor and Material Bond) 9190769- KNOW ALL MEN BY THESE PRESENTS: That WHEREAS, the Board of Supervisors, Contra Costa County, State of California by - resolution passed March 21 19 78 , has awarded to Heinz Raeth dba Lafayette Tree and Landscape Co. designated as the "Principal ," a contract for the work described as follows: Landscape Maintenance of Median Islands on Treat Blvd., Concord 6 Willow Pass Road - Port Chicago Highway, Pittsburg, Project W.O. 4903-671 - , WHEREAS, said principal is required by Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code to furnish a bond in connection with said contract; NOW THEREFORE, we, the Principal and Fidelity and Deposit Company of Maryland ` as Surety, are held and firmly bound unto Contra Costa County in -the .pena] sum of Six Hundred no/100 Dollars 600.00 lawful money of the United States of America for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, f successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH that if said Principal , his or its subcontractors, heirs, executors, administrators, successors, or assigns, shall fail to pay any person or persons named in Civil Code Section 3181 or fail 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, or for any work or labor thereon of any kind, or for amounts due under the Unemployment Insurance Code, with respect to work or labor, then said Surety will pay for the same, in or to an amount not exceeding the amount hereinabove set forth, and also will pay in case suit is brought upon this bond, such reasonable attorney's fees, as shall be- fixed by the court, awarded and taxed as provided in Division 3, Part IV, Title XV, Chapter 7, (commencing at Section 3247) of the California Civil Code. C J - 4 40 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFRM MT1MOW.MD. Y.NOw ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland,by PAUL J. PLUN= ,Vice-President,and C. W. ROBBINS Assistant Secretary,in pursuance of authority granted-by Article VI,Section 2,of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specialty authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents,Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Dennis J. Woodard of San Francisco, Califo Its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings•.................. nd the execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corpora-_e Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARIZAND, this -..........................,30.th..............-._-.day of.------------.___---_.March---------- - _ , A.D. 19--77---- a FIDELITY AND DEPOSIT COMPANY OF MARYLAND • �. ATTEST: :33SEAL. ------- By.............3............... --------------------- Assistant Secretary - ice-President STATE OF MARYLAND 1 ss: CITY OF BALTIMORE f On this 30th day of March , A.D. 19 77 , before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,to me personallyknown to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. Aurr C t'gOTA1►}t� �j/J of �•► =w --------------• -�''-=A--._./._/_':._�._ _.. PUBLICf c Notary Public Commission Expires-July.. ._ S78 �lr�.60Q0 CERTIFICATE I,the undersigned.Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate:and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI Sec-tion 2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DErOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed." IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 28th day of March . 19 78 L1419—Ctf. 203122 -- A�fistar-J[Lrtlary ti State of California • City and County of San Francisco On this 28th day of March in the year nineteen hundred and 78 A.D. , before me, Patricia K. Stark, a Notary Public in and for said City and County of San Francisco, State of Californiar siddin therein , duly commissioned and sworn, personally appeared Dennis J. Woodard g known to me to be the Attorney-in-Fact of the Corporation which executed r the within and annexed instrument; and acknowledged to me that such Corp- 6ration executed the same. ! IN WITTNESS WHEREOF, I have hereunto set my hand and affixed my official seal in said City and County the day and year in this certificate first above written. PATRICIA K. STARK - NOTARY PUBLIC- CALIFORNIA CITY&COENTY OF SAN FRANCISCO p ` \�!' My Commission Esc?fires Sept 15, 1960 . Notary Public, State of California '` PAYMENT BOND (Con't. ) This bond shall inure to the benefit of any and all persons, companies,-and corp,ora.ionlc ert .0 ed tc file claim_ cid_• c^:tiun 3101 of the California Civil Co-je, so as to give a riaht of action to them or their assigns in any suit brought upon this bond. And the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder of the specifications accompanying the' same shall in anywise affect its obligation on this bond, and it does hereby waive notice of any such change, extension of time, alteration or addition to the terms of the contract, or to the work, or to the specifications. IN WITNESS WHEREOF this instrument has been duly executed by the Principal and Surety above named, on the 28th day of March , 19 78 ' Heinz Raeth dba Lafayette Tree and Landscape Co. PV�ncipal. } Bygo ` Fidelity an epositmpan of Maryland e Surety By i - torney-in-Fact - Dennis J. Woodard r i -- - 10 - 446 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND NOME Oft M tALTIMOM MO. KNOW ALL MEN By T$E5E PRESENTS:That the FIDELITY AA-D DEPOSIT COMPAN-Y OF MARYLAND,a corpora- tion of the State of Maryland,by PAUL J. PLUNEM ,Vice-President,and C. W. ROBBINS Assistant Secretary, in pursuance of authority granted by Article VI,Section 2,of the By-Laws of said Com- pany, which reads as follows: The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents,Assistant Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Dennis J. Woodard of Sart Francisco Califo . Its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings e...............:.. d the execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply,to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in forte. r. IN WrrNEss WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporam Seal of the said FIDELITY A--;D DEPOSIT COMPANY dF MARYLAND, this ........--..................,30.th.....................day A.D. 19..7.7--- FIDELITY AND DEPOSIT COMPANY OF MARYLAND ATTEST: SEM. By............61......... . Assistant Secretary _ ice-President STATE OF MARYLAND � �. ' Crry OF BALTIMORE On this 30th day of March , A.D. 19 77 , before the subscriber,a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDELITY AND DEPOSIT C031PANY OF]MARYLAND,to me personallyknown to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TEsTtxoNy WHEREOF,1 have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. turn 11:-"'•..tai 0. i�NOTAAF s0 •{►uat 071 ►cqE=o# Notary Public Commission Expires_Jmly..-of 97$ CERTIFICATE I,the undersigned,Assistant Secretary of the FtDELrrY AND DEPosrr COMPANS'of"JARYLAND,do hereby certify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and tt:ect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Pres dents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in.Article VI Sr:tion.2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPostT Co%tPANY of MARYLAND at a meeting duly called and held on the 16th day of July, 1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company. whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorneyy issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affnxed." IN TF.srixoNY WHEREOF, f have hereunto subscribed my name and affixed the corporate sell of the said Company, this 28th day of March , 19 78 _ 44 L1419—Ctf. 204122 Atsislar ec►etary NAME AND ADDRESS OF AGENCY Cook, "Disharoon $ Greathouse COMPANIES AFFORDING COVERAGES 2930 Lakeshore Ave. COMPANY A Oakland, CA 94610 LETTER COMPANY LETTER W` NAME AND ADDRESS OF INSURED +'� COMPANY s. Heinz & Sigrid Raeth dba: LETTER LAFAYETTE TREE AND LANDSCAPE COMPANY D 530 Florence Dr. LETTER Lafayette , CA 94549 COMPANY 3 LETTER Em �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. =- COMPANY POLICY Limits of Liability in Thousands( ) _ LETTER TYPE OFINSLIRANCE POLICY NUMBER EXPIRATION DATE EACH AGGREGATE I" OCCURRENCE GENERAL LIABILITY BoolLnruuav $500K s 500K _ A DOCOMPREHENSIVE FORM LG 747 4318 3-15-79 e ®PREMISES—OPERATIONS PROPERTY DAMAGE S 50K s 50K EXPLOSION AND COLLAPSE HAZARD F ❑UNDERGROUND HAZARD - I L E D PROOUCTS•'COMPLETED OPERATIONS HAZARD BODILY INJURY AND ❑CONTRACTUAL INSURANCE APR �� �3� PROPERTY COMBINED AGE $ f El BROAD FORM PROPERTY DAMAGE ❑INDEPENDENT CONTRACTORS J. R. OLSSON `i• ❑PERSONAL INJURY CLERK BOARD OF SUPER 11SORS •AppGestoProducts/Completed = F' ST C Operations Hazard. „�- e f7EQ50NAE,N,I,RV, AUTOMOBILE LIABILITY BODILY INJURY ��]] (EACHPERSON) s250K A W COMPREHENSIVE FORM LG 747 4318 3-15-79 eooiLY:NJURY s500K. (EACH OCCURRENCE) ❑OWNED "= PROPERTYDAMAGE $ 1.,.''' HIRED BODILY INJURY AND ,-1 ❑NON-OWNED PROPERTY DAMAGE s COMBINED " _ EXCESS LIABILITY 4s BODILY INJURY AND UMBRELLA FORM PROPERTY DAMAGE S f OTHER THAN UMBRELLA COMBINED - '�- FORM WORKERS'COMPENSATION STATUTORY A and RN 784-7321 4-1-79 , EMPLOYERS'LIABILITY L f (EACH ACGCENT) OTHER Fr DESCRIPTION OF OPERATIONS.'LOCATIONSrYEHICLES Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com- pany will endeavor to mail days written notice to the below named certificate holder, but failure to mail such notice shall impose no obligation or liability of any kind upon the company. , wT- NAME AND ADDRESS OFCERTIFICAIEHO.DER April 3, 1978 DATE ISSUED E ATTN: Air. Marbae -• Contra Costa County f Public Works Dept. 823- Main St. AUTHORIZED REPRESENTATIVEA. L—jA (}L iartine7 CRD:11 Mlcrofifmfad with board ordern6 � In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 In the Matter cf Request of Liberty Union High School District with respect to School Facility Dedication Ordinance No. 78-10. The Board having received a March 13, 1578 temorandum from Mir. A. A. Dehaesus, Director of Planning, transmitting a resolution adopted by the Board of Trustees of the Liberty Union High School District determining that expansion of facilities is necessary to meet the expected increase in enrollment due to the many planned 'housing developments in the area (pursuant to Ordinance No. 78-10) and requesting concurrence with its findings; IT IS BY THE BOARD ORDERED that April 4, 1978 at 10:45 a.m. is FIXED for hearing on said request. PASSED by the Board on March 21, 1978. 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• Liberty Union High Witness my hand and the Seal of the Board of School District Supervisors Acting Supt. L. Bronzan w/affixed this?lit day of march i9j Copy of list of names provided by Planning Director of Planning J. R. OLSSON, Clerk List of names provided By f.�: �:..���. �Zl�; ;_�; Deputy Clerk by Planning Helen C. Marshall County Counsel County Administrator Superintendent of Schools Building Inspection H-24 4177 15m 449 March 13, 1978 Contra Costa County Board of Supervisors Administration Buildingtwo + ' 651 Pine Street 4» e Martinez, California 94553 r Gentlemen: The Liberty Union High School District Governing Board of Trustees unanimously approved Resolution 78-4, authorizing the application for Financing Interim School Facilties, at the regular meeting held Thursday, March 9, 1978. Enclosed are six (6) copies of the resolution and the formal applica- tion for funds. Also, enclosed with the application are excerpts from previous board meetings which indicate the board's concern at different times regarding the increasingly crowded conditions at Liberty. There is a report from the Community Advisory Committee which studied Liberty facilities a few years ago. The facility use report has been updated as of June 1977. Thank you for your consideration of our application. If the housing developments proposed in our area actually become a reality, our district will be most grateful for any financial assistance available to relieve our facility needs. SSerel �'r,`/ Lou Bronzan Acting Superintendent LB/bf enclosures ED as stated MAR /L 1978 J. R. OLSSCN BOARD OF SUPERVISORS 9T Q5 TA CO. CON � Microfilmed with board orde`T r��� 850 SECOND STREET BRENTWOOD, CALIFORNIA 94513 PHONE: (415) 634-3S21 tl RESOLUTION ;8-4 LIBERTY U1NION HIGH SCHOOL DISTRICT 850 Second Street Brentwood, California 94513 RESOLUTION BE IT RESOLVED, that the Liberty Union High School District Governing Board of Trustees hereby authorizes the application for Financing Interim School Facilities. The Governing Board of Trustees is fully aware of the pressing need for expansion of facilities at the Liberty Union High School campus in order to meet the expected increase in enrollment due to the many planned housing developments in the area. It is therefore, the pleasure of the Board to authorize application for funds to be used for financing interim school facilities. The board realizes this to be a temporary measure and will,as financing allows, make plans for permanent facilities to meet the needs of the students and staff of the Liberty Union High School District area. PASSED AND ADOPTED by the Governing Board of Liberty Union High School District of Contra Costa County, State of California on Thursday, March 9, 1978, by the following vote, to wit: AYES: Members - Joseph Cutino, Arlene Poerio, Janet Berumen, Leonard Celoni,- and Joe L. Smith. NOES: Members - None. ABSENT: None. I HEREBY CERTIFY THAT (1) the foregoing resolution was duly and regularly introduced, passed and adopted by the members of the Governing Baord of Liberty Union High School District of Contra Costa County, State of California, at the . public meeting of said board held on Thursday, :March 9, 1978; and that (2) the foregoing is an excerpt from the journal of said Governing Board for said meeting. oseph• P. Cutino, Clerk of the / Governing Board of Liberty union RECEIVED '• i / High School District of Contra Costa County, State of California b MAR /�4 1978 J. R. OLSSOIN CLERK BOARD OF SUPERVISORS /CONTR TA CO. j- 451 L1 2TX UNION HIGH SCHOOL DISTRICT 850 Second Street Brentwood, California 94513 APPLICATION for _ FINANCING INTERIM SCHOOL FACILITIES The Liberty Union High School District Governing Board, by action taken at the March 9, 1978, board meeting, hereby requests the Contra Costa County Board of Supervisors to enact Ordinance 78-10 on behalf of Liberty Union High School. This ordinance known as the "School Facilities Dedication Ordinance of Contra Costa County" provides a method for financing interim school facilities necessi- tated by new residential developments causing conditions of over crowding. Attendance Area The Liberty Union High School District is located at 850 Second Street in Brentwood. The district includes two schools: Liberty Union High School which is the regular 9 - 12 comprehensive school and LaPaloma High School which is a continuation high school. The attendance area for which the application submitted is Liberty Union • High School which is located at 850 Second Street in Brentwood, California. .The high school attendance boundaries include the areas of Brentwood, Oakley, Byron, Knightsen, Bethel Island, and Discovery Bay. (Please see Appendix A.) Conditions of Over Crowding The Liberty Union High School campus is situated on a forty-three (43) acre site. The present facilities were expanded after a 1963 fire by passing a bond election which enabled the district to build and remodel a campus to house 1200 students. This number has already been exceeded by the present enrollment of 1300. Whereas many school districts are faced with declining enrollment, Libety Union High School is continuing to grow and according to the best available in- formation, faces a great growth potential. The following tentative maps listed with the county and with the city of Brentwood show a potential growth of approximately 2498 housing units. The board feels that this information is very conservative because many single dwell- ing units have been built, or will be built, in the area are not shown on the tentative maps. 1. Tentative Map - Subdivision -5169 Rose Avenue, Oakley - Owner: Tony Cutino Total single dwelling lots 124 2. Tentative Map - Subdivision 5224 Gateway and Bethel Island Roads Bethel Island - Owner: Edward H. Conner Total single family dwelling lots 32 3. Tentative Map - Subdivision 4828 South side of Cypress, Oakley Owner: H. W. Tassell Total single dwelling lots 91 Microfilmed with board order i LUHSD Application for Financing Interim School Facilities - page 2 4. Tentative tap - Subdivision 5317 Cypress and Empire, Oakley. _ Owner: Dell Antico Total single dwelling lots 84 5. Tentative Map - Subdivision 5032 Minnesota and Dainty Ave. Brentwood - Owner: Harold Thompson Total lots listed (varied size units) 116 6. Tentative Map - Subdivision 5033 Dainty and Minnesota Brentwood - Ow-ner: Phoenix Properties Total single dwelling lots 81 7. Tentative Map - Subdivision 5249 Minnesota Ave. , Brentwood Total single dwelling lots 59 8. Final Subdivision Map 5014 Pippo Ave. , Brentwood Total single dwelling lots 109 9. Tentative Maps - Subdivisions 5032, 5033, Fairview and Balfour 5034 Brentwood Total single and other unit lots 900 10. Tentative Map - Subdivision 5260 Continente and Maggiori Brentwood _ Total single dwelling lots 126 11. Discovery Bay area Estimated growth in 1 - 3 years 250 12. Tentative Map Subdivision 4759 Oakley Area - Owner: Kellner Total single family dwelling lots 96 13. Tentative Map subdivision 4617/4828 Oakley Area - Owner: Hoffman 254 . 14. Tentative Map subdivision 4640/5040 Oakley Area - Owner: Cutino 17 15. Tentative Map subdivision 4922/5058 Oakley Area - Owner: Justo Construction Total single family dwelling lots 35 16. Tentative Map subdivision 4889/5011 Oakley Area - Owner: Lorenzetti Total single family dwelling lots 54 ( i . LUHSD Application for Fin-ncing Interim School Facilities - page 3 17. Tentative Map subdivision 4454 Oakley area - Owner: Seeno Total single family dwelling lots 37 18. Tentative Map subdivision 5161 Oakley area - Owner: Del Barba Total single family dwelling lots 19 19. Tentative Map subdivision'5225 Oakley area - Owner: Simpson Total single family dwelling lots 5 20. Tentative Map subdivision #4869 Oakley area - Owner: Wolfhaven Total single' family dwelling lots 9 Total possible units 2,498 By using the stated estimate of 2,498 units and multiplying this by a factor of .2 students per foundation, which is recommended for rural areas by the State School House Planning Department, it indicates that Liberty will be receiving about 499 more students from these units. These figures added to our present enrollment of 1300, will create a severe overcrowding condition since our present capacity is 1200. It is difficult to indicate how rapidly the listed units will be completed; however, the best available information is that about 1,000 units will be com- pleted in one to five years. The attached chart (Appendix B) showing current utilization of high school facilities indicates our present overcrowded condition. Presently, almost all facilities are used during all seven periods of the day. In fact, this .year we had to reduce our class periods from fifty (50) minutes to forty-five (45) and spread enrollment over the entire seven periods. Even this change has not eliminated the problem because we still have approximately one hundred twenty (120) students unscheduled each period because of lack of housing. The Board has received input from a citizen's committee for educational planning and has retained the firm of Nacht and Lewis Architects to recommend building plans for the school. However, financially, the district will not be able to increase housing unless a bond election can be passed or some other .avenue of financing is found. Funds from the general operating budget are limited because of the revenue limit imposed by SB 90 (Our current revenue limit is $1584 per a.d.a.) . The con- tinguency fund in the 1977-78 budget is $50,000 which is extremely low for our budget of $2,711,000. During the 1977-78 school year, the board has purchased one portable building which has been used by the district for several years. Before the end of the present fiscal year, two additional portable buildings will be leased for our bilingual program and ROP Career Center. The district has no surplus real property to sell. 45 i LUTISD Application for F,...ancing Interim School Facilities - page 4 The district has no prior agreements with any developers in the area; however, should developers be interested in discussing mitigating conditions of our over crowding, the board is receptive to holding discussions. BUDGET The Board estimates that the increased number of resident dwellings during the first year of this application will be approximately four hundred (400) units. By using a per foundation factor of .2, it is estimated that the increase in student enrollment will be approximately eighty (80) . By using a student/teacher ratio of one to twenty-six (1 - 26) , the number of portables needed is three (3) . The following.budget is developed with the above figures in mind. This application is for the period March 1978 to June 30, 1979. Item Amount Portable Classroom (3) $ 90,000 Furniture 7,500 Site development, materials, etc. 4,000 Power 2,400 TOTAL $103,900 SUr 450 • - �ara►ero � r wc.r� r.•crrr - - tars• � I • LIBERTY UNION • - __ IGH SC1-tOOL DISTRICT �. - - - i' - — , . �:,- — -�--•. .{- — -I —-- ii rte.,• • � _ —�e=scT' Isa•ro � r. tsc.oa= rls►r—o- �`•� --- S •. -' 1 1 •.nt.twr �' I f • .�•••aT uarrf.n v+s a.[=[� �",rte '�r � °• � ,•i ue rtirf Ta•GT � f CewaT ••ar[iaT • r•[�'; � C — 4— -- ►• r •t•.• • w f'` 1 C�.,vT3TL:=ia!P�1 _ Tt '••t•— -- I I I �� ; [. JAY�' �1.•+ !.. V - ' ' w-••t u-...-... ' - •-Wt , I - I I - •.•.11„..y_t•Q, - .a tr[rA• .o• ` •� _ atla I{ "-� • t IO��f.O I ft.G7 ( 181•6ef• •uvv 14 N' f f�•9• rLJ Co. APPENDIX A• !� I- -� Microfilmed with bcp-l „ � %� r LIBERTY UNION HIGH SCHOOL ROOM ASSIGNMENTS 1977-78 Room Period A Period 1 Period 2 Period 3 Period 4 eriod S Period 6 Period 7 AC-1 Peters Peters Peters I Nabas Peters Peters AC-2 Racke Racke Nabas Racke Nabas Racke Racke AC-3 Meyer Heyer Meyer Meyer Meyer AG-1 Meats Lab Wilkins Wilkins Auto Kirk Kirk Wilson Wilson Kirk Kirk Wilson AG-3 Plato Plato Wilkins Wilkins. Plato Plato C-1 Doi Krumland J.Glenn Krumland rumland Krumland Krumland C-2 J.Gtenn J.Glenn Doi Doi J.Glenn J.Glenn Doi C-3 Work Ex erience/Voc. Ed Office - Mr. Kirb D-1 Black Doi McNabb McNabb McNabb McNabb D-2 McNabb Buckley Overton Buckley Buckley Wilson Buckle D-3 I Overton Overton Black Black- R.Glenn R.Glenn E-1 Pirtle. Pirtle Pirtle Pirtle E-2 Krumland Coctril Pirtle Pa a Payne E-3 Krumland Payne Krumland Krumland E-4 Fortner Fortner Krumland Fortner Fortner Fortner F-1 Crawford Crawford Crawford Scott Crawford Crawford • F-2 R.Glenn R.Glenn Tovar Black Black Enos F-3 Scott Enos Enos Enos Enos Scott Scott F-4 Baclig Baclig Baclig Wilson Gonzalez Baclig Bacli M-1 Jones Jones Jones Jones Jones 2 Stuart Stuart Stuart Stuart Stuart Nash 1 VanTassel Alves Alves Alves Alves Alves 2 McLaren Barentsan McLaren McLaren McLaren McLaren 3 IDeParsia DeParsia DeParsia DeParsia Forlow Forlow DeParsia 4/j Hardt Tovar Hardt Plato Hardt Hardc Hardt 6/ Child Child Child Child Flores Nabas Child 8 Pastor Pastor Pastor Pastor Thornhill Ferrill Pastor 9 Michaud Wilkins Michaud Michaud Michaud Michaud 10 Whitehouse Snow Snow Snow Snow Flores Snow . 11 Tovar Hackett Hackett Hackett Hackett Hackett 12 Flores Flores Payne Valverde Valverde Whitehousi Whitehouse 13 Scho o Schopp Schopp Scho o Barentsor Barentson Barencson 14 lBarentson Bascom Bascom Bascom Bascom I Bascom 15 lRussell Russell Whitehouse Russell WhitehouseRussell Russell 16 S rin er Springer Scott Springer S rin er Springer 17 Diehl Diehl Diehl Diehl Diehl 18 Valverde Valverde lValverde IMorgan IMorgan Morgan Morgan 19 Special Education Resource Teacher Office - Mr. Morgan .0� 20/21 Reading Lab 22 Batze Batze Batze Batze Batze Churchill Churchill 23 Ferenc Ferenc Ferenc Tovar lova_ Toad H. Devine Devine Devine Thornhill Thornhill Metal S Gonzalez Gonzalez Gonzalez Kirk Gonzalez Wood S. Cozbv Cozbv iCo=bv Cozby I Cozb L.D.S. Laa ua a Development Center - Miss Dorecte Rose (County Facility) Student Government Office I I Devine Whitfield Whitfield Whitfield Whitfield Whitfield Girls G. Axelgard Axelgard Axelgard Axelgard Axelgard Churchill Churchill Churchil Dawson Dawson Dawson Dawson Dawson Boys G. Miller :filler Miller Miller I Miller n��j Ferrill Ferrill Ferrill Chi eri F i APPENDIX "B" *?BERTY UNION HIGH SCHOOL DISTRT" 850 Second Street : _�Brentwood, California 94513 �FEGiJLAR tfE�'1'ING �UTSz rsday, December 12, 197 - _ -:L -Board Room, 8:00 P., -=LCALL TO ORDER: President Leonard Celoni called the regular-meeting of the Liberty Union High _-School District Governing Board to order in the high school board roam at 8:00 P.M. 14EMBERS PRESENT: Leonard Celoni, -Joe L. Smith, H. John Bloomfield,. Joseph P. Cutino, and Leonard Gerry. _=HERS ABSENT: -Done. - _70MHERS PRESENT: Bob Mooney, Ken Forlov, Lou Bronzan, .Dave Kirby, Dr. -Adams, and Billie Fortner. WSIDE R .APPROVAL OF BILIS A17D WARRANTS: -- The members reviewed the warrant listing for the general, transportation, and* -.,cafeteria accounts. After careful review, motions for approval were as follows: - -ZPneral: -motion by Mr. Bloomfield, second -by Mr. Smith; Transportation: motion by Mr. Cutin, -second by-Mr. Gerry; Cafeteria: motion by Mr. Smith, second by Mr. Bloomfi. -.A11 three -motions for approval were unanimously-approved by the members. _ " -.=SIDER IIMPIAYMOT OF ARCHITECT-TO CC'AYI= SITE AND FACILI'I'7C STUDY: The members-discussed--t-he=three�irms:--Akol -and7Y-oshi-,—gilliam_Gillis-and -- . Associates, and Nacht an'" Lewis. Dr. Adams requested the board to give direction to either contact one o' 'he three firms or-to contact other-firms.to develop a . - Proposal for consideration by the board. This proposal to be a tentative plan for the facility development, either by building or modification for the Liberty campus 1 ias -veL as the LaPaloma site. -Mr. Gerry emphasized the pressing problem for the district was the continuation' . school facility, but the Liberty A.D.A. seemed to have stabilized; therefore a building -prngram did not seem to be a pressing -matter. _Perhaps relocatables should be consider- He-also questioned if the proposal to be-made-by-the architect-vas-a-masterplan-site 1, -out and not drawing plans for buildings. _ /1 Mr. Bloomfield indicated if there wasn't-.a-serious recession, there would undoubte " be a lot of growth and the district should plan toyrard this and not. wait to develop a i --plan when forced to do so by the need of space. The prior plan and study made by Stanford was discussed. Mr. Forlov indicated thy. hkd been many changes since the study was made in the educational process on campus; .� - therefore, it was an outdated plan. Cost analysis was discussed and the board indicated 5 ' 10.0v differences could-be -understood; . however, not 501. Mr. Celoni stated engineers now indicate a,17% per year cost increase in construction costs. ; .. . !� Mr. Gerry moved to direct the superintendent to contact Nacht and Lewis to develop a proposal for the development of the sites and facilities of the Liberty Union High School District. Mr. Smith seconded the motion and the board voted approval. /� `t Dr. Adams stated he would start gathering data on the LaPaloma property for Nacht and Lewis. Microfilmed wifli board orc: 'CONSIDER RECO;L=ATION Far 'iT"'_xc1x%c"A"'rnar ,•• _ UNION -HIGH SCHOOL-DISTRICT AGENDA ITEM ;VAS Thursday, April 14, 1977 _Information � AME�SUPERIi=NDENT & STAFF REPORTS _ Conference Action -�3. Consider Information on the Need for a District Facility Study - -=•BACKGROViJD: In the fall of 1974, a group of citizens and high school staff participated _-ia. $ facility study which concluded with a report -to the Governing Board. -(See the attached report titled: "A Preliminary Facilities Analysis of the Liberty Union High School District" and the final reportaof the Committee.) _One of the recommendations made by the cormi.ttee was to employe an architect -to work with the staff, community, and the Board -to complete a facility plan =-for the Liberty Union High School District. The architect firm of Nacht and Lewis was retained by the -Governing Board --and Dick Lewis agreed to complete the facility study at a maximum cost of $3,500.00. Concurrent with that study, the district initiated the LaPaloma Project and yacht -and Lewis were directed to provide the..architectural services (engineering drawings, project supervision, etc.) for the new facilities to provide for continuation —=education. For a $187,000.00 project the architectural firm was paid $3,544.38. Through a misunderstanding or miscommunication, the board understood the completion -of the facility plan for $3,500.00 should also include the services .required for the • -building project. -.STATUS: ,$ince that discussion on March 5, 1976, no further consideration has been given to the need for completion of the facility study. With increasing enrollments . .and apace for teaching stations becoming a critical problem, I recommend consideration --be given to completing the facility -study as initially planned. 59 CORS, f Dr. Adams emphazized the Adult Education program series on Crime Prevention: He Jnoted there would be a session in room F-1 on Monday, April 18, at 7:30 p.m. CONSIDER NEED FOR A FACILITY STUDY: i i The Superintendent stated in the Fall of 1974, staff members and citizens from the community had participated in a Community Advisory Committee to study facility needs. As a Community Advisory Committee, they recommended the district i employ an architect to recommend methods to comply with the needs of the district for expansion. The Board responded to the Committee's recommendation by retaining an architect (Nacht and Lewis of Sacramento). The firm was retained to complete the study; however, r they were also involved in the drawings and supervision required for the LaPaloma project. The fee for the facility study was to have been $3,500.00; however, through some misunderstanding the board understood the completion of the facility plan and the ! supervision of the LaPaloma project were both included in the $3,500.00. (Nacht and Levis were actually paid $3,594.38 Mr. Lewis had requested an additional $2,500.00 to complete the facility study; however, no action has been taken since the initial request on March 5, 1976. After some discussion the board expressed general agreement that Dr. Adams should contact Mr. Lewis to get a quote "imbedded in concrete" of the cost for completing the facility study. It was also requested that the architect give a brief resume of the service to be included for the fee. - i '• Mrs. Berumen moved to approve Dr. Adams meeting with Nacht and Lewis to get a new quote for the facility study of Liberty Union High School. Mrs. Poerio seconded the motion and the board voted approval. RECEIVE INFORMATION REGARDING PROPOSED COUNTY SELF-INSURANCE PLAN FOR AORIOL N'S i COMPENSATION: ' � I �. Dr. Adams reviewed the agenda item stating that the Contra'Costa County Schools t Office had directed a committee of school administrators to explore the advisability t sof school districts in our county forming a consortiui for self insurance regarding workman's compensation. Preliminary information indicates considerable savings could accrue by entering into a self-insurance plan if the majority of districts agreed to participate. Dr. Adams reviewed the cost of the district's budgeted amounts for workman's com- pensation. For the 1975-76 school year, $9,545 was budSeted: however, in 1976-77 the amount was increased by 46Z to $20,713.00. It is expected that workman's compensation rates will increase again. Under the county proposal, the district premium would be $25,000.00. If the plans continue to develop and it seems advisable for the district to par- ticipate, a joint powers agreement will be brought to the board for consideration the middle of May. There are two or three counties in California who have formed Insurance Consortiums already and they seem to be successful. The maximum claim under the plan would be two million dollars. The premium is*based on the prevailing rates. for the i past five years. • 1, The County Counsel has reviewed the plan and would ap rove e o t owe] 1 agreement before it is presented to the board. / ' EXECUTIVE SESSION: The board was recessed to executive session at 9:2 RESIGNATION RECEIVED: The board received and accepted with regret th4esignation of Clare (Red) Hanna from the maintenance staff due to physical problems. ` INITIAL PROPOSAL BY COVEILMING BOARD: The Initial Proposal of the Board was reviewed by the board and thea accepted after a motion by Leonard Celoni and a second by Arlene Poerio. ADJOUF.NMENT: The Boar wa decl a adjourned at 11:30 p.m. 460 r ,�/ ` ,/J Respectfully submitted, 1J13= UNION HIGH SCMaL_DISTRICT Jk E =4 nQ,1,F Thursday, February 9, 1978 Information DEPART= BUSINESS - Conference X Action 1. Consider Purchase of Portable Building (Toad Hall) - BACKCROT.HD: _ -.The district has been leasing a portable building, number 830, for . _42,000 per year. According to the Office of Local Assistance, this building __must be removed from our campus at the end of the current lease period. --the district may purchase this building for .a.-price- of $12,500.00. .STATUS: -If-the board is_interested in. purchasing.-this building, a resolution must .�:be approved. =-RECOHMENDATION: In view of our classroom shortage and the necessity of acquiring more space, the administration recommends that the board purchase the building out of the _-building fund budget. 4 6�_ LUHSD Board Minutes - 2/F '8 - page 3 Mrs. Berumen moved to grant the sabbatical leave to Mr. Cozby for the 1978-79 school year. Mrs. Poerio seconded the motion and the board voted approval. / .,-'-.CONSIDER PURCHASE OF PORTABLE BUILDING - TOAD HALL: l - Mr. Bronzan stated the portable building, known as "Toad Hall," has been leased from the state for $2,000 per year. Recently, the district was informed the building would be removed from campus or the district could purchase the building for $12,500. In view of the facility need, the administration is recommending the board to approve .t purchase of the building and to use building-account funds. It was noted there was --approximately $63,000 in the building fund. The size of the building and the anticipated receipt of two more portable build- Ings to be used for a career center and the placement was discussed. Mr. Bronzan -stated the plan called for the moving of the simulator to a site near Nash Hall and for placement of the portable buildings near Toad Hall. All portable buildings will then be in the center of campus and more centrally located for students. Mr. Celoni moved to approve Resolution 78-2 authorizing the purchase of Portable Building $830 (Toad Hall) for a purchase price of $12,500.00, with said funds from the building fund. Mr. Cutino seconded the motion and the board unanimously approved. CONSIDER RESOLUTION 78-3: SUBGRANT MODIFICATION CETA AGREEMENT 28-618-6: _ Mr. Bronzan stated the Board had already approved the original CETA II Program for two employees and this was an extension of the original grant. The terry of the subgrant is from November 12, 1977, through September 30, 1973. Mrs. Berumen moved to approve Resolution 78-3 approving the extension of a CETA II Program under Subgrart Modification CETA Agreement #28-618-6. Mr. Celoni seconded- the motion and the board voted approval. RECEIVE SUB-SURFACE GAS LEASE FROM DEPCO CORPORATION: Kr. Bronzan stated Mr. Ross White of DEPCO had stopped by the office just before five this evening to deliver a sub-surface gas lease for the high school property. Attached to the proposed lease is a draft for the first year's rental if the lease is approved. The proposed lease was discussed briefly, with the board members expressing, by general consensus, they were in favor of a sub-surface lease if the lease was first approved by the County Counsel. They expressed the desire to have the Counsel review the lease before any positive board action is taken. A sub-surface lease is the only kind of drilling rights of interest to the board and no surface drilling is considered acceptable at present. CONFLICT OF INTEREST NEGATIVE STATEMENTS SIGNED: "Conflict of Interest" Negative statements were distributed to the board members for signature. Mr. Celoni, Mr. Cutino, and Mr. Smith signed annual statements; Mrs. Poerio and Mrs. Berumen signed initial statements indicating they had not owned interests in conflict with the Liberty Union High School District governing board interests. REMINDER-OF CONTRA COSTA COUNTY SCHOOL BOARDS DINNER MEETING: Mr. Smith reminded the members of the Contratiosta County School Board Association Dinner Meeting to be held Thursday, February 23, at the Elk's Club in Pittsburg. Billie will confirm members' plans during the week of February- 14 - 17 and submit dinner reser- vations to the County Office. 4G?. 850 Second Street -aseatwood, California 94513 3iEG[b3.H MEE= -= MQITES Thursday, May 12, 1977 L.II.H.S.D. Board Rm., 8:00 P.M. '.ALL TO ORDER: -Mr. Smith called the regular meeting of .the Liberty Union High School District �Tove=ning Board of Trustees.to order in the.high school board room at 8:00 p.m. HERS PRESENT: Joe L. Smith, .lanet Berumen, Arlene Poerio, .. Leonard Celoni, and Joseph P. Cutino. .:HERS ASSENT: None. •>%20THM'PRESENT: Bob Vieth, Lou Bronzan, Mr. and Mrs, Vaughn Hummel, Yen Forlov, Bryan Roofe, Mary Anderson, Judi Bristow, -..Jerry Clayburn, Darla Gia-mini, P,aymakers Group, -- -KaryAadersoa,-and,Billie Fortner. _'PLATMA33= PRESMI=ON: Varrla Glannini, acting-as-spokesman-for the group, stated the Playmakers had :•Cone :to present the board with petitions fromconcerned citizens. The concerns -Included poor facilities, crowded conditions in the classroom, 'and other technical - ---problems related to the performing arts program because there is no theatre or -building adequate to house the stage productions or other presentations of the _ :performing arts department. Mr. Smith thanked the students for their-concern and commended them on their -fine performances even under the difficult circumstances the past three or four -Tears. He also expressed that the board-was concerned about these conditions; -fiver, funds were hard to come by and the-board-would certainly consider their Dr. Adams commended the students, parents,-and members of the community who had •"serked so hard gathering signatures for the petitions. He noted the state had been -petitioned to leave Toad Hall on campus for at least another year; however, to date, -the district has not received a reply to the request. The Superintendent stated the - -the community may yet have a community center which will afford theatre facilities -for school use. I!rs. &nmel read a letter she had prepared for the board requesting consideration sof the need for better facilities for the dramatic-perfor--antes given by the school. :.At the same time, she indicated she and her husband would support any measures that - would improve the availability of better facilities for the Performing Arts Dept. Darla invited the support of any board member and urged -them to sign the pets- - ion if they had not had the opportunity. Fx. Smith thanked the group for their Concern and again expressed the board's desire to help remedy the situation. He -noted money was tight, but the board will put more effort into considering their -needs. Mr. Celoni added there was a real need and perhaps funding sources could be explored. ' ECEIVE REQUEST FROM LA PALOMA: ;.-6. Bob Vieth stated the students at LaPaloma had worked very hard to win a contest sponsored by "Carefree" gum and radio station KFRC. As a result, the school won -$500.00 and a concert featuring "Brick," a popular rock group, on May 20. He stated they had inquired about the facilities at the Antioch Fairgrounds, which are avail- able. He requested the board approve the concert for which the school would receive all the profits. The concert is not to be advertised; however, the students will � • pre sell tickets at a cost of $3.00 for everyone except Liberty students, who will j • be admitted for $2.00. Security will be provided by the Contra Costa County Sheriff's j Department. After a brief discussion, Mr. Celoni moved to approve the LaPaloma students accepting the concert by "Brick" on Friday, May 20, at the Antioch Fairgrounds. Mrs. Berumen seconded the notion and the board voted approval. Mr. Smith congratulated the students for winning the contest. 460.) Agenda Item: VI' SUP%RI*""EZIMEriT AND STAFF REPORTS 3, Final Report of Co,=unity Advisory kxzmittee For Educational Planning LIBERTY UNION HIGH SCHOOL DISTRICT C0YOMITY ADVISORY =241TT'EE For EDUCATIONAL PLANNI-:G • FINAL REPORT N` • - � c`C`t`l Microfilmed with board ord•..r " _ Presented to: Liberty Union. 1figh School District Governing Board of Trustees 4(;� MFMO TO: The Governing Bo,,r A of Liberty Union High Schooli"strict FROM: Community Advisory Committee for Educational Planning SUBJECT: Committee's Final Report DATE: September 1974 In September 1973, the Governing Board of Liberty Union High School District appoint- ed a Community Advisory Committee to assist the district in immediate and long range - educational planning. It was planned, at the conclusion of the committee's study and . deliberations, its findings and recommendations would be submitted to the Liberty Union High School District Board of Trustees. The Committee's assignment was ad-hoe and it expected to complete its charge within the school year. The primary functions of the Community Advisory Committee were designated as follows: 1. Collect, organize and study all available data on population growth trends and projections for the east Contra Costa County area.- . 2. Study and analyze the present and future space utilization at Liberty Union High School with reference to the quality of the educational programs and services. 3. Review school enrollment and site study for Liberty Union High School com- pleted by the Contra Costa County Planning Department in January 1964 and the "Educational Snecirications for Liberty Union High School" completed in - August 1963 by Odel MacConnel Associates. 4. Study and consider the optimum size, including minimum and maximum enroll- ment limits for Liberty Union High School with reference to permanent facilities. 5. • Study and consider the educational program specifications as they relate to the establishment of new facilities and for the modification of existing facilities. 6. Prepare a final report to be submitted to the Board of Trustees by July 1, 1974 to include findings and recommendations for Liberty Union High School's build- ing-utilization and expansion options covering a ten year period. Committee Members attending regularly throughout the school year included: Mel Abreu Billie Fortner Dewel Morgan Rev. Ron Cowger Bob Gro= Al 'Perry Paul Dallas Rev. Bruce Jones Rose Pierce Naomi. Davis Bill Michaud Frank Stonebarger. Administrative Lou Bronzan, Jerry Clayburn, Vernon Noble, and Staff: Mike Adams. The Committee's major findings and recommendations are as follows: The Committee finds: The projections of student enrollments over a five year period made by the staff in 1970 are proven accurate and valid, but the rate of increase has leveled off. . The Committee finds: Using, current enrollments of the component elementary districts, Liberty Union High School will exceed 1300 enrollment in 1975-76. - 1 4 F�,- .Cor.^munity Advisory Coir-mitt, - for Educational Planning Memo, 9/1974 Page 2 The Cor::r..ittee finds: The current facilities were designed to accommodate 1200 students. As the .enrollment increases consideration needs to be given to the fo to-wing option- s (or combination thereof) before additional space in the form of permanent _ facilities becomes available: a. Increase class sizes; b. Provide portable/temporary facilities;_ ' c. Modify the current student schedule to get full utilization of classrooms. The ComWittee recommends: The optimum-of the enrollment size for Liberty Union High School to be between 1600 to 1800 students. The Committee recommends: The enrollment at Liberty Union High School reach 1400 before seeking public support for a building program to expand and add to the facilities. The Committee recommends: The building program be planned to increase the number of teaching stations from 49 units to the number necessary to accommodate the maximum enrollment. The expanded facilities should include: a. New or completely remodeled home economics classrooms; b. New science classrooms; e. New classroom and laboratory station for agriculture classes; d. A performing arts center; -1 e. Expand industrial arts shop areas to include space for the Basic Industrial Arts program. Expansion of the Library to include a media services center. Expansion of the Gymnasium facilities to provide more instructional space (present shower facilities are adequate to accommodate 1800 students). Expansion of the Auto Shop area to provide for a second station for auto or auto mechanic related classes. Expansion of the cafeteria area (cover student.activity patio, provide . lighting, heating, and air -conditioning). Provision of Office space for district and school administration, attendance, guidance and business services. Expansion of present parking facilities at Liberty Union High School. The Committee recommends: The district employ an architect to work with the staff, the community, and the governing board on completing a facility plan for_ Liberty Union High School. In Surrmary: The Advisory Committee for Educational Planning has completed its immediate charge. This report is not intended to provide the board or staff those specifics necessary to develop building blueprints, rather, it should be used as a guideline for further planning. Ilopefully, the work done from this point on ':ill be under the direction of a competent professional planner who can translate the committee's recommendations into an economical and feasible faciltiy plan for Liberty. _ 2 _ . . 466 I A PRELDIINARY FACILITIES ANALYSIS Of LIBERTY UNION HIGH SCHOOL DISTRICT An Initial Step In The Development Of A School Facilities Master Plan y� I y . f 1 January 1974 467 BACKGROUND In 1962, the Governing Board of the Liberty Union High School District retained Odell MacConnell Asscciates of the Stanford Research Center to develop a master plan for Liberty's educational facilities. At that time, the district student population was at 844 and growing steadily at four to six per— cent per year. The Board directed the consultants to master plan the school for a capacity of 1800 students in grade levels nine through twelve. As far as any capital construction projects however, it was necessary to plan and construct the facility in increments because the school population was not large enough to utilize a plant of this size. The consultants proposed the first phase of the construction to enlarge the high school plant to accommo— date a student enrollment of 1200. In March 1963, before the consulting firm had completed its study, a fire razed the older sections of the high school plant and for a three year period, students were housed in buildings adjacent to the campus. In September 1963, the electorate approved a bond issue for $1,250,000. Funds from the sale of these bonds, plus the fire insurance settlement were to be used in support of the Phase I building program. �J Fall of 1965, the first phase of the building program BY p g p gram was complete and ready to accommodate classes. The buildings in Phase I included:. Cafeteria and Student Activity Center Music Building Arts and Crafts Building - Library Nash Building (19 classrooms) Relocation of barracks (to be remodeled into guidance center • and administration building) All that remained to complete the first phase was the remodeling of the Gymnasium and the barracks buildings. In 1965,. the old girls gymnasium was razed and the remodeling of the boys gymnasium was completed as follows: Adding a new foyer and locker room, plus installation of 1,000 lockers each. for both boys and girls. Addition of a gymnastics/exercise room. Following is a diagram of the present campus with the date of ccnstruction for each unit. - � - 468 (South of Car-pus - off map r_ _ Brentwood rdrk Swimming Pool & -' - Dainty Avenue Bus Maintenance & � Parking) Auto Shop & i Metal i t Shop --� I Arr-i tTltnrr� ! �-- Standard Facilities &©= JJnit Teach Const. Wood(DI raft Stations Date Stop ' 1 2 1943 2 1 1952 �� �� �-i-• '", 3 1 1956 ♦ 4 3 1965 I'J Music 1 5 2 1965 i at.Tr t i t 6 2 1939 7 3 1951 8 f �: 1962 9 ?953 10 19 1965 Student Hoy 4 '2a 1 i 052 j� Activit T" B j 2-2b 1 190'8 \�\� Center }— S 1 (2nd St. GYM L t� 0 � a Language & d Social Science i V Center n "C'J tiling 4f !�I r ( t� 1 �� r� ? Faculty 14, ! , V.yb ( I D Wing Parking i �- "E" Wing Snecial Facilities i G Unit Name Date i "F" Ifing 7 13 Library 1965 Faculty 14 St—Act/Cafe. 1965 ADMIt�J I parking *15 Aphasic ©+ � *16 ODDortuni t`r _,! _ *17 Dr. Trainin, *x`18 Adzinistraticn 1966 — "ttendanc w r*19 Guidance loo Main- Counseling ten- ance - Lt APortable Structures Housing Sped%-_' ograms 'Non-Conforming, Temporary Structures 469 2 - - 7 t gUSL�SNG S �IST1� ISPORT FCR F,pCR `C c AUTO and AGRICULTURE Ag. Auto - Lab Shop Offic Ag- Auto Ag. Meat Class Class UTILIZATION Auto - 100% Agriculture - 860P ROOM SIZE - Inadequate Space is cramped in Auto facility to the extent safety is a concern. Agriculture Classroom and Lab are small, antiquated, and should be modernized, if retained for that purpose. USAGE - Classes for beginning and advanced auto classes and agriculture. LIGHTING - Poor. AIR CONDITIONING - None. ANALYSIS This facility vas originally designed and constructed to accommodate the school's agriculture program. Subsequently, a decision was made to modify the Ag Shop Area and offer a full program in auto mechanics. At present, the shop facility is used the entire day_ Although recent R.O.P. funding sources will enable purchase of modern up-to-date equipment for the program, the facility is in dire need of'a face lift. . In consideration of a new facility to accommodate the agriculture programs plans should in- elude expansion with a facility for agrigulture mechanics. _ � — 471. METAL SHOP and WOOD SHOP e Metal Shop Wood Shop UTILIZATION Both Shops - 96.7$ - ROOM SIZE - Adequate Twenty-four teaching stations each. USAGE - At present, all industrial arts classes, no vocational subjects. Courses in Basic Industrial Arts, Mete-Is, Advanced Metals, Woodshop and Advanced Wood Shop. LIGHTING - Standard. ANALYSIS Overall, both shop areas are excellent facilities. Some attention needs to be given to maintenance and replacement of equipment. Consideration should be given to a general shop facility to accommodate electricity and mechanical drawing. A, ` 4 APPLIED ARTS MITER ARTS w CRAFTS i - MUSIG Construction Date - 1965 'UTILIZATION 90% ,. ROOM SIZE - Adequate Unit Capacity Fine Arts Lab 24 Crafts Lab 24 Gen. Art Lab 24 Choral Hall 120 Instrumental Hall 90 USAGE - The Applied Arts Center offer classes in the fine and material arts. It encompasses the arts such as drawing and painting, crafts, ceramics, plastics, textiles, sculpture, etc, commercial arts; and both instrumental and vocal music programs. ®' LIGHTING - Standard AX AIR CONDITIONING - Adequate ANALYSIS Liberty Union_ High School has a large active Applied Arts Program. Misting facilities are adequate for current enrollment and could probably accom�xodate a larger enrollment without additional permanent ' buildings. . -6- 4��;3 - C = WIrrG C-3 C - -Z C -1 �!rk _ p. Foods Clothing ' �ffic� Construction Date - 19,39 UTILIZATION 96% ROOM SIZE - Adequate for Current Use USAGE - Homemaking (clothing & foods) and office space for Mork Experience Program. LIGHTING - Standard AIR COYDITIMN1,NG - Swamp Cooler in C-2 inadequate, refrigerator wall unit in C-1 & C-3 - adequate. ll ANALYSIS Almost full utilization has been rendered the program cannot grow if current space allocation is maintained. Kitchen units and some equipment are antiquated and should be modernized. This unit of two classrooms would definitely be too limited for a larger student body. jbl- E �: 474 p - 3 D-z Science Wing Construction Date - 1951 UTILIZATION 81% ROOM SIZE - Adequate for Current Use USAGE - Science (Gen. Science, Biology, Physiology, Chemistry,-.& Physics). LIGHTING - Standard AIR COA'DITIONITNG- Prone ANALYSIS . Laboratory equipment and facilities in D-1 & D-2 is obsolete and should be modernized. D-3 (Biology) has just been modernized With science equipment and student desks. 475 E - WING Business Typing & General Machines & Steno Typing Business Bookkeeping Word Processing* Math 1B F,4 E-3 E-2 E-1 Construction Date - 1953 UTILIZATION 89% ROOM SIZE - Adequate for Current Use USAGE - For A11 Business Education Classes LIGHTING - Poor AIR CONDITIONING - None ANALYSIS The major constraints in the Business Education program stem from poor lighting conditions and lack"of air conditioning. To accoumodate the increased enrollment 2 classrooms Would probably be needed for typing. An additional teaching station xould be required for general business Classes. ,.A3 - F - WING F - 4 F - 3 F - 2 Mechanical Drawing -Math' - 1 • 24ath Laboratory Construction Date - 1962 UTILIZP_TION F - 1-2-3 - 95% F - 95 ROO,S SIZE - Adequate for Current Program. USAGE - F - 1-2-3- are used for Math classes, F-k for Mechanical Drawing and Electricity. LIGHTING - Adequate AIR CO.NDITIOYING - None ANALYSIS Structure is fairly modern, furniture is in reasonably good repair. F-4 is a good facility for Mechanical Drawing but is totally inadequate for Electricity. It is difficult to handle a large class in room F-2 with the partition separating the Math Laboratory. With the expanded enrollment, an additional teaching station would be essential.: In that case, assignment of F-4 to the math department would be a logical decision. The math department is desirous of a facility to accommodate team teaching. 417 -10- . ' NJISH �i�1LL t t �i 15 Z3 to • � i�- � e 2 2 ! j 1 lz 21j T-- f7�f•ct- • . 1 FE /�xTJ3ooiG . Teoc leo oof,r. � t��oMEN i R1E1�1 RASA L Construction Date - •196$ �. 1(PLi C.is7-iNSlssl . UTILIZATION J 88% - ROOM SIZE - Limited to 35 maxi== - Center rooms can be opened up for larger group instruction. USAGE - English, Reading, Social Studies, Languages, Staff Offices, Book Room and Duplication Services. LIGHTITdG - Standard AIR CONDITIONING & HEATING - Both air conditioning and heating ANALYSIS High degree of utilization. Book Room is too small as is space for teachers' offices. Because of space limitations for offices throughout the campus, Migrant Education, Recreation and Special Education offices are located here. OVER-ALL RAT?TG Excellent facility but over crowded in specialty areas. ��,c� �-•cEst 1NaD� r�ccn-r�' - 6 . i, GYMNASIUM Boys Locker Gymnastics Room - - Room Main Gym Wt Rm Girls Locker Rm. Construction Date - A - 1952, B - 1968 UTILIZATION 100: ROOM SIZE - Inadequate instructional space for student body of 1200, space too limited for interscholastic competition and community recreation programs. LIGHTING - Standard AIR CONDITIONING - Adequate ANALYSIS Already mentioned are the space limitations of the main gym floor for instruction, athletics and recreation. The seating capacity is limited to 900 and therefore, there are no opportunities to convene the entire student body. With the advent of the Girls` Athletic Program and an expanded recreation and adult education programs, the need for more gym spade is greater than ever before. The expanded facilities should include the following components: (1) More general instructional and. competitive space in the main gym floor. (2) A classroom facility. (3) Provide a larger gymnastics facility, convert the space currently being used for gymnastics to a wrestling/dance facility. (4) Expansion of Girl's office area. (5) Expand Girl's locker area to accomodate 900. (6) Expand storage facilities for both P.E. classes and competitive Q(j athletics. (7) Consideration should be given to establishing a district laundry LIBRARY \ J Construction Date - 1965 UTILIZATION 100 ROOWSIZE - Insufficient for Current Enrollment USAGE - Aside from serving as the Library Media Resource Center for the school space it is also used to home and process Audio Visual equipment and supplies and Media Services (film, video tape, filmstrips, recordings, etc.) ` LIGHTING- Stande -d AIR CONDITIONING - Adequate ANALYSIS The Library Facility is inadequate in size to accommodate the current enrollment. The stacks, reading and study area is limited to one class per period. Shelving and storage cannot handle the volumes, equipment and materials already on hand in the Library Media Services Center. 481_ —Ik— STUDENT ACTIVITY CENTER Construction Date - 1965 UTILIZATION 90% ROOM SIZE - Cafeteria size 'is inadequate to allow for any growth. Even with two lunch periods the main eating area-and student lecture r.. area is crowded and at -capacity. Lecture area is extremely versatile for special events and programs but not ideal by any means as a performing arts area which is considered its primary instructional value. USAGE - Cafeteria and special events area, student lecture and- activity ndactivity area. LIGIMS - Standard AIR CONDITIOUrNT- Adequate ANALYSIS Over-crowded facility during the middle of the day. The lecture " area being adjacent to the cafeteria make it impractical as a teaching station for another two hours during the day. This facility gets heavy use after school hours from the community and school preferring art groups. • - 48.? -15- • �LL,.1t�l�lttlillU:� u t,UlU!\u4C. V,'c'14.:J Construction Date - Unknown, both structures are converted Barracks - Buildings. UTILIZATION 95% ROOM SIZE - Inadequate office space and storage room USAGE -- The two barracks buildings provide office space for the Superintendent, Principal, two Vice-Principals, Counselors, Psychologist, Nurse, Secretary and Clerical Support Personnel to the Administrators and Guidance Office. LIGHTING - Adeouate AIR CONDITIONING. - Adequate .ANALYSIS Structurally these two buildings do not meet Title 21 (earthquake) standards and cannot be used in their current capacity beyond June 30, 1975. Other than that they have been a comfortable, inexpensive and very -- practical means of housing the Administration and Guidance Service Office for this district. 6o AD, J ITRATION AND COUTtSELING OFFII—i Mainten- ance Bldg. ------------ Attendance j Office Claybur nFrr fl.2s Sr.JY� W & Mrs. Rich dsA I T lI _ T G E Staff N D 4/0 irs i Xerox Miss A IFra. Bonnick-- N Vl isetomi _ son C E ' Mailboxe Mrs. ronzan i11rs. Beck Johnson -- & --� StaffE tt�+-s.• A trss. AckeD Fortner AReMms I Mr. C N tirs. _ Noble Mr. O I . Wang "Lucio U S Dr. -- N T Adams S R Mr. ---:-..� �Arce Hernande L I ---- - I O Board Room ase Ovrn - Mrs. N N -' Drake G FACULTY PARKING LOT 484 lT- CONTINUATION HIGH SCHOOL r t The Liberty Union High• School Continuation High School located on Lone Tree Way is housed in a converted church,-school building This building does not meeelrTitle 21 (earthquake)"standards and"cannot be used to house students beyond June 30, 1975• Replacement of 'this facility isimportant consideration in the districts' facilities master MAIlY-TENANCE AND CUSTODIAL SERVICES BUILDING The men, equipment and supplies required for a district the size of Liberty demands a facility where maintenance services can be performed and storage is available. At present, the facility consists of a steel frame corregated tin covered building totally inadequate for the needs identified above. LIBERTY UNION HIG11 .SCROOL A Projection of Required Teaching Stations February 210 -1974 to Accommodate 1800 "tudents I of Students Number Recommended Number of Number of Minimum No. Classrooms Currently of Class Class Sectiocs Teachers * of Teaching or Enrolled Students Size Needed Stations ** Stations Agriculture 18.9 340 24 14.1. 2.8 2.3 2 Arts b Crafts 30. 540 24 22.5 4.5 •3.7 4 Business Education 43 774 28 27.6 5.5 4.6 5 English 86.4 1555 28 55.5 11.1, 9.2 9 Foreign Language 16.4 295 24 12.3 2.5 2.05 2 Homemaking 22.1 397 24 16.5 3.3 2.7 i 3 Industrial Arts 39.1 704 24 29.3 5.9 4.8 5 Mathematics 37.5 675 28 24.1 4.8 4.01 4 Music 17.0 306 •35 8.72 4 1.5 2 P. E. (Boys) . 50. 900 40 22.5 4.5 3.8 4 P. -E. (Girls) 50 900 40 22.5 4.5 3.8 4 Science 28.4 511 24 21.3 4.3 3.5 4 Social Studies 93 1674 28 59.8 11.9 9.9 10 Special Education 18 2 2 2 * Based upon a 5 period day ** Based upon a 6 period day - 100% utilization ' 48 QUESTION'S PIEEDING ANSWERS 1. -What is the ideal size for Liberty Union High School? The answer should be based on that which is educationally desirable and include financial considerations. 2. How large should the student population base be before the district initiates a bond election to support a building program? 3. Is there a need for an immediate building program? If so, without considering financial resources or constraints, what should it entail? What are the options to building — do they take precedence over construction? 4. Should Continuation High School remain on the Lone Tree Site or should considera— tion be given to moving the school closer to -Highway Four? 487 LIBERTY UNION HIGH SCHOOL Required Adc ional facilities to AccommodatSt. X800 Students - 1.. Increase Number of Teaching Stations From 49-Unite to 60. -Expansion to Include: .1) New Home Economics Classrooms 2) - New Science Classrooms -3) -,Establishing Classroom and Laboratory Station for Agriculture 4) Establishing Performing Arts Center 2. Expand Library and Establish a Media Services Center. .3. -Expand Gymnasium Facilities to Provide More Instructional Space (present shower facilites are adequate to handle 1800 students) . �4. Expand Auto Shop Facilities (space now assigned -to Agriculture classes -could become shop area) and Provide a Second Station for Auto or Auto Mechanic Related Classes. . 5. Expand Cafeteria Area (cover student activity patio, provide lighting, heating and air conditioning). 6. Provide Warehousing Storage Space to include Workshop and Office space for Maintenance and Custodial Services. 7. Provide Office Space for District and School Administrative, Attendance, Guidance, and Business Services. ADDITIONAL CONSIDERATIONS 1. Space to accommodate reorganized counseling department _2. _Conferencing areas —small offices to accommodate from 10 to 20 people. 3.• Transfer all administration (school) guidance and special services to Library or C-ging. 4. Learning Center Operation that could be conducted-together with the reading laboratory. Coordinated -space use - to get better utilization of instructional materials.- Skill stations - subject matter• stations. 5. Annual Staff facility - Dark Room - Large enough to accommodate annual staff and newspaper staff. Enough to room six employees at one time. Single room - dual purpose office - Room with tables and chairs. 6. Performing Arts ideal Situation - A new building for the entire performing arts program - draTM.a - instru-mental and vocal music. Convert present music building to standard classroo=s. Add - To existing facilities for music, a Performing Arts Center for drama.and stage craft instructor and drama and musical productions. 488 In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 In the Matter of Approving New Agreement for Private Im- provements in 11inor Subdivision 288-72, Danville area, and Rescinding Old Agree- ment for Same. WHEREAS an agreement with Lee Terrell, 17 Overbill Road, Orinda', CA for the installation and completion of private improvements in Minor Subdivision 288-72, Danville area, has been presented to this Board; and I-MMEAS said agreement is accompanied by Western Surety Company Bond No. 2323456 for the full amount of the costs for completion of the im- provements required by the Zoning Administrator in approval of said minor subdivision; NOW, THEE-E-FORE, on the recommendation of the Director of Building Inspection, IT IS BY TIE BOARD ORDERED that said agreement with Lee Terrell is APPROVED and the CHAIRMAN is AUTHORIZED to execute same on behalf of the County. IT IS FURTHER. ORDS--RED that the agreement ;with Donald C. Anderson, 511 McBride Drive, Lafayette, CA, approved by this Board on November 18, 1975 for installation of private improvements in the aforesaid Minor Subdivision 286-72, is RFSCLIMED and Surety Bond No. 22821;2; issued by Western Surety Company to guarantee completion of said work is EX -1ERATED. PASSED by the Board on March 21, 1978 On I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Lee Terrell Supervisors Donald C. Anderson 21st March Building Inspection (2) affixed this day of I9 78 C-1 J. R. OLSSON, Clerk Deputy Cleric Diana 1.1. Herman 4U9 H-24 417715m I•II §1) Minor Subdivision: i'IOr? SUIIDIVIS_TOId r�G?E£?IE`It^ �l( (11) subdivider: Lem i2 E t_ �` (Private Improvements) 1-7 0Uevz6 Lt_ i_0A_0 , CJ• k.__.i (§1) 'Effective Date: �v, t L1418 (§2) Completion Period: uAjGF �r'e-nV- (§3) Deposit: (faithful perP. )s ,/�;A (Pa•n:ent bend) S 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "Count.y", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. lzmp ovemm2nts. 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 appro*red parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and ir+prover..ents (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 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 agreements Subdivider shall, in accordance :•rizh Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified a.,nou:nt, which is the total estimated cost of the work, in the fo=,, of a cash deposit, a cert_fied o: cashier's cheek, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees fro:-a 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 cr claim r_ for daage of any kind allegedly suf;:ered, 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) , action(s) or other proceedings) concerning these; C - The actions causing iiabilit11 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 - ?Ion-Conditions: The promise and agreement, in this section is not conditioned o. 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 indesmification covering any of these ratters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities requ'_red thereby. 6. ilonoeMfor^once and Costs. If Subdivider rails to complete the work and i...g_ove.....n..s :,titi2i.. she .._:^e specified in ;,r._.s ate_ omen:, or extensions granted, County nay proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges there- for i=ediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing then. 8. Warranty. Subdivider warrants that the said improvement plan is adeq-uate to accomplish this work as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to ' be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver -by County. Inspection of the work and/or materials, or approval o: work anal/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 agree-lent, 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 fro.- the failure to comply with any of the terms and conditions hereof. 10. Record Mate. In consideration hereof, County shall accept said parcel ria By for in with the Count; Recorder. _ COUZ4^' �7 'P.A COSTA ISUBDIVIDF : see note bei ) By 1 �' l�Odsr hairman, Board of Supervisors _ ATTEST: J. R. OLSSO?I, County Clerk By & ex officio Clerk of the Board Designate official capaciyy Deputy sTAM Oil CLWOMI, Mara M.Herman ySs. On .._ 1. R ...._�3,.:.. ..9.. ............... _.._..._.... before me,the undwsWaed.a Notary Pamir in and ler said County and State.personally appeared_...__.. ......Xr.,R..�'�e4.1............_..... _ ...._.._ known to me to be the person whose name is sub. scribed to the within instrument, as a witness therete, who being by my duly sworb,deposfs.and says:That N # fF 'JE 9t ,7r 3r is fF $ iE 9 he resides ia....C j0.0j..i/�H.._........ca.5 12......._._.._... State of California --._..--........................................... County of SS• and that a3he was present and saw........ __...1rx-e......T..eze.e.44....................... On , the pe personally knOenl to hE4 to be the same person whose signed above for Subdivider and who name._........../Z...................subscribed to the within and annexed instrumeaL execute and deliver the same, ual and officer or partner as stated and......he...... acknowledged to said affiant that....he— and acknowledged to me that he execut executed the same. and that said affiant subscribed partnership narn-ed above executed it. havE.no=ttth�[eta asawitness. ItaNNNrNNNWMrMrMNN/NNNMNNWMNNNes (sed)OFFICIA1.SEAL /j+ Rlir'FARUSAM GOVCR (Nota sN gator Tae) C Zs� NOTARY PUBLIC t`.ALti(1R•/tA OIr COUNTY Of CONTRA COSTA C .'. •• ( lis Ban (not ... .. ..._ Yr Ca�.nls..e.E..tr..N.w..r 1.19N C ary�s),�saA be typed o[legibly prialed) • ittrtrrrrrrrrrrrrrwrrrrrNrrrwrrrNr }}ter --- (SM I- Government Code 1959) ilotar; n (?oapproved by Cal_-i t, Cownsel 11 7/�o' J (CCC Std. Form; Rev. 12/74) M B:b►r -2- 4 9:1. Microfilmed with bwA4 ,r.4 ' 1 WE5TEP5. _ 'Y COMPANY +r ; _'7�. t '� dere aV/ (} ' CHICAC,0 5106; FALL S��.`DALC&S t " PALO-ALTO..; 9ALA.eYMWYD: PA. ii CONTRACT BOND t 2323456 KNOW ALL MEN BY THESE PRESENTS: BOND No. ! ( That we, Lee Terrell =t,; _ . of the City of Orinda , State of California as Principal, and the WESTERN SURETY COMPANY, a corporation, as Surety, are y� i r held and firmly bound unto Contra Costa County Building Department, Grading Division, Martinez, California hereinafter called the Obligee, in the sum of SIX THOUSAND SIX HUNDRED NINETY AND NO/100------ (�6,690.00 DOLLARS, .r j for which payment said Principal and Surety bind themselves by these presents. : WHEREAS, the Principal has entered into a written contract with the Obligee dated the day of 19—, to Construct a private driveway �I r �i which contract and specifications are hereby referred to and made a part hereof. l.,. NOW THEREFORE, the condition of this obligation is such, that if the said Principal shall faithfully perform said contract and indemnify the said Obligee from any loss, resulting from the breach of any of the terms and condi- i ` ' tions thereof and shall promptly pay all persons supplying tabor or material in the prosecution of the work provided ii for in such contract, then this obligation shall be void, otherwise to remain in full force and effect. Dated this 1st day ofFebruar 1977 r ee Terre Principal Princi-ralf Countersigned W E IS�'E,R",? SURETY C ti. p A N!: Y i By Resident Agent - YOlan=,,,,' ::nuu::uuu,— !I .� ACKNOWLEDGMENT OF SURETY – r OFFICIAL SEAL _ a. STATE OF California _ G. SANC4S7 ss – 'Y;�' NOTARY PLBLIC•CALIFORNIA I , }i) Santa Clara ` •� COUNTY Or SANTA CLARA _ ll County of ? bly Commission Expires Aug. 5. 1980 _ t =fn,>tnr:,ut:unu,e+wouu:nn,:u,nuhu,u= it.;� On this 1St day of February 1977, before me, the undersigned officer, person„n,ally is 'I appeared L. Myd1and who acknowledged himself to be the Assistant Secretary t1! ' 10fficiat Title or Attorney-in-Fact) #i of the WESTERN SURETY COMPANY, a corporation, and that he as such officer, being authorized so to do, executed (: �}�I the foregoing instrument for the purposes therein contained by signing the name of the corporation by himself as ` It. such officer. f: IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my-official seal the day and year Iast above written. 11 My commission expires 19- J. ;ot'ary Public pA;CrOr,lj:rted w;,"i ppGfd Orc-6-if In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 .78 In the Matter of Proposed Ordinance- Relating to Sewage Systems for , Subdivisions and Individual Structures. The Board having received a March 10, 1978 memorandum signed by Nr. C. L. Van Harter, Director, fiuman Resources Agency, and by W. A. Longshore, M.D. , Acting Health Officer, transmitting a proposed ordinance which updates and modernizes existing sections of the County Ordinance Code (Chapter 420-6) relating to sewage systems for subdivisions and individual structures and septic tank-chemical toilet cleaners; IT IS BY THE BOARD ORDERED that April 11, 1978 at 10:45 a.m. is FIXED as time to consider introduction of said ordinance. PASSED by the Board on March 21, 1978. f I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Supervisors Resources Agency County Health Off icer affixed this ?l st day of yr,ar,,; 19L$ County Adminiotrator County Counsel , J. R. OLSSON, Clerk Public Info. Officer Gi�.l •_ moi' , De v Clerk Home Builders Assn. of f' Contra Costa-Solano Cos: Helen C. Mars -all 3462 Mt . Diablo B1. , Laf. , 728 Tuolumne, Vallejo 4(91c� H-24 4/77 15m In the Board of Supervisors C- Contra Costa County, State of California March 21 , 19 78 In the Motter of The Complaint of Peter Zaragoza, County CETA Administrative Employee. _ V1r. Arthur G. Will, County Administrator, having submitted to the Board the Report and Recommendation of Administrative Law Judge Stewart Judson with respect to the complaint of Peter Zaragoza for its decision in accordance with the County CETA Titles II and VI Complaint Resolution Procedure; and Mr. Will having noted that Finding of Fact Section Xb of said Report incorrectly states that the Prime Sponsor (the County) did not have an Affirmative Action Program when in fact the Board . adopted an Affirmative Action Program in 1972, and having recom- mended that said Report be modified as follows: "Xb. On June 26, 1972 the Board .of Supervisors adopted Resolution No. 72/434 establishing an Affirmative Action Plan for equal employment opportunity for all County employees, including Manpower Program Employees. On October 27, 1975 the Board passed Resolution No. 75/838 affirming equal employment opportunity and affirmative action in the County's CETA Program. " Supervisor E. H. Hasseltine having inquired about said matter and having expressed concern with respect to said Report, citing reference to the County Affirmative Action Program and the misnomer of the N.Y.C. program as the New York City program instead of the Neighborhood Youth Corps program; and The Board having considered said Report and Recommendation of Judge Judson and being in agreement with the aforesaid modification as recommended by the County Administrator, IT IS ORDERED that the Report and Recommendation of the Administrative Law Judge is ADOPTED as modified above, and that the complaint of Peter Zaragoza is DENIED. PASSED by the Board on March 21, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, and R. I. Schroder. NOES: Supervisor E. H. Hasseltine. ABSENT: None. CERTIFIED COPY 1 eettw that this is a tall, true Lr-. correct copy of the original doen.m.nt~which is on file in my office, and that it was passed & a+topted by the Board of Supert-isors of ewitra C osta Couaty. California. on the date shown. ATTE T: J. t:. ol.sSos. County Clerk&ex-ofiirio Cirrn of sai4 Beara o: supert-tsors, b Deputy Cic L•. 14AR 21 1979 cc: Civil Service Peter Zaragoza Bernadine Braud, MAC Dona Willits, MAC Judy Miller, Manpower County Counsel QA County Administrator Director, Human Resources RECEIVED MAR ?/' 1978 J. R. OLSSON CLERK 504RD OF SUPERVISORS coNr�, cogsCO March IS 1978 Board of Supervisors Arthur G. Will, County Administrator By: Robert Hagstrom, Manager-E=oloyment Programs 0 Report and Recommendations of Administrative Law Judge, State Office of Administrative Hearings in the Hatter of the Complaint of Peter Zaragoza, County CZTA Admini3trative Employee The attached Report and Recommendations of Stewart A. Judson, Administrative Late Judge, State of California. Office of administrative Hearings is submitted to the Board of Supervisors for its decision in accordance with the County CETA Titles II and VI Complaint Resolution Procedures, Parts IV/F and V. The issues raised in this complaint were: (1) Was the complainant deprived of a regularly scheduled merit salary idx rement as the result of personal discrimination based uaon his racial and ethnic background?"; and (2) "Did the complainant suffer mental anguish as thz result of personal discrimination practiced by emvloyees of the Prime Sponsor?". Based upon the findings of fact, the Administrative Lau Judge concluded that: (I) "It was not established that complainant suffered personal discrimination due to his racial and ethnic background resulting in the denial of a scheduled salary increment raise." and (II) "It was not established that complainant suffered mental anguish as the result of personal discrimination practiced against him by employees of the Prime Sponsor:' The Lau Judge states that, "The core of co:uplainant's problem appeared to be his unwillingness to comply with reasonable instructions of his supervisors and his unwillingness to accept their criticisms constructively to improve his performance." The Lacy Judge recommends that the complaint of Peter Zaragoza be dismissed and that no further action be taken thereon. Finding_ of Fact iib of the Report and Recommendation incorrectly states that the Prime Sponsor (County) did not have an affirmative Action Program when Mr. Zaragoza was hired, when in fact the Board adopted an Affirmative Action Program in 1972- The facts of this matter were not clarified for the Hearing Officer by the Prime Sponsor's representatives during the proceedingse miao`rifined with board order. C-10 -2 Limo to: Board of Supervisors 3/15/78 Therefore the staff recomends that the Board modify Finding of Fact Xb as stated below and accept the Report and Recommendation of the Administrative Law Judge as modified. N�odification of Finding of Fact Xb: "Xb. On June 26, 1972, the Board of Supervisors adopted Resolution No. 72-434 establishing an affirmative action plan for equal employment opportunity for all County employees, including hanpoler Program Employees- cn October 27, 1975, the Board passed Resolution No. 75/838 affirming equal employment oppor- tunity and affirmative action in the County's CBTA Program." RH:rh Attachment cc: Peter Zaragoza, complainant Bernadine Braud, Chairperson, hanpower Advisory Council Dona Willits, Chairperson, Crievarce Sub-Committee Judy :tiller, hanpover Director, Human Resources Agency 49?6 BEFORE TNs. BOARD OF SUPERVISORS CObCONTRATY OF CONTRA COST_4, STATE OF CA1'.IFO'_?NIA f`ti: SEP,P, In the Matter of the Complaint of ) PETER ZAR-AGOZA ) NO. N 9756 Report and Recorzmendation This matter was heard before Stewart A. Judson., !Administrative La-,.,7 Judge, State of California, Office of Administrative Hearin-s', on Jure 28, 1977 and January 25, 1978 at Martinez, California, p,:.r- _ suant to the Complaint Resolution Procedure established by the County of Contra Costa for resolving complaints lodged by participants under the federal Comprehensive Employment Training Act (hereinafter CETA), Titles II and IV. The County of Contra Costa (hereinafter Prime Sponsor) was represented by Rosemary Matossian, Deputy County Counsel. Peter Zaragaza (hereinafter complainant) was present and was represented by Iris F. Mitgang, Attorney at Law, 2700 Oak Road, 1114, Walnut Creek, California, on June 282 1977. On January 25, 1978, complainant represented hiLself. Attending the proceeding was Donna Willis, chairman of the Manpower Advisory Council Grievance Subcommittee. Complainant testified in his own behalf and called no other witnesses. Testifying on behalf of the Prime Sponsor were : Robert D. Hagstrom, Michael N. George, John H. Christolos and Charles J. Leonard. Documentary evidence was received from both pasties, and oral argument was heard. The matter was thereafter submitted for decision. ISSUES 1. Was the complainant deprived of a regularly scheduled merit salary increment as the result of personal discrimination based upon his racial and ethnic background? MkfoFilm ed with board order 497 2. Did the complainant sufrer rental anguish as the result of personal discriLminatioa practiced by employees of the Prinz Sponsor? FINDI\GS OF FACT I All procedural requirements for filing of a complaint and requesting a hearing were fully complied with by complainant. II a) Complainant was employed by the Prime Sponsor as an administrative aide, Public Employment Unit, under CETA, Titles II and IV, on September 8, 1975. b) By definition, an administrative aide assists, under close supervision, in the administrative analytical work in a County department and does related work as required. c) Typically, an administrative aide assists in a wide variety of administrative and personnel tasks; assists in preparing or analyzing budget requests and organizational and procedural studies ; writes reports and answers correspondence; and may assist in per- forni. - less difficult accounting functions. d) Ircumbants work in federally funded project positions administered by the Prime Sponsor. III a) From September 8, 1975 to October, 1976, complainant's immediate supervisor was Michael N. George, a caucasian. b) During said time, complainant prepared monthly and quarter- ly reports, interpreted federal regulations and monitored the programs of sub-grantees. c) During the first six months of his employment, complainant and his aforenoted supervisor experienced a good relationship. As time progressed and complainant' s responsibilities increased, said relationship deteriorated. d) Throughout his tenure as complainant's supervisor, George had daily opportunities to observe complainant in the performance of 2. 4 tc)8 his duties and regularly reviewed complainant's work product. IV a) In Liarch, 1976, tf!e Manager of Employment Pr oora}s re- commended that complainant be granted a regularly scheduled salary merit increase not:,rithstanding certain deficiencies noted in co-m- 0 work. Said recommendation was approved by the Director of Personnel. b) Complainant 's aforenoted deficiencies included a slow- ness in compiling numerical data for reports; a weakness in basic mathematical computations; difficulty with writing clear monthly visit reports with respect to organization and English usage; poor manage- ment of vacation usage resulting in additional leave without pay for personal reasons. c) Complainant enrolled in a Report Writing course which was paid from CETA funds. _ V a) When complainant became ill in mid-1976, it was dis- covered that he had failed to complete the Title IV monthly reports for May and June of said year and that the April report contained a number of obvious internal inconsistencies. b) By August, 1976, George noted that complainant had difficulties with writing reports following monitoring visits and that he had provided incorrect information to sub-grantees, prepared inaccurate reports, encountered problems in assisting in the pre- paration of recent grant modifications and failed to follow in- structions regarding documenting reasons for adjustments made to monthly reports. VI a) In October, 1976, complainant's im ediate supervisor became John Christolos, a caucasian. Christolos reorganized some of the work within said office to equalize work assignments. Christolos noted that complainant had difficulty with completing assignments due to absenteeism and that his writing ability was deficient except in simple terms. 3. 4 b) In February, 1977, complainant failed to sat i s€actori y complete an assignment involving the enrollment of four CETA Spanish surnamed participants in English language training. c) From the date o his employment in September, 1975 through June 26, 1977, co;�plainant was absent 138 days out of 458 working days for reasons primarily related to personal and family health problems. Said absences were frequently on short notice and, as a result, were disruptive to program operations. d) On February 7, 1977, complainant was instructed by the Director of Personnel to personally seek and obtain prior approval for authorized paid worn absence. On February 8, 1977, complainant was absent due to his wife 's pending surgery. ComplaLnant failed to personally obtain prior authorization for said absence and was suspended for a period of five (5) days for failing to carry out instructions. VII On Mardh 18, 1977, the Manager of Employment Programs, following discussion with Christolos, recoamended against a regularly scheduled merit salary increase due complainant for reasons per- taining to complainant's overall poor job performance and absenteeism. Said reco—mmendation was adopted by the Director of Personnel on March 24, 1977 with the proviso that the matter be reviewed in six months. VIII Advancement in salary is granted only on the affirmative recommendation of the appointing power based on satisfactory per- formance by the employee. The appointing authority may recommend unconditional denial subject to review at some specified date before the next anniversary. I<� a) The evidence failed to establish that complainant was denied adequate supervision or training by his immediate supervisors. b) The evidence failed to establish that complainant was harassed by his immiediate supervisors. c) The evidence failed to establish that complainant was given erroneous information regarding his job duties by his irmediate supervisors. J. 4. �C a) It is true that none or complainant's supervisors was Spanish surnamed. b) At the time complainant was hired, the Prime Sponsor did not have an affirmative action program. Such program dial come into existance shortly after complainant was employed. c) Also working in complainant's office were two black females and one black male. The evidence failed to establish that complainant was singled out for different treatment than employees, minority or otherwise, in said office. . XI a) Prior to employment by the Prime Sponsor, complainant had experience as a counselor, in New York City, in various detaxi-- fication and drug abuse programs. - b) Complainant obtained an AA certificate from Diablo Valley College in 1972 and an AB degree in sociology and psychology from the University of California, Berkeley, in 197-4. c) In October, 1977, complainant was appointed as adminis- trative aide for the Human 'Resources Agency and is assigned to the affirmative action program. In said position, complainant has re- ceived one regularly scheduled salary increment raise. CONN.CLUSIO;;S I - It was not established that cormplainant suffered personal discrimination due to his racial and ethnic background resulting in the denial of a scheduled salary increment raise. II It was not established that complainant suffered mental anguish as the result of personal discrimination practiced against him by employees of the Prime Sponsor. DISCUSSION In this proceeding, the burden of establishing the existence of discrimination rests with the complainant. ?56.1. 5. The aforenoted findings of fact do not demonstrate that personal discrimination was practiced against complainant. The core of complainant 's problem appeared to be his unwillingness to comply with reasonable instructions of his supervisors and his unwillingness to accept their criticisms constructively to improve his performance. Complainant alleged that he was treated differently than others similarly situated yet offered no evidence to substantiate said claim. Complainant alleged that the nature of his supervision, or lack thereof, was a contributing factor to his difficulties. The evidence does not demonstrate that such was true. Respondent re- quired more supervision than usual due to his aforencted deficiencies. Complainant urges that the very nature of his supervision demonstrates discrimination per se. Such position is totally without merit in the absence of further proof. For the reasons set forth hereinabove, the following recommen- dation is herewith made. REM24ENYDATION It is respectfully reco ,nanded that the complaint of Peter Zaragoza be dismissed and that no further action be taken thereon. DATED: February 8 1978 STEIIART A. JUDSON i Administrative Law Jim oe SAJ:rs In the Hoard of Supervisors of Contra Costa County, State of California March 21 , 197-8— In 978In the Matter of - - Board Support of Pedestrian Bridge Over Alhambra Creek, Martinez. The Board on January 31, 1978 having referred to the Director of Planning a notice from the U.S. Coast Guard, Depart- ment of Transportation, advising that the East Bay Regional Park District has applied for a Coast Guard Permit to construct a fixed pedestrian bridge across Alhambra Creek, Martinez, as part of the development of the Martinez Regional Shoreline Public Park; and In a March 8, 1978 memorandum the Director of Planning having recommended that the Board continue to support the afore- said project including the pedestrian bridge which is integral to the operation of the facility; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on March 21, 1978. 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: U.S . Coast Guard Supervisors Capt . H. H. Bell affixed this 21stdoy of March 19 78 Director of Planning County Administrator 1 ! J. R. OLSSON, Clerk 8y AL—-C,), w /�G�� ,z��1%_, Deputy Clerk Helen C. Marshall H-24 4/77 15m In the Board of Supervisors of Contra Costa Countyr State of California March 21 , 19 73- In the Matter of Request for Partial Refund of Property Taxes . The Board having received a March 8, 1978 letter from Mr. Harry J. DeVoto, P.O. Box 302, Byron, California 94514 requesting a partial refund ($525.31) of taxes paid on Parcel No. 009-341-023-1 for the reason that the sum of $1401.02 was erroneously collected; _ IT IS BY THE BOARD ORDERED that said request is REFERRED to County Counsel and the County Treasurer-Tax Collector. PASSED by the Board on March 21, 1978 . 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 Saal of the Board of cc: Mr. H. DeVoto Supervisors County Counsel affixed this 21st day of Miarcil I9L3_ County Treasurer-Tax Collector County Assessor J. R. OLSSOiV, Clerk County Auditor B �._� „�,J G ?��, �;�,�;'�" Deputy Clerk County Administrator y Helen C. Marshall 504 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California March 21 - , 191978 In the Matter of Contra Costa County Appointments to the Six-County Demonstration Project Advisory Board of the San Francisco Child Abuse Council . Pursuant to the Board's Order dated February 7, 1978 referring to the Director, Human Resources Agency, for recommendation, a communication dated January 24, 1978 from Ms. Kathy Baxter, Project Director, San Francisco Child Abuse Council , Inc. , which requested County representation on a 23-member Advisory Board for a six-county demonstration project to prevent or correct abuse of children in out-of-home placements under the provisions of Senate Bill 354 passed in 1974 and funded in the Legislative Session of 1977; and The Board having now received a recommendation from the Director, Human Resources Agency, with regard to appropriateness of County staff serving on the aforementioned Advisory Board, and further nominating other County representatives to serve on said Advisory Board; IT IS BY THE BOARD ORDERED that the report of the Director, Human Resources Agency, dated March 14, 1978, is HEREBY ACKNOWLEDGED and the following persons are HEREBY APPOINTED to serve on the 23-member Advisory Board of the six-county Demonstration Project as representatives of Contra Costa County: 1 . Mrs. Richard Grove 517 Fernwood Drive Moraga, CA 94556 2. Mrs. Roy Cowans 2163 Goff Avenue Pittsburg, CA 94565 3. Mrs. Rose Manning 2570 Silver Crest Court Pinole, CA 94565 PASSED BY THE BOARD ON March 21, 1978 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 Welfare Director Supervisors Appointees affixed this 21stday of 1,1arch , 19 78 S. F. Child Abuse Council County Administrator J. R. OLSSON, Clerk By /'� .l % .91 Deputy Clerk lax ne M. NeuTep H-24 4/77 15m Plurnan Resources Agency ' Date March 14, 1978 CONTRA COSTA COUNTY LL � T j� To Board of Supervisors _ R-I Cr' I V EL From Claude L. Van Marter, Director J. r. O_ZON Subj ADVISORY BOARD FOR PROJECT TO PREVENT OR svCLERK £.7A2✓ O: SU?c?.ViSOx'S. coc7A CO a CO. CORRECT ABUSE OF CHILDREN IN OUT-OF-NOME PLACEMENTS - rkcJ_ a��s a ce�u:I Reference: Board Order on this subject dated February 7, 1978 In the referenced Board Order your Board referred to me a letter from the San Francisco Child Abuse Council , Inc. which requested names of appropriate people as county representatives on a 23-member Advisory Board for an innovative project being conducted by the Child Abuse Council . I met with Ms. Kathy Baxter, the Project Director, on March 9, 1978 in order to get a better idea of the nature of the project and the types of people she would prefer to have on the advisory council . I am attaching a summary of the demonstration project which is being funded by the State Department of Health for a one-year period in the amount of $95,000. Ms. Baxter indicated that she would prefer to have a broad cross section of individuals representing professional staff in the field of Protective Services and out-of-home care, lay people with a concern for child abuse, foster parents, natural parents who have children in out-of-home care, and staff of residential treatment facilities. The advisory council should also be broadly representative of the racial, ethnic, and geographical diversity of the six Bay Area counties who will be cooperating in the project. Following consultation with the Acting Chairperson of the Contra Costa Child Abuse Prevention Council , and other individuals in the community, I have decided to recommend that your Board consider appointing the following individuals to the Advisory Board: 1 . Mrs. Richard Grove (Cindy) 517 Fernwood Drive Moraga, CA 94556 2. Mrs. Rosetta Manning 2570 Silver Crest Court Pinole, CA 94564 3. Mrs. Roy Cowans (Emma) 2163 Goff Avenue Pittsburg, CA 94565 Mrs. Grove is active in the Junior League of the Oakland-East Bay, is a trustee of the Child Abuse Prevention Council , and has been an active participant in the planning for the Family Stress Center. Mrs. Grove has expressed a specific interest in serving on this advisory board. 00, `�a-�6 �p� 1h, (�` / Miuofilmed with board order Board of Supervisors March 14, 1978 Page 2 Mrs. Manning is being reassigned from the Social Service Department to the Human Resources Agency to serve as the County's Child Abuse Coordinator and it is therefore particularly appropriate for her to serve on this advisory board, particularly in view of her professional background in out-of-home placements. Mrs. Cowans is a foster parent from Pittsburg who was recommended by staff in the Social Service Department as being particularly involved in foster parent activities and interested in the needs of foster children. It is therefore my recommendation that at your meeting on March 21 , 1978 you appoint these three individuals to the advisory board in response to Ms. Baxter's letter of January 24, 1978 and authorize me to transmit these three appointments to Ms. Baxter. CLVM:clg Attachments cc: Arthur G. Will , County Administrator Robert E. Jornlin, Welfare Director Geraldine Russell , Chief Clerk of the Board - Mrs. Richard Grove, Moraga Mrs. Roy Cowans, Pittsburg Mrs. Rose Manning, Social Service 507 SAN FRANCISCO' CNILD ABUSE COUNCIL 4093-24th Stnee,t, San Fnanciaeo Cafi.6onnia 94114 DEMONSTRATION PROJECT: PREVENTION OF CHILD ABUSE AND NEGLECT IN OUT-OF-HOME CARE -------------------------------------------------------------------------- The San Francisco Child Abuse Council and the San Francisco Department of Social Services have been selected by the California Department of Health , Office of Child Abuse Prevention, to coordinate an innovative 6-county program designed to prevent child abuse and neglect of children in out-of-home placement_ Target counties are San Francisco, Alameda, Santa Clara, San Mateo, Contra Costa and Marin. This is one of three regional pilot projects in California receiving up to $95,000 for a one-year period- The other projects are: A family crisis center for the prevention and treatment of sexual abuse, coordi- `' nated by Fresno county Department .of Public Welfare, and a family care (' center treatment program -for predominatly black families awarded to the Westminster Neighborhood Association in Los Angeles. The Council/DSS pilot project will focus primarily on training out- of-home placement staffs (and others) regarding the identification of child abuse, optimum case management and appropriate reporting of sus- pected abuse_ The project will seek to identify potentially abusive _ or neglectful components within institutions or other 24-hour facilities. In addition to training of professional staffs , foster parents will be offered support in their parenting responsibilities , since too often foster parents are not expected to feel all the normal frustrations and difficulties of caring for a child. Natural parents (i .e. - parents of children placed out of the home) will be encouraged to express their concerns or problems.- Bay Area parental stress hotlines will cooperate by providing -24-hour telephone counseling to these parent groups. Existinq child abuse training curricula will be adapted or revised { �: so that it addresses itself specifically to target audiences. Most ma- terials now available assume the abuse to be familial ; new components will be written todeal with the broader issue of abuse of children by non-parents: . ; .:: Another aspect of the project-will- be to begin to identify the actual } incidence of child abuse and neglect. in out-of-home placement. A data - bank. will. be established listing. the.,number of incidents in each county. Institutions- in which allegations of abuse are made will be offered a , remedial .training program and theircooperation will be noted. Kathy Baxter, previously the Council 's Executive Director will be co- directing the project with Ray Farrington , DSS coordinator and previous Chila Protective Services Supervisor. Mr. Farrington will continue in his present DSS job, and will give in-kind assistance to the project. Another seasoned Council staff member, Eliana Gil , will act as training coordinator. Donna Palmer will perfonn in the capacity of staff support for the project and a part-time trainer will be hired. The S.F. Child Abuse Council has been in existence since 1973 as a co- ordinating_and educational body. The Council 's Board of Directors will oversee the continuation of Council activities. Recently-elected President, Glen Brooks , will plan ways of continuing Council activities. For infor-- f mation about the project, contact (415) 647-4576. �� In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of _ Amendment of Loan Agreement between Contra Costa County and Great Western Savings and Loan Association The Board of Supervisors, having received a report from the Director of Planning dated March 14, 1978, recommending certain changes in the July 26, 1977 Agreement between Contra Costa County and Great Western Savings and Loan Association, regarding servicing of low interest loans for the County's Housing Rehabilitation Program; IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign the Amendment to the Loan Agreement with Great Western Savings and Loan Association for the servicing of the Loan Program policies adopted by the Board on March 21, 1978. PASSED AND ADOPTED on march 21, 1978. 1 hereby certify that 'the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Planning Department Supervisors affixed this 21S'day of 'larch 19 78 cc: Building Inspection County Administrator Auditor-Controller J. R. OLSSON, Clerk Treasurer y 1 ,% �;;�c�;�%�-�,_;, Deputy Clerk OEO Janie L. fohnson 11 - 24 31•'76 Ism 'rl�cJ A,%u:-:D,ti1E�vf TO LOPUN 11ARTICIPATIM AGRI:BIE,M* GREAT WESTERN SAVINGS AND LOA:\ ASSOCIATION ("GW") and the County OF CONTRA COSTA ("County"), having entered into a Loan Participation Agreement dated July 26, 1977, now desire to amend this agreement as follows: 1. Recitals. Paragraph "A", under Recitals, incorporates the County adopted policies governing the rehabilitation loans, "zero" interest loans, and emergency grants as Exhibit "A" of the Agreement. Paragraph "A" is hereby deleted in its entirety and the following is substituted in its place: "A. County has adopted a Community Development Housing Rehabilitation Program as a component of its Neighborhood Preservation Program utilizing financial assistance as authorized by Section 105, Title I of the Housing and Community Development Act of 1977, as is more specifically set forth in Exhibit "A", dated March 21, 1973, attached hereto and incorporated herein by this reference ,("The Program") . Exhibit "A", dated March 21, 1973, incorpo- rates higher maximum amounts for i-iterest bearing and "zero" interest loans than did the November 2, 1977 document which is hereby replaced. Appendix A of Exhibit "A" also sets forth in Table form certain income limits by household size for rehabilitation financial assistance. It is also there provided that this table incorporates income requirements used by HUD Section S existing housing subsidy program for very low income house- holds. It is further provided that as HUD adjusts its figures from time to time, County will incorporate such adjustments in its Community Development Housing Rehabilitation Program which is the subject of the GW-County Loan Participation Agreement. [IUD has in fact adjusted the figures and County has incorporated these changes in its program as reflected in the new Exhibit "A" dated Marcia 21, 1975. The Loan Participation Agreement is hereby amended to the extent necessary to reflect these changes. GIti and County further agree that County may hereafter change the income limits set forth in Appendix A to reflect changes in the HUD figures and make such other minor changes in the program as may be necessary to conform the pro.- grain to current HUD and Count), requirements without the necessity of formal amendment to the Loan Participation Agreement." -1- p,;, board order �. s P.1r; „rapi: 7 "Fet ”, u} thc• Loan }'i!. LCIililtt.c;fi :Agreement .is hereby delete:} in its catirety and the fulluwin�,, is sub- stituted in its place: 117. Fees. - a) In return for the services rendered by GIV in respect to loans made under this agreencitt' to which GW has retained a participation interest, County shall pay or cause to be paid a loan application acceptance and processing fee of $25.00 per loan application. In the event the loan is for any reason not consummated, Gil shall be entitled to this fee in any event. In the event the loan is consummated and Get' retains a participation interest, no further processing or servicing fee shall be charged unless Gills interest is subsequently paid off by County as provided in Paragraph 6C)iii. The $25.00 fee here provided for shall be paid by County concurrently with the purchase of its participating interest or, if the loan is declined, upon receipt of notice of declination from GW. b) As regards "zero" interest and "deferred payment" loans, ' and as regards participation loans paid off by County under the provisions of Paragraph 6c)iii, with respect to which G11 has no participation interest and is thus receiving no yield on funds advanced, County agrees to pay the follow- ing fees to Ch'. i) A loan acceptance and processing fee of $S0.00 for reviewing each Package as submitted and processing the loan up to its con- summation, this fee to be paid by County concurrently with its purchase of the loan in question. ii) With respect to those loans which provide for monthly- amortization payments, a loan service fee, payable monthly by County, of $2.50 per month for each such loan being serviced. GW will render a statement to County monthly of the total fees payable hereunder. iii) With respect to those loans which do not have .amortiza- tion payinents and require only semi-annual reporting under Paragraph lc) , no `- fee other than the acceptance and processing fee will be charged by Gtr except for any month in which there is loan payment activity, in which case the fee will be that set forth in subparagraph 7b)ii above." IN WITNESS HEREOF, the parties have executed this agreement as of the day of MAR 2 11978 1978. GREAT itiL'STE('� :11r NG AND LOANAssocIArrol� By: Executi-V / yce-Pr ldent COUNTY of ,f .� ' �i"��lSTA By: t.Schroder (i irm:r.1; [;oars! of SL j- rvisors ATTEST: .i. it. olsson, County' Clerk eputy am:�; ons APPROVED AS To FORM: . Wx QW ounty oulv1, Co Inty of Ca tra Costa r Recommen Sed by Pali ment By. �t! ll'i(:tOI'`of�i'I`il Iling Y j'/• �� By. Di-fector of Building Inspection STATE OF CALIFORNIA COUNTY OF Contra Costa u (INDIVIDUAL) On this 14th _&y,,, March , 191-8—before me,the undersigned,a Notary Public in and for said County,personally appeared E.R. Hoffman f E 1 known to me to be the person(!;}whose name(4is/ahQsubscribed to the within T instrument,and acknowledged to me that he $ executed the same. J Witness my hand and official seal. o ���\ OFFICIAL SEAL e v r ' DEAN`NE J. MILLERS o` s `-;f aR{SIC;=.tt, oFr{CE IN 40 ' CONTRA CCOrA CCU:'TY p { Gl,Cuc^rI:SSion res Cci�ber!;, 1',79 0 Notary,Publicinand for sai �ryandScate .�o�e4000FoennFeo .a�aJ�ysoors� 4 Deanne J. Willers Name(Typed or Printed (This area for official notarial seat) 3403(1/72) r Exit IIB1T "A" CONTRA COSTA COUNTY Community Development Neighborhood Preservation Program Rehabilitation Policies INTRODUCTION The following sets forth policies for residential rehabilitation financial assistance in the form of emergency grants, zero-interest loans, and low-interest loans as authorized by Section 105, Title I of the Housing and Community Development Act of 1977. These financiol assistance programs will be closely coordinated with the Home Prtaintenance Counseling and Training Program alao funded with Community Development funds. Several Neighborhood Preservation Areas have been established in the County for purposes of implementing this program and its components. An agreement wifh a local savings and loan institution is in effect to implement and service the loan components of this program. The following program policies may be amended by the Board of Supervisors from time to tirne as experience and funding dictate. OBJECTIVES Primary Objective The primary objective of the Neighborhood Preservation Program, and in particular the housing rehabilitation component, is to assist in the development of viable communities by providing decent housing and a suitable living environment in the community - principe!ly for persons of low and moderate income - consistent with provisions of Federal assistcnce provided in the Housing and Community Development Acts of 1974 and 1977. Specific Obiectives 1. The elimination of slums, blight, and the prevention of blighting influences causing the deterioration of property and neighborhoods. 2. The elimination of conditions.which are detrimental to heal.th, safety and public welfare, by rehabilitation, demolition, or removal. 3. The stabilization and enhancement of oider neighborhoods in order to encourage future investment from the private sector, and other public funds and programs. 4. The review of residential structures of owners participating in the voluntary Housing Code Enforcement Program for need of rehabilitation. In order to attain these objectives, a voluntary code enforcement program hes been combined with a financial assistance program consisting of two cornponents: (1) low interest loans and (2) zero-interest loans/emergency grants. The criteria for etch program are geared to the household's income and ability to service an additional rnonth!y housing payment. Tre intent is to reach the maximum number of households in each Neighborhood Preservation Area while ensuring a maximum return of the money for the purpose of making future assistance available to other households. The guidelines for each program component are outlined below. 3/2t7,J !. HOUSING REHABILITATION LOAN ELEMENT ` A. Introduction The Loan Element of this Program is designed to provide financial assistanrfe for the housing stock of households with less than the County median income who can afford a moderate increase in monthly housing payments but cannot be served by private financial institutions under existing programs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving a Rehabilitation Loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. I. Genercl Requirements Single family structures and owner-occupied duplexes2 which are located within a designated County Neighborhood Preservation Area will be eligible for rehabilitation loan assistance, if the property: (1) is in need of repair to eliminate hazardous conditions and/or other code violations and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 2. Eligible Costs Work and items of repair eligible unc'er this program are to be completed as available funds clow, in the following order of priority: a. To make repairs and improvements necessary to the structure to correct health and safety hazards; b. To make other necessa-y repairs and improvements, including exterior painting and physical modifications designed to improve the mobility of handicapped or elderly persons, in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; c. To correct any incipient deficiencies which would make it impossible for a structure to be brought to and readily maintained at code standards; d. To provide for or enlarge a room or finish on attic or basement in order to alleviate a condition of overcrowding; ISee Appendix A for current table of income by household size which meet these criteria. 2For the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. -2- 514 e. To remove unrepairable secondary buildings, structures, Gnd other blighting influences Located on the property; including the repair or replacement of dilapidated fencing; f. To replace built-in cooking appliances when required for safety reasons; g. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Eligibility of the Applicant r In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a rehabilitation loan the applicant must: a. Be a household with an adjusted income less than the median income for the County; and b. Be designated by the financial institution participating in the program as not eligible for a conventional home improvement loan; and c. Have a credit record evidencing willingness and ability to meet and service the debt incurred; and d. In the case of rental property, conform with Federal non-discrimination regulations and agree that, upon receipt of a loan from the County: (1) rents and other charges shall not be increased beyond the total cost of the loon, actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorites for Award of Loans Applications will be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repnirs of the structure. Financial assistance will be awarded to applicants in the: order in which their application materials are completed for eligibility determination. D. Loan Amounts, Term and Security For purposes of this program, Rehabilitation Loans are defined as loans requiring monthly payments of both principal and interest based on the amount of money borrowed. No prepayment penalties will be charged. 31ncome will be based on the applicant's incorne for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipated during the next 12 months. 1. Loan Amounts a. The maximum amount for a Rehabilitation Loan shall not exceed $8,000 for a single-family dwelling with an additional $1,500 allowed for the second unit in a duplex. b. The Rehabilitation Loan plus existing indebtedness against the property shall not exceed ninety-percent of the appraised after-improvement value of the property at the time the loan is approved. 2. Interest Rate The interest rate will be below the existing market rate, varying from 3 to 5 percent, based on the household's ability to pay as defined in D. 3. below. 3. Loan Term and Security Requirements The term of the Rehabilitation Loan shall not exceed 15 years and will be tailored together with the interest rate to the borrower's needs with the goal being that prior housing debt plus the loan commitment do not exceed 25 percent of the F-iousehold's income. The Rehabilitation Loan is due and payable upon sale or transfer of the property and must be secured by a Deed of Trust, which secures the Promissory Note. 11. HOUSING REHABILITATION ZERO-INTEREST LOAN/EMERGENCY GRANT ELEMENT A. Introduction The zero-interest loan/emergency grant element of this Program is designed to provide 4financial assistance for the housing stock of households with very low income who otherwise cannot crf ford any increased mon thly housing costs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving an emergency grant and/or zero-interest loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 4See Appendix A for current table of income and household size which specifies these criteria, which are also presently used for Section 8 housing pursuant to HCDA of 1477. 1. General Requirements Owner-occupied single family structures and owner-occupied duplexes5 which are located within a designated County Neighborhood Preservation Area will be eligible for rehabilitation financial assistance, if the property: (1) is in need of repair to eliminate hazardous conditions and/or other code violations; and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. 2. Eligible Costs a. Zero-Interest Loan Program Work and items of repair' eligible under this program are to be completed as available funds allow, in the following order of priority: I. To make repairs and improvements necessary to the structure to correct health and scf`ety hazards; 2. To make other necessary repairs and improvements, including exterior painting and physical modifications designed to improve the mobility of handicapped or elderly persons,in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing, 3. To correct any incipient deficiencies which would make it impossible for a structure to be brought to and readily maintained at code standards; 4. To remove unrepairable secondary buildings, structures, and other blighting influence- located on the property, including the repair or replacement of dilapidated fencing; _ 5. To replace built-in cooking appliances when required for safety reasons; 6. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. b. Emergency Grants Work and i terns of repair eligible under this program are only those iterns needed to correct erninent hazards which pose an immediate threat to life and safety of the occupant. In addition, physiccl modifications may be made which assist the mobility of a handicapped or elderly person who is the m-mer-occupant of the unit. 5For the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. -5- r7. l 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner-occupant of a duplex in need of the above repairs, to qualify for a zero-inter est locr, or an emergency grant the cpplicant must: a. Meet the Federal Section 8 Program definition of a very low income household with an adjusted gross income of 50% or less of the median income for the County, and must have assets of not more than $10,000 excluding the value of the property to be rehabilitated; and b. In the case of a zero-interest loan, not have been the recipient of a prior zero-interest lean for the property in question within the past five years; and c. In the case of rental property, conform with Federal non-discrimination regulations and agree that, upon receipt of a Loan or Grant from the County: (1) rents and other charges shall not be increased beyond actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or (2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorities for Award of Zero-interest Loans and Emergency Grants Applications will be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the needed repairs of the structure. Financial assistance will be awarde to ap licants in the order in which their application materials ere cornpleted for eligibility determination. The determin- ation of whether .a zero-interest loan and/or emergency grant will be awarded shall be based on the following criteria: 1. Zero-interest loans will be awarded to those households which: a. Can utilize up to $6,000 for necessary repairs without exceeding the ninety-percent total debt limit;-or b. Need a combination of an emergency grant and 'zero-interest loan in order not to bring existing indebtedness plus this financial assistance above ninety-percent of the appraised after-improvement value of the property. 2. Emergency grants may be awarded to those households which: a. Occupy a structure which cannot be brought into reasonable compliance with the Housing Code within the $6,000 limit of the zero-interest loan program.; or b. Are in category l(b) of this section. 61ncome will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases anticipated during the next 12 mon ths. 18 Q 0_Y.Q -6- D. Amounts, Terni, and Security For Zero-Interest Locns and Ernergency Grants I. Amounts o. The maximum amount for o zero-interest loan shall not exceed $05,000 for a single-family dwelling, with an additionool $1,500 allowed for the second unit in a duplex. b. The maximum amount for an emergency grant shall not exceed $1,500. c. The total of the amount awarded under the zero-interest loan and/or emergency grant element shall not exceed $6,000. The existing indebtedness against the property plus the amount of the zero-interest loan, shall not exceed ninety percent of the appraised after-improve- ment value of the property at the time the financial assistance is approved. 2. Term and Security Requirements The zero-interest loan is due and payable after 10 years or upon sale' or transfer of the property, but may be repaid in full or in part at any time prior to such date. At the ena of 10 years, if the applicant household still resides in the same house and can, demonstrate its continued inability to repay the zero-interest loan, the loan term will be extended for an additional ten year term. If, however at the end of ten years the applicon t has sufficient income to be eligible for the interest bearing loan cornoonert of the program, the zero-interest loan will be converted to an interest bearing loan under the the, guidelines cnd policies for such rp ogram. All zero-interest loans will be secured by a Deed of Trust, which serves the Promissory Note. Upon transfer of the property in the Gose of inheritance, the financial capabilities of the heir will be considered prior -to requiring repayment. APPLICABILITY OF EACH PROGRAM ELEMENT It is the intent of this program that each household, as applicant, be evacuated for eligibility under the loan element first and the zero-interest loan/emergency grant element second to ensure that the use of loans is maximized in order to establish a revolving fund, for future program years, which realizes immediate returns of funds. For example, if the household can support payments on a low-interest loan given its income and credit history, then it would not be eligible for a zero-interest loan or emergency grant. In all cases, if the household qualified for a conventional market rate.loan, it would not be eligible for either of these program elements. ADMINISTRATION An agrcernent with n local savings and loon institution exists for implementation and servicing of the financial aspects of the progre:n elements. The day-to-day adr-ministration of eligibility determinations and housing inspections will be the responsibilit;, of the County Building Inspection Department in close coordination with the County's Community Development Program administered by the County Planning Department. For those elements of the prograrn not contracted to a financial institution, a Review Panel, composed of three persons knowledgeable in the housing finance field and t;vo citizen -7- �� ` ' represenlo|ives hos been established ton`cke Kno/ decisions concerning the ov,ordl-ng OF financial aide. This panel will be proviJed with staff services by the Building Inspection Department and other County staff as necessary. The F<cvier/ Panel will periodically review the procedures and criteria utilized by the participating financial inshtution(s). APPEALS The Board ofSupervisors, under the regular appeal procedures provided for in the County Ordinance Code, will hear any appeals which may be filed under this program, with the understanding that the office of the County Building Inspector would assist appellants in the appeal process. ' ' � . . . " ' ' ` ` -8- r�N '��2.�� APPENDIX A INCOME LIMITS BY HOUSEHOLD SIZE FOR REHABILITATION FINANCIAL ASSISTANCE ADJUSTED ANNUAL GROSS INCOME Persons Very Low Per Income Median Income Household Household Households $ 6,700 $13,400 2 77700 15,400 - 3 8,650 17,300 4 9,600 19,200 5 10,350 20,700 6 11 , 150 22,300 7 11 ,900 23,800 8+ 12,650 25,300 "Very Low Income" Households are defined as having an adjusted gross income of not more than 50% of the SMSA median income ($19,200 for a family of four), as adjusted for household size. "Median Income" House- holds, for purposes of the Housing Rehabilitation Assistance Program, are defined as having an adjusted gross income of not more than the median income in the SMSA, as adjusted for household size. This table incorporates the income requirements used by the '-IUD Section 8 existing housing subsidy program for very low income households as revised on February 10, 1978. HUD adjusts these figures from time to bine crud the County program will use the most current available figures. 3/21/78 -y In the Board of Supervisors of Contra Costa County, State of California Ifar h 21 14 4�9- In the Matter of Appeal of Mr. R. F. Mygrant, Ai,plicant and Oumer, from Action of the Contra Costa County Plannin Commission on Application for Land Use Permit No. 2001-75, Byron Area WHEREAS on the 24th day of January, 1978, the Contra Costa County Planning Commission approved with revised conditions the application for Land Use Permit No. 2001-75, Byron area, filed by Mr. R. F. Mygrant; and WHEREAS within the time allowed by law, Mr. David F. Little, Attorney, representing Mr. Mygrant, filed with this Board an appeal from Condition No. 15B of the revised conditions of approval; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the lath day of April, 1978 at 11:05 a.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on March 21, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. R. F. Mygrant Supervisors Mr. D. F. Little affixed this 21stday of rlarch 19 78 Director of Planning Mr. Nelson Mr. Piartanida (-J -R .-gtSSONClerk County Health Officer � `` i-1*, Clerk County Building Inspector Ronda F.mdahl H - 24 4!77 15m t CONTRA COSTA COUNTY PLANNING DEPARTMENT FMAR71978 J. R. ct.;&-hi - a:sx �;.ao cf �;rFavE�s TO: Board of Supervisors DATE: March 2, 197 FROM: Anthony A. Dehaesus SUBJECT: R. F. NYGRANT Director of Planni Land Use Permit No. 2001-75 V On April 26, 1977, the Bird of Supervisors considered in public hearing, an appeal of Robert F. Mygrant from the Planning Commission's revocation of his land use permit (No. 2001-75) to establish a commercial boat harbor and caretaker's nobile home in the Byron area. This hearing was closed and a decision scheduled for May 10, 1977. On May 10, the matter was referred to the Planning Commission for a six-month review period to allow Mr. Mygrant to satisfactorily comply with the conditions of approval or secure deferred improvement agreements or modifica- tions. Following the six-month review period, a public hearing in the matter was scheduled bt- ore the Planning Commission on December 13, 1977, at which time no one appeared to represent the application. The hearing was then continued to January 24, 1978. At the January 24, 1978 hearing, Mr. Coker, an attorney, appeared on behalf of Mygrant. As a result of this hearing, the Planning Commission modified the c:)ndition of approval . The Planning Commission also added a condition that all the . c.;:editions of approval shall be complied with within 120 days except that the water :end sewage treatment systems are to be completed prior to July 1 , 1978. Permits for the vrater and sewage treatments systems have been issued. The Planning Commission has scheduled a further hearing on August 8, 1978, for the purpose of reviewing and determining whether Mr. Mygrant has complied with the con- ditions of approval for the land use permit as modified. Following that hearing the Commission will then report to the Board of Supervisors its findings. In the meantime, Mr. Mygrant has appealed Condition #15B relating to the construction of curbs, gutters and pavement widening on Clifton Court Road (see the attached letter) . Attached, is a copy of the January 10, 1978, staff report to the Planning Commission, a copy of the conditions of approval as modified by the Planning Commission on Jan- uary 24, 1978, and a copy of the January 24 Commission minutes. Following receipt of this report, the Board should schedule a public hearing to consider the one item (Condition #156) of appeal submitted by Mr. Mygrant, and that the balance of this matter should await a further report by the Planning Commission follow- ing their August 8 hearing. AA:):s j cc: File 2001-75 John Diaz Coker Suparvisor Hasseltine Robert F. Hygrant County Administrator Mary Mulrooney County Counsel bo Civ$: ! r l BEFORE 'ME COLN1Y PIANNIiNG COMIMISSION RECEIVED CONTRA COSTA COMM, CALIFORNIA _ In the Mlatter of the REFERRAL from the J. r. Beard of Supervisors of. the Land Use CLEM BOARD or sUP_avISOR3 Permit Application #2001-75 of Robert CONTRA COSH CO. B. Deoutv u F. M;grant lINEREAS, on April 26, 1977, the Board of Supervisors of the County of Contra Cosa, in a public hearing, considered the appeal of Robert F. A•iygrant (Applicant and Owner) , (n2O01-75) , to establish a commercial boat harbor and caretaker's mobile home in the Byron area; and INHEREAS, the hearing was closed for consideration with a decision to be . rendered by the County Board of Supervisors on May 10, 1977; and MEREAS, on May 10, 1977, the Board of Supervisors referred said matter back to the Planning Commission for a six (6) month review period to allow Mr. Mygrant to satis- factorily comply with the conditions of approval or secure deferred improvement agreements or modifications; and IVHEREAS, on December 13, 1977, the review hearing was held by the County Planning Comruission, at which time no one appeared. The hearing was then continued to J.inuary 24, 1978; and WHEREAS, at the January 24, 1978 review hearing, Mr. John Diaz Coker, an attorney, appeared on behalf of the applicant; and NO'.V, ITIEREFORE, BE IT RESOLVED, that as a result of this public hearing, the Contra Costa County Planning Commission recommends to your Board that the conditions imposed by the Commission and the Board are being substantially met but that amendments and modifications be made as shown on the attached exhibit. BE IT FURTHER RESOLVED that the Planning Cowiaission finds that the reasons for this recommendation are as follows: (1) The land use permit shall not be detrimental to the health, safety and general welfare of the county- (2) That it shall not adversely affect the orderly development of property within the cowity. (3) That it shall not adversely affect the preservation of property values and the protection of the tax base within the county. (4) That it shall not adversely affect the policy and goals as set by the general plan. Microiiini--d with boars! order 524 (S) That it shall riot create a nuisance and/or enforcement problem within the neighborhood or community. (6) That it shall not encourage marginal development within the neighborhood. (7) 'aiat special conditions or unique characteristics of the subject property and its location or surroundings have been established. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, January 24, 1978, as follows: AYES: Commissioners - Young, Milano, Compaglia, Phillips, Anderson. NOES: Commissioners - Walton, Stoddard. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. T, Donald E. Anderson, Chairman o F the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, March 21, 1978, and this resolution was duly and re,-,alarly passed and adopted by the following vote of the County Planning Commission: AYES: Commissioners - Milano, Youhig, Stoddard, Vv`alton, Compaglia, Anderson. NOES: Commissioners - None. ABSEN-T: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners - bone. / Cha rman �of the Planning Commission of the County of Contra Costa, State of Californi. ATTEST: Sec:reLai f the Plan in Commission of the g Cocuhty o 'ontra Costa, State of/talifornia. /r tJticro=i!rne� :•-ith boc:d order �7 Jobil 1>1,. ('?kyf- �/-�y rF_ ATTOHN'Y A110,ADJ 1. E- } j OL'J I'0; O�ti-:.L DJILDIIIG LJ _,D:I ''k I LR0�0 A\'ENUK FEB7 t [] PITTSBURG. CA 9»555 E �! 3 Ifs Pfd 17B ATTORNEYS 1(� TELEPHONE lol+n olAz COKER 04VIO FREDERICK LITTLE PL '�[.'j. i•,E r�I February 17 2978 OF COUNSEL 00NA_O A P;^%TA`4jZX LAiV CI_EfIKS WILLIAM .1)R HY FPANK TAYS RICHARD DOSWELL SECREYAWES. V ERSL� p. HAHR,50n MARGOT COKER Anthony A. Dehaesus Director of Planning Planning Department P .0_ Box 951 Martinez , Ca . 94553 RE : LUP 2001-75 Lazy M Marina Byron, California Dear Mr . Dehaesus : This office, in its representational capacity for Mr. Robert R. McVey and Mr. Robert F. Mygrant , wish to appeal the decision of the planning coru.-ission made concerning the above entitled matter on January 24, 1;7103 . Specifically, this appeal is presented to that portion of the decision which .,ill require the con- struction of curbs and gutters , and pavement widening of Clifton Court Road. If you have any questions concerning this appeal, please direct your correspondence to this office. Sincerely, COKER & LITTLE BY : David F. Little DFL:vh Mlcroliir11-1d vl:itn board order r 7j� , Robert F. Mytrant Page i l..ll.f'. 2001-75 Conditions of approval for Land Use Permit 2001-75 as modified by the Planning Commission on January 24, 1975. 1 . Development shall be as shown on plans submitted to the Planning [)apartment October 23, 1975, subject to final review and approval by the County Zoning Administrator and subject to the conditions listed below. 2. Parking and driveway access shall be surfaced so as to prevent dust and ponding Water. Parking and dimensional requirements shall comply With the County Parking Ordinance. 11ie surfacing shall be subject to review and approval by the County Planning Department staff. 3. Applicant is allowed a maximum of 25 boat berths and one boat launch- ing ramp, as indicated on the site plan. The dirt ramp at the southerly end of the property is not allowed and a substantial barrier shall be constructed across the ramp. 4. The operation of the Marina and related uses shall be the sole responsi- bility and liability of the property owner and operators. The County of Contra Costa shall not be held liable for any negligent act nor assume any liability by the approval of this permit. 9 S. if at any ti-me, through investigation, it is found that the applicant is in violation of ani• condition of approval of this permit , the applic.:..ion will be scheduled before the Zoning Administrator for consideration of either amendinent to or revocation of the [.and Use iwmit. 'rhe Marina and related facilities are subject to annual review by Planning Department staff. G. All boating= and boating activities shall be discouraged south of the north bank of Brushy Creek. Signs shall be posted and maintained in Italian Slough at the above described location. Size, type and placement subject to review and approval by the Zoning Adminstrator. 7. Applicant shall post boating areas with five mile maximum speed limit signs and enforce speed limitations at all times. S. Applicant shall install a six (6) foot high chain link fence on the south property line extending west from Italian Slough and northerly to the south side of Brushy Creek. Fencing shall be installed and maintained in such a manner so as to prevent people or animals from trespassing onto adjacent properties. 9. A tree planting and landscaping plan with a planting schedule shall be submitted to the Planning Department for r^view and approval prior to April 1 , 1978. 10. All signs shall be submitted to the Planning Department for revie►; and approval by the County Zoning Administrator. WCro;ilr►ed with board order W:)7 Robert F. Mygrartt Page 2 L.U.P. 2001-75 ll . All mobile homes shall be removed- from the site except the two (2) mobile homes. One of the mobile homes may be used by the marina operator and the other by a caretaker. 12. Any expansion of the existing facility will cause need for the filing of a new land use permit except that a toll booth or other minor alter- ation may be allowed by the Toning Administrator. 13. Overnight camping by tents, trailers, camp cars or other recreational vehicles shall be prohibited. Ill. The new driveway as shown on the plan shall be widened to a width of 30' with 20' curve return radius to meet curb. 15. Comply with the requirements of the County Public Works Department, as follows: -A. Deed to the County eight feet of additional right-of-way on the south side of Clifton Court Road as required for the planned future width of 56 feet. The present right-of-way width is 40 feet. The deed will be prepared by the Public Works Department and must be executed by the owner before the building permit can be issued. B. Construct curb, necessary longitudinal drainage, and pavement widen- ing of Clifton Court Road. C. Install all net, utility distribution services underground. D. Submit improvement plans to the Public Works Department, Land Develop- ment Division, for review and approval, pay an inspection fee (50 of estimated cost of the work) , and applicable lighting and fire hydrant fees. Curb grade plans will be prepared by the Public horks Depart- ment for use by the applicant in the preparation of the improvement . plans. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a Road Improvement Agreement with the Public Works Department and post the bond required by the agreement to guarantee completion of the work. E. An encroachment permit must be obtained from the Public Works Depart- ment, Land Development Division, for driveway connections and other construction within the right-of-way of Clifton Court Road, when such work is not shown on the improvement plans. 16. Comply with requirements of the County Flood Control District, as fol lots: The installation of storm drainage facilities as stipulated in the County Ordinance Code (Title 9) , shall be constrcuted in accordance with the recommendations by the Flood Control District and the Build- ing .Inspection Department, and in particular: Microfit:,Zad with oasrci order r�� Robert F. Ali r;rallf: Page 3 11.U.P. 200I-75 A. The improvements shall not encroach inside the existing tops of bank of Brushy Creek. No permanent structures shall be constructed within SO feet of the northern top of bank of Brushy Creek. Any future permanent improvements proposed south of this SO foot setback may require the developer to improve Brushy Creek. Improve- ments may include realignment of said creek. An offer of dedication for storm drainage easement encompassing Brushy Creek and the necessary top or bank access may also be required. B. The minimum floor elevation for any principal living quarters in a dwelling shall be not less than elevation 9.5 ,feet, 1929 USGS sea level datum. The topography map of the site shows that the northern 6SO feet of the parcel is less than 9.5 feet and therefore subject to inundation. The gas tanks filler caps shall be watertight and the tank vents above 9.5 feet. C. Surface waters entering and originating on the development shall be collected and conveyed to an existing storm drainage facility or natural watercourse. Sheet flow over the earth levee and creek banks is unacceptable from a soil erosion standpoint. D. Prior to issuing a building permit, our technical staff wishes to review the gradin, and/or improvement plans. These plans shall incorporate the abo:e recommendations. E. The .development lies partially within a blood Prone Area as designated on the U.S. Geological Survey Maps prepared by the U.S.G.S. in coopera- tion with the U.S. Department of dousing and Urban Development, Federal Insurance Administration. The development may lie within the jurisdiction of the U.S. Depart- ment of the Army under the River and Harbor Act of 1599. Work in streams will require the owner or his representative to file a Notification and obtain the required permits from the State Fish and Game Department. IT. Comply with the requirements of the County Health Department as follows: A. The proposed setinge treatment plant must have discharge requirements established by the Central Valley Regional Water Quality Control Board. B. The applicant must apply for and secure a sewage discharge permit as required by Contra Costa Countv Ordinance Code Section 420-2.004. A1.1 sewage created on the property must be proper!;• conducted to the sewn ge treatment plant. Upon completion of the plant the holding tanks shall be abandoned. Plans for the sewer line -loca- tions, and their grades shall be submitted to the Health Officer and the Building Inspector. I" i Rohk-rt- 1' Page d L.1).P. 2001 -7r C. A hater Supply Permit shall be secured from the County Health Department. ~ .D. leo additions to the existing development shall be allowed until the water and serage systems are completed and approved for use. E. If the water and sewage system are not completed and approved for use by July 1 , 1978, the existing development shall be vacated and not used. Y. One time extension of six months may be granted to the applicant upon his showing good and substantial reasons. G._• Conditions A-G may be modified by the health Department. Any modifi- cations shall be certified by written permission from the Health De- partment. X18. Comply with the requirements of the local Fire Control District. 19. Two mobile homes for caretakers are approved subject to the following conditions: A. The mobile homes shall be placed on the property in the locations as required by the permit and shown on the pl�uis. B. Applicant shall obtain: the necessary utility permits and approval from the Contra Costa County Building Department. C. The mobile homes shall be removed from the premises when they are no longer necdcl for the above'use. D. A sewage disposal permit shall be obtained from the County Health Department. E. The mobile homes shall contain: not less than 220 square feet of superficial floor area as defined by the Health and Safety Code. F. The permits for the mobile homes shall be valid for a period of two (2) years from the effective date of this permit. 20. The conditions of approval of this permit shall be completed within 120 days except as otherwise stated. RtC:plp 12/9/77 - l/S/78 2/17/78 3/3/75 V.,I:I ".ICU OCC!er 53)0 In the board of Supervisors of Contra Costa County, State of California March 21 19 778 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the Countv Auditor-Controller is AUTHORIZED to make payment of $85.50 to Ms. Christine Brown, 4670 Bishop Court, Concord, California 94520 for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on March 21, 1978. 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: Director, HRA Supervisors cc: County Medical Director 19 7� bSs_ Christine Brown cfFxed this�lst day of I=�zrc1.1 , J. R. OLSSON, Clerk County Administrator County Auditor-Controller Bye i-��'-,,; ; , �'t = , Deputy Clerk H 24 12/74 - 15-ki Patricia A. Bell 531 i ) In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 .28. In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $51.95 to Air. Billy Shaver, 1421 Marsh Bank Drive, Walnut Creek, California 94596 for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on March 21, 1978. 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: Director, HRA Witness my hand and the Seal of the Board of Medical Director Supervisors Air. Billy Shaver affixed this 21st day of klarch 19 7 County Ad.'ninistrator J. R. OLSSON, Clerk County Auditor-Controller B� ,' / la /? Bir } r ;-i /1, ' E Deputy Clerk H 74 12/74 - 15-n1 Patricia A. Bell rs � In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of Forty Dollars ($40.00) to Sandra Moore, 51 Cleveland Road, #1, Pleasant Hill, CA 94523, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on March 21, 1978. f 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: Director, HFA Witness my hand and the Seal of the Board of CC: County Medical Director Supervisors Ms. Sandra Moore affixed this 21st day of March , 19 78 County administrator J. R. OLSSON. Clerk Countv Auditor-Controller ( J C. n %J By. ��'�T? f, !i{ t .( ;?���r, Deputy Clerk H 24 12174 . 75461 Patricia A. Bell f�UJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CCUffy, STATE OF CALIFORNIA In the Matter of Award of Contract } for the Franciscan Way Culvert } March 21 , 1978 Project, Kensington Area. ) ) Project No. 1655-4435-665-78 ) ' Bidder TOLZIL A+-M'N' Bond Anounts William A. Smith $12,983.00 Labor E Mats. $ 6,491 .50 37 Barcelona Court Faith. Perf. 12,983.00 San Ramon, CA 94583 Future Construction, Hayward Hess Construction, Vallejo Harry F. Cleverdon, Lafayette a. Chas. I . Cunningham Company, Oakdale D.C.M. Construction, Auburn The above-captioned project and the specifications therefor being approved, bins being duly invited and received by the Public Works Director; and The Public Works Director reccarnndi-ng that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY 'rHE BazkRD ORDERED, that the contract for the furnishing of labor arra ! materials for said work is awarded to said first lister:'bidder at the listed amount and at the unit prices suhinitted in said bid; and that said contractor shall present two good t and sufficient surety honds as indicated above; and that the Public Works Department shall , prepare the contract therefor. IT IS R rD--R ORDERED that, after the contractor has signed the contract and returned it together with bonds as notal alzove and any required certificates of insurance ` or other required docureits, and ttw Public 1-brks Director has reviewed and found thert to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS F=lER ORDERED that, in accordance with the project specifications ' and/or upon signature of the ccntract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. IT IS FURTHER ORDERED that Franciscan Way at Sunset Drive will be closed i to traffic for 48 hours during the construction period, subject to the contractors requirements. PASSED by the Board on March 21 , 1978 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 21st day of March 1978 . Iriginator: Public Works Department . J. R. OI.SSCLN;, Clerk I .:c: Public Works Director Count A.uditor-Controller By2Deputy Clrk ►34 Contractor � i I N.POUS rPov. 9-77) Acknowledgment - General State of California, ss. County of.......San...Fr.anci.sco On ......April... .............I....... before me, the undersigned, a Notary public for California, personally appeared...............Wil.lilam ...... ... ............................................ .. ... known to me (or proved to me on the oath of............................ to be the person... whose name... ......... subscribed to the within instrument and acknowledged to me that ...he... executed the same. !#III Bilotti ........'llartalts ........... DODGrE A, ARN V'L' Cl T I C U. C11':rl July 5. 1,37s opt$ to (SEAL) ..................... ATTORNEYS PRINTING SUPPLY FORM NO. 6 Ot ub c for MINI CC 1109 (REV 1973) s'f EV t CONTRACT 7 (Construction Agreement) LF LSSON(contra Costa County Standard Form) D or SUPERVISORS A COPT Co. SPECIAL TERUS. These special terms are incorporated below by referee (552,3) Parties: [Public Agency] Contra Costa County (Contractor] William A. Smith Complete legal Fane (52) Effective Date: April 3, 1978 _(See S4 for starting date.] (53) The Work: Constructing a'storm drain inlet and curb and gutter, install- ing corrugated steel pipe arch culvert with concrete backfill , and placing.an, A.C. conform section and overlay at the intersection of Franciscan Way and Sunset Drive in the Kensington area, Project No. 1655-4435-665-18, all in accordance with the Pians, Drawings and Special Provisions or Specifications, rep redby r f rtlthe Pub�,ic Wrks,^pir for and (S4) Conpiction rimes: tstvih in accordance with the accepted Sid {ZEicxxbtx - Proposal. (b) Within 25 7CMIblldWworking days from starting date. {S5) Liquidated Damages: s 75.00 per calendar day. (SO Public Agancy's Agent: Public Works Director (57) Contract Price: $ 12,983.00 (for unit price contracts: more or less, in accordance with finished quantities at unit bid prices.) (strike out parenthetical material if inapplicable.]_ 2. SZOUArURES G ACXUOULEDGI-.P.1 '. j Public A anc:,, y: . (President, chairman Or Other Vernon L. Cline .Designated Representative) Public Warks Director (X*XXO(XX O Contractor, hereby also acknowledging awareness of and compliance with Labor coda S la6l concerning 4: rkers' Compensation Law. By: _ (CORPORME Designate official:-capacity in the business] SEALL] By: Designate o ficial capacity in tete business) Hots to Contractor (I) Execute acknowledg-ment forrr below, and (2) if a corps ra- tion, affix Corporato Scat. - - - - - ,. - - - - - - - - - - - - - .. _ .. - .. _ _ .. .. _ _ .. _ - - .. - - - - _ _ - - -- - - State of California ) AC%00ULEDGIMPT (by Corporation, County of ) ss' Partnership, or Individurl) The person(s) signing above for Contractor, knot-in to cue in individual and business capacity as stated, p^_rsonally appeared before me today and acknoerledged that he/they executed it and that the corporation or partnership named alcove executed it. Dater?: INOTAUAL SEAL) Notary Public FOiui APPitovr.D by County Counsel. (Page l of 4) (rc-l; Rev. 11-76) Y /V1i-_'Io mad with board order 3. LORI: CONTPACT, CHANGES- 0 By their signatures in Secti�, effective on the above date, these parties promise and agree as set forth in this contTSct, incorporating by these references the material ('special terms") in Sec. 1. (b) Contractor shall, at his own cost and e::pense, and in a workmanlike manner, fully and faithfully perform and complete the :ort;; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The wort: can be changed only with Public Agency's prior written order specifying such r-hange and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. .4. TIME: t=rCr. TO PROCEED. Contractor shall start this work as directed in the speci- fications or the iJotice to Proceed; and shall complete it as specified in Sec. 1. S. LIOUIDATED DMIAGES. If the Contractor fails to cor?lete this contract and this work within the tick: ixeu therefor, allowance being made for contingencies as provided herein, he be-acmes liei,le to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be irtpractical)le and extremely difficult to ascertain and fix the Public Agency's actual damage from 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, t'ie result: of the parties' reasonable- endeavor to estimate fair average compensation therefor, for each calendar_ dav's delay in finishing said %:or:_; and if the same be not paid;:Public Agency may, in addition to its other rer edied; deduct_the sa-ae from any money due or to becbma-due Contractor ander this, con- tract. - if the Public Agency for arzy cause authorizes or contributes to a-delay, suspen- sion of work or extension of time, 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 Itgency to damages for non-completion or delay hereunder. Pursuant to Government Coda Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of e.:isting utility facilities. G. ItI.-EGt`.AiED D0C1rNF::.TS. The plans, drawings and specifications or special provisions of ttte !'i:blxe .lgeacy's call for bids, and Contractor's acceote�i bid for this ;•,ork are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set fortis in both, to tice true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as to:_ compensation for all this wort:, the Public Agency shall pay the Contractor the soca specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (`.3) On or about t1he first day of each calendar month the Contractor shall submit to the Public e.gency a verified application for pa_yr.tent, 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 auount determined to be due, minus 10% thereof pursuant -to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. G. PAYIIvpTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence 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 remedied, or undompleted work., or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the wort: can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) Vie Public Agency shall use reasonable diligence to discover and report to the Contractor, as the wort: progresses, the materials and labor which arc not satisfactory to it, so as to avoid unaece::sary trouble or cost to the Contractor in making good any defcctive wort: or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) (LC-1; Rev. 11_76) 5 13)7 t uorke it shall issue a certificate to the Contractor and pay the Balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and aaterials have been paid, no claims have been presented to the Public Agency based on acts or om.ssions of the Contractor, and no liens or withhold notices have been fileo against the work or site, and provided there are not reasonable indic:.tions of defective or missing wort: or of late-recorded notices of liens or claims against Contractor. 9. ItISURAIXE. (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 Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is award of and complies with Labor Code Sec. 3700 and the Workers` Compensation Law. 10. DOIMS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds vitt: sureties, in amounts) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. 'FnXLUR:: To' PRRF0P11- If the Cortraptor at any .brae 'refuses qr nggjscl;s,_ witho4t .fault oI U.Ia Public Agency or its agents) , to supply sufficient mat:rials or woxl=n to complete.,this.agreement and wort: as provided heroin, ;for "a peri,,od;•of 10 days- or more after written notice thereof by the Public Agehcy, the Public Agency may, furnish same- and deduct the reasonable expenses thereof from the contract price. 12. LAMS APPLY. General. Both parties recognize the applicability of various federal, d! oca state and taus and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.. 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1813, concerning prevailing wanes and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTMAMORS. Government Code SS4100-4113 are incorporated herein. 14. WAGE RATUS. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on .file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate =ultiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) Who Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, suiasistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must W paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to amploy any person in a craft, classifi- cation or type of work. (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimu►a wade rate is specified, the Contractor shall irxaediately notify the Public Agency which shall promptly determine the p-evailing wage rate tierefor and furnish the Contractor -with the minimum rate based thereon, .which shall apply from the time of the initial employment of the person affected and during this continuance of such eraployr.ent. 15. 110 Rs of LABOR. Sight hours of labor in one calendar day constitutds a legal day's war:, ane! uo work►:an employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Sacs. 1810-1815. 16. APPIILZ.'aICE.S. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Pago 3 of 4) (CC-1; Rev. 11-75) 538 17. . Pitl:Fl:ntrzier FOR MTERIALS•The Public Agency desires to pr&e the industries and econouy of Contra Losta County, and tho Contractor therefore promises to use the products, workmen, laborers and nu--chanics of this County in every case where the price, fitness and quality are equal. 18. ASSIG1MN-L. This agreement binds the heirs, successors, assigns, and representatives o f t--Ie Contractor; but he cannot assign it in whole or in part, nor any monies due or to become 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. NO I:AIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: ant: or materials inspocte , or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies 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. 11OLD IIARt:IXSS S ItMMMITY. (a) ContracL-or promises to and shall hold harmless and inde:uu=y Brom Lhe liabilities as ftefiined in this section. (b) ' The indemnitees benefited and protected by this promrise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, 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 damage was unforeseeable at any time before the Public Agency approved the improvement plan or accented the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this.contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or.employce(s) of one or more of them. (e) Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee -has preparcu, supplied, or approved any plan(s) , .. drafting(s), specification(sj_or_special-provision(s) in connection with this work, has insurance or other intii ification covering any of these matters, or .that the alleged — damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. E:tCAVimal. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting 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 excavation. ......., ,y . .. +. ...... .. •.v'. Z- 41-" . ..... ilk.�.-. .::_...n.......,.: - ..:.... ... a. .,:. (Page 4 of 4) (CC-1; rev. 11-76) 539 �t c _ l 5 • T* NAM. AND ADDRES5 OF AGENCY Ri edy & Casey Insurance COMPANIES AFFORDING COVERAGES 311 California Street COMPANY A San Francisco, CA 94104 LETTER Argonaut Insurance COMPANY LETTER Central Na io al Ins. of Omaha NAME AND ADDRESS OF INSURED COMPANY LETTER William A. Smith 37 Barcelona Court COMPANY LETTER LETTER San Ramon, CA 94583 COMPANY LETTER 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. } LimOLICY o Liabili In housan s ) COMPANY TYE OF INSURANCE POLICY NUMBER EXPIRATTION DATE OCCEACH URRENCE AGGREGATE GENERAL LIABILITY A ®COMPREHENSIVE FORM CL 10-354-207527 1-1-79 BODILY INJURY f 500 f 500 ®PREMISES—OPERATIONS Lail �i'1 PROPERTY DAMAGE f 250 f 250 EXPLOSION N AND COLLAPSE F ' L E 1� ;7 :J HAZARD ip�}'1 �®UNDERGROUND HAZARD PRODUCTS/COMPLETED O ER T 0 SMHAZARD BOD n ®CONTRACTUAL INSURANCE A P'� i-17 i9%8 ,PROPERTY INJURY AND DAMAGE f PEf BROAD FORM PROPERTY COMBINED ® DAMAGE J. R. O INDEPENDENT CONTRACTORS CLERK BOARD OFF SUP SUPERVI RS PERSONAL INJURYC T ST CO. B n PERSONAL INJURY f 500 AUTOMOBILE LIABILITY BODILY INJURY `M"PERSON) f 500 A ®COMPREHENSIVE FORM CL 10-354-207527 1-1-79 ® f 5OO OWNED (EACH OCCURRENCE) ❑ HIRED PROPERTY DAMAGE f 250 BODILY INJURY AND ® NON-OWNED PROPERTY DAMAGE f COMBINED EXCESS LIABILITY E ® CNU 12-65-16 1-1-80 BODILY INJURY AND f 250 f 250 UMBRELLA FORM PROPERTY DAMAGE ❑ OTHER THAN UMBRELLA excess excess FORM COMBINED WORKERS'COMPENSATION STATUTORY A and CC 10-350-207395 9-30-78 EMPLOYERS'LIABILITY2 000 f ([ALN AC(;I()f NT) OTHER DESCRIPTION OF °PERATIONS&OCATIONSNEHICLES Constructing a storm drain inlet and curb and gutter, installing corrugated steel pipe arch culvert with concrete backfill , and placing an A.C. conform section and overlay at the intersection of Franciscan t•!ay and Sunset Drive in the Kensington area, Project No. 1655-4435-665-78. Cancellation: Should any of the above described policies be cancelled before the expiration date thereof. the issuing com- pany will 0rAX 0X90X1rp mail 3,) days written notice to the below named certificate holde.JiitI U)U(XXA ec)b)exaacxxacr�oxxr�a� F�c�Ir�o�a�c�xx�xlc:Iyx�cxx�Cxac�c�x�cacxa�jcar�c NAME ANDADDRESSOF CERTIFICATE HOLDER March 30, 1978 Contra Costa County DATE IssUEII County Administration Building 651 Pine Street aOc�7% (:j�q Zef Martinez, CA 94553 HORIZED REPRESE ATIVE r Attn: Public Works Department ACORO 25 /Ed 2•771 Microfilmed with board o,(4--r • G116 • (Ed.1-73) This endorsement forms a part of the policy to which attached.effective on the inception date of the policy unless otherwise stated herein. (The following information is required only when this endorsement is issued subsequent to preparation of policy.) Endorsement effective March 30, 1978 PolicyNo. CL 10-354-207527 Endorsement No. Named Insured William A. Smith Argonaut Insurance Additional Premium$ Countersigned a44'4!�"V. (Aized iepresentativ This endorsement modifies such insurance as is afforded by the provisions of the policy relating to the following: COMPREHENSIVE GENERAL LIABILITY INSURANCE MANUFACTURERS AND CONTRACTORS LIABILITY INSURANCE ADDITIONAL INSURED (Owwnas er centradws) Schedule Name of Person or Organization (Additional Inured) P.oafion of Cowered operations *see job Contra Costa County its officers, employees & agents description below 651 Pine Street Premium sass ata Advance Premium Martinez, CA 94553 Bodily Injury Liability Cost TBD 5100 of cost 5 Property Damage Liability Cost TBD 5100 of cost $ Total Advance Premium 5 At Audit It is agreed that: 1. The"Persons Insured" provision is amended to include as an inared the person or organization named above(hereinafter called"additional insured"), but only with respect to liability arising out of(1)operations performed for the additional insured by the named insured at the location designated above or(2)acts or omissions of the additional insured in connection with his general supervision of such operations. Z. None of the exclusions of the policy,except exclusions(a),(c),(f),(g).(i),(j)and(m),apply to this insurance. 3. AddAienal Exclusions This insurance does not apply: (a) to bodily injury or property damage occurring after (1) all work on the project(other than service,maintenance or repairs)to be performed by or on behalf of the additional insured at the site of the covered operations has been completed or (2) that portion of the named insurefs work out of which the injury or damage arises las been put to its intended use by any person or organization other than another contractor or subcontractor engaged in performing operations for a principal as a part of the same project; (b) to bodily injury or property damage arising out of any ad or omission of the additional insured or any of his employees,other than general super- vision of work performed for the additional insured by the name imsmred; (c) to property damage to (1) property owned or occupied by or rented to the additional insured, (2) property used by the additional insured. (3) property in the care, custody or control of the additional insured or as to which the additional insured is for any purpose exercising physical control,or (4) work performed for the additional insured by the named insured. 4. Additional Definition When used in reference to this insurance."work"includes materials.parts and equipment furnished in connection therewith. *Constructing a storm drain inlet and curb and gutter, installing corrugated steel pipe arch culvert with concrete backfill , and placing an A.C. conform section G116 (Ed.1-73) (see back) at the inteectio n of Franciscan lay and Suiet Drive in the Kensington .. and overlay area, Project too. 1655-4435-665-78. f } 546) ADDITIONAL INSURED ENDORSEMENT IT IS HEREBY UNDERSTOOD AND AGREED THIS POLICY IS EXTENDED TO INCLUDE THE INTEREST OF THE FOLLOWING AS ADDITIONAL INSUREDS, SOLELY, HOWEVER, WITH RESPECT TO THEIR INTEREST IN ACTIVITIES CONDUCTED BY THE NAMED INSURED WHICH ARE INSURED HEREUNDER, BUT SHALL NOT OPERATE TO INCREASE THE COMPANY'S LIMIT OF LIABILITY: Contra Costa County, Its officers, employees & agents 651 Pine Street Piartinez, CA 94553 As Respects: Constructing a storm drain inlet and curb and gutter, installing corrugated steel pipe arch culvert with concrete backfill , and placing an A.C. conform section and overlay at the intersection of Franciscan Way and Sunset Drive in the Kensington area, Project No. 1655-4435-665-78. It is further agreed that the Company will undertake to provide 30 days advance notice of cancellation or modification to the above additional insured. Nothing herein contained shall vary, altar, Waive or extend any of the terns, repres m Wiens, conditions or agnestents of the policy other than as above stated. To be attached to and forming a part of Policy No..,,.CNU 12-65=Jk_,_ Central National Insuranceof Omaha ..___ .._.____.__-..___....__..__....._.._._._ ..._...�........................................................ Issuedto......k1i.1 l i.am..A:..Smi th..___ ......__.._ .. _...... _..._..... _ ._ _._.. ....................._.......... Section No. ......_..___.___ EndorsementNo.._... .. ... Effectiw.. ...1:�d�Il... Q...a�8.....�........-.. ��������� - .._.....Agent UC 11 12-68 GC(15M 4-71) Acknowledgment -.General State of California, ss. Countyof...............» ...........----------. ' on......AFKil.... .....................................». before me, the undersigned, a Notary Public for California, personallyappeared.......... .........»...._.....-...._................»..............................»........ known to me (or proved to me on the oath of_-..._.................... _. »_.»....,»......»......».), to be the person.- whose name... ......... subscribed to the within instrument and acknowledged to me that ...he.,- executed the same. _ .:IurlrnittlturS ti •f 6'r Com^c:,an t,ant- Nt, :. 13)d OR U b tti l itt1181111111111a011t##t I IaIU 14#3#0101#411i.j tSEAL) Not�i Pub!c or C o ra ATTORNEYS PRINTING SUPPLY FORM NO.6 CC ties, (REV.1973) Acknowledgment - Corporation State of California, County of,......San,Francisco ................. ...... .......... ». s. On.....hpmil....3.....1.470....................»_...._... _.»...., before me, the undersigned, a Notary Public for California,. personallyappeared............»,7ghn,.Av....CasW'...-.............._..»....»..........».».........»................................................................. knowar to me (or proved to me on the oath of.._». .».... ....». ._......»-..._................................................................),to be the Attorney7q:q fact ........of the corporation described in and that executed the within instrument, and also known to me to be the person...who executed the -ttt)1-111,1t,/Old 1.1#tttt....1within instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed = _ : the within instrument atttsstttturtrut..tr...... ttttttlr)tttt�te:1111)#:t+t=ti (SEAL) ATTORNEYS PRINTING SUPPLY FORM NO.7 *tearyAu Ir 4ro�inia '544 CC Of 0:1190.1 #REV, 19731 1 • PERFORMANCE BOND • Bond No.C- 6319436 The premium for this bond is S-156.00 FIREMAN'S FIREMAN'S FUND INSURANCE COMPANY payable in advance and subject to adjust- went at current manual rates. THE AMERICAN INSURANCE COMPANY TIONAL SURETY CORPORATION FUND NA ® ASSOCIATED INDEMNITY CORPORATION , AMERICAN AMERICAN AUTOMOBILE INSURANCE COMPANY INSURANCE COMPANIES HOME OFFICE SAN FRANCISCO,CALIFORNIA KNOW ALL MEN BY THESE PRESENTS: That we, William A. Smith 37 Barcelona Court, San Ramon, California as Principal, and Fireglan 's Fund Tnnurannp roMpcorporation organized under the laws of the State Ca Of and duly authorized under the laws of the State of to become sole surety on bonds and under- taking, as Surety, are held and firmly bound unto Contra Costa County as Obligee in the full and just sum of Twelve thousand nine hundred and eighty-three Dollars, (S 12,983.00 ), lawful money of the United States of America, to be paid to the said Obligee, successor- or assigns; for which payment, well and truly to be made, we bind ourselves, our heirs, executors, successors, administrators and assigns, jointly and severally fumly by these presents. The Condition of the above Obligation is such that whereas the said Principal has entered into a contract of even date herewith with the said Obligee to do and perform the following work, to-wit: Constructing a storm drain inlet and curb and gutter, installing corrugated steel pipe arch culvert with concrete backfill, and placing an A.C. conform section and overlay at the intersection of Franciscan Way and Sunset Drive in the Kensington area, Project No. 1655- 4435-665-78, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accord- ance with the accepted Bid Proposal. as is more specifically set forth in said contract, to which contract reference is hereby made; Now therefore, if the said Principal shall well and truly do the said work• and fulfill each and every of the covenants, conditions and • requirements of the said contract in accordance with the plans and specifications, then the above obligation to be void, otherwise to remain in full force and virtue. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. Sealed with our seals and dated this 3rd day of April • 19 78 William A. Smi FI L E Prindpal APR 11 i9718 Fireman's Fund Insurance Company J, R. O.SSON Surety CLERK BOARD O; SUPERVISORS CONTRl._�:OSTA CO. 1 Bv.. t' C B3 360039—s-gS y hn y — Attorney-in-Fact .:ith board546 order Acknowledgment - General State of California, l ss County of...........$.an...Francis=..............................J On.......Apx:i.1_..3.......14.7.8.......................................... before me, the undersigned, a Notary Public for California, personally appeared ».. ............... .»..». Wi.11i. . a.m A......Smit. �1 ............».».................................................................. .................. ... ... ...... ................ known to me (or proved to me on the oath of.........................»...............»...........................), to be the person... whose name... ......... subscribed to the within instrument and acknowledged to me that ...he... executed the same. r>u:a-.rutrrunru::::n►ur:rtnrrtrrr:rn:lltsnr.� DODr-c A. RIMY NOTARYY'J;LIC'CALJFCRNIA l +rFt�7 C114_COL-UTY OF SAU FkAt1,:IjCJ _ �a/ �'• M.Commiltlon t.uues July S. 157a is U1UOIQttUUt43tQtt•4rttt4tM444N UUr•uugrrr••.1 f (SEAL) ATTORNEYS PRINTING SUPPLY FORM NO.6 N P Itc for Call rnia . CC 1189 tREV.19731 Acknowledgment - Corporation State of California, ss. County of......San....Franciaco................................... On......April....3.....1.9..7.8.............................................. before me, the undersigned, a Notary Public for California, personallyappeared.....John Jt...Case::................... ............................................................................................................ known to me (or proved to me on the oath of........................................................................................................._......),to be the Attorney-In-Fact................,of the corporation described in and that executed the within instrument, t and also known to me to be the person...who executed the r.:1:1c,t:ttttrilr,ttr:411811:ttr,rtrt:trtrrrlr•tttrr»Ire within instrument on behalf of the corporation therein named, :?tC`.ta 3:LSL i \ �+ and acknowledged to me that such corporation executed n�'•T: L• .t• •�.. •a the within instrument :i C It211't.fit:t:l,t,tt,4:1,4941 It.,`::111.%41It..1t 1.119 r 54 (SEAL) � r ATTORNEYS PRINTING SUPPLY FORM NO.7 Notary Pub c for lifornia CC 1190:1190.1 (REV. 19731 • PAYMENT BOND—PUBLIC WORK Bond loo C- 6319436 AMFIREMAN'S FIREMAN'S FUND INSURANCE COMPANY THE AMERICAN INSURANCE COMPANY FT T 1 � NATIONAL SURETY CORPORATION V111 ASSOCIATED INDEMNITY CORPORATION AMERICAN AUTOMOBILE INSURANCE COMPANY AMERICAN 7af I N S U R AN C E C O\I F 1.S HOME OFFICE:SAN FRANCISCO.CALIFORNIA 9 , KNOW ALL MEN BY THESE PRESENTS: That we, William A. Smith as Principal, and Fireman's Fund Insurance Company ,incorporated under the laws of the State of California and authorized to execute bonds and undertakings as sole surety, as Surety, are held and firmly bound unto any and all persons named in California Civil Code Section 3181 whose claim has not been paid by the contractor, company or corporation, in the aggregate total of Six thousand four hundred and ninety-one Dollars, ($ 6,941.00 )• for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs,administrators,successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that; whereas the above bounden Principal has entered into a contract, dated April 3rd , 19 78. with the Contra Costa County to do the following work, to-wit: — See Attached Rider — Now, Therefore, if the above bounden Principal, contractor, person, company or corporation, or his or its sub-contractor, fails to pay any claimant named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code, with respect to work or labor performed by any such claimant. that, the Surety on this bond will pay the same, in an amount not exceeding the aggregate sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, which shall be awarded by the court to the prevailing party in said suit, said attorney's fee to be taxed as costs in said suit. This bond shall inure to the benefit of any person named in Section 3181 of the Civil Code of the State of California so as to give a right of action to them or their assignees in any suit brought upon this bond. This bond is executed and filed to comply with the provisions of the act of Legislature of the State of California as designated in Civil Code,Sections 3247-3252 inclusive,and all amendments thereto. Signed and Sealed this 3rd day of April William A. Smith •I9I8 Prfncip5al Fireman's Fund Insurance Com an rte" ety By fI l ` Attorney-in-Fact John J Ca y . t1i0099—t-71 _ r�49 Je— Acknowledgment - Corporation State of California, County oL.....PAR.K ncisco On........AR I...3,_.. . ...», , before me the undersigned, a ....---....»'»"""""w'».-...—. .. b Bn Notary Public for California, personally appeared...............Ja g Case known to me(or proved to me on the oath oL.........._.............».__............................................................................. ),to be the ......Attorney:r.1n-Fac.t...................of the corporation described in and that executed the within instrument, and also known to me to be the person...who executed the 1ru11 lots it. rrrrrrulnnnlruurru:rrrrrr:;,27:222•' --_�\ orr•;crs t r1: _ within instrument on behalf of the corporation therein named, DI2 RIMY and acknowledged �r7 E A. ' edged to me that such corporation executed CC �;': v Grnmgr cr;..�•,,.:1a�r the with' instrument. iu11urr::r.:runr:u11:.n most,211.62712u:111uru22 J (SEAL) .......... .. .+, ATTORNEYS PRINTING SUPPLY FORM N0.7 Notary CC 1190:,190.1 (REV. 19731 550 AWA FIREMAN'S FIREMAN' D INSURANCE COMPANY • FUND 'NE AME RI N INSURANCE COMPANY BOND NO 6319436 NATIONAL SURETY CORPORATION ASSOCIATED INDEMNITY CORPORATION AMERICAN AMERICAN AUTOMOBILE INSURANCE COMPANY INSURANCE COMPANIES NOME OFFICE SAN FRANCISCO. CALIFORNIA p MER In consideration of the.premium charged,it is understood and agreed that: Effective from the- 3rd day of April —. 19-78 Constructing a storm drain inlet and curb and gutter, in- stalling corrugated steel pipe arch culvert with concrete backfill, and placing an A.C. conform section and overlay at the intersection of Franciscan Way and Sunset Drive in the Kensington area, Project No. 1655-4435-665-78, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Direc- tor and in accordance with the accepted Bid Proposal. Provided, however, that the liability of the Fireman s Fund Insurance Company under the attached bond and under the attached bond as changed by this rider shall not be cumulative. Nothing herein contained shall be held to vary, waive, alter or extend any of the terms, conditions, agreements or warranties of the undermentioned bond, other than as stated above. Attached to and forming a part of Bond No 6319436 --issued by the Fireman'S Fund Insurance Company dated the 3rd day of April 1s18_, on behalf of William A. Smith and in favor of Contra Costa County Signed this 3rd day off April _ 14 78 I an',s Fund In ante Company ety i J n J. C s Attorney-in-Fact 360270-11-66 ' RECORDING REQUESTED By • AND VaMN RECORDED MAII.TO Name Street Address Z=ip GENERAL POWER OF ATTORNEY FIREMAN'S FUND INSURANCE COMPANY SNOW ALL MEN BY THESE PRESENTS: That FIREMAN'S FUND INSURANCE COMPANY, a Corporation duly organized and existing under the laws of the State of California, and having its principal office in the City and County of San Francisco,in said State,has made, constituted and appointed.�and does by these presents make, constitute and appoint JOHN J. CASEY and ROBERT D. RIEDY jointly or severally its true and lawful Attorneys)-in-Fact, with full power and authority hereby conferred in its name, place and stead, to execute, seal, acknowledge and deliver any and all bonds, undertakings, recognizanees or other written obliga- tions in the nature thereof and to bind the Corporation thereby as fully and to the same extent as if such bonds were signed by the President, sealed with the corporate seal of the Corporation and duly attested by its Secretary, hereby ratifying and confirming all that the said Attorneys)-in- Fact may do in the premises. This power of attorney is granted pursuant to Article VIII, Section 30 and 31 of By-laws of FIREMAN'S FUND INSURANCE COMPANY - adopted on the 19th day of November, 1965, and now in-fult-force and effect. "Article VIII, Appointment and Authority of Resident Assistant Secretaries, and Attorney-in-Fact and Agents to accept Legal Prows and Make Appearances. Section 30. Appppoa.wtment. Thr Chairman of the Board of Directors. the President• any Vico-President or any other version authorised by the Board of Directors.the a:hairmaa of the Board of Directors.the President or any Vice-President,may,from time to time,appoint Resident Assistant Secretaries and Attorneys-in-Fact to represent and act for and on behalf of the Corporation and Agents to accept legal process and make appearances for and an behalf of the Corporation. Section 31. Authority. The Authority of such Resident Assistant Secretaries, Anorneys-in-Fad, and Agents shall be as prescribed in the instrument evidencing their appointment, and any such appointment and all authority granted thereby may be revoked at any time by the Board of Directors or by any person empowered to make such appointment.•• This power of attorney is signed and sealed under and by the authority of the following Resolution adopted by the Board of Directors of FIREMAN'S FUND INSURANCE COMPANY at a meeting duly called and held on the 15th day of July, 1966, and that said Resolution has not been amended or repealed: "RESOLVED, that the signature of any Vice-President. Assistant Secretary, and Resident Assistant Secretary of this Corporation, and the seal of this Corporation may be affixed or printed on any power of attorney, on any revocation of any power of attorney, or on any certificate relating thereto, by facsimile, and any power of attorney, any revocation of any power of attorney, or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Corporation." IN WITNESS WHEREOF. FIREMAN'S FUND INSURANCE COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereunto affixed this14th clay ofNovember IQ 74 FIREMAN'S FUND INSURANCE COMPANY •����' WILLIAM W.L U B cr F.R.Vice-President STATE OF CALIFORNIA, CITY AND COUNTY OF SAN FRANCISCO 1) On this_ 14thday, of fovember 19 7S before me personally came WILLIAM W. LAUBER, to me known, who, being by me duly sworn, did depose and say: that he is Vice-President of FIREMAN'S FUND INSURANCE 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 by order of the Board of Directors of said Corporation and that he signed his name thereto by like order. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year herein first above written. �atnounusnuuswr�rasssus:soo�attasossesurus/ '� H. GRADY NEWBERRY s �a rpt _ NOTARY 11MUC-CAUFORMA – CITY i COUNTY Of SAW FRANCISCO Z I IL GRAD NEWBERRY,Notary Public �=qr Mr Commission Expites Sept. Ili, 1976 �unu uuuunu u u u t t uw uuntou uuuuu uue�1 C'3:RiIiFICATE STATE OF CALIFORNIA. ) CRY AND COUNTY OF SAN FRANCISCO I• the undersigned, Resident Assistant Secretary of FIREMAN'S FUND INSURANCE COMPANY, a CALIFORNIA Corporation, DO HEREBY CERTIFY that the foregoing and attached POWER OF ATTORNEY remains in full force and has not been revoked; and further- more that Article VAI, Sections 30 and 31 of the By-laws of the Corporation, and the Resolution of the Board of Directors,set forth in the Power of Attorney, are now in force. Signed and sealed at the City and County of San Francisco. Dated+h- 3rd a-v aT April • Iq 78 4- &zc t- _ WINIFRED IL BROWNE,Assistant Secretary 1�Na t-�� 360545 (HO)—FF-10-73 In the Board of Supervisors of Contra Costa County, State of California March 21 , 1978 In the Matter of - Hearing on the Request of Joan Winton, Et Al, Applicants, (2199-RZ) to Rezone Land in the - San Ramon Area. Vern & Gladys Ryan, Owners t The Board on February 21, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Joan Winton, et al, applicants, (2199-RZ) to rezone land in the San Ramon area from Controlled Manufacturing District (C-M) to Limited Office District (0-1); and 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 request of Joan: ;-Tinton, et al is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-22 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 28, 1978 is set for adoption of same. PASSED by the Board on March 21, 1978. 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: Joan j',inton supervisors Vern & Gladys Ryan affixed this 21st day of i`arch 19= Director of Plan---ung County Assessor > /� �• R. OLSSON, Clerk Deputy Clerk Diana 141. Herman H-24 4/77 15m t � t In the Board of Supervisors of Contra Costa County, State of California As Ex Officio the Governing Board of the Contra Costa County Fire Protection District March 21 ,.19 In the Matter of ` Bids for the Classroom Remodel at the Contra Costa County Fire Protection District Fire College, Concord. (7100-4698) The Public Works Director having received bids on March 16, 1978 for construction of the Classroom Remodel at the Contra Costa County Fire Pro- tection District Fire College, 2945 Treat Boulevard, Concord, and having found all bids to be excessive and beyond available funds; and The Public Works Director having this day recommended that all bids be rejected and that he be instructed to review the bids with the Archi- tect and the Fire Protection District and make recommendations for further action, The Board, as ex officio the governing board of the Contra Costa County Fire Protection District, APPROVES the recommendation of the Public Works Director. PASSED by the Board on March 21 , 1978. 0 I hereby certify that the foregoing is a true and correct copy of an order intered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Bldgs and Grnds Supervisors cc: Public Works Department affixed this 21 st day of_ March , 1978 Agenda Clerk Architectural Division J. R. OLSSON, Clerk Accounting Section Fire District (via P/w) By2— Deputy Clerk County Administrator N.POUS D. Bell 1554 H-24 4/77 15m 3/21/78 '•to te:ided ' OTE TO CLAI%,z.`:T �z1r. Against the County, ) !to copy o duct-rent Ko,a__e to you 4's nowt Routir.�; Endorsemerts, and ) notice c5 .d:e action .talker on youArC,._: . by the Loard Action. (All Section ) bor.%d os Supe,vizo. 5 (Pa,LagP.,z-h TTT, 6eiotv) , references are to California ) -given pstscL.nt to Gc-7 tPrent Code Set',ti.or)vs 911.8, Government Code.) ) 913, 1 915.4. P.r?eaze note tze "ct'arntt2gt' betow. Claimant: William Miller, 15 Surfside Court, San Pablo, CA 94806 Attorney: Wilfrid F. Holden Address: 200-37th Street, Richmond, CA 94805 Amount: $5,000.00 Via County Counsel copy) Public Works Original) Date Received: Febraury 16, 1978 By delivery to Clerk on February 16, 1978 By mail, postmarked on I. FRO:•1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted aim or Application to File Late Claim. DATED: Feb. 17, 1978 J. R. OLSSON, Clerk, Deputy Patricia A. Bell- II. FRO.Ii: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1%) This Claim complies substavtizb.R with Sections 910 and 910.2. c^ t i- t.l._ ( ) This Claim FAILS to comply sub§tantially with Sections 910 and 910.2, and we are so notifying claimant. 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 t to aim (Section 9 .6) . DATED: 7 JOiL'v B. CL4USEN, County Counsel, By Deputy III. BOARD ORDER By. unanimous vote of Supervisors present (Check one only) ( X ) This%Cla}mis 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 Board's Order entered in its minutes for this date. DATED: larch 21.1978 J. R. OLSSON, Clerk, by _,� Deputy Diana erman 11AR:vING TO CLAIA;A,tii (Government Code Sections 911.8 $ 913) You have only 6 months 6nom the tr4iting oJ thiz notice to you W Lin which to Site a cou.tt action on thiz neiected C&.bn (bee Govt. Code Sec. 945.6) on 6 month,6 atom tl>.e deniiit oS youA AppZieac,i.on to Fite a Late Ctabn within which to petUion a cou. t Loh Pmti.eL Lnom Section 945.4's cta m-b.iti..ng deadtine (.dee Section 946.6) . You may seek the advice o' any atton.rey oD youA choice to connection with. tJUA rra�tte,%. 1;, you want to eon6u t an attonneti, you sltou�d do iso .tmmet�iate�y. N. FRO,%i: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, & (3) Public llorks, Business & Services Division Attached are copies of the above Claim or Application. V,e notified the claimant of the Board's action on this Claim or Application by mailing a cony of this document, and a memo thereof has been filed ap_d endorsed on the Board's copy of this Claim in accordance with Section 29705. DATED: March 21..1970- J. R. OLSSON, Clerk, By ,0 _ Deputy Diana Herman V. FR014: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public {Forks of Supervisors Received copies of this Claim or Application and Board Order. DATED: March 21,1978 County Counsel, By County Administrator, By Public horks, By 8. 1 Rev. 3/77 cow-.-a Cos ta Co RECE-11VED nt, LAW OFFICES OF J� `VIHOLDE.\' (J 1 $ 19;B TELEPHONE LFRID F. 200 37TH STREET (415) 233-9626 MCHMO\D.CALIFORNIA Bi SOS �L/ /��iCe of jt�. �t� AMENDED CLAIM AGAINST THE COUNTY OF CONTRA COSTA. CAI;IF T1br. County Administration Building Martinez, California TO: The Board of Supervisors of Contra Costa Ccunty Administration Building Martinez, California The Chief Administrative Officer Contra Costa County Martinez, California Contra Costa County Counsel County Court House Martinez, California Gentlemen: The following claim for personal injury is respectfully submitted: My Claimant's name and post office address are as follows : William Miller #5 Surfside Court San Pablo, California 94806 Please send all notices and communications to the following address : Wilfrid F. Holden, Attorney 200 37th Street Richmond, California 94805 The date, place and other circumstances of the occurrence are as follows : On November 20, 1977 at about the hour of 2 :00 a. m. at 3058 Judith Court, San Pablo a sheriff's deputy, Deputy Olson, an employee of Contra Costa County, while on duty struck and injured claimant. A deputy at this time and Page 1 of 2 F I L E D FEB i6 iy'B J. R. CL=N CLERK BOARD Or SUPERVISORS �LOtiTTRA COSTA,CO,. r 05 f. Microfilmed with board ordAw LAW OFFICES OF t' uxxuD F. HOLDE.\' TELEPHONE 200 37TH STREET C4151_232-9620 RICHMOND.CALIFORNIA 84805 place intentionally and without valid reason struck claimant on the side of his head near his eye while claimant was seated on a couch at the said 3058 Judith Court. The blow caused broken bones near claimant's eye and along his temple and claimant was required to be hospitalized and is still under the care of a doctor. Claimant's injuries have caused great pain, suffering, and disfigurement and such pain, suffering and disfigurement continue to the present time. The amount claimed by Mr. Miller as due to him for the injury, pain, suffering, and disfigurement is $5,000.00. We feel thatl.this is a fair amount in view of all the facts. Respectfully submitted, Wi fri R. -H61defi Attorney for William Miller 557 PROOF OF SERVICE BY MAIL — CCP 1013a,2015.5 Contra Costa I declare that I am (a resident of/employed in) the county of......................................................................................California. fC0U,',rTY WHERE MAILING OCCURRED) I am over the age of eighteen years and not a party to the within entitled cause;my(business/residence) address is: 200 -7th Street. Richmond, California 94805 1 ........................................................................................................................................................................................................................................... February 14, 1978 amended claim apainst Oil..............................................................................................I served the attached.......................................................................................... (DAM County of Contra Costa9iief Adm. 0--Lof icer and County Couns onthe. ...............I........................................................................... in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at ....Rkc.hnond.......Cali!.........................................................................................addressed as follows: ......................... Chief Administrative Officer for John R. Clausen Contra Costa County County Counsel T,Iartinez, California Contra Costa County P. 0. Pox 1�0, T'artirez, Cao 94553 Attn: Dan G. Ryara I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on February 14, 1978 ., Ri-chmond, California. PLATO 10AM 11ilfrid F. Holden .................................................................................... _...................... {'TYPE OR PRINT NAME) 54GNA URE ATTORNEYS PRINTING SUPPLY FORM NO.11 REV.JANUARY 1973 7 7 558 F E ® LAW OFFICES OF • EB 3, w LFRiD F. HOLDEN TELEPHONE 200 37Y"STREET 1j� CS�.V I 151 233.9626 RICH1I0'ZV.CALIFORNIA 9480 RK BO�fl WAPEZVISp,ZS Rs . CLAI14 AGAINST THE COUNTY OF CONTRA COSTA, CALIFORNIA County Administration Building Martinez, California TO: The Board of Supervisors of Contra Costa County Administration Building Martinez. California The Chief Administrative Officer Contra Costa Count- Martinez, California Contra Costa County Counsel County Court House Martinez, California Gentlemen: The following claim for personal injury is respectfully submitted: My Claimant's name and post office address are as follows: William ]'filler 75 Surfside Court San Pablo, California 94806 Please send all notices and communications totthe following address: Wilfrid F. Holden, Attorney 200 37th Street Richmond, California 94805 The date , place and other circumstances of the occurrence are as follows : On November 20, 1977 at about the hour of 2:00 a.m. at 3058 Judith Court, San Pablo a sheriff's deputy, an employee of Contra Costa County while on duty struck and injured claimant. A deputy at this time and place intentionally and Page 1 of 2c1�,9. Microfilmed with bouro o,-Uw LAW OFFICES OF WILFRID F. HOLDEN 200 37n+STREET 94I3I 237'9626 RICHMOND.CALIFOIINIA 84805 without valid reason struck claimant on the side of his head near his eye while claimant was seated on a couch at the said 3058 Judith Court. The blow caused broken bones near claimant's eye and along his temple and claimant was required to be hospital- ized and is still under care of a doctor. Claimant's injuries have caused great pain. suffering. and disfigurement and such pain, suffering and disfigurement continue to the present time. The amount claimed by Mr. Miller as due to him for the injury, pain, suffering, and disfigurement is $5,000.00. We feel that this is a fair amount in view of all the facts. Respectfully submitted. Wilfrier F. Holden Attorney for William Miller Page 2 of 2 50 .,,•, Board Action NOTE 10 CLAP._'ANT 3/21/78 ) i e ee; J o .uLC3 ,CC t�l(�iU r;.:LE e tic Yc-_t •3 ) i�G'•t`ice of tine oc-}�{on i!zhcr on '/oo1L c%C:,` E! `iZC and � J LCai:'d Actio . (Ali .C.CI llOi1 ) Ber,-d o4 Su,. tv-izozz (!a•,ag=!zuh, T 1 T 5b'-w) , reLerences are to California ) LL'e7: f.L:cc�L'^:L� i0 CQ�'OitiL"^`f CiE�t' SC'Ci1CiiS 911 .8, hoyernm nt Lode.) ) 9413, C 915.4. Hease note tilLe ' ca' Li'inj" oetew. Claimant: ALnalia R. Hurd, 137 Pueblo Avenue, West Pittsburg, CA 94565 Attorney: Coker & Little :address: Old Post Office Bldg. , 509 Railroad Avenue, Pittsburg, CA 94565 Amount: $10,000.00 Date Rcceived: February 14, 1978 By delivery to Clerk on By mail, postmarked on February 9, 1978 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. 17" r ' DATED: Feb. 14, 1978 J. R. OLSSO\, Clerk, B r ; % ' ' Deputy County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( � ) This Clain complies substantially with Sections 910 and 910.2. ( -) This Clair. 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 tare no action (Section 911.2) . ( ) The Board should deny this Application to File a Iraq 'aim. (Section 91 Q . AU DATED..: vim- 47 � ? JOIN B. CLSE\, Calmty Counsel, fi)�� .� � Deputy IiI: : .BOARD ORDER By unanimous vote of Supervisors present (Check .one only) (X ) This Clair., is rejected in full. ( ) 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 m. nutes for this date. i DATED: March 21,1978 J. R. OLSSON, Clerk, by � � Deputy lana -erman NAR\ING TO CLAI%XNT (Gevernnent Code Sections 91-1.8 6 913) You have only 6 mcnti:A ,;.ter.( the rrrLtti;:g o6 th.&S notice to you within which .to Z)ac a ecutt action on t1tiz •te- ected Urim (see Govt. Code Sec. 945.6) oa 6 nlei2ths &tor. .the dmiat oyou.L Appei.cati.on to Fite a Late Cta,un wctkin which Ao ne 'Ztion a cout,t 'or,. .,EeZi.eS bILom Section 945.1's cP ,&-6iti.ng deadUne (dee Section 946.'6) . You may .Aee-1. the, advice olj any a.t`,c'rcl22y o5 youA choice in coni.ectEon 1-idt .t1tis r..,Vtclt. Tei you wan.L to co"uCt ar, a.ttou-eu, you ,..hcutd do do Z medictciy. If. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Adainistrator, (3) Public iforks, Business & Services Division Attached are copies of the above Clair or Application. We noti.-:i.ed the clai.m.ant of the Board's action on this Clain or Application by 'Bailing a cop of this doctm,ent, and a neuro thereof has been fiicd and endorsed on the Boa=d's copy- of this Claim in accordance with Section 29703. DATED: ;a-,-Cr, �� l U7fi J. R. OLSSO'v', Clerk-, by / .. //_ G Deputy �iar_a i�,. Ner;nan V. FRO'•;: (1) County Counsel, (2) County Adninis-rator, TO: Clerk of the Board (3) P••',�:ks of Supervisors Received copies of this Claim or Application and Board Order. DATELD: T41,grrh 21,1978 Coun;✓ Counsel, By County Administrator, 3,v P.0;T;_«s, Sy 8. 1 )61 . ENDO • r ' D CLAIM OF AIM.ALIA R. HURD FEB �a 19.E Against L o s'SUP RD 0 COUNTY OF CONTRA COSTA CLE R co�cr�►� COSTP Co.EINWO CLAIM FOR PERSONAL VIJURIES TO: The Clerk, Contra Costa County Board of Supervisors, Contra Costa County, California. 1. Claimant 's name and post office address are as follows: Amalia R. Hurd 137 Pueblo Ave. West Pittsburg, Ca. 94565 2. Please direct all further notices to the following post office address: Coker & Little Old Post Office Bldg. 509 Railroad Avenue Pittsburg, California 94565 3. The date, place and other circumstances of the occurrence that gave rise to this claim are as follows: Claimant is a tenant of the property known as 137 Pueblo Ave. , West Pittsburg, California 94565. Said property is owned and operated by the County of Contra Costa through the agency known as Housing Authority of the County of Contra Costa, which �is located at 3133 Estudillo Street, Martinez, California 94553. Claimant customarily pays her rent to this agency at their branch office, which is known as Los Medanos Pueblo Office and which is located at 52 Pueblo Avenue, 'West Pittsburg„ California 94565. On or about November 19, 1977, at or about 6:30 p.m. , while claimant was exiting her above designated dwelling, she 6�� -1- Microfilmed with board ord sr , tripped and fell over an uneven portion of the walkway, which runs from her front door to the adjacent sidewalk bordering Pueblo Avenue. Claimant was later taken to the Martinez County. Hospital, where it was determined that she had suffered a broken ankle and other attendant injuries. Claimant has thereby incurred the necessary expenses for the care and treat- ment of injuries. It is believed by claimant that at the time and place . of her injury, Contra Costa County and the Housing Authority .. for the County of Contra Costa, and each of them, so negligently owned, maintained, controlled, managed, and operated said premises, and the fixtures and chattels thereon, that claimant was caused to, and did, slip on, or trip over the uneven walkway hereinabove mentioned, further causing claimant to incur and suffer the injuries and damages herein complained of. 4. A general description of the injury incurred so far as it is now known is as follows: Claimant has suffered a broken ankle, has been injured in her health, strength, and activity, sustaining bodily injuries and shock to her nervous system which have caused and will continue to cause her great mental and physical pain and suffering. The .full consequences of this injury are not, as yet, completely known by claimant or her agents. 5. The names of the public employees causing the injuries as now known are: Not know to claimant at this time. 6. The amount claimed as of the date of presentation of this claim is $10,000.00, which includes at least 53, 000. 00 as the estimated amount of any perspective injuries. -2, t�� 7. The basis of the computation of the claim is as follows : A. $1,500. 00 estimated medical expenses; for the B. $3, 000. 00 estimated/perspective injuries; and C. $5,500. 00 in general damages. I, David F. Little, the undersigned, am a person presenting this claim on behalf of the claimant above named. Dated: February 7, 1978. David-F. Little -in behalf o �Amalia R. Hurd. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA" In the Matter of Awarding Contract for ) Orinda Community Center Park, Phase IV, ) Orinda, County Service Area R-6. ) March 21 . 1978 (Work Order No. 5347-927) ) BIDDER TOTAL AMOUNT BOND AMOUNTS J. H. Fitzmaurice, Inc. $82,744.00 Labor & Mats. $41,372.00 2857 Hannah Street ($81,344-00 Base B i d plus Faith Perf.. $32,744.00 Oakland, California 9460$ $ 1,400.00 Alternate #1 ) The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending 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 contrEctor 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 con- tract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exon- erated and any checks submitted for security shall be returned. PASSED by the Board on March 21, 1973 CERTIFIED COPY I certify that this is a full. true & correct copy of Originator: P. W. Dept. the original document which is on file in my office. Bldgs & Grnds and that it was passed & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown. ATTEST: J. R OLSSON. County cc: Public Works Department Clerk&ex-offlcio Clerk of said Board of Superrisors. Building Projects by De uty Clerk. Agenda Clerk on ri3nR N 1 15i8 County Auditor-Controller Accts. Payable Contractor STATE OF CALIFORNIA, ss. COUNTY OF ON APRIL 33 - before me, the undersigned, a Notary Public in and for said State, personally appeared _ RT _ eRn F SARI$!i known to me to be the �F SEC>RREASURER__--of the 1. H. FZTZIiAi]>e TCF TXC j the Corporation that executed the within Instrument, known to me to be the person who executed the within Instrument,or behalf of the Corporation,therein named,and acknowledged to me that such Corporation executed the same. llitftffffftfttlUIII II(iflIII III!fit tr-tl!l:i!lrtllteall 01 FIC)AL,FAL ----- i _. .. t, RO:E V. AGUIL LEN = WITNESS my hand and official seal. ' NOTAr?- Pn911,- CALIFORNIA Ex!mes Oct.27,199I � !':3 :':die#4;1+l;Il..�:,i;tetEt:l::i4t21UtE!!1l1tI141111r� �' l` ill i, Notary Public in r said State. )f} ACKNOWLEDGMENT---Corporation—Wolcotts Form VZ—Rev.3-63 �? STATE OF CALIFORNIA, I lI{I COUNTY OF `�� �.2 2 � ss. II f i 19 bef t ' u,der si a Public in and for said State, personally appeared t known to me to be the n of the— - the Corpo ' n that execu d the m Instrument, known to me to be the person who f carr•WIAl. srAL executed t within Instrument,on be alf of the Corporation,therein named,and acknowledged { RICHARD P. CARLEN io me that such Corporation executed the same. NOTARY PUBLIC-CN'_4OHNIA i ALAMEDA, ZGUNTT —--- — ---- — l; S !dr Ccmmission Expires FeC.2,1921 RM1 tiyLW% WITNESS my hand and official I. I I Ij Notary Public in and for said State. o --1, ACKNOWLEDGMENT--Corpor UOR—wokotb FOM 2U—Rp.3-64 NtICIOIUnleci with board order . . IL• CONTRACT ED (Construction Agreenent) APR /C 1978 (Contra Costa County Standard Form) J. R. OISSON I. SPECIAL TER11S. These special terms are incorporated below by refe ;ndWK BOARD Or SUPERVISORS ONTRA COSTA, CO. (SS20,3) Parties: [Public :'Agency] Contra Costa County 1: J. H. Fitzmaurice, Inc. , 2857 Hannah Street [Contractor] Oakland California 94608 [Complete legal name (§2) Effective Date: March 21 . 1978 (See 54 for starting date.] (53) The Work: Construct Orinda Community Center Park Phase IV at Orinda .Community Center, 26 Orinda Way, Orinda, Work Order 5347-927, all in accordance with the plans, drawings and specifications prepared by or for the Public Works Director, including Alternate ttl , and in accordance with the accepted bid pro- posal . (S4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] ka(kx)"xkdaticakxxxxxxxxxxxxxxxxxxxxxxxx (b) Within 90 calendar/working days from starting date. (55) Liquidated Damages: s 50.00 per calendar day. (S6) Public Agency's Agent: Vernon L. Cline, Public Works Director (S7) Contract Price: $ 82 744 (for unit price contracts: more or less, in accordance with finished-quantities at unit bid prices.) [Strike out parenthetical material if inapplicable.] 2. SMIATURES & AMOWLEDGIIENT. J�--- Public Agency, (President, Chairman Or other Y ernon Designated Representative) Public Works Director - Contractor, hereby also acknowledging awareness of and compliance with Labor Code §11 concerning Workers' Compensation Law. By, [CORPORATE sig to o c acity in the business SEAL] Designate o icia capacity In the businessi Note to Contractor fI) Execute acknowledgment form below, and (2) if a corpora- tion, affix Corporate Seal. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ss. ACKNOWLEDGMENT (by Corporation, County of ) Partnership, or Individual) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, personally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership named above executed it. Dated: [NOTARIAL SEAL] Notary Public - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED by County Counsel. (Page 1 of 4) Microfilmed with board order (CC-1; Rev. 11-76) 3.- _ uu" (, Jj ;... -1, a:ztEC-_. je on tl:C :Jove ate, these parties promise ane agree as set forth in this contzact, incorporating bvt a these -,references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike manner, fully anti faithfully perform and comple e' the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper :in order fairly to perform the requirements of this contract, all strictly in accordance with the -Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay.more than in Sec. 7 without such an order. -- ,_ _. t 4. TIM: NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the notice to Proceea; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work within the time fixed therefor, allowance 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 fix the Public Agency's actual damage from 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 work; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of wort: or extension of time, 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 non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUMENTS. The plans, drawings and specifications or special provisions of the Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and as rull compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about 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 108 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. 8. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence 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 remedied, or uncompleted work, or ` (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entice (Page 2 of 4) 569 • � J work, it- sn all issue a certifi. _e to the Contractor and pay ti. balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the wort: or site, and provided there are not reasonable inuications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. INSURANCL. (Labor Code §515360-61) 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 Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BONDS. 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 his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRL TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172U, and including Secs.. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailinq wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 594100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each Graf` classification, or type of workman needed to-execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. IIOUItS OF LABOR. light hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this wort: by the Contractor or by any sub- contractor shall be required or permitted to worl: longer thereon except as provided in La':or Cpde Secs. 1810-1815. 16. APPRU-TICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) 570 (CC-1; Rev. 11-76) 17. Plil t'LI:I:':i L' Ful? CL1_LIJUAL: il:_ :' mil Agency �-1e-Slrl.S co Jlaote tou ._.- econoi.iv of Contra Costa County, and tiie Contractor therefore promises to use the.prsructs, workmen, laborers and mechanics of this County in every case where the price, fitness. and quality are equal. 18. ASSIGIII:ENT. This agreement binds the heirs, successors, assigns, and representatives of e Contractor; but he cannot assign it in whole or in part, nor anv conies due or tb become 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. NO WAIVER BY PUBLIC AGL'IICY. Inspection of the work and/or materials,, or` approval= of work and/or materials inspected, or statement by any officer, agent oremployee",of the Public agency indicating the work or any part thereof complies with theiequireiiientts==•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 HARILLESS & INDEIMITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees.' (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, 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 damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, 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 non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employees) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on w etner or not any Indemnitee has prepareu, 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 tnese matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting 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 excavation. r _ ti (Page 4 of 4) (CC-l : Rev. 11-76) I LED APR 10, 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS di'C AfT COS1A t'O. Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFnCE, BALTIMORE,MD. 1 Now ALI. :NIL•'N IIY TI1L-.51i l'RIiSE\TS:TII;lt till• l'ILli.r :Y A\D DLI'OSIT CoaIP.1\Y OF MARVI.A.VD.a corpora- tion of the State of Nlarylalld,by C. N. PECOT, Jit. ,Vice-President,and C. W. ROBBINS Assistant Secretary, in pursuance of authority granted by Article V1,Section 2,of the lay-Latus of said Com- pany, which reads as follows: "The 11'resident,or any one of the Executive Vi,r-Presidentc,orally one of the additional Vice-['residents.specially authorized so to do by the Board of any ur by the ExecuNre Committee. shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to app"int Re-id,••tt Vice-!'residents, Assistant Vice-['residents. l:esident Assistant Secretaries and Attorneys-in-Fact as the business of the Compal:}•may require,or to authorize any person or persons to execute on behalf of the Company any bunds,undertakings,reeognizanees,stipulations,polieirs,contract.,agreements,deed.,and relea.se..and assignments of judgntetits,decrees,mortgages and instruments in the nature of rnortgages,and also all other instruments and docu- ments which the business of the Company ll:ay require.and to affix the seal of the Company thereto." does hereby norninate, constitute and appoint Randall G. Pond of Oakland, California... s true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: a-ny and all bonds and undertakings, each in a penalty not to exceed the sum of TWO HU10RED TIIOUSAIM DOLLARS ($200,000)............ : fx t le execution of such bonds or undertakings in pursuance of these presents,shall Ile as binding upon said Con1pany,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged • by the regularly elected officers of the Company at its office in Baltimore. Md., in their own proper persons. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-laws of said Company,and is now in force. 1.1 IVITxrss WILEI:LOF, the said Vice-President and Assistant Secretary have hereunto subscribed their nantes•and affixed the Corporate Seal of the said FIDIELETY AND DEPOSIT COMPANY OF AIARYLAND. this ......... ........29th................................day of...... .............April,...................... ..... A.1). 19.77..... r+aooEpo FIDELITY AND llL•'I'USI'r COMPANY OF �I�11IYi..11U eo': ATTEST: 4.1 SEAL ... ... .. .. ............... ..... . ....e.......................... By............................. ........ =r Assistant Secretary Vice-President STATE OF MARYLAND ` ss: CITY OF BALTI?(ORE f On this 29th day of April A.D. 19 77 before the suho-crilx`r, a Notary l'ul,lic of the State rd \Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of file Fllntt.i I Y AND mmosIT COMPANY OF 111ARYr.ANn,to ole personallyknown to be the individual.and officers described in and who executed the preceding instrument,and they each neknowledged the execution of the same,and being by ole(filly sworn, severally and each for himself drpaseth and with,that they are Elie said officers of the Company aforesaid.and that the seal affixed to the preceding insitument is the Corporate Seal of:-aid Cuntpnny,and that the said Corporate Seal and their.signatures as such officers were duly affixed and subserilwd to the said iw-trunteut by the authority and direction of the::aid Corporation. IN'ri-m-ri toxY 1 nritEOF, 1 have hereunto set my handl and affixed my Offuial Seal,at tide City of Baltinturc,the day and year first above written. +`No,?t r4,;:ROTARY:N�i t................................................. 'Q'• A lcra' rotary Public Commission L•-x fresJul .1.,...19.78. 1,the undersig:ted.As.istaut Secretary of the Flw::.it Y a::n 1)ta-OSIT CO%tPANY ol.•\fA1tYI.ANn,do here!))-crrl if y th.tt the original flower of Attorney of which the foregoing is a full•true sled correct copy,is in full force and effect ort the date of this certificate:and I do further certify that the Vice-!'resident who executed the said l'uwcr of Attorney was one of Elie additional Vice-!'residents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the FIDELITY AND DC•ros1T COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following ret.olutiun of the Board of Directors of the FIDELITY AND WPOSIT CnMPANI.OF"INIARYLAND at a tllretiug duly called and held on the 16th day of July. 1969. REsoLvt:D: "'that the fac%inlile or mechanically repr,xluced signature of any Assistaut Secretary of the Company, whether made heretofore or hereafter,wherever appearing uprnd a certified eopv of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same Gorge and effect as though manually affixed." IN TEsTtatoNY WHEREOF. I have hereunto sub-crihcd my name and affixed the corporate seal of the said Company, this �- .._............. _ ._.3rd ._.._.day of......._.._.......AP.BIL--.___............. .......... ............ L1119�tt. 202652 _. .._.. ..�_�.. _.... . . ........ Microfilmed with board order - Assrsrar Secretary 11 iter, - ----- -----— -----� , 1• A STOCK COMPANY — ESTABLISHED 189 I ! 1 0 �. J 0 I HOME OFFICE OF MARYLAND BALTIMORE f Faithful Performance Bond Publie Work (The premium charged on this bond is S_993:OU------------I being;at the rate of 3__12_�0------------ per thousand of the contract price) KNOW ALL MEN BY THESE PRESENTS: TEAT WHEREAS the_______________ ______1 COSTA COUNTY ----------- + + -- ---- ------------------------------- li ' ---------------------------------------------------------------------------------------------- li State of California, entered into a contract dated-----------------MARCH 21,___--_--_-19_7$__, with -----------------1,_JL._13timmucE,_INC _______________________________________-_________--_-___hereinafter designated as the "Principal," for the work described as follows:--_ CONSTRUCT ORINDA CO,ir1UNITY CENTER PARK PHASE IV AT__ ORINDA CO101UNITY CENTER, 26 ORINDA WAY, ORINDA, WORK ORDER 5347-927, ALL IN ACCORDANCE WITIi THE PLANS, DRAWINGS AND SPECIFICATIONS PREPARED BY OR FOR THaEdPUBLIC I '-'WOO -DIRT'CTOR;-T,NCLtMrNG-A1.TZKMTL','>`i,AND--Itt ACCORDANC1r't4ITIr-ME-ACCEPTED BID i W P\YIP�RAs,the said Principal is required under the terms of said contract to furnish a bond for the faithful performance of said contract. Sr Now,T1iEREFORE,We, the Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corpora- C,; I tion organized and existing under the laws of the State of Maryland,and duly authorized to transact business under the laws of the State of California,as Surety,are held and firmly bound unto---------------------- -------------------------------CANTRA- _____________________-------------------------------CQNTRA-COSTA_ CODU1 -------- -------- p EIGHTY T140 THOUSAND SEVEN HUNDRED FORTY/le'OUFi A1VD N _a2,7 4- - - - in the penal suln of____________________________________________________Dollars (S 82r74/+�00-�--)+ lawful money of the United States, for the payment of which sum well and truly to be made, we bind our- selves,our heirs,executors,administrators,and successors,jointly and severally,firmly by these presents. Tim CONDITION 01.Tuts 011LIGATION Is SucII, That, if the above bounden Principal, his or its heirs, executors,administrators,successors or assigns, shall in all things stand to and abide by,and well and truly keep and perform the covenants, conditions and agreements in the said contract and any alteration thereof made as therein provided,on his or their 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----------------------CONTRA, COSTA COUNTY } its officers and agents,as therein stipulated, then this obligation shall become null and void;otherwise it shall be and remain in full force and virtue. And the said Surety, for value received, hereby stipulates and agrees that no change, extension of time, alteration or addition to the terms of the contract or to the work to be performed thereunder or the specifica- tions accompanying the same shall in any wise affect its obligations on this bond, and it does hereby waive notice of any such change,extension of time,alteration or addition to the terms of the contract or to the work or to the specifications. ' IN `tIITNESs WHIiRLOF, We have hereunto set our hands and seals this--------3rd_________________ day of----------- APRIL------------19-78--- J. H. FITZMAURICE, INC. ------------------------------------------------ i FILED _ _ __ ___ ���•- APR/O 1978 FIDELITY AND DEPOjl'l- COZIP.7%.' OF MARYLAND J. R, OLSSON CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. -� D. R - - - --- �--/ -- G. PON ---- A orney-z -fact 03173(CA)-2161,6-77 203431 Micro(ilmz!d with board order x-461 -- - ♦ � X17� . t � rti A tit '!i �r� il:r! :tj a !' I ;!I?y feu; l rtl1. [t ��J.• �1 iiJ yt�y i,,],�4 t' . -; � � f :=4.. :akLs.:J:3�.�L.tsi:�. r t'. '.�. '� j� t!♦ � �f ' ,! i� •.{i Nle z�4 sr 1 'f'iYl,�i.�...,i,$r'7 ±-a d EMETT & CHANDLER COMPANIES AFFORDING COVERAGES A100 100 BUSH STREET ""'A'iy A ARGONAUT ,INSURANCE CCINIPANY 1[JIfP ' SAN FRANCISCO, CA. 94104 Cc NAr^ArrY ETT[B NAPAI 4N! :Ub!P:Nv ■J.H. FITZMAURICE, INC. --------- 2857 HANNAH STREET 4LA16111Arrr aAKND, CALIFORNIA 94608 TIM., - — �• Lf f UP I J;vh T;,wo nce It%led below ha-, i!•, .•rd Icl Iht,insuro d named above;)nd are in force at this time. - I ty in Thousands 6} . Limits of Liabt I nds(00 E•.V tt An,r+ tt F: 'r, AGGREGATE +: ;�- GENERAL LIABILITY 1.�.nn v trrnury I S S A x j CL-10356020 /79 � 4 X F ILED i x - x I i lUrty Arri.` x ♦ ( r f'II IV f)lr r:I 500 i 500 s x N f R /01 1978 X - J. R. OCSSON i -'- - -- }, ,::.,; ut;. E CLERK BOARD OF SUPERVISORS ; F I,pNnt !rrp,;,Y E - --` •s CONTRA C ST CO. - - _ ..De u - - - B MOI%' 611 F LIA VILO ! A 'HP,H:ONI ( � h � �'• A x . .. !`�• I CL-103560207697n .3/12/79 �'�`t� , � y • ' bt1DN�,i II Ir1'I t'tl I *`eta. ,y+ �a.r�r X. .,. .• ...•„ I { t'I:: l r In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Implementation of the County Surface Runoff Management Plan. The Board on January 31, 1978 having referred to the Director of Planning a letter from Mr. Rasmus Jensen, President, Contra Costa Resource Conservation District, expressing the opinion that the District is best qualified to carry out the implementation phase of the County Surface Runoff Management Plan (prepared as part of ABAG "208" Environmental Management Plan) ; and Mr. A. A. Dehaesus , Director of Planning, having submitted a March 2, 1978 memorandum advising that agencies designated to implement Best Management Practices and other control measures pursuant to the Surface Runoff Plan must have legal authority to implement and enforce said measures and that, therefore, the County and the Cities will be designated for this purpose and recommending that the Board express appreciation for the District's commitment to conservation and request it to continue to work closely with County and City staffs in the plan implementation process ; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of cc: Contra Costa Resource Supervisors Conservation District affixed this 21stday of March 1978 Director of Planning Public Works Director County Administrator J. R. OLSSON, Clerk BDeputy Clerk Vera Nelson H-24 4/77 15m t�7-5 RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT MAR U 197$ J. R_ OLSSON CLERK 90AZ0 o.. SUPERVISORS F c1 CC)j�QA C .rlC�.Dt TO: Board of Supervisors DATE: March 2 Contra Costa Resource Conserva- E=ROM: Anthony A. Dehaesu SUBJECT: tion District, Letters to Board Director of Planni of Supervisors On January 31, 1978, the Boar referred to me for a report a .letter dated January 17, 1978, from the Contra Costa Resource Conservation District. This letter states that the Resource Conservation District believes that it is in the best position to implement the County Surface Runoff Management Plan, pre- pared as part of the ABAG "208" Environmental Management Plan. A subsequent letter dated February 22, 1978, contains additional measures to further this premise. With thirty-six years of conservation activities experience in this County, the Resource Conservation District is indeed highly capable of evaluating and making recommendations on "Best Management Practices" and the "good housekeeping" mea- sures included in each of the Surface Runoff Management Plans prepared by eight counties in the Bay Area. Best Management Practices include proper care of the land to mitigate erosion, particularly on construction sites. Resource Conser- vation Districts in several other counties have undertaken pilot projects in agricultural production areas. The Environmental Protection Agency requires that "agencies" designated to imple- ment Best Management Practices and other control measures pursuant to the Surface Runoff Plan must have the legal authority to implement and enforce these measures. Therefore, since the Surface Runoff Plan includes urbanized areas, the County and the Cities will be designated to implement our Surface Runoff Management Plan; the Board and City Councils have the authority to establish project review guidelines, conditions of project approval and other atatters required to implement and enforce the whole range of management measures on projects within their jurisdictions. In order to implement the County Surface Runoff Management Plan a committee will be formed with representatives of County and City governments, and special districts as needed. County staff are relying upon the Resource Conservation District to par- ticipate in the Implementation Committee and make the major contribution in the area analysis and approval of land management practices as they relate to agricultural areas. I recommend that the Board express its appreciation for the Resource Conservation District's commitment to conservation and to furthering the goals of the County's Surface Runoff Management Plan, and request the District to continue to work closely with County and City staff in the plan implementation process. AAD:sj cc: County Administrator y� County Counsel ex, Public Works Director Contra Costa Resource Conservation District Microffted with %wry order In the Board of Supervisors of Contra Costa County, State of California Mart-b 21 , 197$„_ In the Matter of Resignation from the Overall Economic Development Program Committee. Supervisor R, I, Schroder having advised that Ms. Lynn R. Hamilton Crepresenting the Contra Costa Taxpayers ' Association) has resigned from the Overall Economic Development Program Committee and having recommended that her resignation be accepted; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on March 21, 1978 , 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid.tmy hand and the Seal of the Board of cc: OEDP Committee Supervisors 21st March 19 78 via Planninc, affixed this day of Director of Planning County Auditor-Controller �R QLSSON, Clerk County Administrator [�` Public Information OfficerBy L;�,�. 1�`,Daputy Clerk Ronda Amdahl H-24417715m 577 In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 M In the Matter of _ National Health Planning and Resources Development Act. The Board on February 21, 1978 having adopted Resolution Number 78/167 endorsing certain proposed amendments to Public Law 93-641 and directing that copies of the resolution be forwarded to U.S. Senator Cranston, U. S. Senator Hayakawa, U. S. Congressman Miller, U. S. Congressman Dellums, U. S. Congressman Stark, U. S. Senator Kennedy, Chairman of the Senate Committee on Health, and U. S. Congressman Rogers, Chairman of the House Committee on - Health; and The Board having received a March 8, 1978 letter from the Executive Committee, County Supervisors Association of California, urging that Boards of Supervisors communicate to key federal officials the concern of California counties and locally elected officials for inclusion of certain amendments to the National Health Planning and Resources Development Act when readopted; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the *Director, Human Resources Agency, for response. PASSED by the Board on March 21, 1978. 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 Supervisors Supervisors Association of California 21st March 78 Director, Human Resources affixed this day of 19 Agency County Administrator L ' J. R; SSON, Clerk ci VY-1 Nc�cC-�_ deputy Clerk % Ronda Amdahl H-24 4/77 15m X50 ! i In the Board of Supervisors of Contra Costa County, State of California March 21 In the Matter of Appointments of Alternates to Overall Economic Development Program Committee. The Board having received a March 8, 1978 letter from Mr. S. Anthony Donato, Pittsburg City Manager, nominating Mr. J. W. Abraham, 482 Central Avenue, Pittsburg, California 94565, to serve as his alternate on the Overall Economic Development Program Committee; and The Board having received a letter dated March 9, 1978 from Mr. F. A. Stewart, Concord City Manager, requesting that Mr. Ronald K. Parini, 5524 Likins Avenue, Martinez, California 94553, represent that City as an alternate for Mr. Edward H. Phillips on the aforesaid Committee; IT IS BY THE BOARD ORDERED that Messrs. Abraham and Parini are APPOINTED as alternates representing the Cities of Pittsburg and Concord, respectively, to the OEDP Committee. PASSED by the Board on March 21, 1978. 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: J. Abraham Witness my hand and the Seal of the Board of R. Parini Supervisors City of Pittsburg affixed this 21stdoy of March 1978 City of Concord Director of Planning County Administrator ✓, J. R. OLSSON, Clerk County Auditor-Controller g Deputy Clerk Public Information ne eu Officer H-24 4177 15m �tQ In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Contra Costa Waste Service (G.B.F. ) Disposal Site Near ' Antioch. The Board having received a supplemental report of the County Health Department advising of significant progress in the closure of the Contra Costa Waste Service (G.B.F. ) Disposal Site near Antioch, and submitting recommendations related to continued monitoring; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations are REFERRED to the County Solid Waste Commission which has the matter under continuing review. PASSED by the Board on March 21, 1978• t T 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- County Health DepartmentWitness my hand and the Seal of the Board of • County Solid Waste ComrriissS�pfrvison County Counsel affixed this 21st day of Narch 19 78 County Administrator Public Works Director Environmental Control " _ J. R. OLSSON, Clerk By ��! u /i 'z Deputy Clerk Ro bie Gutierrez H-24 4/77 15m 580 RECEIVED MAR /3 1978 J. R. OLS-'-ON CLE BO 1!� OF SUPERVI kS C COST (A SUPPLEMENTAL REPORT TO THE BOARD OF SUPERVISORS RELATIVE TO THE PUBLIC HEALTH HAZARDS ASSOCIATED WITH THE CONTRA COSTA WASTE SERVICE (G, B. F, ) DISPOSAL SITE NEAR ANTIOCH CONTRA COSTA COUNTY HEALTH DEPARTMENT Orlyn H. Wood, M.D. Health Officer �lIre or f 1r e al Heal Prepared By: R William _ si, R.S. Senior Sanitarian March 7, 1978 GENERAL Since our last report to the Board on November 1, 1977, significant progress has been observed at the G.B.F. Dumpsite. The Riverview Fire District has set May 1, 1978 as the final date in which the filling of the last remaining pond is to be completed and final cleanup accomplished. Cuirently the oil level of the pond has dropped to approximately eight to ten feet, and the conversion plan as developed by Emcon Associates (9-27-74) , utilizing Class II wastes only, will continue as scheduled, weather permitting, until the pond is filled. Security has been provided at the site to preclude arson by vandals, for example, and adequate diking of the ponds with earth fill has been maintained satisfac- torily to date. The conversion process is being monitored every three weeks by the Fire District; however, to insure that the con- version process is accomplished under the terms of a proper sanitary landfill, period inspections may also be needed. Once the site is filled and encapsulated as planned, in our opinion any imminent health hazard to the community would be virtually non- existent, provided no attempt is made to uncover or otherwise tamper with the buried wastes. Further, we are of the opinion that the variety of industrial wastes (Class I) now buried throughout the G.B.F. Dump does not in itself constitute- 'a significant health hazard and that once the Class II conversion is completed properly, and access to these wastes is sealed off permanently, any remote threat to the public health would have been obviated. A review of various reports and data which support this conclusion follows. -2- EVALUATION OF REPORTS AND TECHNICAL DATA During the August 1977 fire at the G.B.F. Dump, air samples were taken for the purpose of detecting the presence of toxic materials by both the Bay Area Air Pollution Control District and the Radiation Detection Company, Sunnyvale, California. A total of seven (7) sampling points were selected by each group, including two sites at street locations east and downwind from the fire. Sampling and results are enumerated below. BAAPCD CHemo 9-29-77) Sampling for sulfur dioxide (SO2) and other compounds was conducted outside the fire area near homes downwind on August' l, 1977 between 7:OG P.M. and 8:00 P.M. with results- as follows.: 1. No sulfur dioxide detected. 2. No methyl mercaptan found or detected. 3. Hydrogen sulfide (H2S varied between 0 and 50. parts per billion Cppb) ; the average of seven (7) gas samples was 13 ppb.l The report concluded that the three suspect gases were either absent or not present in harmful or nuisance amounts. On August 2, with the fire burning more deeply within the pulp, fear was experienced that a reaction would occur with old chemical waste and further gas (air) samples were collected and analyzed, with results again negative for H2S, SO2 and methyl mercaptan. • 5�-� -3- In 3-In addition, dust samples analyzed for beryllium revealed trace amounts only in harmless concentrations and no hazard was found from this compound. Also, other analyses revealed that lead and sulfate levels did not reach accepted standards for levels considered hazardous . The BAAPCD report made two significant conclusions from observations made outside the dump: 1. No health . hazard could be found or attributed to sulfur dioxide CSO 2) , hydrogen sulfide (H2S) , beryllium (Be) , lead CPb) , sulfates or nitrates. 2. Because of low or zero concentration, these pollutants would likely be low during a fire. Suspended dust and combustion products breathed could be irritating based on individual sensitivity. Inside the dump, sampling and analysis on August 1 and 2 revealed the. following: 1. H2S was detected up to 5000 parts per billion (ppb) with an average of 1300 ppb. CThe OSHA limit for eight hours continuous exposure is 10,000 ppb) . Some exposure to this compound by fire personnel could have resulted, but not for an exposure time of eight hours. 2. Eleven gas samples revealed 0-26 ppb a2S, 0-15 ppb SO2, 0 ppb mercaptans. 3. BAAPCD concluded that the three gases were unlikely occupational health problems and that the primary pollutants were only products of paper pulp combustion. ITS r ' -4- Radiation Detection Company (Report August 8, 19771 Air samples taken on August 2 were examined for lead (Pb) , beryllium (Bej , chromium (Cr) , asbestos, hydrogen sulfide (H2S) and sulfur dioxide (SO2) with results as follows: Pb - Site 1, 8.8 micrograms per cubic meter (11-11g/M3) (Safe levels: 150 �g/M3) Be - None found Cr - Levels below TLV industrial exposure of 50 M3) Asbestos - None H2,S - No odors detected downwind SO2 - No odors detected downwind These results are similar to those of the BAAPCD. samplings and further support the District' s findings- that no health problem existed from toxic materials during the fire of August 1, 1977. Other Data BAAPCD .*memo 1-28-75, "Report of Pond Sampling at Contra Costa Waste Service and Industrial Tank, Antioch" , on 1-15-75: The purpose of this sampling was to determine which ponds had the greatest odor and/or air pollution potential. Ponds "F" and "G" were found to have the "worst" air pollu- tion potential, and the only noticeable odor was "a heavy oil smell" . Phenols and carbonyls were the only two compounds found with an air pollution potential (i.e. , compounds which could be released to the atmosphere when liquids evaporate) . 585 ' -5- Mud samples revealed the following analysis: Nitrates - None Beryllium - None Carbonyls - None Arsenic - None Mercaptans - None In summary, the report does not show what precise criteria were used in determining that ponds "F" and "G" had the *worst potential for pollution Cotner than release of phenols and car- bonyls to the atmosphere) , and no conclusion was drawn, no health hazard or problem from other materials found. Health Department Evaluation Based on the materials shown in the samplings by the BAAPCD report of 1-28-75 , it j.s our opinion that these- various industrial compounds, either individually or in combination, in their present disposal state, do not constitute an imminent health hazard. Inter- actions between organic compounds leading to new forms generally require extremely high temperatures, high pressure and a catalyst. In its present state, such an occurrence is unlikely, and once the remaining pond is filled and properly encapsulated, this possibility becomes even more remote. 586 -6- SUMMARY AND RECOMMENDATIONS The conversion of G.B.F. Dump to a Class II site is pro- gressing satisfactorily and should comply with the May 1, 1978 deadline established by Riverview Fire District. The potential for further outbreaks of fire has been decreased significantly through the conversion operation. In our opinion, provided the filling and conversion operation is accomplished in terms of a proper sanitary landfill, any threat to the health of the citizens or fire personnel from exposure to toxic fumes or hazardous wastes is insignificant. Once the last pond is filled and capped, we further believe. this problem will have been resolved. We base our conclusions on an evaluation of sampling data previously cited in this report. Our recommendations are as follows: 1. The conversion process be continued and completed as expeditiously as possible utilizing the recommendations of Emcon Associates as submitted on September 27, 1971-:- 2. Monitoring of this process shall be performed by the Riverview Fire District and the Solid Waste Enforcement Agency. 3. Surveillance be maintained as needed by the G.B.F. ownership to preclude vandalism or arson fires. 4 . A joint policy plan bet:.7een the City of Antioch and the Solid Waste. Enforcement Agency be developed to control 587 -7- future use and development of this site, should the Class II status be terminated or the dump site abandoned. 5. A monthly status report to the Solid Waste Enforcement Agency and Riverview Fire Protection District shall be made by G.B.F. or-its representative in order to determine if compliance is being obtained. In the event technical problems arise or conditions change which could lead to a deterioration of the site, to the extent that a possible health hazard becomes imminent, we will recommend that the site be closed indefinitely and all waste disposal operations transferred to Acme Fill, Martinez. In any event, the State Board will have the final word in this matter. 6. As the site becomes acceptable as a Class II site, future dumping operations must be conducted as a sanitary landfill as prescribed by the Solid Waste Enforcement Agency. In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 M In the Matter of _ ABAG Environmental Management Plan. The Board having received a Marchi 10, 1977 letter from Mr, Dean P. La Field, Executive Vice President, Associated Building Industry of Northern California, Eastern Division, transmitting resolution adopted by the Board of Directors of said organization expressing opposition to inclusion of land use controls in the ABAG Environmental Management Plan, objecting to time allowed for - review, and otherwise recommending actions with respect to the Plan; IT IS BY THE BOARD ORDERED that the aforesaid resolution is REFERRED to the Director of Planning. PASSED by the Board on March 21, 1978. dl I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ec• Mr. D. P. La Field Witness my hand and the Seal of the Board of Director of Planning Supervisors 21st March 78 Public Works Director affixed this day of 19 County Health Department County Counsel R. LSSON, Clerk Director, Human Resources 1 B 1C c� \ ` Clerk Agency v P tY County Administrator Ronda Amdahl H-24 4/77 15m 849 i In the Board of Supervisors of Contra Costa County, State of California March 21 , i9 78 In the Matter of Finance Committee Report on Proposed Salary Adjustment for Chief Deputy Agricultural Commissioner. The Board having heretofore referred to its Finance Committee ( Supervisors E. H. Hasseltine and N. CA shdenurale proposed salary adjustment for the Chief Deputy is ricult Commissioner; and Said committee having reported this day and recommended that no additional compensation should be provided at this time and that job duties and responsibilities be studied at the next annual salary review; IT IS By TFIE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on ?larch 21, 1978- 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 dote aforesaid.Witness my hand and the Seal of the Board of cc: Agricultural Commissione rSupervisors Civil Service affixed this2lst day of March 19 73 County Administrator J. R. OLSSON, Clerk By Z,0-1- - Deputy Clerk o pie �-a ie rre z r r5�f H-24 4/77 15M James R.Olsson The Board of Supervisors Contra County Clerk and Costa Ex Officio Clerk of the Board County Administration Building (Co Mrs.Geraldine R usseU P.O. Box 911 Chief Cleric Martinez.California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District - L• J Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-l.alayette 3rd District R j—.FL--J1 C E� E D Warren N.BBoggs"-Concord 4th District Brio H.Neseeitlne-Pillsbury March 20, 1978 5th District I AR REPORT �'. os�c:: CLERK BOARS OF SU?.RVISORS OF Bv�r °l fr,� cg�. FINANCE COMMITTEE Depuy ON PROPOSED SALARY ADJUSTMENT FOR CHIEF DEPUTY AGRICULTURAL COMMISSIONER A proposed salary adjustment of an additional two and one-half percent for the Chief Deputy Agricultural Commissioner in order to recognize his designated responsibility of serving as acting depart- ment head in the absence of the Agricultural Commissioner-Director of Weights and Measures was referred to this committee on November 15, 1977. After further review of this matter, the committee is of the opinion there is no need to provide additional compensation to a Chief Deputy position for what should be the limited absences of the head of a department of this magnitude and complexity. It is recommended that the requested additional compensation be denied and that the appropriate compensation for the job duties and responsibilities be studied at the time of the next annual salary review. E. H. HASSELTINE NANCY C. F.CHDEN Supervisor, District V Supervisor,, District II Microfilm'3d with board order In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 78 In the Matter of Request of West Contra Costa Hospital District for inclusion on County bidding lists for certain medical and surgical sWplies. The Board of Directors of the West Contra Costa Hospital District having requested approval of the Board of Supervisors to place the District on the bidding lists with Contra Costa County as an additional buyer in order to receive the same prices the County receives for specific medical and surgical supplies; and Acting County Auditor-Controller Donald Bouchet having advised that the proposal would be of mutual benefit in that the pooling of requirements may result in additional purchasing power and therefore lower acquisition costs for certain supplies; and Mr. Bouchet also having advised the Board that additional County costs would be uminimal sLnce the District would order supplies and process payments directly from and to the vendors; Uds BOARD hereby APPROVES the request of the Board of Directors of the West Contra Costa Hospital District and DLV= the Acting Auditor- Controller/Purchasing Agent to take the steps necessary to include the District with the County's bidding lists for specific medical and surgical supplies. PASSED by the Board on March 21, 1978. 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. Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this2'st day of Marcln 19 78 Assistant County Purchasing Agent West Contra Costa Hospital District � J. R. OZSSON, Clerk County Purchasing Agent j 9 By -ju:�, �,tt� �_ Deputy Clerk Robbie G�jierrez H -21 3/76 15m Ir Executive Session. At 10:00 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, " Martinez, California to discuss labor negotiations (Government Code 54957. 6) with its representatives. At 10:54 a.m. the Board reconvened in its Chambers and continued with the scheduled hearings. I herebycern that the fo A MATTER OF RECORD certify regoing is o true and correct copy 0VUi00tN8Gr� on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors 21st affixed this day of March 19 78 SSON, Clerk By f tiC n r , /{peputy Clerk ✓,konda Amdahl H-24 4/77 15m {�'� J i In the Board of Supervisors of Contra Costa County, State of Califomici March 21 19 7.,q In the Matter of - Executive Session. At 10:00 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss labor negotiations (Government Code 54957. 6) with its representatives. At 10:54 a.m. the Board reconvened in its Chambers and continued with the scheduled hearings_ A MATTER OF RECORD 1 hereby certify that the foregoing is a true and correct copy oVon the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 21st March � �9 7 8 affixed this day of SSON, Clerk BY Deputy Clerk onda Amdahl H-24 4/77 15m i In the Board or Supervisors of Contra Costa County, State of California March 21 , 19 M In the Matter of ' Letter re Funding of Cancer Study. The Board having received a letter from State Senator John A. Nejedly transmitting a copy of a communication from the State Department of Finance concerning the funding of a cancer study for the Bay Area and asking about "the extent of augmen- tation by other funding availability" ; IT IS BY THE BOARD ORDERED that the aforesaid correspondence is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 21, 1978. 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. cc• Director, Human Resources witness my hand and the Seal of the Board of Agency Supervisors County Health Officer affixed this 21st day of March 19 78 County Administrator OLSSON, Clerk BAM4 Deputy Clerk Maxine M. Neu eld H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Permit under Section 418-2.004 ) of the Ordinance Code of Contra ) March 21, 1978 Costa County (Hog Ranch on ) Camino Diablo, Byron Area) ) Permit No. 126 Joseph Calleja DBA J.C. Hog Company 27510 South Corral Hollow Road .. Tracy, California 95376 Effective March 211 1978. This permit is granted subject to the following provi- sions: 1. Post the $2,000.00 bond with the Board of Supervisors as required by Section 418-2.006 of the Ordinance Code. 2. Every vehicle used in the business of refuse collec- tion shall have painted on the outside of each side wall of the hauling body, in letters not less than four (4) inches high and one (1) inch wide, the following legible information in a color contrasting with the body color: a. Name of refuse collector. - b. Permit number issued by the Board of Supervisors. c. Number of vehicle, if more than one vehicle is operated by the collector. 3. Remove all accumulations of refuse from the property and thereafter maintain the premises in a manner de- void of all accumulations of refuse. 4. Store all Feedstuffs so as to totally preclude the availability of this material as food for rodents or breeding sources for flies. 5. Eliminate all spillage of garbage at the area used to transfer the material from the transport vehicle to the cooking trucks. 6. Maintain all equipment in a reasonably clean fashion. 7. Failure to operate the transport and hog feeding operations in strict compliance with the conditions specified herein will result in revocation of the permit and forfeiture of the bond. 8. Transporting or collecting vehicles shall be kept clean, free from odors, and acceptable to the Health Officer. 9. A means shall be provided to cover and contain refuse securely within the hauling body of every collecting or transporting vehicle so that no refuse shall escape. MAR fi�.opted ay the Board o..............2 1_1978._ cc: Mr. J. Calleja County Health Officer CEItTII:IED COPY Director, Human Resources I certify that this is u tali, true F correct copy Of Agency the original document v.hich is on file in my office. County Counsel and that It was passed & adopted by the Board of Administrator supervisors of Contr.. Costa County. California. on County the date shon"F1- ATTEST: J. r.. OLSSO`. County cleric &es-officio Clerk of said Board of Snperrisors, �De(utr Cirrk f NIA �. 11978 on rwrrA wr::i'lnI V,;r' In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of Funding of Emergency :Medical Services Program. The Board having received a March 14, 1978 memorandum from Niter. C. L. Van PMarter, Director, Human Resources Agency, requesting that the Board give prompt consideration to extending the Emergency Medical Services Program past June 30, 1978 and that the matter be referred to the Finance Committee (Supervisors E. H. Hasselti.ne and N. C. Fanden) for review and report; ` IT IS BY THE BOARD ORDERED that the aforesaid request is approved as recommended. PASSED by the Board on March 21, 1978. 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 dote aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Director, :?uraan Resources Supervisors Agency affixed this21st day of ":In-^nr 01 197R Health Officer ENS Coordinator Dr. C. Phillips, FMCC J. R. OISSON, Clerk Medical Director Y Welfare Director By , r� � Deputy Clerk el ire tor 1-1axine M. Neuf d1d County Administrator County Auditor 9 ; H-24 4/7715m � Human Resources Aaeiicy ;I _' Date March 14, 1978 CONTRA COSTA COUNTY To Board of Supervisors RECEIVED &Zee,4 From Claude L. Van Marter, Director MAR 44 1978 I R. OLSubj FUNDING FOR THE EMERGENCY MEDICAL SERVICES CLERK BOARD OF SUPERVISORS PROGRAM IN THE 1978-1979 BUDGET co. Your Board will recall that on December 27, 1977 you approved my request to transfer $40,000 from the Social Service Department to the Health Department to ensure continued operation of the EMS Program at its present level for the balance of the fiscal year. Because funding for this program has been marginal and somewhat controversial in the past, and because the authority to continue the program extends only through June 30, I believe it is important for your Board to give prompt consideration to continuing the program past June 30. I am therefore requesting that you refer this matter to your Finance Committee and ask them to report back to the Board at an early date. I will specifically request that the Finance Committee consider recommending that the Board continue funding for the Emergency Medical Services Program for the period July 1 , 1978 through September 30, 1978 in order to give your Board an opportunity to give full consideration to next year's budget. Failure to take this--or some other similar action--will result in our having to terminate the EMS program on June 30 and dismiss staff presently involved in coordinating our EMS efforts in this County. I would appreciate your considering this request at your meeting on March 21 , 1978. CLVM:clg cc: Arthur G. Will , County Administrator Orlyn Wood, M.D. , Health Officer Geraldine Russell , Chief Clerk/Board �- . 5�7 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of Californio March 21 119 78 In the Matter of Contract Between the County and the Contra Costa Society for the Prevention of Cruelty to Animals (SPCA) . Mr. Warren L. Smith having appeared before the Board this day and having objected to the expenditure of funds for a contract between the County and the Contra Costa Society for the Prevention of Cruelty to Animals (SPCA) inasmuch as investigative services that SPCA should perform are allegedly being provided by the County Animal Control Division and the County Sheriff's Department; and Supervisor E. H. Hasseltine having recommended that the Finance Committee (Supervisor Hasseltine and Supervisor N. C. Fanden) review the SPCA contract and submit its recommendation thereon for Board consideration during the 1978-1979 budget deliberations; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 21, 1978. I hereby certify that the foregoing is a true and correct copy of on 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: Finance Committee Supervisors Mr. W. L. Smith affixed this2lst day of March 19_78 County Counsel Agricultural Commissioner County Sheriff-Coroner J. R. OLSSON, Clerk County Administrator By fit cam.. Deputy Clerk Vera Nelson �98 H-24 4!77 15m i In the Board of Supervisors of Contra Costa County, State of California March 21 , 1972— In the Matter of Recommendation: of Finance Committee on Implementation of Unemployment Insurance. The Board on March 14, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) a March 13, 1978 report from the County Administrator on imple- mentation of unemployment insurance as required by Federal and State statutes; and The Finance Committee having this day reported that it had reviewed the aforesaid report with staff and a representative of the County' s consultant, Gates, McDonald & Company, and recommends as follows: 1. That the Cost Reimbursement-Individual account method be selected as the financing arrangement as it offers the potential of cost savings; 2. That all districts and service areas be included in the Co•.::_ty' s account and that costs be allocated to the entity which employed the claimant; and 3. The optional coverages available under the law - elected officials, commissions, legislators, etc. should be rejected as being inappropriate and costly. IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Finance Committee are APPROVED. PASSED by the Board on March 21, 1978. 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 Seo] of the Board of Director of Personnel Supervisors County Auditor- affixed this2lst day of Marsh 197 Controller i J. R. OLSSON, Clerk Bj► e . / .� Deputy Clerk Maxine M. Neufeld 599 H-24 4/77 15m The Board of Supervisors -Contra James County R.Clerk n County Clerk and CCosEx Officio Clerk of the Board osta County Administration Building IC Mrs.Geraldine Russell P.O.Box 911 County ' Chief Clerk Martinez.California 94553 Couna y (415)37.2-2371 James P.Kenny-Richmond J 1st District Nancy C.Fanden-Martinez 2nd Dis:rict Robert I.Schroder-Lafayette 3rd District Wallen N.13pgyese_Concord RECEIVEDE 4th District March 21, 1978 irRA/7 COST ON Eric H.Hassellbne-Pittsburg 5th District � i�10REPORT - OFosn:�FINANCE COMMITTEE 0,1 10,No: su=Epi.,5 � outy UNEMPLOYMENT INSURANCE The report dated March 13, 1978 from the County Administrator on County implementation of unemployment insurance, as required by Federal and State statutes, was reviewed with staff and a repre- sentative of the County's consultant, Gates, McDonald & Company. In view of the very tight fiscal situation faced by the County in fiscal year 1978-1979, imposition of the federal requirement that the County embark on another expensive program - estimated at an annual cost of $500,000 to $600,000 - is most disconcerting. However, the County is left with only dicisions as to determination of the best method of Financing and selection of certain discretionary coverages. The question of the financial impact of the Jarvis-Gann initiative on the unemployment insurance program is difficult to evaluate. The potential County liability for second benefit year payments to claimants cannot be predicted. It will be imperative with the passage of Jarvis-Gann that terminations be completed as soon as possible. After some analysis of the alternatives, the Finance Committee recommends that the Cost Reimbursement-Individual account method be selected as the financing arrangement as it offers the potential of cost savings. Also, it is recommended that all districts and service areas be included in the County's account and that costs be allocated to the entity which employed the claimant. Finally, the optional coverages available under the law - elected officials, commissions, legislators, etc. - should be rejected as being inappropriate and costly. �r �1 ✓ E. H. HASSELTINE N. C. DEN Supervisor, District V Supery sor, District II Microfilmed with 6ocra or3of 600 i t � In tree Board of Supervisors of Contra Costa County, State of Calirornia March 21 , 19 2-8— In 8In the Matter of BETHEL ISLA14D MUNICIPAL IMPROVEMENT DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code 587304 this Board hereby, adopts a Conflict of Interest Code for the Bethel Island Municipal Improvement District as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on March 21, 1978. AWW/j 1 hereby certify that the foregoing i3 a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Bethel Island blunicipal Witness my hand and the Seal of the Board of Improvement District Supervisors County Counsel affixed this 21stdoy of March 1978 County Administrator eljz, J. R. OLSSOM, Clerk By ./`, , �.tr_ Deputy Clerk ie G tierrez./ 60 H-24 4/T7 15m COUNTY COUNSEL'S OFFICE RECEIVED CONTRA COSTA COUNTY MARTINEZ. CALIFORNIA PJAR /C 19i L Date: March 10, 1978 t 1. P- OLSSON G�RK BOARD OF SUPERVISORS To: Clerk of the Board of Supervisors i,vCONMA , A CO.M� From: John B. Clausen_, County Counsel By: Arthur W. Walenta, Assistant County Counsel Re: Bethel .Island Municipal Improvement District Conflict of Interest Code On January 25, 1977 the Board of Supervisors returned the proposed Conflict of Interest Code of the Bethel Island Municipal Improvement District for revision and resubmission within 60 days. The District has failed to submit any Code in response to the Board's Order. Accordingly, this office recommends that the Board adopt a Conflict of Interest Code for the Bethel Island Municipal Improvement District pursuant to Government Code §87304. A proposed Board Order and proposed Code in the form expressed by the Association of California Water Agencies model code are attached hereto. AATWj j Attachment cc: Bethel Island Municipal Improvement District CO$ L?CT OF INTEREST CODs. BETHEL ISLANDMUNICIPAL IMPROVEMENT DISTRICT V Section A_ PURPOSE: ' • �r It is -the purpose of this Code to provide for-- the disclosure of assets and income of designated - - employees which may be materially affected by - their official actions, and, is appropriate cir- - - cumstances, w provide that designated employees should-be d scuatified from acting in order that - contlicts of interest may be avoided. P3othing ' contained ha=ain-is intended to modify or abridge 'the- provis-1=3 of the Political. Refo=m Act of � ' 1974, Gove_ t Code Section. 811300 et seg. .(All ' underlined ;•L=ds are defined in Appendix "Bw. of this Cod_.) _ s Section B_ BiSCLOS 2Z S q.BLI'ig. .. ' ` 3. Each desicuat-a-3 employee shall file statema:sts,' at• the time and in the manner prescribed in this . Code, dls~lcs_ng interests in real praasrty within . the �urisdict=_oz, invest=±ats in business entities, • inccrme, or sources of income as well as ih.ose interests in real nroLer!Zr, . investaents and income i and sources of income of me=bars of his or h � immediate family which might foreseeably be affected- - -- material ly by the operations of the district. The Boa,-rd of D.recto;s has -de`erminedj that it is fcreset -- ab?e t-hat %:he -yeas of. investments, interests zn 60 3 CONFLICT OF IhTSP.£ST CODS SeCt3.0n A_ PGB_POS • rr It is -the purpose of this Code to provide forthe disclosure of assets and income of designated - employees whicji may be materially affected by their official actions, and, in appropriate cir— cumstances, to provide that designated employees - shduld-be dir__alified from acting in order that conflicts of Merest may be avoided_ Nothing contained herein -is- intendzcd to modify or abridge th& provis= of the Political. Reform Act of - t " 1974, Gover�nt Code Section 81000 et sem_ _(All underlined :.mss are defined in Appendix "B`. of this Code-) . . • Section B: DiS CLOST.W. S• TM".ErTrS Each desie-ated employee shallfile statements, at : the ti=. -- a=d in the manner prescribed in this -- : Code, d =elosing interests in real proaezty Within .the jurisdiction, investments in business entities,. i income, or sources of income as well as those interests in real nrocertZ- , _investments and income and sources of income of members of his or her • i mmeaiate family which flight foreseeably be affected*- na-erial?y by the opera"A=3 of the district. The Board of Directo-s has determined that it is foresee— able that the types of investments, interests in ►_A/ i share of fees from such person was equal to or greater than $1,000 during a calendar year; C. In the case of a business entity not cotrered by subparagraph (b) of this section, the nam-- of every person from whom the business entity received payments if the filer's pro rata } share of gross receipts frora such person was equal to or greater than' $10,000 during a - calender-- year; d_. Income of a business entity shall not be repo ted unless the filer or his spouse owns, direct-y, indirectly, or beneficially, a 10%_ intares= or greater. Disclosure of the name of uaTM.is who are clients or customers of a - busi^as entity is only required' if the person __Is a -_portable interest of the designated emmia7ne as set :forth in Appendix "A". Section D. DISQUAL:_ C�,I0 7: - - 1. A desigra_ed employee is disqualified from makin or partici^ating in the making of any f decision when he or she has a financial interest 6 r real property, income, and sources of income listed in Appendix "A" may be affected materially by decisions made or participated in by the designated employee by virtue of his or her position and are reportable if held -by the designated employee_ (82029 and 87302(b) ) 2. Those items listed in Subparagraphla(b) of Appendix "B" of this Code are not reportable because they are not income. v 3. Time of Filing Statements: a. Candidates for election to District offices shall file a statement of reportable investments and interests in real property as provided for he-ain within 5 days after the final date - for T=- =-g nomination petitions. This subsection shall nct apply to candidates who have filed - a statement with the District within the previous 12 months under subsections (b) or (e) of this section. b. All designated employees shall file initial statements within 30 days after the effective date of this Code, disclosing reportable � . investments and interests in real property, _ but not income. (87302(b) ) c_ All new designated employees shall file state— ments which include reportable investments and interests in real property but not income, - 2 - �Y��� not less than 10 days before assuming office, or, if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances_ (87302(b) ) d. Annual statements covering the previous calendar year disclosing reportable investments, interests in real property, income, and sources of income shall be filed by all designated emalo ees r during the month of February of each year. e. A designated employee who leaves his or her position shall within 30 days after leaving. " the position file a. statement disclosing his or her retortable investments, interests in real p=operty, and income during the period since the previous statement filed pursuant ' tb this Code, except that investments and interests in real property which have been disclosed on a statement of economic interests filed pursuant to this Code within the previous 60 days may be incorporated by reference. 4. Place of Filing Statements: The origirial shall be filed with the Secretary of the District, who shall in the case of directors of the District - make and retain a copy and forward the original to the Fair Political Practices Commission. (81005(g) ) 3 - 'f)0 5. Disclosure statement forms will be supplied by the District. Section C. MANNER OF RE-PORTING: 1. Contents of Investment and Real Property Reports.- When eports.When an investment or interest in real property is required to be disclosed under this Code, the statement shall contain: a. A statement of the nature of the investment - - or interest; b. The name of the business entity in which each investment is held, and a general description of the mousiness activity in which the business ' entity is engaged; c. The addzess or other precise location of the - real p=�_erty; d. A 'statem nt whether the fair market value or the in7estnent or interest in real propertq exceeds .510,000 and whether it exceeds $100,000. e. In the case of an investment which constitutes 50% or more of the ownership interest in a business entity, disclosure of the investments and interests in real property of the business _ entity. f. For purposes of this section interest in real. _ properdoes not include the principal residence of the filer. - 4 - 608 rte•7 �__ 2. Contents of Income Reoorts: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income. for the previous calendar year aggregating $250 or more in value per. year, or $25, oi more in value if the income was a gift, and a general description of the business activity, , if any, of the source; - b. A statement whether the aggregate value of the income from each source was greater than $1,000 and whether it was greater than $10,000; c_ A description of, the consideration, if any, for which the income was received; d. In the case of argift, the amount and the date ozz. which the gift was received. - 3.- Reports of Business Entity Income: When income of a business entity, including income of a sole : proprietorship is required to . be reported under this. Code, the statement shall contain: - a.• The name and address and general description of the business activity of the business entity; b- In the case of a business entity which provides,_ legal or brokerage services, the name of everyep rson from whom the business entity received payments if the filers pro rata 5 — 609 share of sees from such person was equal to or greater than $1 ,000 during a calendar year; C_ In the case of a -business entity not cot.7ered -. by subparagraph (b) of this section, the nap--- of ap-of every Rerson from Whorm the business entity received payments if the filer's pro rata share of gross receipts from such person was - equal to or greater than-$10,000 during a calender year; d_. Income of a business entity shall not be - reported unless the filer or his .spouse owns, direct?y, indirectly, or beneficially, a Ifl% in teras_ or greater. Disclosure of the names _ of 13e--arts who are clients or customers of a business entity is only required' if the 2ersOn j s z reportable interest of the designated e�lo•>• as set `forth in Appendix "Am. - Section D. DISQQALIr"_C=024: - 1_ A desiyna__d employ" is disqualified from making or participating in the making of any decision when he or she has a financial interest 0 in the decision. Financial interest is defined in Paragraph 5 of Appendix "B" of this Ccde.1/ 2. An investment, interest in real property, income, or source of income of a designated employee shall not be a basis for disqualification under 'Section D(l) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax rate for the District. Y _. 3. If a designated employee is disqualified under - section D(?) , the following steps shall be taken: . a. Immediately refrain from making or partic- ipating in the making of the decision; - b. For ae_mbers of the Board of Directors, the - fact tiat a disqualifying interest exists she?? be announced and made a part of the Diss ice's official record, and in the case . of other designated employees shall be reported in wri_ing to his or her superior. . ?� As a general rule, disqualification is required by this provision if, at the time a designated employee is about to make or participate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- _ fere with the performance of his or her duties in an impartial manner, free from bias. (See definition of "material financial effect" in paragraph 11 of appendix "B" . ) -- 7 - 611 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is. done in , public and provided that the person clearly indicates he or she is acting in a private capacity. 5. Rule of Necessity: Section D(l) of this Code does not prevent a designated employee from making or participating in the making ofa governmental decision to the extent that his or her participa- tion is legally required for the action or decision to be made. The fact that a designated employee's vote is need to break a tie does not make his or her partici--ation legally required for the purposes of this seion. Section E. OPINIONS OF TEE COMMISSION AND COUNSEL: 1. Opinion Rect. Any designated employee who is unsure of any right or obligation arising under . this Code ?ray request a formal opinion or letter : of advice f;om the FPPC or an opinion from the attorney of the District. 2. Evidence of Good Faith: If an opinion is rendered by the Attorney of the District stating in full the facts and the law upon which .the opinion•. is. based, compliance by tha dh�ianated Amplooi with such opinion. may be evidence of good faith in any • - 8 - civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code_ The designated employee 's good faith compliance with the opinion of the District's attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS_ No action based on a disqualification provision of this Code shall be brought pursuant to Government Code Section 91003(b) to restrain the execution of or to set aside official action of the District unless co=enced within 90 days following the • official ac Section G. DEFINITIONS-- Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Govern=ent Code Section 81000) and regulations adopted pursuant thereto are incorporated into this Conflict of Interest Code. _ - 9 - 6_ APPENDIX A DESIGNATED POSITIONS AND CATEGORIES OF DISCLOSURES General Provision 1. A designated employee is not required to disclose that he or she is a director, officer, partner, trustee, employee or holds any position of management in a business entity. However, a designated employee who holds such a position is still subject to the disquali ication provisions of Section D of this Code with respect to such position. 2. • Investments in any business entity or sources of income listed in Column II of this appendix are disclosable if: a. Within the previous two years the business entity in which the investment is held is of the type which has contracted or in the future with reasonable foreseeability might contract with the District; or b. Within the previous two years the business entity in which the investment is held is of the type which has contracted, or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District; or C. Within the previous calendar year, the sources of income are of the type which have contracted, or in he future with reasonable foreseeability might contract with the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3. Investments in any business entity or sources of income which are (1) private water companies, or (2) entities or persons engaged in farming, real estate development, or owners of real estate, and ( 3 ) interests in real property are disclosable if held, regardless of any contractual relation- ship with the District at any time. - Al - 6.14 . rt ' .1FF_-;;DIX A FZBi._c: 0,4' IC1Z'S iUl':CT1C`iPInI _ "vim' C.F BLS..-w ^_i�'Y i�:VFS= .:': IREP-ORTABIZ BY. EA 7irectei-s or Trustees of 1. Mc-.o_ vehicles and specia-lty Dist__c t =c and candidates veh _ss a^ pa2'rS L.Here=^r -- 2. Cors t=uctio.n and bldg. 'na Leri�13 • 3, Of=ice eaui Ment and suup?ies L. Petro-leum products iTax-mge or SupeTintendent 5. Pipes, va_res. i'ittil'la�, meters, -a. - _ 6. Sage ter eaL=_-..er_t and. fac;i;ti.s 7. Engineering services r,.zineering Consultant d. dater quality testing 9. Real property _ 10. Nerispa-oers and o Lher publicat=ons 11. Printing or reproduction se=—i ces. s tT.orney - 12. • Employnen: asencied 13. Prepa*�'ion of actions lead= to taring ir_ eminent dor n 14• Soil Lecompaction and ather Secret Z_--yams agree=en:s on grading • rem u :.ments 15. Ban::s and savings and loans Misr 16. I*�su*a-:ce conpzr_ies . 17. Public utilities 18. Audit agreements and contr?cts ..,.. .. .. .n , r . ..:....... APPENDIX B DEFINITIONS: 1. "Official": Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards or com- missions with decision-making authority. A board or commission possesses decision-making authority whenever: (1) It may make a final governmental decision, or. (2) It may compel .a governmental decision by any agency or it may prevent a governmental decision either by reason of an exclusive power to initiate the decision or by reason of a veto which may not be overriden; or (3) It makes substantive recommendations which are, and over an extended period of time have been, regularly approved without significant amendment or modification by a designated employee or the District [Reg. 18700(a) . Subparagraph (a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one of the tests stated in the subsection. Many member agencies do not use such Boards. ] . Bl 6.16 Z- b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District. but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, advice, recommendation or counsel independent of the control and direction of the District or of any official, other than normal contract monitoring; and (2) Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel. [Reg. 18700(a)) 2. "Designated Emgioyee" Any official of the District or candidate for elective District office whose position is designated in Appendix "A" of this Code. Appendix "A" sets forth those positions which entail the making or Participation in the making of decisions which may ' foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (82019) 3. "Making Governmental Decisions": An official "makes governmental decisions," except as provided in Defini- . tion 4b( 1) herein, when he or she, acting within the authority of his or her office: - B2 - 617 r` a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of action; d. Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the meaning of sub- paragraphs a, b, c, or d, unless such determination- is made because of his or her financial interest. * When the determination not to act occurs because of his or her financial interest, the official's determination must be accompanied by disclosure. of the financial interest in the manner prescribed in Section D(3) of this Code. 4. "Participating in the Making of Governmental Decisions": a. A designated employee "participates in the making of a governmental decision," except as provided in subsection (b) of this definition, when he or she, acting within the authority of his or her position: (1) Negotiates without significant substantive review, with a governmental entity or private person regarding the decision; or (2) Advises or makes recommendations to the decision- maker, either directly or without significant intervening substantive review, by: (i) Conducting research or investigations 4 which require( s) the exercise of judgment - B3 - 618 on the part of the designated emgloyee and the purpose of which is to influence the decision, or ( ii) Preparing or presenting any report, analysis, or opinion, orally or in writing, which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the decision. b. Making or "participating in the making of a govern- mental decision" shall not include: , (1) Actions of designated employees which are solely ministerial, secretarial, manual or clerical; . (2) Appearances by a designated employee as a member of the general public before an agency in the course of its prescribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated employees or their representatives relating to their compensation or the terms or conditions of their employment or contract_ ( 18700(c) ) 5. "Financial Interest": An official has a financial interest in a decision if it is reasonably forenecahio - B4 - 619 that the decision will have a material financial effect distinguishable korm its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; ----- . . -- -- b. Any real property in which the official has a direct or indirect interest worth more than $1,000; _ c. Any source of income, other than loans by a commercial lending institution in the regular course of business, aggregating $250.00 or more in value received by or promised to the official within twelve months prior to the time when the decision is made; or d. Any business entity in which the official is a director, officer, partner, trustee, employee, or holds any position of management. (87103) Language regarding "significant segment of the public," etc. , is based on Government Code 'Section 3625(e) from the Moscone Act. ) . 6. "Indirect Investment or Interest": Any investment or interest owned by the spouse or dependent child of the official, held or owned by an agent on behalf of the official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official, his or her agents, spouse and dependent children hold more than 501 of the ownership interest in the entity. An official has a 6240 - B5 - substantial interest in a trust when the official, his or her spouse and dependent children have a present or future interest worth more than $1,000. (87103) 7. "Investment" : Any financial interest in or security issued by a business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent,_ subsidiary or otherwise related business entity has an interest in real property in the jurisdiction, or does business or plans to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state— ment or other action is required under this Code. No asset shall be deemed an investment unless its fair market value exceeds $1,000. "Investment" does not include a -time or demand deposit in a financial institution, shares in a credit union, . any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82034) B. "Interest in Real Property" includes any leasehold, beneficial or ownership interest or option to acquire such an interest in real property within the jurisdiction - s6 - r�? if the fair market value of the interest is greater " than $1,000. Interests in real property of an individual include a pro rata share of interests in real property of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82033) 9. "Jurisdiction" means the geographical area within the District's boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District if it is located within or not more than two miles __ _�- _ • outside the boundaries of the district, or within two miles of any land owned or used by the District. (82035) 10. "Income": a. "Income" means, except as provided in subsection (b) , income of any nature from any source located within the jurisdiction of the District, including but- not limited to any salary, wage, advance, payment, dividend, interest, rent', capital gain, return of capital, gift, including any gift of food or beverage, loan, forgiveness or payment of indebtedness, discount in the price of anything of value unless the discount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program- paid by any 2erson other than an employer, and including any community property interest in income ?) B7 - of a spouse. Income of an individual also includes a pro rata share of any income of any business entity or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income," other than a gift, does not include income received from any source outside the 2jurisdiction and not doing business within the jurisdiction, not planning to do business within the jurisdiction, or not having done business within the jurisdiction during the two years prior to the time any statement or other action is required under this title. b. "Income" does not include: (1) Income from a source which is a former employer if: All income- from the employer was received by or accrued to the designated employee prior to the time he or she became a designated ` employee; the income was received in the normal course of the previous employment; and there was no expectation by the designated employee at the time he or she assumed the designated position of renewed employment with the former employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform Act of 1974; - B8 - r�'1 (3 ) Salary and reimbursement for expenses or per diem received from a state or local government- agency overnmentagency and reimbursement for travel expenses and per diem received from a bona fide educa- tional, academic or charitable organization; (4) Gifts of informational material, such as books, pamphlets, reports, calendars or periodicals; (5) Gifts which are not used and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable contribution for tax purposes; (6) Gifts from an individual 's spouse, child, . parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister- in-law, aunt, uncle or first cousin or the -spouse of any such person; provided that a gift from any such person shall be considered . , income if the donor is acting as an agent or intermediary for.. any person not covered by this paragraph; (7) Any devise or inheritance; (8) Interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or any insurance policy, interest credited on employee's con- tribution to public retirement plans, payments - B9 694 received under any insurance policy, or any bond or other debt instrument issued by any government or government agency; (9) Dividends, interest or. any other return on a security which is registered with the Securities & Exchange Commission of the United States Government. (82030 ) 11. "Material Financial Effect" : a. The financial effect of a governmental decision on a financial interest 'of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the existence of the financial interest might interfere with his or her performance of his or her duties in an impartial manner free from bias. Provided that, the making or participation in the making of a governmental decision by a contract consultant or by a person retained to provide information, advice, recommendation or counsel has no material financial effect on a business entity or source of income in which such consultant or person retained is an officer, employee, sole proprietor or partner, if the only financial effects of the decison are the modification, perpetuation B10 or renewal of the contractual or retainer agree- ment and/or the opportunity to bid competitively upon a project or contract. In determining the existence of a material effect upon a financial interest, consideration should be given, but not be limited to, an analysis of the following factors: (1) In the case of a business entity in which the official has a direct or indirect investment worth more than one thousand dollars ($1,000) , or in the case of an official who is a director, officer, partner, trustee, employee, or holds any position of management in a business . entity: (i) Whether the effect of the decision will _ be to increase or decrease the annualized _ gross revenue of the business entity by one percent or more or the annual net income of the business entity by .5 percent or more; Whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by $50,000 or more, or by .5 percent of its current assets or liabilities, whichever is less. - B11 - FBF ,. t (2) In the case of real property within the juris- diction, in which the official has a direct or indirect interest worth more than one thousand dollars ($1,000) : (i) Whether the effect of the decision will be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is less; ( ii) Whether the effect of the decision will be to increase the fair market value of the real property by $1,000 or more or by .5 percent, whichever is greater. (3) - In the case of a. source of income of an official: (i) The decision will affect the source of income in the manner described in paragraph -- (1) above; (ii) Whether the governmental decision will directly affect the amount of income to be received by the official; (iii) Whether there is a nexus between the governmental decision and the purpose - for which the official receives income_ b. The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along} - B12 - with other relevant factors in determining whether a financial interest may interfere with the official 's exercise of his or her duties in rendering a decision. (Reg , 38703 ) 12. "Business Entity" : Any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, 3oint venture, syndicate, corporation or association. (82005) -- B13 — i In the Board of Supervisors of Contra Costa County, Stats of California March 21 , 19 78 In the Matter of ',TEST CONTRA COSTA HOSPITAL DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code 587303 this Board hereby approves the revised Conflict of Interest Code of the West Contra Costa Hospital District. PASSED by the Board on March 21, 1978, AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc-• west Contra Costa witness my hand and the Seal of the Board of Hospital District Supervisors County Counsel affixed this 2lstday of 11�rcn 1978. County Administrator ? J. R. OISSON, Clerk By �� �. j.�/c.L�l_� Deputy Clerk Robbie GEtaerrez P F�at� H-24 4/77 15m Adopted by Board of Directors of Fti �1: West Contra Costa Hospital District ISS; on 3/17/77 F' CONFLICT OF INTEREST CODE OF TFL WEST CONTRA COSTA HOSPITAL DISTRICT SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the WEST CONTRA COSTA HOSPITAL DISTRICT hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee 's interest in investments, real property, and income, designated as reportable under the category to which the employee 's position is assigned. )40 SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Hospital Administrator. (b) In the cases of the Hospital Administrator and members of the Board, the Hospital Administrator shall make and retain a copy and forward the original to the County Clerk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Non-management employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of employment. (e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements will be filed within 30 days of leaving a designated position. such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. F:31 _ 2 _ (g) A designated employee-required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports : When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10, 000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: 3 - When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any,of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration; if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports : When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer 's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner,- trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial state-ment filed by an employee appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition of Disposal During Reporting Period: In the case of a statement filed under Section 400 (f) , if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest 6`04 _ 5 _ when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. - 6 - EXHIBIT "A" Designated Positions Disclosure Category Members of Board of Directors 1 & 2 Administrator 1 & 2 Assistant Administrator 1 & 2 Administrative Assistant 1 & 2 Controller 1 & 2 Chief Accountant 2 Plant Operations and Housekeeper 1 & 2 & 3 (A) (H) Purchasing Agent 1 & 2 Chief Admissions Officer 2 Business Office Manager 2 Chief Pharmacist 3(B) Director of Nursing Service 2 Operating Room Supervisor 2 Director of Personnel 1 & 2 Chief of Anesthesia 3 (C) Director of Radiology 3 (D) Chief X-Ray Technician 3 (D) Director of Laboratory 3 (G) Laboratory Manager - 3 (G) Public Information Director 3 (I) Data Processing Manager 3 (J) - 1 - EXHIBIT "A" CONT. Designated Positions Disclosure Category Director of In-Service Training & Education 3 (K) Laundry Manager 3 (E) Chief Dietitian 3 (N) Director of Cardiology 3 (M) Chief EKG Technician 3 (U) Director of Pulmonary Medicine 3(P) Chief Respiratory Therapist 3(P) Director of Radiation Therapy 3 (L) Director of Nuclear Medicine 3 (L) Director of Rehabilitative Medicine 3 (F) Chief Physical Therapist 3 (F) Chief Medical Record Librarian 3{Q) Chief PBX Operator 3 (0) Medical Director Emergency Department 3 {R} Medical Director Burn Care Facility 3(S) 637 T EXHIBIT "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" Must Report: All investments, interests, in real property, income, including gifts and any business entity in which the person is a director, officer, partner, .trustee, employee, or holds any position of manage- ment. Financial interests are reportable only if located within the Hospital District or if the business entity is doing business or planning to do business within the Hospital District (and such plans are known by the designated employee) or has done business within the Hospital District at any time during the . two years prior to the filing of the statement. Designated Employees in Category "2" Must Report: Investments in any business entity and income, including gifts from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years has contracted or in the future foreseeably may contract with the west Contra Costa Hospital District to provide services , supplies, materials, machinery, or equipment. Designated Employees in Category "3" Must Report: Investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with West Contra Costa Hospital District to provide services, supplies, materials, machinery or equipment which are related to the following areas: , 1 -- 638 EXHIBIT "B" CONT. (A) Buildings and Grounds Material Equipment and Supplies (B) Pharmaceutical Equipment, Drugs, and Supplies (c) Anesthesia Equipment, Anesthesia Gasses, Drugs and Supplies (D) X-Ray Film, Equipment, Solutions and .Supplies. (E) . Laundry Equipment and Supplies. -(F) Physical Therapy Devices, Equipment, Publications and Supplies. (G) Glassware, Chemicals, Reagents, Bacteriology Media, Referral Laboratories, Laboratory Equipment (H) Construction, ?Maintenance, Cleaning Supplies and Equipment (I) Printers, Newspapers and News Media (J) Data Processing Equipment, Hardware, Software and Supplies (K) Educational Supplies, Devices, Books and Methods (L) Film Supplies, Radio-Pharmaceutical, Radiation Isotopes , Radiation Accessory Supplies, Radiation Equipment Supplies (M) Cardiograph Machines, Equipment for Evaluating Diagnosis and Therapy of Heart Patients, Recording Film, Paper and Supplies (N) Canned Foods, Staples, Bulk Foods, Paper Products Grocery Meat and Produce, Dairy Products, Kitchen Equipment and Utensils, Crockery and Glassware and Supplies (0) Communications Supplies and Equipment (P) Pulmonary Function Testing Equipment, Ventilation and/or Respiration Equipment and Related Supplies. (Q) bictatng.Equipment, Office Equipment, Medical Coding Books and Dictionaries; and Related Medical Record Supplies (R) Medical Equipment and 'Supplies, Ambulance Services, Nursing Homes and Hospitals (S) Medical Equipment and Supplies 639 In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of VETERANS SERVICE OFFICER OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby approves the revised Conflict of Interest Code of the Veterans Service Officer of Contra Costa County. PASSED by the Board on March 21, 1978. APJW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Veterans Service Officer Supervisors County Counsel County Administrator affixed this 21stday of March 19 78 !' J. R. OLSSON, Clerk Byr Deputy Clerk o bie�Gtitierre ' 640 H-24 4/77 15m Veterans' Service DepaVeteransrtment Contra Elmer Rieger �^ s Service Officer 930 Ward Street Costa lhartinez,California 94553 (415)372-2785 County 100 37th Street Richmond,California 94805 March 28 197? (415) 233-7060 Ext.3241 , �.Y CDNFLICT OF INTEREST CODE OF THE VETERANS _cERVICE CFFICE.R OF CONTRA COSTA COUM SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq., the Veterans Service Officer of Contra Costa _ County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Coda Section 81000). The provisions of this Code are additional to Government Code Section 87100 and other lwrs pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Desigiated Positions. The positions listed on Exhibit 10A" are designated positions. Officers and employees holding those Dositions are dzsiarated employees and are deemed to make, or par- ticipate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTIO`! 300. Disclo;tre State.-:ents. Designated positions shall be assigned to one or more of the disclosure categories set forth or. Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION h00. Place and Ti= of Filing. (a) All designated employees required to subunit a statement of financial interests shall file the original with the Office Secretary. (b) In the case of agency reads and the members of boards and commissions, the Office Secretary shall uaRe and retain a copy of the stateme:it of financial interest and forward the original to the County Clerk. (e) A designated employee rewired to submit a statement of f inarcial Interest shall submit an initial statement within 30 days after the effec- tive date of this Code. F,4 2. (d) Civil service employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of erployment. (e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstam:ces, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed Within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure state- ments shall be made on _arms smplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or az interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; W A statement vh ether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars (5100,000). This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports; 'When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars (3250) or more in value, or twenty-five dollars (525) or more in value if the income was a gift, and a general description of the business activity, if any, of each source; ()4'.. 3. (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars (:310,000); (3) A description of the consideration, if any, for which the intone was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's pro rata share of fees from such person was equal to or greater than one thousand dollars(S1,000); (3) In the cast of a business entity not covered by paragraph (2),. the name of every person from whom the business entity received payments If the filer's pro rata share of gross receipts from such person was equal to or greater than ten thousand dollars (510,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above In which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f), if the investment, or interest in real property, was partially or wholly accuired or disposed of during the period covered by the statz.-ent, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must disqualify themselves from waking or participating in the raking of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. ijT'� EXHIBIT 'A~ Designated Position Disclosure Category Veterans Service Officer 1 644 . MUBIT "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. 1. Designated Erployees in Category 11" must report: investments In any business entity, income from any source, ar_d status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with Contra Costa County to provide services, supplies, materials, machinery or equipment to the Veterans Service Office. '645 In the Board of Supervisors of Contra Costa County, State of California March 21 . 19 78 In the Matter of RODEO SANITARY DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the revised Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Change Section 4 (d) to read: "Civil Service or merit system" employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of employment. All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thgreafter." 2. The figure "ten thousand dollars ($10,000) " in Section 5(c) (3) should be amended to read "one thousand dollars ($1,000) " . PASSED by the Board on March 21, 1978. AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- Rodeo Sanitary District Witness my hand and the Seal of the Board of . County Counsel Supervisors County Administrator affixed this 21st day of mareh 19-3 a J. R. OLSSON, Cleric gy �� f�i%�,�� Deputy Clerk Robbie Gutierre iJ 64 H-24 4/77 15m INTE:ZEST C"GUL RODEO SX11 TARY DIS SRI.-, cOM TY O: C�)!;TP.A LCOS"A. ZITAi _Gr' i:;Ai,1 OR.N1A SECTION I. PurJ�se. .dot►:ia- :! contaired herein is intended to riocL. y or abridge the provisions of the Political Reform Act of 1 (Cover.-i.--�ent Cada Section 81000) . The pro- visions of this Cad.;L! are additional to Government Code Section : 87103 and other laws pertaining to conflict-9 of interest. Ex- cept as otherwise indicated, the definitions o= said Act as contained in Sections 82003 through 92048, Government Code, and regulations contained in Sect;cn 15700 et seq. of Div. VZ, Article 2, California Administrative Code, adopted pursuant` thereto are inrorperated herein and this Coe;e shall be interpreted in a manner consistent therewith. SECTION 2 Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions *are designated employees and _ are +ddeted to make, or participate in the eakin.; of, decisions which iray foreseeably have a material effect on a financial interest. SEC IGN 3. Disclosure Statements. Designated posi- tions are hereby assigned to one or none of thA_ disclosure tate- gorier set forth on Eyhibit "B". Each designated employee shall . file an annual staterent disclosing that e:!ployee's interest in investments , real property, and i.^.core,designated as reportable under the cate=gory to which the employee's positions is •assigned. SECTION 4. Place and Time of ^ilin5. (a) fill designated employees required to submit t A statement of financial interests shay_ file the original with the District's Secretary. 647 �_� In the "'' case of a:;Qrc{ s:ec�:s ata�3 the nebers of-boards and coiwai:ssio::s, the Secretary of t-Le agency which re- ceives tie statement of financial intere3i: shall -wake and retain a► co;y and forward the or.l inal to the County Clark. (c) A designated ev.jAoyee required to summit a statement of financial interest shall aubmit an ihitial state- -ment withiz 34 days after the effective date of this Cole. - (d) EVployees appointed, promoted or transferred - to ransferred to designated positions after the effective date of this Code shall file initial statements within 30 days after date of employment: (e) Annual statements shall be filed during the month of February by all designated employees. Such statements• '-:' shall cover the period of the preceding calendar year. Closing: statements stall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the clos- ing crate or the last statement -filed to the date of leaving the position. (f) A designated employe= required to file a statement of. financial interest with any other agency, which is within the sam~ territorial jurisdiction, ray cow-ply with the provisions of this Code by filing a duplicate copy of the state- Ment filed with the other agency, in lieu of an entirely separ-. ate document. SECTION 5. Conten-ts of Disclos=e Statements. Dis- closure state vents shall be made an forrs supplied by the County Clark.. and shall contain the follcwinc information: (a) Contents o-f Inves�-ment and mal Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: s:-taterry nt of 'Che naatare of the lav&st— '. '.3' r irlte tear. ay] Thi nz--ie of �.�..•...zsiness ratify iii which.ich. each ►areStZ4-=t i3 iiG�.L�i, c3i1:� d general description of the business ac-1-ivit1 .I n which the business entity is egae�ed. [33 Tti� address or otter precise location. - of the real propear_y.. [4] statement whether the fikir market ' value of the investment, or interest in real property, exceeds ten thousand . ' dollars (*13,000) , and whether it ex- : ceeca one hundred thousand dollars (S300,000) . This information need not be provided with respect to an Laterest in real property which is used princi- . pally as the residence of the filer. (b) Contents of Personal Income Deports: When personal income is required to be re ported, the statement shall contain: [lJ The Name and address of each source of income aggregating two hundred and fifty dollars (S250)) or more in value, or twenty five dollars 025; or more in value if the income was a gift, and a moral description of the business activity, if any of each source. [2] A statement whether the aggregate amount of income from each source was greater than one theasand dollars ($1,000) and whether ;t was greater than ten thousand dollars ($10,0u^) , (3] A description of '.he consideration, i� ary, for which the income was received. [4] In the case of a sift, the amount and the date on which the gift was received. (c) Contents of Business ?n_ity income Reports: lien income of a business entity, including income of a sola proprietorship, is required to be reported, the statement shall contain: - (1] The :gainer address, and a general descrip- tion of the business -activity of the business entity. [2] In the casa of a asiness entity, the name o; every person fro: whom the business entity received payments if 3 - 649 i tha filer's s�=o-rata stare of fees from such perso.n. War, `qua:. to or greater than te^ thousand dol_ara ($10,000) during a calender year. (3] In the case of a i:usiness entity which provides legal or brokerage•.services, the Wase of every person from whom the busi- ness -en tity received pa.yinerts if the filer's pro-rara saarn of fees from such person was equal to or greater than ten thousand do1- lars (x10,000) during a calendar year. 7- (d) Contents of Management Positions, ReLports: N?hen management positions are required'to be reported, designated employees shall list the name. of each busi . ness entity not specified above in which they are a director, - .officer, partner, trustee, employee, or in which they hold any.. -position of management. (e) Initial Statement: The initial statement tiled by an.enployie ap- pointed to a designated position shall disclose any .reportable investments and interests in regl property. (i) Acquisition or Disposal During '_reporting Period: in the case of a statement filed under Section 4(e) , if the investment, or interest in real property, was par- tialiy or wholly acquired or disposed of dozing the period cov- ered by- the statement, the date of acquisition or disposal. SECTION 6. Disquali-Fication. Designated employees . must disqualify themselves from :Waking or participating in .tne making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest - may be materially affected by the decision. No designated em - m shall be required to disqualify hi. self with respect to any matter which could not be legally acted upon or decided with- out his participation. ` 64t - - 4 r EXHIBIT "A" Designated Pcsitior_s Pursuant to Section 2 of the Conflict of Interest Code of the Rodeo Sanitary District, the following positions are designated positions. Officers and employees holding those positions are deemed to make, or aparticipate in the making of, -d.-cisions which -foreseeably have a material effect on a financial interest: Position Category (a) ,Director (includes President 3 (b) Plant Superintendent � . (c) Foreman 2 (d) Engineer 1 } (e) Attorney 2 DISCLOSURE C.P.TEGORY Pursuant to Section 3 of the Conflict of -Interest' Code of the Roaao Sanitary District, the designated positions described in B. :-.ibit "A" are hereby assigned to one or more disclosure categories . yach designated erployee shall file an annual statement disclosing that employee's interest in in- vestments, real property, and income, designated as reportable-e.,: '. under the category to which the office or position is assigned _ X'. as follows; f General Rule. An investment, interest in real property, or income is reportable if the businass entity in which the investdont ' is held, the interest iz real property, or the income or source of income nay foreseeably be affected materially by any decision rade or participated inbf the designated officer or employee, . or by virtue of the designated officer or employee's position. Designated Officers and Employees in - Category' "1" Must Report: If the interests are in a business entity, �all invest- ments, interests in real property, income and any business entity . .in Which the person is a director, officer, partner, trustee, . employee, or holds any positions of management. Financial interests are reportable only if located within Rodeo Sanitary..- District. If the interest in a business_ entity, such inte.zests are reportable Only if the business entity is doing business or planning to do business in the District (and such plans are known by the designated officer or employee), or has done bu3iress within the District at any ti=-- during the ., two years prior to the filing of the statement. Dec;ignaLmplo;ysa-, i.A Category Nust Xnv"_stments in any business . ntity, and income from Any source avid status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which haj within the last two years contracted, or fore- seeably may contract, with ,ladeo Sanitary District to provide ..- services, rovida .- services, supplies, materials, machirsry, or equipment to such District. • i .,S 77_ f t _rt r . r _ 2, 653 in the Board of Supervisors of Contra Costa County, State of California March 21 1978 In the Motter of PINOLE FIRE PROTECTION DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby approves the Conflict of Interest Code of the Pinole Fire Protection District of Contra Costa County. PASSED by the Board on March 21, 1978. AIIW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Pinole Fire Protection Supervisors District County Counsel affixed this 21st day of March _ 19 78 County Administrator J. R. OLSSON, Clerk B F Deputy Clerk X0013le uerrez , 654 H-24 4177 15m CONFLICT OF INTEREST CODE OF THE PINOLE FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Pinole Fire Protection District of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge - the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest . Except as otherwise indicated, the definitions of said Act and regula- tions adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions . The positions listed on Exhibit "A" are designated positions . Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect . on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B" . Each designated employee shall file an annual statement disclosing the employee's interest in investments , real property, and income, designated as reportable under the category to which the employee 's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Supervising Clerk. (b) In the case of agency heads and members of boards and 65 commissions, the Clerk or Secretary of the agency which receives the statement of financial interest shall make and retain a copy and for— ward the original to the Clerk of Contra Costa County. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date o: this Code . (d) Civil service employees appointed, promoted, or transferred to designated positions shall file initial statements within 30 .days after date of employment. (e) All other employees appointed, promoted, or transferred to designated positions shall file initial statements not less than 10 days before assuming office , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be. filed during the month of February by all designated employees . Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the. period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any. other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports : When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each invest- ment is held, and a general description of the business activity in which the business entity is engaged; _ (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the in- vestment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports : When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggre- gating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1 ,000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which -3- ��7 the income was received; (4 ) In the case of a gift, the amount and the date on. which the gift was received. ' (c) Contents of Business Entity Income Reports : When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address , and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the _ business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports : When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a desig- nated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: -4- 658 In the case of a statement filed under• Section 400 (f) , if the investment , or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement , the date of acquisition or disposal . SECTIO14 600. Disqualification. Designated employees must dis- qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest , when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any- matter which could not be legally acted upon or decided without his participation. Exhibit "A" Designated Positions Disclosure Category Member of Board of Fire Commissioners l & 2 6,60 Exhibit "B" Disclosure Categories General Rule. An investment, interest in real property, or income is report— able if the business entity in which the investment is held, the interest in real property, or the income or source of income May foreseeably be affected materially by any decision made or partici— pated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" must report : All investments , interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or- holds any position of management . Financial interests are reportable only if located within Pinole Fire Protection District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report : Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or _ holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with Pinole Fire Protection District , to provide services , supplies, materials , machinery, or equipment to such District. f 661 j In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of OAKLEY SANITARY DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the revised Conflict of Interest Code of the Oakley Sanitary District, as follows, and approves it as revised: 1. Strike Section 2.11 entirely. 2. Strike the word "governmental" in Section 3.1. 3. Modify Section 2.2 to substitute "Contra Costa County Clerk" in place of "Board of Supervisors". PASSED by the Board on March 21, 1978. AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Oakley Sanitary District Supervisors County Counsel affixed this 21st day of m Arrch 19-LL- County Administrator J. R. OLSSON, Clerk By ti f�,�',c.�. / .l ���i . Deputy Clerk Robbie u ierrezb H-24 4/77 15m WJML:PLMcE:SSW:ra 2/8/77 10c RESOLUTION NO. 1_T6 A RESOLUTION AMENDING DISTRICT CONFLICT OF INTEREST CODE RESOLVED, by the Board of Directors of the Oakley Sanitary District, County of Contra Costa, California, that WHEREAS, on the 8th day of December, 1976, this Board did, by its Resolution No. 146, adopt a Local Conflict of Interest Code for the Oakley Sanitary District, pursuant to the requirements of Chapter 7 of the Political Reform Act of 1974; and WHEREAS, Government Code Section 81005(g) of said Act has been amended to require filings of disclosure statements with the Clerk of the Court for Judges of Courts of Record; and WHEREAS, the Conflict of -Interest Code heretofore adopted by the District provide for filings of disclosure statements with the Board of Supervisors of the County; and WHEREAS, it is in the public interest that the District code conform with the provisions of the Political Reform Act of 1974; NOW, THEREFORE, IT IS HEREBY ORDERED, as follows that the reference to "the Board of Supervisors of the County" in Section 2.2 of the District Conflict of Interest Code be, and is hereby, amended to read "the County Clerk." I hereby certify that the foregoing is a full, true, and correct copy of a resolution duly passed and adopted by the Sani- tary Board of the Oakley Sanitary District at a meeting thereof held on the 8th day of February, 1977, by the following vote: AYES, and in /favor thereof, Members; ;-• . �` Y�- J6 NOES, ; i.se/-Ila�ecL� •Ytil:sr .ti� c:GG..u-�- `.¢.ri'�%-J tsii.J -�q/`� r/C?crC�G� NOES, Members: ABSENT, Members: APPROVED: � Secretary '01> �> 4 � President s� II.7iII.:PLZicF:bz 11/8/76 RESOLUTION NO. A RESOLUTION ADOPTING CONFLICT OF INTEREST CODE RESOLVED, by the Board of Directors of Oakley Sanitary District, Contra Costa County, California, as follows : 1. That that Code entitled "Conflict of Interest Code, Oakley Sanitary District;"- a copy of which is attached hereto and by reference incorporated herein, be, and is hereby', approved and adopted for the District, subject to the approval thereof by the Board of Suuervisors. of the County of Contra Costa. 2. That the Secretary of this District. be, and she is hereby, authorized and instructed to sumbit a. copy of such Code to the Board of Supervisors of the County of Contra Costa and to request said Board of Supervisors to approve said Code in accord Ance with Government Code Section 87303. 3. That that Code entitled "Conflict of Interest Code, Oakley Sanitary District," which was adopted by this Board on. April 1, 1976; by its Resolution No. be, and is hereby, rescinded. I hereby certify that the foregoing is a full, true, and correct copy of a resolution duly passed and adopted by the Sanitary Board of the Oakley Sanitary District at a meeting thereof held on the day of 0&1e,., D,,,, , 197b, by the .following vote: AYES, Members : � � J- �''Q'aa"J NOES, Members : ABSENT, Members : ,�✓ APPROVED: Secretary. C-�. s, - RE CEI TED r/ President DEC .2.3 1976 J. R. OISipN f 0.r;zx BOARD OF S'JP£RVISO;S �f CONTE �CESTA CO. car.�:��Govri 664 REFERENCE CHART Set forth below are the section numbers and titles of the provisions of the District Model Conflict of Interest Code together with references to the source of each section. ARTICLE I--GENERAL PROVISIONS 1. 1 Authority: Government Code Section 87300 1. 2 Effect: 1. 3 Severability: 1. 4 Effective date: Government Code Section 87303; Paragraph VII (page 9) FPPC manual entitled "Conflict of Interest Codes, Their Purposes and Preparation" dated August, 1976 1. 5 Definitions : Paragraph A (page 1) FPPC memorandum dated August 25, 1976 1. 5(a) Business Entity: Government Code Section 82005 1.50) Consultant: FPPC regulations, 2 Cal.Adm. Code Section 18700(a) (2) 1. 5(c) County: 1. 5(d) Designated Employee: Paragraph II (page 2) FPPC manual dated August, 1976 1.5(e) Designated Position: Government Code Section 87302(a) ; FPPC Statement of Policy entitled "Materially," page IIB, FPPC handbook entitled "Informational Material Conflict of Interest Codes" 1. 5(f) Disclosure Statements: Government Code Section 87302(b) , first sentence .1. 5(g) District: 1. 5(h) Honorarium: FPPC regulations, 2 Cal.Adm. Code Sections 18728(a) an ) 1.5(i) Re ortable interests : Government Code Section 87302(b) ; Paragraph D page FPPC memorandum dated August 25, 1976 1.5(j) Secretary: 1. 6 Penalties : Government Code Sections 91000(a) , 91003.5, 91004 and 91005(b) ARTICLE II--DISCLOSURE 2. 1 Disclosure Statements: Government Code Sections 87302(b) , first and fourth sentences, 87703, 87204 and 81004. 5 as added by Chapter 1161, Statutes of 1976; Paragraph V (page 8) FPPC manual dated August, 1976; Paragraph Bl (page 2) FPPC memorandum dated Augus.t 25, 1976 2. 2 Place of Filing: Government Code Section 81005(8) 2. 3 Time of Filinz Initial Statements : (a) In General: Government Code Section 87302(b) , sixth sentence; Paragraph V page 8) FPPC manual dated August, 1976 RD- 2. 3(b) Appointed Employees : Government Code Section 87302(b) seventh sentence 2. 3(c) Elected Employees : Government Code Section 87302(b) eighth sen- tence; Paragraph V (page 8) FPPC manual dated August, 1976 , 2.4 Time of Filing Annual Statements: Paragraph C (page 2) FPPC"memoran- dum dated August 25, 197 2. 5 Time of Filing Final Statements: Government Code Section 87204; Paragraph V page g FPPC manual dated August, 1976 2. 6(a) Period to Which Statements Apply; Initial Statements: FPPC Instruc- tion Manual for Statement o Economic Interests, page 2 2. 6(b) Annual Statements: Government' Code Section 87302(b) , first sentence imp ie ; Paragraph C (page 2) FPPC memorandum dated August 25, 1976 2. 6(c) Final Statements: Government Code Section 87204, first sentence 2. 7(a) Categories of Reportable Interests; Cate or I: Interests in Real Property: Government Co a Section , second sentence 2. 7(a) (1) : Government Code Section 82035 2. 7(a) (2) : Government Code Section 82033, first sentence; Government Code Section 82029 2. 7(a) (3) : Government Code Section 82033; Government Code Section 82029 2. 7(a) (3) , first proviso: Government Code Section 82033; Government Code Section 82029 2. 7(a) (3) , second proviso: Government Code Section 87206(e) ; Government Code Section 82029 2. 7(a) last sentence: Government Code Section 87206.5 as added by Chapter 1161, Statutes of 1976 2. 7(b) Categories of Reportable Interests; Cate or II: Investments : Government Coe Section , second sentence 2. 7(b) (1) Government Code Section 82035; Government Code Section 82034, first sentence 2. 7(b) (2) Government Code Section 82034, second sentence 2. 7(b) (3) Government Code Section 82034; Government Code Section 82029 2.7(b) (3) , first proviso: Government Code Section 82034, fourth sentence; Government Code Section 82029 2. 7(b) (3) , second proviso: Government Code Section 87206(c) ; Government Code Section 82029 2. 7(b) last sentence: Government Code Section 82034, third -sentence 2. 7(c) Categories of Reportable Interests; Cate or III : Sources of Income: Government Code Section 87302(b) , second sentence 2. 7(c) (1) Government Code Section 82035; Government Code Section 87302(b) , second sentence; Government Code Section 82030(a) , third sentence as added by Chapter 1161, Statutes of 1976 2. 7(c) (2) Government Code Section 87207(a) (1) ; Paragraph B 4 (page 2) FPPC memorandum dated August- 25, 1976 -2- 2. 7(c) (3) : Government Code Section 82030(a) 2. 7(c) , first paragraph following paragraph (3) : Government Code Section 82030(x) ; FPPC regulations, 2 Cal.Adm. Code Sections 18728(c) and 18728(d) 2 . 7(c) , second paragraph following paragraph (3) : Government Code Section 82030(b) and FPPC regulations, 2 Cal.Adm. Code Section 18727 2. 7(c) third paragraph following paragraph (3) : FPPC regulations, 2 Cala Adm. Code Section 18704 2. 7 (d) Categories of Reportable Interests; Category IV: Supply Sources: Government Code Section 87302(b) , second sentence 2. 7(e) Categories of Reportable Interests ; Cate ory V: Contractors : Government Code Section 87302(b) , second sentence 2. 7(f) Categories of Reportable Interests; Cate or VI: Financial Insti- tutions : Government Coe Section , second sentence 2. 8 Content of Disclosure Statements; Category I: Government Code Section 0fourth sentence 2. 8(a) : Government Code Section 87206(c) 2. 8(b) : Government Code Section 87206(a) 2. 8(c) : Government Code Section 87206(d) 2. 8(d) : Government Code Section 87206(f) 2. 9 Content of Disclosure Statements; Category II and Related Categories: Government Code Section 87302(b) , fourth sentence 2. 9(a) : Government Code Section 87206(b) 2. 9(b) : Government Code Section 87206(b) 2.9(c) : Government Code Section 87206(a) 2. 9(d) : Government Code Section 87206(d) 2. 9(e) : Government Code Section 87206(f) 2. 10 Content of Disclosure Statements; Cate5ory III and Related Categories : Government Coe Sectionfourth and fifth sentences; Paragraph B3 (page 2) FPPC memorandum dated August 25, 1976 2. 10(a) : Government Code Section 87207(a) (1) 2. 10(b) : Government Code Section 87207(a) (1) 2. 10(c) : Government Code Section 87207(a) (2) 2. 10(d) : Government Code Section 87207(a) (3) 2. 10(e) : Government Code Section 87207(a) (4) 2. 10(f) (1) : Government Code Section 87207(b) (1) 2. 10(f) (2) : Government Code Section 87207(b) (2) 2. 10(f) (3) : Government Code Section 87207(b) (3) 2. 11 Content of Disclosure Statements: Privileged Information: FPPC regulations Cal.Adfii. Code Section 18746 -3- 667 2 . 12 Form of Disclosure Statements : Government Code Sections87206 and 87207 2. 13 Short Form of Disclosure Statements: FPPC Instruction Manual for tatement of Economic Interests, last page. ARTICLE III--DISQUALIFICATION 3. 1 General Rule: Government Code Section 87302(c) ; Government Code Section 0; Government Code Section 87101; FPPC regulations, 2 Cal. Adm. Code Section 18701 3. 2 Making Governmental Decisions; Actions Included: FPPC regulations Cal.Adm. Code Section 18700(b) 3. 3 Participating in Decisions; Actions Included: FPPC regulations 2 Cal.Adm. Coe Section c 3.4 Making or Participating in Decisions; Actions Excluded: FPPC regula- tions Z Cal.Adm. Code Section 3. 5 Financial Interest: Government Code Section 87302(c) , second sen- tence; Government Code Section 87103 3. 6(a) Material Effect; Standard of Determination: FPPC regulations Cal.Adm. Code Section a 3.6(b) Material Effect; Circumstances to be Considered: FPPC regulations Cal.Adm. Code Section 0 3. 6(c) Excluded Circumstances: FPPC regulations 2 Cal.Adm. Code Section IgTGTCCT 3. 7 Effect on Public Generally: FPPC regulations 2 Cal.Adm. Code Section 18703 3. 8 Procedure for Disqualification: FPPC regulations 2 Cal.Adm. Code Section 5 3 . 9 Procedure for Participation Where Legally Required: 2 Cal.Adm. Code Section 0 3.10 Use of Position to Influence: FPPC regulations 2 Cal.Adm. Code Section 3. 11 Notice of Action Taken -4- 668 WJ2•fL ,PLMcE:SSW:ra RESOLUTION NO: /-Izj A RESOLUTION AMENDING DISTRICT CONFLICT OF. INTEREST CODE" RESOLVED, by the. Board. of Directors . of,-the Oakley. Sanitarji. District, County .of Contra :Costa, Califorria, . that WHEREAS, on the 8th day- of. December, 19.76, this Board "did,: r: by its Resolution No. 146, adopt a Local Conflict of Interest Code.,. r. for the Oakley Sanitary District,, pursuant to the requirements of ._. ,,' Chapter 7 of the Political Reform Act of. 1974; and WHEREAS, Government Code Section 81005(g) of said Act has been amended to require filings of .disclosure statements with the Clerk of the Court for Judges of Courts of Record;.:and WHEREAS, the Conflict of=Interest Code heretofore adopfed' by the District provide for filings of disclosure statements .with' `t the Board of Supervisors of: the -County; and. WHEREAS, it is in :the public interest that the District code- conform with the provisions. of .the Political Reform .Act: of. 19.74; NOW, THEREFORE, IT IS HEREBY ORDERED, :as,;fol.Iows, that, the: reference to "the Board of. Supe3rv3-sors. of the County"- in;.Section '- <' 2.2 of the District Conflict of.'Interest Code be, and is Hereby'; amended to read ."the County' Clerk " I hereby certify. that the foregoing is...a:full, true, -and. correct copy of a resolution duly .passed and adopted.by the Sani terry Board of the Oakley Sanitary. District at a meeting thereof. held on the 8th day of February, 1977, by the followipg• vote. AYES, and in favor thereof, 2iembers: LL j - r _ lLtre tttF.ar^G/ %kvf!r�cs.'if..f� Lt.�,zl w -5:— NOES, Members. ABSENT, Iiembers: i. : •.---- Secretary APPR0:FED: f President iJ 64-9 _ S. ..:..'::... ..•;. - t XML:PL14cE:bz 11/8/76 RESOLUTION NO. A RESOLUTION ADOPTING CONFLICT OF INTEREST CODE RESOLVED, by the Board of Directors of Oakley Sanitary District, Contra Costa County, California, as follows : 1. That that Code entitled "Conflict of Interest Code, Oakley Sanitary District, a copy of which is attached hereto and by reference incorporated herein, be, and is hereby; approved and adopted for the District, subject to the approval thereof by the Board of SuDervisors. of the County of Contra Costa. "2. That the Secretary of this District, be, and she is hereby, authorized' and instructed to su,-nbit a copy of such Code to the Board of Supervisors of the County of Contra Costa and to request said Board of Supervisors to approve said Code in accord ance with Government Code Section 87303. 3. That that Code entitled "Conflict of Interest Code, Oakley Sanitary District," which was adopted by this Board on April 1, 1976; by its Resolution No. /�{ be, and is hereby, "rescinded. I hereby certify that the foregoing is a full, true, and correct copy of a resolution duly passed and adopted by the , Sanitary Board of the Oakley Sanitary District at a meeting thereof held on the Lf day of OQ,�.,,, , , 197b, by the following, vote: AYES, Members : YJ ULa- � • �...<-.e��..�crG� �r_-ham,--�.J G�21 c ,ice �a%!�o-�-t�-' NOES, Members : ABSENT, Members: APPROVED: Secretary. REC VED d President DEC -231976 6 I R. OLSSO CURK BOARD OF SUF£RVtsO� ��CONTV COSTA Co. CONFLICT OF INTEREST CODE OF ME OAKLEY• SANITARY DISTRICT OF THE COUNTY OF CONTRA COSTA The agency designated above, having complied with the require- ments of Goverment Code Section 87311, hereby submits the follow- ing Conflict of Interest Code to the Board of Supervisors of the County of Contra Costa (sin, atura JEANNE MICHELOTTI, SECRETARY (Hea2l of agency Received on behalf of the Board of Supervisors of the County of Contra Costa Dated: Executive 61ricer Board of Supervisors, The following Conflict o- Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on ate Other action (if any) : Executive Or icer Board of Supervisors 67 CONFLICT OF IN TUEST CODE OF THE OAKLEY SANITARY DISTRICT 67,) CONFLICT OF INTEREST CODE INDEX Page ARTICLE I--GENERAL PROVISIONS Section 1. 1 Authority. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 Section 1.2 Effect. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 Section 1. 3 Severability. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 Section_ 1.4 Effective Date. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 Section 1.5 Definitions. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 (a) Business entity. . . . . . . . . . . . . . . . . . . . . . . . . . 2 (b) Consultant. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 (c) County. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 (d) Designated employee. . . . . . . . . . . . . . . . . . . . . . 2 (e) Designated position. . . . . . . . . . . . . . . . . . . . . . 2 (f) Disclosure statements. . . . . . . . . . . . . . . . . . . . 2 (g) District. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 (h) Honorarium. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 (i) Reportable interests. . . . . . . . . . . . . . . . . . . . . 3 (J) Secretary. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 Section 1. 6 Penalties. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 ARTICLE II--DISCLOSURE Section 2. 1 Disclosure Statements . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 Section 2. 2 Place of Filing. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4 Section 2. 3 Time of Filing Initial Statements. . . . . . . . . . . . . . . . . 4 (a) In General. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4 (b) Appointed Employees. . . . . . . . . . . . . . . . . . . . . . 4 (c) Elected Employees. . . . . . . . . . . . . . . . . . . . . . . . 4 Section 2.4 Time of Filing Annual Statements. . . . . . . . . . . . . . . . . . 5 Section 2.5 Time of Filing Final Statements . . . . . . . . . . . . . . . . . . . 5 Section 2.6 Period to Which Statements Apply. . . . . . . . . . . . . . . . . . 5 (a) Initial Statements. . . .. . . . . . . . . . . . . . . . . . . 5 (b) Annual Statements. . . . . . . . . . . . . . . . . . . . . . . . 5 (c) Final Statements. 5 Section 2. 7 Categories of Reportable Interests. . . . . . . . . . . . . . . . 5 (a) Category I: Interests in Real Property. . 5 (b) Category II: Investments. . . . . . . . . . . . . . . . 6 (c) Category III: Sources of Income. . . . . . . . . 8 (d) Category IV: Supply Sources. . . . . . . . . . . 10 (e) Category V: Contractors. . . . . . . . . . . . . . . . . 10 (f) Category VI: Financial Institutions. . . . . 10 Section 2. 8 Content of Disclosure Statements; Category I. . . . . . 10 Section 2. 9 Content of Disclosure Statements; Category II and Related Categories. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11 Section 2. 10 Content of Disclosure Statements; Category III and Related Categories. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11 Section 2. 11 Content of Disclosure Statements; Category III and Related Categories : Privileged Information. . . . . 12 Section 2. 12 Form of Disclosure Statements. . . . . . . . . . . . . . . . . . . . . 13 Section 2. 13 Short Form of Disclosure Statement. . . . . . . . . . . . . . . . 13 ARTICLE III--DISQUALIFICATION Section 3. 1 General Rule. . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13 Section 3.2 nuking Government Decisions; Actions Included. . . . . 14 Section 3. 3 Participating in Decision; Actions Included. . . . . . . 14 Section 3.4 Making or Participating in Decisions; Actions Excluded. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 -i- Page Section 3.5 Financial Interest. . . . . . . . . . . . . . . 15 Section 3. 6 Material Effect. 16 (a) Standard of Determination. . . . . 16 (b) Circumstances to be Considered, . 16 (c) Excluded Circumstances. . . . . . . . . 17 Section 3. 7 Effect on Public Generally. . . . . . _ 18 Section 3. 8 Procedure for Disqualification. . . 18 Section 3. 9 Procedure for Participation [there Legally Required 18 Section 3. 10 Use of Position to Influence. . . . . . . 19 Section 3. 11 Notice of Action Taken. . . . . . . . . . . . . . . . . . . . 19 (a) Mandatory Posting of Notice of Action Taken. _ _ _ 19 (b) Discretionary Posting of Notice of Action 19 (c) Request for Reconsideration: Time of Filing: Effect of Failure to File. . . . . 20 Exhibits .�A,� ��B�� "C", 11D" 614 F� WJML:6 W :ra L/Ll/ /o Rev. 2/2/76 Rev. 10/21/76 wcrr �7 t. n u. CONFLICT OF INTEREST CODE K k ARTICLE I--GENERAL PROVISIONS Section 1. 1. Authority. This Code is adopted pursuant to, L �f J and in implementation of, Article 3 (commencing with Section 87300) = "= of Chapter 7, Title 9 of the Government Code of the State of California. . Section 1. 2. Effect. This Code is in addition to State : and local laws pertaining to conflicts of interest of District +<y; officers and employees and is not intended to abridge or otherwise modify such laws . Section 1. 3. Severability. If any article, section, subsec- tion, paragraph, subparagraph, sentence, clause or phrase of this Code is for any reason held to be invalid, unconstitutional or �;.Y� ; unenforceable, such decision shall not affect the validity of the remaining portions of this Code. The District declares that it +�> would have adopted this Code and each article, section, subsection, A paragraph, subparagraph, sentence, clause and phrase thereof "' irrespective of the fact any one or more of such portions of this Code be declared invalid, unconstitutional or unenforceable. :{, Section 1.4. Effective Date. This Code shall take effect upon itsaPProval by the Board of Supervisors of the County . .? Section 1. 5. Definitions. As used in this Code, unlessY ' the context otherwise clearly implies, the following words and terms shall have the meanings set forth herein. Reference is also hereby made to definitions contained in the Political Reform Act of 1974, being Title 9 of the Government Code (commencing with Section 81.000) and regulations adopted pursuant to said Act, and by this reference said definitions are hereby incorporated herein. 675 -Y • (a) Business entity. "Business entity" means any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation, or association. (b) Consultant. "Consultant" means a position established by contract with the District pursuant to which contract information, advice, recommendation or counsel is provided to the District; provided, however, that "consultant" shall not include a position in which the person providing such information, advice, recommend- ation or counsel: (1) conducts research and arrives at conclu- sions with respect to his or her rendition of information, advice, recommendation or counsel independent of the control and direction of the District or of any District official, other than normal contract monitoring; and (2) possesses no authority with respect .to any District decision beyond the rendition of information, advice, recommendation or counsel. (c) County. "County" means the county in which this District is located. (d) Designated employee. "Designated employee" means a natural person holding, or representing a business entity which holds, a designated position. (e) Designated position. "Designated position" means a position within the District specified in Exhibit "A" attached hereto. Designated positions are deemed to involve the making or participation in the making of decisions which may foreseeably have a material effect on a financial interest of the designated employee holding such position. (f) Disclosure statements. "Disclosure statements" mean statements disclosing reportable interests required, by Section 2.l, to be filed by designated employees. (g) District. "District" means this District. -2- 6176 (h) Honorarium. "Honorariums" means a payment for speak- ing at any event, participating in a panel or seminar or engaging in any similar activity; provided, however, that free admission, food, beverages and similar nominal benefits provided to a designated employee at an event at which he or she speaks, participates in a panel or seminar or performs a similar servic`, and reimbursement or advance for actual travel and for necessary accommodations provided directly in connection with the event are not payment within the mean- ing of this definition. An "honorarium" constitutes income if it clear from the surrounding circumstances that the services rendered by the designated employee were of equal or greater value than the payment received by the designated employee for such services. In all other cases , an honorarium constitutes a gift. (i) Reportable interests. "Reportable interests" mean investments, interests in real property and income required to be disclosed by designated employees. "Reportable interests" as to any particular designated employee means those categories of such in- terests assigned, by Exhibit "A" attached hereto, to the designated position held by such employee. "Reportable interests" as to any particu?...r employee are deemed by said assignment to be affected foreseeably and materially by any decision made or participated in by the designated employee by virtue of his or her position. (j) Secretary. "Secretary" means that officer of this District responsible for District files and records. Section 1. 6. Penalties. Violation of this Code by a desig- nated employee shall be deemed a violation of the Political Reform Act of 1974 and shall subject the violator to civil or criminal pen- alties, or both, and shall cause the violator to be subject to disci- plinary action, including dismissal. ARTICLE II--DISCLOSURE Section 2. 1. Disclosure Statements. Each designated employee shall file an initial statement, annual statements, and a final state- ment disclosing those reportable interests in the category or cate- gories of reportable interests, more particularly described in -3- 6 7'7 Section 2.7, which are assigned by Exhibit "A" hereof to the desig- nated position held by such employee. Such statements shall: (a) Be filed at the place specified in Section 2.2; (b) Be filed at the times specified in Section 2.3, Section 2.4 and Section 2. 5; (c) Pertain to the time or periods specified in Section 2.6; (d) Contain the information specified in Section 2.7 through Section 2. 11; and (e) Be in the form specified in Section 2.12 or Section 2. 13. Any previously filed disclosure statement may be amended by the designated employee at any time. Section 2. 2. Place of Filing. Disclosure statements shall be filed, in the original, with the Secretary, who shall receive such statements on behalf of the District, and who shall be deemed the filing officer of the District. The Secretary shall make and retain a copy of each disclosure statement so filed and shall for- ward the original thereof to the Board of Supervisors of the County. Section 2. 3. Time of Filing Initial Statements . (a) In General. Each designated employee shall file an initial disclosure statement within thirty (30) days after the effective date of this Code, if he or she was a designated employee on such date. (b) Appointed Employees. Each designated employee who is appointed to a designated position which is not an elective office shall file an initial disclosure statement within thirty (30) days after being so appointed. (e) Elected Employees. Each designated employee who is appointed or elected to a designated position which is an elective office shall file an initial disclosure statement not less than ten (10) days before assuming such office, , unless an earlier assumption of office is required by emergency circumstances, in which event, the initial disclosure statement shall be filed within 30 days after the designated employee assumes office. -4- 618 Section 2. 4. Time of Filing Annual Statements. An annual disclosure statement shall be filed in the month of March of each year by each designated employee whether or not the designated employee filed an initial statement pursuant to Section 2. 3 during the preceding twelve months. Section 2. 5. Time of Filing Final Statements. A final disclosure statement shall be filed by a designated employee who leaves a designated position without immediately assuming another designated position and shall be filed within ten days thereof. Section 2. 6. Period to Which Statements Apply_. (a) Initial Statements. Initial disclosure statements shall pertain to report- able interests held or owned by the designated employee on the date of the filing of the initial statement. (b) Annual Statements. Annual disclosure statements shall pertain to reportable interests received, held or owned by the designated employee during the twelve calendar months immediately preceding the first day of March of the year onwhich* the state— ment is filed, whether or not such reportable interests were disposed ofZuring said period. C7 (c) Final Statements. Final disclosure statements shall pertain to reportable interests received, held or owned by the desig- nated employee during the period from one day following the closing date of the last statement filed by the designated 'employee to the date that the designated employee leaves the designated position. Section 2. 7. Categories of Reportable Interests. Reportable interests are divided into the following categories: (a) Category 1: Interests in Real IK2geriy_ Interests in real property are reportable interests if: (1) the real property to which the interest pertains is located in part or in whole, (A) within the boundaries- of the District, (B) within two miles of the boundaries of the District, or (C) within two miles of land located outside of the boundaries of the District which is owned or used by the District; (2) the fair market value of the interest of the -5- designated employee or his or her spouse or dependent children is Greater than One Thousand Dollars ($1,000) ; and (3) the interest is either: (A) a leasehold; benef:�cial or ownership interest held by the designated employee or his or her spouse or dependent children, (B) an option held by the designated employee or his or her spouse or dependent children to acquire such an interest, or (C) an interest or option held by a business entity or trust in which the designated employee or his or her spouse or dependent children owns directly, indirectly or beneficially, a ten percent (10%) interest or greater; provided, however, that in the event that the ownership interest of the desig- nated employee or his or her spouse or dependent children in such business entity or trust is less than fifty percent (50%) , the value, for the purpose of paragraph (2) , of the real property interest or option relates to the value of the pro rata share of the designated employee or his or her spouse or dependent children in the real prop- erty interest or option held by the business entity or trust; and provided further, that in the event that the ownership interest of the designated employee or his or her spouse or depender.* children in such business entity or trust is fifty percent (50%) or more, the value, for the purpose of paragraph (2) , of the real property interest or option relates to the entire value of the real property interest or option held by the business entity or trust. An interest in real property is not reportable if such property constitutes the principal residence of the designated employee. (b) Category II: Investments. Investments in business entities are reportable if: (1) the business entity, including parent corpora- tions, subsidiary corporations, or otherwise related business enti- ties, (A) has an interest in real property located in part or in whole within the boundaries of the District, within two miles there- of or within two miles of land owned or used by the District; (B) does business or plans to do business within the boundaries of the District, within_ two miles thereof or within two miles of land owned or used by the District; or (C) has done business within the boundaries of the District, within two miles thereof or within two miles of land owned or used by the District at any time during the two years prior to the time that the disclosure statement of the designated employee is filed; (2) ' the fair market value of the investment of the designated employee or his or her spouse or dependent children is greater than One Thousand Dollars ($1,000) ; and (3) the investment either (A) is held by the desig- nated employee or his or her spouse or dependent children and consti- tutes a financial interest in, or security issued by, the business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest; or (B) is held by any business entity or trust in which the designated employee or his or her spouse or depend- ent children owns, directly, indirectly or beneficially, a ten percent (10%) interest or greater, and constitutes a financial interest in, or security issued by, a business entity qualifying under paragraph (2) above, provided, however, that in the event that the ownership interest of the designated employee or his or her spouse or dependent children in such business entity or trust is less than fifty percent (50%) , the value, for the purpose of paragraph (2) , of the investment relates to the value of the pro rata share of the designated employee or his or her spouse or dependent children in the investment held by the business entity or trust; and provided further, . that in the event that the ownership interest of the designated employee or his or her spouse or dependent children in such business entity or trust is fifty percent (50%) or more, the value, for the purpose of paragraph (2) , of the investment relates to the entire value of the investment held by the business entity or trust. An investment is not reportable if it constitutes a time or demand deposit in a financial institution, a share in a credit union, an insurance policy, or a bond or other debt instru- ment .issued by any government or government agency. -7- 681 (c) Category III: Sources of Income. Sources of inco—m are reportable if: (1) the source of income was either (A) a business entity located or doing business as described in subsection (b) (1) ; (B) an individual residing within the boundaries of the District, within two miles thereof or within two miles of land owned or used by the District; or (C) a nonprofit association or corporation having its principal place of business within the boundaries of the District, within two miles thereof or within two miles of land owned or used by the District; and (2) either (A) the aggregate amount of income received by the designated employee or his or her spouse from the source during the period covered by the disclosure statement was i'wo Hundred Fifty Dollars ($250) or more in value, or (B) if the income was a gift received by the designated employee or his or her spouse from the source during the period covered by the disclosure statement, the value of the gift was I%venty-Five Dollars ($25) or more; and (3) the income was either received by (A) the designated employee or his or her spouse and, if received by the spouse, the designated employee has a community property interest in such income, or (B) received by any business entity or trust in which the designated employee or his or her spouse owns, directly, indirectly or beneficially, a ten percent (10%) interest or greater, provided, however, that in the event that the income is received by a business entity described in this paragraph (B) , the value, for the purpose of paragraph (2) , of the income relates to the pro rata share of the designated employee or his or her spouse in the income of the business entity or trust. Income includes, except to the extent excluded by this subsection, income of any nature from any source, including but not limited to any salary, wage, advance, payment, dividend, interest, rent, capital gain, return. of capital, honorarium, gift (including any gift of food or beverage) , prize, award, loan for- -8- 6821 giveness or payment of indebtedness, discount in the price of any- thing of value unless the discount is available to members of the public without regard to official status , rebate, reimbursement of expenses , per diem, or contribution to an insurance or pension program paid by any person other than an employer. Income does not include: (1) campaign contribu- tions required to be reported under Chapter 4 (commencing .with Section 84100) of Title 9 of the Government Code; (2) salary and reimbursement for expenses or per diem received from a state or local government agency and reimbursement for travel expenses and per diem received from a bona fide educational, academic or chari- table organization; (3) gifts of informational material, such as books, pamphlets, reports, calendars or periodicals ; (4) gifts which are not used and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organization without being claimed as a charitable contribution for tax purposes; (5) gifts from an individual' s spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-lair, sister- in-law, aunt, uncle, or first cousin or the spouse of any such per- son; provided that a gift from any such person shall be considered income if the donor is acting as an agent or intermediary for any person not covered by this paragraph (5) ; (6) gifts of hospitality involving food, beverages or lodging provided to the designated . employee if such hospitality has been reciprocated within the filing period by the providing by the designated employee of any consider- ation, including but not limited to, entertainment or a household gift of reasonably similar value or benefit; (7) any devise or inheritance; (8) interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or any insurance policy, payments received under any insurance policy, or any bond or other debt instrument issued by any government or govern- ment agency; and (9) dividends, interest or any other return on a security which is registered with the Securities and Exchange Commis- sion of the United States Government. -9- 680 Source of income does not include a former employer if (1) all income from the employer was received by or accrued to the designated employee prior to the time he or she assumed the designated position; (2) the income was received in the normal course of the previous employment; and (3) there was no expectation by the designated employee at the time he or she assumed the designated position of renewal employment with the former employer. (d) Category IV: Supply Sources. Category IV includes investments included in Category II in business entities described therein, and income included in Category III from business entities described therein, if such business entities manufacture or sell supplies, machinery or equipment of the type utilized by the Dis- trict. (e) Category V: Contractors. Category V includes investments included in Category II in business entities described therein, and income included in Category III from business entities described therein, if such business entities are contractors or subcontractors engaged in the performance of work or services of the type utilized by the District. (f) Category VI: Financial Institutions. Category VI includes investments included in Category II in business entities described therein, and income included in Category III from business entities therein, if such business entities constitute banks, saving and loan associations, insurance companies, investment companies, title companies, financial consultants or data processing firms. Section 2. 8. Content of Disclosure Statements ; Category Disclosure statements required to be filed for reportable interests specified in Category I shall contain the following information: (a) The address or other precise location of the real property; (b) A statement of the nature of the interest in the real property; (c) A statement of whether the fair market value of the interest exceeds Ten Thousand Dollars ($10,000) and whether it exceeds One Hundred Thousand Dollars ($100,000) ; and -10- r (d) In the case of an interest in real property wholly or partially acquired during the period covered by an annual disclo- sure statement, the date of acquisition and, if such interest in such property was disposed of during such period, the date of dis- position. Section 2. 9. Content of Disclosure Statements; Category II and Related Categories. Disclosure statements required to be filed for reportable interests specified in Category II and investments specified in Categories IV, V and VI shall contain the following information: (a) The name and address of the business entity in which each investment is held; (b) A general description of the business activity in which the business entity is engaged; (c) A statement of the nature of the investment; (d) A statement of whether the fair market value of the investment exceeds Ten Thousand Dollars ($10,000) and whether it exceeds One Hundred Thousand Dollars ($100,000) ; and (e) In the case of investments wholly or partially acquired during the period covered by an annual disclosure state- ment, the date of acquisition and, if such interest in such property was disposed of during such period, the date of disposition. Section 2.10. Content of Disclosure Statements; Category III and Related Categories. Except as to an initial disclosure state- ment for which income sources need not be reported,disclosure statements required to be filed for reportable interests specified in Category III and income sources specified in Categories IV, V J•X% and VI shall contain the following information: e'V (a) The name and address of each source of income; (b) A general description of the business activity, if any, of each source; (c) A statement whether the aggregate value of income from each source was greater than One Thousand Dollars ($1,000) , and whether it was greater than Ten Thousand Dollars ($10,000) ; -11- 6d5 (d) A description of the consideration, if any, for which the income was received; (e) In the case of income constituting a gift, the amount and the date on which the gift was received; (f) . In the case of income of a business entity, in which the designated employee or his or her spouse vans a ten_ percent (10%) . interest or more: (1) name and address and a general description of the business activity of the business entity; (2) if such business entity provides legal or brokerage services, the name of every natural person, nonprofit association or corporation and business entity who paid fees to such business entity if the pro rata share of the designated employee or his or her spouse of such fees was One Thousand Dollars ($1,000) or more; and (3) if such business entity does not provide legal or brokerage services, the name of every natural person, nonprofit association or corporation, and business entity from whom such business entity received payments if the pro rata share of the designated employee or his or her spouse of gross receipts from such person, nonprofit association or corporation, or business entity was Ten Thousand Dollars ($10,000) or more during any calendar year partially or wholly covered by the disclosure statement being filed. Section 2. 11. Content of Disclosure Statements : Category III and Related Categories : Privileged Information. Where a desig- nated employee is required to file a disclosure statement for report- n� able interests specified in Category III or related categories and / the designated employee believes that a person's name is protected by a legally recognized privilege, the designated employee may de- cline to report the name but in such event shall file with the dis- closure statement an explanation for such nondisclosure. Such explanation shall separately state for each undisclosed person the basis for assertion of the privilege and, as specifically as possi- ble u1 thout defeating the privilege, facts which demonstrate why -12- 686 i the privilege is applicable. Such explanation shall also contain a statement by the designated employee that to the best of his or her knowledge he or she has not and will not make, participate in making, or in any way attempt to use his or her position to influ- ence, a governmental decision when it was or is reasonably foresee- able that the financial interest of the designated employee with respect to such undisclosed person may have been or may be materi- ally affected by such governmental decision. Section 2. 12. Form of Disclosure Statements . Disclosure statements required to be filed hereunder for any category of reportable interests shall be substantially in the form set forth for such category in Exhibit "B" attached hereto. Section 2. 13. Short Form of Disclosure Statement. A desig- nated employee may file a short form disclosure statement, which statement shall be substantially in the form set forth in Exhibit "C" attached hereto, in either of the following events: (a) If there has been no change in the employee's in- terests in real property, investments or sources of income since the date of filing of the employee's most recent statement, in which event a copy of such statement shall be attached to the short form disclosure statement, or (b) If the designated employee has no reportable interests. ARTICLE III--DISQUALIFICATION Section 3. 1. General Rule. Designated employees shall disqualify themselves from making or participating in the making of any governmental decision when it is reasonably foreseeable that. a financial interest of the designated employee may be materially affected by the decision. A designated employee shall not be re- quired to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. A matter may be legally acted upon or decided within the meaning of this Section whenever there exists an alternative source of deci- sion consistent with the purposes and terms of the statu`-=_, rule or regulation authorizing the decision. The fact that the vote of the -13- designated employee is needed to break a tie does not make his or her participation legally required for the purposes of this Section and the matter with respect to which the vote would be taken may be legally acted upon within the meaning of this Section. Section 3. 2. baking Governmental Decisions; Actions Included. A designated employee makes a governmental decision within the mean- ing of this Article, when he or she, acting within the authority of his or her position: (a) Votes on a matter; (b) Appoints a person; (c) Obligates or commits the District to any course of action; (d) Enters into any contractual agreement on behalf of the District; or (e) Determines not to act, within the meaning of sub- section (a) through subsection (d) , unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the designated employee' s determination must be accompanied by disclosure of the financial interest made part of the District' s official records, or made in writing to designated employee's supervisor or appointing power. Section 3. 3. Participating in Decision; Actions Included. A designated employee participates in the making of a governmental decision within the meaning of this Article, when he or she, acting within the authority of his or her position: • (a) Negotiates , without significant substantive review, in any manner with a governmental entity or private person regarding the decision; or (b) Advises or makes recommendations to the decision- maker, either directly or without significant intervening substan- tive review, by: (1) Conducting research or making any investiga- tion which requires the exercise of judgment on the part of the -14- 688 • designated employee and the purpose of which is to influence the decision; or (2) Preparing or presenting any report, analysis or opinion, orally or in writing, which requires the exercise of judgment in the part of the official or designated employee and the purpose of which is to influence the decision. Section 3.4. Making or Participating in Decisions; Actions Excluded. Making or participating in the making of a governmental decision as used in this Article shall not include: (a) Actions of a designated employee which are solely ministerial, secretarial, manual, or clerical; (b) Appearances by a designated employee as a member of the general public before an agency in the course of its pres- cribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (c) Actions by a designated employee relating to the compensation or the terms or conditions of his or her employment or contract. Section 3. 5. Financial Interest. A designated employee has a financial interest in a decision within the meaning of Section 3. 1 if it is reasonably foreseeable that the decision will have a mate- rial financial effect, distinguishable from its effect on the public generally, on: (a) Any real property as described in Section 2.5(a) in which the designated employee has a direct or indirect interest worth more than One Thousand Dollars ($1,000) ; (b) Any business entity in which the designated employee has a direct or indirect investment as described in Section 2.5(b) worth more than One Thousand Dollars ($1,000) ; (c) Any source of income as described in Section 2.5(c) , other than a loan by a commercial lending institution in the regular course of business , aggregating Two Hundred Fifty Dollars ($250) or more in value received by or promised to the designated employee within twelve (12) months prior to the time when the decision is made; or -15- 689 (d) Any business entity in which the designated employee is a director, officer, partner, trustee or holds any position of management. For the purpose of this Section, indirect investment or interest means any investment or interest owned by the spouse or dependent child of a designated employee, by an agent on behalf of a designated employee, by any business entity controlled by the designated employee or by a trust in which he has a substantial interest. A business entity is controlled by a designated employee if the designated employee, his agents, spouse and dependent children hold more than fifty percent (50%) of the ownership interest in the entity. A designated employee has a :substantial interest in a trust when the employee, his spouse and dependent children have a present or future interest worth more than One Thousand Dollars ($1, 000) . Section 3. 6. Material Effect. (a) Standard of Determina- tion. The financial effect of a governmental decision on a finan- cial interest of a designated employee is material if, at the time the designated employee makes or participates in the making of a decision, in light of all the circumstances and facts known at the time of the decision, the designated employee knows or has reason to know that the existence of the financial interest might interfere with the designated employee's performance of his or her duties in an impartial manner free from bias. (b) Circumstances to be Considered. In determining the existence of a material effect upon a financial interest, the designated employee shall consider relevant factors, including but not limited to the following: (1) In the case of any real property in which the designated employee has a direct or indirect interest worth more than One Thousand Dollars ($1,000) : (A) whether the effect of the decision will be to increase the income-producing potential of the real property by One Hundred Dollars ($100) or a five per, ent (5%) per month, whichever is less; and (B) whether the effect of the decision will be to increase the fair market value of the real -16- 690 property by One Thousand Dollars ($1,000) or more or by five percent (5%) whichever is greater. (2) In the case of a business entity in which the designated employee has a direct or indirect investment worth more than One Thousand Dollars ($1, 000) , or in the case of a designated employee who is a director, officer, partner, trustee, employee, or holds any position of management in a business entity: (A) whether the effect will *be to increase or decrease the annualized gross revenue of the business entity by one percent (A) or more of the annual net income of the business entity by five percent (5%) or more; and (B) whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by Fifty Thousand Dollars ($50,000) or more, or by five percent (5%) of its current assets or liabilities, whichever is less. (3) In the case of a source of income of a desig- nated employee (other than a loan by a commercial lending institu- tion in the regular course of business) aggregating Two Hundred Fifty Dollars ($250) or more in value received by or promised to the designated employee within twelve (12) months prior to the time when the decision is made: (A) whether, if the source of income is a business entity, the decision will affect such business entity in the manner described in subsection (2) above; (B) whether the governmental decision will directly affect the amount of income to be received by the designated employee; and (C) whether there is a nexus between the governmental decision and the purpose for which the designated employee receives income. The specific dollar or percentage amounts set forth in this subsection do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along with other relevant factors in determining whether a financial interest may interfere with the designated employee' s exercise of his or her duties in rendering a decision. (c) Excluded Circumstances. The making or participation in the making of a governmental decision by a person acting under -17- 691 contract in the position of consultant or by a person retained to provide information, advice, recommendation or counsel has no mate- rial financial effect on a business entity or source of income in which such person acting under contract in the position of consult- ant, or person retained to provide information, advice, recommenda- tion or counsel is an officer, employee, sole proprietor or partner, if the only financial effects of the decision are the modification, perpetuation or renewal of the contractual or retai�-,er agreement and/or the opportunity to bid competitively on a project or contract. Section 3. 7. Effect on Public Generally. A material finan- cial effect of a governmental decision on the financial interests of a designated employee is distinguishable from its effect on the public generally unless the decision will affect the interest of the designated employee in substantially the same manner as it will affect all members of the public or a significant segment of the public. An industry, trade or profession is not a significant segment of the public only if the industry, trade or profession in question is the predominant industry, trade or profession in the District. Section 3. 8. Procedure for Disqualification. Whenever a designated employee determines not to make, or to participate in the making of, a decision because of his or her financial interest, such designated employee shall: (a) State the fact of such disqualification, including a disclosure of the financial interest, in such a manner as to assure that such disqualification and disclosure .are made a part of the District's official records; or (b) Make such disqualification and disclosure in writing to his or her supervisor or appointing power. Section 3. 9. Procedure for Participation Where Legally Required. Whenever a designated employee who has a financial interest in a decision is required to make, or to participate in making, such decision because it respects a matter cannot be legally acted upon or decided without his or her participation, such designated employee shall: -18- 6 9`� (a) Disclose as a matter of official public record the existence of the financial interest; (b) Describe with particularity the nature of the finan- cial interest before he or she makes or participates in the making of the decision; (c) Attempt in no way to use his or her official position to influence any other public official with respect to the matter; (d) State the reason that there is no alternative source of decision making authority; and (e) Participate in making the decision only to the extent that such participation is legally required. Section 3.10. Use of Position to Influence. The phrase, "attempting to use his or her official position to influence," as used in subsection (c) of Section 3.9 shall not include (a) Appearances by the designated employee as a member of the general public before an agency in the course of its prescribed governmental function to represet himself or herself on matters related solely to his or her personal interest; (b) Actions by the designated employee relating to his or her compensation or the terms or conditions of his or her employ- ment or contract. Section 3.11: Notice of Action Taken. (a) Mandatory Posting of Notice of Action Taken. If a designated employee disqualifies himself or herself from the making of a decision, or participation in a decision, upon a particular subject, and if the District subsequently commits itself to a definite course of action with . regard to said subject, then the Secretary shall post a Notice of Action Taken as soon as is practicable following such commitment. Said Notice shall be substantially in the form set forth in Exhi- bit "D" attached hereto and by reference incorporated herein and shall be conspicuously posted on or near the door of the regular meeting place of the governing body of the District. (b) Discretionary Posting of Notice of Action. In the event that the District commits itself to a definite course of -19- 69s3 action with regard to any subject and no disqualification has occurred, the governing body may direct the District Secretary to post the Notice described in subsection (a) at the time and place set forth in said subsection. (c) Request for Reconsideration: Time of Filing; Effect of Failure to File. In the event that a Notice has been posted pursuant to subsections (a) or (b) , a written request for reconsideration or disapproval of any District commitment on the ground of existence of a conflict of interest of a designated employee shall be filed with the District Secretary within thirty (30) days of the posting of said Notice. In the event that such a request is not filed, said commitment and all decision made with regard thereto shall be final and conclusive. (d) Reconsideration Upon Filing of Request Therefor. In the event that a request is filed with the District Secretary pursuant to subsection (c) hereof, the Secretary shall direct said request to the District governing body, officer or employee respon- sible for the District commitment in question and said body, officer or employee shall cause said commitment to be reconsidered. 5 694 -20- r EXHIBIT "A" Designated Positions Categories 1. Directors 2. Manager I, II, III 3. District Engineer I, II, V 4. General Counsel I, II, III 5. Secretary IV 6. Treasurer VI 7. Purchasing Agent IV 8. Construction Superintendent V 9. Treatment Plant Operator IV 10. Waste Disposal Operator IV 11. Right of Way Agent I 12. Consultants* * The word "consultant" is defined in Section 1.5(b) . A position nominally known as a consultant to the District is not a designated position herein unless such definition is satisfied. Thus, a "financial consultant" , an "engineering consultant" and a "bond counsel" in many instances will not be a consultant herein. Determinations hereunder shall be made by the governing body of the District. we 695 EXHIBIT "B" DISCLOSURE STATEMENT CATEGORY I--INTERESTS IN REAL PROPERTY PLEASE NOTE: Before completing this statement, read Section 2. 7(a) of the Conflict of Interest Code of this District. Such Section describes and limits the items required to be disclosed herein. Note especially that an interest in real property is not reportable if such property constitutes your principal residence. (Attach additional pages if needed. ) A. Name and address of District: B. Designated position: C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement , Final Statement E. Address or precise location of each parcel of real property: Parcel 1: Parcel 2: Parcel 3: F. Nature of interest in each parcel of real property (including whether the interest is held by you, your spouse, dependent children or a business entity or trust in which you or your spouse or dependent children own a ten percent interest or more) : Parcel 1: Parcel 2: Parcel 3: G. Does the fair market value of such property exceed $10,000? Parcel 1: Yes No Parcel 2: Yes No Parcel 3: Yes No H. Does the fair market value of such property exceed $100,000? Parcel 1: Yes No Parcel 2: Yes No Parcel 3: Yes No FOR:.1 I i�A I. Ifthisdisclosure statement is an annual, rather than an initial, statement and if the interest in the real property was wholly or partially acquired during the period covered by the statement, give the date of acquisition of such interest and the date of disposition, if any. Parcel 1: Acquisition Date: Disposition Date: Parcel 2: Acquisition Date: Disposition Date: Parcel 3: Acquisition Date: Disposition Date: STATE OF CALIFORNIA ) ss County of ) The undersigned, under penalty of perjury, certifies as follows : That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: 19 Signature: Received by District on 19 By: Title: -i - FORK I64 DISCLOSURE STATEMENT CATEGORY II--INVESTMENTS PLEASE NOTE: Before completing this statement, read Section 2. 7(b) o�die Con-flict of Interest Code of this District. Such Section describes and limits the items required to be disclosed herein. Note especially that an interest in real property is not reportable if such property constitutes your principal residence. (Attach additional pages if needed.) A. Name and address of District: B. Designated position: C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement , Final Statement E. Name and address of the business entity in which each invest- ment is held. Investment 1: Investment 2: Investment 3- F. General description of the business activity in which the business entity is engaged. Investment 1: Investment 2: Investment 3• G. Nature of each investment (including whether the investment is held by you, your spouse, dependent children or a business entity or trust in which you or your spouse or dependent chil- dren own a ten percent interest or more) : Investment 1: Investment 2- Investment 3: H. Does the fair market value of the investment exceed $10,000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes No -i- FORM II ' . I. Does the fair market value of the investment exceed $100,000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes Ido J. If this disclosure statement is an annual, rather than an initial, statement and if the investment was wholly or partially acquired during the period covered by the statement, give the date of acquisition of such investment and the date of disposi- tion, if any. Investment 1: Acquisition Date: Disposition Date: Investment 2: Acquisition Date: Disposition Date: Investment 3: Acquisition Date: Disposition Date: STATE OF CALIFORNIA ) ss County of ) The undersigned, , under penalty of perjury, certifies as follows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: 19 Signature: Received by District on 19 By: Title: -ii- FORM I 699 A DISCLOSURE STATEMENT CATEGORY III-INCOME PLEASE NOTE: Before completing this statement, read Section 2.7(c) of the Con lict of Interest Code of this District. Such Section describes and limits -the items required to be disclosed herein. Note especially that sources of income need not be reported on an initial disclosure statement. (Attach additional pages if needed.) A. Name and address of District: B. Designated position: C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement J. Final Statement E. Name and address of each source of income: Source 1: Source 2: Source 3: F. General description of the business activity of each source of income: Source 1: Source 2: Source 3: G. Was the aggregate value of income from the source greater than $1,000? Source 1: Yes No Source 2: Yes No ' Source 3: Yes No H. Was the aggregate value of income from the source greater than $10,000? Source 1: Yes No Source 2: Yes No Source 3: Yes No I. Describe the consideration, if any, for which the income was received. Source 1: Source 2: -i- FORM III rl ti 10 4 .. . _.... _•.�•w=sa.r.�srJZ '-:i'�e.o:� mars���y..rnel:axl:rs�lrwr)5�i v.:�.:i�;u��.:"+�.�.`dJaXSY�.ra:.ur::.....:ittt;.�:._'yY^'�.-`"ti:►r:;+;r3;z,� ...�n;.s.�*:.:.r,,:'` Source 3: J. Set forth the amount and the date of receipt of each gift. Gift 1: 19 ; $ Gift 2: 19 ,• $ Gift 3: 19l; $ Complete items K through N below where the income of a business entity in which you or your spouse own a ten percent interest or more, is being reported: K. Name and address of each business entity. Business Entity 1: Business Entity 2: Business Entity 3: L. General description of the business activity of each business entity. Business Entity 1: Business Entity 2: Business Entity 3: M- If such business entity which provides legal or brokerage services, set forth the name of every natural person, non-profit association or corporation and business entity who paid fees to such business entity if you or your spouse' s pro rata share of such fees was $1, 000 or more. Business .Entity 1: Business Entity 2: - Business Entity 3: N- If such business entity does not provide legal or brokerage services, set forth the name of every natural person, non-profit association or corporation, and business entity from whom such business entity received payments if you or your spouse' s pro rata share of gross receipts from such person, non-profit association or corporation, or business entity was $10,000 -ii- FOPUM III Y.+.r'} �.N'c�"' t #'�.J �'q s .'"cr, is 1•-.E ' rte t _ - t or more during any calendar year partially or wholly covered by this statement. Business Entity 1: Business Entity 2: Business Entity 3: STATE OF CALIFORNIA ) ss County of ) The undersigned, under penalty of perjury, certifies as follows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it: is true and complete. Dated: 19 Signature• Received by District on 19 e By: Title. -iii- FORM III 0,2; DISCLOSURE STATEI4ENT CATEGORY IV--SUPPLY SOURCES PLEASE NOTE: Before completing this statement, read Section 2.. 7(d) of the Con lict of Interest Code of this District. Such Section describes and limits the items required to be disclosed herein. Note especially that sources of income need not be reported on an initial disclosure statement. (Attach additional pages if needed.) A. Name and address of District: B. Designated position: C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement Final Statement E. Name and address of the business entity in which each invest- ment is held: Investment 1: Investment 2: Investment 3: F. General description of the business activity in which the busi- ness entity is engaged. Investment 1: Investment 2: Investment 3: G. Nature of each investment (including whether the investment is held by you., your spouse, or a business entity or trust in which you or your spouse own a ten percent interest or more) : Investment 1: Investment 2: Investment 3: H. Does the fair market value of the investment exceed $10, 000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes No -i- FORK IV I. Does the fair market value of the investment exceed $100,000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes No J. If this disclosure statement is an annual, rather than an initial, statement and if the investment was wholly or partially acquired during the period covered by the statement, give the date of acquisition of such investment and the date of disposition, if any. Investment 1: Date of Acquisition: Date of Disposition: Investment 2: Date of Acquisition: Date of Disposition: Investment 3: Date of Acquisition: Date of Disposition: K. Name and address of each source of income: Source 1• Source 2: Source 3: L. General description of the business activity of each source of income: Source 1• Source 2• Source 3: M. Was the aggregate value of income from the source greater than $1,000? Source 1: Yes No Source 2: Yes No Source 3: Yes No N. Was the aggregate value of income from the source greater than $10, 000? Source 1: Yes No Source 2: Yes No Source 3: Yes No -ii- FOM IV O. Describe the consideration, if any, for which the income was received: Source 1: Source 2- Source 3: P. Set forth the amount and the date of receipt of each gift: Gift 1: 19 ; $ Gift 2: 19—; $ Gift 3: 19—; $ Complete items Q through S below where the income of a business entity in which you or your spouse own a ten percent interest or more: Q. Name and address of each business entity. Business Entity 1: Business Entity 2: Business Entity 3: R- General description of the business activity of each business entity. Business Entity 1: Business Entity 2: Business Entity 3: S. Set forth the name of every natural person, non-profit associa- tion or corporation, and business entity from whom such business entity received payments if you or your spouse' s pro rata share of gross receipts from such person, non-profit association or corporation, or business entity was $10,000 or more during any calendar year partially or wholly covered by this statement: Business Entity l: Business Entity 2: -iii- FORM IV Business Entity 3: STATE OF CALIFORNIA ) ss County of ) The undersigned, under penalty of perjury, certifies as follows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: , 19 Signature: Received by District on 19_ By: Title: FORM IV DISCLOSURE STATEMENT CATEGORY V--CONTRACTORS PLEASE NOTE: Before completing this statement, read Section 2. 7(e) of the Contlict of Interest Code of this District. Such Section describes and limits the items required to be disclosed herein. Note especially that sources of income need not be reported on an initial disclosure statement. (Attach additional pages if needed. ) A. Name and address of District: B. Designated position: C. Mame of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement , Final Statement E. Name and address of the business entity in which each invest- ment is held: Investment 1: Investment 2: Investment 3: F. General description of the business activity in 'Which the busi- ness entity is engaged. Investment 1: Investment 2: Investment 3: G: Nature of each investment (including whether the investment is held by you, your spouse, or a business entity or trust in- which you or your spouse own a ten percent interest or more) : Investment 1• Investment 2: Investment 3: H. Does the fair market value of the investment exceed $10,030? Investment l: Yes No Investment 2: Yes No ,•,,,_; Investment 3: Yes No -i- FORM V I . Does the fair market value of the investment exceed $100,000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes No J. If this disclosure statement is an annual, rather than an initial, statement and it the investment was wholly or partially acquired during the period covered by the statement, give the date _of acquisition of such investment and the date of disposition, if any. Investment 1: Date of Acquisition: Date of Disposition: Investment 2: Date of Acquisition: Date of Disposition: Investment 3: Date of Acquisition: Date of Disposition: K. Name and address of each source of income: Source 1: Source 2: Source 3: L. .General description of the business activity of each source of income: Source 1• Source 2: Source 3: M. Was the aggregate value of income from the source greater than $1,000? Source 1: Yes No Source 2: Yes No Source 3: Yes No N. Was the aggregate value of income from the source greater than $10,000? Source 1: Yes No Source 2• _ Yes No Source 3: Yes No r8 -ii- FORM J r' 0. Describe the consideration, if any, for which the income was received: Source 1: + Source 2: Source 3: P. Set forth the amount and the date of receipt of each gift: V Gift 1: 19 $ Gift 2: 19 $ Gift 3: 19—; $ Complete items Q through S below where the income of a business entity in which you or your spouse own a ten percent interest or more: Q. Name and address of each business entity. Y Business Entity 1: Business Entity 2: Business Entity 3: R- General description of the business activity of each business _ . entity. Business Entity 1: Business Entity 2: Business Entity 3: S. Set forth the name of every natural person, non-profit associa- tion or corporation, and business entity from whom such business entity received payments if you or your spouse's pro rata share of gross receipts from such person, non-profit association or corporation, or business entity was $10,000 or more during any calendar year partially or wholly covered by this statement: Business Entity 1: Business Entity 2: -iii- FORM V f t-�0 J�n Business Entity 3: STATE OF CALIFORNIA ) ss County of ) The undersigned, under penalty of perjury, certifies asfollows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: 19 Signature: Received by District on 19_ By: Title: -iv- FORM V 710 DISCLOSURE STAMENT CATEGORY VI--FINATICIAL INSTITUTIONS PLEASE NOTE: Before completing this statement, read Section 2.7(f) off' the Con lice of Interest Code of this District. Such Section describes and limits the items required to be disclosed herein. Note especially that sources of income need not be reported on an initial disclosure statement. (Attach additional pages if needed. ) A. Name and address of District: B. Designated position: C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement , Final Statement E. Name and address of the business entity in which each invest- ment is held: Investment 1• Investment 2• Investment 3: F. General description of the business activity in which the busi- ness entity is engaged. Investment 1: Investment 2: Investment 3: G. Nature of each investment (including whether the investment is held by you, your spouse, or a business entity or trust in which you or your spouse own a ten percent interest or more) : Investment 1: + Investment 2• Investment 3: H. Does the fair market value of the investment exceed $10,000? Investment 1: Yes No Investment 2: Yes No Investment 3: Yes No -i- FORM VI 711 I. Does the fair market value of the investment exceed $100,000? Investment 1: Yes No Investment 2: Yes No Investment 3 : Yes No J. If this disclosure statement is an annual, rather than an initial, statement and if the investment was wholly or partially acquired during the period covered by the statement, give the date of acquisition of such investment and the date of disposition, if any. Investment 1: Date of Acauisition: Date of Disposition: Investment 2: Date of Acquisition: Date of Disposition: Investment 3: Date of Acquisition: Date of Disposition: K. Name and address of each source of income: Source 1: Source 2: Source 3: L- General description of the business activity of each source of income: Source l: Source 2: Source 3: -M. Was the aggregate value of income from the source greater than $1,000? Source 1: Yes No Source 2: Yes No Source 3: Yes No N. Was the aggregate value of income from the source greater than $10,000? Source 1: Yes No Source 2- Yes No Source 3: Yes No -ii- Fy f FORM VI 0. Describe the consideration, if any, for which the income was received: Source 1: Source 2: Source 3• P. Set forth the amount and the date: of receipt of each gift: Gift 1: 19 $ Gift 2: 19 ; $ Gift 3: 19—; $ Complete items Q through S, below where the income of a business entity- in which you or your spouse own a ten percent interest or more: Q. Name and address of each business entity. Business Entity 1:_ Business Entity 2: Business Entity 3: R. General description of the business activity of each business entity. Business Entity 1: Business Entity 2: Business Entity 3: S. Set forth the name of every natural person, non-profit associa- tion or corporation, and business entity from whom such business entity received payments if you or your spouse' s pro rata share of gross receipts from such person, non-profit association or corporation, or business entity was $10,000 or more during any calendar year partially or wholly covered by this statement: Business Entity 1: Business Entity 2: -iii- FORM VI 710 Business Entity 3: STATE OF CALIFORNIA ) SS County of ) The undersigned, under penalty of perjury, certifies asfollows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: 19 Signature: Received by District on 19� By: Title: s -iv- FO&M VI 7.14 4 "C" EXHIBIT DISCLOSURE STATEMENT SHORT FORM A. Name and address of District: B. Designated position: ' C. Name of designated employee: D. Type of Statement (check one) : Initial Statement , Annual Statement , Final Statement E. Reportable Interests (check one) : There has been no change in my reportable interests in real property, investments or sources of income since the previous Statement filed by me on , 19 My previous Statement, a copy of w is ss atta-ENed hereto, is by this ref- erence incorporated herein. I have no reportable interests in real property, investments or income. STATE OF CALIFORNIA } } ss County of } The undersigned, under penalty of perjury, certifies asfollows: That (s)he has used all reasonable diligence in the preparation of the foregoing Statement and that to the best of (his) (her) knowledge it is true and complete. Dated: 19 Signature: Received by District on 19 By: Title: EMBIT "D' NOTICE OF ACTION TAKEN NOTICE IS HEREBY GIVEN that the District has committed itself to the following course of action: NOTICE IS FURTHER GIVEN that in the event that any person desires the District to reconsider, or disapprove of, said commit- ment on the ground of the existence of a conflict of interest of a district officer, employee or consultant, a request for said reconsideration or disapproval shall be submitted to the Secretary of the District within thirty (30) days of the date hereof. Dated: By: District Secretary 716 In the Board of Supervisors of Contra Costa County, State of California March 21 lq 78 In the Matter of MT. VIEW SANITARY DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the revised Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. Change Section 4 (d) to read: "Civil Service or merit system" employees appointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of employment. All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter." 2. The figure "ten thousand dollars ($10,000) " in Section 5 (c) (3) should be amended to read "one thousand dollars ($1,000) " . PASSED by the Board on March 21, 1978. A1,1W/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mt. View Sanitary District�Pervisors County Counsel affixed this 21st day of !larch 1978 County Administrator / J. R. OLSSON, Clerk By J /r`i ; l Deputy Clerk RonbiefTiLtiLerrez 7.17 H-24 4/77 15m CONFLICT OF INTEREST CODE MT. VIEW SANITARY DISTRICT, COUNTY... ' OF CONTRA COSTA, STATE OF CALIFORNIA SECTION 1. Purpose. Nothing contained herein is-- intended to modify or abridge the provisions of the Political- Reform Act of 1974 (Government Code Section 81000) . The pro- visions of this Code are additional to Government Code Section 87100 and -other laws pertaining to conflicts of interest. Ex- cept as otherwise indicated, the definitions of said Act as contained in Sections 82003 through 82048, Government Code,' and regulations contained in Section 18700 et seq. of Div. VI,,:Arti.cle 2; California Administrative Code, adopted pursuant thereto. are incorporated herein and this Code shall be interpreted .in a man- ner consistent therewith. SECTION 2. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 3. Disclosure Statements . Designated positions are hereby assigned to one or more of the disclosure categories. set forth on Exhibit "B" . Each designated employee shall file an annual statement disclosing that employee 's interest in invest- ments, real property, and income, designated as reportable under - the category to which the employee's position is assigned_ SECTION 4 . Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the District's Secretary. 718 (b) In the case of agency heads and the members of boards and committees, the Secretary of the agency which re- ceives the statement of financial interest shall make and retain a copy and forward the original to the County Clerk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the. effective date of this Code. (d) Employees appointed, promoted or transferred to designated positions after the effective date of this Code shall file initial statements within 30 days after date of em- ployment. (e) Annual statements shall be filed during the : ,. month of February by all designated employees. Such statements shall. cover the period of the preceding calendar year,,.- Closing - statements shall be filed within 30 days of leaving a designated : position. Such statements shall cover the period from: the clos- .•. .ing date of the last statement filed to the date of leaving- the position. (f) A designated employee required to file` a statement of financial interest with any other agency;- which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy' of the state- ment filed with the other agency,.. in lieu of an entirely separate document. SECTION 5. Contents of Disclosure Statements. - -Disclo- sure statements shall be made on forms supplied by the County :Clerk, and shall contain the following information: (a) Contents of Investment and •Real" Property Reports. When an investment, or an interest" in real property, is required to be reported, the statement shall contain: (1) A statement -of the nature of the investment or interest::'.- A-' - 2 - (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged. (3) The address or other precise location of the real property. (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it ex- . ceeds one hundred thousand dollars ($100 ,000) . This information need not be provided with respect to'-an interest in real property which is used princi pally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be re- ported_, the statement shall contain: (1) The name and address of each source of- income f income aggregating two hundred and fifty dollars ($250) or more in value, or twenty five dollars ($25) or more in value if the income was a gift, and a general description of the business- activity, if any of each source.., (2) A statement whether the aggregate amount of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand_ dollars ($10,000) . (3) A description of the consideration, if any, for which the income was received. (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the. . . statement shall contain: - (1) The name, address, and a general descrip- tion of the business activity of the business entity. (2) In the case of a business entity, the name of every person from whom the business entity received payments if the file'r' s pro-rata share of fees from such person was equal to or greater than ten thousand dollars ($10,000) during . a calendar year. 1-4.1 (3) In the case of a business entity which provides legal or brokerage services , the name of every person from whom the busi- ness entity received payments if the filer's pro-rata share of fees from such person was equal to or greater than ten thousand dol- lars ($10,000) during a calendar year_ (d) Contents of Management Position Reports: When management positions are required_to be reported, designated employees shall list the name of each busi- ness entity not• specified above in which they are a director, offi- cer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed-by an employee. appointed to a designated position shall disclose any reportable - investments and interests in real property. (f) Acquisition or Disposal During. Reporting Period: In the case of a statement filed under Sec- tion 4 (e) , if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the state n,, the date of acquisition or disposal. SECTION 6. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated em- ployee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided with- out his participation. 721 4 - EXHIBIT "A•• - ' Designated Positions Pursuant to Section 2 of the Conflict of Interest Code of Mt View Sanitary District, the following positions are designated positions. officers and employees holding those positions are deemed to make, or participate in the making .of, . • . : decisions •which foreseeably have a material effect. on a financial interest: ; Position- Category , ' (a) Director (includes President) (b) Manager 1 (c) Secretary 2 . (d) Engineer (e) Attorney :l (f) operations Supervisor EXHIBIT "B" DISCLOSURE CATEGORIES Pursuant to Section 3 of the Conflict of Interest Code of the Mt. View Sanitary District, the designated positions de- scribed in Exhibit "A" are hereby assigned to one or more disclo- sure categories. Each designated employee shall file an annual statement disclosing that employee' s interest in investments, real property, and income, designated as reportable under the- category to which the office or position is assigned as' follows: General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is :held, the interest in real property, or the income or source of income may foreseeably be affected materially by 'any decision . made or participated in by the designated officer or employee, _ or- by virtue of the designated officer or employee 's, posifion. Designated Officers and Employees in Category "1" Must Report: - If the interests are in a business entity, all invest- ments, interests in real property, income, and any business entity in which the person is a director, officer, partner, trustee, em- ployee, or holds any position of management. Financial interests are reportable only if located within Mt. View Sanitary District. If the interest in a ,business entity, such interests are reportable only if the business entity is doing business or planning to do business in the District (and such plans are known by ' the designated officer or employee) -or has done business within the District at any time during the two years prior to the filing of the statement. "?" ~lust Report: Investments in any business entity,- and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or fore- 4 seeably may contract, with Mt. View Sanitary District to provide services, supplies, materials, machinery, or equipment to such '- District. t• r 724 In the Board of Supervisors of Contra Costa County, State of California March 21 0, 19 78 In the Matter of KENSINGTON FIRE PROTECTION DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code 587303 this Board hereby approves the revised Conflict of Interest Code of the Kensington Fire Protection District. PASSED by the Board on March 21, 1978. AWW/j t Y 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 cc: Kensington Fire ProtectiOSupervisors District affixed this 21st day of ;March 19-J$ County Counsel County Administrator J. R. OLSSON, Clerk BDeputy Clerk Robbie Gutierrez /- H-24 4/77 15m CONFLICT OF INTEREST CODE OF THE KENSINGTON FIRE PROTECTION DISTRICT CONTRA COSTA COUNTY, CALIFORNIA SECTION 100. Purpose. Pursuant to the provisions of Govern- ment Code Sections 87300, et seq. , the Kensington Fire Protection District hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provi- sions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code 87100 and other laws pertaining to conflicts of interest. Ex- cept as otherwise indicated, the definitions of the Act and the regulations adopted pursuant to it are incorporated and this Code shall be interpreted in a manner consistent with it. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B" . Each designated employee shall file an annual state- ment disclosing the employee's interest in investments, real prop- erty, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to sumbit a statement of financial interests shall file the original with the Fire Chief. 741) (b) In the case of agency Heads and the members of the Board, the District shall make and retain a copy of the statement and for- ward the original to the County Clerk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) All employees appointed, promoted or transferred to de- signated positions shall file initial statements not less than 10 days before assuming office (or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of Feb- ruary by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Closing state- ments shall cover the period from the closing date of the last state- ment filed to the date of leaving the position. (f) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: -2- (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is re- quired to be reported, the statement shall contain: (1) A statement of the nature of the investment or in- terest; (2) The name of the business entity in which each in- vestment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the in- vestment, or interest in real property, exceeds ten thousand dollars ($10, 000) , and whether it exceeds one hundred thousand dollars ($100, 000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which ''T 3 - the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall con- tain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1, 000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer' s prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a desig- nated position shall disclose any reportable investments and interests 7.')C) 4 - in real- property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (e) , if the investment, or interest in real property, was partially or wholly ac- quired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must dis- qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqual- ify himself with respect to any matter which could not be legally acted upon or decided without his participation. 30 5 - E X H I B I T "A" DISCLOSURE DESIGNATED POSITIONS CATEGORY a. ) Elective and appointed directors 1 of the governing board b. ) Fire Chief 1 c. ) Assistant Fire Chief 1 d. ) Fire Captains 2 - 6 - E X H I B I T "B" DISCLOSURE CATEGORIES An investment, interest in real property, or income is re- portable if the business entity in which the investment is held, the interest in real property, or the income or source of income may fore- seeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. DESIGNATED EMPLOYEES IN GROUP "1" MUST REPORT: All investments, interests in real property and income, and any business entity in which the person is a director, officer, part- ner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within or subject to the juris- diction of the District if the business entity is doing business or planning to do business in the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the filing of the statement. DESIGNATED EMPLOYEES IN GROUP "2" MUST REPORT: (A) Investments in any business entity which, within the last two years, has contracted, or in the future foreseeably may contract with the District or with the County of Contra Costa to provide ser- vices, supplies, materials, machinery or equipment to the District. (B) Income from any source which, within the last two years, has contracted, or in the future foreseeably may contract with the District or with the County of Contra Costa to provide services, sup- 7 - plies, materials, machinery or equipment to the District. (C) His or her status as a director, officer, partner, trustee, employee, or holder or a position of management in any business entity, which, within the last two years has contracted, or in the future fore- seeably may contract with the District or with the County to provide services, supplies, materials, machinery or equipment to the District. 3�s 8 - ADOPTED AND PASSED to print on mor'ch , 1977, by the KENSINGTON FIRE DISTRICT, the votes being as follows: AYE NO 1. 2. �� a 3. ATTEST: Aid MEMBER and SECRETARY OF THE BOARD OF DIRECTORS 134 _ 9 _ In the Board of Supervisors of Contra Costa County, State of California March 21 , ]9 78 In the Matter of KENSINGTON COMMUNITY SERVICES DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: 1. The second sentence of Section 200 should be amended to read: "Officers and employees. . . ." PASSED by the Board on March 2�, 1978 AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Kensington Community Supervisor Services District 21st County Counsel affixed this day of March 19 78 County Administrator n r J. R. OLSSOW, Clerk BDeputy Clerk o le ierrez,,A i - 73.5 H-24 4/77 15m RECE►'.'_-D CONFLICT OF INTEREST CODE MAR 1 1 OF THE CO-Nrr colj%mct KENSINGTON COMMUNITY SERVICES DISTRICT SECTION 100. Purpose. Pursuant to the provisions of Govern- ment Code Sections 87300, et seq. , the Kensington Community Services District hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provi- sions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code 87100 and other laws pertaining to conflicts of interest. Ex- cept as otherwise indicated, the definitions of the Act and the regu- lations adopted pursuant to it are incorporated and this Code shall be interpreted in a manner consistent with it. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officer and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B" . Each designated employee shall file an annual statement disclosing that employee' s interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. c=XXX*WX=X"XX SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the District Secretary. 7cit 1 (b) In the case of agency Heads and the mcmbers of the Board, the District shall make and retain a copy of the statement and for- ward the original to the County C1Qrk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) All MUM employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office (or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of Feb- ruary by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Closing state- runts shall cover the period from the closing date of the last state- ment filed to the date of leaving the position. (f) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the. statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: - 2 - 737 (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is re- quired to be reported, the statement shall contain: ; (1) A statement of the nature of the investment or in- terest; (2) The name of the business entity in which each in- vestment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the in- vestment, or interest in real property, exceeds ten thousand dollars ($10, 000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: when personal income is required to be reported, the statement shall contain: (1) The name and address of each source income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1, 000) , and whether it was greater than ten thousand dollars ($10, 000) ; (3) A description of the consideration, if any, for which 3 - the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall con- tain; (1) The name, address, and a general description of .the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person •rho paid fees to the business entity if the filer's prorates share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer' s prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a desig- nated position shall disclose any reportable investments and interests 4 - 7;39 in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (e) , if the investment, or interest in real property, was partially or wholly ac- quired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must dis- qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqual- ify himself with respect to any matter which could not be legally acted upon or decided without his participation. 740 5 - E X H I B I T "A" DISCLOSURE DESIGNATED POSITIONS CATEGORY a. ) Elective and appointed directors 1 of the governing board b. ) General Manager/Chief of Police 1 c. ) Assistant General Manager/Chief 'i of Police d. ) Sergeants 2 74 T - 6 - E X H I B I T 11BRI DISCLOSURE CATEGORIES An investment, interest in real property, or income is re- portable if the business entity in which the investment is held, the interest in the real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. DESIGNATED EMPLOYEES IN GROUP "1" MUST REPORT: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within or subject to the jurisdiction of the District if the business en- tity is doing business or planning to do business in the juris- diction or has done business within the jurisdiction at any time during the two years prior to the filing of the statement. DESIGNATED EMPLOYEES IN GROUP "2" MUST REPORT: (A) Investments in any business entity which, within the last two years, has contracted, or in the future foreseeably may contract with the District or with the County of Contra Costa to provide services, supplies, materials, machinery or equipment to the District. 7 - (B) Income from any source which, within the last two years, has contracted, or in the future foreseeably may con- tract with the District or with the County of Contra Costa to provide services, supplies, materials, machinery or equip- ment to the District. (C) His or her status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted, or in the future foreseeably may contract with the District or with the County to provide services, supplies, materials, machinery or equipment to the District. ty 8 - ADOPTED AND PASSED to print on , 1977, by the KENSINGTON COMMUNITY SERVICES DISTRICT, the votes being as follows: 1. 2. 3. ATTEST: CLERK SECRETARY 744 - 9 - In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 78 In the Matter of CONTRA COSTA RESOURCE CONSERVATION DISTRICT CONFLICT OF -INTEREST CODE Pursuant to Government Code Section 87303 this Board hereby revises the Conflict of Interest Code of the above—named agency, as follows, and approves it as revised: 1. In Section 400 (b) change "Contra Costa County Board of Supervisors" to "Clerk of Contra Costa County". PASSED by the Board on March 21, 1978. AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contra Costa Resource Witness my hand and the Seal of the Board of Conservation District Supervisors County Counsel affixed this 21St day of March 19 County Administrator J. R. OLSSON, Clerk By I � \ /�/ �'� Deputy Clerk Robbie Gtttierre v H-24 4/77 15m CONFLICT OF INTEREST CODE OF THE CONTRA COSTA RESOURCE CONSERVATION DISTRICT OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Contra Costa Resource Conservation District of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Sec- tion 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those posi- tions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B" . Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, desig- nated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Secretary of the Contra Costa Resource Conservation District. 146 (b) In the case of agency heads and the members of boards and commissions, the Clerk or Secretary of the agency which receives the statement of financial interest shall make and retain a copy and forward the original to the Contra Costa County Board of Supervisors. - (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) (Civil Service) (Merit system) employees appointed, promoted or transferred to designated positions shall fild initial statements within 30 days after date of employment. (e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office (or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial juris- diction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure state- ments shall be made on forms supplied by the Clerk of Contra Costa County, ►_ +47�, -2- � and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This infor- mation need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source: (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any. for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received -3- '07`18 (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employer appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f) , if the in- vestment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. -4- 7. :! SECTION 500. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision, No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. 7M0 EXHIBIT "A" Designated Positions Disclosure Category Members of CCRCD Board of Directors 1 and 2 District Manager, CCRCD 1 and 2 7,51 1 EXHIBIT "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the em- ployee's position. Designated Employees in Category "1" must report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within Contra Costa Resource Conservation District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with Contra Costa Resource Conservation District to provide services, supplies, materials, machinery, or equipment to such District. CONFLICT OF INTEREST CODE OF THE CONTRA COSTA RESOURCE CONSERVATION DISTRICT OF CONTRA COSTA COUNTY The agency designated above hereby submits the following Conflict of Interest Code to the code reviewing body of the juris- diction designated above. Signature RASMUS JENSEN President, Contra Costa Resource Conservation Official Capacity District Received on behalf of the code reviewing body of the juris- diction designated above: Date: July 20, 1976 Signature DR. WILLIAM H. LANDIS Executive Secretary, Contra Costa Resource Official Capacity Conservation District The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code re- viewing body on date Other action, if any: Signature Official Capacity 755) 1 � r In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 7 8 In the Matter of CONTRA COSTA COUNTY BOARD OF EDUCATION CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the Conflict of Interest Code of the Contra Costa County Board of Education, as follows, and approves it as revised: 1. Add Section 500 (f) , as follows: " (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (e) , if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. " PASSED by the Board on,March 21, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Contra Costa County Supervisors Board of Education 21st March )q 78 County Counsel affixed this day of County Administrator �- 1? (% J. R. OLSSON, Clerk By Deputy Clerk Robl3ie Gunierrez 7-4 H-24 4/77 15m _CONFLICT OF INTEREST CODE OF THE CONTRA COSTA COUNTY BOARD OF EDUCATION SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Contra Costa County Board of Education hereby adopts the following Conflict of Interest Code. nothing contained herein is intended to modify or abidge the provisions of the Political Reform Act of 1974 (Government Code Section 81000). The provisions of this Code are additional to Government Code Section 871.00 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. County Board of Education members are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest .in investments, real property, and income, designated as reportable under the category under which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Principal Clerk. (b) The Principal Clerk shall make and retain a copy of the statement of financial interests and forward the original to the County Clerk. (c) A designated employee required to submit a statement of financial interests shall submit an initial statement within 30 days after the effective date of this Code. (d) Thereafter, new designated employees shall file initial statements not less than 10 days before assuming office or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (e) Annual statements shall be filed during the month of February. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (f) A Board member required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply :with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate docurr.2nt. 7r,,j SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Associate Superintendent of Schools (Administrative Services), and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars ($100,000). This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description of the consideration, if any, for which the income was received; (4) In the case of a gift, the amount and date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1 ,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. -2- 756 (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) The initial statement filed by an employee appointed to a designated position shall disclose any reportable investments and interest in real property. SECTION 600. Disqualification. Designated employees must -disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No 'designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. RF:l s 1/11/78 - Revision of 8/10/77 Adoption -3- .757 EXHIBIT A Designated Positions Disclosure Categar� Members of the County Board of Education 1 & 2 Contra Costa County Board of Education -4- 758 58 " EXHIBIT B Disclosure Categories An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or- source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Positions in Group "1" must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located in Contra Costa County or if the business entity is doing business or planning to do business with the Contra Costa County Board of Education (and such plans are known by the designated employee) or has done business with the Board of Education at any time during the two years prior to the filing of the statement. Designated Positions in Group "2" must report: Investmentsin any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted or in the future forseeably may contract with the Contra Costa County Board of Education to provide services, supplies, materials, machinery or equipment. Contra Costa County Board of Education Resubmitted: •1/12/78 RF:I s 759 -5- In the Board of Supervisors of Contra Costa County, State of California March 21 19 ZR. In the Matter of - RECLAiMATION DISTRICT 800 and DISCOVERY BAY RECLAMATION and DRAINAGE MAINTENANCE DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the revised Conflict of Interest Code of the Reclamation District 800 and Discovery Bay Reclamation and Drainage Maintenance District, as follows, and approves it as revised: 1. Modify Section B.4. to substitute "Contra Costa County Clerk" in place of "Fair Political Practices Commission". 2. Strike the word "governmental" in Section D.1. MAR ? 1 1978 Adoptad oy the Board on........:..................... AW;V/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Reclamation District 800 Witness my hand and the Seal of the Board of County Counsel Supervisor County Administrator affixed this 21st day of March 19 78 I/,/"-- . J. R. OLSSON, Clerk By _ ! Deputy Clerk Robbie �ierrez! p � H.-24 4/77 15m F"+ • In the Board of Supervisors of Contra Costa County, State of California MARCH 21 , 19 78 In the Matter of CONTRA COSTA COrSMUNITY COLLEGE DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby approves the revised Conflict of Interest Code of the Contra Costa Community College District. Passed by the Board on March 21, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Contra Costa Community Supervisors College District affixed this 21stday of March 19 78 County Counsel County Administrator J. R. OLSSON, Clerk j 1�1 ey �;t t c�Y,!�ClilJ!_ Deputy Clerk Robbie q4ierrez 7f H-24 4/77 15m CONFLICT-OF-INTEREST CODE OF THE CONTRA COSTA COMMUNITY COLLEGE DISTRICT 1 ADOPTION In compliance with the Political Reform Act of 1974, California Government Code Section 81000, et seq. , the Contra Costa Community College District hereby adopts this Conflict-of-Interest Code, which shall apply to all Governing Board members and designated employees of this District, as specifically required by California Government Code Section 87300, 11 DESIGNATED EMPLOYEES The positions specifically enumerated in Exhibit A are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making, of decisions which may foreseeably have a material effect on a financial interest. III DISCLOSURE STATEMENT -- FILING Each designated employee shall file an annual statement disclosing reportable investments, interest in real property and income required to be reported under the category or categories to which the employee's position is assigned in Exhibit A. Disclosure categories are identified in Exhibit B. An investment, interest in real property, or income shall be reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of his position. An initial statement shall be filed by each designated employee within 30 days after the effective date of this Conflict-of-interest Code and annual state- ments shall be filed thereafter. Annual statements for the period of the preceding calendar year shall be filed during the month of April . All new designated employees shall file initial statements not less than 10 days before assuming office, or if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last state- ment filed to the date of leaving the position. The statement shall be filed with the secretary to the Chancellor of the Contra Costa Community College District. For statements filed by members of the Governing Board and the Chancellor, the District shall make and retain copies and forward the originals to the Clerk of the Contra Costa County Board of Supervisors. �F IV DISCLOSURE STATEMENT -- CONTENTS Disclosure statements shall be made on forms supplied by the County Clerk of Contra Costa County and shall contain the following information: A. Investment or Interest in Real Property Report When an investment or interest in real property is required to be reported, the statement shall contain: 1. A statement of the nature of the investment or interest. 2. The name of the business entity in which each investment is held and a general description of the business activity in which the business entity is engaged. 3. The address or other precise location of the real property. 4. A statement whether the fair market value of the real property invested in exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be pro- vided with respect to an interest in real property which is used primarily as the residence of the filer. 5. If the property or investment was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal . B. Personal Income Report 1 . When income is required to be reported, the statement shall contain: a. The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty- five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source. b. A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1 ,000) and whether it was greater than ten thousand dollars ($10,000) . c. A description of the consideration, if any, for which the income was received. d. In the case of a gift, the amount and date on which the gift was received. C. Business Entity Income Report 1 . When income of a business entity, including income of a sole proprietor- ship, is required to be reported, the statement shall contain: !6') a. The name, address, and a general description of the business activity of the business entity. b. In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was greater than one thousand dollars ($1 ,000) . C. In the case of a business entity not covered by Paragraph b., the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was greater than ten thousand dollars ($10,000) during that calendar year. D. Management Position Report 1. When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. V DISQUALIFICATION Designated employees must disqualify themselves from making or participating in the making of any decision when the employee or member has a financial interest which it is reasonably foreseeable may be affected materially by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not legally be acted upon or decided without his participation. A designated employee has a financial interest in a decision if it is reasonably foreseeable that the decision will have a material financial effect, distinguishable from its effect on the public generally, on any investment, interest in real property, or income. EXHIBIT A Designated Positions Disclosure Category Members of the Governing Board 1 and 2 Chancellor 1 and 2 Presidents 1 and 2 Vice Chancellor for Instruction and Personnel 1 and 2 Deans of Instruction 2 Deans of Student Services 2 District Fiscal Services Officer 1 and 2 Associate Dean of Evening Education 3 Associate Dean of Instruction - Arts & Sciences 3 Associate Dean of Instructional Services 3 Associate Deans of Instruction - Technical-Vocational Education 3 Dean of Behavioral Sciences and Related Occupations 3 Dean of Humanistic Studies and Related Occupations 3 Dean of Natural Sciences and Related Occupations 3 Dean of Social and Economic Sciences and Related Occupations 3 Directors of Administrative Services 2 Directors of Admissions and Records 3 Directors of Community Services 3 Director of Learning Resources 3 Directors of Physical Education and Athletics 3 Director of Special Programs 3 Director of Special Programs and Services 3 Director of Student Activities 3 Professional Development Facilitator 3 Planning and Development Officer 1 and 2 Associate Director of Administration of Justice 3 Associate Directors of Cooperative Vocational Education 3 Associate Director of Counseling Services 3 Associate Director of Dental Programs 3 Associate Director of Fire Science 3 Associate Director of Health Sciences 3 Associate Director of Institutional Research 3 Associate Directors of Library Services 3 Associate Director of Nursing 3 Associate Director of Physical Education, Intercollegiate 3 Activities and Recreation Accounting Officer 3 College Business Officer 3 Data Processing Manager 3 Buildings and Grounds Supervisors 3 Data Base Coordinator 3 Educational Media Managers 3 Purchasing Agent 1 and 2 Financial Aid Officers 3 Bookstores General Manager 3 Information Officers 3 Student Activities Coordinator 3 Student Placement Officers II 3 Student Placement Officer 1 3 Bookstore Manager 3 Student Center Manager II 3 Student Center Manager I 3 Ny Division Chairpersons 3 -5 EXHIBIT B DISCLOSURE CATEGORIES Designated Employees in Category 1 must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the Contra Costa Community College District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or has done business within the District at any tim ! during the two years prior to the filing of the statement. Designated Employees in Category 2 must report: Investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted, or in the future foreseeably may contract with the Contra Costa Community College District to provide services, supplies, materials, machinery or equipment. Designated Employees in Category 3 must report: Investments in any business entity, income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity which, within the last two years, has contracted or in the future foreseeably may contract with the Contra Costa Community College District to provide services, supplies, materials, machinery or equipment which are of the type utilized by the department(s) to which the designated employee is assigned. [i[j CONFLICT OF INTEREST CODE Reclamation DISTRICT800 & Discovery Bay Reclamation & Drainage Maintenance District Section A. PURPOSE: It is the purpose of this Code to proviae for the disclosure of assets and income of designated employees which may be materially affected by t their official actions, and, in appropriate cir— cumstances, to provide that designated employees should. be disqualified from acting in order that conflicts of interest may- be avoided. clothing contained herein -is- intended to modify or abridge r the provisions of the Political Reform Act of ` 1974, Government Code Section 81000 et sea. (All underlined words are defined in Appendix "B" of this Code.) Section B_ DISCLOSURE STATEMENTS: 1. Each designated employeeshall file statements, at the time and in the manner prescribed in this Code, disclosing interests in real property within the jurisdiction, investments in business entities, income, or sources of income as well as those s - i interests in real property, investments and income # and sources of income of members of his or her t 4 immediate family which might foreseeably be affected I materially by the operations of the district. The I w Board of Directors has determined that it is foresee— j able that the types of investments, interests in dV real property, income, and sources of income listed in Appendix "A" may be affected materially by decisions made or participated in by the designated employee by virtue of his or her position and are reportable if held by the designated employee. (82029 and 87302(b) ) 2. Those items listed in Subparagraphld(b) of Appendix "B" of this Code are not reportable because they are not income. 3. Time of Filing Statements: a. Candidates for election to District offices shall file a statement of reportable investments and interests in real property as provided for herein within 5 days after the final date for filing nomination petitions. This subsection shall not apply to candidates who have filed a statement with the District within the previous 12 months under subsections (b) or (e) of this section. b. All designated employees shall file initial 3 statements within 30 days after the effective date of this Code, disclosing reportable investments and interests in real property, but not income. (87302(b) ) C. All new designated employees shall file state- ments which include reportable investments and interests in real property but not income, 2 - (68 not less than 10 days before assuming office, or, if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances. (87302(b) ) a. Annual statements covering the previous calendar year disclosing reportable investments, interests in real property, income, and sources of income shall be filed by all designated employees during the month of February of each year. e. A designated employee who leaves his or her position shall within 30 days after leaving the position file a statement disclosing his or her reportable investments, interests in real property, and income during the period since the previous statement filed pursuant • to this Code, except that investments and interests in real property which have been disclosed on a statement of economic interests filed pursuant to this Code within the previous 60 days may be incorporated by reference. 4. Place of Filing Statements: The original shall be filed with the Secretary of the District, who shall in the case of directors of the District make and retain a copy and forward the original to the Fair Political Practices Commission. ( 81005 (g) ) 3 769 5. Disclosure statement forms will be supplied by the District. Section C. MANNER OF REPORTING: 1. Contents of Investment and Real Property Reports: When an investment or interest in real property is required to be disclosed under this Code, the statement shall contain: a. A statement of the nature of the investment or interest; b. The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; C. The address or other precise location of the real property; d. A statement whether the fair market value of the investment or interest in real property exceeds $10,000 and whether it exceeds $100,000. e. In the case of an investment which constitutes 50% or more of the ownership interest in a business entity, disclosure of the investments and interests in real property of the business entity• f. For purposes of this section interest in real _ property does not include the principal residence of the filer. - 4 - 770 z r 2. Contents of Income Reports: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income for the previous calendar year aggregating $250 or more in value per year, or $25 or more in value if the income was a gift, and a general description of the business activity, if any, of the source; b. A statement whether the aggregate value of the income from each source was greater than $1,000 and whether it was greater than $10,000; c. A description of the consideration, if any, ' - for which the income was received; d. In the case of a gift, the amount and the date on which the gift was received. 3. Reports of Business Entity Income: When income of a business entity, including income of a sole proprietorship is required to be reported under this Code, the statement shall contain: a. The name and address and general description of the business activity of the business entity; b. In the case of a business entity which provides legal or brokerage services, the name of every person from whom the business entity received payments if the filer ' s pro rata - 5 - �y►-y ` f !1- - �FIV share of fees from suchep rson was equal to or greater than $1,000 during a calendar year; C. In the case of a business entity not covered by subparagraph (b) of this section, the name of every person from whom the business entity received payments if the filer's pro rata share of gross receipts from suchperson was equal to or greater than $10,000 during a calendar year; d. Income of a business entity shall not be reported unless the filer or his spouse owns, directly, indirectly, or beneficially, a 10% interest or greater. Disclosure of the names of persons who are clients or customers of a business entity is only required if the person is a reportable interest of the designated employee as set forth in Appendix "A". Section D. DISQUALIFICATION: 1. A designated employee is disqualified from making or participating in the making of any governmental decision when he or she has a financial interest 6 _ r in the decision. Financial interest is defined in Paragraph 5 of Appendix "B" of this Code.- 1/ 2. An investment, interest in real property, income, or source of income of a designated employee shall not be a basis for disqualification under Section D(1) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax rate for the District. 3. If a designated employee is disqualified under Section D(1) , the following steps shall be taken: a. Immediately refrain from making or partic- ipating in the making of the decision; b. For members of the Board of Directors, the fact that a disqualifying interest exists shall be announced and made a part of the District's official record, and in the case of other designated employees shall be reported in writing to his or her superior. 1� As a general rule, disqualification is required by this provision if, at the time a designated employee is about to make or participate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- fere with the performance of his or her duties in an impartial manner, free from bias. (See definition of "material financial effect" in paragraph 11 of Appendix "a" . ) .. 7 _ ,yam U a 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is done in public and provided that the person clearly indicates he or she is acting in a private capacity. 5. Rule of Necessity: Section D(1) of this Code does not prevent a designated employee from making or participating in the making of a governmental decision to the extent that his or her participa— tion is legally required for the action or decision to be made. The fact that a designated employee's vote is needed to break a tie does not make his or her participation legally required for the purposes of this section. Section E. OPINIONS OF THE COMMISSION AND COUNSEL: 1. Opinion Requests: Any designated employee who is unsure of any right or obligation arising under this Code may request a formal opinion or letter of advice from the FPPC or an opinion from the attorney of the District. 2. Evidence of Good Faith: If an opinion is rendered by the Attorney of the District stating in full the facts and the law upon which the opinion is based, compliance by the daeignated employ"" with such opinion may be evidence of good faith in any V-,0-44 civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code. The designated employee's good faith compliance with the opinion of the District's attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS: No action based on a disqualification provision of this Code shall be brought pursuant to Government Code Section 91003(b) to restrain the execution of or to set aside official action of the District unless commenced within 90 days following the official action. Section G. DEFINITIONS: Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Government Code Section 81000) and regulations adopted pursuant thereto are incorporated into this Conflict of Interest Code. 775 APPENDIX A DESIGNATED POSITIONS AND CATEGORIES OF DISCLOSURES General Provision 1. A designated employee is not required to disclose that he or she is a director, officer, partner, trustee, employee or holds any position of management in a business entity. However, a designated employee who holds such a position is still subject to the disquaication provisions of Section D of this Code with respect to such position. 2. - Investments in any business entity or sources of income listed in Column II of this appendix are disclosable if: a. Within the previous two years the business entity in which the investment is held is of the type which has contracted or in the future with reasonable foreseeability might contract with the District; or b. Within the previous two years the business entity in which the investment is held is of the type which has contracted, or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District; or _ C. Within the previous calendar year, the sources of income are of the type which have contracted, or n he future with reasonable foreseeability might contract with the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in the future• with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3. Investments in any business entity or sources of income which are (1) private water companies, or (2) entities or persons engaged in farming, real estate development, or owners of real estate, and (3 ) interests in real property are disclosable if held, regardless of any contractual relation- ship with the District at any time. Al F i EX II BI's' "A" DESIGN TED POSITION REPOKiir.U*: lreE IS_ (1) Meager of the Boarci Interests in reg:? property Manager Office equipment and :;upy _c%. Candidates for abode Danks ana sa,,i ngs and loan ins{itatiOns Superintendent Public utilities Secretarg Financial audit services Engineer Insurance services Printing, reproduc;.ion, or photographic equipment, services, and supplies : Chemicals - Motor vehicles and specialty vehicles, _ parts and supplies Petroleum products : Safc t- equi pment and supplies C01,11munication services :rater quality testing equipment, supplies, and services - Businoss entities owning real ?ropert1 _ Cal jic protccti.n equipment, s-: :►.ices : and sunplies Engineering services Emn_oylrent and temporary help agencies -s: "Gcncrai ar-d specialty equirmenL. rentals = Real estate sales or irvezt:<;cnt Consulting sa v cec: ].ea energy ._ and poi-ier, engin wsoils test- ing, crater treatment, data processir_g, • ccmPuters, doctors, labor relations, employee training, advertising, com- municatioas, dcsi5n, art wank, audio -visual, movie productions, planning, ... . water pricing and demand, economists, 7: - - desalting, environmental, appraisers Title insurance and escrow services ... .:...... M. ..:.:.::... 77 CIO APPENDIX B DEFINITIONS: 1. "Official": Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards or com- missions with decision-making authority. A board or commission possesses decision-making authority whenever: (1) It may make a final governmental decision, or (2) It may compel a governmental decision by any agency or it may prevent a governmental decision either by reason of an exclusive power to initiate the decision or by reason of a veto which may not be overriden; or (3) It makes substantive recommendations which are, and over an extended period of time have been, regularly approved without significant amendment or modification by a designated employee or the District [Reg. 18700(a) . Subparagraph (a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one of the tests stated in the subsection. Many member agencies do not use such Boards. ) . Bl - 778 b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District. but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, advice, recommendation or counsel independent of the control and direction of the District or of any official, other than normal contract monitoring; and (2) Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel. [Reg. 18700(a)] 2. "Designated Employee" Any official of the District or candidate for elective District office whose position is designated in Appendix "A" of this Code. Appendix "A" sets forth those positions which entail the making or participation in the making of decisions which may foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (82019) 3. "Making Governmental Decisions": An official "makes governmental decisions," except as provided in Defini- . tion 4b( 1 ) herein, when he or she, acting within the authority of his or her office: - B2 - 779 a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of action; d. Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the meaning of sub- paragraphs a, b, c, or d, unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the official's determination must be accompanied by disclosure of the financial interest in the manner prescribed in Section D(3 ) of this Code. 4. "Participating in the Making of Governmental Decisions": a. A designated employee "participates in the making of a governmental decision," except as provided in subsection (b) of this definition, when he or she, acting within the authority of his or her position: (1) Negotiates without significant substantive review, with a governmental entity or private person regarding the decision; or (2) Advises or makes recommendations to the decision maker, either directly or without significant intervening substantive review, by: ( i) Conducting research or investigations which require(s) the exercise of judgment - B3 - 780. on the part of the designated employee and the purpose of which is to influence the decision, or (ii) Preparing or presenting any report, analysis, or opinion, orally or in writing, which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the decision. b. Making or "participating in the making of a govern- mental decision" shall not include: (1) Actions of designated employees which are solely ministerial, secretarial, manual or clerical; (2) Appearances by a designated employee as a member of the general public before an agency in the course of its prescribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated employees or their representatives relating to their compensation or the terms or conditions of their employment or contract. (18700(c) ) 5. "Financial Interest": An official has a financial interest in a decision if it is reasonably foreseeable - B4 - 731 R. that the decision will have a material financial effect distinguishable form its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; - b. Any real property in which the official has a direct or indirect interest worth more than $1,000; C. Any source of income, other than loans by a commercial lending institution in the regular course of business, aggregating $250.00 or more in value received by or promised to the official within twelve months prior to the time when the decision is made; or d. Any business entity in which the official is a director, officer, partner, trustee, employee, or holds any position of management. (87103) Language regarding "significant segment of the public," etc. , is based on Government Code Section 3625(e) from the Moscone Act. ) 6. "Indirect Investiaent or Interest": Any investment or interest owned by the spouse or dependent child of the official, held or owned by an agent on behalf of the official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official, his or her agents, spouse and dependent children hold more than 509 of the _ ownership interest in the entity. An official has a B5 - substantial interest in a trust when the official, his or her spouse and dependent children have a present or future interest worth more than $1 ,000. (87103) 7. "Investment": Any financial interest in or security issued by a business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent, subsidiary or otherwise related business entity has an interest in real property in the jurisdiction, or does business or plans to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state- ment or other action is required under this Code. No asset shall be deemed an investment unless its fair market value exceeds $1,000. "Investment" does not include a---time or demand deposit in a financial institution, shares in a credit union, . any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82034) 8. "Interest in Real Property" includes any leasehold, beneficial or ownership interest or option to acquire such an interest in real property within the jurisdiction - B6 i i if the fair market value of the interest is greater than $1,000. Interests in real property of an individual include a pro rata share of interests in real property of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82033) 9. "Jurisdiction" means the geographical area within the District's boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District _ if it is located within or not more than two miles outside the boundaries of the district, or within two miles of any land owned or used by the District. (82035) 10. "Income" : a. "Income" means, except as provided in subsection (b) , income of any nature from any source located within the jurisdiction of the District, including but not limited to any salary, wage, advance, payment, dividend, interest, rent, capital gain, return of capital, gift, including any gift of x food or beverage, loan, forgiveness or payment of indebtedness, discount in the price of anything of value unless the discount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program- paid by any person other than an employer , and -including any community property interest in income r = 734- - B7 - a of a spouse. Income of •an individual also includes a pro rata share of any income of any business entity or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income," other than a gift, does not include income received from any source outside the jurisdiction and not doing business within the jurisdiction, not planning to do business within the jurisdiction, or not having done business within the jurisdiction during the two years prior to the time any statement or other action is required under this title. b. "Income" does not include: (1) Income from a source which is a former employer if: All income from the employer was received by or accrued to the designated employee prior to the time he or she became a designated employee; the income was received in the normal course of the previous employment; and there was no expectation by the designated employee at the time he or she assumed the designated position of renewed employment with the former employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform Act of 19741 - B8 - 780 (3) Salary and reimbursement for expenses or per diem received from a state or local government RECEIVED ly(( agency and reimbursement for travel expenses tdl�R 2 4 and per diem received from a bona fide educa- tional, academic or charitable organization; (4) Gifts of informational material, such as books, pamphlets, reports, calendars or periodicals; (5) . Gifts which are not used and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable contribution for tax purposes; (b) Gifts from an individual 's spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister- in-law, aunt, uncle or first cousin or the spouse of any such person; provided that a gift from any such person shall be considered income if the donor is acting as an agent or intermediary for any person not covered by this paragraph; (7) Any devise or inheritance; (8) Interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or any insurance policy, interest credited on employee's con- tribution to public retirement plans, payments - B9 - received under any insurance policy, or any RECEI\jE© bond or other debt instrument issued by any government or government agency; cc r N, . (9 ) Dividends, interest or any other return on a security which is registered with the Securities & Exchange Commission of the United States Government. (82030 ) 11. "Material Financial Effect" : a. The financial effect of a governmental decision on a financial interest of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the existence of the financial interest might interfere with his or, her performance of his or her duties in an impartial manner free from bias. Provided that, the making or participation i& the making •of a governmental decision by a contract consultant or by a person retained to provide information, advice, recommendation or counsel has no material financial effect on a business entity or source of income in which such consultant or person retained is an officer, employee, sole proprietor or partner, if the only financial effects of the decison are the modification, perpetuation BIO - t0 or renewal of the contractual or retainer agree— ment and/or the opportunity to bid competitively upon a project or contract. In determining the existence of a material effect upon a financial interest, consideration should be given, but not be limited to, an analysis of the following factors: (1) In the case of a business entity in which the official has a direct or indirect investment worth more than one thousand dollars ($1,000 ) , or in the case of an official who is a director, officer, partner, trustee, employee, or holds any position of management in a business entity: (i) Whether the effect of the decision will be to increase or decrease the annualized gross revenue of the business entity by one percent or more or the annual net income of the business entity by .5 percent or more; (ii) Whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by $50,000 or more, or by .5 percent of its current assets or liabilities, whichever is less. — B11 — �-y ¢ t4i (2) In the case of real property within the juris- diction, in which the official has a direct or indirect interest worth more than one thousand dollars ($1,000) : ( i) Whether the effect of the decision will be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is less; ( ii) Whether the effect of the decision will be to increase the fair market value of the real property by $1,000 or more or by .5 percent, whichever is greater. (3) In the case of a source of income of an official: (i) The decision will affect the source of income in the manner described in paragraph (1) above; ( ii) Whether the governmental decision will directly affect the amount of income to be received by the official; ( iii) Whether there is a nexus between the governmental decision and the purpose for which the official receives income. b. The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along - B12 - d with other relevant factors in determining whether a financial interest may interfere with the official ' s exercise of his or her duties in rendering a decision. (Reg . 18703 ) 12. "Business Entity" : Any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation or association. (82005) t - — B13 — 7A0 In the Board of Supervisors of Contra Costa County, State of California - March 21 , 19 78 In the Matter of DELTA FAPUIS RECLAMATION DISTRICT, NO. 2026 CONFLICT OF INTEREST CODE Pursuant to Government Code 587303 this Board hereby revises the revised Conflict of Interest Code of the Delta Farms Reclamation District, No. 2026, as follows, and approves it as revised: 1. Modify Section B.4. to substitute "Contra Costa County Clerk" in place of "Fair Political Practices Commission". 2. Strike the word "governmental" in Section D.1. 1978 Adopted oy th--Board on....MAR 2 1................. AIM/j el 4 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: Delta Farms Reclamation Supervisors District No. 2026 County Counsel affixed this list day of March 1978 County Administrator J. R. OLSSON, Clerk By -61 s,, : Deputy Cleric Robbie G�ierrez 19.E H-24 4/77 15m CONFLICT OF INTEREST CODE Delta Farms Reclamation DISTRICT 2026 Section A. PURPOSE: It is the purpose of this Code to provide for- the disclosure of assets and income of designated employees which may be materially affected by their official actions, and, in appropriate cir— cumstances, to provide that designated employees should-be discualified from acting in order that conflicts of interest may- be avoided. Nothing { contained herein -is- intended to modify or abridge the- provisions of the Political Reform Act of 1974, Goverment Code Section 81000 et seq. (All underlined words are defined in Appendix "B' of this Code.) Section B. DISCLOSURE STATEMENTS: 1_ Each designated employee shall file statements, at the time and in the manner prescribed in this ' Code, disclosing interests in real property within E f the jurisdiction, investments in business entities, t income, or sources of income as well as those ' I interests in real property, investments and income f ' - F and sources of income of members of his or her immediate family which might foreseeabl v be affected materially by the operations of the district. The , Board of Directors has determined that it is foresee— able that the types of investments, interests in i ' A real property, income, and sources of income listed in Appendix "A" may be affected materially by decisions made or participated in by the designated employee by virtue of his or her position and are reportable if held by the designated employee. (82029 and 87302(b) ) 2. Those items listed in Subparagraph 1()(b) of Appendix "B" of this Code are not reportable because they are not income. 3_ Time of Filing Statements: a. Candidates for election to District offices shall file a statement of reportable investments and interests in real property as provided for herein within 5 days after the final date for filing nomination petitions. This subsection shall not apply to candidates who have filed a- statement with the District within the previous 12 months under subsections (b) or (e) of this section. b. All designated employees shall file initial statements within 30 days after the effective date of this Code, disclosing reportable investments and interests in real property, but not income. (87302(b) ) C. All new designated employees shall file state- ments which include reportable investments and interests in real property but not income, - 2 - r+�« • not less than 10 days before assuming office, or, if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances. (87302(b) ) d. Annual statements covering the previous calendar year disclosing reportable investments, interests t in real property, income, and sources of I, income shall be filed by all designated emp�es 4 during the month of February of each year. e. A designated employee who leaves his or her position shall within 30 days after leaving the position file a statement disclosing his or her reportable investments, interests in i real p_cperty, and income during the period since the previous statement filed pursuant - to this Code, except that investments and interests in real Property which have been disclosed on a statement of economic interests filed pursuant to this Code within the previous 60 days may be incorporated by reference. 4. Place of Filing Statements: The original shall be filed with the Secretary of the District, who shall in the case of directors of the District f make and retain a copy and forward the original to the Fair Political Practices Commission. ( 81005(8) ) - 3 - }794 5. Disclosure statement forms will be supplied by the District. Section C. MANNER OF REPORTING: 1. Contents of Investment and Real Property Reports: When an investment or interest in real property is required to be disclosed under this Code, the statement shall contain: a. A statement of the nature of the investment or interest; b. The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; C. The address or other precise location of the real property; d. A statement whether the fair market value of the investment or interest in real property - exceeds $10,000 and whether it exceeds $100,000. e. In the case of an investment which constitutes 50% or more of the ownership interest in a business entity, disclosure of the investments and interests in real property of the business entity. f. For purposes of this section interest in real - property does not include the principal residence of the filer. - 4 - 95 2. Contents of Income Reports: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income. for the previous calendar year aggregating r $250 or more in value per year, or $25, or more in value if the income was a gift, and a general description of the business activity, if any, of the source; b. A statement whether the aggregate value of the inccme from each source was greater than $1,000 and whether it was greater than $10,000; C. A description of the consideration, if any, ' for which the income was received d_ In the case of a .gift, the amount and the = date on which the gift was received. 3. Reports of Business Entity Income: When income of a business entity, including income of a sole proprietorship is required to . be reported under this Code, the statement shall contain: a.. The name and address and general description- of the business activity of the business entity; b. In the case of a business entity which provides legal or brokerage services, the name of everyeP rson from whom the business entity received payments if the Filer' s pro rata — 5 — 796 share of fees from suchep rson was equal to or greater than $1,000 during a calendar year; C. In the case of a business entity not covered - by subparagraph (b) of this section, the name of every person from whom the business entity received payments if the filer's pro rata share of gross receipts from suchep rson was equal to or greater than $10,000 during a calendar year; d. Income of a business entity shall not be reported unless the filer or his spouse owns, directly, indirectly, or beneficially, a 10%_ interest or greater. Disclosure of the names of persons who are clients or customers of a business entity is only required' if the person _is a reportable interest of the designated employee as set forth in Appendix "A". Section D. DISQUALIFICATION: 1. A designated employee is disqualified from making or participating in the making of any governmental decision when he or she has a financial interest 6 7fli7 i in the decision. Financial interest is defined in Paragraph 5 of Appendix "B" of this Code.1/ 2. An investment, interest in real property, income, or source of income of a designated employee shall r not be a basis for disqualification under 'Section D(1) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax rate for the District. .. 3. If a designated employee is disqualified under Section D(1) , the following steps shall be taken: . a. Immediately refrain from ma%ing or partic- ipating in the making of the decision; b. For members of the Board of Directors, the fact that a disqualifying interest exists shall be announced and made a part of the District's official record, and in the case of other designated employees shall be reported in writing to his or her superior. 1� As a general rule, disqualification is required by this provision if, at the time a designated employee is about to make or participate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- fere with the performance of his or her duties in an impartial manner, free from bias. (See definition of "material financial effect" in paragraph 11 of Appendix "B" . ) _ 7 _ 7S 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is done in { public and provided that the person clearly indicates he or she is acting in a private capacity. 5. Rule of Necessity: Section D(1) of this Code does not prevent a designated employee from making or participating in the making of a governmental decision to the extent that his or her participa- tion is legally required for the action or decision to be made. The fact that a designated employee's vote is needed to break a tie does not make his or her participation legally required for the purposes I of this section. Section E. OPINIONS OF THE COMMISSION AND COUNSEL: 1. Opinion Requests: Any designated employee who is unsure of any right or obligation arising under ' this Code may request a formal opinion or letter I of advice from the FPPC or an opinion from the attorney of the District. 2. Evidence of Good Fait,.:: If an opinion is rendered by the Attorney of the District stating in full the facts and the law upon which the opinion is based, compliance by tho doaignated omployo* with such opinion may be evidence of good faith in any 8 - 79� civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code_ The designated employee's good faith compliance with the opinion of the District's attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS: No action based on a disqualification provision of this Code scall be brought pursuant to Government Code Section 91003(b) to restrain the execution of or to set aside official action of the District unless co=enced within 90 days following the official action. Section G. DEFINITIONS: Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Government Code Section 81000) and regulations adopted pursuant thereto are incorporated into this Conflict of Interest Code. 800 nh APPENDIX A DESIGNATED POSITIONS AND CATEGORIES OF DISCLOSURES General Provision 1. A designated employee is not required to disclose that he or she is a director, officer, partner, trustee, employee or holds any position of management in a business entity. However, a designated emDlo ee who holds such a position is still subject to the d,squali ication provisions of Section D of this Code with respect to such position. 2. . Investments in 'any business entity or sources of income listed in Column II of this appendix are disclosable if: a. Within the previous two years the business entity in which the investment is held is of the type which has contracted or in the future with reasonable foreseeability might contract with the District; or b. Within the previous two years the business entity in which %--he investment is held is of the type j which has contracted, or in the future with reasonable foreseeabi ity might furnish supplies or services as subcontractors in any contract with the District; or _ C. Within the previous calendar year, the sources of income are o= the type which have contracted, or n thefuture with reasonable foreseeability might contract with the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in the future* with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3_ Investments in any business entity or sources of income I which are (1) private water companies, or (2) entities or persons engaged in farming, real estate development, or owners of real estate, and ( 3) interests in real property are disclosable if held, regardless of any contractual relation- ship with the District at any time. - Al - 801 EXHU BIT "A" DESIGNATED POSITION REPORTI-jiLL lreili.iS (1) t:ember of the Boarcl Interests -in real property Manager O`tice equirmer_t and swirl_^_-s Candidates for above }ice nlKs and savings and loan institutions Superintendent Public utilities Secretariz Fi nanc al audit servi:es Engineer Insurance services Printing, reproduction, or photographic - equipment, services, and supplies : CYieanicdla Motor vehicles and specialty vehicles, parts and supplies - _ Petroleum products : Safc-ty eaui_anent and supplies Com.n.unicat-on services - :rater quality testing equiaxent, - sepplies, and services Busin4ss entities o rrirag rea properLy t CaLthodic prot;:ction equip-ment, "rvi ces ; and supplies Engineering services Employment and tem.porary help agencies General .- aalsdsGcT)nCi•- Fy equipment re_ Real estate sales or in je3..as"-.C=At `ire s Consulting se -; �.�q?i, energy and power, engineering, soils test- ing, :rater treatment, data processing, computers, doctors, labor relations, enployce training, adver;:is;n^, com- - munications, design, art work, audio •visual, movie productions, planning, Water pricing and demand, eccnomists, - - - desaltin3, environmental, appraisers Tit,a insurance and escrow ser rices APPENDIX B DEFINITIONS: 1. "Official" : Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards or com- missions with decision-making authority. A board or commission possesses decision-making authority whenever. (1) It may make a final governmental decision, or. � (2) It may compel a governmental decision by any agency or it may prevent a gover.mental decision either by reason of an exclusive power to initiate the decision or by reason of a veto which may not be overriden; or (3) It makes substantive recommendations which are, and over an extended period of time have been, regularly approved without significant amendment or modification by a designated employee or the District [Reg. 18700(a) . Subparagraph (a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one of the tests stated in the subsection. Many member agencies do not use such Boards.) . - Bl - L.7&71, =._ b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District_ but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, advice, recommendation or counsel independent of the control, and direction of the District or of any official, other than normal contract monitoring; and (2) Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel. [Reg. 18700(a)] 2. "Designated Employee" Any official of the District or candidate for elective District office whose position is designated in appendix "A" of this Code. Appendix "A" sets forth those positions which entail the making or participation in the making of decisions which may foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (82019) 3. "Making Governmental Decisions An official "makes governmental decisions," except as provided in Defini- tion 4b(1 ) herein, when he or she, acting within the authority of his or her office: - B2 - 804 a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of action; d. Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the meaning of sub— paragraphs a, b, c, or d, unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the official's determination must be accompanied by disclosure. of the financial, interest in the manner prescribed in Section D(3) of this Code. 4. "Participating the Making of Governmental Decisions":. a. A designated employee "participates in the making of a gover:mental decision," except as provided in subsection (b) of this definition, when he or she, ' acting within the authority of his or her position: (1) Negotiates Without significant substantive - review, with a governmental entity or private person regarding the decision; or (2) Advises or makes recommendations to the decision— maker, either directly or without significant intervening substantive review, by: ( i) Conducting research or investigations which require(s) the exercise of judgment B3 81. on the part of the designated er:.oloyee and the purpose of which is to influence the decision, or (ii) Preparing or presenting any report, analysis, or opinion, orally or^in writing, which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the . decision. ' b. Making or "participating in the making of a govern— mental decision" shall not include: ... (1) Actions of designated employees which are solely ministerial, secretarial, manual or a (2) Appearances by a designated employee . as a member of the general public before an agency in the course of its prescribed governmental funct-ion to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated employees or their representatives relating to their compensation or the terms or conditions of their employment or contract. (18700(c) ) 5. "Financial Interest": An official has a financial interest in a decision if it is reaaonably forenerable 134 that the decision will have a material financial effect distinguishable form its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; b. Any real property in which the official has a direct or indirect interest worth more than $1,000; � C. Any source of income, other than loans by a commercial lending institution in the regular course of business, aggregating $250.00 or more in value received by or promised to the official within twelve months prior to the time when -the decision is made; or d. Any business entity in which the official is a director, c-fficer, partner, trustee, ,employee, or holds any position of management. (87103) Language regarding 'significant segment of the public," etc. , is based on Government Code 'Section 3625(e) from the Moscone Act. ) 6. "Indirect Investment or Interest": Any investment or interest owned by the spouse or dependent child of the _ official, held or owned by an agent on behalf of the official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official, his or her agents, spouse and dependent children hold note than 503 of the ownership interest in the entity. An official has a On B5 - 607 _ k substantial interest in a trust when the official, his or her spouse and dependent children have a present or future interest worth more than $1,000. (87103 ) 7. "Investment" : Any financial interest in or security issued by a business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent, subsidiary or otherwise related business entity has an interest in real property in the jurisdiction, or does business or plan to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state meat or other act-ion is required under this Code. No asset shall be deemed an investment unless its fair market value exceeds $1,000. "Investment" does not include a -time or demand deposit in a financial institution,. shares in a credit union, . any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82034) S. "Interest in Real Property" includes any leasehold, beneficial or ownership interest or option to acquire . such an interest in real Arooertl within the jurisdiction - B5 - 808 j if the fair market value of the interest is greater - than reater -than $1,000. Interests in real propel of an individual include a pro rata share of interests in real property of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82033) 9. "Jurisdiction" means the geographical area within the District's boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District if it is located within or not more than two miles outside the boundaries of the district, or within two miles of any land owned or used by the District. . (82035) 10. "Income" : a. "Income" means, except as provided in subsection (b) , income of any nature from any source located within the jurisdiction of the District, including but' not limited to any salary, wage, advance, payment, dividend, interest, rent, capital gain, return of capital, gift, including any gift of food or beverage, loan, forgiveness or payment of indebtedness, discount in the price of anything of value unless the discount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program- paid by any person other than an employer, and including any community property interest in income B7 - 809 of a spouse. Income of an individual also includes a pro rata share of any income of any business entity or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income," other than a gift, does not include income received from any source outside the jurisdiction and not doing business within the jurisdiction, not planning to do business within the jurisdiction, or not having done business within the jurisdiction during the two years prior to the time any statement or other action is required under this title. b. "Income" does not include: (1) Income from a source which is a former employer if: :Q1 income' from the employer was received by or accrued to the designated employee prior to the time he or she became a designated empiovee; the income was received in the normal course of the previous employment; and there was no expectation by the designated emmloyee at the time he or she assumed the designated position of renewed employment with the former employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform Act of 1974 ; B8 - pp (3 ) Salary and reimbursement for expenses or per diem received from a state or local government- agency overnmentagency and reimbursement for travel expenses and per diem received from a bona fide educa= tional, academic or charitable organization; (4) Gifts of informational material, such' as books, pamphlets, reports, calendars or periodicals.- (5) eriodicals;(5) Gifts which are not used and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable contribution for tax purposes; (6) Gifts from an individual's spouse, child, _ parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister- in-law, aunt, uncle or first cousin or the -spouse of any such person; provided that a gift from any such person shall be considered income if the donor is acting as an agent or intermediary for any person not covered by this paragraph; (7) Any devise or inheritance; (8) Interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or anv insurance policy, interest credited on employee' s con- tribution to public retirement plans, payments B9 - 8JI received under any insurance policy, or any bond or other debt instrument issued by any government or government agency; (9 ) Dividends, interest or. any other return on a ! security which is registered with the Securities & Exchange Commission of the United States Government. (82030 ) li. "Material Financial Effect": a. The financial effect of a governmental decision on a financial interest of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the existence of the financial interest might interfere with his or, her performance of his or her duties in an impartial manner free from bias. Provided that, the making or participation in the making of a governmental decision by a contract consultant or by a person retained to provide : . information, advice, recommendation or counsel has no material financial effect on a business entity or source of income in which such consultant or person retained is an officer , employee, sole proprietor or partner, if the only financial effects of the decison are the modification, perpetuation B10 - 8,t.`? or renewal of the contractual or retainer agree- ment and/or the opportunity to bid competitively upon a project or contract. In determining the existence of a material effect . upon a financial interest, consideration should be given, but not be limited to, an analysis of the following factors: (1) In the case of a business entity in which the official has a direct or indirect investment worth more than one thousand dollars ($1,000) , or in the case of an official who is a director, officer, partner, trustee, employee, or holds any position of management in a business . entity: (i) Whether the effect of the decision will be to increase or decrease the annualized gross revenue of the business entity by one percent or more or the annual net income of the business entity by .5 percent or more; (ii) Whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by $50,000 or more: or by .5 percent of- its current assets or liabilities, whichever is less. - Bll (2) In the case of real property within the juris- diction, in which the official has a direct or indirect interest worth more than one thousand dollars ($1,000 ) : (i) whether the effect of the decision wills be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is less; ( ii) whether the effect of the decision will i be to increase the fair market value of the real property by $1,000 or more or by .5 percent, whichever is greater. (3) • In the case of a_ source of income of an official: (i) The decision will affect the source of 4 i income in the manner described in paragraph (1) above; (ii) whether the governmental decision will directly affect the amount of income to be received by the official; (iii) whether there is a nexus between the governmental decision and the purpose i for which the official receives income. I b_ The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along - B12 - with other relevant factors in determining whether a financial interest may interfere with the official 's exercise of his or her duties in rendering a decision. (Reg . 18703 ) 12. "Business Entity" : Any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation or association. (82005) I I I B13 — 8-15 In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 ZS_ In the Matter of DELTA FARMS RECLAMATION DISTRICT NO. 2024 CO.NgFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the revised Conflict of Interest Code of the Delta Farms Reclamation District No. 2024 as follows, and approves it as revised: 1. Modify Section B.4. to substitute "Contra Costa County Clerk" in place of "Fair Political Practices Commission" . 2. Strike the word "governmental" in Section D.l. MAR 21 1978 Adopted:3y the Board on-------------- •-------------» A111.4/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Delta Farms Reclamation Supervisors District No. 2024 County Counsel affixed this 21st day of March . 1978 County Administrator J. R. OLSSON, Clerk By :i�l. i �f Deputy Cleric Robbie Gu ierrez H-24 4/77 15m CONFLICT OF INTEREST CODE Delta Farms Reclamation DISTRICT 2024 Section A. PURPOSE: It is the purpose of this- Code to provide for the disclosure of assets and income of designated employees which may be materially affected by their official actions, and, in appropriate cir— cumstances, to provide that designated employees should. be disqualified from acting in order that conflicts of interest may be avoided. Nothing contained herein -is- intended to modify or abridge ` the provisions of the Political Reform Act of 1974, Government Code Section 81000 et sec. (All underlined words are defined in Appendix "B" of this Code.) i Section B. DISCLOSURE STATEMENTS: 1. Each designated employee shall file statements, at the time and in the manner prescribed in this Code, disclosing interests in real property within the jurisdiction, investaents in business entities, income, or sources of income as well as those i . l interests in real property, investments and income and sources of income of members of his or her immediate family which might foreseeably be affected materially by the operations of the district. The Board of Directors has determined that it is foresee— j able that the types of investments, interests in 81 • .` cTt f. real property, income, and sources of income listed in Appendix "A" may be affected materially by decisions made or participated in by the designated employee by virtue of his or her position and are reportable if held by the designated employee. (8202.9 and 87302(b) ) 2. Those items listed in Subparagraphl0(b) of Appendix "B" of this Code are not reportable because they are not income. 3. Time of Filing Statements: a. Candidates for election to District offices shall file a statement of reportable investments and interests in real property as provided for herein within 5 days after the final date for filing nomination petitions. This subsection shall not apply to candidates who have filed a-" statement with the District within the previous 12 months under subsections (b) or (e) of this section. b. All designated employees shall file initial statements within 30 days after the effective date of this Code, disclosing reportable investments and interests in real property, but not income_ (87302(b) ) C. All new designated employees shall file state- ments which include reportable investments and interests in real property but not income, • - 2 I not less than 10 days before assuming office, or, if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances. (87302(b) ) ci. Annual statements covering the previous calendar year disclosing reportable investments, interests in real property, income, and sources of income shall be filed by all designated employees during the month of February of each year. e. A designated employee who leaves his or her position shall within 30 days after leaving the position file a statement disclosing his or her reportable investments, interests in real property, and income during the period since the previous statement filed pursuant * to this Code, except that investments and interests in real property which have been disclosed on a statement of economic interests filed pursuant to this Code within the previous 60 days may be incorporated by reference. 4. Place of Filing Statements: The original shall be filed with the Secretary of the District, who shall in the case of directors of the District make and retain a copy and forward the original to the Fair Political Practices Commission. ( 81005(g) ) 3 - 5. Disclosure statement forms will be supplied by the District. Section C. MANNER OF REPORTING: 1. Contents of Investment and Real Property Reports: When an investment or interest in real property is required to be disclosed under this Code, the statement shall contain: a. A statement of the nature of the investment or interest; b. The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; C. The address or other precise location of the real property; d. A statement whether the fair market value of the investment or interest in real property exceeds $10,000 and whether it exceeds $100,000. e. In the case of an investment which constitutes 50% or more of the ownership interest in a business entity, disclosure of the investments and interests in real property of the business entity. f. For purposes of this section interest in real property does not include the principal residence of the filer. ' — a - 2�� z 2. Contents of Income Reports: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income for the previous calendar year aggregating $250 or more in value per year, or $25 or more in value if the income was a gift, and a general description of the business activity, if any, of the source; b. A statement whether the aggregate value of the income from each source was greater than $1,000 and whether it was greater than $10,000; c. A description of the consideration, if any, ' _ for which the income was received; d. In the case of a gift, the amount and the date on which the gift was received. 3. Reports of Business Entity Income: When income of a business entity, including income of a sole 4 proprietorship is required to be reported under this. Code, the statement shall contain: a., The name and address and general description of the business activity of the business entity; b. In the case of a business entity which provides legal or brokerage services, the name of every person from whom the business entity received payments if the filer ' s pro rata — 5 — L _ 8?l = share of fees from such person was equal to or greater than $1,000 during a calendar year; C. In the case of a business entity not covered by subparagraph (b) of this section, the name of every person from whom the business entity received payments if the filer's pro rata share of gross receipts from such person was equal to or greater than $10,000 during a calendar year; d. Income of a business entity shall not be reported unless the filer or his spouse owns, directly, indirectly, or beneficially, a 10% interest or greater. Disclosure of the names of persons who are clients or customers of a business entity is only required if the person is a reportable interest of the designated employee as set forth in Appendix "A". Section D. DISQUALIFICATION: 1. A designated employee is disqualified from making or participating in the making of any governmental decision when he or she has a financial 'interest - 6 - 04- f in the decision. Financial interest is defined in Paragraph S of Appendix "B" of this Code.1/ 2. An investment, interest in real property, income, or source of income of a designated employee shall not be a basis for disqualification under Section D(1) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax rate for the District. 3. If a designated employee is disqualified under Section D(1) , the following steps shall be taken: a. Immediately refrain from making or partic- ipating in the making of the decision; b. For members of the Board of Directors, the fact that a disqualifying interest exists shall be announced and made a part of the District's official record, and in the case of other designated employees shall be reported in writing to his or her superior. 1� As a general rule, disqualification is required by this provision if, at the time a designated employee is about to make or participate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- fere with the performance of his or her duties in an impartial manner, free from bias. (See definition of "material financial effect" in paragraph 11 of Appendix "B" . ) - S4t) t 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is done in public and provided that the person clearly indicates he or she is acting in a private capacity. 5. Rule of Necessity: Section D(1) of this Code does not prevent a designated employee from making or participating in the making of a governmental decision to the extent that his or her participa- tion is legally required for the action or decision to be made. The fact that a designated employee's vote is needed to break a tie does not make his or her participation legally required for the purposes of this section. Section E. OPINIONS OF THE COMMISSION AND COUNSEL: 1. Opinion Requests: Any designated employee who is unsure of any right or obligation arising under this Code may request a formal opinion or letter of advice from the FPPC or an opinion from the attorney of the District. 2. Evidence of Good Faith: If an opinion is rendered by the Attorney of the District stating in full the facts and the law upon which the opinion is based, compliance by the designated employhe with such opinion. may be evidence of good faith in any 8 civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code. The designated employee's good faith compliance with the opinion of the District's attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS: No action based on a disqualification provision of this Code shall be brought pursuant to Government Code Section 91003 (b) to restrain the execution of or to set aside official action of the District unless commenced within 90 days following the official action. Section G. DEFINITIONS: Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Government Code Section 81000) and regulations adopted pursuant thereto are incorporated into this Conflict of Interest Code. APPENDIX A DESIGNATED POSITIONS AND CATEGORIES OF DISCLOSURES General Provision 1. A designated employee is not required to disclose that he or she is a director, officer, partner, trustee, employee or holds any position of management in a business entity. However, a designated employee who holds such a position is still subject to the disq�ification provisions of Section D of this Code with respect to such position. 2. . Investments in any business entity or sources of income listed in Column II of this appendix are disclosable if: a. Within the previous two years the business entity in which the investment is held is of the type which has contracted or in the future with reasonable foreseeability might contract with the District; or d b. Within the previous two years the business entity in which the investment is held is of the type which has contracted, or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District; or _. C. Within the previous calendar year, the sources of income are of the type which have contracted, or 'in-the future with reasonable foreseeability might contract with the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3. Investments in any business entity or sources of income which are (1) private water companies, or (2) entities or persons engaged in farming, real estate development, or owners of real estate, and (3) interests in real property are disclosable if held, regardless of any contractual relation- ship with the District at any time. - Al - •� ' �b EX1113 BIT "'A" �r1ESIGNATED POSITION &EPOk aF:Ps=•'= 1•i'�ia-r�- -_ r_.__ .__ (1) Member of the Board Interests in reg:l pro et ty Manager O`fice eciuirmer_t and ;L;srl_c Candidates for abov e . I Banks ane sa i ngs and loan i nsti tutions Superintendent Public utilities Secretary Financial audit services Engineer Insurance services Printing, reproduction, or photographic equipment, services, and supplies Chemicals - Motor vehicles and specialty vehicles, parts and supplies Petroleum products S:.€c•t}• equi r:rent and supplies Communication services = Cater q uali;: test-in e_ uinme*:t seppties, and services Busincss entities a-unirg real property Cathodic protection equipment, srurices and supplies Engineering services Employment and L_erporary help agencies 'Gcnerai and s-pe:cialty equipment rentals Real estate sales or invc;t-:ent Consulting services: ?_cga energy and power, engineering, soils test- ing, %tater treatment, data processing, computers, doctors, labor relations, en to ce training, advert:is;n^_ com- p �. munications, design, art work, audio ti.sual, movie productions, planning, water pricing ani demand, economists, - - - - desalting, enviromtertal, appraisers Title insurance and es^_row services ....... ..:. 8,27 7 7 - APPENDIX B DEFINITIONS: 1. "Official" : Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards or com- missions with decision-making authority. A board or commission possesses decision-making authority whenever: (1) It may make a final governmental decision, or (2) It may compel .a governmental decision by any agency or it may prevent a governmental decision either by reason of an exclusive power to initiate the decision or by reason of a veto which may not be overriden; or (3) It makes substantive recommendations which are, and over an extended period of time have been, regularly approved without significant amendment or modification by a designated employee or the District (Reg. 18700( a) . Subparagraph (a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one of the tests stated in the subsection. Many member agencies do not use such Boards. ) . - Bl b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District. but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, advice, recommendation or counsel independent of the control and direction of the District or of any official, other than normal contract monitoring; and (2) Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel. [Reg. 18700(a) ] 2. "Designated Employee" Any official of the District or candidate for elective District office whose position is designated in Appendix "A" of this Code. Appendix "A" sets forth those positions which entail the making or participation in the making of decisions which may foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (82019) 3. "Making Governmental Decisions": An official "makes governmental decisions," except as provided in Defini- . tion 4b( 1 ) herein, when he or she, acting within the authority of his or her office: - s2 - •� a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of action; d. Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the meaning of sub- paragraphs a, b, c, or d, unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the official's determination must be accompanied by disclosure of the financial interest in the manner prescribed in Section D(3) of this Code. 4. "Participating in the Making of Governmental Decisions": a. A designated employee "participates in the making of a governmental decision," except as provided in subsection (b) of this definition, when he or she, acting within the authority of his or her position: (1) Negotiates without significant substantive review, with a governmental entity or private person regarding the decision; or (2) Advises or makes recommendations to the decision- maker, either directly or without significant intervening substantive review, by: ( i) Conducting research or investigations which require( s) the exercise of judgment - B3 - SIM 4-4 on the part of the designated employee and the purpose of which is to influence the decision, or (ii) Preparing or presenting any report, analysis, or opinion, orally or in writing, which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the decision. b. Making or "participating in the making of a govern- t mental decision" shall not include: (1) Actions of designated employees which are solely ministerial, secretarial, manual or clerical; (2) Appearances by a designated employee as a member of the general public before an agency in the course of its prescribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated employees or their representatives relating to their compensation ' or the terms or conditions of their employment or contract. (18700(c) ) 5. "Financial Interest" : An official has a financial interest in a decision if it is reasonably foreseeable - B4 - 83 that the decision will have a material financial effect distinguishable form its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; b. Any real property in which the official has a direct or indirect interest worth more than $1,000; C. Any source of income, other than loans by a commercial lending institution in the regular course of business, aggregating $250.00 or more in value received by or promised to the official within twelve months prior to the time when the decision is made; or d. Any business entity in which the official is a director, officer, partner, trustee, employee, or holds any position of management. (87103) Language regarding "significant segment of the public," etc. , is based on Government Code "Section 3625(e) t from the Moscone Act. ) 6. "Indirect Investment or Interest" : Any investment or interest owned by the spouse or dependent child of the official, held or owned by an agent on behalf of the official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official, his or her agents, spouse and dependent children hold more than 508 of the ownership interest in the entity. An official has a B5 R �_} substantial interest in a trust when the official, his or her spouse and dependent children have a present or future interest worth more than $1,000. (87103 ) 7. "Investment" : Any financial interest in or security issued by a business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent, subsidiary or otherwise related business entity has an interest in real property in the jurisdiction, or does business or pians to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state- ment or other action is required under this Code. No asset shall be deemed an investment unless its fair market value exceeds $1,000. "Investment" does not include a time or demand deposit in a financial institution, shares in a credit union, , any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. ( 82034) 6. "Interest in Real Property" includes any leasehold, beneficial or -ownership interest or option to acquire such an interest in real property within the jurisdiction - B6 - X33 i J if the fair market value of the interest is greater than $1,000. Interests in real property of an individual AP include a pro rata share of interests in real property of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or greater. (82033) 9. "Jurisdiction" means the geographical area within the District's boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District if it is located within or not more than two miles outside the boundaries of the district, or within two miles of any land owned or used by the District. (82035) 10. "Income" : a. "Income" means, except as provided in subsection (b) , income of any nature from any source located within the jurisdiction of the District, including but not limited to any salary, wage, advance, payment, dividend, interest, rent, capital gain, return of capital, gift, including any gift of food or beverage, loan, forgiveness or payment of indebtedness, discount in the price of anything of value unless the discount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program- paid by any person other than an employer, and including any community property interest in income B7 - of _ r of a spouse. Income of 'an individual also includes a pro rata share of any income of any business entity or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income," other than a gift, does not include income received from any source outside the jurisdiction and not doing business within the jurisdiction, not planning to do business within the jurisdiction, or not having done. business within the jurisdiction during the twoyears prior to the time any statement or other action is required under this title. b. "Income" does not include: (1) Income from a source which is a former employer if; All income from the employer was received by or accrued to the designated employee prior to the time he or she became a designated employee; the income was received in the normal course of the previous employment; and there was no expectation by the designated employee at the time he or she assumed the designated position of renewed employment with the former employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform Act of 1974; - B8 - 83O . s. (3 ) Salary and reimbursement for expenses or per diem received from a state or local government agency and reimbursement for travel expenses and per diem received from a bona fide educa- tional, academic or charitable organization; (4) Gifts of informational material, such as books, pamphlets, reports, calendars or periodicals; (5) Gifts which are not used and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable- contribution for tax purposes; (6) Gifts from an individual 's spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister- in-law, aunt, uncle or first cousin or the spouse of any such person; provided that a gift from any such person shall be considered income if the donor is acting as an agent or intermediary for any person not covered by this paragraph; (7) Any devise or inheritance; (8) Interest, dividends or premiums on a time or . demand deposit in a financial institution, shares in a credit union or any insurance policy, interest credited on employee's con- tribution to public retirement plans, payments - B9 - received under any insurance policy, or any bond or other debt instrument issued by any government or government agency; (9) Dividends, interest or any other return on a security which is registered with the Securities & Exchange Commission of the United States Government. (82030 ) 11. *Material Financial Effect" : a. The financial effect of a governmental decision on a financial interest 'of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the existence of the financial interest might interfere with his or her performance of his or her duties in an impartial manner free from bias. Provided that, the making or participation in, the making of a governmental decision by a contract consultant or by a person retained to provide information, advice, recommendation or counsel has no material financial effect on a business entity or source of income in which such consultant or person retained is an officer , employee, sole proprietor or partner, if the only financial effects of the decison are the modification, perpetuation - B10 - t7r� • rr _ r.r.�•� C �a or renewal of the contractual or retainer agree— ment and/or the opportunity to bid competitively upon a project or contract. In determining the existence of a material effect upon a financial interest, consideration should be given, but not be limited to, an analysis of the following factors: (1) In the case of a business entity in which the official has a direct or indirect investment worth more than one thousand dollars ($1,000 ) , or in the case of an official who is a director, officer, partner, trustee, employee, or holds any position of management in a business entity: ( i) Whether the effect of the decision will be to increase or decrease the annualized gross revenue of the business entity by one percent or more or the annual net income of the business entity by .5 percent or more; ( ii) Whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by $50,000 or more, or by .5 percent of its current assets or liabilities, whichever is less. — B11 - 83$ (2) In the case of real property within the juris- diction, in which the official has a direct or indirect interest worth more than one thousand dollars ($1,000) : (i) Whether the effect of the decision will be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is less; (ii) Whether the effect of the decision will be to increase the fair market value of the real property by $1,000 or more or by .S percent, whichever is greater. -(3) In the case of a source of income of an official: (i) The decision will affect the source of income in the manner described in paragraph (1) above; ( ii) Whether the governmental decision will directly affect the amount of income to be received by the official; (iii) Whether there is a nexus between the governmental decision and the purpose for which the official receives income. b. The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along B12 - 839 with other relevant factors in determining whether a financial interest may interfere with the official' s exercise of his or her duties in rendering a decision. (Reg . 18703 ) 12. "Business Entity" : Any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation or association. (82005) — B13 — 840 In the Board of Superyisors of Contra Costa County, State of California March 27 In the Matter of CONTRA COSTA COUNTY WATER DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the revised Conflict of Interest Code of the Contra Costa County Water District, as follows, and approves it as revised: 1. Modify Section B.4, to substitute "Contra Costa County Clerk" in place of "Board of Supervisors". 2. Strike the word "governmental" in Section D.Z. Adopted by the Board on----.MAR 21 1978....---.....____....�... AWW/7 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 Water District affixed this 21st day of March - 19 78 County Counsel County Administrator J. R. OLSSON, Clerk BDeputy Clerk errez 84 1. H-24 4n7 15m CONFLICT OF INTEREST CODE RECEIVED CONTRA COSTA COUNTY WATER DISTRICT FEB 2 5 Iyf! cowry CCRJr"5-t ;c t..ion A. PURPOSE: �r It is the purpose of this Code to provide for the disclosure of assets and income of designated employees which may be materially affected by their official actions, and, in appropriate circum- stances, to provide that designated employees should be disqualified from acting in order that conflicts of interest may be avoided. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974, Government Code Section 81000 et salt . (All underlined words are defined in Appendix "B" of this Code. ) Section B. DISCLOSURE STATEMENTS: 1. Each designated employee shall file statements, at the time and in the manner prescribed in this Code, disclosing interests in real property within the jurisdiction, investments in business entities , income, or sources of income as well as those interests in real property, investments, and income and sources of income of members of his or her immediate family which might foreseeably be affectud materially by the operations of the district.. The Board of Directors has determined that it is foresee- able that the types of investments, interests in 8412 -1- real property, income, and sources of income listed in Appendix "A" may be affected materially by decisions made or participated in by the designated employee by virtue of his or her position and are reportable if held by the designated employee. (82029 and 87302(b) ) 2. Those items listed in Subparagraph 9(b) of Appendix "B" of this Code are not r portable because they are not income. 3. Time of Filing Statements: a. Candidates for election to District offices shall file a statement of reportable investments and interests in real property as provided for herein within 5 days after the final date for filing nomination petitions. This subsection shall not apply to candidates who have filed a statement with the District within the previous 12 months under subsections (b) or (e) of this section. b. All designated employees shall file initial statements within 30 days after the effective date of this Code, disclosing reportable investments 4__., interests in real property , but not income. ( 87302(b) ) C. All new designated employees shall file state vents which include reportable investment: and interests in real property but not incor,:e, 2 - QQ ` 4'.1 not less than 10 days before assuming office, or, if subject to confirmation, 10 days before being confirmed, unless an earlier assumption of office is required by emergency circumstances. (87302 (b) d. Annual statements covering the previous calendar year disclosing reportable investments, interests in real property, income, and sources of income shall be filed by all designated employees during the month of February of each year. e. A designated employee who leaves his or her position shall within 30 days after leaving the position file a statement disclosing his or her reportable investments, interests in real property, and income during the period since the previous statement filed pursuant to this Code, except that investments and interests in real property which have been disclosed on a statement of economic interests filed pursuant to this Code within the previous 60 days may be incorporated by reference. .4. Place of Filing Statements: The original shall be filed with the Secretary of the District, who shall in the case of directors of the District make and retain a copy and forward the original to the R � Contra Costa County(81005 (g) and 82011 (b) ) . -3- 844 5 . Disclosure statement forms will be supplied by the District. Section C. MANNER OF REPORTING: 1 . Contents of Investment and Real Property Reports: When an investment or interest in real property is required to be disclosed under this Code, the statement shall contain: a. A statement of the na-ure of the investment or interest; b. The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; C. The address or other precise location of the real property; A. A statement whether the fair market value of the investment or interest in real property exceeds $10,000 and whether it exceeds $100 ,000. e. In the case of an investment which constitutes 508 or more of the ownership interest' in a business entity, disclosure of the investments and interests in real property of the business entity. f. For purposes of this section interest in real property does not include the principal residence of the filer. - 4 - 2. Contents of Income Reports: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income for the previous calendar year aggregating $250 or more in value per year, or $25 or more in value if the income was a gift, and a general description of the business activity, if any, of the source; b. A statement whether the aggregate value of the income from each source was greater than $1,000 and whether it was greater than $10,000; C. A description of the consideration, if any, for which the income was received; d. In the case of a gift, the amount and the date on which the gift was received. 3. Reports of Business Entity Income: When income of a business entity, including income of a sole proprietorship is required to be reported under this Code, the statement shall contain: a. The name and address and general description of the business activity of the business entity; b. In the case of a business entity which provides legal or brokerage services, the name of everyep rson from whom the business entity received payments if the filer 's pro rata 5 - 846 share of fees from sucheprson was equal to or greater than $1,000 during a calendar year; C. In the case of a business entity not covered by subparagraph (b) of this section, the name of every person from whom the business entity received payments if the filer ' s pro rata share of gross receipts from such person was equal to or greater than $10,000 during a calendar year; d. Income of a business entity shall not be reported unless the filer or his spouse owns, directly, indirectly, or beneficially, a 10% interest or greater . Disclosure of the names Of persons who are clients or customers of a business entity is only required if the 2erson is a reportable interest of the designated employee as set forth in Appendix "A" . Section D. DISQUALIFICATION: 1. A designated employee is disqualified from making or participating in the making of any gaverameatz4 decision when he or she has a financial interest -4q in the decision. Financial interest is defined in Paragraph 5 of Appendix "H" of this Code.1/ 2. An investment, interest in real Property, income, or source of income of a designated employee shall not be a basis for disqualification under Section D(1) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax rate for the District. 3. If a designated employee is disqualified under Section D(1) , the following steps shall be taken: a. Immediately refrain from making or partic- ipating in the making of the decision; b. For members of the Hoard of Directors, the fact that a disqualifying interest exists shall be announced and made a part of the District's official record, and in the case of other designated employees shall be reported in writing to his or her superior. 1� As a general rule, disqualification is required by this provision if, at the time a designated employee is about to make or artici ate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- fere with the performance of his or her duties--in an impartial manner, free from bias. (Sve definition of "material financial effect" in paragraph 11 of Appendix "B" . ) _ 7 _ 848 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is done in public and provided that the person clearly indicates he or she is acting in a private capacity. 5. Rule of Necessity: Sect.:on D(1 ) of this Code does not prevent a designated employee from making or participating in the making of a governmental decision to the extent that his or her participa- tion is legally required for the action or decision to be made. The fact that a designated employee's vote is needed to break a tie does not make his or her participation legally required for the purposes of this section. Section E. OPINIONS OF THE COMMISSION AND COUNSEL: 1. Opinion Requests: Any designated employee who is unsure of any right or obligation arising under this Code may request a formal opinion or letter of advice from the FPPC or an opinion from the attorney of the District. 2. Evidence of Goou Faith: If an opinion is rendered by the Attorney of the District stating in full the facts and the law upon which the opinion is based, compliance by the designated employee with such opinion may be evidence of good faith in any 8 _ 849 civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code. The designated employee 's good faith compliance with the opinion of the District' s attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS: No action based on a disqualification provision of this Code shall be brought pursuant to Government Code Section 91003(b) to restrain the execution of or to set aside official action of the District unless commenced Within 90 days following the official action. Section G. DEFINITIONS : Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Government Code Section 81000 ) and regulations adopted pursuant thereto are incorporated into this Conflict of Interest Code. - 9 - ���� APPENDIX A DESIGNATED POSITIONS AND CATEGORIES OF DISCLOSURES General Provision 1. A desi nated employee is not required to disclose that he or she is a director, of�--icer, partner, trustee, employee or holds any position of management in a business entity. However, a designated ern to ee who holds such a position is still subject to the disqualification provisions of Section D of this Code with respect to such position. 2. Investments in any business entity or sources of income listed n Column II of this appendix are disclosable if: a. Within the previous two years the business entity in which the investment is held iso t e type which has con—tracted or in the future with reasonable foreseeability might contract with the District; or b. Within the previous two years the business entity in which the investment is held iso the type which has contracted,or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District; or C. Within the previous calendar year, the sources of income are of the type which have contracted, or in the' future with reasonable foreseeability might contract with the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in he future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3. Investments in any business entity or sources of income which are ( ) private water companies, or ( 2) entities or persons engaged in farming , real estate development, or owners of real estate, and ( 3 ) .interest^ in real property are disclosable if held, regardless of any contractual relation- ship with the District at any time. - Al - �5�- Type of Income, Investment Gift, Real Property, Business Offi(:ial 's Title Entity Reportable 1)ii-cct.ors 1. Real property in the District: Cc�n,_.ra l Manager Maci[iger of Operations 2. Banks and savings and loan F,ttorney associations 3. Insurance, surety and bonding companies 4. Construction contractors who Live or may contract with the District for installation of facilities S. Manufacturers and vendors of pipe, valves, meters, Pumps. - tanks, and other equipment used by the District 6. Producers and vendors of chlorine lime, alum, copper, sulphate, and other chemicals used by the District 7. Vendors of motoi vehicles and parts therefor of type used by the District 8. Vendors of construction and building materials 9. Vendors of gasoline and other petroleum products 10. Vendors of office equipment and supplies 11. Manufacturers and vendors of computers, and computer hardware and software Secretary 1. Banks and savings and loan Auditor associations 2. Insurance, surety and bonding companies Purchasing Officer 1. Any vendor to the District. A2 - 852 APPENDIX B DEFINITIONS: 1 . "official": Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards or com- missions with decision--coaxing authority. A board or commission possesses decision-making authority whenever: (1) It 'may make a final governmental decision, or (2) It may compel a governmental decision by any agency or it may prevent a governmental decision either by reason of an exclusive power to initiate the decision or by reason of a veto which may not be overriden; or (3) It makes substantive recommendations which are, and over an extended period of time have been, regularly approved without significant amendment or modification by a designated employee or the District [Reg. 18700(a) . Subparagraph ( a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one of the tests stated in the subsection. Many member agencies do not use such Boards. ] . Bl - 85. b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District. but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, adcJce, recommendation or counsel independent of the control and direction of the District or of any official, other than normal contract monitoring; and (2) Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel. (Reg. 18700(a) ) 2. "Designated Employee" Any official of the District or candidate for elective District office whose position is designated in Appendix "A" of this Code. Appendix "A" sets forth those positions which entail the making or .participation in the making of decisions which may foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (82019) 3. "Making Governmental Decisions" : An official "makes governmental decisions, " except as provided in Defini- tion 4b(1 ) herein, when he or she, acting within the authority of his or her office: B2 - 854 a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of action; d. Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the weaning of sub- paragraphs a, b, c, or d, unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the official' s determination must be accompanied by disclosure of the financial interest in the manner prescribed in Section D(3 ) of this Code. 4. "Participating in the Making of Governmental Decisions" : a. A designated employee "participates in the making of a governmental decision," except as provided in subsection (b) of this definition, when he or she, acting within the authority of his or ,her position: (1) Negotiates without significant substantive review, with a governmental entity or private person regarding the decision; or (2) Advises or u..,Kes recommendations to the decision- maker, either directly or without significant intervening substantive review, by: ( i) Conducting research or investigations which require( s) the exercise of judgment - B3 - 85)5 on the part of the designated employee and the purpose of which is to influence the decision, or 7 ( ii) Preparing or presenting any report, analysis, or opinion, orally or in writing , which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the decision. b. Making or "participating in the making of a govern- mental decision" shall not include: (1) Actions of designated employees which are solely ministerial, secretarial, manual or clerical; (2) Appearances by a designated employee as a member of the general public before an agency in the course of its prescribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated employees or their representati-es relating to their compensation or the terms or conditions of their employment or contract. (18700 (c) ) 5. "Financial Interest": An official has a financial interest in a decision if it is reasonably foreseeable B4 - that the decision will have a material financial effect distinguishable form its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; b. Any real property in which the official has a direct or indirect interest worth more than $1,000; C. Any source of income, other than loans by a commercial lending institution in the regular course of business, aggregating $250.00 or more in value received by or promised to the official within twelve months prior to the time when the decision is made; or d. Any business entity in which the official is a director, officer , partner , trustee, employee, or holds any position of management. (87103 ) Language regarding "significant segment of the public," etc. , is based on Government Code Section 3625( e) from the Moscone Act. ) 6. "Indirect Investment or Interest" : Any investment or interest owned by the spouse or dependent child of the official, held or owned by an agent on behalf of the official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official , his or her agents , spouse and dependent children hold more than 508 of the ownership interest in the entity. An official has a - B5 L substantial interest in a trust when the official, his or her spouse and dependent children have a present or future interest worth more than $1 ,000. (87103 ) 7 . "Investment" : Any financial interest in or security issued by a business entity, including but not limited to common stock, preferred stock, rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent, subsidiary or otherwise related business entity has an interest in teal property in the jurisdiction, or does business or plans to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state- ment or other action is required under this Code. No asset shall be deemed an investment unless its fair market value exceeds $1,000. "Investment" does not include a time or demand deposit in a financial institution, shares in a credit union, any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly -r beneficially, a 10% interest or greater. (82034 ) 8. "Interest in Real Property" includes any leasehold, beneficial or ownership interest or option to acquire such an interest in real property within the jurisdiction - B6 - 8a8 if the fair market value of the interest is greater than $1,000. Interests in real property of an individual include a pro rata share of interests in real propel of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 108 interest or greater. (82033) 9 . "Jurisdiction" ipeans the geographical area within the District' s boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District if it is located within or not more than two miles outside the boundaries of the district, or within two miles of any land owned or used by the District. (82035) 10. "Income" : a. "Income" means, except as provided in subsection ( b) , income of any nature from any source located within the jurisdiction of the District, including but not limited to any salary, wage, advance, payment, dividend, interest, rent, capital gain, return of capital, gift, including any gift of food or beverage, loan, forgiveness or payment of indebtedness, discount in the price of anything of value unless the "iscount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program - paid by any parson other than an employer , and including any community property interest in income - B7 - 859 of a spouse. Income of an individual also includes a pro rata share of any income of any business entity or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income, " other than a gift, does not include income received from any source outside the jurisdiction and not doing business within the jur sdiction, not planning to do business within the jurisdiction, or not having done business within the jurisdiction during the two years prior to the time any statement or other action- is required under this title. b. "Income" does not not include: (1) Income from a source which is a former employer if: All income from the employer was received by or accrued to the designated employee prior to the time he or she became a designated employee; the income was received in the normal course of the previous employment; and there was no expectation by the designated employee at the time he or she assumed the designated position of renewed employment with the f _mer employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform Act of 1974; - B8 - iOf ( 3 ) Salary and reimbursement for expenses or per diem received from a state or local government agency and reimbursement for travel expenses and per diem received from a bona fide educa- tional , academic or charitable organization; (4 ) Gifts of informational material , such as books, pamphlets, reports, calendars or periodicals; (5) Gifts which are not us id and which, within thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable contribution for tax purposes; (6 ) Gifts from an individual 's spouse, child, parent, grandparent, grandchild, brother, sister, parent-in-law, brother-in-law, sister- in-law, aunt, uncle or first cousin or the spouse of any such person; provided that a gift from any such person shall be considered income if the donor is acting as an agent or intermediary for any person not covered by this paragraph; (7) Any devise or inheritance; (8 ) Interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or any insurance policy, interest credited on employee 's con- tribution to public retirement plans, payments - B9 - 861 received under any insurance policy, or any bond or other debt instrument issued by any government or government agency; (9) Dividends, interest or any other return on a security which is registered with the Securities i Exchange Commission of the United States Government. k82030) 11. "Material Financial Effect' : a. The financial effect of a governmental decision on a financial interest of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the existence of the financial interest might interfere with his or her performance of his or her duties in an impartial manner free from bias. Provided that, the makin2 or participation in the making of a governmental decision by a contract consultant or by a person retained to provide information , advice, recommendation or counsel has no material financial effect on a business entity or source of income in which such consultant or person retained is an officer , employee, sole proprietor or partner, if the only financial effects of the decison are the modification, perpetuation B10 - or renewal of the contractual or retainer agree- ment and/or the opportunity to bid competitively upon a project or contract. In determining the existence of a material effect upon a financial interest, consideration should be given, but not be limited to, an analysis of the following factors: (1) In the case of a bus 'ness entity in which the official has a direct or indirect investment worth more than one thousand dollars ($1 ,000 ) , or .in the case of an official who is a director , officer, partner, trustee, employee, or holds any position of management in a business entity: ( i) Whether the effect of the decision will be to increase or decrease the annualized gross revenue of the business entity by one percent or more or the annual net income of the business entity by .5 percent or more; ( ii) Whether the effect of the decision will be to increase or decrease the assets or liabil= `_es of the business entity by $50,000 or more, or by .5 percent: of its current assets or liabilities, whichever is less. - 811 863 (2 ) In the case of real property within the Luris- diction, in which the official has a direct or indirect interest worth more than one thousand dollars ($1 ,000 ) : ( i) Whether the effect of the decision will be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is less; ( ii) Whether the effect of the decision will be to increase the fair market value of the real property by $1,000 or more or by .5 percent, whichever is greater . (3) In the case of a source of income of an official: (i) The decision will affect the source of income in the manner described in paragraph (1 ) above; ( ii) Whether the governmental decision will directly affect the amount of income to be received by the official; ( iii) Whether there is a nexus between the governmental decision and the purpose for whi-r the official receives income. b. ` The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide gui6ance and should be considered along B12 - 864 with other relevant factors in determining whether a financial interest may interfere with the official ' s exercise of his or her duties in rendering a decision. ( Reg . 18703 ) 12_ "Business Entity" : Any organization or enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation or association. (82005) t — B13 — ��Ma� In the Board of Supervisors of Contra. Costa County, State of California March 21 , 19 78 In the Matter of EAST CONTRA COSTA IRRIGATION DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 this Board hereby revises the Conflict of Interest Code of the East Contra Costa Irrigation District to read as set forth in Exhibit A, attached hereto and incorporated herein by reference. _ PASSED by the Board on March 21, 1978. AWW/j I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: East Contra Costa Irrigatiouppervisors District affixed this2lst day of March 19 78 County Counsel County Administrator r J. R. OLSSON, Clerk By Deputy Clerk Robbie G ierrez H-24 4/77 15m CONFLICT Or INTEREST CODE EAST CONTRA` COSTA IRRIGATION DISTRICT ftm§ Section A_ PURPOSE: It is the purpose of this Code* to provide for- the disclosure of assets and incoj.e of designated - employees which may be materially affected by - their official actions, and, in appropriate cir- cuastances, tc provide that designated employees should-be dis-=zalified from acting in order that " conflicts of interest may be avoided. Nothing contained herein -is-.intendad to modify or abridge th°• provisos of the Political Reform Act of 1974, Gove_r -tet Code Section 81000 et sM. .(All underlined are defined in Appendix "B' of - # this Code-) - . .. . Section B_ DISCLOSURE MiEMZ]'i'S: ' 1. Baca designated eBploZee shall f?Ie stateaents, a+_- -he +-he time and in the mane: prescribed in this - Code, disclosing interests in real propertywithin the jurisdiction., investments in business entities, incore, or sources of income as well as those s interests in real property, investMents and income � and scu_ces of income of Lembers of his or her immediLte fZ:::ily which ris�±t for2seeabl'_r be af,ected. materially by ,-he operatio:3 of the district. The Boar�i Of D?.r�'CtOz:, has det?=Zi;led tha- it- is io-es?e able `._•^.ZC -the Cl�:S Oi ?al•IPSt:'1�.^.CS, interest 4-n �� :J real 2roperty, income, and sources of income listed in Appendix "A" may be affected materially by decisions :Wade or 2articipated in by the designated emplovee by virtue of his or her position and are reportable if held -by the designated employee. (82029 and 87302(b) ) 2. Those items listed in SubparagraphlQ(b) of Appendix "B" of this Code are not reportable because they . . _ are not ince-e. . 3. Time of Filing Statements: a. Candidates .for election to District offices shall pile a statement of reportable investments and interests in real property as provided for he----4n within 5 days after the final date far i'f =�g nomination petitions. This subsection shall not apply to candidates who have filed a- state..-ent with the District within the previous 12 months under subsections (b) or (e) of this section. b. All des-gnated employees shall file initial statements within 30 days after the effective date of this Code, disclosing reportable • r - investments and interests in real property, but not income- (87302(b) ) c. All nese designated employees shall file state— ments which include reportable investments and inteA-ests in real nro2arty but not income, 2 - 868 not less than 10 days before assuming office, or, -if subject to confirmation, 10 days be-fore being confirmed, -unless an earlier assumption of office is required by emergency circumstances- (87302(b) ) d. Annual statements covering the previous calendar year disclosing reportable investments, interests in real property, income, and sources of income shall be filed by all designated employees during the month of February of each year. e. A designated employee who leaves his -or her position shall within 30 days after leaving the position file a statement disclosing his or her reportable investments, interests in real pr-operty, and income during the period since the previous statement filed pursuant '. Co this Code, except that investments and interests in real property Which have been disclosed on a statement of economic interests _ filed -pursuant to this Code within the previous 60 days may be incorporated by reference. 4 Place of Filing Statements: The original shall be filed with the Secretary of the District, who shall in the case of directors of the District - make and retain a copy and forward the original to the Fair Political Practices Commission. ( 81005(g) ) 3 - 869 5. Disclosure statement forms will be supplied by the District. Section C. MANNER OF REPORTING: 1. Contents of Investment and Real Property Reports: When an investment or interest in real property isj required to be disclosed under this Code, the statement shall contain: a. A statement of the nature of the investment . .. or interest; b. The name of the business entity in which each investment is held, and a general description of the business activity in which the business _ entity is engaged; C. The add--ass or other precise location of the real- p_=erty; - d_ A 'statement whether the fair market value of the investment or interest in real property exceeds $10,000 and whether it exceeds $100,000_ e. In the case of an investment which constitutes 50% or more of the ownership interest in a business entity, disclosure of the investments and interests in real property of the business entity. - f. For purposes of this section interest in real _ property does not include the principal residence of the filer. - 4 - ► 870 j 2. Contents of Income Reports: When income is required to be reported under this Code, the statement shall contain: a. The name and address of each source of income. for the previous calendar year aggregating r -$250 or more in value per. year, or $25, of more in value if the income was a gift, and a general description of the business activity, if any, of the source; b. A statement whether the aggregate value of `- the ir_c•cme from each source was greater than $1,000 and whether it was greater than $10,000; C. A description of the consideration, if any, for which the income was received; d. In the case of a ,gift, the amount and the date on. which the gift was received. 30 Reports of Business Entity Income: When income of a business entity, including income of a sole. proprietorship is required to . be reported under this Code, the statement shall contain: a.. The name and address and general description of the business activity of the business entity; b. In the case of a business entity which provides legal or brokerage services, the name of every 2erson from whom the business entity received payments if the filer's pro rata - 5 - - share of lees from such person was equal to or greater than $1 ,000 during a calendar year; C_ In `he case of a business entity not coverea -. by subparagraph (b) of this section, the rang_ of every person from Whoni the business entity received payments if the filer's pro rata share of gross receipts from such person was - equal to or greater than'-$10,000 during a calendz.= year: : d_. Income o a business Entity shall not be - _ reportea unless the filer or his .spouse owns, direct-2y, indirectly, or beneficially, a 10% interest or greater. Disclosure of the names of pa=or_s who are clients or customers of a busicass entity is only required' if the zrson s a Tepor�able interest of the designated emmiavc-t as set forth in Appendix "A". Section D. DISQQALT_,,=!OV: 1_ A designa__a em-ployee is disqualified from makin - or partic;ortirg in the making of any decision when he or she has a financial interest - - — 0 — . in the decision. Financial interest is defined in Paragraph 5 of Appendix "B" of this Code.Y 2. An investment, interest in real property, income, or source of income of a designated employee shall not be a basis for disqualification under 'Section D(1) where such interest will foreseeably be affected only by the decision to fix an ad valorem property tax -ate for the District. _ 3. If a designated employee is disqualified under - Section D M , the following steps shall be taken: _ a. Immediately refrain from making or partic- ipating in the making of the decision; b. For members of the Board of Directors,. the '.... that a disqualifying interest exists sha_.._ be announced and made a part of the Dis-ict's official record, and in the case• of other designated employees shall be repartee in wri_ing to his or her superior. As a general rule, disqualification is -required- by this provision if, at the time a designated em2loyee is about to wake or participate in the making of a governmental decision, and in light of all the circumstances and the facts known at the time of the decision, he or she knows or has reason to know that the existence of a financial interest might inter- fere with the performance of his or her duties in an impartial. manner, free from bias. (See definition of "material financial effect" in paragraph 11 of Appendix "B". ) 7 - - 873 4. After disqualification as provided herein, a designated employee may make an appearance, submit information, or express views on the same basis as any other citizen on matters related solely to his or her personal interest, provided that it is- done in public and provided that the person clearly indicates he or she is acting in a private capacity. 5_ Rule of Necessity: Section D(1) of this Code does not prevent a designated employee from making or participatig in the making of- a governmental decision to the extent that his or her participa— tion is legally required for the action or decision to be made_ The fact that a designated employee's -vote is needed to break a tie does not make his or _ her parti`=tion legally required for the purposes of this scion. Section E. OPINIONS 0- TEE COMMISSION AND COUNSEL: 1_ Opinion Recuests: Any designated employee who is unsure ofny right or obligation arising under . this Code =av request a formal opinion or letter of advice from the FPPC or an opinion from the attorney of the District. 2. Evidence of Good Faith: If an opinion is rendered by the Attorney of the District slating in full the facts and the law upon which the opinion is based, compliance by th4 doaignated emoloyevj with such opinion- may be evidence of good faith in any civil or criminal proceeding brought pursuant the Political Reform Act of 1974 or this Code_ The designated employee's good faith compliance With the opinion of the District's attorney shall also act as a complete defense to any disciplinary action that the district may bring under Section 91003.5 of said Act or this Code. Section F. STATUTE OF LIMITATIONS: No action based on a disqualification provision of this Code shall be brought pursuant to Government Code Sect:on. 91003(b) to restrain the execution of or to set aside official action of the District unless co=enced within 90 days following the official acIZ--ion. Section G. D£FINIT MI S:; Except as otherwise indicated, the definitions contained in the Political Reform act of 1974 (Government Code Section 81000) and regulations adopted pu suant theteto are incorporated into this Confl .ct of Interest Code. APPENDIX A DESIGNATED POSITIONS AND - CATEGORIES OF DISCLOSURES General Provision 1. A designated employee is not required .to disclose that he or she is a director, officer, partner, trustee, employee or holds any position of management in a business entity. However, a designated employee who holds such a position is still subject to the disqualification provisions of Section D of this Code with respect to such position. 2. • Investments in a=y' business entity or sources of income listed in Column II off this appendix are disclosable if: -a. Within the previous two years the business entity in which the investment is held is of the type which has contracted or in the future with reasonable foreseeability might. contract with the District; or b: Within the previous two years the business entity in which th-- investment is held is of the type which has contracted, or in the future with reasonable foreseeaa_= ty might furnish supplies or services as subcont--actors in anv contract with the District; or C. Within the previous calendar year, the sources of income are of the type which have contracted, or in the futc e with reasonable foreseeability might contract wish the District; or d. Within the previous calendar year the sources of income are of the type which have contracted, or in the future with reasonable foreseeability might furnish supplies or services as subcontractors in any contract with the District. 3. Investments in any business entity or sources of- income which are (1) private water companies, or (2) entities or persons engaged in farming, real estate development, or owners of real estate, and ( 3 ) interests in real property are disclosable if held, regardless of any contractual 'relation- ship with the District at any time. - Al - 81" APPENDIX A PUBLIC OFFICIAL' S TYPE OF EUSINESS E.'•.TITY, INVESTMENT FUNCTION/TITLE SOURCE OF INCWIE, OR REAL PROPERTY REPORTABLE BY EACH DESIGNATED EMPLOYEE . Directors of District 1. Distributor or local supplier of and Candidates motor vehicles, specialty equipment used by District and parts thereof 2. Suppliers of construction and building materials 3. Local contractors 4 . Distributor of petroleum products Manager 5. Supplier of safety equipment and facilities 6. Supplier of pipes, valves, fiCtings, pumps, meters , etc. 7. Office equipment and supplies-- retail or wholesale outlet 8. Engineering services 9. Water quality testing 10. Real property within jurisdiction other than that used as principal •residence 11. Newspapers and other publications 12. Printing or reproduction services 13. Erlployment agencies 14 . Insurance agencies 15. Locally-owned public utilities 16 . Accounting services 17. Banks and savings and loans other than those offering state-wide services APPENDIX B DEFINITIONS: 1. "Official" : Any natural person who is a member of the Board of Directors, or is an officer, employee or con- sultant of the District. (82048) a. "Official" shall include, but not be limited to, salaried or unsalaried members of boards. or com- missions with decision-making authority. A board or commission possesses decision-making authority whenever: (1) It may make a final governmental decision, or. (2) It may compel a governmental decision by any agency or it may- prevent a governmental decision either by reason of an exclusive power to initi~.te the decision or by reaAon of a veto which may not be overriden; or (3) It makes substantive recommendations Which are, a..zd over an extended period of time have been, regularly approved without significant amendment or modification by a designated emylovee or the District [Reg. 18700(a) . Subparagraph (a) is only applicable to those citizens advisory boards, review commissions, etc. , which meet one b.E the tests stated in the subsection. Many member agencies do not use such Boards. ) . _ B1 b. "Consultant" shall include any natural person who provides, under contract, information, advice, recommendation or counsel to the District. but "consultant" shall not include a person who: (1) Conducts research and arrives at conclusions with respect to his or her rendition of in- formation, advice, recommendation or counsel independent of the control and direction of the District or of any official, other than - normal contract monitoring; and : (2) -Possesses no authority with respect to any District decision beyond the rendition of information, advice, recommendation or counsel_ [Reg- 1.8700(a)] 2_ "Designated £==q.yee" Any official of the, District or candidate for elective District office whose position is designated in Appendix "A" of this Code. Appendix . "A" sets forth those positions which entail the waking or particiaation in the making of decisions which may foreseeably have a material financial effect on any financial interest, but does not include any unsalaried member of any board or commission which serves a solely advisory function. (8201.9) 3. "making Governmental Decisions": An official "makes governmental decisions, " except as provided in Defini tion 4b( l) herein, when he or she, acting within the authority of his or her office: - 132 - - (7l ;1 Z; a. Votes on a matter; b. Appoints a person; C. Obligates or commits the District to any course of- action; faction; d_ Enters into any contractual agreement on behalf of the District; e. Determines not to act, within the meaning of sub paragraphs a, b, c, or d, unless such determination is made because of his or her financial interest. When the determination not to act occurs because of his or her financial interest, the official's determination must be accompanied by disclosure.of the financial interest in the manner prescribed in Section D(3) of this Code. 4. "Participating is the Making of Governmental Decisions': a_ A designated employee "participates in the making of a go;rer=ental decision," except as provided in subsection (b) of this definition, when he or she, acting within the authority of his or her position: (1) NegoCiates without significant substantive _ review, with a governmental entity or private person regarding the decision; or (2) Advises or makes recommendations to the decision maker, either directly or without significant- intervening ignificantintervening substantive review, by: ( i) Conducting research or investigations which require( s) the exercise of judgment - a3 - 880 r-r; t"•y S on the part of the designated eralo"vee and the purpose of which is to influence A the decision, or (ii) Preparing or presenting any report, - analysis, or opinion, orally or in writing, Which requires the exercise of judgment on the part of a designated employee and the purpose of which is to influence the . decision. b. Making or' "participating in the waking of a govern– mental decision" shall not include: : . ' (1) Actions of designated employees which are solely ministerial, 'secretarial, manual or cleric-7 ; (2) Appea-rances by a designated employee as a .member of the general public before an agency in the course of its prescribed governmental function to represent himself or herself on matters related solely to his or her personal interests; or (3) Actions by designated em lovees or their representatives relating to their comp-ensation or the terns or conditions of their employment or contract. (18700 (c) ) 5. "Financial Interest": An official has a financial interest in a decision if it is reasonably forenecablo - H4 - 881 that the decision will have a material financial effect distinguishable form its effect on the public generally, or on any significant segment thereof on: a. Any business entity in which the official has a direct or indirect investment worth more than $1,000; .b. Any real property in which the official has a direct or indirect interest worth more than $1,000; _- c. Any source of income, other than loans by a commerci-al lending irst-itution in the regular course of business, aggregating $250.00 or more in value received by. or promised to the official within twelve months prior to the time when •the decisions is mane; or d: Any business entity in which the official is a . director, c=f icer, partner, trustee, ,employee, or holds any position of management. (87103) Language rega_ding 'significant segment of the public," etc. , is based on Government Code -Section 3625(e) from the Moscone' Act. ) 6. "Indirect Investment or Interest" Any investment or r interest owned by the spouse or dependent child of the official, held or owned by an agent on behalf of the - official, held or owned by any business entity controlled by the official or by a trust in which the official has a substantial interest. A business entity is controlled by the official if the official, his or her agents, spouse and dependent children hold more than 503 of tha ownership interest in the entity. An official has a B5 - substantial interest in a trust when the official, his or her spouse and dependent children. have a present or future interest worth more than $1,000. (87103 ) 7. "Investment" : any financial interest in or security issued by a business entity, including but not limited to comma*n stack, preferred stock, ' rights, warrants, options, debt instruments and any partnership or other ownership interest, if the business entity or any parent, subsidiary or otherwise related business entity has an interest in real oropertd in the jurisdiction, or does business or plans to do business within the jurisdiction or has done business within the jurisdiction at any time during the two years prior to the time any state— ment or other action is required under this Code. No asset shall be dee3ed an investment unless its fair market value exceeds $1,000. "Investment" does not include a -time or demand deposit in a financial institution,, shares in a credit- union, . any insurance policy, or any bond or other debt instrument issued by any government or government agency. Investments of an individual include a pro rata share of investments of any business entity or trust in which the individual or spouse owns, directly, indirectly or beneficially, a 10% interest or , greater. (82034) 8. "Interest in Real Property" includes env leasehold, beneficial or ownership interest or option to acquire such an interest in real property within the jurisdiction B6 88:3 s t.: if the fair market value of the interest is greater than $1,000. Interests in real property of an individual include a pro rata share of interests in real property ! of any business entity or trust in which the individual- or ndividualor spouse owns, directly, indirectly or beneficially, a 10% interes4%-, or greater. (82033) 9. . "Jurisdiction" paeans the geographical area within the _ District's boundaries, except that real property shall be deemed to be within the "jurisdiction" of the District - _ if it is located within or not more than two miles outside the bouncaries of -the district, or within two miles of any lard owned or used by the District. . (82035) 10.' "Income" : a. "Income" means, except as provided in subsection (b) , income of any nature from any source located within the jurisdiction of the District, including - but' not lim=Led to any salary, wage, advance, payment, dividend, interest, rent-, capital gain, return of capital, gift, including any gift of , food or beverage, loan•, forgiveness or payment of indebtedness, discount in the price of anything of value unless the discount is available to members of the public without regard to official status, rebate, reimbursement for expenses, per diem, or contribution to an insurance or pension program- paid by any person other than an employer, and including any community property interest in income B7 of a spouse. Income of an individual also includes a pro rata share of any income of any business entitv or trust in which the individual or spouse owns, directly, indirectly, or beneficially, a 10 percent interest or greater. "Income," other than a gift, does not include income received from any source outside. the jurisdiction and not doing business within the jurisdiction, not planning to - do business within the jurisdiction, or not having _ done business within the jurisdiction during the two gears prior to the time any statement or other - action is required under this title. b. "Income" does not include: (1) Income from a source which is a former employer if: ?1 income from the employer was received by or accrued to the designated employee - prior to the time he or she became a designated employee; the income was received in the normal course of the previous employment; and there was no expectation by the. designated _ employee at the time he or she assumed the designated position of renewed employment with the former employer; (2) Campaign contributions required to be reported under Chapter 4 of the Political Reform.Act of 1974; b -- B8 — Ma ( 3) Salary and reimbursement for expenses or per diem received from a state or local government agency and reimbursement for travel expenses and per diem received from a bona fide educa= tional, academic or charitable organization; r (4) Gifts of informational material, such' as books, pamphlets, reports, calendars or periodicals; (5) Gifts which are not used and which, within - thirty days after receipt, are returned to the donor or delivered to a charitable organi- zation without being claimed as a charitable contribution for" tax purposes; (6) Gifts from an individual's spouse, child, _ parent, grandparent, grandchild, brother, sister, parent-in-law, brRther-in-law, sister- : in-law, aunt, uncle or first cousin or the : -spouse of any such person; provided that a gift =rom any such person shall be considered 0 income if the donor is acting as an agent or intermediary for- any person not covered by 'this paragraph; - (7) Any devise or inheritance; - (8) Interest, dividends or premiums on a time or demand deposit in a financial institution, shares in a credit union or any insurance policy, interest credited on employee's con- tribution to public retirement plans, payments 139 - 886 received under any insurance policy, or any- bond nybond or other debt instrument issued by any government or government agency; (9) Dividends, interest or. any other return on a ,' security which is registered with the Securities & Exchange Commission of the United States Government. (82030) lI. "Material Financial Effect": a. The financial effect of a governmental decision on a financial interest 'of an official is material if, at the time the official makes, or participates in making the decision, in light of all the cir- cumstances and facts known at the time of the decision, the official knows or has reason to know that the ex"-=fence of the financial interest might interfere with his or her performance of his or her duties irn an impartial manner free from bias. Provided that, the making or participation - in the ' making of a governmental decision by a contract - consultant or by a person retained to provide information, advice, recommendation or counsel has no material financial effect on a business entity- or source of income in which such consultant or person retained is an officer, employee, sole proneietor or partner, if the only financial effects of the decison are the modification, perpetuation - B10 - 88- or renewal of the contractual or retainer agree- ment and/or the opportunity to bid competitively upon a project or contract_ In determining the existence of a material e�fect . upon a financial interest, consideration should•be given, but not be limited to,- an analysis of' the following factors: (1) In the case of a. business entity in which the official has a direct or indirect investment worth more than one thousand dollars or. in the case of an official who is a director, officer, partner, trustee, employee, or holds any position of- management in a business. entity: (i) Whether the effect of the decision will be to increase or decrease the annualized gross revenue of the business entity by one percent or more or the annual net - -- income of the business entity by .5 percent or more; (ii) Whether the effect of the decision will be to increase or decrease the assets or liabilities of the business entity by $50,000 or more, or by .5 percent of-- its current assets or liabilities, whichever is less. B11 888 (2 ) . In the case of real property within the juris- diction, in which the ofEicial has a direct . or indirect interest worth more than one thousand dollars ($1,000 ) : (i) Whether the effect of the decision will - be to increase the income-producing potential of the real property by $100 or five percent per month, whichever is . less; ( ii) thether the effect of the decision Will be to increase the fair market value of the real property by $1,000 or more or by .S percent, whichever is greater. (3) - In the case of a source of income of an official: (i) he decision will affect the source' of income in the manner described in paragraph — (1) above; ( ii) Mather the governmental decision will directly affect the amount of income to = be received by the official; (iii) Whether there is a nexus between the governmental decision and the purpose for which the official receives income. b. The specific dollar or percentage amounts set forth above do not constitute either absolute maximum or minimum levels, but are merely intended to provide guidance and should be considered along - B12 - �3 �i with other relevant factors in determining whether a financial interest may interfere with the official 's exercise of his or her duties in rendering a decision- (Reg . 18703 ) 12. "Business Entity" : Any organization or- enterprise operated for profit, including but not limited to a proprietorship, partnership, firm, business trust, joint venture, syndicate, corporation or association. (82005) B13 844-0 In the Board of Supervisors of Contra Costa County, State of California March 21 )q 78 In the Matter of OAKLEY UNION SCHOOL DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87303 (c) this Board hereby revises the Conflict of Interest Code of the Oakley Union School District, to read as set forth in Exhibit A, attached hereto and incorporated herein by reference, and approves said code as so revised. PASSED by the Board on March 21, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Oakley Union School Supervisors District affixed this2lst day of March 19 78 County Counsel — County Administrator } � J. R. OLSSON, Clerk f - - By •. 1i rl�Tlt, Deputy Clerk Ze ierrez �J H-24 4/77 15m COUNTY COUNSEL'S OFFICE R E C E I V E D CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA MAR//4' 1978 Date: March 13, ?978 J. R. OL SSON CLERK BOARD OF SUnRVISORS To: Clerk of the Board of Supervisors �,cor` CTA co. From: John B. Clausen, County Counsel LIXI '���'C��U��Ci'�i By: Arthur 19. Walenta, Assistant County Counsel Re: Oakley union School District Conflict of Intcerest Code This office has reviei%led the revised Conflict of Interest Code submitted by the Oakley Union School District, and is unable to approve it as to form, as submitted. This office recorunends that, pursuant to Govern:-nent Code 587303 (c) , the Board revise the Oakley Union School District Conflict of Interest Code to read as expressed in the revised code attached hereto. The submitted code documents are returned herewith, together with a proposed Board Order, for action on :March 21, 1978 . X-Aii/j Attac'n-ment cc: Oaklev Union School District �2 Deputies of County Counsel CCOM Terrence A.Carlson Michaei D. Farr P.O. Box 69 Costa Daneen C. Flynn Howard T. Gonsalves Martinez, California 94553 Dennis C. Graves (415) 372-2074COUP/ Elizabeln B. Hearer County Hans-Peter K:ein John B.Clausen .fames A.Klininer County Counsel Edward V. Lane.Jr. George W.McClure Peter J.lucey Chief Deputy - Siivano B.Marehesi f Rosemary Matossian Arthur W.Walenta,Jr. - Dan G:Ryan Victor J.Westman Paul M.St.John Assistants Bonnie B.Clausen Office Manager riarch 13, 1978 Leo St. John, Superintendent Oakley Union School District P.O. Box 7 Oakley CA 94561 Re: _ Conflict of Interest Code Dear Mr. St. John: This office has reviewed the revised Conflict of Interest Code submitted to the Board of Supervisors by the District on January 31, 1977. The District's revised policy does not in our opinion meet the minim= requirements for a conflict of interest code under applicable law .(California Government Code S§87300 et seq.) . The model code ==eviously provided to the District meets minimum legal reauirta--ts' and has been adopted by the other school districts in Contra Costa County. This office has recom- mended that the Board of Supervisors, acting as a code-reviewing bodv under Government Code §87303, revise the Oakley Union School District Code to meet minimum conflict code requirements, and approve it as revised. A copy of the proposed revised code is enclosed. If the District wishes that the proposed revised code be changed, we request that it submit such requested changes to the Clerk of the Board of Supervisors, with copies to this office, on or before March 20, 1978. Verytruly yours, . JOHN B. CLAUSEN,- County Counsel By: W. Walerta - Assistant County Counsel AWri/j Enc_ cc: Clerk of the Board of Supervisors i . 893 CONFLICT OF INTEREST CODE np ^FF OAKLEY UNION SCHOOL DISTRICT CONTRA COSTA COCMITY , SECTION 100_ Purpose. Pursuant to the provisions of Gov2_nmeZt Code Sections 87300, et seq_ , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Polii_cal Reforms Act-' of' -1974 (Government Code Sec- tion 81000) . The provisio= of this Code are additional to Government Code Section 87100..and othe- laws pertaining to conflicts of interest_ Except as otherwise indica_ad, the, definitions of said Act and regulations adopted pursuaat thereto —a incorporated herein and this Code shall be- . i Lterprated in a manner co=sistent therewith. - SECTION 200_ Des* ted Positions_ The positions listed oa Fxhibjt "An are designated positi— Officers and employees- holding those posi- tions. are des-ignated and are deemed to make, or participate in the making or, decisions w�-z-1ch may foreseeably have a material effect on a f financial i3xterest_ SE=ONI 300. Disclosure Statements. . Designated positions shall b assigned to one or more o= the disclosure categories set forth on Exhibit "B". Each designated e-m- ployee shall file an annual statement disclosing that employee's interest in investments, real property, and income, desig- nated as reportable under the category to which the employee' s position is as si.gn2d_ SECTION 400. Place and Time of Filing. (a) All designated employees recuired to submit a stat6ement of lin ncial interest shall. T11e the original with the Secretary of the District Superintendent. 8,94 - (b) 1'n LSI case of agency heads and thf 2 members Of hoards and c,,D=7issions, the Clerk or SecT_"eLarj of the agency C,Tllich recaives t"12 state,-,i2llt OL financial interest s:all and r2t in a cow/ and t_C,e oriq P_al to the C0:2Lia Costa County Clerk. (c) �i djaslg_gated e-.ploy2e required to sll�,-,i1t a st?terze tlof fi:—inn ial interest shall submit an initial* statement within. 30 days after the effective date of this Code. (d) Classified and certificated employees appointed,- promoted or transferred to designates. positions shall tild initial statements Within 30 days after date a= employment. - (e) All other em✓Z.-,veer appointed, promoted or transferred to designated positions shah -ile initial statements not less than 10 days before assn-ing office (or if subject to confi=atioa, 10 days b&fore being conyi--ed) , unless as earlier ass-umption of office is regui--e!d. by emergency ciz==tancee, ,ihich cas* the statement shall be filed within 30 daya therea-ft— (f) ?anual stat—ts shall be filed during the =nt's of February by all desisted e=loyee=s_ Such stateiments shall cover_ the period of the .preceding calendar yam_ Closing statements shall, be filed within 30 days of leaving a desig=ated position_ Such statements shall cover the period fzom the closirig date of the last-statement filed to the date Of leaving the- position_ (g) A designated employee required to file a statement of financial interest With any other agency. Which is within the same territcria? juris-- C;c`i ons may cc:T'JZV ZviLh the tp-rovi slai__3 of th-is COd? SJV ii i_-_y a di--ilica- to conv or th2 statement filed With the other a7er_cy, in 1-Jeu o-- an entirely scoarate doc=-ent-. S:-:CTTO�l 500 . Contents of Disclosur` Stater=n_s. Disclosure state- i-,e"ts --'-all b2 Pal on fords supo 1`d O/ th2 Cler.< of Contra Ccsta COu ity, -2- and shall contain the following information: (a) Contents of Investment and Real Property Reports : VT,hen an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; _(3) The address or other precise location of .the real.property; (4) A statement w,ther the fair market value of the investment, or interest -.in real propezt7, exceeds ten thousand dollars ($10,000) , . and - whether it exceeds one h, =-ed thousand dollars ($100,000) . This rotor ration need not be provides with-respect to an interest in real property-' which roperty:- which is used principally :a� the resider of the filer. (b) Coatents of ]s- onal Ince Reports: When versonal i,.- m is required to be reported, the* statement sna11 conta (1) The nmas and address of each source of income aggregating two hundred and fifty do1-1- s ($250) or more in value, or twenty-fives dollars ($25) or more iL 'n,us if the income was a gift,' and a general. description of the business activity, if any of each source: (2) A statement whether the aggregate value of income fr= each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10, 000-} ; (3) A description of the consideration, if anV. for T.tiLi'CLI file Inco-ma was received; (4) In the case of a gift, the amount and the date on which the ci was received -3- (c) contents of Business Entity Income Reports: When income of a business entity, including income o_ a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the busi-ness activity of the business entity; ' (2) In- the case of •a business entity which .provides legal or brokerage. services,. the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was .equal to or greater than one thous-4- dollars ($1,000) ; = (3) In the case of a business entity not covered by paragraph (2) , the name -or- every- person -from whom the business entity received payments if the filer's-pomata share.of gross receipts from.such person was equal to or greater tl-mr, ten thousand dollars • ($10,000) -dur�tq a = calendar year.. (d) Contents of geWant" Positions Reports when management potions are required to be reported, designated employees sh=it list the --- a of each business entity not specified above in which they are a d ec-- officer, partner, trustee; employee, or- in - which they hold any posiTlT7 of management. (e) Initial Statment. - The initial stat. t filed by an employer appointed to a designated position sball disclose z=y reportable investments and interests is real property. - (f) Acquisition or Disposal During Reporting Period= In the case o� a statement filed un-der Section 400 (r:.) , f the in- vest,men-, or intarest in real property, was partially or ;holly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal_ -4- 897 SECTION 600_ Disqualification_ Designated employees must disqualify the_,nselves from making or participating in the making, of ary decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be matrei�-ially affected by the decision. No designated employee shall be required td disqualify himself with respect to any matter which could-. iiot be legally acted upon or decided without his participation. 'r. . _ .• _• _ - - .- �: Vii` -- _ _ _ _ - 8f CO- - J EYrz T B i t "A" Designated Positions - Disclosure CatpgozZI Governing Board iXembers 1 and 2 Superintendent 1 and 2 Principal 2 Director of Maintenance & operations 2 Director of Fiscal Services 2 E`Id1Brl ..8.. Disclosu_e- Categor-;es General Pule_ r� An inves t=ent, interest in real .property, or iacoma. is reportable. if the business entity in which the investment is held, the interest in real property, or the income or source of income n, -y foreseeably be affected materially by any .decision made or participated in by the designated employee by virtue of the em- L_ position_ _ - Designated __5 is Category "1" must report:- - All investmrat3, T rests in real property, incame- and any bi:siness entity is -w: ch the person is a director, ofticet, p �tz°rT, trustee; employ, .or hold3 any positiaa of maaageeaa� Financial irtarestz are reportable only if .located 'within the Oakley Union School District or if tns. busin*zs. entity 2.s _do,Lg tmszziszs or pl ai=� ta= do busiaa3A in the- District (aacl-such_ _ - `.-plans are known by t2z d�igaatzd employae} or has-dons businsss within thz District at a---y tiiaa during the two years prior:to the _ fil a,g .O.Z. tas- stat+=- - - Desigaazed y 'y5 in Category `21 mast report:-.- _ 2nver..�ats in a_- iCI.sine5s- entity, and iacomr froom any source and status as a direr`^-, officer, partner, trrstes; emplaya*, holde+�- of z positic= cf n. = agaaant in any buzinsis- entity, :whic�t has witlia t last t'W.M Y Cara contracted_ ,of .forr_3eqaably..MaY contract, with - the Oakley Union School District `to provIds sarvicez,_' SunDl1@3� MatMZ, 1Zcs,, r��•-- nery,. or eguip=svt to sach: District_ - - Oakley Urian School District P.O.BOX 7,OAKLEY, CALIFORNIA 94361 TELEPHONE: 415-625-2i491- January 13-623-2.x49~January 31 _jq77 RECEIVED FF8 ? 1_977 - Honorable Board of Supervisors J./F0-S.30cJ Contra Costa County Martinez, California 94553 CLERK ce T OrS a? o��� �R oil Gentlemen: Enclosed is a revised Conflict of Interest policy for your consideration. Revisions were made persuant to the recommen- dations of the County Counsel received in this office January 21 , 1977. Si nnce�Iy 1! eo � n,&Ed.D eqo Superintendent LSJ:vl Encl:1 C 7 CONFLICT OF INTEREST 1500 In accordance with the provisions of Government Code Sections 87300, et. seq., the Oakley Union School District hereby adopts the following Conflict of Interest Policy. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000). The provisions of this Policy are add-tional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and shall be interpreted in a manner consistent therewith. DESIGNATED POSITIONS 1510 The positions listed are designated positions. Officers and employees holding these positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect upon a financial interest of such officers and employees. Position Disclosure Category to be Reported Board Members 1 - 2 - 3 Superintendent 1 - 2 - 3 Principal 2 Director of Maintenance and Operations 3 Director of Fiscal Services 3 DISCLOSURE CATEGORIES 1511 Category #l : Investments in Real Property Category n2: Personal Income Category 13: Management Positions CONTENTS OF DISCLOSURE CATEGORIES 1512 Disclosure statements shall be rade on forms supplied by the Clerk of Contra Costa County. Officers and employees holding designated positions shall forward such state- ments to the County Clerk, retaining copies. Closing statements shall be filed within thirty (30) days of vacating office or terminating service in a designated position. Such statement shall cover the period from the closing date of the last statement filed to the date of leaving the office or position. Investments and interests in Real Property are required to bereported only nif the property is located within the jurisdiction of the District, that District's political boundaries or not more than two miles outside the boundaries. Such interests are to be disclosed only if they may foreseeably be affected mater- ially by any decision made or participated in by the officer or employee in a way ffect of such decision on the public generally. distinguishable from the e fn Personal Income shall include the name and address of each source of income ag- gregating tuo hundred and fifty dollars ($2503 or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source and a statement whether the ag- gregate value of income from each source was greater than one thousand dollars (11 ,000), and whether it was greater than ten thousand dollars ($10,000). However, such income shall be disclosed only if the source may be foreseeably affected materially by any decision made or participated in by the officer or employee in a way distinguishable from the effect of such decision on the public generally'. When income is required to be reported, the statement shall contain the name, address and a general description of the business activity of the business entity, and, in the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity, if the filer's pro- rata share of such fees was equal to or greater than one thousand dollars ($1 ,000). In the case of a business entitity engaged in other than legal or brokerage services, the name of every person from whom the business entitity received payments •.shall be included, if the filer's pro-rata share of the gross receipts from such person *was equal to or greater than ten thousand dollars ($I0,000) during a calendar year. Persons holding designated positions and who serve in management positions in other business entities are required to report such positions. For purposes of this Policy, Management Position is defined as director, officer, partner, trustee, and manager. PLACE AND TIME OF FILING 1513 Persons holding designated positions shall dusmit required statements to the County Clerk. Such statements shall be ;iced within thirty (30) days of the effective date of this Policy. Persons elected, appointed, promoted or transferred into designated positions shall file initial statements not less than 10 days before assuming the duties associated with such positions. In cases where positions are sub pct to con- firmation by the Board, initial statements shall be filed not less than 10 days before Board consideration of such confirmation. However, in emergency circumstances, when earlier assumption of duties is required, the statement may be filed within 30 days of the assumption of duties with Board approval . ; Annual statements shall be filed during the month of February. Such statements shall cover the preceding calendar year. Individuals required to file statements of disclosure with .any other agency within the same territorial jurisdiction as the District may comply with the provisions of this Policy by filing a duplicate copy of such statement filed with the.other agency., in lieu of an entirely separate document. DEVESTM ENT OF ACQUISITION OF INVESRIENTS OR INTERESTS _ 1514 In the event that investments or interests reported hereunder were partially or wholly acquired or disposed of during the period covered by the statement, the data of ac- quisition or disposal shall be noted on the next statement filed. . DISQUALIFICATION _ 1515 Designated individuals must disqualify themselves from making or participating in the making of any decisions in which they have a reported financial interest. No designated individual , however, shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. 90?,J In the Board of Supervisors of Contra Costa County, State of California March 21 ' 19 Z$_ In the Matter of ' QUIMBY ISLA��ID RECLAMATION DISTRICT NO. 2090 CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the Quimby Island Reclamation District No. 2090 as set forth in Exhibit A, attached hereto and incorporated herein by reference. PASSED by the Board on March 211 1978. A74W/j 71 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Quimby Island Reclamation District No. 2090 affixed this 21stday of March 19 78 County Counsel County Administrator J. R. OLSSON, Clerk By f.� � - Deputy Clerk Robbie utierrez'. 1004 H-24 4/77 15m COUNTY COUNSEL'S OFFICE R E C E I VT E D CONTRA COSTA COUNTY MARTINEZ CALIFORNIA '�1AR //191$ Date: March 1.0, 1970 J. ;. OLSsoN yq( gQAgO :3f wneV�lO�i To: Clerk of the Board of Supervisors EONTZA From: John B. Clausen, County Counsel By: Arthur W. Walenta, Assistant County Counsel Re: Quimby Island Reclamation District, No. 2090 Conflict of Interest Code On January 25, 1977 the Board of Supervisors returned the proposed Conflict of Interest Code of the Quimby Island Reclamation District No. 2090, for revision and resubmission within 60 days. The District has failed to submit any code in response to the Board's Order. Accordingly, this office recommends that t'^_e Board adopt a Conflict of Interest Code for the Quimby Island Reclamation District pursuant to Government Code §87304 . A proposed Board Order and proposed Code are attached hereto. Ai-r,V/j At-tachsaent cc: Quimby Island Reclamation District No. 2090 r )05 CONFLICT OF INTEREST CODE CIF TRF. U QIIIMBY ISLAND RECLAMATION DISTRICT NO. 2090 sz, _-OF aD oU n CONTRA COSTA -COUN Y SECTION 100. Purpose. Pursuant to the provisions. oi Government Code Sections 87300, et seq. , the . Board of Supervisors i of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act" of 1974 (Government Code Sec- tion 81000) . The provi.sio=s of this Code are additional to Govern=ent Code Section 87100 and other- laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be-- interpreted e-interpreted in a manner cc-rsistent therewith. SECTION 200. Des=;=ated Positions. The positions listed on Exhibit "A" are designated Positi—s. officers and employeei- holding those posi- tions are designated em_ 1z7ees and are deemed to make, or participate in the making of, decisions wh.ich.may foreseeably have a material effect on a financial interest_ SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, desig- nated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Contra Costa County Clerk. 9() (b) In the case of agency heads and the members of boards and commissions, the Clerk or Secretary of the agency which receives the statement of financial interest shall make and retain- a copy and forward the original to the Contra Costa County Clerk. (c) A designated employee required to submit a statement pf financial interest 'shall submit an initial statement within 30 days after the effective date of this Code. W (Civil Service) (Merit system) employees appointed, promoted or transferred to designated positions shall fila initial statements- within 30 days after date o= employment. (e) All other emayoyees appointed, promoted or transferred to designated positions shall mile initial statements not less than 10, days before assuming office '(or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter_ (fj Annual statements shall be filed during the month of February by all designated employee.. Such statements shall cover. the period of the .precedi.ng calendar yea=_ Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last-.statement filed to the date of leaving the position. (g) A designated employee. required to file a statement of financial interest with any other agency, which is within the same territorial juris- diction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTIO`? 500. Contents of Disclosure Statements. Disclosure state- ments shall be made on foris supplied by the Clerk of Contra Costa County, -2- . 0 / and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged, .43) The address or other precise location of •the real propeaty; (4) A statement =w =ther the fair market value of the investment, or interest:in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hu:cred thousand dollars ($100,000) . This infor- mation need not be provided with•reapect to an interest in real property which is used principally as the residence of the filer. (b) Contents. of P nal income Reports: When personal ire is required to be reported, the- statement shall contain= • (1) the name and address of each source of income aggregating two hundred and fifty doll;Ts ($250) or more in -value, or twenty-five dollars ($25) or more in value if the income was a gift,- and a general description of the business activity, if any of each source: (2) A statem nt whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000-) ; (3) A description of the consideration, if any. for which the income was received; (4) In the case of a gift, the amount and the date on :which the gift was received -3- =f• (c) Contents of Business Entity Income Reports: When income of a business entity, including income o-f a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of •a business entity which provides legal or brokerage. services, the name of every person who paid fees to the business entity if the filer's prorates share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case ay a business entity not covered by paragraph _(2) , the name' •of every person from whom the business entity received payments if the filer's-pro-rata share. of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year.. (d) Contents of 7--f—agement: Positions Reports When management acsitions are required to be reported,. designated employees sha-1 list the =tee of each business entity not specified above in which they are a director, officer, partner, trustee; employee, or in which they hold any position of management. (e) Initial Stat=ent The initial stat—ent filed by an employer appointed to a designated position shall disclose any reportable investments and interests in real Property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f) , if the in- vestment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by. the statement, the date of acquisition or disposal_ -4- SECTION 600_ Disqualification_ Designated employees rust disqualify themselves from making or participating in the making 'of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required td disqualify himself with respect to any matter which could-Ai't be legally acted upon or decided without his participation_ i 910 EXHIBIT "A" Designated Positions Disclosure Category Members of District Board of Directors 1 and 2 District Manager 1 and 2 Attorney 1 and 2 910 EXHIBIT "B" Disclosu-re Categories General Rule- An ule_An investment, interest in real property, or income is reportableif the business entity in which the investment is held, ' the interest in real property, or the income or source of income may foreseeably be affected materially by any .decision made or participated in by the designated employee by virtue of the em- ployee's position_ Desiqnated in Category ."1" must renort: All investments, i-_rests in real property, income and any business entity in w==cb the person is a director, officer.- partner, trustee, emploc-aa, or holds any position of management- Financial interests are reportable only if located within the �. Quimby Island Reclamation Distriict or if the busiinssz entity is doing bus=ass or plarim —g to do business in the District (and" such p?ams are kmown by the �- ignated employee) or has done business within the District at =.may time during the two years prior to the filing or the stag DesignatedEry.---nes in Category "2" muit report: Inves-=ents in az-r business- entity, and ince from any source and status as a direct=, officer, partner, trustee, employee, or holder of a position o -- -agement In any business entity, which has within he last t,--aa rears contracted. or foreseeably may contract, with - the Quimby Island Reclamation District to provide services.., supplies, Lateria!s, �,��- ,,nem, or equipment to such District. 912 t In the Board of Supervisors of Contra Costa County, State of California March 21 19 78 In the Matter of GREEA' VALLEY RECREATIOIJ AND PARK DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code 587304 this Board hereby adopts, a Conflict of Interest Code for the Green Valley Recreation and Park District as set forth in Exhibit attached hereto and incorporated herein by reference. PASSED by the Board on March 21, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on 'she minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Green Valley Recreation Supervisors and Park District affixed this2lst day of I-larch 19 78 County Counsel County Administrator /) J. R. OLSSON, Clerk By ``a` ))' Deputy Clerk Robbie Gutierrez c� H—24 4/77 15m 19�,) COUNTY COUNSEL'S OFFICE rM IVE D CONTRA COSTA COUNTY Date: 2-larch 10, 1978 MARTINEZ, CALIFORNIA x- 1918 J. z a�so+v ,am SaARD GF .5UKWVL504 To: Clerk of the Board of Supervisors .0,NTRAco. � . : From: John B. Clausen, County Counsel By: Arthur W. Walenta, Assistant County Counsel Re: Green Valley Recreation and Park District Conflict of Interest Code On June 21, 1977 the Board of Supervisors returned the pro- posed Conflict of Interest Code of the Green Valley Recreation and Park District for revision and resubmission within 60 days. The District has failed to submit any Code in response to the Board' s Order. Accordingly, this office recormends that the Board adopt a Conflict of Interest Code for the Green Valley Recreation and Park District pursuant to Government Code 587304. A proposed Board Order and proposed Code are attached hereto. AMW/j Attac:-=ent cc: Green Valley Recreation_ and Park District 9.1.4 CONFLICT OF INTEMST CODE OF TFeF. Zydjl!7 (� GREEN VALLEY RECREATION AND PARK DISTRICT' �J OF CONTRA COSTA -COUNTY t SECTION 100. Purpose. Pursuant to the provisions. of Government Code Sections 87300, et seq. , the ' Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge- the provisions of the Political Reform Act' of* 1974 (Government Code Sec- t4 an ec-twon 81000) . The provisio— of this Code are additional to Government Code Section 87100. and ota laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be- interpreted in a manner consistent therewith. . SECT103 200. Desi^ated Positions. The positions listed on Exhibit "A" are designatedpositia-_.s. Officers and employees- holding those posi- tions are designated em?a?*ees and are deemed to make, or participate in the making of, decisions w-hich .may foreseeably have a material effect on a financial Interest. SECTION 300. Disclosure Statements. besignated positions shall be assigned to one or more o= the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, desig- nated as reportable under the category to which the employee's posi.tion .is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of, financial interest shall file the original with the Secretary of the Green Valley Recreation and Park District. � - (b) In the case of agency heads and the members of boards and cormissions, the Clerk or Secretary of the agency which recel es the statement of financial interest shall make and retain a copy and forward the original to the Contra Costa County Clerk. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) (Civil Service) (Merit system) employees appointed, promoted or transferred to designated positions shall .file initial statements _ within 30 days after date' of. employment. - (e) All other emp16cvees appointed, promoted or transferred to designated ;positions shall file initial statements not less than 10. days be-fore assuming office (or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by erergency circumstances, ix-- Tjhich case the statement shall be filed within 30 days thereafter- : (fj Annual stat -+ts shall be filed during the month of February by all designated employees. Such statements shall cover. the period of the preceding calendar yew. Closing statements shall be filed within 30 days of leaving a designated position. Such statements .shall cover the period from the closing date of the last-.statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial juris- dic ti on,_ may comply with the provisions of- this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document_ SECTION 500. Contents of Disclosure Statements- Disclosure state-- meets shall be made on forms supplied by the Clerk of Contra Costa County, 916 -2- and shall contain the following information: (a) Contents of Investment and Peal Property Reports: when an investment, or an interest in real property, is rgquired t to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the- business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; --(3) The address or other precise location of .the real property; (4) A statement whether the fair market value of the. investment, -or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hu:dred thousand dollars ($100,000) . This infor- mation need not be provided with-respect to an interest is real property which is used principally as the residence of the filer. (b) Contents. of Pa somal Income Reports: When personal is=. is required to be reported, the statement shall contain: . (1) The name and address of each source of income aggregating two hundred and fifty doll - s ($250) or more in -value, or twenty-five dollars ($25) or more in value if the income was a gift,' and a general. description of the business activity, if any of each source: (2) A statement whether the aggregate value of income- from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000-) ; (3) A description of the consideration, if any for- which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received -3- :7.1l (c) Contents of Business Entity Ircome Reports: when incorre of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain; (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of •a business entity which -provides legal or brokerage. services, the name of every person who paid fees to the business entity if the filer's prorates share of fees from such person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case o- a business entity not covered by paragraph (2) , the name' -of every person from whom the business entity received payments if the filer's pro=ata share of gross receipts from such person was equal to or greater t".an ten thousand dollars ($10,000) during a calendar year.. (d) Contents of M. —agemant Positions- Reports: When management positions are required to be reported, designated employees shall list the rye of each business entity .not specified above in which they are a direc=r, officer, partner, trustee;' employee, or in which they hold any positian of management. (e) Initial Statement: The initial statement filed by an employer appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: in the case of a statement filed under Section 4-00 (f) , if the in- vestment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal_ -4- SECTION 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify isqualify himself with respect to any matter which could. ho't be legally acted upon or decided without his participation. -6- EXHIBIT "A" Designated Positions Disclosure Category 2dembers of District Board of Directors 1 and 2 District Manager 1 and 2 920 EXHIBIT „B,. Disclosure- Categori=_s ..f Gene=a? RL1e_ An 'investment, interest in real_ property., or income is reportable. if the business entity in' which the investment is held, the interest in real property,-._or the income. or, source of income may ioreseoably be affected .materially by-'-any decision made or participated in by the `de3igiiated erffp1" by-;virtue- of the- ern- -_ ployee's position_ . Designat:-ed F.mpsL--L es in Category "1" must report:: - AI1; investments, i crests in real property, income and any business: entity is w �ch`the person-is a director, officer, - partner, trustee, emplflves, .or`holds any posit ion' of manageMeat. . Fin -, a interests are �eportbi. ae only if located within Green i - Valley Recreation and.Park DistrictI or if'the. buain63r. entity, is doing business or pl;:* to- do business in theDistrict (and=-such plans are ?awn by the designated employe) 'or has done business within the District at a=- Lima during,the two years prior:to- tha filimg .of the, state - r'= Designated.`---acs .in Category "Z" must report..: - Invest-nants. in a=7 _= sinoss entity, "and- incomes from any sources and status as a dire` officer, partner, trustee, employes,, or holder of a position aT management in- any businr.39entity, which" has within the last-tom vears contracted, az foresseably may contract,-. with . Green Valley Recreation and, Park Di s trict t to:.provid: serviCcs, supplies, mate rials, z�eery, . or equipaunt to such District_ - In the 3oord of Supervisors r OT Contra Costa County, Stag of California March 21 , 14 78 In the Mgthw Appeal from Planning of Denial of Application of D.C. - Developinent & Construction Co. (2148-RZ) to Rezone Land,and Development Plan No. 3035-77, Pleasant Hill BARTD Station Area Mr. Harvey E. Bragdon, Assistant Director of Planning, having noted that the hearing on the appeal of D. C. Development & Construction Company from Planning Commission denial of Rezoning Application 2148-RZ and denial of Development Plan No. 3035-77, Pleasant Hill area, was scheduled for 2:00 p.m. this day, and having advised that the attorney for the appellant had requested a continua- tion of the matter to allow preparation of a revised plan that might be .acceptable to the community; and Super-visor W. N. Boggess having indicated that he would be reluctant to continue the hearing a second time inasmuch as it was his understanding that many people had planned to be in attendance today; and The Board members having considered the request and agreed to continue the hearing to a later date; and Good cause appearing therefor, this Board hereby gives notice that at 2:00 p.m. this day it intends to continue the hearing on the aforesaid appeal to June 20, 1978 at 1:30 p.m. IT IS ORDER= that its Clerk be in the Board Chambers at 2:00 p.m. and announce that there will not be a quorum present- and resentand that the hearing is continued to the later date. PASSED by the Board on March 21, 1978. 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- D. C. Development & Witness my hand and the Seal of the Board of Construction Co. Supervisors L. Attorney Steven Kay cf ixed this 21S t, day of March 19 7s List of names provided by Planning J. R. 0Lw0?i, Clerk By,/. ,.� �/�l�'c.,, pepu,y Clark Diana M. Herman 922. In the Board of Supervisors of Contra Costa County, State of California March 21 , 19 j$, Hearing on lWeth appealaffrom Plan- ning Commission Denial of Appli- cation of D.C. Development & Con- struction Co. (2148-RZ) to Rezone Land,and Development Plan No. 3035-77, Pleasant Hill BARTD Sta- tion Aren- -_ This being the time for hearing on the appeal of D. C. Development & Construction Company from Planning Commission denial of Rezoning Application 2148-RZ and denial of Development Plan #3035-77, Pleasant Hill area; and The Board having earlier this day declared its intention to continue the aforesaid hearing to- June 20, 1978 at 1:30 p.m. ; and In view of the foregoing and Board members being absent, the Clerk declared the hearing continued to June 20, 1978 at 1:30 p.m. and caused notice of same to be given pursuant to Government Code Section 54955• • The Clerk then declared the meeting of the Board ADJOURNED to Thursday, March 23, 1978, at 9:00 a.m. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of)QP6QW entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors afrixed this 21st day of March 19 78 J. R. OLSSON, Clerk By�/��,�� ./1_ ��. Deputy Clerk Diana M. Herman H-24 4/77 15m 923 And the Board adjourns to meet in adjourned regular session on Thursday lurch 23, 1978 at 9 :00 a.m. , in the Board Chambers , Room 107, County Administration Building, Martinez , California. IY14 R. I. Schroder, Chairman ATTEST J. R. OLSSON, CLERK ' Deout SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MARCH 21, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for District Attorney, Public Def3nder, Walnut Creek-Danville Municipal Court, County Counsel, Health Department, Human Resources Agency, Library, Medical Services, Public Works, and Sheriff-Coroner. Approved appropriation adjustments for Library, Public Works, and Bethel Island Fire Protection District, and internal adjustments not affecting totals for Auditor-Controller, Civil Service, Planning, Medical Services, Health, County Administrator, Agriculture, and Public Works. k--t1w -ized�- a_tTe-ridance at meetings as follows: A. Croutch, Social Service, to Regional Meeting of Westat, Inc. in Denver, CO, Mar. 15-16; K. Crossley, Social Service, to Family Court Proceedings Specialty Session in Reno, PN, Apr. 9-14; S. Shultz, Social Service, and A. Bardin, Advisory Council on Aging to Annual Meeting of vie-stem Gerontological Society in Tuscon, AZ, Apr. 8-12; C. Leonard, Civil Service, to Western Regional IPMA Annual Conference at Seattle, WA, Apr. 19-21. Authorized legal defense for Doctors P. Pearson, R. Fisher, R. Shepard, W. Ross, K.' and P. Taylor in cot-nection with Superior Court Action No. 184032. Denied claim for dam9ge,.-filed by A. Hurd and amended claim of W. Miller. Authorized payments to C. Brown, B. Shaver, S. Moore, and M. Connolly for loss of personal property. Appointed Mmes. R. Grove, R. Cowan, and R. Manning to Six-County Demonstration Project Advisory Board of the San Francisco Child Abuse Council. Authorized refund of penalty on delinquent property taxes to D. and M. Carlton and J. O'Connor and denied refund of penalty on same to W. Smith, R. Malott, and D. Young. R. Parini and J. Abraham as alternate members on the Overall Economic Develo -i program Committee representing the Cities of Concord and Pittsburg, respective y. , Accepted resignation of L. Hamilton as a representative of the Contra Costa Taxpayers' Association on the Overall Economic Development Program Committee. Acknowledged receipt of "Notice of Designation of Local Enforcement Agency" submitted to the State Solid Waste Management Board by the County Health Department. t,f25 March 21, 1978 Summary, continued Page 2 Accepted Offers of Dedication for recording only for DP 3047-76, LUP 2155-77 and MS 126-77. Accepted Instruments for LUP 2044-77, DP 3058-76, MS 126-77, MS 70-76. Awarded contract to Lafayette Tree & Landscape Co. for landscape maintenance of median islands on Treat Boulevard, Concord and Willow Pass Road-Port Chicago Highway. Accepted as complete private improvements in MS 137-72, Walnut Creek area. Awarded contract to William A. Smith for Franciscan Way culvert project, Kensington area. Awarded contract to J. H. Fitzmaurice, Inc. for Orinda Community Center Park, Phase IV, County Service Area R-6, Orinda area. Approved certain Conflict of Interest Codes. Fixed April 18, 1978 at 11:00 a.m. for hearing on request of W. and M. Gray (2219-P.Z) to rezone land in the Knightsen area. Fixed April 18, 1978 at 11:05 a.m. for hearing on appeal of R. Mygrant from action of the County Planning Commission on application for LUP 2001-75, Byron area. Approved request of J. Winton et al (2199-RZ) to rezone land in the San Ramon area and fixed March 28 , 1978 for adoption of Ordinance Number 78-22. Fixed April 18, 1978 for hearing on request of R. A. Vail & Associates (2207-RZ) to rezone land in the East Antioch area. Adopting Ordinance No. 78-20 rezoning land (1881-RZ and 1774-RZ) in the Danville area and Ordinance No. 78-21 rezoning land (2163-RZ) in the Byron area. As ex officio the Governing Board of the County Fire Protection District, rejected all bids for classroom remodel at the District Fire College, Concord area. Adopted modified Report and Recommendation of Administrative Law Judge Stewart Judson with respect to complaint of P. Zaragoza, County CETA Administrative employee, and denied said complaint. Fixed April 4, 1978 at 10:45 a.m. for hearing on request of Liberty Union High School District to expand facilities to meet expected increase in enrollment due to planned housing developments in area. Fixed April 11, 1978 at 10:45 a.m. as time to_ consider introduction of proposed ordinance relating to sewage systems for subdivisions and individual structures. J (r March 21, 1978 Summary, continued Page 3 Fixed April 18, 1978 at 11:00 a.m. for hearing on the request of F. P. Bellecci (2208-RZ) to rezone land in the Knightsen area. Referred to: County Counsel and County Treasurer-Tax Collector, request of H. DeVoto for partial refund of property taxes; Director of Planning, z-esolution from Board of Directors, Associated Building Industry of NcrtbPrn California, Eastern Division, recommending actions with respect to tit„ABAG Environmental Management Plan; Solid Waste Commi.ssion, 'recommendations of the County Health Department relating to continued monitoring of the Contra Costa Waste Service (G.B.F.) Disposal Site near Antioch; Director, human Resources Agency, letter from CSAC urging the Board to communicate'-..to key federal officials with respect to the National Health Planning and Regeurces__Development Act; and letter from Senator Nejedley transmitting commuiUatior. from State Dept. of Finance concerning funding of cancer study for the �$y Area, Approved Addendum 1 to Detention Facility Elevators Project, Martinez area. Authorized the Public Works Director to execute Deferred Improvement Agreement with Mason-Williams Development, Inc. , for permanent improvements for MS 126-77 , Orinda area. Authorized the Public Works Director to execute Deferred Improvement Agreement with R. Cole for permanent improvements for MS 105-77, Martinez area. Authorized relief of cash shortages for certain County departments. Authorized theme �'f�ic Works Director to sign Rental Agreement with T. Noisat and M. Javete fo-c rental of County-owned property on a month-to-month basis. Continued to June 20, 1978 at 1:30 p.m, the hearing on the appeal of D. C, Development & Corarruction Co. from Planning Commission denial of application to rezone land (2148-RZ) and denial off DP 3035-77 , Pleasant Hill, Approved recommendation of the Director of Planning that the Board continue to support the -Martinez Regional Shoreline Public Park including the pedestrian bridge. Authorized staff of the Real Property Division of the Public Works Dept. to initiate negotions to determine a mutually acceptable agreement for purchase of the Jeffrey -3r-7.operty to be used as part of the CSA D-3 West Antioch Creek project. -� Deferred decision on proposal for establishment of a Contra Costa County Correctional and Detention Services Advisory Commission until after the June 6 election, Approved request of the Director, Human Resources Agency, that the matter of extending the Emergency Medical Services Program past June 30 be referred to the Finance Committee. March 21, 1978 Summary, �'ccntinued Page 4 Approved recommendation of Finance Committee (Supervisors E. H_ Hasseltine and N. C. Fanden) that no additional compensation be provided at this time for the Chief Deputy Agricultural Commissioner but that said job duties and responsibilities be studied at the next annual salary review. Authorized Chairman to execute: Agreement with Environmental Science Associates in connection with preparation of EIR for Rezoning 2140-RZ and associated General Plan Amend- ment; Contract with P. Butler, PhD for Pronation Department staff training; Contract with Heart Association of Contra Costa County for services related to Hypertension Coordinating Council Project; Documents with Brentwood Ambulance Co. for extension of contract to Oct. 31, 1977 at rates set by Board order of Nov. 149 1975 and new contract effective Nov. 1, 1977 at rates set on Nov. 29, 1977; Amendment to Lease with Brentwood War Veterans for the Brentwood Veterans Memorial Building for continued use by said Veterans; Amendment to Loan Agreement with Great Western Savings and Loan Assn. for servicing of loan program policies; Agreement with L. Terrell for construction of private improvements in NIS 288-72, Danville area, and rescinded previous agreement with D. Anderson; Service Agreement with Western Contra Costa County Transit Authority; Satisfaction of Lien to guarantee repayment of cost of services rendered by County to J. Chandler; Agreement with Industrial Employers and Distributors Assn. for continuation of negotiating services; Agreement of Sale between the County, East Bay Regional Park District and State of California for sale of three parcels of land to East Bay Regional Park District. Discharged the Delta Municipal Court and the Sheriff-Coroner from accountability for the collection of certain delinquent fines and accounts receivable. Acknowledged receipt of report from County Administrator re proposed Correctional and Detention Services Advisory Commission. -- Approved request of West Contra Costa Hospital District for inclusion on bidding lists with the County as an additional buyer for specific medical and surgical supplies. Expressed appreciation to the Resource Conservation District's com- mitment to conservation and to furthering the goals of the County's Surface Runoff Management Plan, and requested the District to continue to work closely with County and City staff in the plan implementation process. 'z Athorized Director, Human Resources Agency, to execute contracts with CountyTalerintendent of Schools, Richmond Unified School District, and Contra Cosi.-;, Community College District for the CETA Youth Employment Training Progt-4m; and a Medical Specialist contract with G. Sandberg, M.D. ,Inc. for provision o�l athology services to Medical Services. Granted permit subject to specified conditions, to Botti Hog Ranch and J. C. Hog Co. , Bye,n area, to transport refuse. March 21, 1978 Summary, continued Page 5 Adopted the following numbered resolutions: 78/232, fixing April 25, 1978 at 10:30 a.m. for hearing on proposed reorganization of Vine Hill Way Sewer Boundary, Martinez area; 78/233, authorizing consolidation of City of Richmond's Charter Amendment. Measures with the June 6, 1978 Direct Primary Election; 78/234, approving Annexation No. 78-3 (SUBS 4607 and 79-77) , Danville and Walnut Creek areas, to County Service Area L-42; 78/235; congratulating E. Bell, Walnut Creek "Citizen of the Year" for 1978; 78/236, accepting as complete median landscaping work done under contract with Munkdale Bros. , Inc. , in connection with Assessment District No. 1973-3, San Ramon area; 78/237, as ex officio the Governing Board of County Sanitation District No. 15, fixing April 18, 1978 at 10:30 a.m. as time to receive bids on the $1,475,000 bond sale; 78/238, approving annexation of SUB 4828, Oakley area, to County Service Area L-43; 78/239, Accepting as complete of contract with Gallagher and Burk, Inc. for reconstruction and realignment of Center Avenue and completion of Flame Drive, Pacheco area; 73/240, directed to the State Dept. of Transportation, requesting an interchange on State Route 4 at Standard Oil Avenue; 78/241, accepting as complete contract with L. F. McKinney Assoc. , Inc. for construction of personal security system at Juvenile Hall, Martinez area; 78/242, approving Parcel Mapfor MS 254-76, E1 Sobrante area; 78/243, authorizing the chairman to execute consent to modification of existing mortgage on leasehold interest of Sheraton-Inn Airport Motel lease held by Security Mortgage Investors; 78/244, as ex officio the Board of Supervisors of County Flood Control and Water Conservation District Zone 3B, providing assurances to the United States in connection with construction of Lower Pine Creek Channel Improvements Project Phase I; 78/245, approving Parcel Map and Agreement with M. Cole for MS 105-77, Martinez area; 78/246, authorizing Chairman to execute Program Supplement Number 11 to Local Agency-State Master Agreement No. 04-5928 for funding of Rheem Boulevard-Reliez Valley Road improvements in Moraga/Lafayette area respectively 78/247 , approving Parcel Map and Agreement with J. A. Johnson, Inc. for MS 70-76, Pleasant Hill area; 78/248, approving Parcel Map and Agreement with J. and D. Maida for MS 1-77, San Ramon area; 78/249, congratulating A. C. Laine upon her retirement as City Clerk of the City of Walnut Creek; 78/250, authorizing submittal of Final Community Development Block Grant Program Application for FY 1978-1979 to the Dept. of Housing Urban Development; 78/251 through 78/270, authorizing changes in the assessment roll, authorizing cancellation of delinquent penalties on 1977-78 unsecured assessmen roll, authorizing first installment delinquent penalties on the 1977-78 secured assessment roll and penalties, costs, redemption penalties and fees on 1976-77 secured assessment roll, and authorizing cancellation of tax liens on property acquired by public agencies; �' ?i March 21, 1978 Summary, continued Page 6 Adopted the following numbered resolutions (cont'd) : 78/271 , adopting document entitled "Contra Costa County Community Development Neighborhood Preservation Program Rehabilitation Policies" as the Guidelines for Contra Costa County' s Housing Rehabilitation component of the Community Development Program; 78/272, authorizing consolidation of special bond election to be held in Contra Costa County Sanitation District No. 7A with the Direct Primary Election to be held June 6, 1978 ; , 78/273 ,declaring County-owned parking lot east of Pine Street between Escobar and Marina Vista Avenue reserved for county employee car pool parking only and declaring existence cf Parking Authority of Contra Costa County with the Board itself as said Authority. Authorized Certificate of Commendation for Mayor James G. Magruire' s many years of public service in his capacity as both City Councilman and Mayor of the City of Pleasant Hill. Approved recommendations of Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) re absences and terms of office for members and officers of Mental Health Advisory Board. Approved recommendation of Finance Committee on implementation of unem- ployment insurance. Referred to Finance Committee allocation of class of Human Resources Fiscal Officer to the Human Resources Agency. Authorized Public Works Director to execute Change Order 4, Detention Facility Structural Steel, and to arrange for reimbursement to P. Peterson in connection with construction of storm drainage facilities in vicinity of Stewart Ave. and Rudgear Road, Walnut Creek area. As Ex-Officio the Governing Board of the County Flood Control and Conservation District, approved recommendation of the Flood Control Zone 3B Citizens Advisory Board and staff with respect to configuration of Upper Green Valley Creek, North Branch Basin. 93� pages. documents contain Tile preceding