Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03071978 - R 78D IN 3
Marchy ,978 The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. . r s t. .rt,ir,", , a. a.. �r >r f X-:,: - ..> >:. .. ,_.,, . ..: .,•.kr. ,.< < ,-aw, rc :+. s .r: •<r ,. ,: .. .s , , .... s.•,_ .t '.,x'r.. , s». 'Y ...:... .... .. ... :.c, .... P... .... ..... .. ..:.<.-. .>.. t x.. ,...r .+..,.... .N .'Jr r' g Hwr, t mm, -. s �3I O7 _ :. ,,F,:, .; . l7ft Op23 : M:TNUTI:S, APp Vt) F OR FFBRt WARY,- B a� R JA BOA 0 :: :�. � , S pV MIt�JTES' OF :PROC 3 F ,. f?-7 ' Q 0 Je . ,.. .. ., .. ,.. t 17 t.+.. ., : . :... ..:. _ :.,. ..?. s 4. , ,. . "41 . .... n .,,. h. t ,. .., sir .'t .Y._.,., :.. a. 5. -.... v3 J Irl .. yy t .: _.. _, ,,...... . ♦ ,._,.:k'�....s e..x ., s : g .•.., A. .,. ,. xa-Y' .y... :la. .,:`Xl� •+E'+ wr A / . ... 2,. ..... ,.. :. V.0 IG. , , c .,.:.. 3< ., .... ,A.. .. ,.:.. , .., .,4. .. �Y,, .. ... y, h. Yi° Fu L SHE n._ Y ES -2�i`28�R�� w /07/7n 0625 PTTTRWjRC WEST 212A RZ 7g+16 , n3/07/7A n027 ORD N0 7fi-1q PERSONNEL CAMP TIME ,a OVEF3TIMir .R� t'1 £L .._ t~8 ,P �T-M --ftb► - .,-.y.,:,_._.�.�. �., �., . . . , , , .., ,. ;: _. _ . . . ORD-- -�' ---�_ - .. 1. , ,.... .t. :Y!r:t ♦, 0'f/,7tT 002 ERO ! dSTTT P: .:3f�Q. r 113/07/ .., J�UBL,IC �WbRKS` .` • . �,�. 0.079Q�l.: PUBLIC WQf2KR PE SON �::�P , . bw FRSO 1�JFL. PM,T-TTON"W)J APPR11f� -_.._ Pi+µS�O 4, n3/n7/7t4 0030 P-+ 300 RFPs PERSONNEL POSITION AnJ APPRVO > ( 03/n7/7A 0031 PFRSONIJI~.t_ POSTTTON AnJ APPRVD P� 300 - AUDIT CONT �'T"t`PA----,-rf l:'::. Fay-3 fl`- ':1Xr1 _ ., ..• :. _N s SITI•A _ :., v._ VB- 03/117/79 a- Q 03 RF St3hJNFL`;:F? SIT>Td ,: P „ , ..,.,, „ IT:�GOVT ,., .�.. .. ._ ;fit ,. , . •, ..: . . . _ , .,_... . .. . > , NT. PERSdNNE n :C -�°p TId >-aPP� � t n3/07/7A 0033 P- 300 - CTVTL SER -� PSE PERSONNEL POS2TTON` ADJ APPRVn �< tai/n7/7R t1DSj PARKER 'AVF -+ FRONTArt= TMPRVMT� -• COMPtaTh 7!:ANOTELL.I, & 5QN5. ti'J/�7��fiR----f'}f35-t�--�--�-�-�-�-• O=E T., m r ;, . ,.. , ,. '♦R Rh�6°FL , :R NT d' �_ M RV - .� � .-_.,_.�, .�.,..�. .. rA _ 4 a E k P TS dMP T ., _ E NJ�bM ;ARk : I� . ,.,� ..., d:,, ._, r . _ F3A .ENT ,._ R.. H n Y ` , .. , . � , , ,. ., ... . . x FR _L l FRh, ,YR" N i fl{l,�i4 RF��Jcl 7fi/2Eat� :_. .z. . , , _, ,-x.t ,, �1 � _,n...,_ _ �_.,u...,::CIkNCE�.:-l.'::A,r�•TON-�'=tit<-•��l�-TQ�I�NT•�PEI�JA�.1`TES-a'.,..:..m .... ._......�;..w:..,2.r:.�.Mw.:...^_._...__.._ O,3/07/7A 0nritt CANCt=LJ:ATTON = '`DEL Tt�tIFNT PFNALTTE(; RES No, 78/204 r •i - a f n3/07/78 OOSS w4nFRGmm� OTTLiTY QT�T NO 1A �- MODFY 'RN1RY MAP DIAHLO RD DANVILL.E f}T A Ld i�t3 FlANV ttL :< t ., dt)F-Y�•PlNt7ftY -MaP .... 8. M .�' . ,. 1"IL p ... ,41,. 14TYb�S :NO` 18 MnF'Y;'ANt1J�Y MA i ,1131 7�!7>4:, ,..,. , , ;: „ � a.� ., R ) 0 , ♦�:, bt AST -., k kMt ` l tk "IAF A-1'N rf�E !rAg, n.. /n7/7R 0057 "1 iR 4R7�i AL,AMO ARF'A t7RATNArE t=ASEMFNT OrJ Lt3'T 2►+` AAD •� NOT�xCE OF TNTFN1' FIX NEAR �- Sl1f� 4975; 03/07/79 0057 RFS NO 7Fi/2f)F, X HEAR -► SUB 4875 ,R } EA '' fi1R" _ .. ,, ..:L ., .... .....,..,} 77777777 .., ,. C13I1a7/7fi 4 ¢C1R9 S lE3 , �tfi7n - W LNt1 ` a T . CRk ,A (~A -• ROAn 'TMPRVMTfi>-CME�LTT? ` ,•t , ,,. :,... �uEaWoaEvJ= r13/.lz/:7 v w + n4t�. FR ocan n �VFL ct7 _ F »'; SUB< ,46'70. .,.. ,�►A 41T.',GRK• AR A'::.'- : OAQ `T _TS'• - : P � _ ,,�. , , ,,,,, _ :r.4N , , . �.. . > R ... MP�tVM, CM.h�,TEa. `St1B 4f��1'Q aAtVtJT. CRFt AR£h `fitl7Ata TMPFti/MTS"Ct11Pt'>rh 03/07/7A nn59 St1R 4670 WAIJI(IT CRK ARFA Po/kn IMPR VMTt; CMPt:.Tr) RfrS NO 79/207 e • n3/n7/79 009q St JR 4269 WALNIIT CRK AREA RES NO 78/207 „ , :. :03/n7/7A [)AF,fa M ;, .. St1-o77' SAN RAMON /►Rt»A: "' A.GtMT APF�RVt) CARLET7I & ,KxEP EE7 •• 7 7 OE,Ci (:ARJ FTTT K KTFP'. R t='T .AL,,, MS Q 77 ' SAN AMON ARKA . RM P e: R"MON . :..E, AGRMT AP RVn _._MS'..gfl:47.ru..; _.Saki..RaMON� AREA AGRtrt r APpRvn ._._:...-._,,._ � •� ._. n3/n7/7A 006n MS 50--77 ;AN RAMON ARTA AGRMT APrRVn RES NO 7R/2nd • 03/07/78 0070 St1R 4704 r, 0 s nANVT1,3 F ARt*'A � AGRMT & FTh1AL. MAP �tJ?i'yRVD STARirITE NOMI~ .w _: :,,� ..._ , _ � .• ._._ _._. __ .__. .... _ ,_ , SUB 4704 of hJVILt.E AREA AGRMT & FINAL MAP APPRVO f13/07/7A nr17o RFS NO 79/209 SUR 4704 DANVILL,E AREA � AGRMT � FINAL MAP APPRVD s O3/07/.7A On7O q(JrA 4704 OANVTL(..F ARF'A -^ AGRMT 4 FTNAL MAP APPRVn, RES NO 78/209 -r)hNVTt,:t:F--t#RFi'--*--ftf3f7MT ._t=Tt�.AI:-MAP-_(t1�kaF3vn STARLIT> HOMIF'"�_. ._..__v_..-_. ._._ . A n3/n7/7A nf)1` o STARi_TTF HOWri SUR 4607 DANVIL.LE AREA -� AGRMT & FINAL MAP APPRVD i • g • 03/()7/78 00w4 PFS, NO 714/210 s� - SUES 4E�07 � DANVTLLF. AREA � AGRMT & FINAL. MAN An�'TtVt7 _ _--- ___;.._ n3/07/7A ongo ALAD11TN HTS CORP -• HVAC =* ,CMPLTn CCCO FIRE PEZOT I)TST STATION NO 14 sT 03/07/78 0090 C,CCO FTRF- PRAT DTST !;TATTON WO 1.4 ALADt)TN NTr ,CORP -� HVAC CMPLTD �_._�__.03/tr7l'7R,� .ft0�?n,.___., '- RFS`r.•JO- �RY'21, �._..__ .: _ - _ .. _, __. - _:. ...__. - .AI:ADE7TN HEATTNG--CORP = HVA"C COMPLTn' _.___ _._.._.... ._. ..._ �sa n3/07/7A 01190 ALAnr"TN HFATTHG CORP -- IAVAC' - COMPLTD RFS NO 78/2_11 1° � ' 113/07/78 n''1R1T TI-TVFRMORF VLY JOTNT 111`1 (;CHL r)T`;T , REV rJ►1 ' LTM Et._fiC ELECTTON - CONG01-TQATF R1=VFNtJE LIMIT IWCR AS _nrrrrTR- nfi�x >=� cTnlr� roNsoc rnT1- zV>"Nncr -,� A _... ..v._. �..._ _ _ - 1�t,TT J�ICFtF" �C"_�'__. : LT,VFRMORE� VL.Y JO"INT'"rJa`J SCE�iL. pIST.�-_.RE=VE~Nt1F�.L2M� r 03fi17/7A.;, 0091 RES' 7R/21a L IVEERMORF vLY 'JQINT: Uh! SCHL DIST REVENUE :a H RF" E lE LTM FLE C 1 t , Otaq.l L.IV ,RMORF. VLY. J0 N ! 78/0-12''. ,s T T.... 1N ,C,HL .iTST RE-.VFtaJIJF:' LTM';EL FC R . . :, E=S . `n37[TT77R"�CT1795` `�`�"71IFS�7NT0T H ; T� ci-VAL—tiT RFVFnrtF"t?vTr,-FcF"C,'"---- FCFCTTOiN rrMl1.RD ;Ti.T•A`TF_-__»REVFNClt~._..L"TMTT__JNCRFLISF. f ,F c -'. f•. _ .,.v be:�.:,cC. xr#- �c����,e� ,, .:.1?2 S t % ,'a, ..� ":, ,..- h '. 3 "r: yy }. .... .dtr .'t .. a .. .. ,. _ ♦ 7 .0 _ ,.. ..,.. ... 1..,.. ,. ..+[..s•a. r.2. n1 - r.�, ..z cy..�A.. .. t.. w . x , . -rt _, ,. _v+ _ ,v .,,. � A.. ..,.., t ,. ..,. ., sj. r.2.,:-.. +}'k.4 S, „n„•- � -�a" x .. ., :. . a.a,. .5 .: ..t. ... _. .... •. ... t. ... a. .'Y� ^„ ... ,. .. Y.. r .N J , .- N ....,. A :Y., r.t_. w.. ..:.. _.a.,,..... .r . .... ..:...y .... Y . , .... ,f f.._^. a.-. ! +. i ..+ ♦: it_.. ) Fx> t, }n �. 'rri, '."„t” _:.... ♦ '. } ..( ..,.. .- , .c, , x... I _ ..b. n.at< .._ ,. _..:.,, s :.d r..,n _ ,L ti. t- ..t... ':}'. - . i ®R, V 1.J 03/ tr •. 1J TMTT ''.TNCR SF A, 1JN.T;ON 4�#t< SC}L nIST - GN_F_ Ci 7�/7R O0g5 FL .CTTON COCC?N�,C?L TCIATF. . :-RE- .,NEL- E E _ A,.,, „r. E ,.,; ._.E. �• ,. ST w 'R6 NU ;:1 IMit .07 ; ,. 0:S/07/y 00OS RFS 7A/213 ACAIANES',;'IrJNiON,HI° SCNL D?,. E E. _ # ?' -. .. .. ..: ..-.. .. , "Al � NU�"k' ,��"EL """" , .. ,. , , . �:,., rs. v,r•,k„ - _ -A . ..�_ _, . ,.,_. ,,.. � , "7, C EON EG TRS x TAiPES '�I Z5 TION_' �Q 03/117/78. 09A 1`_l`C T:TON: 1',t; :. t ATi.CYN. NFty" APES,.. _. 0 E aF .ISR . .. . ,. .. ,� .Y IC-T:I:ONRE�35T2A=PH}N+ NFE}�=T-APER'• 03/n7/7A nODR FLECTTON REGTSTRAT,TON INFO TAPES P.OLTCY ` j n.vn7/7R 0103 ORD NO 7R- ,1R Rt•PFALE`C1 CHAP 42w6 FALL-OUT" #�. P.tLAST, SHELTERS �T ii , ---•.�t13f .. _ - --~'-A- - _ . -�.�. . -,,,,.t :-,~�--R� ---SH - _ , ,... . ..,. .__ 7A.»3-�~�-»--RE-PC-ALE -C AP-4,2.�F,..... A,?/7R 1-03 AL-t_ 0:IT,. L ".rT EL--i' :_,. :, . .....�., ..'. . 0�2D:.Nb--�. N, 03/0;7/ A n 04 AM _NnFn CLAT,M:,DF» *_ :, , EiEGQVTCH GLOF2IA M t� .SHIRLEY B; 7 � ! 1 03/07/7A0 4 F3 COVT H 'GLORTA :M 'A 'SH'TRLEY R " AMENOM CLAIM DENIED 10 F, C SMT-T JAMES-`•Ot T-VER`__ �_... 03/07/78 011.1 ',MTTH .JAME_; OLTVFR AMENDED CLAIM DENIED 03/n7/7R 0118 AMFNDFh CLATM DFNTFD KTNOER JOHN R • } - -.J Y k TNn�"R t?HN-R y. RRAC,H CORP 0 •._ N Y IJND` „ EATON CREDIT, I 3�Q'7/7R (1122 TAXES Cl DE E ALT RE ,.. _. !0: s bN C T OR1 .. .•: C OWN,,:Z RRAC ' CORP TAXES 'a':;RESCZNDED ,PENALTY REFUND (1122., , J"AT ,RFD T, C R_ _E t.E . Y CRCIWN ,EkLF'R n3/n7/78 012P TAXES - RESCTNDFD PENALTY REFUND CROWN ZELLERRACH CORP EATON CREDIT CORP 63/n7/7A 022:1 MEETING WOOD O H MD - HEALTH t _ , N ,-.,.,..-'...A�i!`: ..� -. :----�-V�tnflt3�t7°'H Mt1'" ,. , , : - . : E1`' s t1'J' .?#;�'"'�71 , _}fit;-"1' , . ,_........_.,._..._..._...�..ME , ., ,.. _ ,;, , , _Y 0,'•R ,.HEALTH , < .QY23 . ME T:iNGS > �. ;:_ " "-- _- _M Eg, I G . : _ , H . T ., .,. MEET .N_ Q3fO7 Y78,...-0123 M .YFR:; D..R . .:EAL H �MEEfitNAS ��.__ _. - SEHR?1dO M #+�1 , iii_HEiAtTH 03/07/7A 01P3 SEHRTNG M MD HEALTH MEETTNGS 03/07/7A 01?3 MEFTTNGS KHANNA. J MO -* HEALTH _ ,,;,t33•a!`Q-7�'�, , .r2�-- .. . KHAh!#��k'--�1 hlE? ,. ,._ SAL ..�._MEET;I,Nfl At:M H w. TtI 123,... CQgS.u� ._...__HEA. Thi;, . _... . M ��S .. ,.. 4 .,... .-,^_, ..._..: ,... .. ;. _ ,. : �.' may, y, �' �`-' f1.3`/e�-'�:/-�'A;"':�Q_1';��}`.w._.•'.:_....,�_MEET1Nt��"s-""::"`""` ,. : •03/07/7A 0124 JORNLYN R E - SOC SFR MEETINGS 03/07/78 0125 MEFTINGS . MILLER JUDY ANN MANPOWER 2g---� --- T-t Jt:J Y--J hN 7+,t4 MPOW R :: MCET r� is �R--- n A � _ .___,_.___---'-_ 03/.07/7R' ,.0.126 MEETING$ HASS L'T.XNE a* H: SUPV V T/7A . 0126, HASSEl:TINE H SUP MEETI. .CS N �•----03✓/`tfi1'�7R-:•--.01^2A- -�--.MF.'E`TTiJf3!,-�'.�_._.��.�.., RQERCER'��3�tNK j 03/(17/78 0126 RAERCER FRANK MEETINGS � +� n3/07/7R 0126 MEETINGS CLINE VERNON L E, ME1'"'FTNt3S-"-" 03ff1?/7A_ 0127. TAX ,}IENALTIE'S <REFUND «► APPRvn SANDERSON 17AVID F3 AI RUTH S ,?' APPRVD 03/07/7'A 0127 SANDERSON DAVIC3 .R 'A. Rt1TH S', ARPRVD TAX .PENALTIES REFUND - ,APPRVt� es ' . .. n 03/07/78 n1P7 TtJLANTtJA DICK D APPRVD TAX PENALTIES REFUND - APPRVD0 . WR 0127 TAX PFtJALTTFS RFFUtJD -+ APPRVD TALBOT RALPH H APPRVD TAX_-PENACTTES-`REFt1ND'--_ APPRVD i 03/n7/7A n127 TAX PENALTTES REFUND APPRVD HULME, LOC.JISE K .- APPRVD 03/07/78 0127 HULME LOUV;F K - APPRVD TAX PENALTIES RFFUNn - :APPRVD _NYLANDER--ROBERT..W 03/07/7(3 0127 NYLANDFR ROBERT W APPRVD TAX PENALTTES REFUND - APPRVD E ' 03/07/78 01?7 TAX PFNALTTFS RFFt1ND » APPRVD MC CURDY MARILYN B - APPRVD S4 _. .,____03/t3't-f7R---f11-2-7--_-._.__._...__MC._Ci-JRD'f---MA,R3•kr:'�N_R-.-,_.-AP?BVD_^._..._.__.._______.______,_w__...___.___._ _._.._ _ .___..__. ._TAX.-PEPdALTXES--REFUNE?.. APPRVD .......... .......__. _ .__ __ .. _._ _._.-.__..__._; 03/07/78 0127 TAX PENALTTES RFFtJND APPRVD JENKINS DONOVAN L 03/07/7H 0127 JFNKTNI; DONOVAN L TAX PENALTIES REFUND APPRVD }' s' _TAX pENRI�T FS f�Fl4twJ#1D-«►- APPRVF7_._�_ _____ __.._.__. _____.___ ___._. ._.._. ._., _ ._._-:-.PAGE.:'--LOUT-fis-f3- 03/07/78 0127 PAGEL l_Ot1TS R - APPRVD TAX PENALTIES REFUND APPRVD 9 03/07/76 0146 TAX PENALTTES RFFIJND DENTFD OWENS .JERRY M 6 -PENAL:T-IfS---REFUND-----DENIED- 034 ENI:ED- -----A3-/,-fJ�7-f-'TA--_.0#3+E,__.,.._�_.. WEi�S JE=RR�f•-- _�._.._,_... O3/tl?/7R. . 0146 RFFSE EVFLYNN K , TAX <PENALTIES REFUND OENIFD . ti ,.r, i} r V :YNN` K t #3 !f1 /78 Al TAX,,PFPJALT-IFS, . FtJ-ND, �; P3FNaED.. ..:. ., REESE,:�..,E� 0191, _ ___f;t-_AfiTk4--PROttS"t`dN-bEfkC'E' 42 FEEtt1{"� `� {�tt3G_t3AVTt3 -,' .'.,.•s' ...'R.of ,:.,. .>-. ,r ,..,1.. . I t..._ -,.. ,.... ::.., '._ S -- Vill , a. .. ,-.. ,�,. 'F., _tit #Iv' ,`t,Y '+a 46,a•,5:. ,,+.;c## „ k% ;i s2 , ., .: yy..l$>. ,t....,..t. ..'fit .,,. .'"k. n:,z Y 4L a=-s n„. `§ a ri"-3 ^5 ,:... , .K' .4•: �... Si.,•.,�,ry 4. ..3;...}' 4 !i": �, <....:... ,..r.: , < . v. "h ..._ •, .. i. ,x¢ , .v...,�: +. ry_ y.v ,x {.. .y '.,«r .,... 4 ,3 e,+a :ry :.: -. ,. ,t d..,, ... ,-. r ..... .. z:. ... ,. _ _, h,•. _ .•a..,:.< :.tet ,.,. ..r .�.. . .4 5 .*fir ��'� - .,, f. 4 . .:. ..r .,..t. ,.. x. } .. y.. T, ... ,.>Y : .. .v.v}Y .1- ...,,.. 4 r ,:.x. .. .. ♦ a -:. ..�.,. -.t. ..,. ,.- ... n.r'.✓s ar .., r .-', ,.,.. ., .. ,.,.._. :,. ,,,, , ,,- .r ,:1 ,. 3, h7/7R, 01.ri1, LONGnWtb,- CLAIMS P dVISTdN. L, ,GAL EEE. F '.. . Q /O '/713 . `'0151 WILLET T" HARY : ' . CL:AIMS - PROVZ:SION LEGAL ' DEFENSE ;c . 7 , ./y „ rv . . .�. a,.. ,-.-^ Orr c SAL a F NSF-:' E E - , , ♦ . . �. 0 17A, . 0�5 , _ LAI_.S E. �L- O3/h7/7A 0151 DRAY ARTHUR H CLAIMS PROVISION LEGAL bEi F E N S E 03/07/7A 0152 MS-130-75 -� COMPLETION of PRIVATE TMPROVs BENSON SUSAN L. LARRY :F AND JON G - -- _ _ -� - _ . - -_.;_ . ---�-�-fl3/ 7/ 8 th25g•--- --F� .N M_ t� t JON-4:` M X30- 5- - OMPLFTION QF- Rt�tAE., LMPRCIVS:- _m_. w .-------- All;',; __. L. Rf`iY--F-�A-hlD ,, __.,, . S < . w O 5,''., S J tJO. 46gT t13/t37/.7A''. 0153 PER-.,CF aFnTCAT;T4N„tFQR':SLOPE'-°,EA51iFNT ASiER L U1< TET AL _ .- < i O, /OY/7A . :0IS3 R SSIER.;:L�Ot11S ET •AL `;:Si,1R .NO ,.++fs07 , OFFER:. t}F, E12 CATTOh1 FOR .SL OpF.:f~ASJ_MENT , ._....._ _ ... s - - -nN078= - f3�' oFFERf1E 'TCAY ►NPflR�-S flPE-- A5M1NI�. .� ,v EAST RAY- AhPT �1SSc1C � StlF .:bNfl.. ?.04 4::..: _ _� 03/07/7A 0153 FAST BAY RAPT ASSOC SHR NQ 4704 - OFFER OF DEDICATION FOR SLOPE FASEMFNT _.,_,_w_,._. _ 03/n7/7A 0153 OFt=FR OF PEDTCATTON FOR SLOPE FASEmFNT EAST SAY 8A. PT;.ASSOC -+, SUB NO, 4704, ! — O:i �-fl, Y,_ „ --.--w-----flR-8 pEfl kAT T ON-P4R~:Sl:9PJv- FST f / �i . . 5 1 -iti� H P _ SJR -NH-- E - F/k. -MW- F C OQ . 'SUR NO 0 1 ,P1 RP05 A YARD S A G ' R _47 4 x 03/O7/.7A •,,0 53 OFF fJF`: t AT,T.ON FOR ,:R4 GWI ES H GlP k 03/ :/7A TI N.,. OR ROADWAY.:PURPdSES _ tt7 , 'ATIO .. C1SffL?/`"TR` `fli --QfiER-t�� IC'AfiON"FflfLflptMN' � . .. - ,. _ WARVAID_r.SCOt� A"Cf�RP: `SE1f 140 4"f0+ , .,�.... .... O3/O7/7A ff 153 HARVARD: RCHOt7L A CORP SUR NO 4704 OFFER OF nFnICATION FOR SLOPE FASEMF'NT 03/07/7A ftiB3 hFFFR OF OEtZiCATtgN ,FOR FtC)A17N1AY Pt1RP05E5 TN!•. F3UCKLEY SCHOOL A CORP,..-» SUB NO 4704 �,_,. p _ „ .. Rn ,, - riE 0#� M'., QF :ER,< 1 -UEt I A;x QN FOR- ADWA Pt1R OSES Ems. C L'FY-7` CHOOL A'�G©RP” ,<. Nd "t ""t 't t> .. .. :...{. ,..,,. `.K{.. w _. ,K .,. r ...-: :: [rte - ,L, z :.. L;-Ilfril/ .c.. a„ : ,., <. .rear ;, , .. ..,• 4`�: M� ^ M NT' =:, E: Rl1C L Y :SC d A,',COR.. . S B N 47 fa3/L171'78.., 0153 OFF 'R: QF FnTCATtO FOR. ;f;LQ1? <., ASF 1 TH _ K E Q. L, E N,_ E, ,. _ S "OPE_EAS MCN'C X1107 '7A.. ._ 3 ;, 66-C Y<:.SC ..A::C(1 P 5 k�.,h1' 475Q4 ,. 0 'EER OF' .CS TSO 4 L E 0 T EkLF CLOT R_. .. GA F. .R. ! t , N. 7 t�3"`-FCt AYk1tO v, . <�.>H :.�� : :.0AR t�OtTT'NINS"`CLiFG `'wa,.GbR "p�^„5U8"iJ(T"4704`! t'i'Y' TA-'”t)�L� „`QFJ~'Fa� 'iy�'i'1'TCttT'TA R�'R�nt7W SES”" E , E p x i t�31t37/7A nt53 CLARFMONT MFNq COLLFGF A CORP • St IR NO 4704 OFFER OF DEnITCATTON,�FOR, ROADWAY PURPOSES _ t 03/07/7A 0153 QFFFO OF nFnTCATTON FOR SLOPE EASL=MF='NT CLAREMONT MEWS, COLLEGE A CORP -� SUB 4704 � ..::, M. aT 9171 {` t .CL , a e R LAG � S,-,. A ,C R . S 4 4` t� I,L E F R 3 ., , ., P N _ < R 47t�4� .<'. _ ,. r , :QF' , 'R O ,;D �' C' T N.,FO t�ftARW_ ,Pt�rt ,.OSE .tl /. 7,/7 , 3 t ,n -N:�, .HOS . F, O 4 <t.� _ .p__CA !�l� ... < �` _, �' , " 9th . < 'I - - �7t=- t~" n T'1T Jclttii�fi'flR"S ASFMIJ"! __ �. .�_ .. CiiLT1R hiS OPt'1'Al"''QF-L�i'35:ArJfFlt ! w.,ACdRP+ StiR~ 4704 _ . -1t 1" 'fit"0 F CAT Ldt E k� n3/n7/7R 0153 CHTL.FIRFNS HOSPITAL. OF LOS ANrFt,F; A , CORP-St IR 4704 OFFER OF DEDICATION FOR SLOPE 'iMASEM{rNT . n3/07/7R 0153 OFFFR' OF nFf1TCATTON FOR -ROADWAY PtfRPOSES-� RF'THEL RAPT CHAPEL A, NON-PROFIT CORP - LOP 2159--77 __ r _. . - - 59.7: 0 F_ 2 'i F t {�A V�lkY Rt 1RQOS 5.,.__. ._._. 3f07 713 615-3; f3 T .L���t :fi CHAPt�L..A-.NO, -PROP-yl ef3 LVF? 2� �~ .. FER .t) ._ . ,OA iOM- ,�R F�_ E t13/. 7:/' A 5 C N R �* ON T, N •`r I`C T F W Y,,CaNT ; MFNQF"t? N LSC?N RLCHAR4' a . LEAN R E PACHEC . - JT T _01 ,4:. ! , TF1 ,_ AV.F, - , RFC S I R- ,.•H. -G?_: , A. A ., . E,. A E , ,,, `„ V -,,, N [t3 T: F 'WAY . COLJT :AMENOJ"p Ir NF'LSON;RTGHARd L A , OR F. , PACHEC,4 '. C TER A RF'CONSTI. „ R H . 0, 4 E F" F,: t 1 -- ,•-f43ffi? 'TA--f}# r 'r - i «A sl tiftFA-wrIOHN -R-APP F: -F-yl R=^ �'T--==..-- M _...__. _��_ _. ...,.:. w_ �jERNAL-='AR Ar-_M0"'1#SC, -.-�kPPF,.-AL_--'--•St1E .:_t,FA79.,..._. :, � n3/07/7A COt1�c, VF�MAL-ARYAPIM� .ASSN -»�AnP�FAL WILLIAMSS1R79 ALAMdNA bOAN d HOMFSL �'tl ; 4879 *, 7 7 n155 ALAMO C RA F'RTTFS LBL E, �3/t•37f7fL : - - �4�Mt�~-•.�-t�-TARkO NQMES - - ,ALt�M C RQ EF+L`T'iES .,,._�t1_.t�,,-L:__WIL;:t�TAMS._. ,.._,._. . .,__,-__ Ila/07/7A •;Oifi1` R/1C?AR �• TRAFF'TC ' FC?RCJ"MNT CALI,FORN?A ,tIGMWAY PATROL. 03/07/7A n'161 CALTFOONTA. 'HTGHWAY PATROL RAOAR, " TRAFFIC ENFORCEMF'NT . -03/n7-/7A7-/n7 _ _«__._.l;Ct" -hF1/F"t� `A5>N^ fiPhROv6� bONTR�1Cfi�,_�__._-. _................ __ _ .__- _.. ._:_;. . 03/07/7A n162 FTNANCTHry DFVFL Al;!;N CCC` REVEL ASSN APPROVO CONTRACT i 03/07/7A 0167 MFDTrARF � MFDT--CAL MEDICAL, SER 03/0?/7A 01�fi MET3TCAL SEFt': , , `MEDICARE"'.�"_MEt3T"CAL:-.._.... ........ .........._. ._ ,__.-.... .,.. . ,,., _....._ _ ._. 03/07/78 O16A GRAYSON CRFFK CHAN �► PACHECO AREA - RIGHT OF ENTRY CCC FLoop CONTROL & WTR CONS DIST - SEWER L.tt'lES 03/07/7A O16A CC_'C'. FLOOn CONTROL � WTR CONS ,DT ST - ',EWrF.R ,LTNFS GRAYSON CREEK CHAN PACNFCO AREA -- RIGHT OF ENTRY _5.EV1FR-_L TtJESo - 03/07/7A 016A CCC FLOOn COIJTRI_ & WTR CONS DIST � SFWFR LTNEF, WALNUT CREEK � PACHECO AREA -. RIGHT OF FNTRY �# 03/07/78 n169 TRAFF'Tr RFS NO P418A YLD LA ESPTRAL - RD NO 2944D ORTNDA .REQ NO 03/07/7A 0170 FCLAS4 .1 -� CONTRACT APPRVD SOCIAL SER MENTAL HEALTH STAFF TRAINING 11� r 03/07/7A 0170 SOCIAL SFR MENTAL HE=ALTH STAFF TRAINING - KLASS .,1 - COFITRACT APPRVQ ! �SOC`T`AL:.:--SER---MDITAL:"NEAtaTH<-STAFr-- TRAY IItif�; O3/07/7A 0170 SOCTAL SFR MFNTAL HFALTH STAFF TRATNTNG AL.PERSTF-TN L - CONTRACT APPRVO � 03/07/76 0170 CAMPRFLL. M -� CONTRACT APPRVD SOCIAL SFR MENTAL HEALTH STAFF" TPAINTNG la; _ -- _ ,.-,_ . _ _ _ O3/fl7f7f1., t317fl 58CTAL Sf�"R`MFNTAL'-MF LTH .S tkF' " RAThJlitilta „- f AMPfiFt,1 M " PONT,R'Atfi: APF�RVLO ' r t1 C L'1 , ':C - 'CAPPRVD,'., SOCIAL :.S R ;M N L `N .ALTH STAFF" TRAVJTNC C3/07l'�A, 017 �O LC) .� CONTRAC '�A, F`, IN N CflL1L_D to �, CO A '.. ,•APPRVn :.,. 03/,07/7 0i: R,=M.N: _,N A T . . STAFFw.;T T C TR C fLF T,AL E 4- H, RA 4 -fl'iA fI3-7�3---µ----JHm -ON-1464% -7h1(:�---`G }tJTR�A-e."t A#� tVi3--~ _ _.`--W1kJt1Tt��1�Qt�tfM£�'AEO� b WHEELSS-~ WE,.rT t �a s , , &s?31' s .. :r. i .-. _rx...tr. ..-.. r r. y. K .�' k <. -r. ,.. _, ., .: ,.%. ,..}, � r�a3'„n,`6_ •s'E, ,. - F,".�Sznf.'�4,r9-a-s.,G...,..<,�r.�{,.,s.sfxa*.•�-s.'�ms'n,::_e.i•3�_.r1_�,s.s Ci•d. `ka+'L'.rltec a. a{..a- 1..!r .;,cec.,v .,,.3iwr�fi:�'-t,!ks .wr�.- [c,,,.^�'@.d3✓ '4k._._a.ad'�,v_.,:a'.z.r.. -..,-o ''I:.'. 3�'t ,. i tai �+' ,.«R � 'G `wct cA�r'•'+�`A�i '� _,. .r ."f�'1,:ror�,..,'a','.t'.t'>F,. n':'S,..v.:?r�,a�).o-.dts:.c 1"ak",.ti•.ai'att'.dh z,1rl�a'3`.rt=ted' A i I R, PRI R 0-5 01�� 1 NINEPINS r1z"11�'PR",W11-tM ,R's-enr"12, -U-1, N H, JTRIT TPO_� F�, VD ILS WE-c)T':,I COI INTY J DSO OMES f N C j", 79,:", N f., 7, RET RTLITT S'-, i�'IIRWPPORT, T,�l ii 1pi�t _6� 'T, t746742,, A Ot S 81 t–MT t:S7 "k-1 L to �","-_&G TSLATrTQ H liz WTA', �,J R E _Ro 0 #S A /7 7 -3 -63/67/7A TWINCREEKS HILLS SAN RAMON G NBRAE CONTRACT,' APRVD L PLAN ECOSCAO�, 6� - RE BUSINESS/ FR DATA PR CESS 0A/07/7A 01Aq SY, ON INC NTk" P' ftbNALtY b Sc CO ACT, APRVr). ,-_,, §y 'a, FU 0kr-N-PROC I _77��1 _1 IT--m" ibwl I� PRvn 77 'W CONT. ACT.,,", :�'PARTI F ON', Airv,'�PR SER Ir R wl DFMA 196, AA )464�� �T* 20�075 W If EMA ARTfAL"t4N0 'H 61�� - 10) —n - n- :tla J-41t M6N-V&-z`ARFA-P tTN?4!��t 03/07/78 nlqg ALAMO 21 92�-R Z c- SAN RAMON VLY AREA PLANNING COMM APPROVED REZONING 03/07/78 0200' HUMAN RFRO.URCES AGIFNCY MFDTCAL STAPP SYLAWS AMEND MEDICAL StR V I ICES/RYL AWS �--7MED-I-C-At FP--RYt;AWC-;-AMP HUKAN7.ftl� "URCES-AGENCY- r,C. T` VART'ANM,�,P .RMT,T-, I.I. - AP LTCANT , 7 URT IS DE NTS,; c WINGAT-P-4 0 iRibt,� 03/n7/7R 0226 WINGATE MONROE, OWNER ORINDA AWN I 03/07/7A n228 SMITH W L REQUESTFOR PREDATOR CONTROL ANIMAL COW'ROL -QUEST-r-Olf�,- it�)AT-OR--,CONT,ROL-- S NTRCT� to� T�0 i�� A,W-AW C J� NFINFI F M' tit T- ' WOM nJ -TR5 ON MIN W Iiiii I*V m� TTIN(Ij-"' TC T,�t k ONF 601!NT -CO TR�AC AP n��--- OFr_fCE.---HOMff-V' -.;TA CONTRACT APRVD t)3/n7/7A 02 3 6 AG7NG ARFA OFFICE HOMF VTSTTTNG SERVTCE VOLUNTEER BUREAU OF CONTRA C'J':* 03/07/7A 0245 PFOPLF PLirn(;rn- FOR COMMUNTTY PROGRESS CONTRACT APR AGING, AREA OFFICE SR COMMONI.T"! SFRV'ICF Ic MP PROG --A OR-,�-COMMIJIITTI.vl-��OGRE;'�l-'--'CONTRACT p ON PROJ 0 - , "t" 'h� ,I" *I ,"" i�,,i _VEL APpt� CAT ON: D JCATION, T-OF`HtALT14--- I - F31JDGFT A ANIJ PLA14 03/67/78 02A3 STATE DFPT OF HEALTH CHILD HEALTH a nTSAA PREVFN C�10r n3/n7/7A 0316 ANTIOCH R R I b esk STATE WILDLIFE CONSERVATTON ROARD --AN _10cw, "RTOGE T r) rQM JERVTCES PLANNINis PRO HUMAN S 3/07/7&` UMA 'IS *P -,ION HUMAN,SEWJCFS� ADVISORY CON:'-Tf f LAN R, RRO IF V b, Ppo R c rMLY FR I*CL n3/n7/7A 0319 TRANSPORTATION. AARTD SUPPORT DIRECT P.TCP,%I',Nr) TO DALY CITY SERVICE n3/07/78 0319 SOB 4325 RODEO AREA RELrASF SIJRFTY DEPO';TT SINGER HSG CO F �,RF EASE -I)F-F.TCIENC DEPOSIT s 'r, COW�N'�'_ 03/07/W L Y tNGER HOUc';Tm S�)A:4325'-, NCY nFPosIT sue 4 AMO ARE41 ' RE�_�EASE DEFICIE 03/07/78- 0320. 1 NAFR HOUSTNG -COMP.A Y11 325 - :AL F#nFOA f . ..... Log n3/07/7A 0321 LOS ANGFLES COUNTY POSITION OF FEDERAL AID HIGHWAY A PUBLTC TRANS IMPROVE ACT 197A n3/07/7A 03P2 ARAG MFMBFRSHTP DOES FEE - 197A-79 FY A BAG 03/07/78 0323' CO CO 'RESOURCE CONSERVATION DISTRICT SURFACE RUNOFF PLAN ,208 CO CO RESOURCE CONSERVATION DISTRICT N 208 03/107/78 03123 1 ..;t)R ACEI .., R(,JNOFF PLA P'�OPERTY-*--NEC,'GTI-ATE-,tf'A,;F---PI-TTSBt TH-nEPT----DRUNK--MR IVTNGPROG 03/07/78 0327 HEALTH DEPT' - DRUNK DRIVING PROG PROPERTY - NEGOTIATE LEASE - PITTSBURG ALCOHOI_ INFO REHAB SERVC 03/n7/78 052A PROPERTY NEGOTTATF LEASF - CONCORD HEALTH - MENTAL --to-MF,NT-AL,----AtCOHPiz--T-NFO.--&-REH WAL-TH7 ERVC 12 03/n7/78-' . n329 , HOSPITAL - PSYCHTATRTC. INPATTENT S E R V I C ErS HEALTH -- MENTAL INCREASED EXPENDITURE, 032q, � HEALTH :,- MENTAL INCREASFD, 'FXPENnTTL)RE HOSPITAL - PSYCHIATRIC INPATTENTSERVICES T HOSPITAL - PSYCHIATRIC PATIENT WALKAWAYS n3/07/7A 03;�9 cr, DEVELOPMENT ASSOCIATION APPTD 03/07/78 0335 OVERALL ECONOMIC DFVELOPMENT PROGRAM COMMITTEE BLADEN L C �7. 7-03-/a ;A1)FN-'1;7-tt7CCC70(�V, 0-1-'-�-'---'---�--=OVERAL'L--ECON EVF.LOPMENT'--P t r -1-11� 111 1 ,� D _T A 03/tO7/775 116f F 14 CONT8AC -::NEGO AtJTHOR1-; JED': A,4 TX AT 1,0�J �2 VMY`2��E!17TG E. MEMBE xry SM r, eat r y•.. ,e ;3 r-;'S:: :F',r:> :, ti< " : >n. ,4. ..;: ..vs•r ,i' ^s '+ r:. h•.. 'z"• 2k .3'., 'a •x ,., ., ,. r ri,- •c-. <.r - # ..-". _l_.' 4,.r, - 'J�.. d,<tr *.. , 5•ti :�,r_ .fi... _..e .. .. .-. .. :.z ,.. -,r., '„ rr,C•F.'.,,kr, .,...... .,. K .. .. .«t •'W ', ..., ,,z., ... .. .. F. '4 w ,.. d'. ., .. .. .. .., ..., .. ? .. t,. : !+. .. 4.- i. ... � ic. I�YGt ,. _ .,. Y. ,. .. .. .'Y. t iF 1 , a•.a _-.�.,a`. ..,. .. :. ,... ...r';:.s,. ... .... *z.., .-. .., _....., . ,_. _.. U..vy T. z 4 1. f. s. i r ... +# .. .. ,.t TL y ,3.. _ Fc'•t h,. x. -.•r' ,- _ .. : :r... .a. ..3+ ...m.Y ,yam Y+. .. +_. 'S I N _ .' : ...r. ..: ... _..-.....'3'ss. v'..8rc, d 5..'.. .. '.. A�. .. ,... ... :.. .. .. ♦ _.., "«. h ., nn R w: _,,, .t , .+� N , c,. .., ,., .. .. s . .. ....aj is .v-.,u., .. ... .. :.. .,. .:, .. ,:.,. „.-' c .., ,.. .i. f. a 7 : s L„Y... ILA"A _. :. a ... _... � _, �... :,. .. :_,.,.. :...:. -'. ,- 'ANF); . X Y: EES 1: REN5. .. , fir. ,:.. _ .. .,. . ....l .. :. 5+ J. ,. ... _ �, ._A `H L� �'�1S_ t. , ... ,: ,, , ,. .. . � AraV C7i k. k ,.< r... .,.. ES.,. .Y,. j]�� : <., ..3 .,:... .r. a. ,.,�_ .. .. V. s.. .. .. .t. t ._ . . LE AWN - , NWAY D � •< . .>d•� ,. £ . . ,. ALT .. , >, � P AR� ERNA TE , ..7rr . ,r ,.r.. , •z .k- . re.. � - 'i. .s . a. �. .,n1 -.,. ,= v ,t 33 t ..,+, .>. < .a•Ff, a..Y. Y .. W N F x bV�Cfi ,, _ ..-. 'k -F.. Yep. ..:_ v .. r. .....4. ., . ✓ _. !�..._ _..:.- _ Vk ,._ .. ....... ...,,.,.. ,..:'€E,, _;_. ....,, ...0 t, g .. „ A �"'""'.-!`G. .< ... _ . � . . 5 z ... E'1rt�.��RSF�M Cr 03/o7/7A JtJV I � fy .`J�lST i O P 039 JUVFNTLE ' JUST PR 03/ ,. OGRAM5 R, Q. tFl.. :_ 07/78 0342 COl1NTRYWOOn HQMEOWNF A 3121` RE,TMBURSEMENT CLAIM L-_- = _RS ASSN - O,PPOSING ANNEXATION W ,, ', 7e-776 - ALNUT ..REEK CITY: OF ., aLN �T' R <a, E © -- EM, .. , .__0 ...: , ,:..,. � ,,� .k_�,�,ti,.:,>a„ ,.,n.�,, . ..,. 7, , , :-;• ,,, . . COUhI YW , ` , , POS : _ 344 ,.,, . ,,,. TR OQD H©. bW ._ r ,_ ,. AM LOAN , 4 .,, . ME NERS- Aa✓ P _ . ,,, , L vI S o IN tura ..:_:COM„t.l �h ,_ . > _,,. :. ,. , . , XA�`XON . .. �. . �., , r..„ a, .N.:. .A Sr CDR_ /CAF�L , V , ; , �'� 7/,7. Tc TI $.... w ..,f. A__. Q3 „ .::'. E:.LNCO P.0 a ��.._, ... . , .,, . F, MERRE'R �R , : nA -Wti. �_- ;- .a AMERZc T .. NITFhFMANiV-t-i`.. �. AN , LLEVI:ST,aN,. .,.COM _N:tc 'T`o • _ ,. ,,.:. _.,. 5�.. . ..A. T, N5 ;CORPCAFE�VISN I 03/0'7/78 0347 SAN `RAMON ., PARTIAL CnhfCEL NE`YtR`�`";< 1;1 I?AMON � AG�`PRESFVr`C`ONT A•C'1.�` 0-� 7: AG' PRFSEVF CONTRACT 20 75 R 2 x'15 WTEOEMANN H ,. PARTIAL CAfJCEL NEAR c �T03/Q7/7A' 0348 BEAR F2iDGt~ PARTNERSHIP/,10NN COLLTNS ?_193�RZ�FTX' HRC ORXNr1A BEAR LtTD A37tr7t7R---cJ; ORrturaxr-�-A .AR R�t�CF�P A c3E PgRTNERSHTP/.JOHN C01_LtNS ` _ AP't`,NER�hfiTP?;iciNt�-Cfi)Lt ,_.�- -- A3/O7/.:7A, a Lt :mc.; P . - 3E� q ARi.RE ART LTF NATT,V S..,FO BIER_ .,LRrJo.N . - . R: E R.. CALTFoR IA : _ Ct?LI.-IN;_219 2• X . .. . . .,�o N WaMEN, :.. . ,.; . , � R, 7 A. 043 SOLICITATTON SO , . RE U ST. F0. ='0 _ . .. ,: .:.<, r ,.: .. , ,. ,� >, �.< tr ,AMS JDM N , 0 _ �, /f1f3' 04:i'T AL;T NFFI ERNATX:VE FOR 'C I . `L Ot`Yt�PTC�"t3-ARt't' ..,... ..AL_ �NIA, WOMEN R 03/07/78 F' - 0437 TR IC. CONTROL .OF'VTCI?' wT�tAFtiT��'COh1T 0 03/07/7A 0438 CSAC, UNEMPLOYMENT COMPENSATION FUND NEWELL � OLYMPIC BARRICADE„ 3tQfiYfiA---ti: A------- ARV]`S--w- - JARVIS GANN INZT,TATTVES IMPACT UN RAwi�t TIdI-T=TA tIE „ . EMPL.OYMT COI;TS 0.3 : �, <:: "`tM C F"�"t1NFMPt~DYt ?`-COST -- ~- - t /Q? 9 �,�... . , C;*.C`UNEMP QY _ ,- ,,. .,: R_.,. .: . . , .L MENT _COMP - NEW, AL , L Nh;:,&.:F EFJSATTON 1N - - N,. I,,.,__A ABMT :'. :,. _ Ft � , , , ,;;:, . t: .; ,. ,; .,:�. :.,>.�,., .e ::>, nJG,,;,CQ >>__,. ALR , .,; O AN .. :03IO717R� p '34, �,„ . , ,,,:,,, ..: AGF2TCU TU 4. , AG TCU 1 _, L RAh. .PRES RV «. ,. _ <.. ,, ,.LT_JRAL•. PR -S V ,. ��. E, E ,1Q: 73 1732 RZ;-o E. Eta E:.,1O '13,.�_., ,1732-►R CCyWEL,L:,,RANCH 2, . COWELL;, , A CH N _ n7 66 0440 '�.�: ,.... N. , EWHA�L. !, Nf? & .A ., CORRFt-T-TONAL:`+A)i-*N _ :. A :„ t, ..,•, , RMI ,:CO, • REMQVAI_>� R TION--SR1�- �tV-CAM--•�-AOMfiNREPT.a�� _ ��� CC ..M .N. _A .w .,,. POST DEN2ED. ,. 03/n7/7A 0440 Ccr, MENTAL HEALTH ADV RD T L HR�ALTN' V-qp- o O'i/07/7A 0441 MQRAGA TOWN COIJNCTL CORRECTIONAL & DETENTION SERV ADV COM ADMIN REPT L q ETTE CITY COUNCIL 'Q3'/A7/7R . .0 441 COMMUNITY: DFVELOPM :,_ ,,.. ENT ;E,,,OCK ,BRANT FUNDS „ FOOTBRIDGE 03/O7/7R' 0441 CHAT AU 0 : r �' _ .LAFAYT F QTHRTDCF: 'w;,CHT 1 . _ .. - E TE. ,T(? GOLDEN t3A E: W �. . _ ., A F.A LAFAY TT .:rl'O, G T AY Q3�il?/'TR fSk - .: r E:,:,., 4L,DE+N LATE WAY f:OMh1UN2TY 0 42 `ASSt MF"NT-hT�'P`19 3 4-"x*` >._,..4N , E, ELQPMENT ,BLOCK,;GRA�JT FUNDS'- '60w I 7 RERTFr`C1�-CAN`Th iAk1RSE'M "tVl`--- D-ANV IL _P i f 03/07/78 04k?. DANViLI,F pARKTNG t7TST TAXPAYERS ADVISORY CTI+ E AB N ,i�TaT`-'ff�XPAYERS--60'sOR1t� 03/n7/7A 0443 +(FNSINGTON POLTCE DEPT ASSES MENT GIST 1973-4 -+ REfJUF'STED CASH DtSHURSLMFNT ORhfiIVA1�1C -p -- ORDINANCE PROPOEn PARKING PROHtRI F , ROP45r17, --RAtxN FiO #I` _ . . EneCERTN PRP.S TED /CFRTtJ PRF9F5 03/07/,78: 0 44,. . .v L'S kENSiI�r,TQN P 4, STATE .GO . .. OL:ICE DEPT VFRNOR - E: VTRONMF, T G . . ,-, -, .. . ,.,.,,,, .,. PO I Y P L .0 �t T . 1RF3AN ', T T 0444 ,:. tl , ,;r„ .,:. . R_EGY .FOR'.0 IF w - RERRD .TO PLANNING RBA STRTEGY ,FO C LIF -+ >, �1 R :,,A RF`PRh-;T PL ANN CNG ' : . STATF SbVERNQ . "b.37t ?�?R--�itir�zA-�=--wF31Ict=1ANA1tf-' R FNVTRONM SRPT' FLR�TRPdRT NtASTFI RLi`N�" "F'f1t7Y ` . �_w _ y '� __._ EhITAL aOAI_S , PA1.iCY CCC--AVT-ATTON ADVTSQRY .:C'PE`"CtgPORT...Rrn-To-.:p-W- �_ 03/07/7A 0445 CCC AVTATtON ADVISORY CTE REPORT RFD TO P IV r r 03/07/7A 0462 STATE DEPT OF HEALTH -* APR�'p CONTRACT F3tJCHANAPJ FLC) AIRPORT MASTER PIAN STUDY � 03-•. , !f!fi/7A�--04fs2 -POSTER NQMF`�`t:T FNSth1c, rV' rEg- FOSTER HOME LICENSING; ACTIVITIES '03/07/7A>' 0472, TR AS�JRFR ,,, DEPT-.,OF- HEALTH- �*-APRVD °'CON RAC E. _ TAX COLL CTO�t T .'f! E TAXES ; SECURED CALL.ECTIONS,FY 77� s 03/�717A f)472 TAXES SECURER COLLECTTQNS;' FY' .77:�7R 7A ! p` y - TREASURER 4, TAX COLLECTOR -0:lit) /`-7A--Qit7f;-- --_ -CCC`MENTAL rvHEALTt-t At7VT ORY" . __....: _..:_. _-RYLANI C C oi 03/07/78 0476 RYLAW CHANGES - PROPOSED NAN SES `PROPOSFn _.:. . __.:_._ ti .._.._.•: ' 03/07/7A 047A CLATM - LOSS OF PFRSONAL PROP CO HOSP CCC MENTAL HEALTH ADVISORY F30ARh s CROCKETT ROBERT � j ._... (?7-/7A- fi 7R__�, _...-CRQC�CFTT-RORFF21'- _.. _, - -T .�. ._rte r_.._.._._.__... p3/D7/7A 0479 STATE; DEPT' 0 _... CLAIM-:—LOS OF.._pFRSONAL:-PROP- _ _... ....__.. . . „ F �?DUCATTON- CONTRACT AMEND APRVD ` DAY CARE PROGRAMS P CO HOSp 0479 DAY CARE PROGRAMS x STATE DEPT OF EI?UCATiON - CONTRACT AMEND APRVp f?3�07f`�R---fl4A5 -____...:PROPERTY-•, L-t'AStrn 24(}1 i3-STAh1WELl -DR CONC ,, SOC SFRV __.Rt1CHANAN OAKS EDUC TTO 03/07/7A 048.5, BUCHANAN OAKS PARTNERS t PROPERTY LEASED 24018 STANWcrt_L DR CONC -� SOC SERV 03/07/78 0494 PROPERTY LF'ASF AMEND 112 RLIJF RIDGE OR MT7_ HLTH DEPT UNITED INVESTORS OF CALIF -• !"CIRMLY !J/R MOtJFZOE 4 i • "'. _-----•�-03�'•67f-7A---0494_.._._x_.__1-JtJI-TEC)-?•NVESTORS---t�F--C�Ai:IF----�4RML�---W-/-R__{,IONFtOE-___.__._ ____._.._-__-_--_-PROPERTY LEA 03/07/78 0497 EXEC 5F!;STON SE AMFNO 112- RLI;IE RIDGE__t)R MT7_: HLTH C)txRT 03/07/78 0447 LABOR- NEr,OTIATTANS LABOR NEGOTIATIONS 12 EXEC SES ZOPJ 03/07/78 049A POLICY 03/07/78 0499 ROAD CLOSURE P W DIR AUTHORIZED o MORAGA WAY TRAFF"TC STUDY -� ACCEPT P w REPORT -7- 03407"W7-04-99 __ nRiJ�JDA Cf�OSS�t(?Af1a__ Y • ORINDA CROSSROADS �8 _..,.. MORAG M""WhY-`'F f3AFY=I s - __ a 03/d7/78 0,5al PARKrING RESTf)F.NTTAL A A .,. C STUDY- ACCEPT...p._.W. REp(0R Y REAS T` . r D3/0.7/7A 0501. COMMERCIAL; VEHICLES'. L 'VEHICLES COMMERCIA 63-n)/t8 "(1502- �" WaLNt7T�`CR K„ '_r PARKING RFSInENTIAL AREAS �b • EE' LIP-'20-i�?,�77�"�REt/�tSE[�lP(~aN�RFVIFW-'_.-..-.._._y..__...-..___. �S • BEACON-POINT`aSSOCTATES =APPI�I CANT-WAL:Nt1T CRFi`K n3/t17/78 (;S(1?. RFACON POTPJT ASSOCTATFS APPL.TCANT WALNUT CREEK WALNUT CREFK - LUP 2012-7-1REVTrEn PLAN Q VTFW CETA, VT PfiF' PROJECT PROs - AMEND _ _..._ _--. _ .... 03/n7/7R n5n3 ANTTOCH Y . . - ANTTOCH n3/n7/780503..-,,... - -CFTA- VT-...PSF' PROJECT—PROr.. . �,.._.AMt=Nn .._....._.....�. - ._.- - - -:-._._._�_ __. .-. 03/(17/78 0505 WASHTNGTOtJ 1(NTVERSAL SFC PROs JAIL y MT7_ HARDWARE 56 AWARD CNTRCT WASHINGTON UNIVERSAL SEC PROD AWARD CNTRCT 03/07/78 0505 JAIL - MTZ ^ HARDWARE 56 -JAIL � MTZ -• HOLLOW METAL - 54 0,1/O7/7R Oci21--- AMFR STFF'L PROnl1CTS CORP- a - AWARD CONTRACT - - AMER STEi:L PRODUCTS CORP -- AWARD CONTRACT 03/n7/7R O521 .JATI_ - MTz ^' HOLLOW MFTAL 54 n3/n7/7R n53S MS 24n-7-I - APPRV OF AGMT FOR PRIVATE TMPRVS AL.AMO WILt_DAMS E YVONNE » APPLICANT ;.. - MS --PRIVATE"-`IMPDZVS�-- - n3/07/78 0533 .WTL.I_TAMS F' YVONHE - AP(?Li CANT_ _ -- - _-_-_--------...__..._,___________._..._.__.._ ?-40--7'T � AP('RV -OF -ArMT- FORALAMO.,. . 03/07/78 0536 CLAIM nFNTFD SOTT t E RRIDTF A MTCHAEL CLAIM DENTED TTLF RRTDTF & MTCHAEL03/n7/7R 0536 SOT _..__.._..... - ..:__._...... . � ,. . _..---_..__:_...._..._.._.._.�_..___...._._..tom--.�r.,--.----:=_... _ . -PAOLi ED���ARn J A .1ErJtfiFER J - -' n3/n7/78 Oli3.q... -CLATM nENTFD] n3/n7/78 n539 PAOLI FDWARD J A JEN"JTFFR •1 CLAIM DENTED 03/07/78 0542 Ct_AtM DENTEDROUSE & ROTVIF MAGIC CARPET CO ' -0542 . . - - ; :'::'., ......,,:. -. '-CLATM- DENIED n3/n7/7R- ____._.. MArp"T-C- ,C-ARP T� CO- PERRY MARK R RIAN .. 03/07/IR 0545 CLATM DENT Fn : '. .;:;; CLAIM DENIED ". 4�i PERRY MARK RRtAN .-.:.;::• ....,..-...:. :...:�,....' .::: ' : . Y ..-.�. . �..,.---._....... n3/07/78 Oji , -= '- ' - - ---____t GMAN MARY F � ELt2ARETH__...A_.AND FiF.N..IAMtN 03/07/78 0549- -•.-_CLATM nFNTEn AMFNnEn • ON • 03/n7/78 0549 LONGMAN MARY F ELTZARETH A AND RENJAMTN Y CLAIM DENIED AMENDED r x '7•i 1«; i. S.R ........ ... .., .. ._ :. .. ..,a s- .<. .... .. ._ .....;,. .'.t:i.� -'ti' •:)`" r' ,r ,wr.�•r••Y...,_9+•^!r!!.!.P'w•,+mow-_!t.,!+'.'!•^r',!�'�'r'•�' :i.Y.,:., ..^J.� • l: , i ... .. .. <f. .. ... r. ..,. .s. .. .. ,. .. .. .. e'1• r'i.`V tpY•.F,t?, w.,t•, ... .fir^� , ^3 .. JJ .:........ .. 7n=7 -777 VZ 77.7 777 " - • ..........-..........- • P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER CHAIRMAN 1 ST DISTRICT NANCY C.FAHOEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSEL TINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYErTE AND FOR JAMES R.OLSSON.COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL WARREN N.BOGGESS.CONCORD 4TH DISTRICT BOARD CHAMBERS.ROOM 107.AOMINISTRATiON BUILDING CHIEF CLERK PHONE(415)372.2371 ERIC H.HASSELTINE.PITTSBURG ►.O.sox 91 1 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY MARCH 7, 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 of the County Administrator. Consider "Items Submitted to the Board. t1 Consider recommendations and rerauest of Board members. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as recuired or recess. 10:30 A.M. Hearing on proposed abandonment of a portion_ of Herdlyn Road, Byron area; Planning Commission recommends approval. 10:35 A.M. Presentation_ by Captain Joseph Barnett, California Highway Patrol, with respect to traffic enforcement in unincorpo- rated residential areas. 10:55 A.M. Hearing on request of Doris C. & Howard C . Wiedemann for cancellation of a portion of Land Conservation Contract No.20-75 (1945-RZ) San Ramon area. 11:00 A.M. Hearing on appeal of Dennis & Curtis,AIA, from Orinda Area Planning Commission denial of Variance Permit No. 1154-77 for setbacks for a parking ramp and a three-story residen- tial structure. Orinda area. 11:20 A.M. Hearing on San Ramon Valley Area Planning Commission recommendation (2192-RZ) that certain land in the Alamo area be rezoned from Single Family Residential District (R-20) to Single Family Residential District (R-40) . If approved as recommended, introduce ordinance and fix March 14, 1978 for adoption. 11:30 A.M. Consider report of Planning staff with respect to results of review of revised plans of Beacon Point Associates for Land Use Permit No. 2012-77, Walnut Creek area (continued from February 21) . 11:35 A.M. Decision on appeal of John Lasagna et al from San Ramon Valley Area Planning Commission conditional approval of Subdivision 4879, Alamo area (Diablo Homes, applicant) . Hearing was closed February 21. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 10• CONSENT 1. APPROVE minutes of proceedings for the month of February, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE cancellation of certain delinquent penalties on the unsecured assessment roll. �UnQX' Board of Supervisors' Calendar, continued March 7, 1978 4. APPROVE recommendations of the County Treasurer-Tax Collector ' with respect to requests for refund of penalties on delinquent property taxes. 5. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 240-77, Alamo area. 6. ACCEPT as complete construction of private improvements in Minor Subdivision 130-75, Walnut Creek area. 7. FIX April 4, 1978 at 11:00 a.m. for hearing on recommendation of Orinda Area Planning Commission with respect to application of Bear Ridge Partnership (2193-RZ) to rezone land in the Sleepy Hollow area and approval of Preliminary Development Plan. 8. ADOPT ordinances (introduced February 28) as follows: a. Repealing Chapter 42-6 of the County Ordinance Code on fall-out and blast shelters; b. Allowing for implementation of compensatory time provisions negotiated with certain employee organizations; and c. No. 78-16 rezoning land in the West Pittsburg area (application of Presley of Northern California, 2128-RZ) . 9. AUTHORIZE legal defense for persons who have so requested in connection with Bay Judicial District Municipal Court Action No. 44243. 10. DENY the claims of Bridie & Michael Sottile, Edward J. & Jennifer J. Paoli, Rouse & Boivie Magic Carpet Co. , Mark Brian Perry; and the amended claims of Mary F. Longman et al, John R. Kinder, Gloria M. and Shirley B. Begovich, and James Oliver Smith, II. ITEMS 11 - 28: DETERP!INATION (Staff recommendation shown following the item. ) 11. LETTER from Ms. S. A. Stephenson. Canvass Coordinator for Alternatives for California Women, requesting that the Board reconsider its decision with respect to amendment of County Ordinance Code Section 56-4.408 to permit solicitation of funds after 7 p.m. CONSIDER WHETHER CALENDAR TDIE WILL BE GRANTED FOR RECONSIDERATION 12. LETTER from Chairman, Human Services Advisory Commission, advising tha-' the Commission is currently developing an integrated, comprehensive human services planning process and recommending that it not be requested this year to review draft annual plans of county human services departments and advisory bodies. CONSIDER APPROVAL OF RECOMMENDATION 13. LETTER from Executive Officer, State Wildlife Conserva:ion Board, advising that the agenda for the March 6, 1978 Board meeting includes a proposal to convert a portion of the old Antioch Bridge to a fishing pier and inviting comments on said proposal. CONSIDER ENDORSING PROPOSAL 14. LETTER from Mr. P. F. Hughey, General Manager of Contra Costa County Development Association, requesting that iNIs. Lila Bladen be appointed as his alternate on the Overall Economic Develop- ment Program Committee. CONSIDER APPOINTMENT Board of Supervisors' Calendar, continued March 7, 1978 15. LETTER from President, Contra Costa County Mental Health Association, submitting recommendations with respect to meet- ings and terms of office for members and officers of the Contra Costa County Mental Health Advisory Board. REFER TO DIRECTOR,. HUMAN RESOURCES AGENCY, AND INTERNAL OPERATIONS COMMITTEE 16. LETTER from Western Operations Division Manager, American Tele- vision & Communications Corporation, advising that agreement in principle has been reached to merge ATC into a subsidiary of Time Incorporated and that provisions of County Ordinance 1980, under which Cable-Vision (subsidiary of ATC) operates, may require prior consent of the merger by the County. REFER TO COUNTY COUNSEL, PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR FOR REPORT 17. LETTER from Executive Officer, County Supervisors Association of California, transmitting information on the proposed CSAC Unemployment Compensation Fund and an analysis of the Jarvis-Gann Initiative's impact on unemployment costs under various funding options. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR OF PERSONNEL 18. LETTER from Executive Officer, Los Angeles County Board of Super- visors, transmitting its position and recommendations, with respect to proposed Federal-Aid Highway and Public Transporta- tion Improvement Act of 1.078. REFER TO PUBLIC WORKS DIRECTOR 19. LETTER from Governor Edmund G. Brown, Jr. transmitting copy of "An Urban Strategy for California" which sets forth a policy and specific actions to revitalize California' s cities and suburbs and to accommodate new growth in the State. REFER TO DIRECTOR OF PLANNING FOR REPORT 20. LETTERS from Moraga Town Council and Lafayette City Council requesting that a portion ($40,000) of Third Year (1977-1978) Community Development Block Grant funds designated for use in the Town of Moraga be reallocated to a footbridge project in the . City of Lafayette. REFER TO DIRECTOR OF PLANNING FOR REPORT 21. LETTER from Chairman. Danville Parking District Taxpayers Advisory Committee, requesting that on March 31, 1978 monies accumulated from the sale of surplus property within Assessment District 1973-4 be disbursed in cash to the assessees. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR 22. LETTER from Association of Bay Area Governments advising that the County's membership dues and fee for the 1978-1979 fiscal year is X42,803. REFER TO COUNTY ADMINISTRATOR 23. LETTER from Past President, Countrywood Homeowners Association, advising that the Board of Directors and the Countrywood home- owners are opposed to the proposed annexation of the Countrywood Shopping Center to the City of Walnut Creek. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE 24. LETTER from Chairman, Contra Costa County Aviation Advisory Committee, transmitting the Committee' s review of the Buchanan Field Airport Master Pian Study dated February, 1977. ACKNOWLEDGE RECEIPT AND REFER TO PUBLIC WORKS DIRECTOR;CONSIDER REPORT AT TIME OTHER REFERRALS *1D ACTIONS INITIATED BY THE BOARD ON MAY 2-4, 1977 ARE COI�TL ETED 00003 ' r Board of Supervisors Calendar, continued March 7, 1978 25. LETTER from District Manager, Contra Costa Resources Conserva- tion District, transmitting statement issued by State Water Resources Control Board entitled "California Resource Conser- vation Districts and 208 Planning " and reiterating the District' s willingness to discuss being "lead agency" for implementation of the 11208 Surface Runoff Plan" for the County. ACKNOWLEDGE RECEIPT 26. LETTER from State Senator John A. Nejedly transmitting copy of response from State Board of Control concerning County' s reimbursement for expenses incurred as a result of Assembly Bill 3121. ACKNOWLEDGE RECEIPT 27. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, requesting an opportunity to comment on the County Administrator' s report on the proposed Correctional and Deten- tion Services Advisory Commission as soon as it is prepared. ACKNOWLEDGE RECEIPT 28. MEMORANDUM from Director of Planning (in response to Board referral) advising that in view of the fact the request of Newhall Land and Farming Company for non-renewal of Agricul- tural Preserve No. 10-73 (1732-RZ) was not received within the required time, the contract was renewed for the forthcoming taxable year (1978-1979) and no further Board action is neces- sary. ACKNOWLEDGE RECEIPT ITEMS 29 - 31: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 29. LETTER from Mr. and Mrs. K. L. Giles, Walnut Creek, expressing appreciation for courtesy and helpfulness received from personnel and volunteers at the Martinez Animal Control Center. 30. NOTICE from San Francisco Bay Area Rapid Transit District of public hearing to be held April 3, 1978 in Oakland on proposed $11,271,000 ($2,254;000 local share) application requesting Urban Mass Transportation Assistance Act funding for the follow- ing projects: Cable Plant Replacement; Remotely Staffed Sta- tions , Phase II; and Signage. 31. RESOLUTION adopted by the Richmond Cit Council giving notice of proposed annexation (Sobrante Ridge of uninhabited territory to the City. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk_ with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES 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 Monday, March 20 (no meeting on March 6) at 9:30 a.m. in the Administrator' s Conference Room, County Administration Building, and thereafter on the ist and 3rd Mondays of each month. om)(14 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 7, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Public Works Lead Equipment Supervising Equipment Services Worker Services Worker _ 7701 Riverview Intermediate Account Clerk I Fire Typist Clerk Protection 7702 District 2. Additions and cancellations of positions as follows: Department Addition Cancellation Auditor- 1 Data Processing 1 Data Processing Equipment Controller Technician Operator II, 7706 1 Typist Clerk 1 Key Punch Operator, 7712 Civil 1 Driver Clerk- 1 Human Services Worker II- Service CETA CETA, 7714 (PSE) 3. Deletion of classifications as follows: Department Deletion Addition Public Works Lead Equipment Supervising Equipment. Services Worker Services Worker II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting (a) Judy Ann Miller Washington, D.C. NACo 1978 Annual Manpower 3-13-78 to 3-15-78 Legislative Conference To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 3-7-78 Page: 2. II. TRAVEL AUTHORIZATIONS - continued 4. Name and Destination Department and. Date Meeting (b) O. H. Wood, M.D. San Antonio, TX University of Texas Health 3-8-78 to 3-15-78 Re: Teenage Project (grant funds) and CHDP Pilot Project D. R. Meyer Same Same Health (time only) M. Sehring, M.D. San Antonio, TX University of Texas Health 3-8-78 to 3-11-78 Re: CHDP Pilot Project (time only) J. Khanna, M.D. San Antonio, TX University of Texas Health 3-12-78 to 3-15-78 Re: Teenage Project (time only) B. Jacobs Same Same Health (time only) III. APPROPRIATION ADJUSTMENTS 5. Board of Education. Adjust operating appropriations and all-d $23, 640 to Reserve for Contingencies. 6. Social Service. Transfer $30,000 from AFDC budget to - cover costs of moving and installing refrigeration units donated by Safeway Stores for implementation of SB 199 and decrease Federal and State revenues by $20,505 , in accordance with Board of Supervisors approval on February 28, 1978. 7. Internal Adjustments. Changes not affecting totals for following budget units: Probation/Equipment Operation, Probation (Juvenile Institutions) , Public Works (Road Maintenance, Road Construction) , Community Services Administration, County Administrator, Assessor. IV. LIENS AND COLLECTIONS None. To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-7-78 Page: 3. V. CONTRACTS AND GRANTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Ecoscape of EIR preparation for $5,600 Effective Greenbrae Development Plan 3-8-78 #3069-77 "Twincreeks Hills" (b) Joe :lass Social Service/ $20 3-9-78 Mental Health (one day only) staff training conference Linda Same $150 Same Alperstein Marge Campbell Same $35 Same Gary Gould Same $75 Same (c) Judson Homes, Meals-On-SVheels, $1,650 2-1-78 Inc. west County to 6-30-78 (d) People Pledged Senior Community $4,025 2-1-78 for Community Service Employ- (federal to Progress ment Program funds) 6-30-78 (e) Volunteer Area Agency on $9,000 1-29-78 Bureau of Aging - Home (federal to Contra Costa Visiting Service funds) 6-30-78 (f) Syscon, Inc. Business/Personalty $10,880 3-13-78 EDP System Modifi- to cations 5-31-78 (g) State of State reimbursement $55,000* 7-1-77 California for county costs to Department related to foster 6-30-78 of Health home licensing activities * (100% state subvention) 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-7-78 Page: 4. V. CONTRACTS AND GRANTS - continued 8. Agency Purpose Amount Period (h) State of Contract amendment $430,295 7-1-77 California to adjust funds ($603 to Department paid to county for decrease) 6-30-78 of continued provision Education of child and family day care programs operated by the Social Service Dept. 9. Amend Board action of January 10, 1978 executing CETA Title VI Subgrant Modification Agreements with various subagents to increase the allocation of funds to the City of Antioch from $177,442 to $204,485 and to add project -848. 10. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts and contract amendments with specified service providers for subsequent review and approval by the Board. VI. LEGISLATION None. VII. REAL ESTATE ACTIONS - 11. Authorize Lease Management Division, Public Works Department, to negotiate for approximately 600 square feet of space in the Pittsburg area for the SB 38 Drunk Driving Program administered by the Health Department. 12. Authorize Chairman, Board of Supervisors, to execute amend- ment to lease with United Investors of California for premises at 112 Blue Ridge Drive, Martinez for continued use by the Health Department on a month-to-month basis. 13. Authorize Lease Management Division, Public Works Department, to negotiate for replacement space in Concord for Health Department Alcohol Information and Rehabilitation Services Program in conjunction with space for the Mental Health continuing care program. - 14. Authorize Chairman, Board of Supervisors, to execute a five- year renewal lease between County and Buchanan Oaks Partners for the premises at 2401B Stanwell Drive, Concord for continued occupancy by the Social Service Department. �)� ; To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-7-78 Page: 5. VIII.OTHER ACTIONS 15. Acknowledge receipt of letter from the County Administrator transmitting report of County Treasurer-Tax Collector concerning First Installment Collections - 1977-1978 Fiscal Year Secured Tax. 16. Authorize Auditor-Controller to reimburse $25 to Mr. Robert Crockett, 1071 Lettia Road, San Pablo, CA 94806 for a coat damaged while providing services at the County Hospital. 17. Approve proposed amendments to the Medical Staff Bylaws of County Medical Services. 18. Authorize County Health Officer to submit to the State Department of Health the Annual Plan and funding application in the amount of $259, 978 for operation of the Child Health And Disability Prevention Program during the period July 1, 1978 through June 30, 1979, as recommended by the Director, Human Resources Agency. 19. Authorize Director, Human Resources Agency, to execute and submit to State Department of Education an application in the amount of $37 ,148 for continuation of the Child Development Nutrition Education Project during the period July 1, 1978 through June 30, 1979, as recommended by the Director, Human Resources Agency. 20. Acknowledge receipt of letter from County Administrator concerning sale of election tapes and consider approval of recommendation therein that a policy be established allowing for sale of election tapes to election organizations under specified conditions. 21. Acknowledge receipt of letter from County Administrator transmitting memorandum report from the Director, Human Resources Agency, and Mental Health Director on program changes and expenditures to alleviate patient overcrowding in the County Hospital' s acute psychiatric inpatient services and refer to Finance Committee for review. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California - To: Board of Supervisors Subject: Additional Recommended Actions From: Arthur G. Will, March 7, 1978 County Administrator II. TRAVEL AUTHORIZATIONS Name and Destination Department and Date Meeting R. E. Jornlin Washington, D.C. NACo 1978 Annual Social Service 3-12-78 to 3-15-78 Legislative Conference VI. LEGISLATION (a) Acknowledge receipt of report from County Administrator relating to Senate Bill 1. (b) Endorse Assembly Bill 1256 by Assemblymen Perino and Wornum relating to criteria and allowances for service connected disabilities under the County Employees Retire- ment Law of 1937. PUOUC VVOK[:':DEPARTMENT CONTRA COSTA COUNTY Date: March 7, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 5259-926- (54) General Bids for the construction of Uuf.ention Facility Hollow Metal, Detention, Facility Project_, Mart-inez, California, were received and opened in the office of the Public Works Director on Thursday, February 23, 1978. It is recommended. that the Board of Supervisors waive the require- ment for a California contractor's license and award the construc- tion contract to the low bidder, American Steel Products Corporation of Farmingdale, New York, in the amount of $257,000. Turner Construction Company's final estimate was $375,000. Other bids received were as follows: 1. Krieger Steel Products Company, San Francisco, CA $303,232 2. Overly Manufacturiny Company of California, Los Angeles, Ca $324,000 3. Hol-O-Met, Inc. , Mesa, Arizona $348,387 4. Washington-Universal Security Products, Haward, CA $358,000 VLC:bev cc: County Administrator County Counsel- Clerk of the Board Detention Facility Project- . oll 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 7, 1978 REPORTS Report A. MORAGA WAY TRAFFIC STUDY - Orinda Area Through its order of February 21, 1978, the Board 'of Supervisors referred a letter from the Orinda Association requesting a traffic study of Moraga Way and the Orinda Crossroad to the Public Works Director for report. In 1973, JHK & Associates, a traffic engineering consultant, was retained to study the traffic problems of the Moraga area includ- ing the traffic corridor through Orinda. In their "Moraga Area Traffic Study" report, Moraga Way was identified as operating at an "unacceptable level of service". In essence the Orinda Associ- ation requests that a quantitative analysis be made to fully assess and more clearly identify the impacts of that "unacceptable level of service" with respect to the Town of Moraga General Plan which is now being considered. It is recommended that the Board of Supervisors approve the Orinda Association request and authorize the Public Works Director to review with Caltrans the operational and long range traffic problems of this corridor. It is anticipated that the study will take approximately six weeks. (RE: Work Order No. 5258-926) {TP) t SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION 4325 - REFUND CASH DEPOSITS - Rodeo Area It is recommended that the Board of Sucervisors: (Continued on next page) A_ G E N D A Public Works Department Page 1 of 8 March 7, 1978 00012 Item 1 continued: 1. Declare that the improvements in Subdivision 4325 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Singer Housing Company the $500 cash deposit as surety under the Subdivision Agreement, and $500 that was deposited to insure the correction of minor deficiencies. Owner: Singer Housing Company P.O. Box 2359 San Leandro, CA 94577 Location: Subdivision 4325 is located on the east side of Inter- state 80 and north of State Highway 4 in the Rodeo area. (LD) Item 2. PARKER AVENUE - ACCEPT CONTRACT - Rodeo Area The work performed under the contract for installation of 62 linear feet of 24-inch diameter reinforced concrete pipe across Parker Avenue, approximately 550 feet north of 6th Street in Rodeo area was completed by the contractor, Zanorelli & Sons of Pinole, on February 24, 1976 in comformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $7,100. It is recommended that the Board of Supervisors accept the work as complete as of February 24, 1978. (RE: Project No. 0971-4422-661-78) (C) Item 3. GRAYSON CREEK- WALNUT CREEK - APPROVE RIGHTS OF ENTRY - Pacheco 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, approve the issuance of 2 Rights of Entry to the State of California to expedite the relocation of sewer lines in conjunction with the pending construction of State Highway 4 at the Grayson Creek and Walnut Creek channels, and authorize the Public Works Director to sign said Rights of Entry on behalf of the County. (RE: Work Order No. 8367-7505) A G E N D A Public Works Department Page 2 of 8 March 7 1978 01m13 Item 4. CENTER AVENUE - APPROVE CONTRACT - Pacheco Area It is recommended that the Board of Supervisors approve an Amend- went to Right of Way Contract dated February 18, 1978, from Richard A. Nelson, et ux, _ and authorize the Public Works Director to execute said Amendment on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant in the amount of $280 payable to Richard A. and Eleanor E. Nelson, for damage to landscaping, as specified in the Contract. (RE: Project No. 3471-4342-663-76) 'RP) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION 4670 - ACCEPT IMPROVEMENTS - Walnut Creek Area It is recommended that the Board of Supervisors: 1. Issue an order stating that the improvements constructed under a Road Improvement Agreement for Subdivision 4670 have been satisfactorily completed. 2. Authorize the Public Works Director to arrange for the reduction in bonds pursuant to said Road Improvement Agreement. Road Improvement Agreement dated: July 12, 1977 Subdivider: Silverwood Development Company 1033 Detroit Avenue Concord, CA 94520 Location: Subdivision 4670 is located on the west side of Bancroft Road, south of Treat Boulevard in the Walnut Creek area. (LD) Item 6. LA ESPIRAL-CAMINO SOBR.ANTE - TRAFFIC REGULATION - Orinda Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2418 be approved as follows: Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southbound on LA ESPIRAL (Rd. No. 2544D) , Orinda, shall yield the right of way to traffic on Camino Sobrante. (TO) A_ G E N D A Public Works Department Page 3 of 8 March 7, 1978 � �� 4 SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 7. SUBDIVISION 4875 - SET HEARING DATE - Alamo Area Western Title Insurance Company has requested the abandonment of the drainage easement on Lot 24 in Subdivision 4875 in Alamo. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment (10:30 a.m. , April 18, 1978 is suggested) . Location: Lot 24 of Subdivision 4875 is located at the easterly end of Lisa Court. (LD) Item 8. UNDERGROUND UTILITY DISTRICT NO. 18 - MODIFY DATES AND BOUNDARY MAP - Danville Area Pacific Gas and Electric Company has determined that some property owners will incur undue financial burden by having to under- ground existing utilities located in the rear portions of their property which are not visible from Diablo Road. The Public Works Department concurs in this determination. It is therefore recommended that the Board of Supervisors approve a modification in district boundaries to eliminate the undergrounding of existing utilities along the rear portion of property fronting on the south side of Diablo Road and instruct the Clerk to notify all affected utilities and property owners of the changes. (NOTE TO CLERK: A mailing list will be provided by Public Works Department) (RE: Underground Utility District No. 18) (RD) (Agenda continues on next page) A G E N D A Public Works Department Page 4 of 8 March 7, 1978 0001 GENERAL . Item 9. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 10. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept the following instruments for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication 2-17-78 Louis T. Rassier, Sub. 4607 for Slope Easement et al. 2. Offer of Dedication for Slope Easement 2-23-78 East Bay Baptist Sub. 4704 Association, a California cor- poration 3. Offer of Dedication 12-5-77 East Bay Baptist Sub. 4704 for Slope Easement Association, a California cor- poration 4. Offer of Dedication 1-23-78 Harvard School, a Sub. 4704 for Roadway Pur- corporation poses 5. Offer of Dedication 1-23-78 Harvard School, a Sub. 4704 for Slope Easement corporation 6. Offer of Dedication 1-20-78 The Buckley School, Sub. 4704 for Roadway Pur- a corporation poses 7. Offer of Dedication 1-20-78 The Buckley School, Sub. 4704 for Slope Easement a corporation 8. Offer of Dedication 1-20-78 Claremont Men's Sub. 4704 for Roadway Pur- College, a cor- poses poration 9. Offer of Dedication 1-20-78 Claremont Men's Sub. 4704 for Slope Easement College, a cor- poration (Continued on next page) A G E N D A Public Works Department Page 5 of 8 March 7, 1978 Item 10 continued: No. Instrument Date Grantor Reference 10. Offer of Dedication 1-23-78 Children's Hospital Sub. 4704 for Roadway Pur- of Los Angeles, poses a corporation 11. Offer of Dedication 1-23-78 Children's Hospital Sub. 4704 for Slope Easement of Los Angeles, a corporation 12. Offer of Dedication 2-22-78 Bethel Baptist LUP 2159-77 for Roadway Pur- Chapel, a non- poses profit corporation (LD) Item 11. REQUEST FOR DIRECT BART SERVICE - RICHMOND TO DALY CITY It is recommended that the Board of Supervisors urge the Board of Directors of the Bay Area Rapid Transit District to implement direct service between Richmond and Daly City at the earliest possible date. (MLK) Item 12. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the follow- ing: Item Subdivision Owner Area Parcel Map MS 50-77 Carletti & Kiepler, San Ramon and Agreement et al. Final Map 4607 Starlite Homes Danville and Agreement Final Map 4704 Starlite Homes Danville and Agreement (LD) Item 13. RELOCATABLE CONFINEMENT FACILITY - APPROVE CONTRACTS - Richmond Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Inspection Services Contracts with Messrs. Robert G. Soto and Robert G. Grady for contract documents review and construction inspection services for a Relocatable Confine- ment Facility at the Women's Minimum Security, Work/Education Furlough Center in Richmond. (Continued on next page) A G E N D A Public Works Department Page 6 of 8 March 7, 1978 0110,17 Item 13 continued: These contracts are effective March 7, 1978 and provide for payment for services in accordance with the standard rates indicated in the contracts. (RE: 4411-4769) (B&G) Item 14. DELEGATE AUTHORITY TO CLOSE COUNTY ROADS IN EMERGENCIES Streets & Highways Code Section 942.5 empowers the Board of Super- visors to restrict the use of, or close, a County highway for public purposes; and Section 942.6 authorizes the Board of Supervisors to delegate this power to the Public works Director (Road Commissioner) . Although the Board has not made any such general delegation, emer- gency closures of County roads are occasionally necessary between regular Board meetings, usually because of storms. Therefore, the Public Works Director recommendE, that the Board authorize him, pur- suant to Streets & Highways Code § 942.5 & 942.6, to close or re- strict the use of any County highway until the next regular Board meeting (not over nine calendar days) , when necessary to protect the public, or to protect the highway during storms, or for emergency repair of the highway. (VLC) Item 15. STATION NO. 14 - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, accept as complete the construction contract with Alladin Heating Corporation, San Leandro, for the heating, ventilating and air con- ditioning system at Station No. 14 in Martinez, axed direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended from August 4, 1977 to February 20, 1978, inasmuch as the Fire District has had beneficial use of the system since October, 1977 but the contract acceptance was delayed due to late delivery of manufactured items. (RE: 7100-4696) (B&G) A G E N D A Public Works Department Page 7 of 8 March 7, 1978 (x01o1s Item 16. 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. C. Memorandum Report - San Joaquin Valley Interagency Drainage Program Meeting. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other - -. calendar items. P_ G E N D A - Public Works Department Page 8 of 8 March 7, 1978 ( wI19 Prepared by Chief Engineer of the Contra Costa County Water Agency March 7, 1978 CALENDAR OF NATER MEETINGS TINE ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Max 8 Wed. League of 10:00 a.m. Presentation on Staff Women Voters Contra Costa Protection of of Diablo County Nater S.F. Bay-Delta by Valley District Senator John A. Board Room Nejedly and Gerald H. Meral of Dept. of Water Resources Mar 17 Fri. Central Coast 10:30 a.m. Presentation on Hasseltine Supervisors Quail Valley Peripheral Canal Walford Association Lodge Port Carmel THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 TN REGULAR SESSION AT 9:00 A.M. , TUESDAY, MARCH 7 , 1978 IN ROOM 107, COUNTY rDMINISTP.ATION BUILDING, MARTINEZ , CALIFORNIA. PRESENT: Chairman P. I. Schroder, presiding; Supervisors J. P. Fennv , N. C. Fanden, F'. N. Boggess, E. H. Hasseltine. 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. r In such cases, when the documents are received they will be placed in the appropriate file ( to be microfilmed at a later time) . NOV • • In the Board of Supervisors of Contra Costa County, State of California March 7 ' 19 In the Matter of Proceedings of the Board during the month of February, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of February, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on March 7, 1978. p. 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 7th day of *-+a-ch 19_ J. R. OLSSON, Clerk By Deputy Clerk Jamie L. Johnson . r. H-24 4/77 15m In the Board of Supervisors . f o Contra Costa County, State of California 42 March 7 , 19 78 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 78-7 throuczh 78-14 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. ' . d .:..: :.... g •- :..:. :r•y 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 7th day of March ch , 19 78 J. R. OLSSON, Clerk r�Deputy Clerk H 24 12n4 15•M Form X30 Jamie L. Johnson 4/7/75 :.: ..:.... . T ORDINANCE NO. 78-16 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF C0NTRA 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 WEST PITTSBURG 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 maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled A Portion of the Districts Map for the West Ambrose Area, Insert hiap No. 34 and the East Ambrose Area Insert Map No. 35, 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 1569 at the _ end thereof, as follows: An Amendment for a Portion of the istrl.cts .ap for the West Ambrose Area, Insert Map No. 34 and the East Ambrose Area, Insert Map No. 35, Contra Costa County, California. 78-16 Presley of Northern California, Applicant, 2128-RZ, Land Located in the West Pittsburg Area, to Single Family Residential District (R-6) 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 PITTSBURG PRESS 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 7th day of March, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. airman of theoSrtMrvisors 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 Con Costa, State of California ' (SEAL) Deputy Clerk 2128-RZ Presley of Northern California, Applicant 0005 I i r I i I j F ! ii ( �� j ► i { ii c ( � IIr I i ! H-1 � ) I I zear-at I I i . M3al•— H-1 c I ( zwr-Hz i j R-10I 1 I R-B R 4 R B, i ..�., .,:R-6 R_6 1 _ 240-Rz � ! CONTRA COST• COYNT, C 1 ' I ♦ '� "Ousl%G .uTH�91T, f R 6 ``x ���: t i� ' , J Y i R-6 Ii x��, PLANNED pw I I 'MEE.-, ' ,.. STAT[ ! r —� RFTS8,4 � R- i h 1 1 A-2 'I J f- I --- --- ---- -------- - - - "1 -- -- — ANT, A PORTION OF I HEREB' CERTIFY THAT THIS Is THE YAR TILE DISTRICTS MAP FOR THE WEST AMBROSE AREA REFERREO TO,N OPOINANCE norIHS.AR° INSERT MAP N0. 34, and IS HEREB' YAot A PART THEI•EO! I JR OLSSOR, COUNT'CLERK THE DISTRICTS ;:'#AP FOR THE EAST AMBROSE AREA B• Tu-�--: -•- INSERT MAP NO. 35 OEFUT•CLERK "• CONTRA COSTA COUNTY, CALIFORNIA BEING SECTION 31,SUBSECTION 15:9 OF ORDINANCE NO.JBt AS AYENOEO BY OROINANCE TN 14 WHICH IS THE ZONING ORDINANCE Or CONTRA COSTA COUNTY,STATE OF CALIFC9''/11 zITR l ORDINANCE NO. 78-19 (On Compensation of Employees) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 36-6.404 of the County Ordinance Code is amended to clarify definitions of "normal" and "usual" workweeks, to read: 36-6.404 Normal Worr.-week & Overtime. (a) Normal Workweek. The normal workweek for county emp oyees is orty hours between 12:01 a.m. Monday to 12:00 midnight Sunday, usually five eight- hour days; however, where operational requirements of a department require deviations from the usual pattern of five eight-hour days per workweek, an employee's work hours may be scheduled to meet these requirements, but his working time shall not exceed an average of forty hours per seven-day period through- out an operational cycle, and the department head shall prepare written schedules in advance to support all deviations, the schedules to encompass the complete operational cycle contemplated. (b) Overtire. "Overtime" is any authorized service performed in excess of the normal workweek. Compensation is as provided for in Article 36-8.10. (Ords. 78- 19 §l; 1707, 1650, 1493, 1463 : prior Code §2441T: Ords. 1334, 1285. ) SECTION II. Section 36-8.1002 is amended to read: 36-3.1002 Overtime - Pay & Regulations. (a) Pay, Exception. All overtime as defined in Section 36-6.404 shall be compensated at one and one- half times the employee's basic salary rate; but no employee with authority to schedule work time for himself or others shall receive overtime pay. (b) Regulations, Como. Time. The County Administrator shall promulgate regulations to implement this section and Section 36-6 .404, consistent with this Code. The regulations shall provide for a periodic choice by individual employees entitled to choose, whether to be paid at the overtime rate or to receive compensatory time off at the rate established by Board resolution. The regulations shall provide for accrual of such compensatory time off, which shall be in addition to permissible holiday time accumulation and total vacation accumulation permitted under Section 36-6.602. The regulations may provide for a certain fixed basis per year or per month regardless of the number of actual or overtime holidays worked during the period by the various employees choosing this method of compensation. (Ords. 78- 19 52, 1747, 1650, 1549, 1493, 1463 : prior code §2441 (i) : Ords. 1334, 1285.) 0002 ORDINANCE NO_ 78- 19 -1- =a SE%--,TION III. EFFECTIVE DATE. This ordinance becomes effective _ 36 days =iter passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra C:,si;a Times a newspaper published in this County. PASSED on March 7 , 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess , E. H. Hasseltine, R. 1. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - "lone. ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board By: , I. Schroder Deputy C airman o the Board [SEAL] EVL/j =: t , 7 ' sr ORDINANCE NO. 78- 18 -2- . ' -- V | �_ _- , •• - _ _-� -- Zate - ` POS I T I ON ADJUSTMENT REQUEST No: 2 C Department Riverview Fire Budget Unit 7200 Date 1-17-78 Action Requested: Reallocate I.T.C. position 4002 to Account Clerk I. Proposed effective date: 3-1-78 Explain why adjustment is needed: To Properly classify employee according to responsibilities and duties Performed. 95.1. u osttr County Estimated cost of adjustment: -C Ei1/ED Amount: 1 . Salaries and wages: 2. Fixed Assets: (ti.6t .i ten6 and coat) Office of minitrc or, Estimated total $ Signature partment Head Initial- Detefmination of County Administrator Date: January 23 , 1978 To Civil Service: Request recommendation. 4h To—unfv A ministrator Personnel Office and/or Civil Service Commission Date: February 28, 1973 Classification and Pay Recommendation Reallocate the person and position of Intermediate Typist Clerk position #02 to Account Clerk I. Study discloses duties and responsibilities now being performed justify reallocation to the class of Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Intermediate Typist Clerk #02 to Account Clerk I, both at Salary Level 240 (766-931). Assistant Personnel—Director Recommendation of County Administrator / Date: March 6, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 8, 1978. County Administrator Action of the Board of Su ervisors MAR 7 Adjustment APPROVED ( ) on _ 1979 J. R. OLSSON, County Clerk Late: MAR 7 1978 By: C'�-T,, � C 1C' Patricia A. Bell Deputy Cterk APPROVAL e' .this adju.sbrent constitute's an Appnopni.ation Adjustment and PuLzonnee Ruoti tion Amendment. 110TE: Top section and reverse side of form muz-t be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. 0 P .300 (!•5347) (Rev. 11/70) 030 POS I T I ON ADJUSTMENT REQUEST No: Department Auditor-Control ler Budget Unit 0147 Date Feb . 7, 1978 Action Requested: Cancel one Data Processing Equipment Operator II , Pos. 06 , and add one Data Processing Technician . Proposed effective date: ASAP Explain why adjustment is needed: Establish another Data Processing Technician position to provide needed technical support on all shifts . Estimated cost�bf adjustment: Amount: County 1 . Salaries and wages: r $ 540. 00 2. Fixed Assets: (•l=cot items and cob#) K��-`- CD Estimated tocGunnytal office of j =s=retcr 540.00 , l l Signature epa ' 'ead Initial Determination of County Administrator Date: PCI-Irl:arT-351-9 _ To Civil Service: Request recoimmendat' County Administrator Personnel Office and/or Civil Service Commission Date: February 28, 1978 Classification and Pay Recommendation Classify 1 Data Processing Technician and cancel 1 Data Processing Equipment Operator II. Study discloses duties and responsibilities to be assigned justify classification as Data Processing Technician. Can be effective day followinq Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Data Processing Technician, Salary Level 347 (1062-1290) and the cancellation of 1 Data Processing Equipment Operator II, 7#06, Salary Level 312 (954-1160). Assistant Personnel irector Recommendation of County Administrator Date: March 6, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 8, 1978. County Administrator Action of the Board of Su ervisors Adjustment APPROVED ( on MAR 7 1978 J R. OLSSON, County Clerk Date: MAR 7 1978 By: ��t T, f, k� Patricia A. Be11 Deputy clerk APPROVAL o f thz z adjustment constitute-6 an. Apptopniati.on Adjustment and Peuonne.Z Re.sohiti.on Amendment. NOTE: Toe section and reverse side of form. m,z-t be coimpleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) 00031 I POS I T I ON ADJUSTMENT REQUEST No: 0 ,2 � Department Audi tor-Control ler Budget Unit 0147 Date 2-1 -78 . .f(— Action Requested: Cancel ke unch position 012 and classifv one typist clerk. "Allocate 1 typist clerk position from Office Proposed effective date: ASAP Services Gudget Unit 0147 to Supt--oT Supt --oSchools , Budget Unit 6Oj Explain why adjustment is neede-J— The Superintendent of Schools office will he performing data entry activities presently performed by Data Processing. tra Costa County Estimated cost of adjustment: ConRECEIVED � Amount: 1 . Salaries and wages: $ /3840 2. Fixed Assets: (•Gist -items and coat) FEB - 6 iCt78 Office $ - ,' county Ad ' rotor. Estimated total $ 3840 -Signature Department He Initial Determination of County Administrator f Date: February 10 , 19=78 To Civil Service: Request recommend Count Y Administrator Personnel Office and/or Civil Service Commission Date: February 28, 1978 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Key Punch Operator-.and transfer Typist Clerk position from cost center 0147 to 601. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 (666-809) and the cancellation of 1 Key Punch Operator #12, Salary Level 241 (768-934). Assistant Personner Director Recommendation of County Administrator Date: March 6, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 8, 1978. /0"0.1441 County dmini t ator Action of the Board of Supervisors (11AR 7 1978 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: MAR '1 19x8 By: (.S:k 1 1_:a P k/) On i°-to "�---PatriCla A. BLIT Deputy Clerk APPROVAL o t' tlt,i s ad jus�bnut t e0re.ti.tute,5 an AppnopA E. on Ad jus.tmeat and PeAhonnei ReaoZiLtion Amendmen-t. MOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 W347) (Rev. 11/70) POS I T I ON A D J USTPIENT REQUEST No: /0 2 -3 Civil Service Department Department Public Service Htplo=gnt Budget Unit 581 Date 1/25/78 Action Requested: Cancel (1) Human Services Worker II-CETA position; Add (1) Driver Clerk-CETA position. (Social Service Department Proposed effective date: 2/I/78 Explain why adjustment is needed: CETA Public Service Employment adjustments neeessary to implement FY 77-78 program plan, and to extend services of the Community Food Coalition. Estimated cost of adjustment: Amount: 1 . Salaries and wages: CO:'ti-o Costa r- 4unty 2. Fixed Assets: (tizt .t toms and coat) RIP-Cr-IVCD I VED a 19A Estimated to Offi $ � fy Signature for/ Department Head v . Initial Determination of County Administrator Date: Count Administrator Personnel Office and/or Civil Service Commission Date: 1/25/78 Classification and Pay Recommendation Classify and add (1) Driver Clerk-CETA; cancel (1) Human Services Worker II-CETA. Study discloses duties and responsibilities to be assigned justify classification as Driver Clerk-CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (1) Driver Clerk-CETA position, Salary Level 285 (879-1068); and cancel (1) Human Services Worker II-CETA position #14, Salary Level 214T (780-860) (Social Service Dept.) el V? for/ Personnel Director Recommendation of County Administrator Date: March 6, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 8, 1978. County Adm istrato Action of the Board of Supervisors Adjustment APPROVED ( ) on h1AR 7 1978 J. R. OLSSON, County Clerk MAK 'f 1978Q t Date: By: c'l t 6riiI A. . Deputy Clerk APPROVAL v6 Vaz adju6.tmetit eaalstituted an Apptop'ri,ati.on Adj"tmentt and PelUscnnee Reso.tation Amendment. NOTE: Top section and reverse side of form mudt be completed and supplemented, when appropriate, by an organization chart depicting the section 'or "offiice affected. P 300 (M347) (Rev. 11/70) 00 033 CONTRA COSTA COUNTY APPROPP.+ATION_.ADJUSTMENT T/C 2 7 0 I DEPARTMENT OR ORGANIZATION UNII �� ACCOUNT CODING CGciLovt. ORGANIZATION SUB-OBJECT 2 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY 0602 2479 Other Special Department Expense $24,500 0990 6301 Reserve For Contingencies $24,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO Balance of expenditure account number 2479 of $24,500 was budgeted for the possible election expense for the By: SSE M,z".0ate 3 /z /7g Walnut Creek area school district reorganization ballot measure. Holding of that election is not now anticipated in COUNTY ADMINISTRATOR the 1977-78 fiscal year. This Appropriation Adjustment o follows suggestion of the Office of the County Administrator. By: *rKCt/ri� Date 3/6 /7a BOARD OF SUPERVISORS YE S:Super.isors Kenny.Fihden Schroder,Boggcss,Hassel— N O:!w MAR/7 / 197 J.R. OLSSON, CLERK 4. r SIGN jUFE TITLE DATE 4 B y. l+ APPROPRIATION A P Q� Patricia-A. BellDeputy Clerk ADJ. JOURNAL M0. IN 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0A CONTRA COSTA COUNTY APPROPRIATION A15JUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING ORRJ O C,9 i 10A1 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 0602 2303 Other Travel , Employees $860 0990 6301 Reserve for Contingencies $860 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTR ER The fiscal year 1977-78 Final Budget did not adequately anticipate expense for Board of Education members expenses eY: Date 3/a/ to attend the annual County School Boards Association Conference at Asilomar ($110 more than appropriated) . Also, COUNTY ADMINISTRATOR the annual National School Boards Association Convention will be held this year in Anaheim, CA. Two County Board of By: 14rvk_ Dote 316178 Education members are NSBA state and regional officers whose attendance is necessary to fulfill obligations of those BOARD OF SUPERVISORS positions. Cost is estimated at $750 ($375 x 2) . This Appropriation Adjustment replaces Appropriation YES: SuFenicnrs iCrnny,FaThis Journal No. 5209 dated January 30, 1978. �.hnKI!'r.Buygr«.Hassehine NO: �'•.' r� On i� 1 78 J.R. OLSSON, CLERK 4. y y Siel TUNETITLE DATE 0E APPROPRIATION A P00 5209 _ Patricia A. Bell D'!'Juty Clerk ADJ. JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �� � CONTRA COSTA COUNTY APPROPWATION.-ADJUST MEN T T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING T ORGANIZATION SUB OBJECT 2 FIXED ASSET �DECREASE� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 1QUANTITY 0602 2479 Other Special Department Expense $24,500 0990 6301 Reserve For Contingencies $24,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO Balance of expenditure account number 2479 of $24,500 _� � n was budgeted for the possible election expense for the By: O,�f Date 3 fz /7k Walnut Creek area school district reorganization ballot measure. Holding of that election is not now anticipated in COUNTY ADMINISTRATOR the 1977-78 fiscal year. This Appropriation Adjustment IV follows sugge;cion of the Office of the County Administrator. By;- T *Wcury\� Date .�/G /70 BOARD OF SUPERVISORS YES:Supervisors Kenny.Fshden schrudcr.Bogge -Hzsseldw NO:l\U\\_�_ YAR/7 / 197 3//�L/7- J.R. OLSSON, CLERK 4. r � VRE T17LE DATE B y; APPROPRIATION Patricia-A. BellDeputy Clerk ADJ. JOURNAL NO. (M 129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS AiC- 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 or-3nization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-abject account to be adjusted, e.g., Office Expense, COmAfLnication, 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. Ii. Signature, Title and Late: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. e` CONTRA COSTA COUNTY APPROPRIATION A13JUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ojqRJ OF 6':Vcq 7_ion! ORGANIZATION SUB-OBJECT 2. FIXED ASSETI -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 0602 2303 Other Travel , Employees $860 0990 6301 Reserve for Contingencies $860 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER The fiscal year 1977-78 Final Budget did not adequately anticipate expense for Board of Education members expenses By: O Dote 3/a/ to attend the annual County School Boards Association Conference at Asilomar ($110 more than appropriated) . Also, COUNTY ADMINISTRATOR the annual National School Boards Association Convention will be held this year in Anaheim, CA. Two County Board of By:_4__ Date /6/7Education members are NSBA state and regional officers whose attendance is necessary to fulfill obligations of those BOARD OF SUPERVISORS positions. Cost is estimated at $750 ($375 x 2) . This Appropriation Adjustment replaces Appropriation YE S: Supervisors Kenny,Fanden Adjustment Journal No. 5209 dated January 30, 1978. Grht,n+t•r.Huc3:c•sa.Hasselrine NO: 11 OnMAg 7/ 1 78 J.R. OLSSON, CLERK 4. k-z 516 TORE TIrLE DATE Bc cL Q ` . i� APPROPRIATION Q P00 5209 , �t,+. Patricia A. Cell Leoutyolerk ADJ. JOURNAL NO. (M 129 Rov 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 deoartment 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 or 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 Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. _ a: CONYRA CO:ATA COUNTY • APPROPRIATION ADJUSTMENT T/C !7 I. DEPARTMENT Of ORCANIZATIIN KNIT: ACCOUNT CODINC Social Service Department ORGANIZATIIN SUI-OBJECT 2. FIXED ASSETI -bECREASI> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM I INANTITY AFDC-BHI 0518 3311 Federal Aid 14,747 3312 State Aid 5,758 3313 County Aid Basic 2,778 3314 County Aid Supplemental 27,222 Plant Acquisition Welfare 4423 4835 Food Coalition Cold Storage 30,000 0990 6301 Reserve for Congingencies, General Fund 20,505 0990 6301 Unrealized Revenue 20,505 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRE _� ; To cover costs of moving and re-installing walk-its By: ` "� - ' oat. d/►S/7�s storage boxes donated by Safeway Stores to implement SB 199. COUNTY ADMINISTRATOR By: 'Yi 0 Dated 1° /72? BOARD OF SUPERVISORS YE S: 5,,,,,nors Kenny.Fandrn ��,Bo�Ks,-Husclrine NO: \N_ts��� � AR i 19 8 c-' For R. E. Jornl in J.R. OLSSON, CLERK 4. Director 1 /25/78 8I6MATYA[ T:TI[ AT[ By\ ��C�C� (k- � A POO tine Patricia A. Bell Deputy Clerk ADJ. ANNUL NO. IN 129 Now. 7/77) 9E[ IN9TRYCTI0118 00 nEVERSE 21011 INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fors 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 fors as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Naive 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 Reset 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 ESTIMATED REVENUE ADJUSTMENT T/C 2 4 V IEFARTNEIT OA ORCANIZATION UNIT. ACCOUNT COOINC SOCIAL SERVICE /NCANIZATIIN REVENUE 2. INCREASE <DECREASE> ACC/UNT REVENUE DESCRIPTION 0518 9472 FED AID CHILD BRDING HOME 14,747.00 0518 9262 ST. AID CHILD BRDING HOME 5,758.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO RECOGNIZE A DECREASE IN ESTIMATED REVENUE FOR By: ti�- �-1_.C r 4 �b�CL � Date 2/15/7 AID TO CHILDREN IN BOARDING HOMES AND INSTITUTIONS COUNTY ADMINISTRATOR 11,,, ey: exl� BOARD OF SUPERVISORS Y E S:Supervisors Kenny.F3hdcn S,hr,-der. xisselcirMAR/7/ ] 78 NO: I Date am9 J.R. OLSSON, CLERK By: '���,4 Patricia A. Bell Deputy Clerk REVENUE ADJ. R A 0 0 .5 2 2 2 JOUlsk N0. (M 8134 7/77) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C t 7 ACCOUNT 000119 I. DE/ARTNERT 0R 019AXIIAi10R illi: Probation Department OHANIIATION SU1-01JECT 2. FIXED ASSET OECREASE> INCREASE OBJECT OF ETPEASE 01 FIIED ASSET ITEM 10. JQUANTITT _ - 0063 4953 Autos & Trucks - 12 Passenger Van 0014 2 16,000 0990 6301 Reserve for Contingencies - General Resery 16,000 3205 3310 Board and Care 16,000 0994 6301 Reserve for Contingencies - Revenue Sharing Reserve 16,000 `�"`•�tiC! 1� --'St'Q "CEI VLC�Urty Office of Cou!It; fjcirliristr tor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO L£R To transfer necessary funds to Public Works for the Data --1Aa3/n purchase of two 10 passenger vans required by Probation day care programs. This adjustment is necessary due COUNTY ADMINISTRATOR to the fact that a currently assigned station wagon has been reclaimed by the Federal Government and our er: ry�Q, Data / / expanded day care programs at 'the Youth Center and Byron Ranch required transporting students, and BOARD OF SUPERVISORS automotive equipment is not available from Public Works. YE S• Supervisors Kenm.Fandcn Scluuder.Boggess.H"whine NO: 8 J.R. OLSSON, CLERK Co. Probation Officer 21220 111a114TYn2 TITLE DATE A►IRI//IATIIR A POO 5�'2}3 Patricia A. Bell Deputy C19rk ADJ. JONINAI 10. (Id 129 Rev. 7/77) SEE IIISTRYCTIONS 011 REVERSE SIDE t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C Z T 1. WARTNEAT 01 OHASIIATIOS #SIT: ACCOUNT C0;119 Probation Department 019ANIIATIDN SUR-OBJECT !. FIXED ASSET �DECREASI> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANTITY 0063 4953 Autos & Trucks - 12 Passenger Van 0014 2 16,000 0990 6301 Reserve for Contingencies - General Reserva 16,000 3205 3310 Board and Care 16,000 0994 6301 Reserve for Contingencies - Revenue Sharing Reserve 16,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER To transfer necessary funds to Public Works for the Date J-AI3/ purchase of two 10 passenger vans required by Probation day care programs. This adjustment is necessary due COUNTY ADMINISTRATOR to the fact that a currently assigned station wagon has been reclaimed by the Federal Government and our By: Dot. /�/7 expanded day care programs at the Youth Center and Byron Ranch required transporting students, and BOARD OF SUPERVISORS automotive equipment is not available from Public- Works. ublicWorks. YES: Soperrsots Keno.FaMlen Y Schr�,det.Floe Na,scicine ?C.)D4 t C " O R K 5 cof r qR/? / 19 8 f�f) 1 J.R. OL'SSON, CLERK Co. Probation Officer 2/22/18 TITLC OAT[ APPROPRIATISN A 200 7 3 .Patricia A. Bell Deputy I,Ierk Ali. JOURNAL N1. IN 129 Rev T/TT) SEE INSTRUCTIONS 09 RIVIEn3t 310 CONTRA COSTA COUNTY A F.S.ROPR1;TION ADJUSTMENT T/C 2 7 ACCOINT CONIC I. DEPARTMENT 01 01CANIIATIII INIT: probation Department - 601 Services (Org Code 3121) 019ANIZATI/11 SUI-OBJECT 2. FIXED ASSET -OECREASI> INCREASE IIJECT OF EXPENSE 01 FIXED ASSET ITEM It. IIIANTITY 3121 2310 Professional & Personal Services 68,500 3121 3310 Board and Care 12,000 3120 1011 Permanent Salaries 43,410 3120 1042 FICA 2,620 3120 1044 Retirement Expense 5,210 3120 1060 Employee Group Insurance 2,150 3120 2100 Office Expense 100 3120 2110 Communications 400 3120 2120 Utilities 800 3120 2150 Food 13,080 3120 2170 Household Expense 730 0990 6301 Reserve for Contingencies-General Reserve 12,000 3205 3310 Board and Care 12,000 , 0 994 6301 Reserve for Contingencies - Revenue Sharing Reserve 12,000 k-osto County RECEIVED _u f J1U office c APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER _ 1To transfer funds necessary for the operation of two 173, YR:� Data 9-A23/7Y contracted Crisis Receiving Homes and Emergency Foster Home costs. This adjustment will cover the start-up COUNTY ADMINISTRATOR costs of $10,000 and monthly contract with Children's Home Society from March 1 through June 30, 1978. Also By: ta'r` 'k Date /101 included is Board and Care for Emergency Foster Homes required for a similar period of $12,000 which will be BOARD OF SUPERVISORS claimable under AB 3121 from the State. , YES: Supervisors Kcnny,Fanden a � 1 Schcudet.Buggers,Hasselcine NO: OM42 oMAR/7 / 19JR J.R. OLSSON, CLERK Co. Probation Officer 2 12217E EI�M ATUAE• TITHE DATE ey r � APPRIPOIATIIN A POO 5�3� Patricia a epu Clerk ADJ. JBIINAL 10. (M 129 Rsv. 7/77) 999 INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY 0 APPROPRIATI'N ADJUSTMENT T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM $0. QUANTITY ROAD MAINTENANCE 0671 1085 Permanent Co. Force fm 661 300,000 ROAD BUDGET 0661 2319 Contracts to 0671 179,000 0663 3540 Land Acq to 0671 75,000 0665 2319 Contracts to 0671 46,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-1CONTROLLER (} ByDa1e 13/J /79 To cover estimated shortage in storm damage repairs in excess of road sintenance budget. COUNTY ADMIN STRATOR j BY: f�1/ilQJ1� 87 Dote BOARD OF SUPERVISORS Y E S: Supervisors Kenny.Fihdcn 1 Schr xicr,Ek�pRcss,Hasseltine NO: CAM(IAR/7 / 198 J R.,-4SSON, CLERK q. Public Works 'Director SIGNATURE TjrLi"• 2A2 7*+ APPROPRIATION ratriCicd A- O� pePuty Cleck A0J JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Z INSTRUCTIONS NOTE: FORMS ARE AVATLABLE FROM CiNTRAI, 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. Depart.-tea u: 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 peen 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. L. Signature, Title and Bate: Sign, snow title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. f11PA � r • CONTRA 003TA COUNTY • APPROPRIATION AOJUSTRBENT T/C 17 ACCOUNT COIIIC 1. DEPARTMENT 01 OICANIZATION 1I1T: Community Services (OEO) 0538 ORGANIZATION WI-OBJECT 2. FIXED ASSET <WCNEASp INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY 1P07 1011 Permanent Salaries 13,500 1407 1`113 Temporary Salaries 13,500 1A07 2310 Prof. and nersonal Services 755 1417 4951 Office Equipment and Furniture Electric Typewriter 0002 1 7 Electric Typewriter 748 r .. . APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT 0" R 1. For terr)orary salary needs. Funds available from 1}J( budgeted unfilled nositinn. Data 2. To provide replacement typewriter for Director's COUNTY ADMINISTRATOR Secretar-r. Present equipment is 12 years old. By. ate y / 1 ea. 1611 Sel ectri c III dual pitch, trifle carriage, BOARD OF SUPERVISORS with four typing elements. $747.63 vi/tax 100" Federal funds. YE S:Supervisors Kenny.Fallen Schrader.fl�iggess.Hassdtinc No: Iti�:� MAR 7 1 78 �'�`•'t�t`E1 Bea Goff A.cting,,ili rector. 2 /27/78 J.R;.O�SSON, CLERK 4. Y [NM�1tY[[ YITL[ ti7L By c C'! c Ci ArrlorRlAT1eN^ �4�. Patricia A. Bell p-eP V Cte�k ADJ. ANIMAL 40. (N 129 Nov. 7/77) 099 INSTRUCTIONS 00 REVI[p3[ $101 INSTRUCTIONS _ NOTE: FORKS ARE AVAILABLE FROM CENTRA., 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 organisation unit requesting this Appropriation Adjustment. 2. Nade 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 item showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asaet 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 Late: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. Ld3M a3TMH1N00-a0uanv .,: i: ...=a,:.,,: ,-t•:•. >� - A1Nno0 Y1S00 ti2l1N00 jr1 F ; 91, Nd9sZ BZo�� _ __ _ • G3A►3038 00046 CONTRA.COSTA COUNTY r� • • APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator ORCANIZATION SUB-OBJECT 2. FIXED AS.EET <DECREASE> INCREASt OBJECT OF EXPENSE OR FIXED ASSET ITEM NO- OUANTIT T 0003 4951 Typewriter - Electric 0001 (1) $782 0003 4951 Calculator 0003 (3) 500 0003 4951 Transcriber 0007 (2) 830 ! 4405 4199 Various Alterations 1, 703 0003 4951 Dictating Machine 0002 15 $3,815 J A APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR _LER To provide dictating equipment in Office By: Date 3/�/7 of County Administrator. COUNTY DMINISTRATOR By:_ BOARD OF SUPERVISORS YE S: Supmism Kenny.Fanden n xhruder,130gym-.H uselcint N0: c�.� MAROn 19 8 Assistan Co. Admin. Fieri. 3 /1 7 8 J.R. £'� SSON, CLK ;, ; ;• 4. _� / V C• SIGNATURE 'Tt T_Lr DATE �y; I C! I r APPROPRIATION I Patricia @ Deputy Clerk. ADJ JOURNAL 40 (M 129 Rev 7/77) 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 Sunervisors. 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. f • CONTRA •CGSTA"COUNTY •d • APPROPRIATION ADJUSTMENT - T/C 2 7 RECEIVE'I ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNITfEe 27 3 28 FM 11b Ac�5ess or- ORGANIZATION fORGANIZATION SUB-OBJECT 2- CONTRA COSTA COUNIT FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXJf,0CJ-W1ltQgP1R0LLER DEPT. N0. QUANTITY 1600 4951 File Circular 000 - $120.00 1600 2100 Office Expense - - $120.00 k Xr z� _ .. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Internal adjustment not affecting department By: oofe alal7� totals to allow the purchase of an Acme Visible Index COUNTY ADMINISTRATOR circular file which was budgeted at $200 but now has Q an actual cost of approximately $320.00 By: Date /��O ' BOARD OF SUPERVISORS YE S: Supervisors Kenny.Fandrn Schroder.Boggm.Hasselrinr NO: MAR 7 197 •. -: On / / t 000 SQvq . t, N Asst. Assessor 2 /24/78 J.R- SSON, CLERK 4. -�((--' - C SIGNATURE TITLE DATE By: C%�l jt� (.-C[, g. k I f APPROPRIATION A P00 f.Z 3 9 Patricia A. [::'V" Deputy Clerk ADJ. JOURNAL 40. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 7 INSTRUCTION&& V �r NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. , Prepare Aapropriation 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 Adiust.nent. 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 Aoset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Itsm 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. Y- r` . q ; 00050 WHEN RECORDED, RETURN RECORDED AT REQUEST OF O;INER TO CLERK BOARD OF at o'clock 11. SUPERVISORS Contra Costa County Records J. R. OLSSON, 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 Parker Avenue Culvert (C.C. §§ 3086, 3093) Project No. 0971-4422-661-78 ) RESOLUTION NO. 7A��2 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on November 21 , 1977 contracted with Zanotelli and Sons P. 0. Box 342, Pinole, California 94564 Name and Address of Contractor for installation of 62 linear feet of 24-inch diameter reinforced concrete pipe across Parker Avenue, approximately 550 feet north of 6th Street in Rodeo area, Project No. 0971-4422-661-78 with Not Required 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 recommends its acceptance as complete as of February 24, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall rile with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON March 7, 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 meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: March 7, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By - ty Clerk Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public 'W'orks 0005 . . RESOLUTION' N 78/202 v • I IN THE BOARD OF SUPERVISORS •� OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a Portion of ) RESOLUTIOt: NO. 78/203 Herdlyn Road in the ) Date: March 7, 1978 Byron Area ) Resolution and Order Abandoning County Road (S. & H. Code 956.8,958,959.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 24, 1978, this Board passed a resolution of intention to abandon the County highway described below and fixing March 7, 1978 at 10:30 a.m. , in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. The abandonment covers approximately one mile of the most northeasterly end of the County road, extending northeasterly from Lindeman Road to the site of the Old Clifton Court Ferry. The portion of the road to be abandoned does not connect with any other public road. - The portion to be abandoned serves private properties owned by Danielson and Moore, who requested the abandonment. The road is used for access and operations and maintenance by the U. S. Department of the Interior Bureau of Reclamation and the State Department of Water Resources in connection with the Delta Mendota Canal and Clifton Court Forebay. There are no plans for the future extension of the County Road to the north. There were no objections to the abandonment. This Board hereby FI14DS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the 0 negative declaration. 0 C) This Board therefore hereby further finds that the hereinafter described 0: County highway dedicated to public use, is unnecessary for present or prospective �Q use, and it is HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED BY THE BOARD on March 7, 1978. Originating Department: Public Works Land Development Division cc: Recorder Contra Costa County Water District Stege Sanitary District of Contra Costa County East Bay Municipal Utility District Oakley County Water District West Contra Costa Sanitary District Pacific Telephone Co. , Oakland Director of Planning Pacific Gas & Electric Co., Oakland Public Works Director U. S. Department of the Interior, • Sheldon G. Moore Bureau of Reclamation, Tracy, CA Rt.l, Box 9 State of California,. Byron, CA 94514 Department of dater Resources(j(�0 J� Thomas Bros. Maps - Pair. Richard Fdilliron v7VV RESOLUTION NO. 78/203 J EXHIBIT "All A portion of Section 29, Township 1 South, Range h East, Mount Diablo base and meridian in the County of Contra Costa, State of California, being all of that County road known as Herdlyn Road which lies easterly of the County road known as Lindeman Road. EXCEPTING AND . s ERMIG THMFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, and water, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the prop- erty from all hazards in, upon, under, and over the road hereinbefore described to be abandoned by said County of Contra Costa. ALSO EXCEPTING AND RESERVIEG THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement art right at any time or from time to time for the L'. S. Department of tht- Interior, Bureau of Reclamation and the State of California, Department of Water Resources for access to and operations and maintenance of their facilities at and adjacent to the road hereinbefore described to be abandoned by said County of Contra Costa. t 00053 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation ) of Delinquent Penalties on ) 1977-78 Unsecured Assessment ) RESOLUTION NO-78/204 Roll. ) The County Treasurer-Tax Collector having filed with this Board a reauest for cancellation of the 6% delinquent penalty. on Account No. 001.1400-0000 assessed to Anthony P. and Louise M. Alaimo on the 1977-78 Unsecured Assessment Roll; and WHEREAS, due to.a clerical error, payment having been received prior to the delinquency date was not timely processed, which resulted in penalty being charged thereto; and so The County Treasurer-Tax Collector now requests cancellation of the 0% delinquent penalty. IT IS HEREBY ORDERED pursuant to Sections L985 and 1986 (a) (2) of the Revenue & Taxation Code, State of California, that the penalty be canceled. EDWARD W. LEAL I hereby consent to the above cancellation: COUNTY TREASURER-TAX COLLECTOR JOHN B. CLAUSEN COUNTY NSEL Deputy Tax Collector Depu y kc%S=D by t e Bckird on March 7, 1978. cc: County Auditor County Treasurer-Tax Collector • $SIM NO. 78/304 00054 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Underground) Utility District No. 18 , ) RESOLUTION NO . 78/205 Danville Area . ) Upon recommendation of the Public Works Director that certain changes be made to the boundary of Underground Utility District ilo. 18 to eliminate expensive undergrounding of existing utilities not visible from Diablo Road within the rear portion of properties fronting the south side of Diablo Road_. The Board of Supervisors of Contra Costa County RESOLVES THAT: 1 . The change to the boundary of Underground Utility District No. 18 as shown on the attached modified boundary map entitled "EXHIBIT A" is APPROVED ; and 2. The Clerk of the Board is instructed to notify all affected utilities and property owners of these changes within ten days . PASSED by the Board on March 7 , 1978• Y Originator: Public Works Department Road Design Division cc: Public Works Director County Assessor County Counsel County Administrator Utility Companies Property Owners Building Inspection RESOLUTION NO. 78/205 NOTICE: If you should desire further information with respect to ,this matter, please call .Mike Hollingsworth, Public Works Department 372-2 •a. OL car •. �;,` `' s'•9 Il`. O a ti `/,'�'� t• � .nsJ Oi 'QIi t �(7 t"+4 t+ � W 0 fjam ��' - •a�(,j.�( .14 ..... � O� aa.A pie•,J�"' b!�(�y-r � � /(1 .� '�9 � �e• v � N Ir lop •+ Y 0 y y zzz C 1�1 • low • p G tri I C ay • !L • hLf� • �i F t 1 • Cy • 0 N ,.,r• a 0 �. 3p8 3� o 432 N OS par • 50 4 No,, a 40 r0 ut v a • T oo * 4 N ms0 � ,�� • 0 3/B4 a r„ • �4 vs • DC1 U `^ • Z 4 • CD CD 33 33 ^' ^' m M 4•:' r NNN c� 'YOp� �9y• 3' •_ 344 N Sr i�'v "y 44, '342 3;8 �: NQ 45 � 0 ,tit J _.•-r"} 3,. • o, ' • 4G4 465 ct • ( (- " v 363 L � , • th O ti N Qa O �+ • N n, lU b • Na O O N + • ` ib � A . � a L7 • .�'— N tw U06 ��� 'S _ "M•. + �• ' m O ,•.moi'/� //�� l / S / rn Iv C � �.ti C1- � „•s•�ice,'" , G vL t n fiC-T ;ro aAa zam ° tr qcr O 1\ ^ ° a CD co f- G CO C- o-G ° t tti rn m -n VO S r. �q CJ JJZ 5� t''� �`` CO a- 0057 I� n Go - 00056 n cn N � IN THE BOD OF SUebeVizPUri,,) 0 p r0, , y' CONTRA COSTA C0 -4pp- STATE OF CALIFORNTP Abandoning the Drainage Easement RESOLUTIOil 140. 78/206 Abandoning on Lot 24, Subdivision 4875, Date: March ',1, 1978 in the Alamo Area Resolution & 140ticLa of intention to Abandon County Drainage Easemen (Gov. Code See- 50438, 50440, 50441 The Board of Supervisors of Contra Costa County RESOLVES that : Pursuant to the Government Code it declares its intention to abandon the hereinafter described- County drainage easement. It fixes Tuesday, April 18, 1978 at 10:30 a-m. (or as continued) in its Chambers, Administration Building, 651 Pine Street Martinez,, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage easement is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely. Z to give notice to persons interest-led in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "A'? attached hereto and incorporated herein; by this reference. PASSED unanimously by Supervisors present triarch 7, 1978. Originating Department: Public Works (LD) CERTM ME COPY' I certify that this Is a full. true & correct copy of- cc: Director of Planning the original document -filch !y on tjift Ln mr office. Public Works Director ancr that it was Passed & adnntad by the Board of Supervisors of Contra co.3-; con, California. op- -5r—aftsman (4) the date shown. ATTMST: T. R. (if.sSo'l., County Western Title Insurance Company Clerk&ex-offficlo Clerk of said Board of Supervisors P. 0. Box 5286 by Deputy Clerk. Walnut. Creek, CA94596 Attn: 01, 4161' R. D. Blanchard Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District if_e_!i'Zt 'C*iit"rC'sta San*itary District Contra 0 . -=aez ey County Water District Thomas Brothers Mans Pacific Gas and 'E'lectric Land DaDartment Pacific Telephorae Company Right of Way Supervisor County Counsel Auditor - That parcel of land in the unincorporated area of the County of 11 Contra Costa, State of California, described as follows: Y Portion of Lot 24, Trap of Subdivision 4875, filed November- 3, 1976, i-Lap Book 191, page 10, Contra Costa County records, beim that portion ? thereof lying within the area designated as "Existing Stonn Drainage Easeiment Offer of Dedication, (6683 OR 152)" on said map of Subdivision 4875. - `i f is 3i . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/207 Completion of improvements., } (Road Improvement Agreement) ) Subdivision 46709 Walnut ) Cree:: area. ) The Public Works Director has notified this Board that improvements have been completed for Subdivision 4670, Walnut Creek area, as provided in the Road Improvement Agreement approved by this Board on July 12, 1977. NOW THEREFORE BE IT RESOLVED that said improvements have been completed for the purpose of establishing a terminal period for filing liens in case of action under said Road Improvement Agreement. BE IT FURTHER RESOLVED that the Public Works Director be authorized to arrange for the $16,500 cash deposited by the subdivider of Subdivision 4269, (Auditor's Deposit Permit Detail No. 110065, dated August 2, 1973) , in lieu of constructing a portion of the above mentioned improvements, be paid to the developer of Subdivision 4670, Silverwood Development Company. BE IT FURTHER RESOLVED that the Public Works Director be authorized to arrange, pursuant to the above mentioned Road Improvement Agreement, for a refund of $21,750 of the $28,500 cash deposited by the Silverwood Development Company (Auditor's Deposit Permit Detail No. 135925, dated May 10, 1976) to insure performance under the agreement, to Silverwood Development Company; the remaining $6,750 to be retained for one year to guarantee the performance of the aforementioned improvements. PASSED by the Board on March 7, 1978. M w Originating Department : Public Works (LD) �. 7:7— cc: Public Works (LD) Public Works (B & S) Silverwood Development Company 1033 Detroit Avenue Concord, CA 94520 Recorder RESOLUTION NO. 78/207 �llUtiJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/208 the Parcel Map of ) Subdivision MS 50-77, ) San Ramon area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision ISIS 50-77 , property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Carletti and Kiepler, et al, 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. 9188341 issued by Fidelity and Deposit Company of Maryland with Carletti and Kiepler, et al as principal, in the amount of $4,700 .00 for Faithful Performance and $2,850 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 06563, dated February 17, 1978) , in the amount of $1,000.00 , deposited by: Carletti and Kiepler. 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 7, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Carletti and Kiepler 71 Carousel Place r San Ramon, CA 94583 Bryan and Murphy 1233 Alpine Road h Walnut Creek, CA 94596 RESOLUTION NO. 78/208 .- e+,a * t`a �rzrwx ssr° :.z^.a+:s.^ mrmrw.0 ':"e s'�a °✓ ' ' " " �+^ ine premi= cc argea zor zt s bond Zs 85.00 for the first::two ears Rovz rrr SEC UHITY Bonn. c `s �r. ,y FOR SU3DMSIOMT AGREEEMEITT. n -_ (Perfor=ance Guzrantei- , and Payment) T- Y (Calif- Goveraaerit Code= s§66k99=66u99.Io.): • 1. OBLIGATION_ LENTO G z CARL=, W IA�TLD F „ MTXR , as Principal,..and pip AND-DEP0 77:G,�Is�PB�'YY tZ�' �'SU Ate"► a corYoratiort orgz�ized="fid existittg unser the la+rs 'off tne -State :oF . : �y p I-MRYL IAi� _• acid zsthorized to transact sure ous3n..s s i7 Ga3.i. orni2., as Surety, hereby. J6nt3y and:=seuerlly bind' ourselves, our z } X he:rs, executors, adai.Istrators,, successors.,. and assigns to� ha" Colznty of Contra Costa, California, to ,pap it: r (A. Performance & Gu rantee) Four Thousand Seven Hundred andWo/lo , -__-_-_..__,-Dollars 700:.00 for itself or . any cit; -assignee under'the below-county subdivision. agreement, £,Yus. (B. Pay*eat) Two 'Thousand .9ight- Hundred- Fifty -atd-.No/16.0 _. ---------------- Dollars Lr 8 0 'b0 to::sec ;re;: e th claims to which reference is made in Title 15 commenczns w th, Section „ r 3082) of Part-4 of Division 3 of :the Civil- Code of the Sate of C:a-,rar 2. RECiLTAL OF SUBI)IZr1Slotl f_GR"'EtEDIT. The. Principal. has:. a ecu wed a,� agree-msrt with the County to install; and pay. for streey drainage, and other Inprovements In Subdivisloz-v B :,Per. M.S., 50-77, .as s�zc Ted: ;.nR thea Subdivisiori Agreement, and to coaclete said' tirory :w-IthIri; .'the.' t .i::e: specixl.ez for com=letlon in the Subdi. iision Agreement, all: in accordance ►� to taLp" and local lw,s and rulings thereunder in order'. to sztiify: conditions :£or f�.Iing of the Final MIap or Parcel N'lap for-said. Suodiv sion. 3_ covT�z^zo:�_ A. the condit?on of, this, obligation as- to 'Sec. azz. ' abov, is such that if the above bourned,,principal 'n s or its- heirs Exec,i totes, Y adz.-u-Tristratvrs, successors or ,assigns,, shall in al.l to ngs; stand- tc. BMs 7 abide by, and well and truly keel `2nd=perforn the covenars 4s an` provisions In the 'said aoreeme . Zhd ahy21te��tzon -tiler eojf' therein zrovided, on his or its -part,, to be kept- uric. nein-o a.. at tn2:' ti=e and in Vne r-p-n er therein specified, and in all: _esnea ts,' 2CCOrding to their true inteiito and meaning, and -shall Inde.-:ylIf and swre har;,,-,,s the County of Contra Cos a (or Ci ty.`aSs3.ollee);. its. Officers, aSeat.s,,; anG expl oyees, as .therein s-1pulated, 'then this- obl-igat'.on shall becc�e rule and •.ro-td; othe .rise it shall be and -renaia in full force and. effect... As a part of the oblIga tion secured hereby and -in addit on to. the `ace amount speci£ie3 tcerefar, there shall be included cos's and reaso able expenses and fees, including reasonable attorney's fees, incurrec by County (or city assignee) in successfully enforcIns, such obli_at?om all to be taxed aa costs z--zd included in ani j urge l..renderer_ B. The cand_.tion 'of this obligg3tion as to SectioJyv is such that said Principal and the undersigned as ca=oorate surety- a-- held r.he?d fn=ly bound- —to _tre <County. of Coatra Costa, and all., 'contractors., SL'CCO::-; actors, lsoorsrs, sa'-er_alre:l.2nf,. ogler, oerso»s_ P>tr'a;/eh "? ;gerfoni ance of the 2.iOresaid, c.'�n Li`1.�-� "COG'e f C� .'7a�er� S r[:t:'S� 2G: 'fi' ,Poor., the:mor of:c n,j . , MiCI ��•(��/� -. � '� • ,,.,• a. �••�r•ry �: •• 't�X2yv : r(O• ♦rl-d :r•1. � r.wr• r �1f • .a • •t ^�' Y ,••�' • w •r, :L" .i •M•r`'��rf•r •'bn•..••. 1(.�+�j � f (��'' .• •y�`J,`,,di,:r:4: Y(• rf► w :y ••'. 'M r• t .y++� rtii: .. r�* . I++'f•w:••�'t••=���--T -�• il. 1 1. .•�'{ �. s :e M: '1: ! • �, •.• l • J�'.�^F r•••'4 •w,a. •' a ?: a}�•h• ,fM •i•�••1{ '�'` �ti.1'. •�i�a, ,.�•f•f„{• 'y,.'t• •••r f s' .— �r.. r"�.. •r.•I �• :� l 'rs••'!• l�t'w•-r. .•rs. .` y lr, r.a+• 'r#'_. ,r. r Ll•. •���, r;.,•��:..Y�••�-,�•Y' •L••• rr•^'• :yam• ••.i;J .. ••�•.\Y•- • .•a•� '• iJ. r,• f^ ..'••. M.r, '• .. • y y i'a•� � � ryy: ' ;•��, .,•:N ''"•' '<Y �" .':•' ..:. a •� ti•':•..•:iy:� •3}.••�r.•�•ti.•i^: .�!*wC....4,_��•. v• T►+5r d.�•.'."�:p• •, •?!:f•�.' irr:7.y�•.. rt(r +'s L':t'w s+!•.,� i•i.�rgS :+,.. s!'-,� ¢r4•..vf .y { .,{r: .• •" r .. •J'.i a! � �; r•l,'. w � •.' 'a J�• Ai:.: r� jtT'!._...,�• /•� Ai•J: i � •+..;5 'ix�jt :ti^'. `i�f.1; �•�•a•'.er r •4�SC��.eT'• .j• J..: �••�i! .'J! r �•y+.•.:•••• ..r••'P !"7' T., rff"�• ha•$ �• 'L q ..+.•'i:'�ti. t J�. .1r. '{ .jT .•.,r •�.'y'J; .. .rr•r'r :;:.r r %r ;•:•%i°:'RL�'r rnti t/� a 1:+.:r4•,. y::;i+a.t.••!'/.�S,a•�;.tl ��i •,•"'l• .k+t,'.\f• ;.> .;�e•t,. :J� •-'j:•i�•��::`��ani'3.,:f:'i �•ir+•i.s '•f. :;i.••+n;'•''x!:tir'r'•`.r.'sa•`A•�.+����'1.';, ,r ;•.:•�:'4f%.A •: � t-• '` ,!: r }•?•... •err.• y•,....•r' '' 'i _�.)•Yr•?•`�•fk')l'.'�:yti a• • ..ti .'r'. . . . :�lr' .•Y:•rt •r ai�i.�• Ar • '.•+ (Attorney�Fae:f � ;r: 1 STATE OF CAUFORNIA SS• por t cou.%ff • public in and for acid Setae.' /r 7 40 bei toe.the undashteed.s Notary ; OR -r.. / • Lr • f, , ' pasoRaliy a subscribed to the within iRstrttttmnt.w cher t knnwR to Q1e to be the person•_whwe Ri111e ( Y ,,.,,,q.•,..�r..... .�. N. Attorney—in fact of A ...,�->r�-;;•rte ^x.L•�.r'•r,s.a....�v -;•� J•�%•+':.• •w + w aeiiRO edged to me t + _.subruibed the aams:^r +'•'� Yar(r {,41, yv . thereto q yr;aey.1.^.��•' - R.�•�?s r.�.!G.C''GE tkOf y!L•a.VIi. •liLu ARI� OrtNw h' . i? r ••7 •••• a i.rl�i U�1���A 1 and y/ `. �t'. • -• w ull ESS MY band 4t{dAo5eid'ee�- ` !' �t;lr�t•:: '=' :.= • " . • • i k ��Name (Trred or prtaeed� � ..w .r.l.•,t a'4± .r-,•, . .. w . _ -.. .- r . !... . 'p•. . :v.. .. •.:••...r.`,. ..'•ra„� •Sf•'{••+,••:.w,•'f.,�:: 0006'2 MiCro"1912cl wall board ore+•- .?mounts due under the Unemployment Insurance Act with respect to suc .51 ,-%tor:c or labor, that said surety will pay the same in an amount n o t exceedirsg the amount hereinabove set f.:firth, and also in case suit is brought upon this bondr will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attarney"s fees, incurred by County (or city assignee) in successfully enforcing, such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren— dered. = . It is herety expressly stipulated and agreed that this bored shall Inure to the benefit- of any and all persons, companies and corporations - entitled to file claim under Title 15 '(comm.encing with Section •3082) of Part u of Division 3 of the Civil Code, sb as. to give a right of action. to these or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and re=ain in full orce and effect.. ' • C. Pio alteration of said 'subdivision agreeament or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con— sent is hereby given to make such alterations without further•riotice to or consent by Surety; and the Surety hereby waives the provisions of Calif_ Civil Code 52819, and holds itself Lound without regard to and Independently of any action against Principal whenever taken: SICr7ED 'AND SEALED on -January 23rd3, 1978 PP.IUCrPAL SURETY 1;L AND DEPOS?. CO:IPANY OF MARYIAN! Paul]G. Rusch At xney-ul-Fact ' 9 XZQ fOA ` �' a = � �e--:E /,x.��# '1e as a � # # e yE ie # # �E # a •?: # # # # # OFFICIAL SEAL `�a•FRANK J. VOLZ G4,.,�/ �14 � ► •NOTARY PUBLIC-CALIFORNIA CrUTRA COSTA COUNTY f0,057, Ry aomm. Mims JUL 25. 1981 1101 :o. Calilomla BL. walnut Gc G 9459 � ��''6� .�/• I L MAR 1 7 In- UO3 7 98 aEac eoAau of waEavLsoas 0OArb . T O, Ir 1 - � STATE OF CALIFORNIA ss: CITY AND COUNTY OF SAN FRANCISCO On this 23rd day of i-anuarX 19x8..,before me LEE h10GLIA .•_,a Notary Public,in and for the City and County and State . aforesaid.duly commissioned and swora,personally appeared--.-- Paul G. Rusch known to me to be the person whose name is subscribed to the foregoing instrument as the Attorney-in-Fact of the Fidelity and Deposit Company of Rlaryland, and acknowledged to me that he subscribed the name of Fidelity and Deposit Company of Maryland thereto as Surety and his own name as Attorney-in--Fact. 7� OFFICIAL SEAL ' LEE h]OGLIA �P blic in and for the Stat of Cal' City an County of San Fran 'VOTARY FU3L:C-CALIFORNIA � BR(t6)13 Ccup l y OF SAN FRANCISCO �{ San Frandsm 2033M ( My Commission Expires May 31, 1980 r` • 00064 =-lfc'� ,�rrfgr 1 - • SUBDIVISION AGREEMENT (til) Subdivision: MS 50-77 (§I) Subdivider: Ledo G. Carl ert i a:,d (Government Code §§66462 David E,. Kienler and §§66463) (§1) Iiffectiti►e Date: March 7. 1918 (§1) Completion Period: One Year 1. PAICII ES £ DATH. 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. ITIPROVEAIENY17S. Subdivider shall construct, install and complete road anci street improvements, tract drainage, street sig*ns, 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 improvea►erts (hereinafter called "work") within the above completion period from date hereof as required by the California. Sub- division +lap Act (Government Code §§66410 and following), in a flood 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. GUAltMWEE. 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 Count• 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. U:P1Z0111i;•:l:I:'1' SL'CUltl'I'1': Upon cxecutilll; this agreement, Subdivider shall, pursuant to Government (:ode §§ 66401, deposit -is security with the County: A. For Performance and Guarantee: $1,000.0 cash, plus additional security, in the -:int of S 47(10.00 which together total Via estimated cost of the work. Such additional security is presented in the fora--I of: ❑ Cash, certified check, or cashier's check ,U Acceptable corporate surety Bond ❑ Acceptable irrevocable letter of credit With this security the Subdivides- guarantees his perforr-.ance of this agreement and of the work for one year anter 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. H. For Payment: Security in the amount of $ 2850.00 which is the estimated cost of the work. Such security is presented in the form of: ❑ gash, certified check, or cashier's check E] Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Sul-div.-der guaranties pa%Tlellt to the contractor, to his subcon- tractors, and to p U or furnishing labor or materials to them or to the SubdD_ ivider. I MAR 1 1978 -1- 000OU J. R. OLSSON CLERK BOARD OF SUPERVISORS s coNr osrA co. Microfilmed with board order i S. 11'ARRANIT. Subdivider warrants that said .improvement plans are adequate to aacc0111l7Iish this work as promised in Section 2; and if, at any tLae before the CountyyIs 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. G. 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 maateri.als, .or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of lois 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. 1NDLI••INITY. 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- ceeding s) concerning these. C. The :actions causing liability are any act or &)mission (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. J. :von-conditions: The promise ;and ;agreement in this section is not conditioned or deVendent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SUIVILYS. 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 JAgreement 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 shaII pay al reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIi;r -1EN7'. 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- 00066 Microfilmed with board order "• 4 1*. ��• . ••.: •' � .• :,'t. -„+.►.;•' �', 'd,•• r• •-:�.', .r ,M.a• ..• •r,,• Jam: ..� •+�w.s.4•ia.y�-��. j,•���'„wr.l.a,'y:•.:_,�iy�...?:.?` ,'.t�•.6. •'•i.. ., �^• ��•, .. "'��,��:. .�.i��•��••'�!'r'�t'��.,.i'... �s' +r .r•w.' •�^ '••�.•* ^;. tv �r 9•.:.'h`=•k�'•s ate. a�•• i' •a ?.�•rr:•' .� '..�.�:'�: .. r.i �•� ,:�f. h ;..•r •..r iN` :� �• .� '� ..�\ �,. > •f a .a '�,�• .•�•^',.s:'ti � J,.r.wM� •...' _ `• .{�.�. .;,•. •�..,...: .:;•: ��•• gip,,, r'• •. tr,. •''•���s... •.�s..i;.i.. !' { • J•e1 �R�./,.:�a«ry.+'+.t.,'' '•+••r.+i j• .�y'� � i•�''•'w'+ww::►•• ..:�v.�:�g.��.•a• •r •�..,�rT'�'y��Y� •'�i a .,• �•r� :�','• .:ff,+.+•�.'`•D'R �,• `r'' „fw".�':.-Y.� ��:e.i'}-+:,r •'�:.'" r ,; ,,..:...i'•:e,: C-, .4 ••f•�: .. "�-a;r,P:.s.- :ti.zif:.p.s:<<.v`rc•+~ 1•��'••''�',. .�^.. .. � 'r r,•�•�' ° �...,.w � ,.'1. �:��'�a':';~'•�./.�ri.�'c,Y"•;:••r. a. .!=�t�7-^�•�AM._ i�r.t ter, -�, )=.b.iIl-�.;..r .:�.)••'i`�,'�!•w • .:J� �Y.•�• }�:.�'�a. 'ti. :'�.'�• ... i' :r••;;'.ir',y i.•�: eii • t Individual) 1 1 tiTA'!'l: OF CA1.11'011\1r1 S$ ` COUNTY OF--L:,,y 4,--Z—. • ; '�'�` /moi 7:fy - �i11•f1.r1• t111• IIIt111'rtiir'r1cd. a Notary1'ul/lic in and for said Un SWIe• perwnally rqpr314•41 W _ _ , known to tnc J +t111-P lil,'•I ~ lu 11e Ih1•perrml ;� whose:name--_. - '-- .:•:.w,a.�r�t::.: '•;:e,G�.:,c:C..i"�'y" f ' t '- t1, thr within inwu ument and acknowledged 1•%velli•il the rams•. P.(!:.^,F; 1 GCG°GE 1 WITNESSmy 1 and and official seal. -i ' •.��;^nw:IA t:GT;' Y -7 ` �.t� moi):.:. . \aide (Typed or Printed) /This area for UM631 notarial.ean •i.»'.L. .. .. /.' :.'.t ter':' .. .- ..'r '�:Y•)^ '•.e.�. •'�i.,� _ �J.. .. M .... .w•��/y • • • popir 00 m�' Microfilmed with board order , 12. RECORD MAP. In consideration hereof, County shall allow Subdivider Lo file and record the Final ,lap or Parcel Map for said Subd i.v i%: n. CONTRA COSTA COUNTY S )il' ll[:K: (, s1Ati i�l• Vernon L. Cline, Public Works Director Deputy (Designate official capacity in the buisines RECOi' IENUGD_F_OR A1+1'ROVAL: Py++lr to tiub+l i vi_II-I_ ( 1 ) Ext-rul v acknowlc•dl; _. ment form below; and -if a corporation, affix corporate seal. By ;� .•��.t�e Assis,'ant Public irks Director (CORPORATE SEAL) FORM APPROVED: .101IN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnership, County or r� On ra.!!?r' the person(:;) wx0sc signed .above for Subdivider and who Ware knwon to nit, 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 -Lhey executed it and that the corporation or partnership named above executed it. �"��4�xµ CllNullullnxll•NIIIx1111MIx1yWgxyuylyxyV.N • s OFFICIAL SEAL e (NOTARUL SEAL)_ �.. DAVID L NIES NOTARY PUBLIC CALIFORNIA PRINCIPAL OFFICE IN 3 ••'� LOS ANGELES COUNTY My Commission Expires May 10. 1981 Notary Public for said' County and State +�.I..xxlxlx■nnlwwr.x..xxr.uxxx.u:xr.......x.,»«..........rx......xxxxi • (Solid iv. A};rnll . C:(:(; SCcI. Dorm) LU-N (!tc•v 1./77)--- - - - - - - - - - - - - - - - - - ..�J GfAL SE F K J. VOL v - NOTARY Pu -CA7iFORN1A CO, COST UNTY lty comm. expires) . 1981 .UO3 Aq._Cgpi Miq Bl:,W94lr!Geek]-CA Nil - - V VV IWIcrotilmed with board 'order :,;',: :.: . ......... : > °ae " e Drive —n Y.; ..,. .,..- .a .. .. ... ..e..:a .... :..;.:.... ...v::..._ .. "r .. .. .. ... .. .....s., .-- .. .. ,. .... ........ ..- �:..: .::_ 91775 :: . . :.::: :• ,,. .;' San lif Januaryrl,1978a To glom It My Concern: This will serve as notification of authorization or power of attorney to Leno Carletti to act as our anent in all tatters regarding two acres of property physically located in c...n Ramon, California, approximately one mile Lest of 1-68 between 3686 and 3606 Norris Canyon road, assess- ors parcel j209-030-034-0. 1:►-. Car?etti is free to siGn all forte, applications, licenses, etc. In other vo:..s, carte blanche regarding any activity, cultivation or i.nprovements on this property. 1',e/ry truly yours., L. David B. Kiepler J�L ,/III .�.1�;.�a"• •."p'..5,y'n Christina A ple er s. Norma C rletti a I InJiv;Jual) STATE OF CALIFORNIA ) COUNTY OF 40,S .• ele S J} SS.. On �J�%t✓1'Ly -�� n7 before mr the um1rrsigned• a 1V�n}ary Public in and for said . loor State. j.rr••.naL1)• a 6j.r&red �'�s «�s dY ��i✓r S !i► Ld _ — —•_--__—... _ known to me to be the perv.n �__w'hose nanr 5—_ r, u!.�rilrrd .:. f , . an to the within in6tturnent and arknnwleJj;rJ tllat��1 •� " C%eculr•d tilt .••....•.. ,:•....,..nmun.m.wa w '~ r OFFICIAL SELL lt'1T\FSS -l.Ynd and official al. +`�•. D DAVI L. A'LES iJ. - ; a �r,.'?�:. %• NOTARY P::^r IC C`t.tFQRNIA ' �. ►. Ci-nature_ L�-�`t_ 3"J :'f�: PRINCiP-•L •.FFICc 1N 1 • f/ :':: LOS r:;CLE3 COM caC C__5.�� f:y Commission Ex Hires l.'�f 10, 3981 �L.WM.•...,•we..r..•:.MN CLT.D136 \sane lTgjred nr�1'li teed) 1 -�;:• _• .: ' 171116 arw for aerial notarial mll .. • _ .s _.�.,,�:i'�w'r+..i1'.'''� :i..�:.Jy,�C�<�ti�t�.w�:••..:: �..:fL'�:i�=.:.��� :v�.x''�•� _i rF ;s j,..= :, {{ .. ...: ... ....a.:. 00069 WrofiimW with tkwrd ordw :� :.M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION PIO. 78/209 the Final Map of ) Subdivision 4704, ) Danville , area. ) The following documents were presented for Board approval this date : The Final llap of Subdivision 4704 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Starlite Homes , 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. YS 785-0587 issued by Industrial Indemnity Company with Starlite Homes as principal, in the amount of $256,905 for Faithful Performance and $129,750 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 6725 dated February 24, 1976) , in the amount of $2,595 , deposited by: Starlite Homes. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax . lien, which became a lien on the first day of March, 1978, is estimated to be $5,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond No. YS 785-0590 issued by Industrial Indemnity Company with Starlite Homes as principal, in the amount of $5,500 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths , or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 7, 1978 Originating Department: Public Works Land Development cc: PWD-LD Director of Planning Starlite Homes 000702785 Creekside Drive San Jose, CA 95132 RESOLUTION NO. 78/209 M SUBDIVISION AGREEMENT (§1) Subdivision: Tract 4704 (§1) Subdivider: STARLZTE HOME.; (Government Code §§66462 and §§66463) (§1) Effective Date: Nr P rr� 3078 (§1) Completion Period: 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. Ir11'ROVEME,,%us. 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. GUAItUINTEE- 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 sliall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any, unsatisfactory performance. 4. IGIPROVEMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: * A. For Performance and Guarantee: $ 2,595.00 cash, plus additional security, in the amount of $256,905.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check ❑x 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 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 $ 129,750.00, 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 ❑ 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. • - -1- 000 71 Microfilmed with board order S. WARR10.11Y. 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 ani, 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 ]:armless and indemnify the ilid enmitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special dstricts, 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 persOT.al 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- ceeding(s) concerning these. C'. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specifications) 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 airy 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. 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 otlherwise, 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. ASSIGNItENT. 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- OUp72 • 12. RECORD MAP. In consi.de ation hereof, County shall allow Subdivider to file and record the Final Map or Parcel Asap for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) STARLITE OMES, a alifor 'a corporation Vernon L. Cline, Public Works Director / F r e-Pr ident Deputy sill, Le official capacity in the buisint Lawrence A. DeRosa, Secretary RECOMENDED FOR APPROVAL: Nate to Subdivider; (1.) Execute avknowled�- ment form below; and if a corporation, aff corporate seal. By .-�- ssis YInt Public WgAs Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel aY �: :: ;: :t :Y :: :�. � :': k •r .. •� X :t it :; is � :': � �c at -„� & ;: :: :t is.:t :: :t 4: * s: k ': '� & k �: :'c * :r k State of California ) (Acknowledgment by Corporation, Partnershi;: County of SANTA CLARA )SS. or Individual) On February 22, 1978 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 they.executed it and that the corporation or partnership named above executed it. heti:ttu:znsnrinctc:alcic:uuuuaunnmuut� OFFICIAL SEAL r (NOTARIAL SEAL) a NCst4. PJ:UC — CALIFORNIA - ` •�i� i 11: AL O:;I:E IN THE CSJ:IiY OF rA Cor.�iian i� £-p�:cs October 19,, 19 1779 vunuu,:u:ancuuiusulu{i„1I,BRItI{111{l{IIt10i N ary Public for- said unty•and State (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) FI L E D MA 1 1973 J. R. OIJSSON CLERK BOARD Of SUPERVISORS CONT COSTA CO. • B ... eta... _.De 073. I I hereby certify that the following resolution was duly adopted by the Board of Directors of Starlite Homes, a corporation organized and existing under the laws of the State of California, at a meeting duly held on December 15, 1977, and said resolution is hereby attached to the minutes of said meeting in the book of minutes of the corporation, and that said resolution is in conformity with the Articles of Incorporation and By-Laws of the corporation which are now in full force and effect: RESOLVED, that the following combination of officers of the corporation may enter into any contract or execute any instrument in the name of and on behalf of the corporation, whenever two signatures are required: President and Secretary i Vice-President and Secretary FURTHER RESOLVED, that the Assistant Secretary, in the absence or disability of the Secretary, may execute such contracts or instruments which require the Secretary's signature. IN WITNESS WHEREOF, I have hereunto subscribed my name this 15th day of December 1977. ence A. DeRosa, Secretary l The foregoing is certified to be a tru and exact copy of a resolution contained in the Minutes of a Regul Meeting of the Board of Directors held December 15, 1977. *ence Secretary ? 00074 4 ti Microlmn::,j with board order .`.,.••7'•.:: Executed in Duplicate Bond No. YS 785-0587 UZ Premium: $4,624.00 DI14PROVEMENT SECURITY BOND , MAR 7 i9!7B FOR SUBDIVISION AGREEMENT olS0 (Performance, Guarantee, and Payment) CURK r: ... J )Vr';RV150RS (Calif. Government Code §§66499-66499.10) Bv. !! -..De 1 . OBILIGATION. STARLITE HOMES, a California Corporation as Principal , and INDUSTRIAL INDEMNITY CQMPANY a corporatiop organized and existing; under the laws of the State of Ca ,fornia 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 nay it : (A. Performance & Guarantee) Two Hundred Fifty Six Thousand Nine Hundred Five and no/100 - -- - - Dollars (,r 256,905.00 for itself. or any city-assignee under the below-county subdivision agreement, plus. (B. Payment) One Hundred Twen Nine Thousand Seven Hundred Fifty and no/100 -- - - Dollars . 129 750.00 -) .to secure the c]aims . 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 ar reement with the County to install and pay for street, drainage, and other improvements in Subdivision Plumber 4704 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 Nap or Parcel leap 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 void; 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 amount . specified therefor, there shall be included costs and reason- able expenses and feesincluding; 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 iy 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 'emplo .,the performance of the aforesaid agreement and referred to in -the"Mid Civil Code for materials furnished or labor thereon of any kind, or for •atrrWilmQ14 vvith board order . . . . .:.....::... .. a.. _.-a~. ... .. ..........:r .. ..,. .... ....-..........;..... ..�:;.:' k ng ir .. .. .. :,. :,...._.._..._..».......•.........: ... .s ......a .. _. .:.Y,- STATE OF CALIFORNIA SS. Counts of Santa Clara Februar?r 24, 1978 On........ .............before me, .P,*i cia, IC rguse,.... ` Notary Public, Stat` of California, duly commissioned and sworn, personally appeared...Carol.Ganapo)..,,,ktto,,at to me to be the Attorney-in-Fact of the Corporate Surety that executed the within instrument, and known to me to be the person who executed the said instrument on behalf of the Corporation herein named and acknowl- edged to me that such Corporation executed the same. L\ WITNESS WHEREOF, I have hereunto sot my hand and affixed my official seal in the County of .Santa Cara,the clay and year in this cet• 'cite first above written. .... .. ... .............:................ 311:Ili:l!!itlllii!:?!t'lilitli:llt:l!Ill�!li::!��'lata?1:t:!!I:11U'.iil'.:•.".!:::i:Ul11C PA MC!A R. K;2Al1St t P� � Lii•r. `JIY ?� 3 MY ewmnFsfon c-LF:re%Doc.24.1479 _............._-.,,._. =t1er,!t:Ufhttl�llNNIIUiU1NiUUU1UU4ilU�."a::J:!tLltUitl::::iit? 41 00076 _..... ,r .. i:. :..... .:M ..... < ...r...::....::. ', .:... '. :.. amounts due under the Unemployment Insurance Act with resnect to such work or labor, that said surety will nay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay , in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney ' s fees, incurred by County (or city as in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered_ It is hereby expressly stipulated and a6reed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title •15 (commencing; with Section 3082) of Part A of Division 3 of the. Civil Code , so as to Five a right of- action to them or their assigns in any suit brought upon this bond . Should the condition of this bond be fully performed then this obligation shall become null and void , otherwise it shall be and remain in full force and effect . C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond ; and con- sent is hereby given to make such alterations without further notice to, or consent by Surety; and the Surety hereby waives .the provisions of Calif. Civil Code §2819, and holds itself hound without regard to and. independently of any action against Principal whenever taken. . SIG14ED AND SEALED on March 7,1978 PRINCIPAL SURETY STARLIT OMES INDU TRIAL INDEMNITY COMPANY B BY: �. rence D•eResa Secreta. ( r` } } x x o? a x a ,Y ;(CQrO C77 . ;�1t fry ITT�FeGf tate of California ass . (ACKNOWLEDGMENT BY SURETY) County of Santa Clara On March 7,1978 the person(s) whose name(s) .is/are signed above for Surety and who is/are known to me to be Attorney(s)-in-Fact for this Corporate Surety , personally appeared before me and acknowledged to me that }Te signed the name, of the Corporation as Surety and his/ their own nameTs) as its Attorney(s )-in-Fact. (140TARIAL- SEAL) P612 • Notary Public for County and State —(Rev.. 2/76) LD-15 EBH:bw t 'il;i;;;,;� :i U :iII111.+.'tlCl.".i ;. 91 R. KRAUSEPATC = rVVI f N07A7Y PV,3::C-r AUWCRYIA SANTA 1976= • Edw W. Leal Tax Col lector's Office { COnfra Count Tree urer County Treasurer-Tex Collector Aled P. P.O.Bo: i 631 Costa Asssstaantt TirxasurerTax Collector Mar Court Street MartCounty Martinez,California 94553 (415)372-4122 February 24, 1978 IE THIS TRACT IS NOT FILED BY OCTOBER 31, 19 78, THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4704 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full. Our estimate of the 1978-79 tax ien, which became a lien on the first day of March, 1978, is $ 5,500.00-- Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector L E D Ir'. R 1978 000778 J. R. CLSOV CLERK 8 ARD Or SUPERVlSCRS CONTRA ST CO. Microfilmed with board order DATE B+;CJD REVIE-'ED AND APfaOVED BOND NO. YS 785-0590 EDU:AHD,V. LEAL i!i:Nl'Y TF?Ei+SU11=R TAX OLLECTOR F'REAfIUM: $55.00 TAX BOND KNOW ALL I-r-EN BY THESE PRESENTS: THAT We, STARLITE HOMES, a California Corporation as Principal, a:-.d INDUSTRIAL INDEMNITY COMPANY as Surety, are held and firmly bound unto the COUNTY OF CONTRA COSTA , STATE OF CALIFOR*IIA, in the penal sura of FIVE THOUSAND FIVE HUNDRED DOLLARS AND NO/100-------- ($5,500.00) DOLLARS for the payment of which swi well and truly to be made, we bind ourselves, our heirs, executors and assigns, ,jointly and severally by these presents: THE CO::DITI011 of the .bovu obligation is such that whereas, STARLITE HOMES, a California Corporation the Owners of a tract of land representing, a ccrtiin subdivision of real estate, to-wit: TRACT VO. 4704 intend to file a map thereof with the Recorder of CONTRA COSTA County, and WHEREAS, the provisions of the State Law require that this be filed with the Board of Supervisors of said County. NOW THEPLEFORE, if the said Principal shall pay, or cause to be paid, when due, all taxcs and rill special assessments for the year l9-z8—./l9-z2— collected 9L /19-_collected like terxes which at the tir.,e of filing said nnp, are a lien against such subdivision, or any part thereof, but not yet payable, then this obligation shall cease and be void, otherwise shall remain in full force and effect. IN WITIIE,5 WIIEREOF, said Principal and said Surety have hereunto set their hands and seals this 24th day of February , 19_7.a-- PRINCIPAL SURETY STARLIT OMES INDUST IAL INDEMNITY COMPANY r rence A. DeRosa, Secretary Carol Ganap , Attor"n"ey-in-Fact �,i,i;med with board order L E D 070 90079 J. R. OLSSW CLRK BOA;?D OF SUPERVISORS COivTR:, 051CO. 8 . —De IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/210 the Final Map of ) Subdivision 4607 ) Danville , area. ) The following documents were presented for Board approval this dale: The Final Map of Subdivision 4607 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Starlite homes , 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. YS 765-0575 issued by Industrial Indemnity Company with Starlite Homes as principal, in the amount of $524 ,800 for Faithful Performance and $525,300 for labor and materials;- b. aterials;b. Cash deposit Auditor's Deposit Permit Detail No. 6207 dated February 7, 1978, in the amount of $500 , deposited by: Starlite homes Letter from the County 'Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978 , is estimated to be $6500 ; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. YS 785-0591 issued by Industrial Indemnity Company with Starlite Homes as principal, in the amount of $6500 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 7, 1978. Originating Department : Public Works Land Development cc: PWD-LD Director of Planning Starlite Homes 2785 Creekside Drive 00080 San Jose, CA 95132 RESOLUTION NO. 78/210 SUBDIVISION AGREEMENT (§1) Subdivision: 4607 - §1 Subdivider: ( ) Sta, l ite Homes - and Code §§6G46? and g§66463) (§1) Effe:give Date: (§1) Completion Period: ] year 1 I i 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, 1 California, hereinafter called "Coi,nty". and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. IMPROVi:I.IEWS. 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 Crdt'. t•special ly 'Title 9, and including future amendments, and aI1 improvements rc(luired in rhe improvement plans of this subdivision as reviewed and on file in the Count% 's I'ui+lis Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from (late hereof as required by the California Sub- division Map Act (Government Code §§n6110 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 (:ode 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. GUARANTEE. Subdivider guarantees that the work is and will be J free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the j County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmansivill or materials or any unsatisfactory performance. 4. IMPROVEINIENT SECURI'T'i: ltl,on executing this agreement, Subdivider shall, 1 pursuant to Government Code §§ 664CS)9. cl-oposit as security with the County: i A. For Performance and Guarantee: $ 500.00 cash, plus additional security, in the amount of S 524,800 which together total the estimated cost of the work. Such additional security is I,resented in the foriii of: ❑ Cash, certified check, or cashier's check i ❑x Acceptable corporate siirr!y bond ❑ Acceptable irrevocable letter of credit with this security the Subdivider gtiaiantee-: his performance of this agreement and of the work for one year after completion and acceptance thereof against any ddfective workman- ship or materials or any unsatisfactor%- performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. i B. For Payment: ecairity iu the amount of $ 525,100 which is the estimated cost of the work. Stich secii(•ity is presented in the form of: ❑ (.i.%Ii, certified vhrcl..., or cashier's check (!j Acccptahle corpor:ir t• surely bond i [] Acceptable irrevocable letter of credit { With this security the Subdivider f;u:+,•:cntees l,:iymeiit to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. -1- 00081 Mluofilmed order S. WARI:UTIT. Subdivider vaarr-mts that said improvement plans are adequate to accomplisli this im- as promisod in Seel ion 2; and if, at any time before the County's resolution of completion for the sulriiv.islon, said improvement plans prove to be inadequate in any respect. Subdivider shall mike changes necessary to accomplish the work as promised. 6. NO UAIVER BY COUNTY. Ins sect ilan 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 :aur part thereof complies with the requirements of this Agreement, or acceptance of the whalle or nny part of said work and/or materials, or pay- ments therefor, or any combination tar all of those acts, shall not relievo 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 teras and conditions hereof. 7. IItIl13MITY. Subdivider shall hold harmless and indemnify tho indomnitees frac the liabi itiT'' les as defined in thP. nett ion: A. The indomnitees I+enetited aiad protected by this promise are the County, and its spacial districts, elective arnl apixAntive boards, commissions, officers, agents and employees. B. The liabilities proLected 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 those, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the: (;rnmty reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), actions) or other pro- ceedings) concerning those. C. The actions causing li:al,iti L aro any act or omission (negligent or non- negligent) in connectio—n—w—HE the mtatters 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 deliz ant on wast er ear net 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 Indounitee. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections there—o and relocating existing utilities required thereby. 9. SURVEYS. Subdivider sliall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. , 10. NOM UMPO C AND CWI'.%". IF -Subdivider fails to complete tho work within the time specified in this Agroemeaa- or extensions granted, County may proceed to complete them by contract or otherwise, and Rulxiivider shall pay the costs and charges therefor immediately upon demand. If Count- scliw% to taampel performance of this Agreement or recover the cost of completing the work, Sulrlivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNIENT. If, before County ace-opts the work, the subdivision is annexed to a city, theu�o my may assign to flint city the County's rights under this Agreement and/or any deposit or bond securing them. -2- - ON82 12. RECORD MAI'. fit rcrnlsideration hereof, County shall allow Subdivider Lo f ile and record the Final Map clr I'ares-1 ,tap for said Subdivision. CONTI A COSTA COUNTY SUBDIVIDER: (see note below) . . STA E HOi~tE', a C �iforniacorporation Vernon L. Cline, Public Works Director �. By: FL•rnk l:. rec' Vice-President By 13v / Deputy f' 'nate official capacity in the buisinc: { Lawrence A. De Rosa, Secretary 11ECOMMENDED FOR APPROVAL: Note to tiuhd i v i dvr; (1) Execute acknowled„ ment form below; and if a corporation, affi: corporate seal. By Ass' nt P is Works rector ' (CORPORATE SEAL) .• s F01i1+1 APPROVED: JOHN B. CLAUSEN, County Counsel State of California ) (Acknowledgment by Corporation, Partnershi! County of SANTA CLARA )%s. or Individual) oil January 30, 1978 the pc•I•scnlfs) L.h• se name(~) is/are signed above for Subdivider and who is/are knwon to me to be the inclit idual(s) and officer(s) or partner(s) as stated above who signed this instrument, perseln:illy :appeared before me and acknowledged to me that they executed it and that the corp0r:1t iun cIr partnership named above executed it. OFFICIAL SEAL (NOTARIAL SEAL)r. MARY 'ut1l: ::tlrclujiA FROM ff AI O:rl:i 1.1 rMr •. '�!� L� � CO1rriY V: :+Ilr• LLAMA « .. fly Commission Expires Ccr•.Scr 19, 1719 F--rr•r:-:s••:•••cr----ra�r_.L:cr:::r/recrrrec,:>rn:E+ P .pry Public for said Cou y and State a (Subdly. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) ' meati' :: •P':`r.,'.:;{•'+'�� . - - - _ E _ D MAR 19780008 J. R. OtSSON SIC BOARD OF SUPERVISORS l A CO. Executed in Duate •nd No: Y5 785-0575 Premium: $9,455.00 - I€°iPE^:rE, L.NT SECURIT-Y 03;D FOR SUBDIVISION A?XEPI.IXT • (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-60'499 .10) 1. OPi:Iut,:'IOM. STARLITE HOMES a California Corporation as Principal, and INDUSTRIAL INDEMNITY COMPANY a corporatic .. organized and existing under the laws of the State of California and authorized to transact surety business in Californwa, as Surety, hereby ,jointly and severally bind ourselves, our heirs ; executors, administrators,"successors;, and assigns to the County of Contra Costa, California, to nay is (4, Performance Guarantee } Five Hundred Twenty Four Thousand. 21, Eight Hundred and no 100 - - - 9 Dollars (s for- itself, Or any city-ass-J .-nee under the beicw-county subdivision ;agreement, plus (E, Paynie nt} Five Hundred.Twenty Five Thousan&Three Hundredi:and no/100: - - - - - Dollars Z 525 300:00 so secure the claims to which reference is made in Title 15 commencing with Section 3052) of Part 4 of Division 3 of the Civil Code- of theState of Califor. nia, RECITAL CF SUBDIVISION AGREEMENT. '"he Principal has executed an acreement with t^e County to install and pav for street, drainage, and. other 4m rcvements in Subdivision Number Oy , as srec_ Find in the Subdivision Agreement, and to complete said work ivitrein the time spec_';fied for completion in the ,Subdivision 'Agreement, all in accordance :dith State. and local laws and rulings thereunder in order to satisfy` conditior_� 'for filing of the Final trap or Parcel Plap for said Subdivision. 3. COND?"TTOIJ A. T.he condition of this obligation as to Section. 1. (:A) above is such tha if the above bounded principal, his or, i s heirs ,_ executers,- ,r administrators , successors or assig cs , shall in all things, stand tand abide by, and well and truly beep and perform the,' covena,ts , cond_tioris and ?arov?siors in the" said 2greemen and any alteration _t :ereof made, as ;. therein ^rovided, on his or its' part,, to be kept -8nd r, rfo�T,ed at. tlle' time and in the manner therein. specified: and -al . g Y in respects. `accordir, to their true intent and meaning, and shall indemri*,y' and save harmless the County of Contra Costa (or city assignee), its :afficers, agents -and. employees, as therein stinulatedL, then ,this obligation shall become Trill . } anal void; otherwise. it shall be and remain in I force :and effect. As a part of the ob2igazior. ecur e herebir and ir_ •addition to the Face amount specified therefor, there shall be included costs and reason able expenses and fee3 ,. including reas^,:'abile attor.neyIs fear, incurred bU County (or cit; assignee) in success-fully en or-ci.n:g -such ob;_¢ation, all to be taxed as costs and included in any ,l udg.?:'- recede-ed xi - :s B. 7he ccndJ-Jcn of tihi3- obllga icn ao,5 tSectionl {3; ctC,ry�+ i3 -L-ucn thlat ami.. Principal and. ':he _n ers��.::ed as co-r—oral= su_ez;y ai_e :lE'1: '.;i�f I-cunC unz;:, the °t~.JLin�'f of Crntra Costa'- and 'all !•ontractcj_:; s sub,;ont_a.c:.ors , _abo^ `' ers, materi linen and o .`er 'persons. emplCyed in ha pel :.sr.^.mance of the aforesaid a7reement and "efe--red to in the :. r1.: C da fC, .;�ater.'.ai$ flirni:jleC'. C.` 13:'Or thereor, .Gf any nf::d, Mivof�Ini with boards orderq { amounts due ander the Insurance Act with respect to such work or labvr, that said will pay the same in an awount not exceeding t::e amount hereinabove set forth, and also in case suit is brought upon this bond, will Fay, in addition to the face aeount thereof, co.;ts and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) In successfully ' enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressl:: stipulated and agreed that this bond shall Inure to the benefit of an;; and all persons, companies and corporations entitled to file claims under Title 1: (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 a3signs in any suit brou,-ht upon this bond. 1 Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain In full force and effeQt. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety Prem liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety and the Surety hereby waives the provisions of Calif. Civil Code SH19, and holds itself bound without regard to and independently of any action against Principal whenever taken. SIGNED AND SEALED on January 30, 1978 PRINCIPAL SURETY STARLITE HOMES INDUSTRIAL INDEMNITY COMPANY BY: L.-6 LP exe-P Ai..4& fsessfeae # eslrs ■ * f ° °�`i•°� °e • ef • State o* Ca33farnia )s s• (ACEs'01�LEDGIN'3:NT BY SURETY) County o f Sant° Clurn ) on January 30, 1978 , the person(s) whose name(s) is/are signed above for „ureter and who _s/are known to me to be Attorney(s)-in-Pact for this Corporate Surety, Personally appeared before me, e.:d acknowledgaci to me that he signed the name of the Corporation as Surety and his/ their own naners) as its Attorney s)-in- 'abet. (?IdTARIA�. SEAL) moi^ G�.[.ee1 (Rev. I L_E_ D +twary r tlic :or County and ..tate ■ EBH:bw MAR ?, 1978MOMPATRICIA L KRAUSE • Im°1AlY FlNLIC•G:ICq:AA J. L OLOWN Mai �= iANiA C1AlA �:iY am �OIND or ill�1�i Mr tanw.I on WEpl►..a c.:L 1105 T,lower of ,Attornett 57i HOME OFFICE SAN FRANCISCO -mahi att men hu these prestutri: That INDUSTRIAL INDEMNITY COMPANY,a.cgtyttrxti.+n vrSaaaised itiitl.txistinx under the laws of the State of California must having its principal office in the City of titin Francisrb,hate of<.Norma.dnei hertloy make.constitute and appoint -CAIWL GAMAIL------ ------------------------------ - its true and lawful attontry in fact for it and in its name.h�•e rwl:stead to exeettl;lt an its behalf as surety,bunds,undertakings,stipu i''; Imitate%. consents anti all contracts of suretyship and two>Ntsarh W I t>rptataso.AW..jv;etch oblixations in favor of all obligees,provided w'1 that the liabilit•of the Cum ran y as suret•under Iris au"Ply In its)otx inptats sitaWcxreed the sum of ---------------------------------"— —''7e�s+�1'i{L� itr+iter*t•rt•—rrr------..----..------------- .0111 reserving to itself full power of substitution aril revoratiort. r Phis Mower of Attorney is made and exc+otttl in at•.cur+latwe with the Repulullon adopted by the Board of Directors of � IN 1)IISTRIA1.1NDEM NITY COMPANY at a meeting htld on the 27th day isldlsytipbsv.1972,reading as fulIows: "RFSOLVEI). that Ilse Chairman of the Itoartl or Pttsidirnt or ExecttKt RVitri'Pftsidtitt or Senior Vice President of the Company.,` ire I onjunction with the Secretary or an Assistant Sea retaiy tai this c api say,t et". o jxc hereby is authorized to execute,arknowledg •-,: tar Verify Powers of Attonrey qualifying Witt altnthsyl itt fart,to in wadml•sstltfi;Powers of Attorney to execute on behalf ofur . Industrial Indemnity Company bunds, undertakisigs.stipuliolitms,consents APA so rtwtrarts of suretyship,and to attach the corporate a u:d tltcrcto: .;.•.. "RL••SOINLI). FUR'I.1{F:R, that the signatun•s of sai i a(litcta to authunze,4 by this Company may be printed facsimile, litho ter. f;rrplsrd or otherwise produced,and that the facsimile aittaittstt tai any persiait•whil,stt*have been such officer of this Company at the -� tittle of such execution, acknowledgment or vrtifirntiou Indy tontinMe la'Aw.'used' lsir the purpose hereinabove stated and will he {. bioding oil this Company,notwithstanding the lae,t that he may have reascd to be suth officer at the time when such instruments sha&',�— be issued," In witness whereof, INDUSTRIAL INDENINI TY COMPANY has caused these presents to be signed and its corporate seal to be 1.1, affixed by its proper officers,at the City of San Ftancisrd,CAiforttia.this 9tk day of June , 19 77 Attest. l:N UtiTR1AL INDEMNITY COMPANY F \�•a +:�•.r.+,its\" � EY •,+ t=•t.�: ..`,joxani M. Gi Ies !ems Se y J. Plante ; '.� ` •�% �� Rsgi. Vice President STNI'F:OF CALIFORNIA\ CITY AND COUNTY OF SAN FRANCISCO � ss. 'l' ort this 9th day of June . 19 77 .before me. Mary Mueller a notary public in and for the City and County of San Francisco.Slate of CiAdwiYa.personally appeared J. G. LaPlante Out Roxmi.M. Gillespie kuowti to me to be the Senior Vice President *all Secretary of the corporation:, which executed the within instrument. and acknors•leslptl to one that such rorycuation executed the same, and that the resolution;:- , referred to in the preceding instrument is•a true and correct cupy of the resolution duly passed at a meeting of-the Board of Directors e-.. oSeptember 27, 197_x,acid that the same is in full fume and effect.oil In witness whereof•.I have hereto set my hand and affixed my official seat the day and year in this certificate first above written • ouaassattaaasaasuasrnnuenw MARY MUELLER w NOTARY FUSLIC — CA:EO M Diary Public' for the City and County a, a Cllr & ioway Ot MR OLUMSof San F tine co,State of California j Ails GrssJriut larira � 1, 1/7/ ✓ ' �auusursawnussat �"'- s: 1, Roxani M. Gillespie, Secretary of INDUSTRIAL INDEMNITY CONIPAN} r Y 41-0 trrrcby a crtity that I hate compared the Power of Altornry ,graoird herein and the Resolution recited herein with the originals now:°;` on We in the principal otfire of said Company, and that the .,one are correct transcripts therefrom and of the whole of the said origur.tls,and that said Power of Attorney has not been revoked but is stili in ftsH force and effect. In witness whereof, 1 hAve hereunto subscrif.ed mna as such of6eer and aIfixed the seal of INDUSTRIAL INDE�fNI TY ta)xlj, NY at the Gity of San Franrisco.California.this Wt�t clay of. January 1978 r' SLAL - ` a sp rotary si��h tvu.r R,11011=1 Nliuofilmed vii#h board order . _Q •j ti .'i s'rAu.. of CA1.1F1Rti1.\r County of 'ou y C Santa Clara 0It._February 24, 1978 i, fere; mcg, Fgtricic.R;,Krause \ot:lry Public, titan• of Califrerma, duly commissioned and sworn, Purrunally :tp1x•:Ire ll. Carol.Ganapol.......known to me to be the Attorney-in-1•':ect of the: Corporate Surety that executed the within instrument, and knoe:•n It, me to he the person who executed the said instrument on behalf of the Corporation [lam-in named and acknowl- edged to me that such Corporation executed the same. 1% W11-NESS WHERUI IF, I have hereunto set my hand and nffixeu ; nth• ufficial +cal in the t'e•unh• of Santa Clara the day and year in this cer iente first above .mitten. .............. PATRICIA P.- KRAUSE _,Heaton:nr{umnunau:rx1::�!nntt��ru!clmnl:rnselt!lal:nll:t:� _► �`;•'•-• i::t4RY PUR:C•CAtlMUNIA SANTA CLAw1 CCUN1Y `�~ �',c•55mie17on e.p:101 Doi.::.1976 +- :`111llllllli:ll:IIIIIIIII:1Uull�li�dll:till::l{Il::wl:l:ll{InllliL1111iP{11:11:,7 .B , BOND I-0 -YS 785-0591 P1tE:iiUI$: $65.00 DUPLICATE ORIGINAL : r,.X 11OND MOW ALL 1.01 BY TIMSE PRL•'SEIITS: THAT We, STARL I TE HOMES, a California Corporation as Principal, and INDUSTRIAL INDEMNITY COMPANY►s Surety, are held j and firmly bGund unto the COUI4TY OF CONTRA COSTA , ST.-ATE OF CALIFOIZIIA, in the penal sun of SIX THOUSAND FIVE HUNDRED DOLLARS I ' AND NO/100--------- ($6,500.00) DOLLARS 1 for thu payment of which sum well and truly to be made, we bind ourselves, our heirs, executors ruid assigns, ,jointly and severally by these presents: THE CONDITION of the above obligntion is such that whereas, STARLITE • HOMES, a California Corporation the Owners of a tract of land representing a certain subdivision of real estate, to-wit: TRACT ro. 4607 intend to file a rap thereof with the Recorder o1' CONTRA COSTA County, and WHEREAS, the provisions of the State Law require: that this be filed with ' the Board of Supervisors of said County. IiOW iltEM.•'FORE, if the said Principal shall pay, or cause to be paid, when due, all taAcs and all special assessments for the year l9-L8—/l9-z9-- collected 9-8 /l9-z9--collected like taxes which at the time of filing chid rap, arc: a lien against such subdivision, or nny part thereof, but not yet palabBe, then this obligation shall cease end be void, otherwise shall rumnin in full force and effect. IN WI NESS WHEREOF, !:id Principal and said Surety have hereunto set their hands and seals this 2401 day of February 19-22 P"IRCIPAI, SURETY ST TE HOMES INDUSTRIAL INDEMNITY COMPANY B _ ..BY': Gid'-L�lLA - �� wrence A. DeRos a, Sucre tart' Caro Gan (1,, (A�t tney-I n-Fac t • 00088 I L E D lAAR 7 1978., J. R. OLSSON CLERK BOARD OF SUPERVISORS T T CO. Microfijmed vAth hoord order ""`0e T CSCI lector's Office ntra Edward County Trree Leal asurer-Tax Collector �r 1 to Alfred P. Loa�!r 11. 0. Box 631 .JVJ Assistant Treasurer-Tax Collects 625 Court Street /1 Martinez.California 94553 k-JOun ty (415) 372-4122 FebrunU 24, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 19 78, THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: F TRACT 110. 4607 C and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 _ tax lien has been paid in full . Our estimate of the 1978-79 tax ien, which became a lien on the first day of March, 1978, is $ 6,500.00 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector F L I E D �1lnR 7 �X73 J. R. otsson, Microfilmed with board order CLERK BOARD OF SUPERVISORS C COS A CO. UUQ�Q �iA DeputyV aa..77 I ' WREN RF,CGZP=D, R,:'T":*� ;, : %»�I+n r�N;:j nm r;Mr=:I N'L•�• IJ fl• f1:.•....•.. - V• TO CLERK BW.!;D OF ... SUPF::1'ISOi1S at o'clock M. Contra Costa County Record„ J. R. OLSSOi, Coun y' Recorder Fee . S Official BOARD OF SUPERIdSORS, CONTRA COSTA COUNTY, CALIFOrTIIA AS EX-OFFICIO THE GOVERNING BOARD .OF ' CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Platter of Accepting and Giving RESOLUTION OI' ACCEP-51A CE Notice of Completion of Contract with dnd ZiOTICE 011 COI PL TIO;T Aladdin Hpating Corporation- San Leandro (C.C. 030869 3093) 71 no-469,6.) _ RESOLUT Io : NO. .78/211 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 20, 1977 contracted with Aladdin Heating Corporation of San Lean ro Name and Address of Contractor) for the Heating, Ventilating and Air Conditioning System at Station No. 14, Contra Costa County Fire Frotection District atith Industrial Indemnity Company, as surety, lame of Bonding Company for work to be performed on the grounds of the County; and • The Public 1•1orks Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its accepi;ar_ce as co.;iplete as of February 20. 1978 ; - Therefore, said wort, 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. • A time extension to February 20, 1978, the date of acceptance, is granted to allow for late delivery of manufactured items. PASSED AND ABOPTED ON March 7, 1978 CERTIFICATION and VERIFICATIOPT I certify that the foregoing is a true and correct cony of a resolu— tion and acceptance duly adopted and entered on the minutes of z'_:is Board ' s meetir.; on the above date. I declare under penalty of perjury that t::c foregoing is true and correct. Dated: March 7. 1978 J. R. OLSSO,i, County "lcrk & at Martinez, CaliiorRia ex officio Clerk of the Board By - - DeputyJerk cc: Recora ana rarcurn Contr ac for Aud.i•I:or. 00, 0901'ubl.ie Lorks (3) .0.:::.- ../ ^ 4gP RE SOT-11TIOii 1.0. 78/211 RESOLUTION NO. 78/212 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLUTION ORDERING THE CONSOLIDATION OF THE REVENUE LIMIT INCREASE ELECTION OF THE LIVERMORE VALLEY JOINT UNIFIED SCHOOL DISTRICT OF ALAMEDA COUNTY AND CONTRA COSTA COUNTY, STATE OF CALIFORNIA, TO BE HELD ON JUNE 6, 1978 , WITH THE DIRECT PRIMARY ELECTION TO BE ON THE SAME DATE WHEREAS the Board of Education of Livermore Valley Joint Unified School District of Alameda County and Contra Costa County, State of California has ordered the County Superintendent of Schools of Alameda County to call a revenue limit increase election to be held in said district on June 6, 1978, and said County Superinten- dent of Schools has called said election to be held on said date; and WHEREAS said Board of Education and said County Superintendent of Schools of Alameda County have requested that this Board of Supervisors order the consolidation of said election with the direct primary election to be held on June 6, 1978, and to cause the returns of said election to be canvassed; and WHEREAS in the opinion of this Board of Supervisors it is to the best interests of the public and authorized by law that said school district election be consolidated with said direct primary election; NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the school district revenue limit increase election called and to be held on June 6, 1978, in said Livermore Valley Joint Unified School District shall be and the same is hereby consolidated with the direct primary election 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, to wit, within the Livermore Valley Joint Unified School District; and 00091 RESOLUTION 1% 78/212 r BE IT FURTHER RESOLVED AND ORDERED that within the territory affected by this order of consolidation, to wit, within the portion of Livermore Valley Joint Unified School District lying within the boundaries of the County of Contra Costa, the election precincts, polling places, voting booths and election officers shall, in every case, be the same, to wit, those designated and appointed by this Board of Supervisors, that the measure to be voted upon by the voters of said District shall be set forth on the ballots provided for said direct primary election, that all proceedings had in the premises shall be held in all respects as though there were only one election, and that the returns of said school district election shall be canvassed by the County Clerk of Contra Costa County ws �s�mcaksx�aoara �xn�imt$nax lTnxxxxx�vYxxxxxxxxx all as provided in Chapter 4 of Part 2 of Division 14 of the Elections Code of the State of California; and BE IT FURTHER RESOLVED AND ORDERED that when the results of said school district election are ascertained the Clerk of this Board of Supervisors is hereby authorized and directed to certify the same to the County Superintendent of Schools of Alameda County and to the Board of Education of Livermore Valley Joint Unified School District; and BE IT FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and he is hereby instructed to include in the sample ballots and in the official ballots for said direct primary election to be submitted to the voters of said District, the following measure in substantially the following form, to wit: 00002 2 MEASURE Shall there be authorized an increase in the revenue limit per unit of average daily attendance in the Livermore Valley Joint Unified School District in the total amount of NinetNsix Dollars ($96.00) to be effective for the school years 1978-1979 through 1999-2000, the revenues of which are to be used for YES . the purposes or- lease purchase facilities repayment ($77.00) , additional maintenance and capital improve- ments ($6.25) , expanded program and services ($5.50) , instructional materials and supplies ($4.00) and an increase in reserves for contingencies ($3.25)? This increase would constitute an increase for the school year 1978-1979 from approximately $1,349.96 to approximately $1,445.96 per unit of average daily attendance. The proposed increase of the revenue limit of $96.00 per unit of average daily attendance will - NO ; authorize an increase in the estimated maximum general purpose tax rate of the district in the first year 1978-1979 from approximately $4. 151 to approximately $4.515 for each $100 of assessed valuation of property. AND BE IT FURTHER RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to each of the following: County Clerk of Contra Costa County (Elections Department) County Auditor of Contra Costa County County Counsel of Contra Costa County County Administrator of Contra Costa County Board of Education of Livermore Valley Joint Unified School Distric County Superintendent of Schools of Alameda County and three certified copies of this resolution Lo the County Counsel of Alameda County; and BE IT FURTHER RESOLVED that the County Clerk of Contra Costa County is authorized and directed to charge to the District the additional expense of printing upon the sample and official ballots the revenue limit increase measure to be submitted to the qualified 3 00093 electors of the District as well as the costs of printing any arguments for or against said measure and such other incidental expenses as may be incurred solely by reason of this order of consolidation. PASSED AND ADOPTED on March 7 1978, by this Board. cc: Counts Clerk Elections Department County Auditor-Controller County Counsel County Administrator Board of Education of Livermore Valley Joint Unified School District . Alameda County Superintendent of Schools County Counsel of Alameda County ( 3) 00094 4 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Consolidating Revenue Limit Increase ) Election to Be Held in Acalanes Union ) RESOLUTION NO. 7s/213 High School District with the Direct j Primary Election to Be Held June 6, 1978 j ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Governing Board of the Acalanes Union High School District has ordered a revenue limit increase election to be held in the District on June 6 , 1978 , 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 . In the opinion of this Board it is to the best interest of the public and authorized by law that said revenue limit increase election be consolidated with said Direct Primary Election. This Board therefore HEREBY RESOLVES AND ORDERS that consent to such a consolidation is given, and the revenue limit increase election called to be held June 6, 1978 in the Acalanes Union High School District shall be and the same is hereby consolidated with the Direct Primary Election 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 IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths, and election officers shall, in every case, be the same, that the measure to be voted upon by the voters of the Acalanes Union High School District shall be set forth on the ballots provided for said Direct Primary Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, and that the returns of said elections shall be canvassed by the County Clerk of the County of .Contra Costa. IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of the revenue limit increase election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the County Superintendent of Schools of Contra Costa County. IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and he is hereby instructed to include in the sample ballots and in the official ballots for said Direct Primary Election to be submitted to the voters of the Acalanes Union High School District the following measure in substantially the following form (with legally required translations) , to wit: -1- RESOLUTION NO. 78/213 00095 "Shall there be authorized an increase ' in the revenue limit of average daily attendance ' in the amount of one hundred eleven dollars ($111) , ` such increase to be effective in the Acalanes Union High School District for- the school year ' 1979-79 only, an increase in the amount of two hundred fifty-two dollars ($252) such increase ' to be effective in the Acalanes Union High School District for the school year 1979-80 only, and an increase in the amount of four ' hundred twenty-four dollars ($424) such increase to be effective for the school year 1980-81 only, the revenues of which are to be used for general- fund eneral fund expenditures? , YES "These proposed increases would constitute ' an increase for the school year 1978-79 only from approximately one thousand six hundred fifty-four dollars ($1,654) to approximately ' one thousand seven hundred sixty-five dollars ($1,765) , for the school year 1979-80 only from approximately one thousand seven hundred forty- six dollars ($1,746) to approximately one thousand nine hundred ninety-eight dollars ($1,998) and for the school year 1980-81 only ' from approximately one thousand eight hundred thirty-nine dollars ($1,839) to approximately two thousand two hundred sixty-three dollars ' ($2,263) per unit of average daily attendance. "The proposed increases of the revenue limit of $111 per unit of average daily ' attendance will authorize an increase in the estimated general purpose tax rate of the District in 1978-79 from approximately $1. 69 to approximately $1.81 for each one hundred dollars ($100) of assessed valuation of property_ "The proposed increases of the revenue ' limit of $252 per unit of average daily attendance will authorize an increase in the estimated general purpose tax rate of the District in 1979-30 from approximately $1.66 ' NO to approximately $1. 91 for each one hundred ' dollars ($100) of assessed valuation of property_ "The proposed increases of the revenue limit of $424 per unit of average daily attendance will authorize an increase in the ` estimated general purpose tax rate of the ' District in 1980-81 from approximately $1.58 to approximately $1.95 for each one hundred dollars ($100) of assessed valuation of ' property. " < -2- RESOLUTION NO. 78/213 0()O{klp IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the District the additional expense of printing upon the sample and official ballots the revenue limit increase measure to be submitted to the voters of the District, including any legally required trans- lations thereof, as well as the cost of printing any arguments or rebuttal arguments (if any) for or against said measure, and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be, and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County, one certified copy to the Contra Costa County Auditor-Controller, one certified copy to the County Superintendent of Schools of Contra Costa County, and three certified copies to the County Counsel of Contra Costa County. PASSED on I-larch 7 , 1978, unanimously by the Supervisors present. JAK:me cc: County Clerk Election Department County Auditor-Controller County Superintendent of Schools County Counsel (3) County Administrator -3- RESOLUTION NO. 78/a3_ 000y j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adoption ) of a Policy for Sale of ) RESOLUTION N0. 78/214 Data Processing Election ) Registration Information ) The Board of Supervisors having been advised by the County Administrator that an increasing number of requests are being received from non-governmental agencies for the use of the County' s Election registration data processing tapes, and that in accordance with State regulations which provide procedures for the sale of such tapes, the Election Division of the Office of County Clerk- Recorder and the County Auditor-Controller have developed procedural requirements for the sale of such tapes and the County Administrator having recommended that such requirements be adopted as Board Policy; IT IS BY THIS BOARD RESOLVED T�=.AT, in accordance with California Administrative Code, Sections 19001 through 19009, that the County Clerk-Recorder and County Auditor-Controller of the County of Contra Costa be and they hereby are authorized to prepare and sell copies of reels of electronic data processing tape of the Election Registration Master File at those times deemed necessary by the County Clerk-Recorder upon the following conditions : A. That the County Clerk-Recorder and the County Auditor-Controller have first determined that the preparation and furnishing of a copy of such tapes will not disrupt the functioning of the Election Division of the Office of the County Clerk-Recorder or the Office Services Division of the County Auditor-Controller' s Department. If it is so determined that such additional workload cannot be accomplished without disrupting normal County operations, the County reserves the right to refuse the application and shall refer the applicant to the Secretary of State to acquire such regis- tration information. B. That there has been filed with the County Clerk-Recorder a completed application in the form shown in attached Exhibit A which, among other things , requires assurances relating to the uses of such materials obtained. C. There has been paid to the County Clerk- Recorder at the time of submitting the appli- cation the amount of $150 for each complete ' set of tapes. D. That the applicant shall provide at his own expense the number of reels of tape necessary for the reproduction of the Election Registra- tion r1aster File. All tapes must meet the County specifications and will be tested to determine suitability for copy purposes. For each reel found to be unsuitable, the appli- cant will supply an additional reel and pay a surcharge of $10 per reel as a testing fee. 00098 RESOLUTION NO. 78/214 2 . ' E. That no partial or segregated tapes shall be prepared for sale under this Resolution; i.e . , only a complete set of tapes may be purchased. PASSED AND ADOPTED BY unanimous vote of the Supervisors present on March 7, 1978. cc: County Clerk i Registrar of Voters County Administrator + County Auditor-Controller I County Counsel 0"99 EXHIBIT A 19008. Application. Every applicant shall execute and deliver to the source agency the following application: APPLICATION Name of Applicant: Address of Applicant: (If committee, state name of beneficiary) The above-named applicant, hereby applies to the Secretary of State of the State of California, directly or through a source agency, for: electronic data processing tapes indices of registered voters pages of addressograph lists The applicant hereby agrees that the aforementioned informa- tion set forth in affidavits of registration of voters and any information derived from said tabulating cards, electronic data processing tapes and indices (hereinafter collectively referred to as "registration information") will be used only for election or governmental purposes, as defined by Title 2, Division 7, Article 1, Section 19003 of the California Administrative Code . The applicant further agrees not to sell, lease, loan or deliver possession of the registration information, or a copy thereof, or any portion thereof, to any person, organization or agency without receiving written authorization to do so from the Secretary of State or from the source agency. Subject to provisions of Title 2, Division 7, Article 1, Sections 19001 through 19007 of the California Administrative Code, the applicant agrees to pay the State of California, as compensation for any unauthorized use of each individual' s regis- tration information, an amount equal to the sum of 50fi multiplied by the number of times each registration record is used by the applicant in an unauthorized manner. Date: Applicant or Agent for Applicant_ Title 19009. Submissions to Secretary of State. The Secretary of State may require that the applicant submit to the Secretary of State a copy of all mailings conducted by the applicant pursuant to this Chapter. 00100 1� County Administrator Contra Board of Supervisors James P.Kenny County Administration Building Costa tst District Martinez. Cauiornia 94553 415 372-4080 Nancy C.Fanden County o nt / 2nd District Arthur G.Will VVIAi ���/ Robert 1.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseltine 5th District March 2, 1978 RECEIVED Board of Supervisors Administration Building, Room 103 CLERK BOARD OLs" C);j Martinez, CA 94553 ONTri J RV150RS �Ct:7; Dear Board Members: RE: Report Concerning Sale of Election Tapes to Election Organizations An increasing number of requests are being received for the use of the County's Election Data Processing Tapes. At the present time, all such requests are being referred to the Office of the Secretary of State, Sacramento, where such tapes are deposited by the various counties. Copies are made available, for a fee, to election organizations. This procedure is time consuming and in many cases the information on the tapes may not be current. Potential users would prefer the immediate access and currency that would result if Contra Costa County would make and distribute copies locally. Based upon a review of this matter with staff of the County's Registrar of Voters, we have identified a limited number of options that could be considered by the Board of Supervirors. 1. Reproduction and Sale of Tapes Upon request, single copies of the Election Registration Master File could be reproduced at an estimated cost of $150.00 to the County. Normally, at current workload levels, copies can be made within 48 hours of the request during the period of the 18th to the 25th of each month and within 72 hours of the request during the remainder of the month. The purchaser would supply the magnetic tapes. 2. Rental of Reproduced Tapes Upon request, a copy of the Master Tape could be made available upon charge of a rental fee plus a deposit. The deposit would be returned 00101 V.Icroflrned with board oraw N 2. when the tapes are returned in an undamaged condition. No rental rates have yet been developed for our tapes, but the Board of Supervisors of Alameda County established a rental rate of $40 and a $40 returnable deposit if the tapes are returned within three days . This has the disadvantage of losing control of the information and the tapes, which adds administrative problems. 3. Continue Present Procedures The current practice of referring requests for election related material to the office of the Secretary of State could be continued. It is the recommendation of this office that workload permitting, option 1 be established as policy and election organizations be provided with a copy in the same format as submitted to the Secretary of State. The copy would be provided at cost, presently estimated at $150 .00, and the purchaser would supply the magnetic tapes on which the file would be copied. Res ctf -11y, ARTHL G. WILL County Administrator GWJ:sr . X0142 ORDINANCE No. 78- 18 (Repeals Fall-Out Shelter Ord. ) The Contra Costa Countv Board of Supervisors ordains as follows (omitting the parenthtetical footnotes from the official text of the enacted or amended provisions of the Countv Ordinance Code) : SECTION I. Chapter 42-6 of the Countv Ordinance Code, on Fall- Out and Blast Shelters, is hereby repealed. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting .for and against it in the Concord Daily Transcript a newspaper published in this Countv. PASSED on March 7. 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. A'T'TEST: J.R.Olsson,County Clerk & ex officio Clerk of the Board WhairemanZofthe rd By Dep. Diana M. Herman [SEAL] g (2-1-78) V V�Ut3 D,)Ai;D OF SUPER !SOPS OF CQ?:TRA COSTA CO;.'\TY, CALIF n.RN I:. Board Action .A.mended 3/7/7 8 '•;Gi� TO CL:�I:•L��T Claim ,-,ainst the Coua':ty•, ) The copy otizis dectre►it rlc,.I_ L'o I"= .is J1eCL`- Ro,iting Endorsenents, and ) notice O� t he ac i.on ta1.e►� on uouA c.2��:� by the Loard Action. (Ail Section ) Boa)td o� Sup2;�v.l.do%+z (PG,-agrtaph 111, Lt1 references .ns-e to California ) given pwz.timaet to Gove;'t►vnent Code Scctior.s 911 .8, Government Code.) ) 913, 5 913.4. P.E?eaze node the "a+aaivn2g" oeeow. Claimant: Gloria :i. Be ovich a minor and Shirley B. Begovich, 2212 Westmoreland Court, Walnu Creek, CA 94596 Attorney: Allen J. Capeloto, Esq. , Pechner, Dorfman, Wolffe, Rounick & Cabot Address: 100 Bush Street, Suite 618, San Francisco, CA 94104 kmount: $750,000.00 Hand delivered via County Counsel Date Received: February 3 , 1978 F;fxxxXDCQ= C to Clerk on February 3 , 1978 By nail, Postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel R�C'7I` nded 3A ihed is a copy of the above-note Cla' . Application to File Late Clain. rF13 3, 1978 J. R. OLSSO�', Clerk, By ( - Deputy Mp.c.tT.;Jez• `•r africza A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors ` (Check one only) This Clain complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and We are so roti ying claimant. The Board cannot act for 15 days (Section 910.8) .. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (S on 911.6) . DATED: - JOF'u'v B. CLaliSEN, County Counsel, B� Deputy III. BOARD ORDER By unanimous vote of Supervisors present -- (Check one only) (.x J. This Clain. is rejected in full. Lended ( ) This Application to File Late Clain 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: March 7, 1978J. R. OLSSON, Clerk, by j Deputy Diana M. Herman IVAR\ING TO CLAIMANT (Government Code Sections 911.8 & 913) You have only o mon to Bum them ••tg o� ups notice. zo you t_Z Lilt wlzi.c.h to 6.i.r"..e a eoutt action on thin Pejccted Ceaim (zee Govt. Code Sec. 949.6) oa 6 m0►tt1:z J,-ton the de►.uze o� l,�ouA Appt,_-ca.�i on to F.it e a Late Cta,un tvi t i in tc' * h 10 pezit.,i.on a cowlt 'oA teUej 4itom Section 945.4'z c a,&n-jiting deadei.:te (dee Section 946.6) . You m:jy z c& the advice o3 any attoh►:ey o4, ycurt choice it-, cc►ntec is►t With ti'v 6 =Vem. 1;J you t!:art to coit/_utt an Crt"Leltacy, lfou Zhcut'd do se C!"•7iQC�CatCLy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County :.drdnistrator, e (3) Public l:'orks, Business u Services Division Attached are copies of the above Claim or Application. tle notified the clai:"ant of the Board's action on this Claim or Application by nailing a copy of this docs-meat, and a meno thereof has been filed and endorsed on the Board's copy of this Clain in accordance with Section 29703. DATED: J. R. OLSSOI:, Clerk, By. . - De-puty Diana YL. Herman V. FRUM: (1) County- Counsel, (2) County Administrator, TO: Clerk- of the Board (3) Public t:orks of Supervisors Received copies of this Clain or rp>licaticr. and Board Order. DATED: �Tarch 8, 1978 County Counsel, By County Administrator, By r, CERTIFIED MAIL, RETURN RECEIPT REQUESTED LAW OFFICES PECHNER, DORFMAN, WOLFFE, ROUNICK & CA60T SUITE 616 SHELL BUILDING 100 BUSH STREET SAN FRANCISCO, CALIFORNIA 94104 ...w.Do+•«.. nrr w,.ce«wcw (415) 421-9525 SUITE 1300,1945 WALNUT STREET bora-aee: baaa•.e»l PHILADELPHIA,PA.19103 o.woDw.r...• {swaOL.+O✓rc• (215) 561-7100 fia.rs .•+ou+sa•• uo..•o fc«wLIIa• RESIDENT PARTNERS «1 1pM R ww0• 1.1R11 tKw10II• ^ /�- ' IFO «.c«.c.•.cwc• u.c•w.wouw.ca• 1L`:1-`-F\ DANIEL L BERKLEY 68 EAST PENN STREET esc.+c« .ufo*• c«.wLf•4 wo•.saw• +u.co.ewoo....r• a.u..uuwfcwn.• ORRIN LEIGH GROVER,7A NORRISTOWN,PA.1940! co..ro w.e.wo • euw.o,fsu. e.ww.«.Iw.+,. uuuVa«.fstwLw•• A ��7� r215 272- a..ci s,fc.w.cs oeww..owp.cw,r 1! '} 6886 4LLEN J.CAPELOTO w+:iM+s..ao• 4 tr.a.tt wu»t[w• ,, f.wu.�u.w• t.o•a f.e[wac«u2w• 431 ORAVtER STREET wec.rc u.Iu+o• J..CI DI.NO woeM• NEW ORLEANS,LA.70130 .. +♦•au«a.cw[w crnL.wOaOwtoDrw•a[w•o• Mw•wo.UewLcwL+s«a«..WewDwf....uoor►w•e• tlf (504) 581-5981 coTY L,�vrNsEL ROBERT McCOMISKEY J.uwso OF COUNSEL aK«we.WYY W OYU .. e.wwo Lnfeorew e.w owv ••• w wwo wn. uatr e.w owu REFER TO: •••r«awD siowio.w o.w February 1, 1978 John B. Clausen County Counsel F t L E Contra Costa County P.O. Box 69 FEB A 1918 Martinez, California 94553 J. R. CUroN Re: Claim of Gloria and Shirleye ovich CLERK ONIBOARA O: TA CQ.lSORs y 9 r? corp�Ri+ cost,P c . Dear Mr. Clausen: I am in receipt of a notice of non-acceptance of the aforementioned claim. The notice was apparently submitted by one of your deputies, but is un The notice was served by Margaret Erickson, w om I have tried to contact by telephone. tis. Erickson has not returned my calls, so I am writing at this time. I am informed by your department that our claim was not presented within the time limits prescribed by Government Code §911.2. This determination is in error, and I am writing now to suggest that your office re- evaluate its action in deeming the claim insufficient. As I am sure you are aware, Government Code 5911.2 requires that a claim be presented to a public entity within 100 days from the accrual of the cause of action. Government Code §§ 915 and 915.2 go on to elaborate on the manner of presentation by stating that a claim is deemed presented when, among other things, deposited in the United States mail. I draw your attention to the proof of service on our administrative claim. This indicates that our claim 00105 Microfilmed with board order John B. Clausen February 1, 1978 Martinez, California Page Two was timely 2resented to the County of Contra Costa by mailing on the 12th of January, 1978, the last day for presenting an administrative claim within the 100 day period. You are hereby put on notice pursuant to the above authority that our administrative claim against the County of Contra Costa dated January 12, 1978, and presented January 12, 1978, has been made in a timely manner. . For purposes of the administrative claims pro- cedures it does not matter that you delayed the filing of our claim until January 19, 1978. Please advise your deputy of his/her error. I note that the County has 45 days from date of presentation on which to act on our claim. I have been contacted by your carrier, but insis 'rst on correcting the erroneous action taken upon our c a Ver tr urs, Allen J C pe oto AJC:sd cc: Margaret Erickson R. C. Farnsworth 00106 I ALLEN J. CAPELOTO, ESQ. PECHNER, DORFMAN, WOLFFE, 2 ROUNICK & CABOT ENDORSED Suite 618, 100 Bush Street 3 San Francisco, California 94104 F I LED Telephone: (415) 421-9525 4 jTA[j Iq Attorneys foClaimants / 5 J. R. OLSSON CLERK 5OAkD OF SUPERVISORS 6 LA COSTA CO. puty 7 In the Matter of the Claim of 8 GLORIA M. BEGOVICH, and SHIRLEY B. BEGOVICH, 9 . against 10 ADMINISTRATIVE CLAIM THE COUNTY OF CONTRA COSTA, 11 THE ACALANES UNION HIGH SCHOOL DISTRICT, LAS LOAIAS HIGH SCHOOL, 12 LINDA SAWYER, and DOES I - XX 13 14 15 1, Allen J. Capeloto, the undersigned, present this claim 16 as the attorney acting on behalf of the claimants herein. The con- 17 tents of this claim, as prescribed by Government Code §910, are as 18 follows: 19 1) The claimants in this matter are Gloria M. Begovich 20 and her mother Shirley B. Begovich. The address of both claimants 21 is 2212 Westmoreland Court, Walnut Creek,California 94596. 22 2) My office address is 100 Bush Street, Suite 618, San 23 Francisco, California 94104. 1 desire all notices in this matter 24 to be mailed to this address. 25 3) The. date of the occurrence which gave rise to this 26 claim is October 4, 1977. 00101"7 ROUNICK 4 Microfilmed with board ordor 1 4) The place and other circumstances of the occurrence 2 which gave rise to this claim can be summarized in the following 3 manner without limitation to the facts alleged herein. On October 4 4, 1977, claimant Gloria M. Begovich was attending a class in ad- 5 vanced life saving which she was duly qualified for and enrolled 6 in at Las Lomas High School, 1460 South Main Street, Walnut Creek. 7 Las Lomas High School is within the Acalanes Union High School 8 District, Contra Costa County. The instructor of the class was at 9 that time Linda Sawyer. As part of her instruction, Gloria Begovic 10 was told by Ms. Sawyer to dive to the bottom of the swimming pool. 11 Gloria Begovich refused this instruction on the basis of a medical 12 excuse which was noted in her school record and which was meant to 13 excuse Gloria Begovich from activities exactly of the nature of the 14 dive insisted upon by Ms. Sawyer, which activity was recognized as 15 posing a definite threat to Gloria Begovich's health. Ms. Sawyer 16 . - was or should have been aware of this medical condition prior to 17 the 4th of October, 1977. In fact, Ms. Sawyer had previously in- 18 •structed Gloria Begovich in two other swimming courses. In spite 19 of this past notice and Gloria Begovich's repeated warnings that 20 a dive would be detrimental to her health, as well as her repeated 21 specific description of her medical condition, Ms. Sawyer insisted 22 upon Gloria's diving, humiliated Gloria Begovich - in front of her 23 friends and classmates for her refusal to dive, and threatened 24 Gloria Begovich with academic failure should she g persist- in refus-- 25 ing to dive to the bottom of the pool. As a result of Ms. Sawyer's 26 actions, Gloria Begovich was intimidated into diving, and upon -2- 00108 1 reaching the bottom of the pool suffered the injuries described 2 below. Shirley B. Begovich is also bringing this claim in her 3 capacity as parent and guardian of claimant Gloria M. Begovich. 4 5) As a general description of the injuries so far as 5 they are known to me at the time of presentation of this claim, 6 Gloria M. Begovich has suffered a permanent and irreparable loss of 7 hearing in her left ear, and personal humiliation stemming from 8 Ms. Sawyer's actions as set forth above. 9 6) The public employee directly causing the injury was 10 Linda Sawyer.- Does I through -XX are named herein as public employe 11 es whose specific names are unknown to claimants but whose acts or 12 ommissions are alleged upon information and belief to have contri- 13 buted to and caused the injuries set forth above. 14 7) The amount claimed as of the date of presentation 15 of this claim, including the estimated amount of any prospective 16 injury, is $750, 000.00 (Seven-Hundred-Fifty Thousand Dollars) . 17 This amount includes- specia-l-medical damages, future medical damageE , 18 future wage loss, pain and suffering, and emotional distress. 19 20 21 22 DATED: January 12, 1978 Respectfu ly u mitted, 23 24 25 26 ALLEN J_ AP LO Pechner, or arl Wolffe, Rounick & C bot Attorneys for Claimant 00. -3- - 1 1 PROOF OF SERVICE 2 - 3 I am a citizen of the United States; my business address is 100 Bush 4 Street, Suite 618, San Francisco, California 94104; I am over eighteen 5 years of age and not a party to the action herein. I have served the 6 following legal document(s) on the following person(s) on the date set 7 forth below by placing a true copy thereof in a sealed envelope with 8 postage thereon fully prepaid, into a United States post office mail box 9 at San Francisco, California. 10 11 DOCUMENTS PERSONS) SERVED Donald E. Manuel 12 ADMINISTRATIVE CLAIM James F. Mitchell, Secretary of Governing Board 13 Acalanes Union High School District 1212 Pleasant Hill Road 14 Lafayette, California 94549 15 Owen Corbin 16 Superintendant of Schools, Acalanes Union High School District 1212 Pleasant Hill Road 17 Lafayette, California 94549 18 Robert I. Schroder Chairman of the Board of Supervisors 19 Contra Costa County, P.O. Box 911 Martinez, California 94553 20 21 131 ShPiln W Amhrogin , declare underpenaltyof 22 perjury that the foregoing is true and correct. Executed on 12 January 1978, 23 at San Francisco, California. 24 25 26 00110 Ut, Ut- LUA 1.1,Jk Wb 1:1 LIA;.�11 Board Action • NOTE TO Cl..NIMANIT 3/7/73 A.m7t.%rrded_D LI:.. tour ry, Iia. copes Oi4 6��4* doctnreilt m I-V .'C!u 16 j1d ;:otice Oh t1Lc actiell kcit Uil you,',-- Ci C,&'l by t;=- Boz:rd ;%ction. (All Section Fi�r,,Ld o' Supe�,vi..,ctz references are to California given puuuaant to Govetwent Code Sectici:.5 911.8, Government Code.) 913, 11: 915.J. PZ-.C4,5e.note the V' eZc:,,. Claimant: James Oliver Smith, 11, 325 West 17th Street, Long Beach, CA Attorney: Joseph E. Sheridan Address: 100 Oceangate, Suite 1200, Long Beach, CA 90802 Parount: $101,000.00 Date Received: February 9 , 1978 -By delivery to Clerk on By mail, postmarked on February 7 , 1978 I. FROM: Clerk of the Board of Supervisors TO: County Counsel A a9A Attached is a copy of the above-noteafeal cation to File Late Crim. DATED: Feb. 9 , 1978 J. R. OLSSONI, Clerk, By=ppl WDeputy 2-� , -1cla K. BeII 11. FROM: County Counsel TO*-` Clerk of the Board of Supervisors (check one only) This Claim complies substantially with Sections, 'AO and 910.2. This Claim FAILS to comply substantially with-'Ie'ctions 910 and 916.2,- _ar.J_F.,-e are- so notifying claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should take no action (Section.911.2) . The Board should deny this Application to File a Lat!, im, -7 Y DATED: 0.- J' --JOFu% B. CLAUSEX, County Counsel, By Deputy 111. BOARD ORDER By unanimous vote of Supervisors present (Check one only) X This Clain; is rejected in full. 1a;nended This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: March 7. 1978 J. R. OLSSON, Clerk, by A,- Deputy Diana M. Herman I'MRNING TO CLAII-LANT (Ccvernment Cc&e Sections 911.8 & 913) You [Lave ot:Z6 months �-'Lcm ;the m�,zg o6 thtiz notice to vou within t,.--,,.ich Y to 6ite a ccutt action on thZ6 -teciected Uabn (.6ee Govt. Code Sec. 11145-0')' of i j 6 rroatfv, 6,*Loin the deniaZ o6 you.& AppZicati'on to Fite a Late Ctaim tai Zin !d',-ich to -etWon a cou,%t ' ,reties etiej atom Section 945.4',s ctaim-6iting dealt-ine (,see 4- . a Section 946.6) . You miay Beet, the advice o ' any attotncy a ' you& choice in connection with titis matte,,L. 7,J you want to can-AuXt an atto.uacfl, tfoushoutd do ,,o izmeea-ate2y. IV. FROM: Clerk of the Board TO: (1) Ccunty Counsel, (2) County Adrainiszrazor, (3) Public V.brks, Business 4 Services Division Attached are copies of the above Clain, or Application. 1,''e notified the claimant of the Board's action on this Claim or Application by railing a copy of this docturzent, and a memo thereof has been filed and endorsed on the Board's copy of this Cla-im in accordance u-ith Section 29703 DATED: 8, 1q78 J. R. OLSSON, Clerk, By ji7cir-, Deputy 11. Herman V. FROM: (1) County Counsel, (2) County Adrdrdstrator, TO: Clerk of the Board (3) Public 1,.*Orl-.s of Supervisors Received copies of this Clain or Application and Board Order. DATED: Yjar ,Ch 8, 1978 County Col-msel, By County Administrator, By Public h'or'Ks, By 1)�J 3/77 i (SrACE BELOW Fort kw"G STAMP ONLY) 1 JOSEPH E. SHERIDAN Attorney at Law 4 L k 100 OCr^NG^TC v 3 LONG BEACH,CALIFORNIAL(FOR90802 213/ •37-6696 F 4 r c.�), Cil 1973 5 Attorney for Claimant j. R. oL550" (�£RK BOARD Or SUPERV'SOR5 6 �,� ONTRA C05lDo B •,.1. 7 8 IN THE MATTER OF THE CLAIM OF: ) 9 ) AMENDMENT OF CLAIM } FOR DAMAGES 10 JAMES OLIVER SMITH, II } 11 � 12 13 TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY; 14 CONTRA COSTA COUNTY SHERIFF: 15 YOU ARE HEREBY NOTIFIED that JAMES OLIVER SMITH, II, 16 hereby amends his claim filed January 13, 1978, to include his post 17 office address which is 325 West 17th Street, Long Beach, California 18 The claimant further amends his claim to state that his 19 claim is based upon the negligent and intentional acts of employees 20 of Contra Costa County, including .employees of the Contra Costa 21 County Sheriff's Office,for false imprisonment of claimant and dam- 22 age therefrom during the period of October 14, 1977 through October 23 28, 1977_ During that time claimant was held and charged with !. 24 false charges under the fictitious name of Daniel Patrick Kelly. 25 Before and during the time the claimant was being held in custody, 26 the county and employees thereof had within their control informa- 27 tion and knowledge which Mould show and prove that the claimant was 28 not the Daniel Patrick Kelly so charged and that the claimant, Miuofilmed with board ordrt t 1 JMIES OLIVER SMITH, II, was in fact innocent of all charges made 2 against him. 3 4 DATED: February 6, 1978 5 6 - JOSEPH E. SHERIDAN, 7 attorney for Claimant 8 9 10 1I 12 i O O 14 � ` o -C aooa 15 v Y Y V e w to < 16 t - 14 ^ w � - `� v17 0 0 18 19 20 21 22 = 23 24 . f 25 26 27 28 x 00111 r fi it 1 (VEWICATION-446 and 20.5.5 CC-P) 2 �! STATE OF CALIFORNIA, the undersrped,say.lam the_ it County of 3y I: f g � f 5 in the ebove entitled action;I hcne read the foregoing 6 7 and know the contents thereof;and that the some is true of my own knowledge,except as to the matters which are therein stated upon my information or belief,and as to those matters that I believe it to be true. 8 9 1 certify(or declare)under penalty of perjury,that the foregoing is true and correct. 10 Executed on (date) at (place) :California 11 (Siputure) 12 13 (PROOF OF SERVICE BY MAIL-1013a,2015.5 C.C.P.) STATE OF CALIFORNIA 14r, }SS- COUNTYOF T. 5 Anga12S 15 1 am a resident of/employed in :ne county aforesaid; 1 am over the age of eighteen years and not a party to the within 16 entitled action; my business a4 ess/residence address is. 100 Oceangate/Su==e 1200, Long Beach, California 90802 17 On February 6, 1978 , 19 ,I served the within AMENDMENT OF CLAIM ZS . FOR DA_tiiAGES 19 On the TntereGtpr3 Parti ec 20 in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 22 United States ma if at addressed as follows: 22 Board of Supervisors Contra Costa County Sheriff 23 Contra Costa County 651 Pine Street 651 Pine Street Martinez, California 94553 24 Martinez, California 94553 25 1 26 1 certify(or declare),under penalty of perjury,*that the foregoing is true and correct: Executed on FehruarZ 6 , 1978 at T.nng Bear-h ,California 27 (dilate) (place) 28 Sig ature *Both the verification andproof of service by rnad forms,being s4ned under penalty of perjury,do not requiref/notarization. WOLCOITS 811?. REV..2-76 < 0114 (SPACE BELOW FOR FUMG STAMP ONLX) " 1 JOSEPH E. SHERIDAN Attornry at Lam 2 SUITE 1200 800 OCEwnGwTE 3 LONG BEACH,CALIFORNIA 90802 F L E D 2131" ♦37-6060 4 rCLERK N/' 1978 Attpraey{pr Z i m a n{- J. R. O!SSON 5 ARD OF5SUPERTA ISORS TA N Depubt 7 8 IN THE MATTER OF THE CLAIM OF: ) 9 CLAIM FOR DAMAGES 10 JAMES OLIVER SMITH, ' II ) 11 ) 12 13 TO: BOARD OF SUPERVISORS, ORANGE COUNTY; ORANGE COUNTY 14 SHERIFF; BOARD OF SUPERVISORS, CONTRA COSTA COUNTY; 15 CONTRA COSTA COUNTY SHERIFF: 16 YOU ARE HEREBY NOTIFIED that JAMES OLIVER SMITH, =, , 17 whose address is c/o Joseph E. Sheridan, attorney for the claimant 18 100 Oceangate/Suite 1200, Long Beach, California 90802 , claims 19 damages from you, and each of you, in the amount, computed as of 20 . .the date of the presentation of this claim of $101,000.00. This 21 claim is based upon injuries and damages sustained by the claimant 22 on or about October 7, 1977 through October 28, 1977 during which 23 period of time the claimant was held under the illegal care, 24 custody and control of the Orange County Sheriff and Contra. Costa 25 County Sheriff. Such claim arises under the following circum- 26 stances: 27 Because of the negligent, careless, reckless and inten- 28 tional actions of the agents and employees of the Orange County 001,15 Microfilmed with board order f I ]. Sheriff and Contra Costa County Sheriff, the claimant was illegals 2 held in custody based upon false and inaccurate charges which had 3 no foundation whatsoever. During the claimant' s period of incar- 4 ceration from October 7 through October 28 , 1977, both the Orange 5 County Sheriff and the Contra Costa-County Sheriff had within 6 their control and knowledge information positively establishing 7 the claimant's innocence in all of the charges which were being 8 brought against him. 9 The names of the public employees causing the claimant' s 10 injuries under the described circumstances .are not known at this 11 time. 12 Injuries sustained by the claimant, as far as known as z a 13 of the date of presentation of this claim, consist of present and o a 14 future loss of earnings, dama -es to his reputation and general a � ZC 9 9 P 15 damages. u V V n x o 16 The amount claimed, as of the date of presentation of �a Oo 17 this claim, is computed as follows: 18 Damages incurred to date 19 Loss of earnings $1,000.00 20 General damages $1001000. 00 21 Total damages incurred to date $1011000.00 22 Estimated. prospective damages are- unknown- at this time. 23 The total amount claimed as of the date of presentation 24 of this claim is $101,000. 00- 25 26 27 28 001 ti 1 All notices or other communications with regard to this 2 claim should be sent to the undersigned, the claimant' s attorney 3 at 100 Oceangate/Suite 1200-, Long Beach, California 90802 4 5 DATED= January 13,1978 7 OSE H _ HERIDAN 8 torr eY for Claimant 9 10 11 12 z 13 14 c < ° cxia y — —+ 15 - 7 ° � 1 16 Q a 17 - 18 19 2(? 21 22 23 - 24 25 26 27 00117 28 ?amend DOTE TO CLAIMANT3/7/78 'Claim Against the County, ) The copy o j �r is document rra t to you c15 yowt Routing Endorsements, and ) notice o5 .tlie action .taken on youfu c£aim by t:ie Eoard Action. (All Section ) Boa&d o6 Supenvi6ou W=gaaph II1, betow) , references are to California ) given pu 4uant to GoveArment Code Sectiona 911.8, Government Code.) ) 913, E 915.4. Hea4e role the "warning" below. Claimant: John R. Kinder, 13th Street Frozen Foods, 928-13th Street, Richmond, CA 94801 Attorney: Bartke & Abelson, The Law Building Address: 207-37th Street, Richmond, CA 94805 R`rr • Amount: $362.86 t a• . Date Received: January 25. 19784By delivery to Clerk on couh:si.c^"r. -By mail, postmarked on Jan. 24, 1978 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted Clai or Application to File Late Claim. Jc DATED: Jan. 25, 1978J. R. OLSSON, Clerk, B ,�(� a r'� )� j Deputy a ricin . bell II. FROI•i: County Counsel TO: Clerk of the Board of Supervisors / (Check one only) ( �,) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS days (Section 910.8) . - ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, By ��"�. �`f��,� , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) [ X ) ThislClaim is rejected in full. amended ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: March 8, 1978 J. R. OLSSON, Clerk, by /�- Deputy s lana Iii. Herman WARNING TO CLAI�M`T (Government Code Sections 911.8 & 9133) You have or y 6 month,6 gaom Bie maiZing on' thiz notice to you which to bite a coin action on phis rejected Mr m (.6ee Govt. Code Sec. 945.6) on 6 mon thz Jum the den at of you A Appt i.catiion to F.i fie a Late Ctai m wi thin which. to petition a eotat Jon neei.e6 6nom Sect-ion 945.4'.6 cta im-Jit ng deadline (nee Section 946.61 . You may zeek the advice oS any attorney oS youh, choice in connection with Luis ma.tteA. TJ you warm to con.6uZt an attorney, you .6hou f-d do .6o "ummediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, & (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this doctment, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: March 8 1q78 J. R. OLSSON, Clerk, By -U y Deputy Diana M. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: 1,arch 8, 1478 County Counsel, By County Administrator, By Public h'orks, By 8. 1 Rev. '3/77 LNr OFFICES OF BARTKE 8 ABEL50N RICHARD H.LAIC= THE LOW DuILDING 234-41:2 HOWARD P.ADELSON A1tFJ►C.ODc 415 207-37TH STREET _ of CouNSM RICHMOND.CA.IFORWIA 94805 ERNEST DEL SIMONE ORSED yD January 23, 1978 G1`' F L E JAN 4. . t,:;.8 Clerk of the Board of Supervisors Contra Costa County oc aoaD OL LnN PERVWaS County Administration Building D f CONT STA _Z= jL Martinez, C_4 94553 RE: Clain Per Government Code §910 Pursuant to Government Code §910, claim is hereby presented as follows: a) Claimant is John R. Kinder, 13th Street Frozen Foods, 928 - 13th Street, Richmond, California 94801; b) Send notices to Bartke & Abelson, The Law Building, 207 37th Street, Richmond, California 94805; c) Payroll check number 33810506 dated August 15, 1977 and payroll check number 3383000 dated August 29, 1977 were- issued by Contra Costa County In Hones Service to employee Minnie Sarah Holder from Bank of America, Branch 691, San Francisco, each in - the amount of $158.47. Claimant was personally acquainted with Ms. Holder, frequently cashed her checks, and personally cashed the above-mentioned two checks. During the first week of January 1978, County notified claimant that County had accepted Ms. Holder' s opinion that she had not cashed said checks, and that her alleged endorsements were forged; County thereupon debited claimant's account in the amount of $158.47. d) The loss claimed, so far as is known at this time, is the amount of $158.47, plus interest at the rate of 7% per annu,-n until paid, plus attorney fees and costs reasonably and net'essarily incurred herein; e) * The name of the public employee causing the loss is not known; f) The amount claimed is $158.47, plus $4.39 interest to date, plus interest at the rate of 7% per annum until paid, plus attorneys fees estimated at $150..00 and costs estimated at $50.00. U�119 Microfi+mr�cl with board orcin Clerk of the Board of Supervisors January 23, 1978 Contra- Costa County Signed at Richmond, California on January 23, 1978. BAR_ & ABELfISON Jfj/jt Ric and H. Bartke ' Attorneys for Claimant RHBjpk 4 • - LAW OFFICES OF - BARTKE b ABELSON RICHARD 14.RARTIM THE LAW BUILDING HOWARD P.ABELSON AREA CODE 415 207-3TrH STREET OF COUNSEL WCHMOND,CALIFORNIA 94805 ERNEST DEL SIMONE January 17, 1978 . F 1 LED CERTIFIED MAIL--RETURN RECEIPT REQUESTED JAN P? 1978 Honorable Robert Schroder, Chairman J. R. o�SUP CLERK 30.�RD O. SUPERVi50R5 and Members of the Board of Supervisors cosTg c�9• c/o Clerk of the Board �"� County Administration Building Martinez, CA 94553 RE: Claim against Contra Costa County, County In Home Service, Payroll Checks Nos. 3310506 and 3383000 Honorable Chairman and Members of the Board of Supervisors: This office represents John Kinder, owner and operator of 13th Street Frozen Foods, a butcher shop in Richmond. During the first week of January, 1978 Mz. Kinder was notified that Contra Costa County was debiting his account in the amount of $316. 94 in that the County was refusing to honor Contra Costa County In Home Service payroll checks Nos. 33810506 and 3383000 drawn on Business Services, Bank of America, Branch 691, San Francisco and made payable to Minnie Sarah Holder and dated August 15, 1977 and August 29, 1977 respectively, each in the amount of $158.47. The County's explanation to Mr. Kinder is that Holder claims the endorsements are forged. On the contrary, Mr. Kinder has. been personally acquainted with Holder for a substantial period of time, a member of Kinder's family has employed Holder, and in each case Kinder personally saw Holder endorse the above-mentioned checks; further, Kinder has letters and documents containing Holder' s signatures which appear to be the same as the endorsements. Claim is hereby made in the amount of $316.94 plus attorney fees and costs reasonably and necessarily incurred herein. Very truly yours, BARTKE• & ABELSON •,.i .T•%^=;rte �Ri.chard fi. 'Bar e Attorney for John Kinder 13th Street Frozen Foods 00121 cc: Mr. John Kinder Bank of America, Business Services Microfilmed with board order 0 • In the Board of Supervisors of Contra Costa County, State of California March 7 - 19 78 In the Matter of Rescinding Authorization for Refund of Penalty. At the request of its Clerk and good cause appearing therefor, IT IS BY THE BOARD ORDERED that its November 1, 1977 order authorizing refund of penalty on delinquent unsecured property taxes, requested by Crown Zellerbach Corporation on behalf of Eaton Credit Corporation, is RESCINDED. PASSED by the Board on March 7, 1978. ji u 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Treasurer- Witness my hand and the Seal of the Board of Tax Collector Supervisors County Administrator affixed this 7th day of March 19 78 County Counsel OLSSON, Clerk / Deputy Clerk T Maxine T�f. Neu ld H-24417715m ! J In the Board of Supervisors of Contra Costa County, State of California March 7 , 1978 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meetings, charges to be at county expense unless otherwise indicated: NAME & DEPARTMENT MEETING DATE 0. H. Wood, M.D. University of Texas March 8, 1978 Health Re: Teenage Project to (Grant Funds) and CHDP Pilot Project March 15, 1978 D. R. Meyer University of Texas March 8, 1978 Health Re: Teenage Project to (Time Only) and CHDP Pilot Project March 15, 1978 M. Sehring, M.D. University of Texas March 8, 1978 Health Re: CHDP Pilot Project to (Time Only) March 11, 1978 J. Khanna, M.D. University of Texas March 12, 1978 Health Re: Teenage Project to (Time Only) March 15, 1978 B: Jacobs University of Texas March 12, 1978 Health Re: Teenage Project to (Time Only) March 15, 1978 PASSED BY THE BOARD on March 7, 1978. P 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 cc: Dr. O.H. Flood, Health Dept. Supervisors Dr. M. Sehring, toaffixed this 7th day of March 19 78 Dr. J. Khanna, " to D.R. Meyer, " of J. R. OLSSON, Clerk B. Jacobs, County Administrator sy�7;� R ? ► t'_,il� 1 �-t . Deputy Clerk County Auditor-Controller Patricia A. Bell bgg 00123 H—24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7, , 19 8 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, charges to be at County expense unless otherwise indicated: NAME & DEPARTMENT MEETING DATE R. E. Jornlin, Director 1978 Annual Legislative Conference Social Service NACO, Washington, D. C. March 12-15 PASSED BY THE BOARD ON March 7, 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 Ori g' Director, HRA affixed this7th day of March 19 78 cc: County.-:Welfare Director Employee Named County Administrator J. R. OLSSON, Clerk County Auditor-Controller '`) - ;:� �? r> , Deputy Clerk B_f_-, ' ?i,t_;_.c c� "'c Pty Patricia A. Bell OU1A H-24 3/76 15m t � In the Board of Supervisors of Contra Costa County, State of California March 7 19 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, charges to be at County expense unless otherwise indicated: NAME & DEPARTMENT MEETING DATE Judy Ann Miller, Director NACO 1978 Annual March 13, 1978 County Manpower Office Legislative Conference to Washington, D.C. March 15, 1978 (100% Federal Funds) PASSED BY THE BOARD on March 7, 1978. w 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 cc: Manpower Program Director Supervisors County Administrator affixed this 7th day of March . 19 78 County Auditor-Controller J. R. OLSSON, Clerk By -J t,i.J r f ( fA ('t ��i�iJ� Deputy Clerk Patricia A.-Bell 00125 H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California March 7 ' 19 Z� In the Matter of Attendance at the House and Senate Public Works Appropriation Committee Hearings. Supervisor E. H. Hasseltine having called to the attention of the Board that the House and Senate Public Works Appropriation Committee will hold hearings on California Navigation and Flood Control Projects in Washington, D. C., on April 5-6, 1978; and Supervisor Hasseltine having advised that he and County Consultant Frank Boerger planned to be in attendance, and having recommended that Mr. Vernon L. Cline, Public Works Director, also be authorized to attend said hearings as well as any other Board member who may so desire; The Board having considered said matter, IT IS ORDERED that authorization for said travel is GRANTED to the aforesaid persons. PASSED by the. Board on March 7 , 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: ' Supervisor E. H. Hasseltine Witness my hand and the Seal of the Board of Public Works Director Supervisors Auditor Controller affixed this 7th day of Liar _h 19-x_ County Administrator J. R. OLSSON, Clerk By�� }�1 fJ�_� t.1 . �--�� _ , Deputy Clerk Patricia A. Bell 00125 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California, March 7 , 1978 In the Matter of Approval 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 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 NUMBER AMOU-JT OF REFUND David B. & Ruth S. Sanderson 184-241-018-3 $ 42.79 Dick Dicran Tulanian 245-032-006-0 108.45 Ralph H. Talbot 257-482-023-5 70.13 Louise K. Hulme 189-380-030-8 31 .66 Robert William Wylander 180-131-031-7 52.50 Marilyn Brownlee McCurdy 192-041-018-8 65.65 198-091-003-6 75.48 147-303-015-1 46.29 Donovan L. Jenkins 268-490-015-8 66.85 Barton Louis Pagel 260-011-006 64.:2 PASSED by the Board on March 7, 1978. I hereby certify that the foregoing is a truss 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 7th cloy of March 1978 County Administrator Applicant J. R. QLSSON, Clerk 1.0, Cf. - ''.' Deputy Clerk Patricia A. SeIT-- 0012'7 H-24 4/77 15m L s >j APPLICATION E E S 9 ? COUNTY OF CONTRA COSTA TAX PENALTY REFUNI J. R. oLSSON CLERK ECARD OF Sv-_n/154N CONTRA I'- Co- ..........._ "--D, Date Filed THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. o/ge 3 Appl i cant 6RA)0EtCAJ c�0 U((7 S ':Y-' RU l W S• ST NAME FIRST MIDDLE NUMBER & STREET CITY STATE ZIP Phol — 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 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: J: t gIus nAj J DEC /97'7, 10L -FC 14 Al A PPA Z�iV TWUP Cy ��f� 1--:21574- Z :fit//C'� «+Is �AYrs i G��y9S kJ6i P�04EftQ - LJ��Z- �JAV r7 19°78, 60K 01 HER CHFCK51 MkLlee,0 AT -IW9A/V1!E' t m C-4FAjeZeD ' 1AJ A r,,!�-W J)4`6(sem_ 'exB 11/3/-Fs A 4-8 67-HERL CAJ9 ai & 9�- Ab 1W9Z)RAU-E) hW,9� AYKEt)r ©r bate-BIZ45 Ake p &V/-TRT� P357-/4Z-- 62EP111("F- 01)5 224!�M- A- LL� 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. 4 Sign he % I Ar-V Date t! 7/7) Application / pp n must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371 . Microfilmed with bocrd order c. TO BE COMPLETED BY COUNTY Application No. Date Received by Board r. -S 9. /y7 S Assessee Name on Roll StiPc iso v ;r•. ,S s Delinquent 1st Delinquent 2nd Tax Amount Date Paid /12-�, • %�, i�7� Penal ty Amount '/-2- 7`1 Date Paid Y' 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 00129 RECETVT'-' APPLICATION COUNTY .OF CONTRA .COSTA TAX-PENALTY REPUN , k. CLERK BOARD OF SUPERVISORS CONT STA CO. Date Filed THIS APPLICATION MUST BE c •••- � - _-_Dep,,,. FILED WITHIN 60 DAYS OF IDATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. �'7� C'3 0 r C Applicant �'L--A-A"! �9-N t IJ C J� I C f ��/ tAST NAME FIRST MIDDLE -- -7 +-2 - 4� o U) L- � F7 ��-T£ �r9-Cid ���5 � ��77� NUMBER & STREET CITY STATE ZIP PHUNT— 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 contro-, 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: c_.e CtOJ 41 a,�,--e, CA, ��' s Dtz�'L -r"'J 0-I 0��-t .ate 'PAI A" f C 7 ��� 'LPG / 7;L S 2�d� X1/}'1 ILG 14 �k �,yk r� m C 6-".U;�A' C I (tv /,otic � S Q . % C-0- (' !1,.x eI No�? c 7,! cc `•7`' b+ 4L 17 ti. L ✓1 f..t.1'11+ 4' 7 2it.- 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 `( �� L Date Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, PP P Martinez, CA 94553 Phone 372-2371 . Microfilmed witl, board order TO BE COMPLETED BY COUNTY Application No. Date Received by Board FF8 . 9 , 19,78 Assessee Name on Rol l rot_AA11.9 ,7 P/rk D �. c �' ✓•- Delinquent 1st A/9e,C. 07 Delinquent 2nd Tax Amount ,rv7. c Date Paid -:i/Z/-71 Penalty Amount /Cf. YS Date Paid 27/ f 7X 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 o Supervisors Date (( 141 't;C Cx t4l a4t d U-LP I AIL , -'1 / /I/L �1 00131 RECEIVED APPLICATION F� 9 i97� COUNTY OF CONTRA COSTA TAX.PENALTY REFUN J. "' o`` " CLERK BOARD Or SUPERVISORS • B .�, CON CfvSTA CO. -PLOY Date Filed THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. �'�` t� d'� - 0�L:5 -J Applicant l A- 3 G f LAST NAME DL T`'rcrlW �`�P NUMBER & STREET CITY STATE ZIP PHONE 1 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, 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 roil. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roil. I hereby submit this claim for refund of penalty paid for the following reasons: /2('04 Iq J � r XkAle Lr (air iiz l- 117 �? /VZe It Alt L22//-Zj- Xe 4 I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application dust be person paying tax, his guardian, executor, or administrator. Sign here .t' -�, ' :%`. /,/��/ l� Date Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. Microt)("h board order c TO BE COMPLETED BY COUNTY Application No. Date Received by Board 1:::E 23 . cT. 197.E Assessee Name on Rol l TA.0 Be,r- x C/d. r=• /r Cf/ �r�t os- Delinquent 1st �*IZ 3 7_ 07 Delinquent 2nd -- Tax Amount 9 y Date Paid Penalty Amount 7,0. /-3 Date Paid d & 76f Other Tax Collector Initial Here Ja 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 k N • � f4 k i 00133 RECEIVED APPLICATION F EEFi / 1978 J. R. CLSSON COUNTY OF. CONTRA COSTA TAX.PENALTY.REF.UN 0-r;Jx - APZ a.= StrKvtSC;S M �7A Co. g �. ...Deputy Date Filed JANUARY 31, 197EHIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID ICLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. •189-380-030-8 Applicant HULME LOUISE K. T NAME -FIRST MIDDLE 2055 CACTUS CT. #2 WALNUT CREEK CA. 94595 937-0633 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: (SEE LETTER ATTACHED) CHECK NO. 964 WAS MAILED WITH BOTH INSTALLMENT NOTICES ON 12/3/77. EVIDENTLY ABOVE CHECK WAS LOST IN THE MAILS AS DELINQUENCY NOTICE WAS RECEIVED, IN JANUARY, 1978. REPLACEMENT CHECK IN FULL AMOUNT OF $1,055.46 WAS SENT ON JANUARY 21, 1978. ENCLOSED IS CHECK FOR PENALTY IN THE AMOUNT OF x$31.66. ALSO ENCLOSED IS "ADVICE OF CHARGE" FROM SECURITY NATIONAL BANK EVIDENCING "STOP-PAYMENT" ON CHECK NO. 964 DATED 12/3/77, INDICATING KNOWLEDGE THAT ORIGINAL CHECK FOR $1,055.46 WAS SENT. KINDLY REFUND THE PENALTY OF $31.66. 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 - 7 -� /// ��.��lef Oate JANUARY 31, 1978 Louise K: Hultne/ Application must be filed with Clerk of the Board of Supervisors, 651 Pin Street, Martinez, CA 94553 Phone 372-2371. (�()A titicroiiimed with board Osler TO BE COMPLETED BY COUNTY Application No. Date Received by Board f-,E 6 I Q7 0 Assessee Name on Roll L odrsC ,C'. t/v,c /Ii- Delinquent IiDelinquent 1st �5"S Delinquent 2nd Tax Amount ' -7 73 Date Paid Penalty Amount '31 6- 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 , 4u v < ..:....... ...,..c .. ..a _. .r ..... ._.. _ ..:. .,. .,.':..\'.:•::...,.a fes.'<..:i:H - r. N is : .... ..... .:,.....:.... ...:.., ........, .-..ter.. ,. — _v tir, .r, Y.. : .:•:::•'fir'^ .::*,.::.,via;?•. "'4 ., ... r .... r ...:r-. .. _ .,. _.a•..0 .. is l;rV y.�•ae '...✓=:may... r' A 3 5 RECEIVED APPLICATION fr3 ie COUNTY OF CONTRA COSTA TAX PENALTY REFUND - J. R. OLSSON CLE%BOARD OF SUFERVISORS �/CONT STA CO. Date Filed 112317e 7e THIS APPLICATION MUST BE a _ *-rte-. .....Nput FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID ICLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. lXe-/3J - e',7l -7 Applicant /i��f��r,�r�• i�c�ryt Lc' //i•� LAST E FIRST MIDDLE z- %lsye &3 3eyP 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 contro , 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: 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 iL5 ' �' � i,�� Date Application must be filed with Clerk of the Board of Supervisors, 651 P• R tit, Martinez, CA 94553 Phone 372-2371. Microfilmed with board order ' 1 TO BE COMPLETED BY COUNTY Application No. Date Received by Board FFSRugay io, 1978 Assessee Name on Roll Delinquent 1st 7soZ sz .s0 = ,�9Z7. 5Z Delinquent 2nd Tax Amount 87,;OZ Date Paid FEljRtl/IQY id, i97,9 Penalty Amount' -5-2 -50 Date Paid F.FB R u A R S/ /o, 197-6 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 00137 ROBERT W. IN l'LA.%DER AIRS. R. W. M'LANDER 9= Hb. ON WAY 934 t WAUX'LT CREEFn CAI.IFOR\-+.A 94S9b J - My TO VNE oscu o>: 5Or"U E NAt ON AL BAN r r i =� Mal %Al.�.0 Gc'7s C fil-�OwtiA S a6 e1: L21 -,023?&:01-St-3 490i1' 06 3306 - p^},. SIRi lea. - - aaGc¢L R tS,JFf .A%PAiEARkR VOL r Ob7 — . t�0109041 I 3 o e4 7 � I80 1 1 0 3I 's s - - 1r AA 1 AG ENC 0 - � E C T oa. o .c. = )l'U� �a. INSIALLM T CAD �..E7L'CH THIS CARD X11.! PA:MENT-RETAIN INFORMATION CAwD (WH'TE) FOR YOUR. AS G091a0 6Y UW. ME Owhu is OF CSE T1I5 ' idLM 1.197715 S':ORA L [ 1411EN FAY • • IF T II'S PnOPE?TY If BEEN SOLD, FORWARD THIS FIRST sttr BILL TO THE NEW Oe,NER,OR TO THE TAX COLLECTOR asE 8l•JF TAX COLLECTOR NOT RES? IMBLE IF PAID OK W ONG PARCEL VMEK P:.Yik - SEMNS AST NYLAFJD R ;.C3ERT K E CAROL G AS 922 HUi:T�D�uTOt` WAY ME BOH CAP TO: .4ALNUT CRLFK CALIF 94598 aFH P,.111:i' ` '' - PROPEITY j NOF:RIS ADDN POR -LOT 39 'DESCBiPiIOHt YOUR.CANCELLEO CHECK IS YOU,q RECEIPT r'�. ••� 3 - 'i ya' .r-.. ' _mss OCA del 10 - f. . .' , � '- �- r+-• -yam- - •- .�+- . �.f 1! •���J �� Com- —� '�-r�`` e0L6 OX 631 f.f{.v1.i kid+c.T J��t...`-�—� _ �'•f. • rIJ < i-mak ��" a;i•� � ... . }�°,7° re -- ay ' �,, z�. t.�z,a ;.. v '"r' '' °'� � .v:��'Z' 'r;�"r ''G ,'r3. au»+�c.'�'» rn .n„' y. #: a � , . , : E� I" ` . f II3 I STAB COSTAL. S tYICE: ., _: -_- - , ly: l / �:, f q ti , _. - .;: • i. - - - ... A, 11 I .. J Y{ .:. ,_, ,. . .. ,,� .-. ,. ti , . .. 11 Hear:Postal,Lstcaers � . "I I3:e sia:.erely Deb et � - a s�"e.Bch-your aeil 'Tece vsd d "", rn ��a postal -se -v3ce : �d•.we .hone thisricid�rit wall not `ser•oualy in = t; octant:to yob,, anti fou_ a.e .. 11 Iconvariees;you: �'e eaLze your:veil is.-inp "',.. a � `. � od condit�on °~ I 11 avers rift` to expect.Tit . �o be.delivered iu go . ,. articulaIy, wen hie volunse, As heanenB. also , eve_�r human endeavo , p esure8 o deo.xl,r4H fr - 11af'rat"exia3's j:s be handled uncle= the tins pre. lY Lh.se r be :occas onal ::elap uv wren so, we consider -this -one slip "" 1. 1 I L , ., r., too nay. x - VZ73t to�•zssure youTk� �e cons�an 3y striv{*ig to npro�e oui n ocesag .1 I thocis to the en3 .f=at even a.rare ;occurrence .6uch. as this c b6 sl - a Led. .11 _, Flease'aacapt' o� apologias. , ' I. 4 Sincerely, �° r - 11 . � %L. x' .,x See or-m Center iia r/�os as 575. -- 7th'Street ' T �. 9111 11 t 02�1d • ,;..�"'�'' a 'T',is��� %t'r�. .r,il '7.'i'n�,�":4vr"` .�xry.,Y k"�,': �'"F'-e-„�. "�y. _> +�L� yy,„ �+r „. j �..,`� +'�� iii, , -r�' '�'t ,,,�%+t.tc�"'�,.+. �•"�41,``f�+r,vi�w'.�" ' .:.fie "��..,+'.�z�'Yr i x * �..:�xr`� •`--'' ark'°' �,,'�. .�1 �""r',�r .nr '`^, 1..� ,. `s, ' t✓".yJ. ,� ,r�a,,i��iK� 'r'_� T .',lli ">< r :.Z"y-_Y`L!'g, M, .vJ„_` ... _ r .n✓," r, f- d i i i k.:.r .. -," ► ,i*5 -ice �'�,t- •tY',dill "i,'C�' ;..,L.4.^R''3�''{.�. k' ?- '` f'v { -•' "ii,*Cttg"`.''�]fiiht+...'vr°�.L "r Y Y tic+'-"'� .. Wei" . ^. ,j-� yy." 1 �.w �t n.c' �-s-.'+.i. �4C,'O,t$�""'xS ,a,s�5+•,;j •+.y A+"+"y',yam,. '":+�Z :� A� 3 .�.+ r�i�".. f �ST—IF— tom".p 1 `�V- 9 �t�S� a'f`i ^�"'' '' �' �[ 4Aa �' s�. ±. Wz•. Sz' .z `.s�'L�'es`.. aye FP.A TY.F6P-P ,.. , ,,,.,' Y't''f :.-- :y``'t3��.�..1G.�1T` .��rs:.�^tom`ib •^.G(,;�t4�¢``,C -.- 'ir^.`.�aV3 &fil �S�c"3'� -�-- .1 . ��•`�-..�� {'�. .. - s 3 _ _ .. .x z K ;t. RC 1? �'Caw rw.7 - i r-.+�e�+`a, '.d .rc; i'OFFIV r _'�" �C jx Z '� .. '?* ,y:: ♦• -..h��..r j jc-�1��• ".�►e� n ♦tee„ � �,.. I'll '% r c -` .ice ! . u , '�"r'.f� .�....F'.--r. n;r+-- 'f f as #/" pJ" v r ,�» r „�rfi 'fi. s.s .r ,,., t, :s s � v b. $ z it , � 319 i Z ll` f 4 y` X w1 11 3 .i y„ ,. �,., �`` ate-11-f,Y s� R t z ' s„ s w "'^�� irJu fey 1 4..In ,.aa'�. N� `H r ( w a ''.# r " F�u3's,fi?: tc.h, ,. .' g s' :.: r"' "z"_°s. 'yf r: '" .y RECEIVED APPLICATION !AN 16 1972 COUNTY OF CONTRA COSTA TAX-PENALTY REFUN J. R. OLSSON CLERK BOARD OF SUPERVISORS CONT C STA CO. Date Filed 1/23178 THIS APPLICATION MUST BE Gy- "Dtpw FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID ICLERK OF BOARD OF SUPERVISORS 192-041-018-3 Parcel Or Assessment No. 198-091-003-6 147-303-015-1 Applicant MC CURDY. M9RILYN BROWNLEE LAST NAME FIRST MIDDLE 270 South Avenue, Alamo, California 94507 820-0762 work: 462-1525 NUMBER & STREET CITY STATE ZIP PRUN-r— The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxr�. 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 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: .I mailed one check for the three -parcels listed above to the County Tax Collector on December 9, 1977. I was not aware that they had not been received by his office until I received the delinquency notice last week. I mailed the cards and the check together in the same envelope from the Alamo post office. If the office would care to check, I withdrew $3,000.00 from my savings account at World Savings in Alamo on akff Dec. 9, 1977 and deposited it in my checking account at Hibernia Bank of Walnut Creek on the dame day, in order to pay the taxes. I have written another check for the taxes plus the penalty and have mailed it to the Tax Collector's Office. 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 �!�f��.,�c��,--s�%r�,�y� Date Application ppl cation must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371 . Microfilmed %vish board order t TO BE COMPLETED BY COUNTY Application No. Date Received by Board Assessee Name on Roll �/ „�7A/-' Delinquent 1st 6,9,- OV/- o/8 iis;.T97)Clff-0g/- 003 13 3a 5,Q)(147-303-01s- 8/7 FY) Delinquent 2nd Tax Amount 0 3_? -7-71. Date Paid 3- 7�t' Penalty Amount GS 75-.4/Sl -V6..;L5 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 R e 00141 r F I L E APPLICATION F E 8 / i•V; COUNTY OF CONTRA COSTA TAX PENALTY REFUN J. R. OLSSON CLERK BOARD OF SUPERVISORS ONTRA 05TA CO. Date Filed February 8, 1974 HIS APPLICATION MUST BE B # vury FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. 268-490-015-8 Applicant JENKINS DONOVAN L- LAST NAME FIRST MIDDLE 254-7100 work 9 Cabernet Court Lafayette, CA 94549 254-2371 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: The full tax payment was transferred from Central Bank savings account to Central Bank check account on December 5, 1977. Check was dated and mailed before December 10. From Orinda to Martinez could not have taken more than four days. Since neither party has the cancelled stamped. envelope, it would seem in light of the two bank record illustrations, that any tardiness of payment was due to circumstances beyond my control (2) and that it occurred notwithstanding the exercise of ordinary care and was not the result of willful neglect. (Blame the post office.) I remit the penalty payment in compliance with delinquency procedure but expect to hear from you office in the near future advising that the penalty charge has been revoked. 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 hereDale Application must be filed with Clerk of the Board of Supervisors, 651 Pine .Street, 42 Martinez, CA 94553 Phone 372-2371. Microfilmed with board Order s TO BE COMPLETED BY COUNTY Application No. Date Received by Board FE f3 17, 15778 Assessee Name on Roll �TE ti h, A).; c -,,,q AJ �- .�-iy�A 3 Delinquent i sti/ Delinquent 2nd Tax Amcunt Date Paid Penalty Amount G C. F 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 r u ; r 50143 E�%jA �c s�10Y .Co•. C.0-C°'_ IFI LED APPLICATION FLELQ, 9 1-.'s COUNTY OF CONTRA COSTA TAX PENALTY REFUNI J. R. OLSSON CLERK BOARD OF SUPERVISORS CONTP.A O TA CO_ Date Filed Fe �) 197Y THIS APPLICATION MUST BE B . FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. .260 -0// - o O (o Applicant A G cL- &241-\ LOt4i S ST NAME FIRST MIDDLE C E1�2(�s 141` '/O/ c Of'i'v JAI 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 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 roll . b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roil . I hereby submit this claim ,for refund of penalty paid for the following reasons: --� UAw- v",- o GCGc. c,� C S.Lk cluek 1 4a,,44 -ls U Ute- 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 gu rdian, executor, or administrator. Sign here c Date 2 ` 7e 00144 Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. Microfilmed with board Order TO BE COMPLETED BY COUNTY Application No. Date Received by Board 9 , 1978 Assessee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount lo 7-5- 36 Date Paid 2 Penal tS Amount Date Paid .7 -a F 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 r f 0014- In the Board of Supervisors or Contra Costa County, State of California March 7 . 19 7R In the 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 NU14BER AMOUNT Jerry M. Owens 520-171-007 $37.09 Evelynn Kathleen Reese. 418-013-015-1 ..26.08 PASSED by the Board on March 7, 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 on the date aforesaid. Witness my hand and the Seal of the Board of cc:-- County Treasurer-Tax Supervisor Collector 7th day of March 7g 78 County Administrator affixed this Applicant J. R. OLSSON, Clerk B f ���}v' t �ti �"Jt�1 Daputy Cleric icia e 00145 H-244R715m APPLICATION FES -21 COUNTY OF CONTRA. COSTA TAX_PENALTY.REFUN _ " J. R. O'.SSON CLERK BOARD OF SUPERVISORS � �EONiRA Date Filed THIS APPLICATION MUST BE e . FILED WITHIN 60 DAYS OF KiE PENALTY IS PAID ICLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. S Zo-t 7J—oo-7 Appl i cant ow 5ru s J 547z y , Li - LAST E rimy RIDDEE IZ q UI b L-A S�. 2 :c�.1 �avt �Q C # c YOOs Z37's9r5 140MER & STREETT 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, an7 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 roil . I hereby submit this claim for refund of penalty paid for the following reasons:. T�e TJr5+ -fax t�5- ,XV'Q' - 1� 1V0Ve4' 'be" , was Ser<4- 40 7%R- �1J✓ `� SS, ! I i w%A h e,&e? Y a rr;vGeJ ed L 12 yL-44 a14 Wad- re -L44, � �C,k _ f G+us J. �a-� Flo �r:yr /chdwtPdge wz Tz� 't ro �C w+ !r �N �Ir C tr��-/��if l�ct,aLdj-CSf _ x dam.( T? b�s. /1 h `fO WW C4 15 w+-L)�y - !ties , s,ke i4 :s ►- w ;stere --,.'sa.�'D•e�r .�y d. hflf see w�j � ha,n 'f'a nu..� 7% Ch¢tves� L� r QAn c� ``7 l 37 04 ,(�, y,.,,c> t�.►;s f a ke . u C u�c9/a�-�er/�o } y D�.�r d�a,�,f 2•.0 GtJ r d, I^Jpe, �T � �••�e�+•t SI ,:, y1�4 J� C&""'1441 Gtur bei, cl• eyk4;S4is r a4oue _ 6 -tW- -f,C Co, kj 12.,k �� nC`'`'�•t'`'CI ft1Y fin t�'I s i,s fa ke T L,y�u I'ke 'R, J'1'Cu sJ u+i.r (7- (rleCesfRN�� - 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 ,, � �'�� L�-��t�i Date / Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. Microfilmed' ,.wh ba / 1 Y TO BE COMPLETED BY COUNTY Application No. Date Received by Board ' Assessee Name on Roll ZAS'.z- Y JyiYIV c. c'S7NERS % ox Ems ..)c.V'QYM t 6': e-94'D1 '= Delinquent 1st 4G 55', 30 ' Delinquent 2nd _ Tax Amount Z I Date Paid Penalty Amount 3 7 0 9 Date Paid Other }�Fto _ .�yyPFss ivp c-. Tax Collector Initial Here Fo.t r}r 3ic c The Contra-Costa County Board of Supervisors herVby: 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 .. . .... . . :... y:t, , a. „ .. ... ., a .. ...._ __ ..... . ...:.y' ... ,.... ... ... '..}'. Y: ............:.. �+n 1+ r . .......a ... .... .- .,..,. < ....:,•-. :-.� ..... .......... -31 t - : 00148 r .. e , Y.`•a r -r _ L E D FE8 .2/ 19 8 APPLICATION J. R. O;SSON COUNTY OF CONTRA COSTA .TAX PENALTY REFUN CLERK BOARD OF SUPERVISORS ff ._ NT ^ TA CO. Date Filed ��/�3'` �� THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF BATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. Applicant i• LAST E FIRST/ -MDDLE Y�k be NU &- STREET CITY zip 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: 4. j4b'_4 J. • r � r t / / f .5/ LLv C J TJ 4 7 :: ,%- C' ,:1. a P0 0.�, r�•c I certify (or declare) under penalty of perjury that the statements on this / Y application are true-and correct. Person signing this application must be �:2 04 N person paying tax, his guardian, executor, or administrator. Sign here -,' rE�zr,L _ ��_ �.��:,, , Date 1T41P Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 372-2371. rlriicrofiilrnsd vy��i) order TO BE COMPLETED BY COUNTY Application No. Date- Received by Board /Fi3 -<;. 9-7E Assessee Name on Roll >,N Delinquent 1st ��-�G�• F Delinquent 2nd _ Tax Amount � .��. 7C_ Date Paid Penalty Amount v2 ° P Date Paid 1--7-7- 7F Other Tax Collector Initial Here The Contra .Costa County Board of Supervisors hereby: approves this applic'atio'n and authorizes the County Auditor to refund the full amount of the penalty to the applicant. disapproves this application. Board o Supervisors Date 00150 1 � In the Board of Supervisors of Contra Costa County, State of California March 7 19 78 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Deputy Sheriffs David Long, Harry Willett, Arthur H. Gray and John Crevey in connection with Bay Judicial District Municipal Court Action No. 44243 reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on March 7 , 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: Sheriff-Coroner Witness my hand and the Seal of the Board of David Long Supervisors Harry Willett affixed this 7th day of March 19 78 Arthur H. Gray John Crevey County Counsel J. R. OLSSON, Clerk County gy �-f��Administrator • - DepntY Clerk } t CL '� • Patricia A. Bell 00151 H-244n715m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Completion of Private Improvements in Minor Ni Subdivision 130-759 Walnut Creek area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 130—?5, Walnut Creek area, as provided in the agreement with Susan L. Benson, Larry F. Benson, and Jon G. Benson, 67 Orchard Estates Drive, Walnut Creek, CA 94595, approved by this Board on October 19, 1976; 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 ORDERED that Surety Bond No. U 95 46 10 issued by United Pacific Insurance Company is hereby EXONERATED. PASSED by the Board on March 7, 1978. wil I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc—The Bensons Supervisors Building Inspection Dept. (2) affixed this 7th day of march 19 78 `�`y� J. R. OISSON, Clerk By�^,;z` ,4 �F�. .�._ , Deputy Clerk Diana I-I. Herman 0(1152 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 7, 1978 In the Matter of } Authorizing Acceptance of ) Instruments for Recording ) Only ) It is by the Board ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: Instrument Date Grantor Reference 1. Offer of Dedication Louise T. Rassier, for Slope Easement 2/17/78 et al SUB. 4607 2. Offer of Dedication East Bay Baptist for Slope Easement 2/23/78 Association, a California Corp. SUB. 4704 3. Offer of Dedication East Bay Baptist for Slope Easement 12/5/77 Association, a California Corp. SUB. 4704 N 4 . Offer of Dedication Harvard School, for Roadway Purposes 1/23/78 a Corporation SUB. 4704 0 y ' 5. Offer of Dedication Harvard School, 9 for Slope Easement 1/23/78 a Corporation SUB. 4704 .Q CL 6. Offer of Dedication The Buckley School, ca for Roadway Purposes 1/20/78 a Corporation SUB. 4704 C) 7. Offer of Dedication The Buckley School, 0 for Slope Easement 1/20/78 a Corporation SUB. 4704 U Q 8. Offer of Dedication Claremont Men' s for Roadway Purposes 1/20/78 College, a - Corporation SUB. 4704 9. Offer of Dedication Claremont Men's for Slope Easement 1/20/78 College, a Corporation SUB. 4704 10. Offer of Dedication Children's Hospital for Roadway Purposes 1/23/78 of Los Angeles, a Corporation SUB. 4704 11. Offer of Dedication Children's Hospital for Slope Easement 1/23/78 of Los Angeles, a Corporation SUB. 4704 12. Offer of Dedication Bethel Baptist for Roadway Purposes 2/22/78 Chapel, a Non- Profit Cc.rporation LUP. 2159-77 PASSED by the Board on March 7, 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 Originating Department: PWD(LD) affixed this 7th day of March, 1978 cc: Recorder (via P.W. ) J. R. OLSSON, Clerk Public Works Director Director of Planning B F �ai 'r Ct I. �r J6yuty Clerk In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 i In the Matter of Approving and Authorizing Payment for Property Acquisition - Center Avenue Project No. 3471-4342-663-76 Pacheco Area IT IS BY THE BOARD ORDERED that the following settlement and Amendment to Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said Amendment on behalf of the County: Amendment Reference Grantor Date Payee and Address Amount Center Avenue Richard A. & 2/18/78 Richard A. & Eleanor E. $280.00 Project No. Eleanor E. Nelson Nelson 3471-4342-663-76 298 Center Avenue Pacheco, Ca. 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED By the Board on March 7, 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 dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 7th day of march 19 78 cc: Auditor J. R. OLSSON, Clerk Recorder via P/W � C z a C 19,.�-�.�F' , Deputy Clerk Patricia A. Bell 0c1a5� H-_4 3i7G 15tn IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Joint Appeal of Mr. John Lasagna ) and the Vernal Area Improvement ) Association from the San Ramon ) Valley Area Planning Commission ) Conditional Approval of Tentative ) March 7, 1978 Map for Subdivision 4879, Alamo ) Area. ) C. Y. Properties, D. and L. Williams, ) Owners. ) The Board on February 21, 1978 having deferred to this date the decision on the joint appeal of Mr. John Lasagna and the Vernal Area Improvement Association from the San Ramon Valley Area Planning Commission conditional approval of the tentative map for Subdivision 4879 (Diablo Homes, applicant) , Alamo area; and Supervisor E. H. Hasseltine having stated that inasmuch as residents with one or more acres are concerned about smaller parcels bordering their properties, he would suggest that the plan be revised so that one-acre lots will be contiguous to the existing larger parcels; and Mr. Wilbur Duberstein, attorney representing the applicant, having responded that his client does not object to the proposed realignment of lots provided the total number of units is not reduced; and Mrs. Susan Livingstone, 181 Austin Lane, Alamo, having responded to Board questioning and requested that a one-acre lot abut their property; and Mr. John J. Lucey, representing the Vernal Area Improvement Association, and Mr. John Lasagna having supported the "compromise suggested by Supervisor Hasseltine; and . Supervisor Hasseltine having further stated that the developers of Subdivision 4879 and Subdivision 5002 should make a reasonable contribution to the improvement of Vernal Drive and that Condition No. 30 should be amended accordingly; and Mr. Bruno Smith, one of the developers, having responded that his company would be willing to make a proportionate cash contribution towards the improvement of said road; and Mr. J. B. Clausen, County Counsel, having recommended that the developers and homeowners be charged with the obligation of entering into a maintenance agreement with respect to Vernal Drive; and Supervisor Hasseltine having recommended that Condition No. 32 be amended to require the developer to construct a fence at the rear of the lots adjacent to the Dorris-Eaton school property, and having also recommended that Condition No. 36 pertaining to a pedestrian-bicycle path connection be deleted; and Supervisor N. C. Fanden having stated that in her opinion the entire area should be zoned R-40; and The Board members having discussed the matter, IT IS ORDERED that the joint appeal of Mr. Lasagna and the Vernal Area Improvement Association is granted in part by modification of the plan as suggested by Supervisor Hasseltine and the tentative map for Subdivision 4879 is approved subject to revised conditions (Exhibit "A" attached hereto and by reference made ar �reof) . r� �. �� PASSED on March 7, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: Supervisor N. C. Fanden. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of March, 1978. J. OLSSON, CLERK Ron a a Deputy Clerk cc: Mr. Lasagna Vernal Area Improvement Association Diablo Homes C. Y. Properties D. and L. Williams Director of Planning UU15� Conditions for'Approval Exhibit $We Subdivision 4879, The Creeks of Alamo 1. The tentative map of this approval shall be that received by the Planning Department on November 1, 1977 for 52 lots as modified by the following conditions, a staff overlay dated March T,, 19T&. 2. - In order to preserve the many large trees and creek environment along ` the north side of Stone Valley Creek, site plan review is required for Lot S. Site plan approval shall be obtained from the Director of Plan- ning prior to issuance of a building permit. 3. A revised tentative map shall be submitted in accordance with these condi- - tions. The horizontal and vertical alignment for Stone Valley Court at ' Lots 40 and 41 and Ranger Court shall be revised to satisfy the Department of Public Works and the Planning Department. Lot lines shall be radial to the street where terrain constraints permit. Access to the private school to the west shall be provided at Calaveras Court between Lots 21 and 22 and the cul-de-sac and lots be redesigned. ta - •4.* Variances in average width are granted to have 7 lots less than 1201. in average width in a Single Family Residential District R-20, and to have 4 lots less than 140' in average width, and 1 lot less than 140' in depth in a Single Family Residential District. R-40. . The lots all have ay.least the minimum area required and are considered consistent with the zoning . district in which they are located. 5.. All lots shall be deed restricted against further subdivision. _ :6.;. .The scenic easements shall be established with recording of the Final Subdivision Map. 7. Street names are subject to review and approval by the Director of Planning. S. Fire protection improvements shall be as required by the Danville Fire Protection District. 9. Prior to recording a Final Map, the developers Noise Study consultant shall review the approved plan and base his recommendations on that plan. A copy of the revised recommendations shall be submitted to the Building Inspection Department, and the Study recommendations implemented in developing the homes. 10. ' The developer shall comply with the San Ramon Valley Unified School. District's Developers Policy. 11. The subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning Commission's condi- tional approval statement. 12. In accordance with the provisions in Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County for road purposes shall consent to the dedication or deeding of the right-of-way, 00157 Exhibit "A" Conditions for Approval of Subdivision 4879 Page 2 13. All utility transmission, distribution, and service facilities shall be installed underground. (Ordinance Code Chapter 96-10) 14. Traffic control signs, stop signs, centerline striping and pavement markings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Works Department of the various signs, striping and pavement markings required when the improvement plans are submitted for review. 15. Street lights shall be installed on Stone Valley Court, the portion of the subdivision served shall be annexed to County Service Area L-42 for the maintenance and operation of the street lights. 16. Sidewalks shall be constructed on Stone Valley Court. 17. No mailboxes will be permitted within the sidewalk, path or trail area. The placement of mailboxes within the right-of-way shall conform to cur- rent standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery (e.g. , request, in writing, delivery to individual or grouped mailboxes behind the sidewalks) . 18. The subdivider shall widen Stone Valley Road with face of curb 26 feet from the centerline shown on the precise alignment map. The work, if necessary, shall include the modification or relocation of the bicycle- pedestrian path. 19. In accordance with the Frontage Improvement Policy approved by the Board of Supervisors, the subdivider shall construct the pavement widening adjacent to the curb on Stone Valley Road to a maximum width of 20 feet. The County will assume the responsibility for the balance of the pavement provided that the subdivider conveys to the County the right-of-way widening and constructs the curb and sidewalk. 20. The subdivider shall construct left-turn channelization on Stone Valley Road for entrance into the subdivision. A minimum 16' westbound lane, a 12' eastbound left-turn lane, and a minimum 14' wide eastbound lane shall be provided. An encroachment permit shall be obtained from the State of California, Department of Transportation, for any work affect- ing the State freeway right-of-way. 21. The right of vehicular access along the Stone Valley Road frontage except for the "Stone Valley Court" intersection and the Dorris Eaton School entrance easements shall be relinquished. The relinquishment shall include the right-of-way returns. 22. At least one, 3-inch diameter, non-ferrous drain shall be installed for each lot through the curbs and under the sidewalks to provide for future roof drain, etc. , connections from the individual lots. Locations will be determined on the basis of grading and road improvement plans. OWi"i Exhibit 'Wo Conditions for Approval of Subdivision 4879 Page.3 23. Any section of the storm drainage system which conveys storm water, to which the public streets contribute flow, shall be installed in a dedicated drainage easement. 24. The storm drain system is not 5,hown. Comrgent on the:system.will be made when the improvement pians are submitted for review. Storm water runoff entering and-originating within the subdivision shall be collected and conveyed in an adequate storm.drain system to Miranda Creek, Stone Valley Creek, and/or other natural watercourses or adequate man-made drainage facility without diversion of the watershed. 25. Storm water runoff shall not be allowed to flow from lot to lot or onto . adjacent property. Said 'flows shall be intercepted and conveyed to the in-tract storm drainage system: 26. Stone Valley Creek and Miranda Creek shall be improved through the subdivi, sion to contain 25-year frequency flows in accordance with the applicable provisions of the County Ordinance Code. . 27. Lots 1 through 6, and Lots 27 through 31 shall be protected from overflow of Stone Valley Creek and Miranda Creek, respectively, originating east of the subdivision. 28. Stone Valley Creek and Miranda Creek shall be encompassed by drainage easements with appropriate access in accordance with Ordinance Code Chapter 914-10.404. 29. The subject subdivision is located next to Stone Valley Creek which is defined by the Department of Fish and Game as a natural watercourse on the largest scale U. S. Geological Survey, Topographic Map most recently published. The subdivision may be subject to requirements by the Department of Fish and Game. 30(a) Vernal Drive from Vernal Court to Livorna Road shall be improved to private road standards to its present paved width and shall be included in the improvement plans for Subdivision 4879 to be re- viewed by the Public Works Department. The developer of Subdivision 4879 shall bear fifty percent of the cost of said Vernal Drive improvements up to a total sum for their share not to exceed $20,000. The developer of Subdivision 5027 shall also bear fifty percent of the cost of so improving Vernal Drive, not to exceed $20,000. The installation of said Vernal Drive improvements shall be coordinated by the developer, Public Works and the Planning Department in coopera- tion and consultation with the Vernal Heights Homeowner's Association. 00159 "Exhibit A" Conditions for Approval of Subdivision 4879 page 4 30(b) Prior to the recording of the Final hiap for Subdivision 4879 the developer shall provide the County with a subdivision agreement guaranteeing completion of construction of the improvements f required by Paragraph 30(a) above, and security in the form of a cash deposit, acceptable surety bond, or acceptable instrument of E credit equivalent to the estimated cost of the developer's share of the improvements, guaranteeing performance of all said improve- ment work and similar security in an amount equal to fifty percent (50p) of the estimated cost of the developer's share of the improve- ments to secure payment to the contractor, sub-contractors and any other persons furnishing labor, materials or equipment for the said improvement work. 31(a) The Covenants, Conditions & Restrictions for Subdivision 4879 shall + detail the specific obligation of each lot contained therein with access to Vernal Drive for its pro rata share of the costs of main- tenance of Vernal Drive. These CC$Rs shall be submitted for review as to compliance with these conditions by the Planning Department prior to the approval of a Final Subdivision Map. (b) Prior to the approval and recordation of the Final Map for Subdivision 4879, the developer shall provide the Planning Department with a road maintenance agreement that obligates all of the persons owning real property from which a right results to utilize the Vernal Drive right- of-way to bear and pay their pro rata share of the cost of its mainten- ance. Said maintenance agreement shall be recorded and be sufficient to obligate such owners and their successors in interest for the cost of maintenance, repair and upkeep of Vernal Drive. i 32. The developer shall construct a fence at the rear of the lots adjacent to the Dorris-Eaton school property. 33. Fencing shall not be allowed within the scenic easements along the two creek areas. Fencing is allowed within the scenic easements on Lots 48 and 49. 34. Exception is granted from the Subdivision Ordinance to allow Vernal Court to be a private street, built to minor street standards. 35. Exception is granted from the Subdivision Ordinance to permit Stone ! Valley Court to be longer than 700'. 36. Site development traffic shall utilize Stone Valley Court for means of ingress and egress and shall not use Vernal Drive. ov11Do In the Board of Supervisors of Contra Costa County, State of California March 7 . 19 74— In the Matter of Presentation by Captain Joseph Barnett, California Highway Patrol. Captain Joseph Barnett, California Highway Patrol, was invited by Supervisor N. C. Fanden to speak to the Board concerning the problems of speeding on County roads and traffic enforcement in unincorporated residential areas. Captain Barnett thanked the Board for its recent resolution supporting use of radar by the Highway Patrol and stated that the recommended use of radar installation in patrol cars was to help reduce the number of accidents caused by speeding, not only on County roads but also on Freeways, that it is not intended to use radar to increase the number of citations issued, but rather to reduce the- number of speeding vehicles. Supervisor Fanden expressed her particular concern with respect to the traffic problems on Shell Avenue, Martinez area, and the numerous complaints from residents in that area with respect to speeding. Captain Barnett explained that state funds were not appropriated for radar installation, and that the Governor would not give his support for additional Highway Patrolmen. Captain Barnett therefore suggested forming special tax districts to fund the cost of improved traffic enforcement. Supervisor J. P. Kenny questioned whether, if radar were approved, signs would be posted in view of the public. . Captain Barnett responded that posting was not required; however, it was his intention to inform the public of radar usage. Sheriff Harry D. Ramsay was also asked by Supervisor Fanden to speak to the Board on the matter and he, too, •expressed his support for radar usage, commenting that the Sheriff' s Department and the Highway Patrol have always had a very good working relationship. Sheriff Ramsay also urged homeowners in the residential areas to give their support of radar installation by contacting their Legislative representatives. The Board expressed its appreciation to Captain Barnett for his cooperation. a Matter of Record I hereby certify that the foregoing is a true and correct copy of/ iir entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Supervisors affixed this 7th day of March . 19 78 OLSSON, Clerk A Deputy Clerk onda Amdahl /�II 00161 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of ) Special Committee on the ) March 7, 1978 Contra Costa County Development ) Association. ) The Board having referred to a Special Committee (Supervisors R. I. Schroder and N. C. Fanden) for review the economic development service program of the Contra Costa County Development Association and the financial assistance provided by the County to this organization for these services ; and The Committee having this day submitted a report (a copy of which is on file with the Clerk of the Board of Supervisors) recommending that a detailed work program be developed covering activities to be performed by the Development Association and that all activities and positions should conform to goals and objectives expressed by the Board of Supervisors ; and The Committee having recommended that, inasmuch as the Development Association is largely financed by the County, an attempt be made by the Association to attract new members with the objective of broadening its base and of obtaining additional dues to assist in financing day-to-day operating expenses; and The Committee having suggested that, in order to encourage public and Board of Supervisors participation in Development Association matters, all meetings be open to the public and an agenda be prepared which is well publicized to permit attendance by the public in order to consider all comments and points of view and that agenda copies be furnished in advance to Board members and the Public Information Officer; and It having been recommended by the Committee that the Chairman, Board of Supervisors, be authorized to execute an amendment to the agreement with the Development Association for continuation of services for an additional four-month period (to June 30 , 1978) at the current rate of $11 ,250 per month, a total of $45 ,000, with the understanding that a detailed work program shall be furnished to the Board of Supervisors within six weeks; IT IS BY THE BOARD ORDERED that the recommendations of the Special Committee are APPROVED. PASSED by the Board on March 7 , 1978. cc: Contra Costa County Development Association CERTIFIED COPY I certify that this is a full, true Rc correct copy of County Auditor-Controller the original document which is on file in my office, County Administrator and that it was passed & adopted by the Board of Supervisors of Contra Costa Couhty. California, on the date shown. ATTEST: J. R. OLSSON. County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. MAR 7 1978 -�� on ry Craig 777 00162 The Board of Supervisors �orttra Count perk and Ex Officio Clerk of the Board Cou;ay Administration Building Costa Mrs.GrMdin*Russ" P.O. Box 911 Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond is,Oi3trict Nancy C.Fanden-Martinez 2nd District Robert t.Schroder-Lafayette 3rd District RECEIVED Warren N.Boggs"-Concord Am District Eric H.Hasselfins-Pittsburg ti!l? 7 11178 5th District March 7, 1978 J. R. OLSSON `. C BO 2 OF SUPERV' RS O O'T REPORT ty- _.._..................... cuty OF SPECIAL COMMITTEE ON CONTRA COSTA COUNTY DEVELOPMENT ASSOCIATION As you will recall, the County's agreement with the Contra Costa County Development Association was extended only six months (September. l, 1977 to February 28, 1978) to allow for further review of the services performed and their financing; this review to be performed by Supervisors R. I. Schroder and N. C. Fanden, as agreed upon by the Board. The areas of concern are discussed below: Work Program The proposed Work Program of the Development Association, included in the narrative of the Budget Message, is segregated by major categories (Attracting New Economic Development, Assisting Existing Industries and Business, Business Outlook Conference, Conferences and Tourism and Capitol Display) with only sum-nary information on each. This listing includes some very specific activities but some rather vaguely defined long-range goals. More specific description of the Work Program is necessary. Both long-term and short-term goals and programs for implementation should be included so that evaluation can be made at the end of the fiscal year. A program such as the Business Outlook Conference should state its underlying purposes, the population served, and its relationship to general county goals. The more general topics, such as Attracting New Economic Development or Assisting Existing Industries and Business, contain no specifics on the activities which will be used to attain these goals. Therefore, it is difficult for the Board of Supervisors to evaluate the program. The Board might assist the Association to enunciate its program more clearly by listing particular areas of interest which the Association should include in its overall work program. The Committee also recommends that the Association work more closely with local Chambers of Commerce and coordinate activities with them so that items of local concern may be reflected in thij� Mlcrofilmed witFi 9=3 otair 2- countywide program. The Association should not engage in activities or take positions on matters which do not conform to goals and objectives expressed by the Board of Supervisors. Financing A line item budget is presented annually by the Association to the County for inclusion in the budget. Despite the impact of inflation, the total budget for fiscal year 1977-1978 of $135,000 is only $5,000 more than it was five years ago. However, it is requested that, rather than a line item budget the Association should prepare a program budget. This program budget should list the general goals and the proposed activities to attain these goals, the population to be served by the activities, and the costs and funding sources for each goal. Furthermore, it is noted from a review of the Audit Report for the fiscal year ending August 31, 1977 and information furnished by the Development Asscciation that receipts from dues (other than the County) deposited in the Membership Fund total $11,145 which compares with $128,510 received from the County which is deposited in a separate fund. The Membership Fund is used for special purposes. It is the opinion of the Committee that the Association should attempt to attract new members with objective of broadening its base and of obtaining additional receipts to assist in financing the day-to-day operating expenses of the Association. New membership might include organizations such as League of Women Voters, AAUW, Citizens for Jobs, labor unions, and others concerned with the economic climate in the County. Meetings In order to encourage public and Board of Supervisors partici- pation in policy formulation and in discussion of issues of public interest, it is essential that the meetings of the Association be open, an agenda be prepared which is well publicized to permit attendance by the public and an opportunity to present its point of view. A copy of the agenda should be furnished in advance to Board members and to the Public Information Officer. Recommendation It is recommended by the Committee that this report be approved by the Board and forwarded to the Development Association for implementation of the proposed actions and procedures. Also; it is recommended that the Chairman, Board of Supervisors, be authorized 0064 -3- to execute an agreement with the-Development Association for continuation of the services for an additional four-month period (to June 30, 1978) at the current rate of $11,250 per month, a total of $45,004, with the understanding that the detailed work program be furnished to the Board within six weeks. 4-R- N. C. F EN Supervisor, District III SupervisoX, District II EXTENSION NO. 2 OF CONTRACT FOR PURCHASE OF SERVICES 1. Contract Identification: Department: County Administrator (Economic Development) Subject: Increase Trade and Commerce Effective Date: September 1, 1976 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Contra Costa County Development Association Capacity: Nonprofit California Corporation Address: 838 Escobar Street, Martinez, CA 94553 3. Extension of Term: The term of the above described contract, as amended effective September 1, 1977, between the parties hereto is hereby extended from March 1, 1978 to June 30, 1978, unless sooner terminated as provided in said contract. 4. Increased Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by an additional $45,000 (payable at the rate of $11, 250 per month) for the four (4) month extension. 5. Work Program: The Development Association shall develop and file with the Board of Supervisors on or before April 18 , 1978, a detailed work program, more particularly described in the report of the Special Committee on the Contra Costa County Development Association dated March 7, 1978 on file with the Clerk of the Board of Supervisors. 6. Other Provisions: As to the term during which the above- described contract is extended, the parties mutually agree that all other terms and conditions remain in effect. 7. Signatures: These signatures attest the parties ' agreement hereto: if CONTRA COSTA COUNTY COUNTY F STA, CALIFORNIA DEVELOPMENT ASSOCIATION By 4W100P By Chairman, Board of Supervisors ATTEST: COUNTY CLERK Gene&rt 6fanageA (Designate official capacity rr''��,, and affix corporation seal) BY %J� / , Deputy Recommended by C unty Administrator By '�1fi ► ngofifined with board ordK In the Board of Supervisors of Contra Costa County, State of California March 7 ' 19 In the Matter of Expansion of the County's Medicare Contract Supervisor Kenny having reminded the Board of its October 4, 1977 action with respect to expansion of Medicare HMO to include non Medi-Cal patients, said action having included authorizing the Medical Director to implement such expansion subject to necessary State and Federal approvals; and Supervisor Kenny having this date reported the need for additional Board action necessary to begin enrollment of Medicare patients, and therefore having recommended that the Board: • Adopt a premium payment level of $12.09 for the so-called lower level of benefits for those patients who want to receive only those services that are eligible under Medicare . • Reaffirm the Board' s previous orders of October 4, 1977 and December 27, 1977 on this subject. • Authorize the Medical Director to begin enrollment of Medicare patients willing to pay the Board established premiums on a monthly basis, effective immediately. • Order the County Administrator to report to the Finance Committee of the Board during the month of July 1978 on the financial impact of this program. IT IS BY THE BOARD ORDERED that the above recommendations of Supervisor Kenny are APPROVED. PASSED BY THE BOARD on March 7, 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: HRA Director Supervisors cc: Medical Director affixed this 7th day of -�1�,,,,h, 19-7 a-- State Dept. of Health PHP Administrator Contracts Administrator J. R. OLSSON, Clerk Fiscal Officer By X� a Deputy Clerk County Administrator Ma:r,?'Craig County Auditor-Controller H-24 4/77 15m v`� J J 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 7 , 19 78 In the Matter of Approving Rights of Entry to the State of California Grayson Creek, Walnut Creek Channels, Pacheco Area Work Order 8367-7505 IT IS BY THE BOARD ORDERED that the two Rights of Entry submitted by the State of California for the relocation of sewer lines at State Highway 4 and the Grayson Creek and Walnut Creek channels are APPROVED and the Public Works Director is AUTHORIZED to execute said Rights of Entry on behalf of the District. PASSED by the Board on March 7, 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 Originator: Public Works Department Supervisors Real Property Division affixed this7th day of March 19 78 J. R. OLSSON, Clerk r Deputy Clerk Patricia A. Bell WORN H-2-13/76 ISm BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 2356 ) and 21803 of the CVC, Declar- ) TRAFFIC RESOLUTION NO. 2418A- YLD ing a Yield Intersection on ) LA ESP1RAL (RD. #2544D) , Date: MAR 7 1978 Orinda Area (Supe. Dist. III - Orinda ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling southbound on LA ESPIRAL (Rd. #2544D) , Orinda, shall yield the right of way to traffic on Camino Sobrante. Adopted a1•'h= C__xd on... MAR. 7....197$__... Sheriff California Highway Patrol T-14 00169 • In the Board of Supervisors of Contra Costa County, State of California MAR 7 1978 , 19 In the Matter of Four Short Form Service Contracts to provide training and consultation for the Social Service/Mental Health Departments seminar on "Human Sexuality The Middle Years and Beyond" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contracts for the provision of training and consultation services to the Social Service/Mental Health Departments seminar on "Human Sexuality; The Middle Years and Beyond," under terms and conditions as more particularly set forth in said contracts: One Day Only Number Contractor Payment Limit Term 20-189 Joe Klaas $ 20 3/9/78 20-190 Linda Alperstein, L.S.C.W. $150 3/9/78 20-191 Marge Campbell, M.A./M.F.C.C. $ 35 3/9/78 20-193 Gary Gould, D.S.W. $ 75 3/9/78 PASSED BY THE BOARD on MAR 7 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 mi It,3nd and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors 7 19/8 cc: County Administrator affixed this day of 19 County Auditor-Controller County Social Service County Medical Services/ J. R. OLSSON, Clerk Mental Health �i .,� Deputy Clerk Contractors SD:dg 00170 H-24 4/77 15m Contra Costa County Standard Form JSHORT FORM_SERVICE CONTRACT 20 - 189 1. Contract Identification. Number Department: Social Service - Subject: Training Conference: "Human Sexuality; the Middle Years and Beyond" 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: JOE KLAAS Capacity: Self-employed individual Address: 277 Golden Gate Avenue, San Francisco, California 94103 3. Term. The effective date of this Contract is March 9, 1978 and it terminates March 9. 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 20 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 2n per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Human Sexuality; the Middle Years and Beyond; Questions People Ask about Human Sexuality for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the-conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U.S. Social Security Act, as amended (P.L. 96-647) Sec 228.84; Welfare and Institutions Code (Div. 5, Part 2, the Short-Doyle Act); Calif. Adm. Code Title 9, Subchapter 3, Community 11. Si natur a signatures attest the parties' agreement hereto: Mental Health Sves. under the Short- COUYC-1 0 C OSTA CALIFORNIA CONTRACTOR Doyle Act. By Schroder By`�' Designee Recommended by Department � [Y► - > L� C�-L,.•i� r, (Designate official capacity) , By Designee (Form approved by County Counsel) (A-4620 2/78) Wlcrofitmed with board order SPECIAL CONDITIONS Number 20 - 189 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 under this Contract, and urntil all Federal/ State audits are complete and exceptions resolved for the funling 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. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, 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 administra— tion 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. 6. 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. Initials: (--0, ( "' . Contractor County Dept. 0 172 Cortra Costa County Standard Form 1. SHORT FORM•SERVI-CE CONTRACT • 1. Contract Identification. Number 20 - 190 Department: Social Service Subjecc: Training Conference: "Human Sexuality; the Middle Years and Beyond" 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: LINDA ALPERSTEIN, L.C.S.W. Capacity: Self-employed individual Address: 4437 - 25th Street, San Francisco, California 94114 3. Term. The effective date of this Contract is March 9, 1978 and it terminates March 9, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 150 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: 00 hour; or FEE RATE: $ 30 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of five (5) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Human Sexuality; The Middle Years and Beyond; Common Problems of Female and Male Sexuality, for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following le&al authorities: California Government Code Sections 26227 and 31000. Title XX of the U.S. Social Security Act, as amended (P.L. 96-647) Sec 228.84; Welfare and Institutions Code (Div. 5, Part 2, the Short-Doyle Act) ; Calif. Adm. Code Title 9, Subchapter 3, Community 11. Signatures. Thes signatures attest the parties' agreement hereto: Mental Health Sves. under the Short- COUNTY 0 TA, CALIFORNIA CONTRACTOR Doyle Act. B R. L SChrodef gy.t/ Y 77 Designee i Recommended by D partment� Vy (Design off ial capacity) By C �(f Designee (Form approved by County Counsel) (A-4620 2/78) 001.73 Microfilmed with board order SPECIAL CONDITIONS {� Number 20 - X9 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 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. Confidentiality. Contractor agrees to comply and to-require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, 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 fc= any purpose not directly connected with the administra— tion 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. 6. 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. Initials: Cdfitractor County Dept. ex 00B 74 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 20 - 191 Department: Social Service Subject: Training Conference: "Human Sexuality, the Middle Years and Beyond" 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: MARGE CAMPBELL, M.A./M.F.C.C. Capacity: Self-employed Individual Address: 1251 Homestead Avenue, Apartment 152, Walnut Creek, California 94598 3. Term. The effective date of this Contract is March 9, 1978 and it terminates March 9, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 35 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 35 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Human Sexuality; the Middle Years and Beyond, for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U.S. Social Security Act, as amended (P.L. 96-647) Sec. 228.84. Welfare and Institutions Code (Div. 5, Part 2, the Short-Doyle Act) ; Calif. Adm. Code Title 9, Subchapter 3, Community 11. Signatures, JhesSpignatures attest the parties' agreement hereto: Mental Health Sves. under the Short-Doyle COUNTY OF �/,/ A, CALIFORNIA CONTRACTOR Act. By / By J nA- ,LyeR- 1 SGhfed Designee -� Recommended by Department -7 (Designate official capacity) B ��� G4,✓cc�� '�. Designee (Form approved by County Cou )1 75 (A-4620 2/78) Mcrofilmed with board order SPECIAL CONDITIONS -20 - 191 Number 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 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. Confidentiality. Contractor agrees to comply and to-require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, 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 administra— tion 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. 6. 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. Initials: Contractor County Dept. f 00176 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT (n� _r, a 3 1. Contract Identification. Number 2 0 _ Department: Medical Services/Mental Health Subject: Training Conference: "Human Sexuality, the Middle Years and Beyond" 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: GARY GOULD, D.S.W. (Student) Capacity: Self-employed Individual Address: 7894 Terrace Drive, E1 Cerrito, California . 94530 3. Term. The effective date of this Contract is March 9, 1978 and it terminates March 9, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 75 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ()o hour; or FEE RATE: $ 15 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of five (5) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Human Sexuality, The Middle Years and Beyond for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the .conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U.S. Social Security Act, as amended (P.L. 96-647) Sec 228.84; Welfare and Institutions Code (Div 5, Part 2, the Short-Doyle Act) ; Calif. Adm. Code Title 9, Subchapter 3, Community 11. Signatures. ThVA, ignatures attest the parties' agreement hereto: Mental Health Sves. under the Short- COUNTY OF C CALIFORNIA CONTRACTOR Doyl Act. By R. I.Schroder By.,' Designee / Recommended by Department 411' 94 r-E.01, (Designate official capacity) �-- f Designee (Form approved by County-,Counsel) (A-4620 2/78) ' (' 1 77 Microfifinea with board order r SPECIAL CONDITIONS ? Number 20 - 193 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 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. Confidentiality. Contractor agrees to comply and to-require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, 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 S not be open to examination for any purpose not directly connected with the administra— tion 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. 6. 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. • �Initials: J r for County Dept. 001 • . - • In the Board of Supervisors of Contra Costa County, State of California 7 1978 , 19 _ In the Matter of = Approval of Meals-On-Wheels Contract for West County IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number: 20-186 Contractor: JUDSON HOMES, INC. Term: February 1, 1978 through June 30, 1978 Payment Limit: $1,650 Department: Social Service Service: Meals-On-Wheels program coordination in West County Funding: County funds--Social Service budget PASSED BY THE BOARD on MAR 719788 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 Human Resources Agency Witness my hand and the Seal of the Board of g� g y Attn: Contracts s Grants Unit Supervisors MAR 7 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Social Service J. R. OLSSON, Clerk Contractor By �/ Deputy Clerk EH:d00-179 H-2f 4/77 15m Contra Costa County Standard Form SHORT FORD! SERVICE CONTRACT 1. Con=Tact Identification. Number 20 - 186 Department: Social Service Subject: Meals on Wheels Service--West County 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: JUDSON HOMES, INC. (Meals on Wheels) Capacity: Nonprofit corporation Address: 2301 Rumrill Boulevard, San Pablo, California 94806 3. - The effective date of this Contract is February 1, 1978 and it te—,inates June 30, 1978 unless sooner terminated as provided herein. 4. Ter✓ination. This Contract may be terminated by the County, at its sole discretion, uDOn five-day advance written notice thereof to the Contractor, or cancelled immediately by written =utual consent. 5. Pa mant Limit. County's total payments to Contractor under this Contract shall not exceed S 1,650 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is mad: or his designee, according to the following fee schedule: ( ) hour; or A $ 330 per service unit: ( ) session, as defined below; or (X) calendar month (insert day, week or month) NOT 7-0 EXCEED a total of five (5) service unit(s). 7. -Contractor's Obligations. Contractor shall provide the following described services: Ad^.inistration of the Meals on Wheels Program in West County, including the following specific services: Contractor will hire one staff person for 20 hours per week to direct the dispatching and delivery of a maximum of 30 meals per day, seven days per week, to ho=e-b3und persons. Contractor's staff person will coordinate meal requests, training and supervision of volunteer helpers, billing of clients, and collection of accounts receivable. Contractor will maintain insurance as specified in the attached "Special Coaditioms" which is incorporated herein. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Incemaification. 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, s iciness or injury to persons or property, including without limitation, all conseeuential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, neg°i.-ent or otherwise, of the Contractor, its agents or employees, the County, its agents or eaployees, or any other person or entity. 10. Legal X';uthority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Simatures. These signatures attest the parties' agreement hereto: L CO ." OF A, CALZrORNZA CONTRACTOR S By By � -..�-�i✓= Designee Reco=ended br DermArtment , �J (Designate official capacity) B� -�, ,� 00180 Designee (Form approved by County Counsel) (A_46_0 7/i6) Microfilmed with board a der SPECIAL CONDITIONS Number 20 - 1 ,86 - 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: a. Liabilitv Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non—owned automobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $300,000 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 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: ,d-- Contractor County Dept. 0��81 l In the Board of Supervisors of Contra Costa County, State of California March _7 ' 19 � In the Matter of AB 1256 Disability Retirement The County Administrator having this day submitted to the Board a letter dated March 3, 1978 relating to criteria and allowances for service connected disabilities under the County Employees Retirement Law of 1937; and The County Administrator having advised that the County Retirement Board supports this measure, and having recommended a formal Board position in support thereof; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and AB 1256 hereby ENDORSED. Passed by the Board on starch 7, 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: Administrator Witness my hand and the Seal of the Board of cc: Legislative Delegation Supervisors Retirement Administrator County Counsel affixed this 7th day of ••T,]re-h 19 -73 Director of Personnel Auditor-Controller / J. R. OLSSON, Clerk Byo-,�:i�1h tl --Zi j 1C7A Deputy Clerk Jamie L. Johnson 00182 H-24 4/77 15m In the Board of S;;:ervisors of Contra Costa County, State of Colifomia March 7 . 19 78 In the Matter of - SB 1 Homeowners Property Tax Relief The County Administrator having this day submitted to the Board an additional letter dated March 3, 1978 relating to SB 1, Homeowners Property Tax Relief, which provides an update on said measure; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED. Passed by the Board on March 7, 1978. o I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: County Counsel Supervisors affixed this7th day ofr,Iarch 19-2 R J. R. OLSSON, Clerk 8y oc�/(lt �t/�G��. Deputy Clerk Jamie L. Johnson 00183 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Agreement with Ecoscape, a California Corporation, for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Ecoscape of Greenbrae, effective March 8, 1978 in connection with the preparation of the Environmental Impact Report for Development Plan #3069-77 at a cost not to exceed $5,600.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on March 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Planning Department Supervisors 7 1978 affixed this day of 19 Director of Planning County Auditor-Contra er -AJ. R. OLSSON, Clerk County Administrator gy J. Deputy Clerk H-24 3/70 15m X fi 47'S ,� +,. `' �r r '�w .F'',. w �y y�irrcN'f r .�-C s.y#i t'4:+ -'"`-w+k�� i:. �. ..It� s�2°y? i'^ y- *� c '.tiN:wx j f c-+'" q �* 2 ,;.,w u s t� �� .• W r t_� c"t;:�l,p`.t It l'![�c, J! lililt t ti G. l.All.P!`t ' . ., - - ,,.. w _ ',,� _ '' . Saee-ia!-Condi ions. 1"11I6se special tII izandttlor1-_1is arc-_i Icorporated belo�ir by rc[erence II BCOSCAPE (a:corporation) sI ia? Consultant's Warne :.inr1 Addreys: Datrid Van Peltf, 2[)1.. Sir Francis Drdke Blvd Greenbrae, Calif. 91904 (president) I. (L) E[Icc tic na.c _ i. ' MAR 8 i�78 r . (c:: ht'oj .c:t Nzirll(j ,'�tlmbcr aricl Looatrott [ nvir�nrnE�ritaf li 1pact ltrpor4 for_Development I'llPlait \o_ 3069.-7Z `"I1Jincreels Hills" south,of BoFlzrlger t,an�!on Rd west of Interstate Route` 686t.1_7San Ramon _ 4. ' 11 ( t! !':iytnc�nt Liu:il Fiv� 11e Thousand Six Hundred Dollars ( 5,6Q0 OQ s � _: t �` ti�t;1�•ttur�, '" s. atiirc cltxest ttic 1.pariles' .tl;rccmrnt h6reto �Iir ,,� �rl - , .1 It't�t JNl'�' � `_�.t1:C,C}51.11 CUNSItL t �1N t' � - -� r �11 w harriria>Z, 1 o o(' ! ""r ate Gtr 11 ial2. 1 ""' l' �1 -1-1 ' ' f .,� .1" ' G) sl"' r'.+�Inttr c i� r!t .,u1c! c�X-officio ' z r'I ,„ (it tfitr l5o.�rd Stale of t'•!lt[ornra ) rte' 11 �>�$��ZtZ C aunty`' ) /1C I.r�tt)IL'LLD(C,EMEI`! "' , , " Marin � I;}. .° _ 1"11,==pr r,aitO sigilini. ;ibr%41�'io i'biltsult.l�zt, Icrit�crn:- !� . _ttt� T tcI rr r i111.itasc�..ir�cti��ict�r�tl .trttf lrtt irte5, `lsar;itirti r pCeS0na!!y zppc rect b [ore ; ne t,�ct�ry aria ackn0% .1;c•ccr �tlil t jx; - lk� g'v ,_,4 licittiey<,&, cci It �rnd that Clic corporation I ar i»rtrtrr5tttp narnedabr�vc caccutetl rt m ' - ` �r - \i"il1.�n 11. ! t�.lc Gate $ f•� __. !)1reCtt of`!'xlilnt l� ('� �In <Il)lari�i'cI I -1 , - �f , , " _.,� , .� , ,,, , CtI l�rottiry j�ublEc' 7c 1-11)t .''Clausal tr OFFICIALS L.11t:cxrlt}r C:or.uts l (NC�Tt11�Y''SCl1t: i = �n VERA :E CONNELL . _ . , �', NOTA.YPU IC CAGFORNIA t ct Lir'; 1.MARiN COUNTY t:, Deputy ' yComm�ssionEnaimsMay2i I9T.. M i - l- l•li ',. Elf6ctivr• Un the' .1!)t}VC Cfat•';.,('canis Cotta County ,.►nef the abOVC C1acI'llnC1.C! , (:artsuTt�+tit muttia{4y al,rcc attcj,j rorx3,se:ls oll+��ti•� '' ,J __ t��t+I�t�tj Ii1�ni. County hereby cniploys e6nsut�tan[, anct Cnnsiiltant •le s c:ltts.sucly employrrient ,; ic, p.erfurin the professional scrvlces describ1. ed 11,herein, upor tfie tc_hgs and m cOnsrde11ra1.tron-. (4 the ljayllte:its stated herein. } �'_ tic��.p#: c,f �� v3cc. Scc�pc of �crvic-c sftalI be.a, etc t�rrhett�rn Ap�endi A atyCached`hereto ands r _._ �_ ntcrtrporated Iiercin'by this"reference:' 11volr.inc�e. The Consultant shait,.at no cxpestcfi iii the County, furnish ccr�tIlicat<�s or,'othcr;` ��rir!rnr_t� ac'!cjttaltic- to tY►c C:ouuly of (a).puttlrG`l .lbilit}' insuranc_c of aC lca5L 500,000 00 fur ..I!! cltma#•,es ariSinl; out :o[ f)octity` ittjurrtS or.c,r..ltlt tci rlty o - 11t.r5on told at. l�a5t ` .10'11,000.00 for tv.o ur.more persons in one .stemcnt' or occurrence•:°and (i3) .property;: 1�1 dai�i�irc liahtli;ty irisrlr'ance praurdtng fele a lirnrt•c?I not less than$5f10,00D:00 Tft,rCyclays` •teat cc tc� C cuttt}x cif. ;tstlic} lsl�sc`rtr c:riTcell tion ie,`rLgriirerl. - ,; - j.: :. �' k 1 ., . _ 4 .. - v-` i . Page:. ! �a€ Q� $J t x1. ,y ? r t r�11 - t4„,�s`. 4 r^. d h11 I s11 14Gaof�lrmed with f ��l r - ' r ,r. ''r'^ L*, :fi;s: Fir ti �.3" z7' . . 'fu�fisl'J'ac r €'# Y t'" r�sF . �, '� : "z.'M'N`'a'.M "'fir `v r �. t .+. z,�"?,> `* .�., x sir•,.�c �. .r =•ara.x+a-ra*.rx z �u:. q,,,,. r ` t r w ^ �-»x - r, - v �'1' `s �`�.,b i. ^�' }y.� .,....j;iAx r # 7 -: >t 3s rr a",:S r^^"„ •�"' i:.'4`,,a s r«r ,t -oY, -r,a_^w , r ra;.` ��.3�; S r zy r -�ia.,s", ,.r 4_1}." '7` k 5 ,�s< ... -r 5 1t,„, 5' z'l "� v�' r� a�.i'� r t r�r do t. sk a c y a r . t r ti. rtu'�F. 7 .� - ? nes ✓' F RrF $ 7 1 'i 1 a i.` ,r ti{� . I` tV�t;tc•rtt 1'lii' C carni{} shalt pay �.cn� t1,iant'tot '"'Of'I-% on.tl tic-rvtre p��rforrztcd ns fotlau�s " -r . . r : :. fi, 1=ar preparation of-the Oti' > Er.trvtronrncnt�tl�lrnpact Re'4' t't Ice_ not to;,cxcecd t(d)� } above: 11 3111 `= �111. 411 q a. �;"Y: (i) The 'firs1.t installrr+rnt tr] an `ainounG> to , [x• drlermrr cc) by the Director of ate . t'lanniri of not rnor`ct thaiZ 50 i r o, tis. t1�;}n'313°., o[ the`fee nowted tm�7 A above,: 11 shalt be p.1id of tri rt ccipt°by ytlie Cour [y a,f the"i�lorking [ara-W report I'll 1 V41", . _ �.: _. _ ,, 1-1 (ii) 1lie second it stallinent,:cons'tituttn ._the r.emaincler of the `Cee noted,-in 7 !t _ - 1. �i?nVr_� shalt be p.�►d taller.the Dircc.tor4ot-,Plannt»9 rcceivcs anal find acceptahle the ".Final Consttttan't tar�ttt" t . : , , ':; , x I�. Ten•percent(10 i) of ail cttarp;cs btllc i by tfie Cohsultant shall tic %Vimheld until final," _. tcccptartre.of the l inai:,.Lnv_itonrrten:tal tmpact Report by the appropriate heartnp,r , body or un h! authorized by the Director of Planning, wvm ievcr cotaes itrsfi ' _ �. k '. � f „,. r:. I'i�c fees sl�c� iftecl "in Sciton ll 7.R rrictucIe fall overhead anct inrtcfcntal cnpenseS [or1. s t . \vhi�h r�o arlditronaE:, ornpcnsatton slial be al o, , In no event shalt thektotal amount 1. , , 1)aid to ;the �Gonsraf tint e�c-ecd ;the fee limit-spcct tied-m sc�tcon 1(d) tut thout:-prior' , v��ritten ahprova! of�11 aitc bI 'Ill,ounty:.. = I�:rmin:atioh_ At its option, G<ttnty tnd -, tcrmu,atcy this al;rcement'at .ariyttmc by \+ir, , n' ` it�,trc'r to tiro t:onuitat1�1. alirthrr. o1.r tett ilac;: Contrttantr t5 tti cictautt Upon} su�Itzch;- trrn7ination C:prisuI I. al rtes to d�liacr to tha Co+tnty cvrrytlitnf; l i:rtt-ttriinp; to:the work to t ?r _;. il�c lu�si.cssiar� of Consrtftant oc ':undcr its control .aE:tltaa trim, and,vvtll tic paio, eaccptxas� ,� ",� I�ri+vidt ci below11 Without Xcup�k cattohJ al. 3rnp -JV clue or :thcreriitcr becorni-ng due Cor��� �c:l \'t('C`� i'Cllti(.•l't'tl It) th4'`Ctultt' f iccrir nattor if tile• CtiriSutta it is rrt d, - �lt at'tlle ttin�rof 1. R s iA!rt;,snatirni, C oullty may,cctmpt+�tc ttjc \vot�lt (sC 00 otM.rrvrt ) anct deduc t. the rcasonafitt„fit ' c•�I)r�tiy�1S thcr cot frrin ilii lcin . 'd ,f ' - "auy funds; otherwise cf r^ and payable to tfic -`t 11 Ix_ . (�c�+�'•ut t�n t. ., , �7..f L + �1:4r�.rs. 7 h� C'onti tint: is an= tads pendcrtt co►�;traGtoi ant!` as Deli to` be ;cc�nsrclr rest an.- ;11a� , ct�tE�lo}pec, at the Ca+trrty ' L [�x< +a:.i�c Ser tic\ts.-_ f c�nsttltattir a res; to resin11 # tts;ltrnt and its subconiractbrs,from any �` , c:t»pin�+i�cnt, of�cr' than ;fbi :tlic Gacntty, in any jVay pertuintctp; 'to the sub)Gct of this:; en+l�Jo��tnent a' to the proposeI "protect wh1c1L this report \uilJ reuie\v, for a pc'rtod .of t\uo Years after the oftecttve`data int this: 4greorncnt.=�vithout first Qb,-, p; tfic, prior tivrttten; Y 1; r_o isen.t of the Dircctor:of11 Planning ,I Or,such crin Io�'rncnt J,;'99Sk Kant turthc. a frees to , �_, P b . insert this condition'1.into'1. all ocat11 I—i[r`actsor woi-kap;,r'eements \utrh is subcaltractors : ;` . . 1. , ,. . x.,, '11,� t. stntu of Product. It is tinder stood that ttie l anal f`onst lt7�zi.;I,raft-7cccptcd by,tizc County \\ilt tic utitizeci as baCkfround' or source 'matc:ciat..by ihc' ;F�fannin t�epartcnent<for its : , F..- 11 . r1xc-ltysi\c use, all ar to para, a5 it cecs..itt .Tfae Con ul tart af;r Cep tint to release,°dt5close or t.. "' othc•raritc ret+!<c ,zvatl�tl�Ir. coi�ies of its \vtitten tacutnent�,:,thr11tr rontcnts� any arc , nrN .> opinions cont:tincd therein, or;atav outer �;ritten or oral rnatrwrra ir,crata, vtewsz.opincon. ar � � �t p r��, uther inforritation .in aiiy� �vt1v; arisinr, out a[ br �onncrtcct \vttlt the subject of: tftts + tri►{jtu}•incnt tc► otlyc�r than :the t'latntn, eparttnent tivithtut fust abtatntng the .prtc�r, vea`itten c��nsen[ of the f�irector at Flanntnp;.for such iiisclosure �, 'r _. . _ _ 7r S...1_. Y . 1 .,w *• h{` .14 ,,a VttaChrflt`nt5: �y�_ ' /1j�pentlix A .., . . ,. " ; - . _, I 1. ,, -,': Y 3- r! „a 54 •y Y;b. ,”, h ,. - - - Y11, #Ms ir3 ;: 1'aj ' of w n �(�( r~ ,-"'�. N ^• ,r e-, s .t -a.i r�'r'ig ,x a-"". rx.t�' ,X ,r'"f Y3 -' z a it ,r.`, :`f e,�,�a.,�+a a"n. .: "x , ' ss + ac ' .r.... b s r matt ass -g�^_ z.'n ar . `'�"�` C4T x .at -R— x'� � ' �- s` { r�,S. 'S*` -, Mt�j t. t -w' �'3v�y'' -�.'�d+.,:¢ `'�'"'�` K� , .ah n. 9' ,c ,r*�ii{, 111-1 �pp a . :, `:r , a A 9 `� _ _- _ - n _,wt� .i:.... b fi 1e t't'1 ?1DI "tl" ,.la 7. 2 +' , (:c�nsult<rnt shall 'prcpar:, •i 'E,, , f F_rnvrron,ncnt rl In '(�If t Carport ut ar...eordancc`.with tf c :�lifurrria Crtviro, inentaI 12, I- ty AcI' llt and County: u,drhnes for;:the l rotect, specrfred in v I( ) of this agreement. , . h �a Tizc• report shall bc .prparcd n� th^ Format 5pc,fae�I by'thc Ctit,nty !t stiatl be' srn (c5 ,r e aY, sl�trcc•d and suitable for duhircahon i}• oL[rcc copier methods; , r 1 het ("a�n:ultant shall 'prep,re tl,c rclort rn a "w�rk,n ;cir�rfl"'farrrt inrtrally�rti(1;5ubmrrtt three F " (3) c;opics !or I'I�innir`tt, I ep;irtn,rnt; rcvr�cv 71pt 'ti'' rrrf dr at" sl�� ll be suhmrttccl b'' .I (:c Iltiul tart t�7 ihc� .i'lanninf; D- cpartiiient na tat�zr thtrn ` thirty (,$ k calendar' , Y ' s clays after thr d ,tc Coirsultunt rs <iuth�rized b}+'the J'larinrrg t�eparttnct,t to prarcec!'wrtf`i preparatron ui , the repot t, unless aprova] oI aYiensiQn of such deadline ryrvenYhy tnc t)rrectc�r �L 11 �111 lannir,1;. nftc•r t�lanriin9 Departjnent'revicw, arra Cocnrncnts on 'thc draft, tl�e Consultari't sif,,tl. revise the wo' rk' tlrafi report r1'1n;ar-�orclance �vrih suctr c�rnrncrits arirI submit ane c.c)(�t� ;,ti,t�.t11e fur diipli,catron.and diStrtbt�iirr of :the "final Consultaett craft" for= reviewrvand �; i�'r'{ }Mance.by thcR !Tannin f)epartnient The "itr l Consultant dra Gt" sftall°be submrtteci by .Z (;ci„sultant t� tlrr [�lanriig'1�cEartn2ont•nci ).iter--111-than ten (l t)) calendars ' ' days.�ifter '* rr':xarn 'of the cclited working dealt to Gar�suttunt77- . by the` Plannrnl; i cpartmcnt,`unless :tpprov 31 of ttrc cxfensiori of such dez�dhnc is green by tt a I�rrcctor: E !'lapnrng In no event � ' �h ,ll tl,c tittle• ,far Com il�trn r of, tlir process___&'..,;',_, fscrrtied rn tlz,s "nara�rph caicnd,,beyoni '�` �, 4ir, , IF, Dec. .31, 1975, withouCwritten-,approva of h' I---') r"of INl ihntnf; . ry :'��nsult.rnt shall a� .l�tirr of the rontractuz,! airlr4rtran :t;11".,rsk C'p11,urity t1.o:.tf�c pr,eparaY�on.af rc�pon,c;s to ,dor,ltnents'a,,ii.,thedrait.Ll[2:,far, the nUrpo +~ of prc�duciiil; a "I'rnat-,FIR':for'thc ;.. IWOtect. 11F,1. y . - ' .- _ . . " L. _ „ z 1 ��� ►;t:rnc e,of`C c�cm y'stafC r qtr rcd.by ttte:Conscilt- in thc.-l;athr_rtng of. data to,co ,11 , "" tl .c report shall be !united tc3 tlrc srip�plvttig of SUtrrcc.cicart.➢incnis ort4Caunty Premises Na: , rc�mpiiinl; of�"dal:) :irll'bc=rk�rac,�h}► �ountys3af[ /ill other County staff support`effort wrl!'- ; � Ix limited to that sperificall)= enI 11umerated 4elow ' � � ' . . , }y; x C - 1. .;..r . .. gym. „. .. - _ , J, - ,q 4111 �.. . c - . .: , . 5 r. .. ' 4, .. .. t { �, . a �, •b .' , : I 11 ., ,. , :- M. A 1. .... „ e ., F Y •f / sb h r: ,ti_ Z 6, x . f t T� c . `� OZ: r ,. a r r �, s r 1 - t 'r. s f F h " -. ink` ., '^!. fi ,.r .fir r.-r ,•4� hflf i I:r�' �, - . d t rr� yy4u .�t.2�. .1, F M A 1 - t71r ' v :,,a'„r',.`�t,"�1. °moi,.�` i 4_.. �f3+.. v? "�" X""'"r^�it,i >, m� r x... w:1k 45..-w:"x i �"Y„Fr,4h w.9 k5, �- ..k,.,� , all UAW ANI ADDRESS Of AfANtw COMPANIES AFFORDING COVERAGES Bayly, Martin & Fay, Inc_ 425 California Street f:cTTER tiA TCR Commercial Union Ins.. Co. San Francisco, Ca, 94104 } .COMPANY..V - LE TTER LJ Central Natlona�. In$• Co• ' NAME AND AD14RFSS OF INSURED r- COMPANY i Ecoscape, A California Corporation tEr7ER ; 201 Sir Francis Drake Blvd. COMPANY Greenbrae, Ca. 94904 EE TfLR COMPANY r L£TIER E This is to c erhfy that policies of insurance listed below have been issued to the insured named above and are in force.Ti this time. Limits of Liability in Thousands( _ ) ,. COMPANY` _ AUPOUiC't -. -- E tETTEH f'::'L;:t trkaURt! rYTLM;YNUMBER E%PIRATIUN UAI£ AGGREGATE r�1 OCrUARCt10E� GENERAL LIABILITY ^' twDit.Y INJURY $ 500 s Soo �cc�r COR111(EHCNSIYE TDI7R1 ( 100 nn (i!'1"►1t'Af'atCtti...t)Pf RATMIyy PIfOPERIY TIAMAGE I 9 �0 S . t ._J I X11o+ft)N ANO Lot I Af" T .L,E } A F ;tJNDfR{:4.i-ND IWAIM CA W 30 12 72 8-5-78 PRODI. IS.1.01AW TtD OPCRAIIOM1S� HAIARE1 80011YINJURYAND -- t111 f'ONTRACTUAL•INSURAN(.1 PRGPfRIYOAMAGE S S PPOAG IOR161 PROPIl COMRINEO w DA41AC-E # (8,J INDEPiNI`tl':I CONTAM:TOttS J rtRSONA[ 04JURY _ PfRtONA; tNJIJItY $ AUTOMOBILE LIABILITY Caltrasi \�� fUNItt t, Y1FiS7N CEl +I A...f,t•t ft�nNt v , r. I t'OR•t'ttt t+t wSfYE fiif:`• +.•i iet Y'til tttitY S yt 1 (� Q t[a 1>/'Cl1RRfNt;t f RE I(� 7.' ONCI -�.8 1. f fRfYnAMAGf S I: ,t J HIPED '. �^'� P*" finHit YINIUItY AND OOffice O PROI'ER7YDAfAAGE $ ff COMBINED XCESSAIABILITYI CGU1fy Ac!lI"tiril 1£t Ot 00011IINJURY AND B �] 4((11DRtE14' 1GRi.1 y CNU 12--66-75 8-5-78 PROPERrY DAMAGE S 1,000 11,.000 D 0T14ERTft N MPRIttA COMBINED 1Vt7f KERS"COMPENSATION ,�rlJtt,I,i .. .• .,1.. � and EiNPLOY UA$ITY OTHER USCRIP I ON UE ftt H t t•:rs':l f t A i tON::vt t ttta f 4 PROJECT: Environmental Impact.Report for development plan #3069-77. Cancellation: Should :try' of the above desr jTed policies be canrelled befort*the explralion date th--r,�Of• the iL:ming cont• pany will erdeavor to matt days written notice to lite below reamed certificaic holder, but failure to - mail such notice shall impose no obligation or liability of any kind upon the company. NARK ANDAODRTSSOrCERTtrtCATEHOItXP. DA 2--14++78 BC:eb #1 Contra Costa County r 1,7 County Office Building Martinez Ca • AUTHCIRIZC[! ftCPRESE A ;y ACORO 7,t10?77t w •' i �► In the Board of Supervisors of Contra Costa County, State of California MAR 7 1978 , 14i In the Matter of Agreement with Syscon , Inc . On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Syscon , Inc . , which company will modify the Business/Personalty System at a cost of $10,880 , for the period March 13 , 1978 through May 31 , 1978. WIAR 71978 Passed by the Board 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 . Dept . - Audi tor-Controlleriuper,isors MAR iii 3 c c : (c/o Data Proc . ) affixed this day of 14 Contractor Auditor Data Processing J. R. OLSSON, Clerk Administrator By Deputy Clerk (Data Processing to distribute) H -24 ;/76 15m STATE OF CAt+tl+QRNU COElOSATION ACKNOWLEDGRMLNT Santa Countyof.............................»Clara...._»................ On this-..-.2.�;*.........day of.-_!tkrr?&_rY---..-._...-»..-_.»................in the year one thousand nine hundred and-..A.............. . Ffoee me_. g•..Su wrfia2d ,a Notary Public in and for _� )} said County and State, residing therein duly commissioned and sworn, personally appeared }�! PhiliP. ALbett ............... ................................................................................._.................................-.-..........,.......... K 1Tics Preaiiaat known tome to be the...................... .............._........... ............ . ............................................ . . . . .............. ao of the corporation described in and that executed the within instruments, and :also known to me ' to be the person who executed the within instrument on behalf of the corporation therein named- and amedand ....be.... acknowledged to me that such corporation executed the same, pursuant to its by- laws or a resolution of its board of directors. } i � IN WITNESS WHEREOF, I have hereunto set my hand and afRxed my official seal, the day v,a m N and year in this Certificate first above written. » » » » MM ............................................. tc =»_ Notary Public in and for said County land �tSttate C.; My commission Expires_.§!pA Lir 15,�1!lil........ r� NP Miccrofilmad with board -order AGREEMENT I - 1 . Special. Conditions . _ These Special Conditions are - incorporated below be reference. (a) Public Agency: CONTRA COSTA COUNTY i (b) Consultant' s Name and Address : Syscon , Inc. ' 625 Ellis St. , Suite 303 ' Mountain View, CA 94043 1 - (c) Effective Date: 3-13-78 through 5-31-78 (d) Project Name , Number & Location: Business/Personalty System - Year-end Reporting (e) Payment Limit: $10,880. 2. Signatures . These signatures attest the parties' agreement- hereto: CONSULTANT By 0 LL��jz�. V. Designa a official capacity in business State of California) ss Contra Costa County) ACKNOWLEDGEMENT The person signing above for Consultant, known to me in those individual and business capacities , personally appeared before me today and acknowledged that he signed it and that the corpor- ation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors . Date :_ Fe�rusrt 23,197$ Maw OFFICIAL. SEAL 0A H. SUMMERFiELD //�,• '+ NOUd7?L•4;IC—CAUFORNIA SANTA CLARA COUNTY Notary Public Mr Comm:-awn Expires Sept IS.1991 PUBLIC AGEN FORM APPROVED Contra C o ty John B. Clausen , County Counse _ / §'chroc!ar' By: By: NUCHAEL D. FARR Ch Erman , Board of Supervisors 00191 Microfgrliad with board order 3 . Parties . Effective on the above date , the above named Public Agency and Consultant mutually agree and promise as follows : 4. Employment. Public Agency hereby employs Consultant , and Consultant accepts such employment , to perform the profes- sional services described herein , upon the terms and in consideration of the payments stated herein. 5. Scope of Services . Scope of service shall be as described in Appendix A attached hereto . 6. Insurance . The Consultant shall , at no expense to Public Agency , furnish certificates or other- evidence acceptable to Public Agency of (a) public liability insurance of at least $250 ,000 for all damages arising out of bodily injur- ies or death to any one person and at least 5500 ,000 for two or more persons in one accident or occurence ; and (b) .property damage liability insurance providing for a limit of -not less than S50 , 000. Thirty days ' notice of -- policy lapse or cancellation is required . 7. Payment. Public Agency shall pay Consultant for professional services performed a: the rates shown in Appendix 8 attached hereto , which include all overhead and incidental expenses , for which no additional compensation shall be allowed . in, no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec . 1 ( e) without prior written approval of Contra Costa County . Consultant' s statement af . charges shall be submitted at convenient intervals . Payment will be made within thirty ( 30) days after receipt of each statement , net cash , without discount. 8. Termination . At its option , Public Agency may terminate this agreement at any time by written notice to the Consultant , whether or not the Consultant is in default. Upon such termi - nation , Consultant agrees to turn over to Public Agency every- thing pertaining to the work possessed by him or under his control at that time , and will be paid , without duplication , all amounts due or thereafter becoming due on account of services rendered to the date of termination . Consultant -nay also terminate this agreement at any time by written notice to Public Agency. 9 . Status . The Consultant is an independent contractor , and is not to be considered an employee of Public agency. 10. Indemnification . The Consultant shall defend , save , indemnify, and hold 'harmless Public Agency and its of icars and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder . 11 . This agreement shall not preclude Consultant from developing , using ormarketing programs , systems , data or materials similar to those originated for Public Agency hereunder. {'o_iJLAIV w� OTHER TERMS AND COMOITIONS 12. _ The performance of services by Consultant shall conform to requirements of the Scope of Effort. Consultant makes- no warranties , expressed or implied , as to the services pro- vided by this agreement and shall not be liable for direct , incidental or consequential damages resulting from its per- formance or the data provided . 13 . Consultant shall not be liable for nor deemed to be in default on any account of any failures to perform services if due to any cause or condition beyond Consultant' s reasonable control . 14.. Proprietary information disclosed by either party to the other for the purposes of this agreement which is clearly so identi- fied in writing as proprietary , shall be protected by the recipient in the sane manner and to the same degree that the recipient protects its own proprietary information . Such information will be disclosed only to those employees of the recipient requiring access thereto in order to perform this agreement. Public Agency will hold harmless and indemnify Consultant from liability to third parties arising from wrongful disclosure by Public Agency to Consultant of infor- nation which has. been received in confidence from a third party. Consultant will hold 'harmless and indemnify Public Agency from liabilit_i to third parties arising from wrongful' disclosure by Consultant to Public Agency of information which has been received in confidence from a third party. 15 . This agreement , including Appendix A and Appendix 3 , consti - tutes the entire understanding between Public Agency and Consultant , and no commitments by either party , implied or otherwise , shall be binding on the parties hereto unless expressly set forth herein . 16. This agreement shall be g6verned by the lags of the State of California . 17 . County will provide adequate office space , facilities , tele- phone service , secretarial support and keypunch and computer time as required by assigned Consultant personnel . 18. Consultant will submit to the Public Agency time and progress reports periodically or on demand as required by the Public Agency. 00193 APPENDIX A To Agreement dated March 13 , 1978 between Contra Costa Cou^ty and Syscon , Inc . SCOPE Under the direction of County Data Processing personnel , Consultant will modify the Assessor' s portion of the Business/Personalty System to provide full year-end reporting capabilities as well as produce several additional system monitoring reports . OUB'� APPENDIX 8 To Agreement dated March 13 , 1978 Between Contra Costa County and Syscon , Inc . RATES Consultant will make employees available to perform the services set forth in Appendix A to this agreement at the following hourly rates : Classification Hourly Rate Sr. Programmer Analyst $19.00/hour 0019') { In the Board of Supervisors of Contra Costa County, State of California M _r _h 7 , 19 In the Matter of Partial Cancellation of Land Conservation Contract 20-75, San Ramon area. This being the time fixed for hearing on the request of Doris C. and Howard C. Wiedemann for cancellation of five acres included in Land Conservation Contract No. 20-75 (1945-RZ) , San Ramon area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposed use of the five-acre parcel is for a church building site; and Mr. Wiedemann having appeared and requested that the partial cancellation of his Land Conservation Contract be approved; and The Board having determined that such cancellation is in the public interest and consistent with the purposes of Chapter 7 of Part 1 of Title 5 of the Government Code (commencing with Section 51200) ; and IT IS ORDERED that tentative approval is given to the cancellation of five acres included in Land Conservation Contract No. 20-75 as requested by D. C. and H. C. Wiedemann. IT IS FURTHER ORDERED that pursuant to Section 51283.3 of the Government Code the Clerk is directed to record in the Office of the County Recorder a certificate of cancellation of said contract. PASSED by the Board on March 7, 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: D. and H. Wiedemann Supervisors County Treasurer-Tax arrixtd this 7 th day of March 1978 Collector County Auditor-Controller County Counsel `�J. OLSSON, Clerk County Assessor Director of Planning By - C ! Deputy Clerk County Administrator Ronda Amdahl D. McDowell 0�1y; H-24 4/77 15m 131978 e!,J 0;f;871,5 155 7 - 30 :' WHEN RECORDED RETURN TO CLERK, BOARD OF SUPERVISORS BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Partial Cancellation of Agricultural) Preserve Contract with Doris C. and ) CERTIFICATE OF CANCELLATION Howard C. Wiedemann. _ j 51283ovrn3)ment Code Section State of California ) ) ss CERTIFICATE County of Contra Costa ) I am the County Clerk, and ex officio the Clerk of the Board of Supervisors, of this County. The Board by Order on March 7, 1978, tentatively approved cancellation of five acres included in Land Conservation Contract No. 20-75 between the County of Contra Costa and the below-named owner concerning the below.-described real property. Name of Current Owner: Doris C. and;Howard C. Wiedemann Amount of Cancellation Fee Due Pursuant to Government Code Section 51283. $ 12,500 This real property is described in Exhibit "A', attached hereto and incorporated herein by this reference. I declare under penalty of perjury that the foregoing is true and correct. Dated: March 7, 1978, at Martinez, California. J. R. OLSSON, COUNTY CLERK and ex_officio Clerk of the Board BORDED AT REQUEST 0 r ( 1Ronda Amdahl J p,� Deputy Clerk �? 131�?8 AT 4L J'�L L 7'_ SEAL AFFDW "MO'COSTA COUNT J, fl. OLSSCN r4 00197 `"C���1Z • ' mz8745 � n 1139MIT RIA!@ ' - .,THAT PARCEL OF LAND IN THE COUNTY OF CONTRA COSTA, STATE . OF CALIFORNIA, DESCRIBED AS FOLLOWS: A PORTION OF THE RANCHO SAN RAMON, ALSO BEIFIG A PORTIO1J OF THE TRACT OF LAND DESIGNATE? ON THE NAP ENTITLED "MAP OF THE NORRIS RANCH, A PORTION OF THE SAN RAMON GRANT, COMTRA COSTA COUNTY, CALIFORNIA" WHICH MAP WAS FILED IN THE OFFICE OF THE RECORDER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ON MARCH 1 , 1894, IN VOLUME F OF MAPS, AT PAGE 125, DESCRIBED AS FOLLOWS: -BEGINNING AT A POINT ON THE FOLLOWING METES AND BOUNDS FROM THE MOST SOUTHERLY CORNER OF THE 907.79 ACRE PARCEL OF LAND DESCRIBED AS PARCEL ONE IN- THE DEED FROM THOMAS B. BISHOP COxPANY TO HOWARD C. WIEDEMANN, ET AL, RECORDED MARCH 28, 1951 , IN VOLUME 1738 OF OFFICIAL RECORDS AT PAGE 480: NORTH 280 491 41" WEST 5,286.30 FEET '. : NORTH 63. 37' 04" EAST 751 .52 FEET NORTH 210 57' 25" WEST 175. 13 FEET NORTH 290 24' 46" WEST 1 ,403.51 FEET ` THENCE, NORTH 60. 35' 14" EAST 50.00 FEET ' :T-5. THE TRUE POItIT OF BE 1111J1flr OH THE EASTERLY .BOUfJCARY Z-F ALCOSTA BLVD: THERCE ALna, THE EASTERLY BOUNDARY OF" W. OSTA BLV^ 1I _q• 2 4' 43o" k. 2 35. x'! FEET; .•. I THENCE h 60. 35' 14" E, 663.01 FEET THENCE S 290 24' 46" E, 574.27 FEET' THENCE N 760 25' 24" W, 496. 31 FEET THENCE S 600 35' 14" W, 299.97 F`E'ET :TO THE POINT -OF BEGINNING. CONTAINS 5.000 ACRES OF LAND MORE OR LESS. } 00199 � t>f urn IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Recommendation of the San Ramon ) Valley Area Planning Commission ) March 7, 1978 that Land in the Alamo Area ) (2192-RZ) be Rezoned. ) The Board on January 24, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission (2192-RZ) to rezone land in the Alamo area from Single Family Residential District-20 (R-20) to Single Family Residential District-40 (R-40) ; and r1r. Harvey Bragdon, Assistant Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal and that the proposed rezoning is in accordance with the General Plan designation for the area; and Mr. John J. Lucey, representing the Vernal Area Improvement Association, and Mr. John Lasagna having appeared in support of the - proposal; and The following persons having appeared in opposition and having requested that their property be excluded from the R-40 rezoning and that the present R-20 classification be retained: Mr. Wilbur Duberstein, attorney representing Mr. Robert Fryman; Mr. Robert Fryman; Ms. Renee Fava; Mrs. Larry Stow; and Mr. Bragdon, in response to Board questioning, having advised that deletion of any parcels from the proposed rezoning would require a General Plan amendment; and Supervisor E. H. Hasseltine having stated that the area was designated as Country Estates in response to the requests of the property owners and that the rezoning should be approved as recommended by the area Planning Commission; and Supervisor W. N. Boggess having stated that in his opinion the matter should be referred back to the Area Planning Commission for further review and hearings; IT IS BY THE BOARD ORDERED that the recommendation of the San Ramon Valley Area Planning Commission is APPROVED by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, and R. I. Schroder. NOES: Supervisor W. N. Boggess. ABSENT: None. IT IS FURTHER ORDERED that Ordinance Number 78-17 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and March 14, 1978 is set for adoption of same. PASSED by the Board on March 7, 1978. CERTIFIED COPY -I certify that this is a full. true & correct copir of the original doonment which is or,. file in my offfee, and that it was ps.-ed S adopted h:- the Board of Supersi+ors of Contra Co+ts CcLnty. California. on the date shown. ATTEST: J. i:. Oi.ssor. Countz CC: Director of Planning ��� yy Clerk ex�officlo Clerk of aa Board of SuperAsom. County Assessor b9 pulzrk.� In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Amendments to County Medical Staff Bylaws. The Board having received a request from the Director, Human Resources Agency, for approval of amendments to Medical Staff Bylaws to effect certain changes in such Bylaws„ which have now been regularly accomplished according to routines already established by the Bylaws; and The Joint Conference Committee of Medical Services having approved and recommended the incorporation of these changes into the aforesaid Bylaws; Pursuant to the Board's autt,ority as the Hospital Governing Board under Hospital Accreditation procedurE:., IT IS BY THE BOARD ORDERED that the aforementioned changes as enumerated in the attached Exhibit "A" are HEREBY APPROVED and the Medical Services Department is AUTHORIZED to make these revisions an integral part of the Bylaws of the Medical Services Staff of Contra Costa County. PASSED BY THE BOARD Otl March 7, 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: Human Resources Agency Supervisors Medical Director Joint Conference Committee affixed this 7th day of }larch 19 78 County Administrator County Auditor J. R. OLSSON, Clerk County Counsel BY - �' % is z.. Deputy Clerk Jamie L. Johnson 002000 H-24 4/77 15m ATTACHMENT "A" AMENDMENTS TO MEDICAL STAFF BYLAWS Page Section Change 3 A-4 Reflects organizational change cif position of Chief, Medical Administrative Services (now Administrator) placing it under the Medical Director rather than Human Resources Director 4 A-6 Adds Podiatric Staff as being part of the Medical staff 5 B-1 Adds Podiatric Staff 6 B-2, Specifies a provisional rather than outright d. 1. appointment 7 B-2, e. Same as on page 6. (1-year provisional appointment, (top two followed by full membership if so recommended) paragraphs) 7a B-3, c. Is an inserted page which adds mental and physical health as being considerations for appointment 15 C-1 , Deletes word, "contract paid physicians", and a. 2. refers just to "paid physicians of Contra Costa County" 16 C-2, a. Same as on page 15 20 E-5 Deletes "Chief, Medical Administrative Services" and substitutes Administrator E-6 Reflects same change as E-5 above and adds more information re: length of service and tenure 21 E-13 Reflects change in the frequency of meetings of the Medical Library Committee from monthly to Quarterly 00201 i 3-7-78 f BYLAWS OF THE MEDICAL STAFF OF CONTRA COSTA COUNTY MEDICAL SERVICES PREAMBLE In order to establish principles and procedures to assure that high standards of medical practice are maintained at Contra Costa County Medical Services, and in order to provide an organization through which such principles and procedures may be made effective, the Bylaws hereafter set forth are adopted. Contra Costa County is the owner and operator of, and the Contra Costa County Board of Supervisors (hereinafter "Governing Board"), together with the Director of the Human Resources Agency, are responsible for, the proper functioning of the Medical Services and all matters incident thereto. The Medical Staff is responsible for providing professional medical care and treatment of patients, and the primary reason for promulgating these Bylaws is to promote the effectiveness of the Medical Staff in carrying out such respon- sibility. This Medical Staff and the Governing Board mutually recognize: That the interest of Medical Services patients will be best served and protected by concerted and cooperative effort on the part of all the Medical Staff practicing at Contra Costa County Medical Services, acting under the Human Resources Agency Director with the support and coopera- tion of the Governing Board. That the principal purpose of the Medical Staff is to maintain and improve standards of medical care treatment for all persons served by Contra Costa County Medical Services. That the Governing Board is responsible for administration of all County governmental services in the County of Contra and is, there- fore, unable to carry out functional administration of the Contra Costa County Medical Services. The Governing Board has placed the County Medical Services in the Human Resources Agency and under the administrative direction and control of the Director of the Agency. l 0022 N00011irned %vith board order r ti 3-7-75 ARTICLE A NtUME, PURPOSES, AUTHORITY AND DEFINITIONS Section A-1. Name. The name of the Medical Staff shall be the "Medical Staff of Contra Costa County Medical Services." Section A-2. Purposes. The purposes of the Medical Staff are: a. To foster, promote, and continuously supervise the quality of medical care toward the objective that all persons admitted to the Hospital or treated in the outpatient services shall receive care in accordance with accep- table standards of hospital and medical practice. b. To promote and foster continuing education and maintain high educational standards through conduct of a comprehensive Staff Education Program and maintenance of library facilities, in order to maintain and improve pro- fessional staff efficiency and standards of care and treatment. c. To foster and promote high standards of performance of medical administra- tive responsibilities of the professional staff, particularly with respect to the preparation and maintenance of medical records. d. To foster, promote, and maintain high professional, technical, and ethical standards and, in furtherance of such purposes, to review and make recom- mendations regarding all staff appointments and grants of hospital privileges. e. To further medical learning by supporting medical research and fostering the conduct of medical research programs appropriate .o the facilities of the Medical Services and the interest and special abilities of members of the Medical Staff. f. To facilitate and mzintain self-government of the Medical Staff in accor- dance with Bylaws of the Medical Staff, Rules and Policies of the Human Resources Agency, and the Standards of Hospital Accreditation of the Joint Commission on Accreditation of Hospitals as revised. g. To provide a means whereby problems of a medical administrative nature may be discussed by the Medical Staff with the Agency Director, the Governing Board, and the Medical Services Administration. - 2 - 00203 s ' 3-7-78 C Section A-3. Authority, Role of Agency Director. These Bylaws are adopted under the authority of the Governing Board. The Governing Board has delegated all administrative authority and respon- sibility for operation of the County Medical Services to the Director of the Human Resources Agency, subject to the Bylaws. Section A-4. Role and Relationship of Administrator--County Medical Services. The Medical Director has primary responsibility, under the Agency Director, for the management of the Medical Services. The Administrator is directly responsible to the Medical Director and, under his direction, conducts the general administration of the Medical Services. Medical Staff members have full authority in all matters of direct patient care, provided that they also adhere to approved administrative policies and these Medical Staff Bylaws. Section A-5. Medical Staff Relationship with the Medical Director. The Medical Director has responsibility under direction of the Agency y Director for the management of all medical programs and shall exercise such other authority and perform such other duties as the Agency Director may designate. Section A-b. Definitions. As used herein: a. "Active Staff" means members of the Medical Staff meeting the qualifi- cations set forth in Sections C-1 and G-4. b. "Agency Director" means the Director of the Contra Costa County Human Resources Agency or his designee. C. "Courtesy Staff" means members of the Medical Staff meeting the qualifications set forth in Sections C-2 and G-4. d. "Dental Service Staff" means all dentists and doctors of dental surgery licensed to practice dentistry in the State of California and privileged to practice dentistry in Contra Costa County Medical Services. e. "Executive Committee" means the Executive Committee of the Medical Staff of the hospital. - 3 - 00.2 A 3-7-78 f. "Governing Board" means the Board of Supervisors of Contra Costa County. g. "Hospital" means Contra Costa County Hospital. h. "Medical Director" means the Contra Costa County Medical Director. i. "Medical Services" means the outpatient services and the Hospital. j. "Medical Staff" means the Medical Services staff and the Dental Services staff. k. "Medical Service Staff" means all physicians and surgeons licensed to practice in the State of California and privileged to practice in Contra Costa County Medical Services. 1. "Notice" as used in these Bylaws means a written communication sent by first class mail or personally delivered. W. "Professional Staff Year" means July 1 to June 30 of any two consecutive years. U. "Person who requested the hearing" means an applicant or medical staff member, as the case may be, who has requested a hearing pursuant to Section B-5 of the Bylaws. o. "Body whose decision prompted the hearing" means the committee or person which rendered a decision which resulted in a hearing being requested. P. "Podiatric Staff" means all podiatrists licensed to practice in the State of California and privileged to practice in Contra Costa County Medical Services. 1_ �U2UO 3-7-78 ARTICLE B MEMBERSHIP Section B-1. Classification, Qualifications, and Ethical Standards. a. Classification. The Medical Service Staff, Dental Service Staff, and Podiatric Staff members of the Contra Costa County Medical Services are known collectively as the Medical Staff and shall be classified as Active Staff or Courtesy Staff members in accordance with the provisions of Article C and Section G-4. b. Minimum Qualifications. No person shall be appointed to any classifica- tion of the Medical Staff unless he shall be duly licensed in the State of California; any staff appointment and all privileges incident thereto shall be automatically suspended for the duration of any sus- pension of the right to practice in the State of California and shall be automatically revoked upon revocation of such right. c. Ethical Standards. The "Principles of Medical Ethics of the American Medical Association" shall govern the professional conduct of all physician members. Dentists shall be governed by the "Principles of Ethics of the American Dental Association." Section B-2. Appointment of Medical Staff Members. a. The Agency Director or his designee shall determine when, and in what number, applications for Medical Staff membership will be accepted,_ and the means of obtaining such applications, giving special attention to equal employment opportunity. b. Application. A physician, podiatrist, or dentist initially applying for membership on the Medical Staff shall file with the Medical Director a written application on a form prescribed by the Credentials and Privileges Committee, and document the following: professional qualifications of the applicant, past practice and hospital staff affiliation, and personal and professional references. The applicant shall consent in writing to these Bylaws, to appear before and be examined by the Credentials and Privileges Committee, and by such consent shall authorize representatives of the Medical Staff to con- sult with physicians, dentists, and administrative personnel of other hospitals with which applicant has been associated concerning applicant's professional qualifications and competence, as Well as other persons and organizations having information bearing on such competence and ethical qualifications. By submitting an application, the applicant shall be deemed to consent to the inspection of any records made at such hospitals or other organizations which would be material to an - 5 00206 3-7-7s evaluation of the applicant's professional qualifications, competence, and personality and, by virtue of such application, the applicant releases from liability all individuals and organizations who provide information in good faith at the Medical Services` request. c. Consideration and Review. The Credentials and Privileges Committee shall investigate the professional competence, qualifications, and ethical standing of the applicant relative to the privileges requested, and shall verify, through references given by the appli— cant and other sources available to it, including, at its election, a personal interview, that the applicant meets and has established the necessary qualifications for Medical Staff membership. If the Credentials and Privileges Committee, upon examining the application and supporting information, has substantial doubt as to the education, training, professional competence, or ethical qualifications of the applicant relative to the privileges requested, it shall make such further inquiry as it determines is appropriate. However, the burden of establishing his or her qualifications shall be on the applicant. Within three (3) months of receipt of the completed application for membership and supporting documentation, the Credentials and Privileges Committee shall make a written report of its investigation to the Executive Committee of the Medical Staff, recommending that the applicant be accepted, rejected, or deferred pending compliance with such reasonable conditions or occurrence of such events as the Credentials and Privileges Committee deems appro- priate. Such recommendation shall also indicate the staff classifi- cation and extent of privileges deemed appropriate in the event of appointment to the Medical Staff. d. Executive Committee Action. The Executive Committee at its next regular meeting after receipt thereof shall review the application, supporting information, findings, and recommendations of the Creden— tials and Frivileges Committee, and may interview the applicant and request futher information relative to the application as desired. Within thirty (30) days of its ,deliberative meeting, the Executive Committee shall recommend that: 1. The applicant be given a provisional appointment designating the staff classification and indicating the extent of privileges to be granted, or 2. The applicant be rejected, or 3. The action on the application be deferred pending compliance with such conditions or the occurrence of such events as the Executive Committee deems appropriate. Only recommendations for appointment shall be referred to the Agency Director for final action. The Medical Director shall notify the - 6 - 00207 3-7-78 applicant and the Agency Director of the Executive Committee's recom- mendation within ten (10) days of its determination. A recommendation to reject or defer the application may be appealed as provided in Section B-5. e. Appointment. Within two weeks after receipt of a final report and recommendation for appointment of the Executive Committee on any initial application for membership, the Agency Director shall approve or disapprove the application. If the Agency Director disapproves the application, a conference between representatives of the Agency and of the Medical Staff shall be arranged and the applicant may appeal as provided in Section B-5. When the Agency Director has approved an application for membership on the Medical Staff, the Agency Director shall submit a contract or request for appointment to the Governing Board. Upon Governing Board approval, the applicant is given one (1) year provisional appointment to the Medical Staff, subject to the extent of privileges or restrictions or liminations thereon recommended by the Executive Committee, and the Medical Director shall inform the applicant of the action taken. This appointment is for one year. At its conclusion the new member will become a full member of the Medical Staff upon the positive recommendation of his Service Chief, the Medical Executive Committee, and the Medical Director. If the recommendation is negative, the physician may, at his discretion, appeal the decision as provided in Section B-5. Section B-3. Procedure for Reappointments. a. Review and Recommendation. Not less than sixty (60) days prior to the termination of the professional staff year, the Credentials and Privi- leges Committee shall undertake a review of all information available on the members of the Medical Staff, for the purpose of determining justification for their reappointment to the Medical Staff for the ensuing year. Specific consideration shall be given to each member with respect to professional competence and clinical judgment in the treatment of patients, ethics and conduct, attendance at Medical Staff meetings and participation in staff affairs, cooperation with Medical Services authorities and personnel, relations with other staff members, and the member's general attitude toward his or her practice, patients, the Medical Services, and the public. At least thirty (30) days prior to the termination of the professional staff year, the Credentials and, Privileges Committee shall make its report to the Secretary of the Medical Staff recommending for or against reappointment of each member of the Medical Staff for the ensuing year (including any provisional members), the particular staff privileges to be granted, and whether such privileges are to be increased or curtailed. - 7 - 00208 3-7-78 C b. Executive Committee and Board Action. Not less than fifteen (15) days prior to the termination of the professional staff year, the Executive Committee shall make its report to the Agency Director through the Medical Director, recommending for or against the reappointment of each member of the Medical Staff for the ensuing period and the appro- priate privileges, including increase or curtailment thereof. Member- ship shall be renewed upon approval by the Governing Board of an appropriate contract or request for appointment submitted by the Agency Director; however, membership shall be deemed to continue after the end of a professional staff year and until the Governing Board shall have occasion to act thereon. Should the Agency Director not accept the recommendations of the Executive Committee of the Medical Staff as to renewal of privileges for a staff member, or the extent thereof, the Director shall first afford the Executive Committee an opportunity to confer with the Agency on the matter. A determination by the Governing Board against reappointment shall be communicated by.the Medical Director to the individual affected, who may request a hearing as provided in Section B-5, but such hearing shall not stay the effective termination of membership pending a final decision on the appeal. c. The mental and physical health of all members of the Medical Staff is a prime consideration in the annual reappointment process. The Creden- tials Committee is responsible for the conduct of evaluations to assure that health factors do not interfere significantly in the delivery of .. physicians' services to patients in the Contra Costa County Medical Services. Hence, during the annual reappointment evaluation, the committee will also consider all pertinent health information available or made available to it. Where there are indications that health factors, either physical or mental, have become of significance in the reappoint- ment of a physician, the committee may require the doctor to provide evidence of her/his health status and, as necessary, to be examined by a panel of physicians appointed by the committee and approved by the Medical Director. At any time, when special circumstances such as a heart attack, stroke, or a psychiatric episode so indicate, a special evaluation will be conducted (as deemed appropriate by the Credentials Committee) in keeping with the preceding paragraph. Section B-4. Resignation, Suspension, Termination, and Appeal. a. Resignation. A Medical Staff member may resign at any time by written notice of resignation directed to the Governing Board and delivered to the Medical Director. Each such resignation shall be effective upon delivery if no effective date is specified, or at any later date therein specified, and acceptance by or on behalf of the Governing Board shall not be required. - 8 - 00209 3-7-78 1 b. Suspension. 1. Upon a determination that immediate action must be taken to protect a patient's life or welfare, or to prevent substandard profes— sional care, or as a disciplinary action for cause, the Agency Director or the Medical Director may summarily suspend a member of the Medical Staff. In such cases either party may request a hearing before the Executive Committee of the Medical Staff, as soon as the Committee reasonably may be convened, to determine its recom— mendation as to whether suspension shall be continued and its extent. A Medical Staff member who has requested a hearing, as provided in Section B-5, to review an Executive Committee recommea— dation of termination or reduction of staff privileges, may be suspended or have such privileges reduced to the level recommended, during the pendency of appeal, by action of the Agency Director or the Medical Director if, in his opinion, such action is in the best interests of the Medical Services or its patients. The Medical Director shall make the necessary arrangements to provide alternate coverage for proper and necessary patient care during the period of suspension of any Medical Staff member. 2. A limited suspension, effective until medical records are completed, may be imposed by the Agency Director or the Medical Director for failure to complete medical records within the period of time estab— lished by the Medical Services Administration. The member shall be given not less than two (2) days' notice of the impending suspension. An appeal shall be permitted to the Judicial Review Committee as de— scribed in Section B-5. However, the suspension for failure to com— plete medical records in a timely manner shall not be stayed during the pendency of the appeal. The suspension shall continue until the suspended member completes the medical records to the satisfaction of the Agency Director or until any appeal is completed. 3. Upon receipt of notification from the State medical licensure agency or State dental licensure agency of the revocation or suspension of the license of a physician, podiatrist, or dentist, the Agency Director shall automatically suspend or revoke the Medical Staff membership of the physician, podiatrist, or dentist. Upon restoration of the license, or lifting of the suspension, the physician or dentist may reapply and then shall be treated as an initial applicant for Medical Staff membership. c. Termination 1. Any Medical Staff membership, whether in good standing or under suspension, which is not renewed by the Governing Board, as pro— vided in Section B-3, shall terminate on June 30 next following the _ 9 _ X2.10 3-7-78 l effective date of such membership or of its last renewal, pro- vided, however, that if the Governing Board has not had occasion to act upon renewal of staff memberships, such membership shall be deemed to continue until the Board has acted upon annual reappoint- ments. 2. The Governing Board, whether or not such action has been recom- mended, may terminate a Medical Staff membership at any time after thirty (30) days' advance written notice. 3. The Agency Director or the Executive Committee of the Medical Staff may recommend (1) termination of Medical Staff membership for cause or (2) nonreneval of membership. The determination to make such a recommendation to the Governing Board shall be commu- nicated to the Medical Staff member by the Medical Director. The member may request a hearing thereon within ten (10) days of receiving notification of the determination to recommend termi- nation or nonrenewal of privileges. Such hearing and the pro- cedure related thereto shall be as prescribed in Section B-5. d. Waiver of Right of Action. Each member of the Medical Staff, by consent to the Bylaws, waives any right of personal redress against the County of Contra Costa, its officers and employees, including, but not limited to, the Hospital, Medical Staff, Judicial Review Committee, Agency Director, Medical Director, Governing Board, or any member of the foregoing for any statement made or action taken under Article B of these Bylaws, and any report, information, or accusation filed, or any recommendation under Article B shall be deemed a confidential communication. Section B-5. Appeals and Hearing Procedure. a. Request for Hearing 1. Notice of Decision. In all cases in which the person or committee which, under these Bylaws has the authority to, and pursuant to this authority, has taken any of the actions constituting grounds for hearing, the applicant or Medical Staff member, as the case may be, shall promptly be given notice. Such applicant or member shall have ten (10) days following the date of delivery or mailing of such notice within which to request a hearing by the Judicial Review Committee hereinafter referred to. Said request must be by written notice to the Medical Director. In the event the appli- cant member does not request a hearing within the time and in the manner hereinabove set forth, he/she shall be deemed to have accepted the action involved, and it shall thereupon become effec- tive immediately. - 10 3-7-78 2. Grounds for Hearing. In addition to any other ground expressed in these Bylaws, any one or more of the following actions shall constitute grounds for a hearing: a) Denial of Medical Staff Membership. b) Denial of requested advancement in Medical Staff membership. c) Denial of Medical Staff reappointment. d) Demotion to lower staff category. e) Suspension of Medical Staff membership. f) Expulsion from Medical Staff membership. g) Denial of requested privileges. h) Reduction in privileges. i) Suspension of privileges. j) Termination of privileges. Q Requirement of consultation. 3. Time and Place for Hearing. Upoa receipt of a request for hearing, the Medical Director shall deliver such request to the Executive Committee. The Executive Committee shall, within ten (10) days after receipt of such request, schedule and arrange for a hearing. The Executive Committee shall give notice to the applicant or member of the time, place, and date of the hearing. The date of the commencement of the hearing shall be not less than ten (10) days, nor more than thirty (30)days from the date of receipt of the request by the Executive Committee, provided, however, that when the request is received from a member who is under suspension which is then in effect, the hearing shall be held as soon as the arrangements may reasonably be made, but not to exceed thirty (30) days from the date of receipt of the request for hearing by the Medical Director. 4. Notice of Charges. As a part of, or together with, the notice of hearing, the Executive Committee shall state in writing, in concise language, the acts or omissions with which the Medical Staff member is charged, a list of charts under question by chart number, or the reasons for the denial of the request of the applicant or Medical Staff member, including any such statement by the Agency Director or Medical Director. If either party, by notice, requests a list of witnesses, then each party within ten (10) days of such request shall furnish to the other a list, in writing, of the names and addresses of the individuals, so far as is then reasonably known, who will give testimony or evidence in support of that party at the hearing. 5. Judicial Review Committee. When a hearing is requested, the Executive Committee shall appoint a Judicial Review Comittee, which shall be composed of not less than five (5) members of the active Medical Staff who shall not have actively participated in - 11 - 00212 k. 3-7-78 Cthe consideration of the matter involved at any previous level. Such appointment shall include designation of the chairman. Know- ledge of the matter involved shall not preclude a member of the active Medical Staff from serving as a member of the Judicial Review Committee. If the Judicial Review Committee cannot feasi- bly be constituted from members of the active Medical Staff, the Executive Committee may appoint qualified physicians from the Courtesy Staff or from physicians outside of the staff. 6. Failure to Appear. Failure without good cause of the person re- questing the hearing to appear and proceed at such a hearing shall be deemed to constitute voluntary acceptance of the recommendations or actions involved, which shall become final and effective imme- diately. 7. Postponements and Extensions. Postponements and extensions of time beyond the times expressly permitted in these Bylaws may be requested by anyone and shall be permitted by the Judicial Review committee or its chairman acting upon its behalf on a showing of good cause. 8. Decision of the Judicial Review Committee. Within thirty (30) days after final adjournment of the hearing (provided that in the event the member is currently under suspension, this time shall be fifteen (15) days), the Judicial Review Committee shall render a decision which shall be accompanied by a report in writing, which shall be delivered to the person or committee whose decision prompted the hearing. The report shall contain a concise state- ment of the committee's findings and the reasons justifying the decision made. At the same time, a copy of the report and de- cision shall be delivered to the person who requested the hearing. 9. The Appeal. The decision of the Judicial Review Committee shall be considered final subject only to the right of appeal as pro- vided in Section B-5-c. b. Hearing Procedure 1. Personal Presence Mandatory. Under no circumstances shall the hearing be conducted without the personal presence of the person requesting the hearing. 2. Representation. The hearings provided for in the Bylaws are for the purpose of interprofessional resolution of matters bearing on conduct or professional competency. Accordingly, except in hearings on denial of Medical Staff membership, denial of Medical Staff reappointment, suspension, or termination, neither the person requesting the hearing, the Executive Committee, nor the Governing i - 12 - 00213 3-7-78 r Body may be represented in any phase of the hearing or appeals pro- cedure by an attorney at law unless the Judicial Review Committee, in its discretion, permits both sides to be represented by legal counsel. In the absence of counsel, the person requesting the hearing shall be entitled to be accompanied by and represented at the hearing by a physician and surgeon licensed to practice in the State of California who, preferably, is a member in good standing of the Medical Staff, and the body whose decision prompted the hearing shall appoint a representative from the Medical Staff to present its recommendation in support and to examine witnesses. 3. The Presiding Officer. The presiding officer at the hearing shall be the hearing officer or, if none has been appointed, the Chair- man of the Judicial Review Committee. The presiding officer shall act to insure that all participants in the hearing have a reason- able opportunity to be heard, to present all oral and documentary evidence, and that decorum is maintained. The presiding officer shall be entitled to determine the order or procedure during the hearing, and shall have the authority and discretion to make all rulings on questions which pertain to matters of law and to the admissibility of evidence. 4. The Hearing Officer. At the request of the person who requested the hearing, the Executive Committee, the Judicial Review Committee, or the Governing Body may appoint a hearing officer, who may be an attorney at law, to preside at the hearing. The hearing officer must not act as a prosecuting officer, as an advocate for the Hospital, Governing Board or Executive Committee, or person or committee whose action prompted the hearing. If requested by the Judicial Review Committee, the hearing officer shall participate in the deliberation of such body and be a legal advisory to it but shall not be entitled to vote. 5. Record of Hearing. The Judicial Review Committee shall maintain a record of the hearing by a tape recording and minutes of the pro- ceedings. The Judicial Review Committee may, but, unless the person requesting the hearing is permitted counsel, shall not be required to, order that oral evidence shall be taken only on oath or affirm&- tion administered by a person entitled to administer oaths in the State of California. 6. Rights of Both Sides. At a hearing, both sides shall have the following rights: to call and examine witnesses, to introduce exhibits, to cross-examine any witness on any matter relevant to the issues, to impeach any witness, and to rebut any evidence. If the applicant or member of the Medical Staff does not testify, such person may be called and examined as if under crossexamina- tion. 7. Admissibility of Evidence. The hearing shall not be conducted according to rules of law relating to the examination of witnesses - 13 - 00214 3-7-78 C 11. Adjournment and Conclusion. The presiding officer may adjourn the hearing and reconvene the same at the convenience of the par- ticipants without special notice. Upon conclusion of the presen- tation of oral and written evidence, the hearing shall be closed. The Judicial- Review Committee shall conduct its deliberations privately and render a decision and accompanying report. c. Appeal to Agency Director 1. Time for Appeal. Within ten (10) days after receipt of the deci- sion of the Judicial Review Committee, either the person who requested the hearing or the person or committee whose decision prompted the hearing may request an appellate review by the Agency Director or his designee. Said request shall be delivered or mailed to the Medical Director in writing. If such appellate review is not requested within such period, both sides shall be deemed to have accepted the recommendation or action involved, and it shall thereupon become final and shall be effective immed- iately. The written request of appeal shall include a brief statement as to the reasons for appeal. If the Agency Director is a party, the appeal shall be leferted to the Contra Costa County Hearing Officer subject to the following provisions. Z. Grounds for Appeal. The grounds for appeal from a decision after hearing shall be: (a) failure of the Judicial Review Committee to substantially comply with the procedures required by the Bylaws in the conduct of hearings and decisions upon hearings, (b) denial of due process or of a fair hearing, or (c) that the decision is not supported by the evidence. 3. Time, Place, and Notice. In the event of any appeal, the Agency Director or his designee shall, within ten (10) days after receipt of such notice of appeal, schedule and arrange for an appellate review and cause the parties to be given notice of the provisions for the appellate review. The appellate review shall be held as soon as the arrangements may reasonably be made and not to exceed thirty (30) days from the date of receipt of the record of the hearing, which shall include the tape recording, untranscribed. The time for appellate review may be extended by the Agency Direc- tor for good cause. 4. Proceedings on Appellate Review. The proceedings by the Agency Director shall be in the nature of an appellate hearing based upon the record of the hearing before the Judicial Review Committee, provided that the Agency Director may, in his or her discretion, accept additional oral or written evidence subject to the same rights of cross-examination or confrontation provided at the Judicial Review Committee hearing. Each party shall have the — 15 — 00215 / 3-7-73 right to present a written statement in support of his position on appeal, and, in his or her sole discretion, the Agency Director may allow each party or representative to personally appear and make oral argument. At the conclusion of oral argument, if allowed, the Agency Director may thereupon conduct private deliberations. The Agency Director shall affirm, modify, or reverse the decision of the Judicial Review Committee or refer the matter for further review and recommendation by a written report to the parties stating his findings and the reasons justifying the decision made. 5. Governing Board. Within fifteen (15) days after delivery of the report of the Agency Director or County Hearing Officer, any party may appeal on the record in writing to the Governing Board. 6. Further Review. Except where the matter is referred for further review and recommendation, a decision of the Governing Board fol- lowing the appeal procedures set forth in these Bylaws is effec- tive immediately and shall not be subject to further review. Provided, however, if the matter is referred back to the Judicial Review Committee for further review and recommendation, said com- mittee shall promptly conduct its review and make its recommenda- tions in accordance with the instructions given. This further review process shall in no event exceed thirty (30) days in dura- tion except as the Judicial Review Committee, its chairman, or the Agency Director may order. 7. Right to One Hearing Only. Except as otherwise provided in these Bylaws, no applicant or member shall be entitled as a matter of right to more than one hearing on any single matter which may be the subject of an appeal. - 16 - 00216 3-7-78 ARTICLE C CLASSIFICATIONS, PRIVILEGES, AND OBLIGATIONS OF THE MEDICAL STAFF Section C-1. Active Staff. a. Qualifications. The Active Staff includes all members of the Medical Staff who meet the qualifications provided in these Bylaws, and: 1. Are engaged in the practice of their professions as employees of Contra Costa County or 2. Are engaged in the practice of their professions as paid physicians of Contra Costa County for twenty (20) hours per week or more on a regular basis. b. Privileges. In addition to exercising privileges conferred in accordance with Article E, members of the Active Staff: 1. Are privileged to attend all business meetings and vote therein. 2. Are privileged to attend all scientific and educational meetings. 3. Are eligible to hold office on the Medical Staff. 4. Are eligible for appointment to any Committee. c. Obligations. Active Staff members shall attend all meetings to the extent required by the following rules: 1. Each member of the Active Staff shall be required to attend not less than 50% of the meetings of the Active Staff, Department, or services and committees of which he/she is a member, unless ex- cused by the Executive Committee for good cause. 2. Failure of an Active Staff member to meet attendance requirements shall be considered to be a resignation from the Active Staff and automatic appointment to the Courtesy Staff and shall justify notification of the member by the Executive Committee of its acceptance of such resignation and his/her appointment to the Courtesy Staff. An appeal to the Judicial Review Committee shall be permitted as provided in Section B-5. Unless the reduction of privileges is reversed on appeal, reappointaent to the ?active Staff shall require application as provided in Section B-2. — 17 — OUti1"1 ( 3-7-78 l Section C-2. Courtesy Staff. a. Qualifications. The Courtesy Staff includes all members of the Medical Staff engaged in the practice of their professions as paid physicians of Contra Costa County for less than twenty (20) hours per week and who meet i: - qualifications provided in these Bylaws and Medical Staff member: who are unable to assume the obligations of members of the Active Staff. b. Privileges. In addition to exercising privileges conferred in accor- dance with Article H, members of the Courtesy Staff: 1. Are privileged to attend all scientific and educational meetings and business meetings. 2. Shall be eligible for appointment to any committee except the Executive Committee. 3. Shall have the privileges of the floor at any business meeting but shall not cast a vote. c. Obligations. Courtesy Staff members shall use their best efforts to attend a reasonable number of scientific and educational meetings. Section C-3. Consulting Staff. a. Qualifications. The Consulting Staff includes recognized experts in their particular field who are called in from time to time to attend patients with Contra Costa County Medical Services. Consulting Staff members are not members of the Medical Staff. b. Privileges. In addition to exercising privileges conferred in accor- dance with Article H, members of the Consulting Staff: 1. Are privileged to attend all scientific and educational meetings and business meetings. 2. Shall be eligible for appointment to any committee except the Executive Committee. 3. Shall have the privileges of the floor at any business meetings but shall not cast a vote. c. Obligations. Consulting Staff members shall use their best efforts to attend a reasonable number of scientific and eduz?tional meetings. - 18 - 00218 3-7-78 ` CARTICLE D OFFICERS Section D-1. Officers. The Officers of the Medical Staff are: a. Medical Director _ b. Staff President c. Staff Vice-President d. Staff Secretary Section D-2. Selection and Term of Office. The Officers of the Medical Staff are selected as follows: a. Medical Director. The Medical Director is appointed by or pursuant to direction of the Governing Board. The Medical Director is not a member of the Medical Staff but has the privileges of an active staff member. The Medical Director serves at the discretion of the Gover- ning Board or its designee. The Executive Committee shall be requested to make such recommendation as it deems appropriate to the Governing Board respecting the appointment of a Medical Director. b. Staff President. The Staff President shall be the Vice-President of the previous fiscal year, shall take office commencing July 1, and shall continue in office until June 30 of the following fiscal year. In the event that a vacancy shall, for any reason, occur in the office of Staff President, the Vice-President shall immediately become the Staff President. If the unexpired term of office is fewer than nine (9) months, he or she shall continue in the office of Staff President until June 30 of the following fiscal year. If the unexpired term is greater than nine (9) months, he or she shall continue in the office of Staff President until the end of the current fiscal year. c. Staff Vice-President. The Vice-President is the Staff President Elect, shall be elected by the Active Staff at the annual business meeting, and shall take office on July 1. He or she shall succeed to the office of Staff President one year later. Election of a Staff Vice-President, in the event of a vacancy in the office, shall be made within sixty (60) days of the appearance of such vacancy, provided there are more than six months remaining in the fiscal year. If fever than six (6) months remain, the office will be left vacant until the annual Business Meeting. — 19 — 09219 3-7-78 \ d. Other Officers. The Staff Vice-President Elect and the Staff Secre- tary shall take office commencing July 1 of that fiscal year and shall continue in office until June 30 of the following fiscal year or uniil their successors shall be elected and accept office. In the event that a vacancy shall occur in any office, said vacancy may be filled at the next Business Meeting of the Active Staff. The officer elected to fill such vacancy shall hold office during the unexpired term of his/her predecessor. Section D-3. Duties of Medical Staff Officers. a. Medical Director. The Medical Director has primary responsibility for the overall supervision and guidance of the medical care of Hos- pital and clinics) patients, and such other duties as the agency Director may indicate. He or she shall be an ex officio member, with voice and vote, of all committees excepting any Judicial Review Committee. The Medical Director is responsible for seeing that the clinical organization structure and other requirements of these Bylaws are carried out. b. Staff President. The Staff President has primary responsibility for the administrative aspects of Medical Staff organization and is an ex officio member, with voice and vote, of all committees excepting any Judicial Review Committee. He or she may call special Professional Staff meetings, shall preside at all Medical Staff meetings, shall render such assistance to the Chief of Staff as the Chief of Staff shall request, and shall perform such other duties as the Medical Staff or Executive Committee shall designate. c. Staff Vice-President. The Staff Vice-President shalk assist the Staff President in the performance of his or her duties, and, in the absence or disability of the Staff President, shall perform such duties, and shall have such other duties as the Medical Staff, Executive Committee, or Staff President shall designate. d. Staff Secretary. The Staff Secretary shall be responsible for main— taining a permanent written record of Medical Staff meetings, pur— suant to Article F, and of meetings, major actions, and decisions of the Executive Committee, pursuant to Section E-5, and shall super- vise the keeping of all other committee records required by Article E. The Staff Secretary shall maintain a record of attendance at Staff Meetings, report delinquencies in attendance to the Executive Committee, conduct such correspondence as the Medical Staff shall require, and perform such other duties as the Medical Staff, the Executive Committee, or the Staff President shall designate. — 20 - 00220 3-7-78 CARTICLE E COMMITTEES Section E-1. Provision for Committees. The standing committees of the Medical Staff shall be: a. Executive Committee b. Joint Conference Committee c. Credentials and Privileges Committee d. Medical Recr>rds Committee e. Utilization Review Committee f. Pharmacy and Research Committee g. Infection Control Committee h. Procedural Review Committee (Tissue, Transfusion, etc.) i. Medical Library and Professional Education Committee j. Disaster Preparedness Committee k. Outpatient Committee - 1. Perinatal Morbidity and Mortality Committee The functions of two or more standing committees of the Medical Staff may be combined upon approval of the Medical Staff. There may be such special committees as the Medical Staff shall designate at any meeting or as the Staff President or Chief of Staff shall appoint. Section E-2. Composition of Committees; Quorum. Except for the Executive Committee and Joint Conference Committee, the composition of which is specified in Sections E-5 and E-6 respectively, each committee shall consist of such number of members as the Staff President shall appoint, a majority of whom shall be selected from the Active Staff. A quorum shall be a majority of the number of appointed members of the committee. Section E-3. Appointment and Term of Office. Standing committees, other than the Executive Committee and the Joint Conference Committee, shall be appointed by the Staff President immediately following his/her election to office, to hold office during his/her tenure in office, and shall consist of such numbers as the Staff President shall appoint. Committee appointments may be terminated by the Staff President upon recommendation of the committee chairman for failure of the committee member to attend and participate in committee functions. ti - 21 - OO221 3-7-78 t Section E-4. Committee Records. Each committee is obligated to keep a record of its proceedings and the persons attending each meeting. A written report shall be submitted to the Executive Committee regularly. Section E-5. Standing Committees and Duties. Executive Committee: The Executive Committee shall consist of the President of the Medical Staff, the Staff Vice-President, Staff Secretary, the Medical Director (ex officio), the Administrator--County Medical Services (ex officio), the Chairmen of all standing committees, and three (3) other members of the Active Staff to be elected at the time of the annual meeting. The duties of the Executive Committee shall be to coordinate the acti- vities and gert=,al policies of the various departments, to act for the staff as a whole under such limitations as may be imposed by the staff, to receive and act upon the reports of the various committees, to con- sider and recommend action to the Medical Director and/or Administrator on matters of a medical administrative nature, and to investigate any breach of ethics by members of the Medical Staff as referred by the Credentials Committee. The Executive Committee shall meet at least once a month, maintain a permanent record of its proceedings and actions, and report at each general staff meeting. Section E-6. Joint Conference Committee. This committee is a medico-administrative liaison committee and the offi- cial point of contact among among the Medical Staff, the Governing Board, the Human Resources Agency, and Medical Administration. The committee shall consist of two (2) members of the Governing Board or their desig- nees, two (2) elected Medical Staff members, the Agency Director or his designee, the Medical Director (ex officio), and the Administrator (ex officio). This committee will meet monthly. The Medical Staff members of the Joint Conference Committee shall hold office for two (2) years and may be reelected to the position by the Medical Staff. There shall be no restriction as to the total number of years that a member may serve. Members of the Governing Board or their designees hold the office during their tenure in elective County Govern- ment. The Agency Director, Medical Director, and Administrator shall hold office during the tenure of their County appointive position. 3-7-78 C Section E-7. Credentials and Privileges Committee. The Credentials and Privileges Committee shall investigate the credentials of all applicants for membership and maintain a continuing review of the qualifications and performance of all members of the Medical Staff. It shall consider and make recommendations to the Executive Committee regar- ding appointments, renewals, classifications, and privileges and changes thereof. Section E-8. Medical Records Committee. The Medical Records Committee shall supervise and appraise medical records to assure that they are maintained in a useful manner and meet standards for accreditation. It shall also review and evaluate the quality of medical care rendered. The coacsittee shall meet at least once a month. Section E-9. Pharmacy and Research Committee. The Pharmacy and Research Committee shall be responsible for the develop- ment and surveillance of the drug utilization policies and practices vithin the Medical Services in order to assure optimum clinical results and minimize the potential for hazards. This committee shall include the Supervising Pharmacist and a representative from the Nursing Service. Meetings are held quarterly or as required. Specific duties of the committee shall include: a. Review of the formulary for use in the Hospital and clinics, b. Elimination of unnecessary duplication in storing drugs and combina- tion of drugs having identical amounts of the same therapeutic ingredients, c. Making recommendations concerning drugs to be stocked at the nursing units, d. Evaluation of clinical data concerning new drugs, e. Establishing standards concerning the use and control of investiga- tional drugs and the conduct of research on'the use of other drugs. Section E-10. Utilization Review Committee. The Utilization Review Committee shall be responsible for reviewing the basis of admissions, the durations of stay, and the professional services, - 23 - 00223 V 3-7-78 including drugs and biologicals, furnished to all patients. The utiliza- tion review shall include an examination of the medical necessity for the service received and shall promote the most efficient use of the available facilities and services. The utilization reviews shall all be made in such manner as to comply with the requirements of Federal and State health- care reimbursement programs. The committee shall meet at least monthly. Section E-11. Infection Control Committee. The Infection Control Committee shall be responsible for the surveillance of the potential for inadvertent infections within the Medical Services, review and analysis of actual infections, and the promotion of a preven- tive and corrective program designed to minimize infection hazards. The committee shall be charged with supervision of infection control in all phases of Medical Services activity. Proposed procedures developed by the committee to control infection within the Medical Services shall be submitted to the Executive Committee for Medical Staff approval. Meetings are held monthly. Section E-12. Education Committee. The Education Committee shall be responsible for a Medical Staff educa- tional and training program of high quality. It shall arrange scientific meetings and recommend standards of resident training. Meetings are held quarterly. Section E-13. Medical Library Committee. The Medical Library Committee shall be responsible for maintaining the Hospital Medical Library. It shall also review and evaluate specific periodicals and books to assure that material is current and that all departments are adequately served. Meetings are held quarterly. Section E-14. Disaster Preparedness Committee. The Disaster Preparedness Committee shall be responsible for the develop- ment and maintenance of methods for the protection and care of Hospital patients and others at the time of internal and external disaster. Meetings are held quarterly. Specifically, it shall: a. Adopt and periodically review a written plan to safeguard patients at the time of an internal disaster, particularly fire, and shall assure that all key personnel rehearse fire drills at least four (4) times a year; and shall - 24 - 3-7-78 b. Adopt and periodically review a written plan for the care, reception, and evacuation of mass casualties, and shall assure that such plan is coordinated with the inpatient and outpatient services of the Medical Services, that it adequately reflects developments in the County and the anticipated role of the Medical Services in the event of a disaster, and that the plan is rehearsed by key personnel at least twice yearly. Section E-15. Procedural Review Committee. a. The Procedural Review Committee shall review the surgical procedures performed in the Medical Services and shall study and report to the staff and the Executive Committee the agreement or disagreement between preoperative diagnosis and reports by the pathologist on the tissues removed at surgical procedures, and shall further report on the acceptability of such procedures. The Committee shall meet at least once a month and submit to the Executive Committee a report in writing to be made a part of the permanent record. b. The Procedural Review Committee shall review all cases of transfused patients, recommend policies relative to transfusions performed in the Medical Services, and shall supervise the training and certifica- tion of Registered Nurses for administration of intravenous therapy in accordance with governing standards. Section E-16. Outpatient Committee. The Outpatient Committee shall be responsible for coordination of service between various outpatient facilities to insure that patient treatment is consistent and that transition from service to service is done smoothly. Section E-17. Perinatal Morbidity and Mortality Committee. The Perinatal Morbidity and Mortality Committee shall be responsible for thorough review of all pregnancies complicated by toxemia, chronic or acute disease states, or stillbirth. It shall review mother and child in C-sections and deliveries requiring unusual maneuvers or induction. It shall review mother and child in any child born deformed or ill. _ 25 _ ���22� 1 IN THE BOARD OF SUPERVISORS OF COaTRA COSTA COU'iJTY, STATE Or CALIFORidif? March 7, 1978 In the Matter of Hearing on Appeal of Dennis & Curtis, AIA, Applicant, from Action of the Orinda Area Planning Commission on Application for Variance Permit No. 1154-77, Orinda Area. ) Monroe 16ingate, Owner. The Board on January 24, 1978 having fixed this time for hearing on the appeal of Dennis & Curtis, AIA, applicant, from the Orinda Area Planning Commission denial of application for Variance Permit No. 1154-77 for parking ramp setbacks and a three-story residential structure in the Orinda area; and rIr. Heinz Fenichel, Assistant Director of Planning,. having described the property site; having summarized the reasons for denial of the variance application by the Orinda Area Planning Commission; and having stated that the Commission felt that the structure would be too large for the building site south--east of the currently existing Spring Road, that the parking deck would be too close to the road and, in view of the 25 foot difference in elevation, unsightly from the road, and that the major entrance to the structure would encourage parking on Spring Road since it was facing in that direction and would thus create a traffic safety problem; and Mr. Fenichel having advised that although the land was once offered to the County for park purposes it was never accepted and, as private property, is appropriate for residential development; and 14r. Jay Lofthouse, representing the applicpnt, having stated that the height of the building had been reduced from the original plan, that the proposal is consistent with development in the area, and that the Orinda Association had approved the project; and Mr. Monroe Wingate, owner, having stated that it would be unfair to deny his application inasmuch as similar variances have been granted for houses in the neighborhood; and I.-:r. David Bowie, representing the Orinda Association Planning Committee, having stated that the Association's initial approval of the proposal was based on faulty information and that granting of variances for other development in the past does not justify the variances requested for this particular parcel at this time, and having urged that the decision of the Area Planning Commission be upheld; and 00226 Mr. John Walton, representing the Oak Springs Homeowners Association, having expressed the opinion that the property should be maintained as a park site and that the proposed structure is too large for the area, and having urged that the appeal be denied: and Mr. Lofthouse, in rebuttal, having stated that the property is a legal building site and that the proposal represents the best usage of the land; and Supervisor R. I. Schroder having stated that he had viewed the property site and was of the opinion that the type of develop- ment proposed would overwhelm the area and intersection, and therefore having recommended that the appeal of Dennis & Curtis, AIA, be denied and the decision of the Orinda Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on March 7, 1978. CERTIFIED COPY I certify that this is a frill. true &- correct copy or the original don-no which Is on file in my ormea. and that it was passed Fc a(tnt,t.�d by the Ilnar,l of Supervisors of Cnr.►ra Coot a Cv!!nty. C!Ilfornis. on the date Mimi . 1%T r.z-r: J. It. CLFSOti. Count.)- Clerk &ca-officio Clark of eafd L'oard of Supervlaors. ky Deputy Chir —on P�Iarch 7. 1978 cc: Dennis apat Curtis, AIA Monroe Wingate Director of Planning Public Works Director Director of Building Inspection 0022'7 In the Board of Supervisors of Contra Costa County, State of California ;March 7 , 19 78 In the Matter of Request of Warren L. Smith for Predator Control. The Board on February 21, 1978 having referred to the County Administrator the complaint of Mr. Warren L. Smith, 1100 Bailey Road, Pittsburg, California 94565 that the County Department of Agriculture has refused to provide trapper services on his property; and Mr. Arthur G. Will, County Administrator, having reported in a March 6, 1978 letter to the Board that staff has reviewed the aforesaid complaint, ascertained that standard departmental policy is being followed with respect to the provi— sion of predator control services, will continue to follow up on the matter within the scope of said policy, and that no further action is necessary; and Mr. Smith having appeared and reported more recent predator incidents and having again requested trapper services; and The Board having discussed the matter and determined that no policy change is necessary at this time inasmuch as it appears the Department of Agriculture is cooperauing with Mr. Smith; IT IS BY THE BOARD ORDERED that receipt of the report of the County Administrator is ACKNOWLEDGED. PASSED by the Board on March 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order bantered on the minutes of said Board of Supervisors on the date aforesaid. c c•- Mr. W. L. Smith Witness my hand and the Seal of the Board of County Administrator Supervisor Agricultural Commissioner affixed this 7th day of t�iarrh 19 J. R. OLSSON, Clerk gy 's Deputy Clerk Helen C. Marshall H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March_ 7 , 19 78 In the Matter of - Approving Inspection Services Contracts for Relocatable Confinement Facility at Women's Minimum Security, Work/ Education Furlough Center, Richmond. (4411-4769) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Inspection Services Contracts with Messrs. Robert G. Soto and Robert G. Grady for contract documents review and construction inspection services for a Relocatable Confinement Facility at the Women's Minimum Security, Work/Education Furlough Center, Richmond. The estimated maximum inspection cost is $1 ,000. PASSED by the Board on March 7, 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. Originator: PUBLIC WORKS DEPT. Witness my hand and the Seal of the Board of Bldg. and Grnds Supervisors cc: Public Works Department affixed this7th day of March . 19 78 Agenda Clerk Architectural Division t J. F�OLSSON, Clerk Accounting Section �J County Administrator By -��% 7, /! '.E.`� , Deputy Clerk P. Burton Sandra L./N id!son County Auditor-Controller J. Dye Inspectors H-24 4/77 15m CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. �ecial Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa County b) Inspector's Name & Address: Robert G. Soto, 985 Kenston Drive. Clayton, ' California c) Effective Date: March 7, 1978 d) Project's Name and Location: Relocatable Confinement Facility at Women's Minimum Security, Work/Education Furlough Center Richmond, Budget LIne Item No. 4411-4762 e) Rate of Compensation: 14.05 per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AGF;XY Contra Costa County =.,SPECTs" / By Public Works Directdrr" -WO-TE-RT G. SOTO 3. Parties. Effective on the above date, the above-named Public Agency (Owner) and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with pector, as one specially trained, experienced, expert and competent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous con- struction supervision position c-- anonly known as Clerk-of-the-Works, in con- nection with the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the: design and constructiion supervision of construction pro- jects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. 5. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The Inspector's construction supervision and inspection services inc ude the following general duties and instructions. a. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists be- tween the Public Agency and the Architect; but he is subordinate to the Architect, because the Architect is responsible for the design of the project and for general supervision of its construction pursuant to the Public Agency Architect Agreement. F LED 1578 0�/2v GLS JN OF SU?ERVISORS Formed-Approved by County Counsel 1-77 .oe Microrilm_d with board order cr Vate: ial Qecorn;. He shall maintain records of materials and/or eauiorrent ce l iver ea at ;tine site, sno:iine: :ranufac Curers' names. catalog, mode] serial number style, type, or other id`ritifying information thereon and noting whether they are in strict comaliance with the clans, shop drawings and/or specifications, or are approved by the Architect. He shall certify to . Public Agency that all materials used in construction are as specified in contract documents; and, on correletion ana/or installation of each applicable .item, he shall collect and asserzie relevant infornration (including guarantees, certificates, maintenance manuals, operating instructions, keying schedules, : catalog numbers, vendors addresses ana telepnone contacts, etc., of r.:aterials and/or eauip:::ent as required); and at the completion of the project, he shall deliver this infon:ration to the Architect for delivery to the Public Agency. S. Pay for Services a Reii:bursemenc forExpenses. a. Public Agency shall pay Inspector for these services at the above rate, for semi-monthly pay aeriods of the 1st through the 15th and 16th through the 'last day of the month. Payment will be made on the 10th of the month or the 25th of the month foilowing the- pay period if a demand billing is received by the County Fublic .4orks Cepart.!ent an the las:. County working day of the 'period. b. • ?ileage authorised by the Public r.•:orks Director or his deputy shall be re- irrrbursed at a rate to be mutually agreed upon from time to time reflecting actual and charging. costs. 9. Insurance. Inspector• shall , at no cost to Public Agency, obtain and maintain during the term hereof Ccmprehensive Liability Insurance, including coverage fee owned and non-owned 'auto/. riles, with a minimum cor..-eined single limit ccverage of 5500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property including the loss of use thereof, arising out of each accident or occurrence. insf2ector shall furnish evidence of such coverage, naning Public Agency, its officers and employees as additional insureds, and requiring 30 days' written notice of policy lapse or cancellation. 10. Enforcement and Interpretation of Contract. The Public Agency's agent for en- forcing ana interpreting this Contract is the County's Public Works Director or a deputy. 11. Adjustment of -Compensation.. The rate of compensation may be adjusted by mutual consent' of .the partiesor good• cause .shoran. ::}.+-•.i.�; '+�•.•R;• _ •a��y'::{T: .�:. ._y.. r4,.. ' .{y� �y:•',k• •.•�,;m��l!}:s.. .yc`..4 y/a::*r a;{yr:rt`;r+ .�.•t}. ,,'!3 fas.Q�r j-:•'}�:� f'.L. •7¢.. i _ri-'�'4e:rrr {•'': 'r°v.sca. ,ri.•.}+1?�,,9:y+; � �C%�•li yF�{ya1'�••,S'_."7�'+7r.": :RR'•i. ..� R ti:eeJ,?.•a3'•""+•�{a•L,:"r• '.i .. �• +5. :_ , "{' _,1•.L�.,` 4Y .`•:•1'•�,�....;L. .1 nY.R =� 1+ '• f:a+J: f� + •'C}�t#� i;:,�•! .+• }�e'' :..` °.. t .s: la['t�� oC •s .'e,y�yy��x}4•,Sr::,}S: .;, '4.; .:_ a:�'Pt+. •w- ;'1 +'•'r.:y +7 •: k ,y•.., R at; ,j;. .T,t.' �°•J. ra `qeT��•:_ ' ,wJ",,•.+"'::/.r:is!'•Yf ! ,,.:.;ii:.:r. •; ):�k : ^e:rj4•':i+tr .y:. _ }r3_ .K :n_, r.ifety'• rti¢::•:•• '•'�3•';C°ie• .S. •'s ;Y:.•`• ?'r' rr�;:iJ: ?.. '• s •1:::':: _ _ r r':' Via.: ,;.. +{' "Yi•;=+a �•y" rJ f^ •.y.•�'+�''}'.• ..;r:r •a., ""•i:•+.r-...i:.... -• ..i.-e .n:•'•.. � Y r..r. .:,;` a •`5;•: "' ` - ;.a.j.._. {� .�: •t+}pe..rS:.,t1y.:.Er:siE�:i+ .a�n. K, 2✓L �r_.9 '-!gf: L•i�Y,••�.?e :.`y,.." _- •G.y :i'R s�•r, • 'F. .:' ri,..S4•Y,'�kS' �" �� � _::''c �. .., .�':Yd,'•ri•' :;�`:'PetyS:}?'ham '.'•'{' .. ••�_ti..;°,g..r.-,�rT'�3e'Y'`-6��`�'` .,lr,.•. it{y`;"$.#•s"^:{+:.• '. it?):�.1.'`r_• '•:..��, .iif'^•'�,.0 f•:,.�, RJ<,O'• fi' ''�•..'1' .'.'r:•� i. x}Y `SYY,"sir �e3�r '•'','•::;% �5:;'4':r.;{;;:M {•� �:.. '•i%.;e'•'.'%•fi,.• '+''¢z{tt k�r:r- :1+% K }x• u;..;y$FC:':,;r.•::.i.�� .{.! ,�Ay: {Si:,. .��':`.:'r•+lr.•.7:-;x•�; Y'•k-•:7r•"Ir.•.. .rt•; !Thi$-+� .lri -`= •:."" .•.i•'`•� n fi ". t ",•,;�;E+..":•, i;.. a•3:r '} rsr :. ,ti.y": ::cr{ :i•..+.::•.+ 'rv{ e_� . rr ,•: 4 :::' �,. � �}, x`�' y�.�:r_ x pl'r,'�;;;••. s:Ys •'•L"�y' •'t }:y`Yi rK'r.':•" xiz r: r.i:- 'r•];: r. +�ir�y'� a p + �7, ce (_`T•r"r•��,:'ti•fa:?'' ���+y�.�r•r+' ,;,.a'7�st'R.r:•r:.��h*j;�:�.. •.tib`' �:.'R..>»'�„���';,.;{.�+:.. .�k'ei" 1`:��r .�r{- ;n�.`bri•:R;�T ,1F•.�s.:��t'a, t't.`•''.'�':y',�-1.,•k;' 4:."••s r"s',};•: ~ ?��4•'! ''s.r..p.� � ,.rr 1•. ' 1•a: :`•a}. 7}J..��4� rte; 1. lk f.a�,s;,+.�:yet .;�'+•�:r'��'.. ':3i.: '�' 7 f: :''•ic'F`4•+s' �''S'_. +:,;::.: A,•...:. •a .sr e+' ,ti-.' �+�; rr•e.,. a:'• .} r.c a .r rS•.•y ?'�'•. aS.,. r�_:�..�: F-`i.a�.ri.��+ �� -;;,;y1 etr:�•y' "s ,ry . " ''.•. .'SS 4c+• r?=.:d. .{. •'.,.. }c-.::{�:'.+�.., *• ,Kw.J.••_ .,:,?fti..f:.+ ` �^. Gi"..•_ .r}::::ry., •;r{%:Y•.:. {•y;:.:�•.•,'.:... .,::.• •'i a�{ N'•.•,;;•.• :.7' 7v. •J'- w'ha' r R'w �.�?! _7�$y• � ,.!•:.rt::+ �p�::•:'L tee.: ��t:. •�js':' :+:''Aj'�' 4y^i��.:�::•i '(:' S: -.J• !' ::;�}F J•,:}r• :a :7• ''rig-,;.f`��:. �•+'�.,.;.i• : ;='Ss:.(�4.t=. � 5.:. .rcr:.•�i#.'G .v`'i'�� .,'i':, :�'�%�.:ar•��i�'�k.•�y,i�'• �'.a..�''" ,7,'.iaj�;,f,' }ti:,:.�•.�t�rj4iL�: +;4: ir3 .•y r. �+zy3' ts;�''-n:: -c- a:'ft,q: 3`�^ rr0.,.s7' e�'•-a•. rr'd,,+ x .i::.',..” :• r'{ .,... t % }•,V .;e .Ty .t.'�`' �.5 S Py J�`•iw.' .pa• a.,:. �•C"r,. .:r •�y ,�?,'�'n+% '_�r.q'-�'^.K. �'�t�y'Sv .1.}i �+`i.•:. _ �a. :• h'�' r S��Y�•'yA'':i:t• ;:?.y ''c"+a�•�4: .'x`r. Sr a�a5`:j•. 5.:4:.i:t••'.. "A'fr�j"'�': •e'.5 yitir::' 4'yP,� .. ;•+�':`r.�ti h.A p•-•. :e'f., �.�„_. A::"'- .Zs,' •:' .3;;,.•.�t•%: •�•^ •. =�o-:a".:+?���r:. :.Tx::+=Y-, •,f s •.:r }•.iii:F `� �.._ d-.-.- d•+,. �'aY°Fa.��'�r_'��p;p��y,e�.�i,-rA.,r.r•. 'y:.:"�••• .7�•c'•,;d„y; !:s”='� .'e• •`'�:a;+s.+'r.. 1 T.•.,a�'`, • .•,i. :.:",;�,:vxi�i•�`i:s� ^�}' {'0,•'4. YJ'M.'�'t• 3.:•+_:x:.S�•i.!Fw. ...;'�_•a:e;�'"''''1.•,?.•. �M1.l:.x•''x.'�,'oL'a'_Wa' .et....J.?%ear .r, ^ rat:,.,:;;;'-`;,�•..,�-• ✓L. yr'. 'j:^":'r.r} ;;:cti.f.+4:::.re•;:f ... . ^'�, :`-=. ;. Sc���`?{y .sa ',''S i`=�'�•h Tiv,:e �_•t^r'T, ' 3 2e'.n.�a{.Ct,:'::'-""'•a'r• •,,•• •" 0021 .. •'.^..'k...^ ^5+rr:3t^.* .^,sf. E<-'u. a•M`+ 'R a Yr:«ra "F:+?.ft"r s rr rrr - o-y4' 0. - Status u'Relationshio with Contractor. He shall maintain a dignified but ' Y _ understanding relationship wich the workmen on the' "j66_,bu't1 he: shall .conduct* business only through the contractor's job superintendent, and shall not give instructions directly to the Contractor's employee(s) or -subcontractor..';?, r and he shall i �ediately advise the Architect of any case .•!here the. Public � Agency representatives give Anstructions to the Contractor's app+ogees. C. Public Agency-Contractor 'Coordination. He shall effectively maintain c?ase coordination of the Contractor's work and the owner's- requirements by fire-- quent, regular_conferences or .other suitably= means, -especial ly. anere:oro, ects involve alterations or modifications of or additions. to an existing function- � a ;na facility .'which must.be maintained as an operating unit 'during;conduct of construction work, and therefore require special alertness to job conditions which may affect such continuing operations. He shall coordinate necessar- interruptions of nomal owner activities with the- Public Agency.and General Contractor,beforehand. ,A d. Familiarity with Contract. He shall become thoroughly familiar with .ail `con- tract documents including speci f cati ons.:, drawings a.nd addenda.; And he sha i supervise and check the adecuacy and accuracy of reoui red "as bui I tdrawi:,^s ' prepared by the Contractor's, employees (see also 7-a, bel 01.1) c � e. Personal Presence u Observation. He shall be personal,ly. present whenever .-.ork is being performed Leven on overtisae, night, holiday' or weekend basis whegn. so directed), and snail 'attend. meetings called by the Publ.it, Agency, Contractor or Architect; and he shall make, direct personal observations of work being ` g ",a: performed by the General Contractor and subcontractor(s)' for certification t.:! Public Agency-?:•mer that such work is being performed i n .'a ski it ful .manner'end a� in accordance with the requirements of the contract documents. " f. Advice & Suggestions. He shall advise Public Agency on all construction. mat- ters, such as suggesting change orders or reviewing construction scheduies; he .shail evaluate suggestions or modifications which have been made to acc >r modate on-the-job problems, and report them :•pith recommendations to the me;, �. tect; and he shall review and make recoiafnendations to the Contractor on a l pay estimates ,x g. Pre-Construction Review of Contract Documents. :-then so directed :by, the .Pub.lic A. ency e shall g / h perform in-depth review of the contract documents before construction begins, and make appropriate recoamiendations thereon to- the Public Agency. 7. Duties Instructions. The Inspector's duties specially concerning the L progress of the work include the following: a. general Records Files. He shall maintain a file of, and be awa' re.of`the' contents ur, the local , State, Federal ►NFaU, TEPA, etc. , ;codes, regulations, directives, requirements, etc. , : high are-pertinent ;to this project, and :re. provided by the Public Agency; and he shall maintain a complete file of al ; drawinns , speci NO cations, contracts, change orders, directives,' etc. ; which detereiine :•tori: to be done by the Contractor -(see also G-d, above) >; b. Diary -*,nd Renortt. tie shall maintain a Lound daily diary, noting therein joo-a%oolems, conferences and remarks; and he shall submit all reports 'deeme'd necessary by State and Federal agencies, Architect and Public Agency, whicr. snail ::e ti!reiy and in sufficient detail to satisfy the purpose of the report. 00232 CONTRACT Special Engineering-Administrative Services Construction Supervision & Inspection 1. Special Conditions. These special conditions are incorporated below by reference: a) Public Agency: Contra Costa Coup b) Inspector's Name & Address: Robert G. Gradv,64_Colli 1SDrive, Pleasant Hill . California c) Effective Date: March 7, 1978 d) Project's Name and Location: _Relocatable Confinement Facility, Women's Minimum Security. Work/Education Furlough Center, Richmond Budget Line Item No. 4411-4769 e) Rate of Compensation: _S14.9.4 per hour 2. Signatures. These signatures attest the parties' agreement hereto. PUBLIC AGM tja: Qsta County INSPECTOR. ; . By , Public Works Di recur Robert G. Grady 3. Parties. Effective on the above date, the above-named Public Agency (Omer} and the above-named Inspector mutually agree and promise as follows: 4. General Qualifications & Conditions. Public Agency hereby contracts with Inspector, as ne specially trained, experienced, expert and competent to perform the special engineering and administrative services of a construction supervisor and inspector, including those associated with the continuous con- struction supervision position commonly known as Clerk-of-the-Works, in con- nection t.1ith the above construction project, which services are necessarily incident to the services performed for the Public Agency by architects and engineers in the design and constructiion supervision of construction pro- jects. This agreement does not preclude other employment of the Inspector if it does not interfere with the duties and hours of work required herein. S. Term. The duration of this contract is the duration of this construction project, but either party may terminate it by giving 30 days advance written notice to the other. 6. General Duties & Instructions. The inspector's construction supervision and inspection services include the following general duties and instructions. . ar. Status & Relationship with Public Agency and Architect. His independent contract relationship with the Public Agency parallels that which exists be- tween the Public Agency and the Architect; but he is subordinate to the Architect, because the Architect is responsible for the design of the project and for genQral sLpervision of its construction pursuant to the Public Agency Architect Agreement. F 7 8 OLL� ® - i3� Formed Approved by County Counsel 1-77 CLERK BOARD Oi�SUPERVISORS 00 Iq . C JT SCo. 33 Depu Microfilmed with board ordpr tf. 5tatuS a 001-It"MMMD !0 C.-anti .tar. ice shalI nmintain a dignified but anc:rstanding rats iiansnip wi tet clip xorkren on the job but he Shall condcc: business only through the czntractor'S Job :uoerintrndent, and shall not give instructions directiy to the :antracter's employeefs' or subcentraccar-;); and he shall fl—mediately advise the Architect of any case where the Public Agency representatives give instructions to the Contractor's a^oloyees. c:' . Public Aoency-Cen:ractor Coordination. He shall effectively maintain close coorainat on of the Contractor's and the owner's reouire-rents by fre- : cuent, regular conferences or other suitable nems, especially where projects involve alterations or modifications of or additions to an existing functlon- ina facility, unicn must be :aaintained as an operating unit during conduct of construction work, and therefore reeuire special alertness to Job conditions :' .which may affect such continuing operations. He shad coordinate necessa r• interruptions of normal owner activities with the Public Agency and Goners] Contractor beforehand. d. Familiarity withContract. He shall becoce thoroughly familiar with all con- tract ocurentsIncluding specifications, drawings and addenda; and he shall supervise and check the adeeuacy and accuracy of required 'as built" drawin:s Prepared by the Contractor's e�poloy�ees (see also 7-a, below). e. Perscnal Presence & Observation. He shali be personally present whenever ..Ork isbeing perror..:ea Leven on overtire, night, holiday or weekend basis when so directed), and shall attend -wetings callea by the Public Agency, Contractor -or Aechitect; and he shall :rake direct personal observations of work being performed by the General Contractor and subc-.ntractor(s) for certification Public Agency-".mar that such work is being performed in a skillful manner md, in accordance with the reauirements of the contract documents. f.. Advice 3 Suo:estions. He shah advise Public Agency on all construction mat- ters. such as su-;aesting change orders or reviewing construction schedules: he shall evaluate suggestions or modifications which have been made to acct.-- . modate on-the-job problems, and report them with recoamnaations to the Arc::'- tect; and he shall review and rake recocmendations ;a the Contractor on all pay esticates. g. Pre-Construction Review of Contract Documents. When so directed by the Public Agency, he shall perform in-depth review of the contract docents before construction begins, and rake appropriate recocmendations thereon to the Public Agency. 7. S:-ectal Duties S Instructions. The Inspector's duties specially concerning the progress of the work Include the following: a. ieneral Records ti Files. He shall maintain a file of, and be aware of the contents u the l�ocal . Stat`, Federal . hFMJ. :TEPA, etc. , codes, regulations, directives, requirements, etc.. which are pertinent to this project. and are Provided by the Public Agency; and he shall maintain a complete file of all drawinns, specifications. contracts, change orders. directives. etc. , which deterrcine. work to be done by the Contractor (see also G-d. above). b. Dl`.ev and Ieport_. lie shat l mintain a hound daily diarrv, noting therefn jc* Prou inns. conferences and reearks; and he shall submit all reports dee-ed necessary by 'state and Federal .sfrencies. Architect and Public Agency, white. s^a11 '':? tireiy and in sufficient Jetsil to satisfy the purpose of the report. 00234 w . :tate: i..l Recoras. He shall maintain records or materials and,or eauipmenE • celivereo at tie site, sno:•ring manufacturers' names, catalog, Madel serial nur.:ber style, type, or other identifying information thereon and noting whether they are in strict compliance with the plans, shop drawings ana/or specifications, or are approved by the Architect. He shall :er:ify to Public agency that all materials used in construction are as specified in contract documents; and, on cosioletion and/o.• installation of each applicable item, he shall collect and aMmoie relevant information (including guarantees, certificates, maintenance manuals, ooerating instructions, keying schedules, catalog numbers, vendors addresses and telephone contacts, etc. , of materials and/or eouipment as required); and at the completion of the project, he shall deliver this information to the Architect for delivery to the Public Agency. 8. Pay for Services S Reimbursement for Expenses. a. Public Agency shall pay Inspector fog these services at the above rate, for s ni-monthly pay periods of the 1st through the 15th and 16th through the last day of the manth. Payment will be made on the 10th of the month or the 25th of the :ronth following the pay period if a demand billing is received by the County Public Works Cepartc+ent on the last County working day of the period. b. Mileage authori=ed by the Public ::orks Director or his deputy shall be re- itr;eursed at a rate to be mutually agreed upon from time to time reflecting - actual and charging costs.. 9. Insurance. Inspector shall, at no cost to Public Agency, obtain and maintain during the term hereof Comprehensive Liability Insurance, including coverage -t— owned ana non-ownee automobiles, with a minimum combined single limit coverage of 3500=31 for all cacages due to bodily injury, sickness or disease, or death to any person, and damage to property including the loss of use thereof, arising out of each accident or occurrence. Inspector shall furnish evidence of such coverace, naning Public .'Agency, its officers and employees as additional insureds, and requiring s10 days' written notice or policy lapse or cancellation. 10. Enforce-rent and Interpretation of Contract. The Public Agency's agent for en- forcing ana interpreting this Contract is the County's Public Works Director or a deputy. 11. Ad ustr::ent of Camoensation.. The rate of compensation may be adjusted by mutual consent or the•partiesorf good cause sho:m. • __ •RS f• _ .Y•..��•ti T"y' Jti:•S� •:!• -r:• • y`i.:`:- •:\�: • ,.F:e{SCiia• :•Y.� +j:c '}•:.•:i:��• ;r .+e•.1 :•yam;•'•`I'•:�':�• _ {::�. •.r�i;' -S�,:r. . •:%i.. 4:.i9f.:�'••��5����.�� :7'�'7+,F+'K,::•r�•' �:'�?:.,•! .+{..�ry�.ti:�.s�}�*.� 4y'` :7r.��• •}.`�'.:. •-J•-%•�!•-" ••'!:;V•a^'� �X.• :,••rLIf:.{.a*l�Xf:'• •:n �'�• :li ••��.'� .l•3f•:ter •:•eY.. -.K•ra rib:9��..��'.�... `.y ',w..�l: .,r, :•. .if•_ „7r;t t.y+� t.., :{.y" y:•fr•• =Y ,;�Y•'r .3.j:;{'r.: �� r• 4~i,•i.!(�,:•ie<„e k:�•=.hy'Y 4•y 'i:�,:F'�;:.:r• ,'�✓•r.""'S�•' n' +`•:. ; er 1.7,r .str•r r'•' i%-?;;. _ .,+•.;S'' L' '•h��.••S}�r„•;:�;::••;.:,•��' ,,..; • ••K' .�.• .. Ji`1, N-.S�'!'F�". .:!#,; vY:(. .rrlf .k: � •.4 •`• {/.,`� r;:•a;r,•'er+ •• �%�`:` ;:F:� • :..,:�.4" .�.7�y�r.? •., �r'��''y,'=�`,�.c;.=":':':• -Z�.c•,.Y:} ;4r..y�,`r.•f`4:r'F;wd: ;�:,J':t�:.vita.;„�1,�„`••Y•{x:r�....,..yam•+'�-•- .i :{+"'y, r,:'•`.e• - :,.f. �+ �.:! t.:. i;%r. as �g+4,.ro+ :.'••':..r•aa.. ,. .'}.F[lr�.•..p�%�.,�i..:ids•_^'•• '•.ti,�•:� '' .:.:`•:: a:4s-'+IE:cy. ,:y JF Ras ,'t`S `'••• ?i v�.�.,'�.�:�_' ..i::.rt •:i• .•�.Y.•. v?=flay f•..�� �Yi:M.�'R:••:j";�v. �'7�,ys•. .k:n:,•: 7i r.. �.vt red• s}• • :}Y.:�nA�r� h �1.dam./• +4.i ta•"•i •�v Att..�..gt. n....)Z, �: y t y •rT, a`..•-".,•'•' .iff ..� � T•Jr':�'..?:,.:r �,,F�..�.,�. 'ex :^s,`';i•:�:1�F::�:�:+�::.��s:`t•°,iye•'w-.::y'�st...ati�"�T�y; eY`, ,fin:y�r:;y•ry.r:_•. • v'J,it:A�{:rry.�,•�� L�•'y�R•'•:,f.•{� '�`C¢ yJ .�'•y�L':S"us"yti':�r AJ,�.J ',��'•�7:a'n?}•'s' 1a,.�w.'.w�, +�:► .�fe`'• •f`ii. �7'h• •1�:...L. ' 4'}l:7- �e'b•1. ^_Tyr"iI.�CY4,:h'N�•'�•x71. :.�.,�'L,. � ,7��a::x:l.• �T�is�.`� �.Y� �y-� {�w.�{ SP•� '•'. .. icy .y'S't•3•, ri��::{:.: `i7ti :r'••a� }".y-rtrr �•�L'•7V S'S. 1x _ .. • :1:Mrr i:i !.,,�,�, :h:. '::.• T t {' �•:. 1•e• yS'�'M1 Hl r`S• .i,� ,•• /,'- ��teS"`s.: GT�rFrtrJC�S,:rr ,5� 4 .ta... x7 ,T•y e.N. 'J"'..:. 3Y - :� r�w?• `��s., s. :ty ''+4��;r :ri' 'aS:`r. :.s:.. :}'.:,. .': y, };+. .r c v; 7S�r �s rl:.••, r:ya ,_� .cv1i�'.•:a:.N^�:'ai�c,,,,F •qlr.`y*.fy `'.'+:.��'•Mr••`r.yi �:f;n. t.,.a•.�r.�.-0.i:r :•Y �'C;`r f•!'v��,8 i`.yfjr1�•c;4."r. } . •:•r��:.��w.l�•�:= M':X71' •x••�C ',!•'fes a't•r+.%i:•„r. ..a„ .;• �'; ;:w'•x:�•. :x3 ?"'o- ,: ":1i. s.. •'`•,•r �S •*,{'; - �`�:`w•'^7X•'a-a=M J 'f.: i•.i:.r....� m+ •r,''• .t�,:..;.r r.Y.:r. '�'r •k•C.'•,ti.Y'lJ.�.:. .,i!.'. J`:+!i;�:.=:•may,ry ::y• M,. .+�yY•1�....: y:•ts' = ;�:+..i:1:+..t•:S'.R.• +� w f:l',�r!' :r'r.-.. i•: .reY ::«s :. _ ;Jyiti•.:;�i:�•w i? ?"�• +' : - "N ':,Y:Ja••a 4•''••':7.y:}'i :t'�:.�3W'4.:�'i:•i.'�►.••y, �:,:�.i:.•.w.::..:7::;r•7:;: .,r :*'4a•;' •r,',•.a'•" .f•dy,r4=4 ,y:•': • -?���J.;•+1 :�.;`• ::wJ'�.ti1'.Yi•.^.�Y;r'WiT:�^P�:,ti tl• ':.Y•:1'•^'. •Y�.�:f(r•yaw f y.��y i.:1F'r•�,,5•;:. . ,::��I,'s•,•••••rt.:; .:!•rp;:�-.•x,x•r,..+. ''",:ag3;;r_ .:w+.:.tit.w,., ��'rv..,rr.Y:. .•_}`: - •:o:rK..s'.�•��.�..yr-7,r,J,n�Erq}:. '4r, .r�"ey'aJ7r:- ` •wri•i+f4a: :.�.. :: t.::�.. :;•::.�:..: ;§rti..'f:.•^"e'•:.S:C'3rl;ti' ��iF".. .. /• ��• r. ^ :.?:ham[, ..".'y ry/."v:,.'•,• :�+',y"•. •I�:i'�N��+:•h.� •F n.,Yw� _ Y.::yV:a.n\::: .y.;: M1 i•rJL'!�•�:.!+ •`1t• iy.s{'r: kti:mss.' ink .:i• � }. i::=;•,..!•.••" <!._+.i'.i•�:fi�R•yY•!~' ::ae.-'sr;�. ' :t�2iJ.t'::}.:C.�•ti'. '�• •.Yr��S.».,,4�.r,�.'-::'•::•e'. �4r 5, _2 - :r:.yv.- •y.'�•� •� r'.Z:-'i'.}:,'•�'•`:.' •, ' '4n• 2� ''s'S:r`F y'.' .ni:-' ,•�•.by; d:r' t�;�d:• 7.` •r:%1:,'r`•""• .w.:��•' .r�.i? �1.: ,.,:r". ...:• ,�• ••C,. A •{1•'•.•'±,. `y..:;;.,t xt•''.ra:.{•',._,:�.:�•,• x..5�,••'•• •'1�•.': it,t�.'�:w��:•vF 1• . :dFi:4'!`ah�;4g?'t�-.^5�.�... 4's- ..:is s••;`-,��G:t'• %£i��.7Pi"�,.`t•A• • ' •;c:�= �yr.se.� �v,'�"r�` ,:'T'R4x. s•'k•..:�y...>`.:'••� -t'•:C t�iti;..}r•^3gi�:'?• . .. ' ry•;i-�g7 •+ir�.' +CY+•, � { 'C.•'7 .{,r..,:r.+.,s'..i .. =rr.:. •'•: • • •-:Y`• .• .. : :. . - . }•,•. • • . ... �.. . . ' . . • . • :-: . .. �'• •0023 In the Board of Supervisors of Contra Costa County, State of California PEAR 7 1978 , 19 — In the Matter of Approval of Volunteer Bureau of Contra Costa Contract Renewal IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Re--cwal #20-113-3 with the Volunteer Bureau of Contra Costa for provision of home visiting service during the term January 29, 1978 through June 30, 1978, in the amount of $9,000 in Title—L Federal funds for the Social Service Department/Office on Aging. PASSED BY THE BOARD on MAR 7 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor RAR 7 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging Contractor By Deputy Clerk RVH:sw H-24 4/77 15m V Costa County Standard Form STA-%-DARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - 113 - 3 Department: Social Service/Office on Aging Subject: Home Visiting 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: VOLUNTEER BUREAU OF CONTRA COSTA Capacity: Nonprofit corporation Address: 2116 Main Street, Suite E, Walnut Creek, California 94596 3. Term. The effective date of this Contract is January 29, 1978 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 $ 9,000 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. 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 referenze, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area Agency on Aging Project Plan and Budget for FT 1977/78. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: 42 USC §320 et seq. ; 45 CFR 8903.0 et seq. ; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OFg 0A.-, CONTRACTOR By / X3. 1.Schtoder By A0 a Chairman, Board of Supervisors ' (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss By . L County of Contra Costa ) Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by De artment known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form approved: County Counsel Dated: 02-3 y ] 8 FOR t! 'P;TOVED �r0esignte�.. � Deputy rk ELIZ.^.^77I ? D2 ,S U 3`� Contra �, ,;ior�:a (A-4617 REV 6/76) Microiilmod with board order Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 20 - 1133 Department: Social Service/Office on aging Subject: Home Visiting 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: VOLUNTEER BUREAU OF CONTRA COSTA Capacity: Nonprofit corporation Address: 2116 Main Street, Suite E, Walnut Creek, California 94596 3. Term. The effective date of this Contract is January 29, 1978 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 $ 9,000 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. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area Agency on Aging Project Plan and Budget for FY 1977/78. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: 42 USC §320 et seq. ; 45 CFR 8903.0 et seq. ; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF A CALIFORNIA CONTRACTOR By % . i.Schroder' By 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 De artment known to me in those individual and J business capacities, personally appeared before me today and acknowledged that he/ Bcthey signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form approved: County Counsel Dated: o .2-3 /y 8 FO NI =�PPPOVF-D 3v LI Deputy ELIZ^.7:7,,1 p �.'. r �T � ,c 7 E UP-37 Contra :;ry. C.;;rorniu (A-4617 REV 6/76) Microfilmed with board order Contra Costa County Standard Form PAY'WIF"NP P30VISi0NS (Cost Basis Contracts) Number 20 - 113 - 3 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. [X] d. $ 1,400 upon execution of Contract, and thereafter an amount equal to Contractor's allowable costs that are actually incurred each month,. but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. (A-4618 REV 6/76) -1- Contra Costa County Standard Form PANT PROVISIONS (Cost Basis Contracts) Number 20 - 1x3 - 3 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that hav; actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. t; 00239 (A-4618 REV 6/76) -2- SERVICE PLAN Number 20 - 113 - 3 During the term of this Contract, Contractor will provide Home Visiting Service to elderly homebound persons in Central and East County aimed at the following goals: To motivate older homebound persons to self-help. To allay anxiety and prevent emotional deterioration of older homebound persons. To provide a friend for the elderly homebound, thereby reducing social, physical, and emotional isolation. 1. Administration. The Contractor will employ a qualified, full-time project director to administer the program and be responsible for program components, main- taining records, and reporting requirements specified in this Service Plan. 2. Service Delivery, The Contractor will: a. Organize an advisory body charged with the responsibility to advise Contractor regarding its Home Visiting Service. This body will include older persons and representatives of agencies concerned with services to older persons, and will meet at least once every other month. b. Recruit and train approximately 60 volunteers to visit homebound elderly persons to provide services in the course of these visits, including, but not limited to, reader, letter-writing, and limited personal shopping and library services, and to identify the needs of the clients for other services required to assist them to continue living independently in a home environment. c. Communicate such unmet needs for service to the Senior Information Service of the Office on Aging. d. Accept referrals from and coordinate service delivery with the Area Office on Aging and other County organizations concerned with services for older persons. e. Provide approximately 2,000 visits to older persons confined in private homes, in board and care homes, convalescent hospitals, etc. during the term of this Contract. 3. Records and Reporting. The Contractor will compile records and report on these records in the form and manner required by the Area Agency on Aging, as follows: a. Monthly statistical and fiscal reports including data on volunteer visits, referrals, and services provided the client, and provide final audit as required by the Area Office on Aging. b. Quarterly evaluations, and a final evaluation indicating Contractor's progress in achieving the goals set forth in the first paragraph of the Service Plan. 4. Budget of Estimated Program Expenditures. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the attached "Budget of Estimated Program Expenditures." Initials: •�/ Contractor County Dept. 009AO BUDGET OF ESTIMATED PROGRAM EXPENDITURES Friendly Visitors Service Number 2 0 1 1 3 - 3 County Contractor (Federal Funds) (Local Share Funds) Personnel: Coordinator (full-time) $ 4,225 Clerical 1,360 Volunteer Services $ 1,000 Fringe Benefits (Workmen's Comp, 559 Social Security) Travel 431 Building Space 600 Communication and Utilities 300 Other: Bookkeeper 375 *Insurance 1,000 Parking (rental of two additional spaces) 150 TOTALS $ 9,000 $ 1,000 CONTRACT PAYMENT LIMIT a $ 9,000 *If Contract identified by number above is terminated, expires, or is not renewed for a new contract period, Contractor shall apply to its insurer for a pro rata refund of unearned premiums and shall repay to County any refund obtained. Initials: P! _ Contractor County Dept. 00241 I 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 a-zemdments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 6/76) -1- Contra Costa Countv ^tandard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and , construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete a--' accurate list of its governing body (Board of Directors or Trustees) and to time:.-7 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- 0024.3 ' Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 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. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue 5 Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00244 (A-4616 REV 2/78) -3- .. t In the Board of Supervisors of Contra Costa County, State of California MAR 7 1978 , 19 In the Matter of Approval of Contract #20-178 with People Pledged for Community Progress IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-178 with People Pledged for Community Progress for the Senior Community Service Employment Program, during the term February 1, 1978 through June 30, 1978, in the amount of $4,025 in Title IX Federal funds for the Social Service Department/Area Office on Aging. PASSED BY THE BOARD on MAR 71978, A I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors MAR 7 1978 Attn: Contracts & Grants Unit T 19 cc: County Administrator affixed this day of County Auditor-Controller County Social Service/ 1. R. OLSSON, Clerk Office on Aging Contractor By Deputy Clerk 00245 RVH:dg H-24417715m t;--)r:tra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number Department: Social Service Subject: Senior Community Service Employment Program--Office on Aging 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: PEOPLE PLEDGED FOR COMMUNITY PROGRESS Capacity: Nonprofit corporation Address: 310 Bissell Avenue, Richmond, California 94801 3. Term. The effective date of this Contract is _ February 1, 1978 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 $ 4,025 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County Area Agency on Aging Project Plan and Budget for FY 1977-78. 9. Legal Authority. This Contract is entered into under and subject to the followi*ig legal authorities: 42 U.S.C. §3201 et seq. ; 45 CFR 8903.0 et seq. ; and Cali.forrlia Government Code 53703. 10. Signatures. These s gnatures attest the parties' agreement hereto: COUNTY OF C CALIFORNIA CONTRACTOR By/ R. I.Schroder By� J hairman, Board of Supervisors Ao (Designate ofli6ial 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 De artment known to me in those individual and business capacities, personally appeared //',O✓ before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: February 17, 1978 FCn APPROVED (� By. HPii+��'IS3CL5 n� irit.uZWr f �/ Deputy � l/ � 4S ByDauiz� / Notary Public/Deputy County Clerk Alice M, blithe •N , OFFICIAL SEAL Ic ALICE P4. WITHERS Microfilmod with board order au c CSL'=oRrv�; (A-4617 REV 6/76) My .ED 1.i. 1391 h Centra Costa County Standard Form PAS:-i PROVISIONS (Cost Basis Contracts) Number 20 - 1. 0 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the g,-.rformance of Contractor's obligations under this Contract. • 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check. one alternative only.] ] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment .Amounts) above. 00247 (A-4618 REV 6/76) -1- Conz_a Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) 2 Number 20 - 178 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 00248 (A-4618 REV 6/76) -2- SERVICE ?LLN Number 17 8 Contractor will provide two Project Outreach Workers under the Older Americans Community Services Employment Act, Title IX of the Older Americans Act, in the "Iron Triangle" neighborhood of Richmond, which contains approximately 3,000 seniors. 1. Program Activities. a. Survey the Iron Triangle area to ascertain immediate needs. b. Assemble and distribute a comprehensive resource book to the seniors in this neighborhood, and familiarize them with the proper use of such a book. c. Develop seminars to meet the needs of these seniors in a peer atmosphere. d. Organize and staff an Iron Triangle Senior Citizens group to represent the neighborhood. 2. Employment Specifications. Two Outreach Workers: a. Will be paid according to the rates set forth in the "Budget of Estimated Program Expenditures" set forth below. b. Shall be senior citizens, and shall work 20 hours per week. c. Each shall have two years minimum organizational involvement, knowledge, and familiarity with the Richmond community within the past five years. d. Each shall be in possession of a valid California driver's license. 3. Budget of Estimated Program Expenditures. State of California Office on Aging "Manuals of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures" set forth below. COST CATEGORIES Federal Share Local Share PERSONNEL Two Outreach Workers $ 2,880 $3/hr, 20 hrs./week for 5 months Fringe Benefits 650 Health insurance; FICA; Unempl. insurance; Vacation; Workers Comp. TRAVEL 50 wiles/month at $.15/Mile 75 (per worker) TRAINING & SUPERVISION 300' $ 314 PHYSICAL EXAMS 120• BUILDING SPACE 250 COMMUNICATION S UTILITIES 150 PRINTING & SUPPLIES 125 TOTALS $ 4,025 $ 1,239* *Local Share composed of the following: Required Matching Funds $447 Other Resources $792 Initials: Contras or County Dept. Op )-y SPECIAL CONDITIONS Number Final cost report and settlement required by Paragraph 6., Cost Report and Settlement, of the Payment Provisions, shall be submitted no later than 45 days after Contract's termination, at which time Contractor shall submit an audit pursuant to the services provided under Contract X20-178. Initials: Contractor County Dept. 00250- 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- Contra Costa County Standard Form GENERAL CO",-DITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Anv action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor iro-nises 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 provide-' 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 backgrosnd, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 AV11701 -2- 00��? 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, wwploy@&Q, of; ek"Y shiver 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 Genera' 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. 00253 (A-4616 REV 6/76) —3— ! t In the Board of Supervisors of Contra Costa County, State of Colifomia FIarch 7 , 19 7,R In the Matter of Submission of Project Funding Application #29-230-2 to the State Department of Education for continuationo of the County's Child Development Nutrition Education Project in FY 1978-79 The Board having considered the recommendation of the Director, Human Resources Agency, regarding submission of Project Funding Application (Nutrition Education Proposal) #29-230-2 to the State Department of Education, requesting $37,148 in State funding to continue for a third year the County Health Department's operation of the County's Child Development Nutrition Education Project in FY 1978-79, as more particularly set forth in said application documents; IT IS BY THE BOARD ORDERED that said application is APPROVED; and IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute said application documents on behalf of the County for submission to the State Department of Education; and The Board hereby DECLARES its intent to enter into an agreement with the State Department of Education for the purpose of implementing a nutrition education project in FY 1978-79. PASSED BY THE BOARD on lIarch 719 1978. 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of Ntarch 1978 County Auditor-Controller County Health Officer County Welfare Director J. R. OLSSON, Clerk State Department B1!-%- p�puty Clerk of Education Jeanne 0. llacrli 00254 RJP:de H-24 V77 15m 29 - 230 - 2 California State Department of Education 721 Capitol ;tall 107-00000-03080-6-11 Sacramento, CA 95814 County District Code 3.0 APPLICATION FORMS FOit NUTRITION EDUCATION PROPOSALS CONTENTS PROPOSAL COMPLETION CHECKLIST PAGES CHECK OFF 3.1 COVER DOCUMENT. .. . . . . .................. ........... 1 3.2 ASSURANCES. .. . . . . . . . . .................. . . ... . .. 2 3.3 RESOLUTION. . . . . . . . . . . . . ............... . ........ . .. Attached at end 3.4 ABSTRACT. . . . . . . . . . . .. . . . ..... . . . ..... . . . . .... ..... 3 3.5 RATIONALE. . . . . . . . . . . . .. . ....... ... .. ... . . . .. . .. ... 4 3.6 NEEDS ASSESSMENT. . . . . . . .... ... .. .. ... . . .. . ........ 4-5 3.7 PROJECT DESCRIPTION. . . . .. ... . . ..... .. .. .. .... . .... 6-19 3.8 MANAGEMENT TIRE FRAME, FISCAL. YEAR 1978 - 19 79... 20-23 3.9 NUTRITION PROJECT STAFF. . . . . . . . . . ... .. . . .. ... .... . 24 3.10 BUDGET. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . 25 (plus 2 letters of support) RETURN APPLICATION FORMS BY March 10,1978 T0: Ms. Violet Roefs, Coordinator Nutrition Education Office of Curricel= Services California State Department of Education 721 Capitol Mall, 3rd Floor Sacramento, CA 95814 (916) 322-5420 0O;?5 Microfilmed with board order 29 - 230 - 2 California State Department of Education 721 Capitol Mall 107-00000-03080-6- 1 Sacramento, CA 95814 County District Code 3.1 COVER DOCUMENT NUTRITION EDUCATION PROPOSALS Fiscal Year 1918 — 1979 The applicant designated-below hereby applies_ to the California State Department of Education for a grant of funds to provide activities and services for meeting educational needs as set forth in the application. Legal name of Child Nutrition Entity: Contra Costa County(Human ReGoLces Agenc Street address: 651 Pine Street City or town: Martinez, Ca. ZIP Code 94553 Authorized representative: Claude L. Van Marter, Director. Human Resources Agency (415) 372-2602 (Nam ) (Title) (Telephone number) (Signature) (Date igned) Helen (Project director) Telephone number) 1. Participating Schools Centers' 2. Address 3. Principal; 4. Age Grade Spa;-. Director in School/ Center oncor Concord Child Care Center 1360 Detroit, Linda Scharl' 3 - 5 yrs. West Pittsburg i13— 205 Paci ica v . Development Center Pittsburg Bette Boatmu 2 - 8 yrs. Los Me anos Off Campus 153 W. Le an R . Child Center Pittsburg Lynn Redlich 9 mo. - 5 yrs. Martinez Early Childhood 615 Arch St. Center Martinez Cathy Roof 6 mo. - 5 yrs. 0010 29 - 230 - 2 F07-90000-03080-6—Ji County District Code 3.2 ASSURANCES Fiscal Year 19 78- 1979 1. Project staff has considered available information concerning community needs, and special education needs of culturally different children in the program area. 2. Project staff and local administrative staff were involved in the planning and will be involved in the implementation and evaluation of the nutrition program for pro- ject schools. 3. The governing board of the district or agency has reviewed and approved the proposal. Z. P'0 & Wd Nancy C. Parker, R.D. � - Sig Latur--lof Project Mariager , County Health Department Date Helen R. Torbet, R.D. of Auth:srized Representative, County Health Department Date 3.3 RESOLUTION Attach the district or agency governing board resolution which certifies the approval of the governing board to enter into an agreement with the State Depart- ment of Education for the purpose of implementing a nutrition education project. oua^i' L07-00000-03080-6-0ti County District Code 3.4 ABSTRACT 29 - 230 - 2 Please du not exceed this one page. ;tame and address of Title of Project child nutrition entity Contra Costa County Child Development Human Resources Agency 651 Pine St. , Martinez 94553 Nutrition Education Project ' County ( Contra Costa ) Frojected Funding Level Program year for. L-UMber Served for Project Year: which funds are 1978 to 1979 Children - 162 $ 37, 148 1 requested: Staff - 38, Parents - 175 Primary Target Population Children, 3-5 years, enrolled in the three target child care centers, the staff of the centers and the parents of the children. 1. PROGRAM GOAL: The goal of the Contra Costa County Child Development Nutrition Education Program is to improve the nutritional status of children between the ages of 3-5 yrs. who receive child care at publicly funded child care centers by providing information and training sessions for staff and parents. There will be three representative sites for data collection. 2. K.UOR OBJECTIVES: 1.0 Staff development - To raise and increase the level of nutritional infor- mation for target child care staff. To increase their understanding and usability of developed materials. 2.0 Parent Education - To raise and increase the level of nutrition and con- sumer information of parents of children enrolled in target child care cen- ters. To increase the usability of information that is disseminated to them. 3.0 Child Education - To increase the level of nutrition information and to improve the food habits of children enrolled in target child care centers. 4.0 Material Development - To produce lesson plans, materials and curriculum guide appropriate for nutrition education for pre-school structured and unstructured classrooms. 5.0 To provide a foundation of information and materials, and a resource . consultant to make possible an on-going Preschool Nutrition Education program. 3. ACTIVITIES TO ACHIEVE OBJECTIVES: X1.1 On and off-site workshops and training sessions to equal 15 hours of staff nservice. .1 -Current consumer information made available; individual nutrition assess- ments and counseling; family health nights; displays, bulletin boards and newsletters to equal five hours inservice for parents of the children of the day care centers. 3.1 The use and development of nutrition education curriculum materials; on- site demonstrations with children; and a change in their neal-time practices. 4.1 Continued development of nutrition education curriculum materials and lesson plans; broaden uses of materials previously developed; and establish- ment of a portable nutrition education resource library with demonstration of uses of materials. 5.1 Preparation of a proposed modular Nutrition Education Packet for centers to use in continuing with a Nutrition Education Program. -3- 107-00000-03Q80-6-4 Coa:ccy District Code 3.5 M%TIMMLE 29 - 230 - 2 Fisczl Year 1978 - 1979 The proposal submitted by Contra Costa County Human Resources Agency was originally developed jointly by Contra Costa County Social Service Department, Contra Costa Children's Council, Child Care Advocates, and the Contra Costa County Health Department. Each of these agencies has recognized the need for nutrition education services for young children. With the reduced funding of the last year's project, the Children's Council and Child Care Advocates became less active in the overall project due to the emphasis being with one center, their staff, parents & children. This proposal will again increase the input from the original 1976-77 project participants of the Children's Council and Child Care Advocates. This program will serve publically funded child care centers and directly reach 162 children, 175 parents & 38 staff members. Indirectly it will reach 860 children, 800 parents and 170 staff members. 'The children spend most of their- waking hours (usually 10 hours daily) at the centers and should receive at least 75-80% of their daily nutritional requirements through the provided breakfast, lunch & 2 snacks. These childhood food experiences will be the basis for life-long food habits and future health and well-being. Until the Child Development Nutri- tion Project began in 1976, none of these centers were receiving systematic nutri- tion education services. This last year the nutrition program was focused at one day care center with an unstructured education curriculum. This year, including an additional 2 centers with their structured curriculum, affords an opportunity to develop 2 model nutri- tion education curricula. Therefore, not only will future programs benefit from the development of both types of curricula, but other current county day care centers will benefit from the information, techniques and program content proposed for this year's project. Additionally, programs outside Contra Costa County -will benefit by the State Department of Education disseminating this project's materials and methodologies. 3.6 NEEDS ASS�S�.L:ST Y 1478 - !979 In Contra Costa County in April 1975 there were 46,169 women between the ages of 15 and 44 employed full time.* (2) Twenty-eight percent or 12,917 of these women had children between the ages of 0-5.* (2) Thus, at least -12,917 children under 5 were receiving care from someone other than their mothers. These children are cared for in a variety of ways, including care in their own homes, in publicly funded centers, in private centers and family day care homes. The Child Development Nutrition Education Project has chosen to serve the children who are in 3 of the publicly funded centers located in Contra Costa County. Services will be offered to other publicly funded day care centers, time and money allowing, after a model nutrition education program has been developed. * (2) 1975 Users Guide to the Special Census of Contra Costa County. 00259 -4- 3.6 -NEEDS ASSESSMENT - page 2. 07-00000-03080-6-01 County District Code STAFF The centers are staffed at a ratio of one adult to 5 children. For each. 21 children there must be an adult who has at least a Children's Center Per. :'.= which requires training in child development. Nutrition training is minimal in most child development curricula so even the most qualified staff at the centers have usually not had adequate nutrition training. Other center directors have expressed a desire to have the nutrition education services continued and expanded. The directors at the 3 representative sites are enthusiastic and supportive about having a model nutrition education program developed at their site. A representative number of center staff were given the State Nutrition Criter- ion Reference Test and the results indicated a definite continued need for Nutri- tion Service. A median score of 70% was obtained out of a possible 99 points with a range of 60%-82%.* (3) PARENTS The parents served in our program are representative of the variety of ethnic, income, and educational background comprising the Contra Costa County population. A large proportion (36.1%) of Contra Costa County's households have a fam.ily in- come of $11,999.00 or less.* (2) The county is industrial in the Pittsburg and Richmond areas and agricultural in Brentwood-Oakley, while the central part of the county is known as an affluent bedroom community. Richmond area population is 36.9% black * (4) , while Brentwood-Oakley is 31% Spanish-speaking.* (5) Overall the county's population is 86.9% white/Caucasian.* (2) Of the adult population 16.6% have not completed high school * (2) , while 29% have had four or more years of college.* (2) Results of the State Nutrition Criterion Reference Test for a representative sample of participating parents in our project showed a median score of 70% out of a possible 20 points. * (3) The range was 15%-85%. The 15 Child Care Center directors stated that the majority of parents wart and use both the written and verbal information provided by the nutritionist. CHILDREN Certain statistics related to health problems of children in the county indi- cate a need for nutrition education services. During a 3 month period in 1976 the Health Department did 500 health screenings per month for persons under 20 and found 18% had hemoglobin readings of 11 gm. or below and 8% had hematocrit readings of 30 or below. Dental problems were present in 2,674 of the 3,280 children screened in the county's Early Periodic Screening, Diagnosis, and Treatment Pro- ject.* (6) Dr. Maxine Sehring, Director of the county's Child Health and Disabil- ity Prevention Program, states that dental problems in children generally relate to poor nutrition. On the State Nutrition Criteria Reference Test a representative sample of Contra Costa County's children answered 68% correctly out of a possible 60 points. The range was 56%-83%.* (3) *'(2) 1975 Users Guide to the Special Census of Contra Costa County. * (3) Compilation of Post-tests, Contra Costa County Development Nutrition Project, 1976-77. * (4) Richmond Planning Department, 1970. * (5) Contra Costa County Planning Department, March 1976. * (6) Demonstration Project Evaluation Interim Report 4/1/74 to 3/31/75, Health Services Research Institute, University of Texas Health Science Center at San Antonio, January 1976. 00260 29 - 230 - 2 107-00000-03080-641 County District Code 3,7 PROJECT DESCRIPTION Fiscal Year 19 78- 19 79 1. Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. i... .�..�� �..�r.s... . 1 +jn..�• ....r..-.,-.ci„r...i�� 2 . Objectives fvaluatLui, Specifica- 4 , Mayor Activities 5 , Evaluation Specifica- tions for objectives I tions for mn 'or activities Q, 1. 0 By the first of June 1 . 1 Nutritionist will ad- 1. 1 Pre and post-tests 1979: minister pre-tests in af- will be on file indicati a) The teaching staff a) First post-test to b fective and psychomotor change. of the Concord, West administered in Novembe domains and post-tests i Pittsburg, and Los Med- 1978 after 8 hours of cognitive domain to teac anos off-Campus Child inservice and again in ing staffs at Concord, Care Centers will im- May 1979 . West Pittsburg & Los Med prove the level of their anos Child Care Centers . nutritional information as shown by achieving 1. 2 Nutritionist will 1. 2 Log of activities 70% correct in the cog- work directly with staff done with staff to be nitive domain' of the b) Pre-test in the af- at the West Pittsburg & kept. State Criterion Refer- fective domain to be ad Los Medanos Child Care ence test, minis:.-,red in September Centers 2 days per week b) The teaching staff 1578 and post-test in and .with Concord Child will achieve 70% in the May 1979 . Care Center 2 days per affective domain of the month to develop, & con- State Criterion Refer- c) one day dietary re- tinue to develop, imple- ence list, calls to be administere ment and evaluate nutri- c) 24 hour dietary re- in September 1978 (pre- tion education curricu- call taken from teacher test) and again in May lum. will show the appropri- 1979 (post-test) . All ate servings of foods test materials to be a from the_food^grou,ps administered will be (psychomotor domain) . State Criterion Reterence t sts . . 07-00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 19 78- 19 79 1. Program Coal; The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at pub- licly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. 2. 'J'Wectives 3. Evaluatzou� au Specifica- 4. Mr AcZTAtires 5. Evaluation 8pocifica- tions for objectives Cions for major activities v 1.3 In-service sessions 1. 3 Lesson plans and and workshop to total 15 associated information hours by the end of June, will be kept on file. eight of which will be Evaluation sheets from conducted by end of Nov- participants will be on ember. Content to be file. covered includes: a) Eight content areas specified in the Califor- nia Nutrition Act of 1975. b) Nutritional practice ' and their effects on the .physical, social, cogni- tive, and emotional dev- elopment of children. c) Establishment of a nutrition learning atmo-sphere for children of 1 differing age groups ZN: (3-4 and 4-5) . d) Use of nutrition ed- ucation curriculum mat- erials, designed for fle ' .�..._. _.__...� ibilit�' to be used in struq`tu�e' "tir urs ruc ure nv,rr,r+i, a,m . 07-00000-03060-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 19 78- 19 79 1. Program coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at pub licly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. 2. Objectives Evaluation Specifica- 4. Major Activities 5. Evaluntion Specifica- tions for objectives tions for mn'or nctivities e) Transmittal of nutri- tion and consumer educa- tion to parents . f) Other identified staff needs . 4 C?-00000-03080-6- l • County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 19 78- 19 79 1. Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at pub- licly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. 2, Objectives 1. EvaluatLon Specifica- 4. Major Activities S. Evaluation Specifica- tions for_objectives tions for major activities 2.0 By the end of May, State Criterion Refer- 2. 1 Nutritionist will ad 2 .1 Pre- and post-tests 1979: ence Tests in the cogni- minister pre- and post- will be on file. a) Parents at the Con- tive; affective and psy- test. Nutrition educa- cord, West Pittsburg, & chomotor domains will be tion needs of parents Los Medanos Child Care administered. Pre-tests will be determined from Centers will improve in September 1978, and the pre-tests plus their their level of nutrition Post-tests in May 1979. additional comments or and consumer education suggestions . 2.2 Samples of written as shown by achieving 2.2 Nutrition and consum information will be kepi 708 correct in the State er information will be on file. Comments re- Criterion Reference Test . made available to all garding usefulness of b) Parents at Concord, day care centers. Bulle handouts will be logged West Pittsburg, & Los tin boards will be chang Medanos Child Care Cen- ed and new informational `= ters will achieve 70% handouts will be avail- in the affective domain able every month. 2. 3 Lesson plans and of the State Criterion 2.3 Nutritionist will associated information ►�.i Reference Test. meet with parents at the will be kept on file. c) 24 hour dietary re- various sites for a mini Results of questionnair mum of 5 inservice hrs. from participants on th calls taken from par- p 1 tints will show the ap- Information to be coverel effectiveness of train- propriate servings of includes: ing and its applicability foods from the four to further use will be foodgroups. (Rs.yS : _� _ : ., kept on file. motor domain) . C07-00000-03080-6-�1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 19 ?8•- 1979 1. Program Goal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for the staff, parents and teachers . There will be 3 representative sites for data collection. tsrr a+u s.wr��r� 2. 4�ijeet ves 3. Evaluation Specifics- 4, Major Activities S. Evalualion Specifica- tions for objectives tions for major nctivities o a) Nutrition education in the 8 content areas specified in the Calif. Nutrition Act of 1975 . b) Consumer education & demonstrations in such areas as food buying, budgeting and menu plan- ning for low cost nutri- tious meals. c) Information regardin the nutritional quality and menu substitutions o various ethnic food. d) Displays to be share by child care centers. e) Provide 2 Family ?\ Health Nights per year making available: 1) General nutrition and child feeding prac- tices. 07-00000-03080-6- 1 ' County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1, Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing informatign and training sessions for the staff, parents and teachers. There will be 3 representative sites for data collection. Y'.Yr.1-�i�. 2, Objectives 3. Evaluation Speciflc7a- 4 Major Activities 5. Evaluation Specifica- i tions for_Objectives tions for ma'or activities rr i, 2) Information regardi g county health services & referral of parents and/ r children to appropriate resources. f) Other identified parent needs. 2.4 Conduct a parent pho a 2. 4 Log of questions survey to check on the and answers . effectiveness of the ir.- formation and education 'both parents and child have been receiving. 2.5 Nutritionist will be 2.5 Log of individual present at each site a consultations . minimum of 2 days a month f to provide individual parent counseling. } ( 07-00000-03080-6- 1 County District Codo 3.7 PROJECT DESCRIPTION Fiscal Year 19ZR - 19.0 1. Program Goal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing informatign and training sessions for staff, parents and teachers. There will be 3 representative sites for the data collection. 2, Objectives 3 . Evaluation Specifica- 4, Major Activities S, Evaluation r objectives Specifica- tions foectives � j tions for ma 'or activities i' 3.0 By June 30, 1979 the State Criterion Refer- 3 .1 Nutritionist, teach- 3.1 Pre- and post-tests children participating ence Test will be admin ing assistant, & teaching will be on file. in the project will dem istered in the cognitiv staff will administer onstrate an increase in and affective domains tests to the children at knowledge, attitudes and and plate waste (or the 3 target sites and 1 action based on the 5 other appropriate test) control site . concepts in the State will be conducted for Health Framework. psychomotor domain. 3.2 For each of the 8 3.2 Log of all activiti s a) By achieving a mean Pre-test in Sept.1978 content areas specified to be on file. score on the State Cri- and post-test in May in the Calif. Nutrition terion Reference Test 1979 Act of 1975, examples of Lesson units and which is at least 25% activities are listed materials will be on C greater than the compar below and on the follow- file. ison score. ing pages . b) By achieving a mean 1� score on the Student I . Food and its effect Attitude test: that is upon the psyc ologi.cal 15% greater than the process of growth, devel comparison score . o ment, and maintenance: a Children will conduct various plant growing ex - periments noting the differences in growth --_---.---.---- --__ 2opment-•and -Ana-inteaa ---- 07--00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1, Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for staff, parents, and teachers. There will be 3 representative sites for the data collection. 2. Objectives Eval%tlo« Specifica- 4, rta3or Activitkes Evaluation Specifica- i tions fox- objectives- tions for major activities b) Children will inter- nalize the idea of self- growth thru: 1) Heights and weights 'taken every 3 months & charted on individual growth charts to be kept on file. 2) Growth tree with pictures of the indivi- dual children placed at their current heights. 'Tree will be changed every 3 months as they grow. GiC II . Nutrients and their relationship to op timal health a Children will learn that "vitamins" are found in all foods besides only chewable 07-00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1. Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for staff, parents, and teachers. There will be 3 representative sites for the data collection. 2. 0 �ectives 3. EvaluationySpecLfica- 4, Plajor Activities 5. Evaluation SpecMCA- tions tir cn i tions for objectives tions for mn 'or activities b) Children will learn to identify non-nutritive foods (sugar) and that they are a negative fac- tor in growth. III. Variation of nutri- tional status and amon individuals at different times: a) Children will learn the importance of a good 'breakfast to help them function well at school O & home. b) Children will learn that there are times when they will need less food such as when they are sick. 4 . 07-00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 I. ProRrnm coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for staff, parents, and teachers. There will be 3 representative sites for the data collection. 2773 3. Evaluation Specifica- 4. Major Activities S. Evaluation Specifica- tions for objectives tions for major activities �- IV. Dietary alternatives to fulfill nutritional needs: a Children will do cook- ing activities emphasizing healthy snacks. b) Children will learn to identify the 4 food grow s through games and activities. V. Animal and plant 2roducts as the substance of food 'supplies and components of the ecology; a Children will do classification games and activities emphasizing sources of food as either being plant or animal. b) Children will be aid4id in developing a vegetabl garden. 4 • t 07-00000-03080-6- 1, County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1. Program Goat: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing informatign and training sessions for staff, parents, and teachers. There will be 3 representative sites for the data collection. 2. Objectives 3. Evaluatlosl bpeciflca- 4. Major Activities S. Evaluation Speclflca- tions for objectives tions for major ,activities VI. Handling, processing, preparing and storage of food and their affects o nutritional values: a t!hil2lren will create their own food storage units comprising of a play refrigerator, cupboards, and freezer. b) Children will compare foods in various forms- canned, dried, frozen, fresh, cooked, raw, etc. VII. Involvement of indi victuals in the food pro- duction and delivery sA tems and their importance to healthful living: ) Children ren wil become familiar with food pro- duction and food deliver ., in .their community by wa riga--per-i «---- ' r F07-00000-03080- County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1, Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at Publicly funded child care centers by providing information and training sessions for staff, parents, and teachers. There will be 3 representative sites for the data collection. 2. Objectives 3. EvaluntLon"SPe�cif"ica- 4. Major Activities, 5. L'valuntt10; Specifics- + tions for cab ectives _._.,1 tions for mn'or activities v + b) Develop a play for t e children to act out indi idual parts of the persons inv lved in food production, etc. VIII . Physical, social, psycholo ical, economic, and cultural influences on patterns of atin a Children will o various cooking activities in co - junction with planned multicultural celebratio s. b) Mealtime procedures will be changed in order `—' to produce a more orderly, pleasant atmosphere for ~'D eating: 1)Children will be encouraged to be calm.. 2)Age groupings will be encouraged for meals. 3)Children will help tab4-e—-- 07-00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 1978 - 1979 1. Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. 2. Objecttves Evaluatto+� 5pecxfica- 4, Major Activities S. E.valuntion Spectfica- i tions for_obj ectives tions for major activities o4.0 By the end of May All curriculum materiald 4. 1Nutritionist will re- 4. 1 Quality control eval 1979: purchased, developed & develop & improve the uation instruments to be a) Nutritionist and Ed- instituted will rate at present quality control tested. ucation Specialist will least 3 . 5 on a scale evaluation instruments. develop a minimum of 2 from 1-5 of a quality 4.2 Curriculum material curriculum materials & control evaluation 4.2 Nutritionist & Edu- and lesson plans to be lesson plans for each instrument, cation Specialist will kept on file. curriculum content area. develop 2 curriculum b) Nutritionist & Educa guides containing lessor 4. 3 A log of the evalu- tion Specialist will de plans categorized for 2 ations of materials by velop a curriculum quid age levels and appropri various community repre appropriate for pre- ate for various class- sentatives will be kept school structured & un- room situations. on file. structured classrooms. c)Nutritionist will 4.3 Nutritionist & Edu- establish a portable cation Specialist will + .: nutrition education engage the participants resource library. of the various community representatives in eval eating developed curri- culum materials and resources. 1 07-00000-03080-6- 1 County District Code 3.7 PROJECT DESCRIPTION Fiscal Year 19j$ - 192 1. Program Coal: The goal of the Contra Costa County Child Development Nutrition Program is to improve the nutritional status of children between the ages of 3 and 5 who receive child care at publicly funded child care centers by providing information and training sessions for the staff, parents, and teachers. There will be 3 representative sites for data collection. 2. Objectives 3. Evaluation Specifica- 4, Major Activities 5. Evaluation 5peci1fic�a-- i tions for-objectives _ _..,� tions for mayor activities `a 5 .0 By the end of May, The proposed structure 5 .1 Methods for more ac- 5 .1 Methods used for 1979: will be evaluated by tive involvement in the promoting a more active a) Nutritionist and the Children's Advocate- project of the Children' s involvement will be education specialist Council and will rate Advocate Council will be rated on a scale of 1-5. will develop a proposed at least a 3.5 on a developed. Ratings will be kept on structure for continuing scale from 1-5 of a file. with a nutrition educa- quality control evalua- 5 .2 Mini-inservice to tion for pre-schoolers . tion instrument. update the Council mem- 5 .2 Log of comments and bers information regard- suggestions made follow- ing the direction the ing the mini-inservices project is moving will will be kept. be scheduled every two or three months. C 4 29 - 230 _ 2 7-00000-03080-6-0 l :.:. Count Dtatrtct Code 3.8 MANAGEMENT 1iML FRAME Fiscal Year 1978 - 1979 1 AG1 IV!1`iF ti LISTED�Y OGJ::C7'iVES �Z'nY WN�� 3.�- Qt1ARTER FLRST SECOND _ 7NIItD _FOUl(I'll J A S 0 N D J F 1-0 B.y t.}]. 11I1�s...127�a �G. _ staff will achieve 70% in the cognitIVE and_-affanj,_ �art_Sof._ths state cr{ terion Reference tests and 24 hour er-alls will._s.how_apprnpria.te_number.._ — — of servings of food from the four foo c rntipa.._Lpsyrhamatar Anmain).._ — 1.1 Administer pre- and post-tests in Nutritionist _ af7ec—M_a a'n3 psyc omoEor 3'omain ana & Education _ost_test in cognitive domain. _r--_ S i q4- 1.2 Work with staff to develop, imgle_ ment and evaluate nutrition education & Education curriculum for structured and unstruc- tured nstructured situations, 1.3 Tnarvice sessions and workshops Nutritionist C, _...___...r......_........ ..._..___.__....__._...__--_._.p... •iii'-1•;duca�.ion -.. .._. .-- - - -- -- -- - .... �. .. _.--__.._..... .__.. .---...._.._-...__.---_..___ -_._.___. . Specialist _ -- -•- ---__ •-. ._.-- - ,-. __ - 0 - 700 00 0 0 t 0 _ 3 8 0 0- 6 . County District Code 7.8 MANAGEMENT TIME FRAME Fiscal Year 1978 - 1979 1~1G7IVtIt!•:5�1.15'I F:1 nY()DJLC7'IVLsS � �t 2. BY JHUM�.� 3. QUARTER -F IRST SECOND _ TUIRD FOURTH J -A S 0 N D J F M A- M _ _ the bares will achieve 70% in the cognitive and-&f1aC-tiV-e-d0.Ma.in of-the State Crit-exicil -- Reference Tests and 24 hour recalls will show appropriate number of ser- vings-mom tFie fur ooaw groups -- - — (psychomotor domain) . i 2. 1 Administer tests in 3 domains. Nutritionist & Education- Specialist 2.2 Provide informational handouts. Nutritionist 2. 3 Provide 5 hours of inservice Nutritionist meetings."".-'•_�_______ _ - - -- _2.4_Conduct Parent Phone surveyNutritionist -& Education -- — -- ._._.._.._.. 2 Individual arent counselin Nutritionist -- 0 -00000-03=080- - ........::::...:.. ::... ..:: County District Code 3.8 MANAGEMENT TIME FRAME Fiscal Year 197 8- 1979 IXC1i�'II ES 1,18111)SY(�)d C7'IVLS 2, BY WHOM 3. «' QUARTER FIRST SECOND TIIIRD FOUit'1'il J A S 0 N D 31.0 Children will attain 70% achieve_ ment in the cognitive and affective dQMains f the__ once Criter. _ ion Tests and will decrease plate ysagte_by.•2S_% as_S.omnared__to_a,_ central.. _ — i 3.1 Administer tests in 3 domains. Nutritionist _ --' -- & Education S ecialist Education Teachers 4 .0 By end of May 1979 Nutritionist will develop a minimum of 2 curricula - materials (_structured & unstructured) _ and lesson plans for each and will _compile resource information 1 -.9...1_.DeLee.Iup-and._P.-VAIvAtLe--1MUtY—con- _Nutritionist _ ,- instruments for both curricula. & Education - - :.:.,...... 7-o00nn-ninAn_ 1 County District Code 3.8 MANAGEMENT TIME FRAMs: Fiscal Year 197:8- 1979 l..ACI1�'ll lEti 1 T111:1) Y OBJECTIVES 2. BY WHOM 3 iso QUARTER FIRST SECOND TII I RD _ FOURTIi _..�.._......_...._. _--.r........._-. .r_.r.r._ __ J A S 0 N D J F M A M J A.2 Develop, test & rate curriculum _ Nutritionist materl.als'an"d-�1esson plans. — - & Education Specialist 5 .0 DevelppmEnt of a pr2posed strucw Nutritionist ture for continuing with a nutrition & Education `— educa 'off...-�P..z:e- s �. �____ SRecialist 29 - 23Q _ 2 07-00000-03080-6- 1 County District Code 3.9 PROJECT STAFF 1 . Name of Person 2. Position 3. Summary of Qualifications 4. Responsibilities in 5. Work Days 6. Child Title and Experience Nutrition Project Allocated Nutrition to Project Entity Cost Per Program Year AR PF Nancy Parker, Project B.A.-San Diego State U. Duties described in 250 100% R.D. Nutritionist 1963 Foods & Nutrition . program plan A.D.A. Internship Admin. Eastman Kodak Co. Rochester, N.Y. 1964 2 1/2 yrs. Therapeutic & Administrative dietitian U.S..• Air Force 8 1/2 yrs. Therapeutic & Clinical dietitian in a private acute care hos- pital, San Francisco 1 yr. Public Health Nutritionist, Day Care Project onna Hogan Project D.A. Sociology, Duties described in 250 00$ lIome St . Mary's College, program plan O Economist Notre Dame, Ind. Current Gwiieral Element _ ry ary Teaching Credential U.O.P. , Stockton, Ca. cc 3 yrs . Teacher 6 mos. Nutrition Assistant, C.C . County health Dept. 2g - 250- 2, �7-00000-0308�-o County District Code 3.10 BUDGET Fiscal Year 1978-79 Applications preparing budgets will need the California School Accounting Manual - School Business Administration Publication No. 8. Complete the columns below according to the instructions at the top of each column. I II III IV V Expenditure Cost of Classifications Subclassifications Explanation of Each Total for the in All Projects in this Project Expenditures Entry Classification 1000 Certified Salaries P. H. Nutritioni t 100% 16,564 Home Economist 100% 12,000 28,564 2000 Classified Salaries 3000 Empinvee Bene:its Actual Cost 6 ,284 6,284 4000 Boots and Sur;Dl i es Office Supplies 300 Duplication 500 Books 200 11000 5000 Contracted Services and Travel $ 1,200 other Operat- Travel to Sacramento in; Expenses two (two day trips) 1,200 INDIRECT COSTS Indirect costs are nut a required item and Established Rate can only be entered when a rate has been established. Indirect cost computations -0- -0- exclude the 6000 cat e o 5 • b000 Files, Books, Mediz and New Equipment Media 100 Totals of Columns IV and V should be equal. Totals: $ $ 37,148 -25- LOS MEDANOS February 22, 1978 COLLEGE Ms. Violet Roefs State Department of Education ' 721 Capital Mall Sacramento, California 95814 Dear Ms. Roefs: I strongly support the Contra Costa County Child Development Nutrition Project. I see this as a very valuable service to the county. The project has been helpful to fill the tremendous need for nutrition educa- tion and services on the county level for the past two years; it is important that this continue. JOHN 1.CARHART President On a more local level, because of the efforts and input to my program over the past year, we want to see the project continued. My staff has found the monthly newsletter informative and relevant to the classroom program. My parent group was very impressed with both the information and the manner of presentation by the project nutritionist at a parent meeting. At this point, my center has gotten a small sampling of the project; we hope to receive even greater benefits next year by participating as a target center. I urge that this program be funded for the coming year. Very truly_ Ours, j LJhn P. Redlich_ Director Off-Campus Child Care Center LPR/ml 2700 Leland Road Pittsburg,Calif.94565 Phone(415)439-2181 00281 CONTRA COSTA COMMUNITY COLLEGE DISTRICT YMCA of CONTRA COSTA COUNTY WEST PITTSBURG CHILD, DEITELOPMENT CENTER (Lay Care) Riverview School - 205 Pacifica Ave. West Pittsburg, California 94565 Phone: Arra Code (415) 458-3787 February 23, 1978 Ms. Violet Roefs California State Dept. of Education 721 Capitol Mall Sacramento, CA. 95814 Dear Pb. Roefs: Me YWCA-West Pittsburg Child Development Center urges you and your Department to refund the Contra Costa County Human Resources Dept. for the publicly Funded Day Care Nutrition Program. Since this funding has been in effect the staff, parents and children involved at the Y.W.C.A. Day Care Center have sained and are using a great deal of knowledge in the area of nutrition. Because of the efforts made through the County, outreach above and beyond the project have become obvious. The Y.W.C.A. personnel will be pleased this coming year to participate as a Target Center for the Project. Yours truly, Bette Boatmun Director BB:bh . 00282 f • In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In fhe Matter of - Approval of Child Health and Disability Prevention Annual Pian for Fiscal Year 1978-79. The Board having carefully reviewed the preliminary annual plan of the Child Health and Disability Prevention (CHDP) Program for fiscal year 1978-1979; and The Board having now received the final Child Health and Disability Prevention Program Pian as approved by the CHDP Advisory Board; IT IS BY THE BOARD ORDERED that the Board HEREBY ENDORSES the Child Health and Disability Prevention Program for Fiscal Year 1978-1979 and AUTHORIZES its Chairman to sign the Certification Statement for submission to the State Department of Health by the County Health Officer. IT IS FURTHER ORDERED that a Budget in the amount of $259,978 to operate the CHDP Program for the fiscal year July 1 , 1978 through June 30, 1979 is HEREBY APPROVED, $108,368 of which sum is considered to be funds in the Early Periodic Screening, Diagnosis and Treatment (EPSDT) Budget, and $151,610 of which sum is considered to be CHDP funds. PASSED by the Board on March 7, 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• Human Resources Agency Witness my hand and the Seal of the Board of Health Officer Supervisors CHDP Director affixed this7th day of .larch 19 73 State Dept./Health County Administrator County Auditor J. R. OLSSON, Clerk BDeputy Clerk Jeanne 0. Maglio 00283 H-24 4/77 15m C1711) F ;LV A?:� DISh311 TTY FREJE-710i.' FRO RAM C01�SUNITY PLAN AN'D BUDGET Contra Costa County March 1, 1978 Name of Community Program bite CERTIFICATION STATIIENP I hereby certify that the Child Health and Disability Prevention Program of the above named community will comply with the: 1. Fhabling legislation of the CHDP Program. Reference: Health and Safety Code, Part 1, Chapter 2, Article 3.1, Sections 306 through 308-9- 2. Basic CHDP Program regulations that implement, interpret, or-make specific the enabling legislation. Reference: California Administrative Code, Title 17, Part 1, Chapter 4, Subchapter 13, Sections 6800 through 6984. 3. Medi-Cal regulations pertaining to the availability and reimbursement of EPSDT services through the CHDP Program. Reference: California Administrative Code, Title 22, Division 3, Subdivision 1, Chapter 3, Article 4, Sections 51304(c) and 51340; and Article 7, Section 51532• 4• Social Services regulations defining county welfare department responsibilities for meeting EFSDT program requirements, especially those relating to Social Services. Reference: Program Standards for Public Social Services Manual, Section 30-365• 5• Medi-Gal regulations pertaining to the informing procedures at time of Medi-Cal eligibility application and referral for Soecial Services. Reference: California Administrative Code, Title 22, Division 3, Subdivision 1, Chapter 2, Article 1, Section 50031; Article 4, Sections 50157(c)(4), (e), (f), and 50184(b). Mivofilmed with board crdw o�� V� Page 1 CPJLL) HEALW .1::D DI:1VITI.ITY PR77Jr:TI0N' F1- PGR•1'S C0,1-!UNITY PL.IN .IND F)UDG T 6. Income maintenance regulations defining county welfare department responsibilities for meeting EPSDT program requirements, especially those pertaining to eligibility workers. Reference: Department of Benefit Payments, Minual of Pblicies and Procedures (MV), Section 10-501, 14-325, 40-107, 40-131, and 40-181. Specific information which constitutes our CHDP Program Plan for Fisc31 Year 1978-?9 is attached. I'understand that the State Department of Health will assess the compliance of this community's Child Health and Disability Prevention Program with the above laws and regulations. I further understand that the State grill use the materials submitted by this county as its March Fiscal Year 1978-?9 Community Plan and Budget as guidelines for program consultation and assessment. ORIGINAL SIGNATURES REQUIRED 0- 3 8 Child Health and Disability ention Wte Program Director 2- 2 r ZY cal Welfare rtment Director Date I certify that this plan has I certify that this plan is been reviewed by the community approved by the local Child Health and Disability Wgoven Prevention Advisory Board. �--. A ory a- Ch irperson Body Chairperson (Date) p Date 00285 Page 2 Cv]Lb PLAIT+ A':., XSA'�:I:1 f1.G'��;Ot: /7�•,R�tr COWT'1:T r'...At: At') R:D:t:. natal leer 2775--79 Contra Costa County March 1 1978 t...v of Czrvunity hroSrjm WL• Flriet check appry ate populatienalae of your jurisdictions 270 ?00,0001 LJ 200,000 or less ADVISORY BOARD n acal Tear 1978-79 1. Board Henbers No-ce 2nd 0uilificationst For each somber listed, eheckxurk only one of the 'VotinS Status" eolusne and only one of the "Ws2l fication` columns. the "Qrslifieition" column that is eheck+mirked Should reflect the category in which the local governing body appointed the member, even though that member msy also fit other categories. For example s member rho has been appointed by the local governing body as • "Fadillrie1*8" Representative' Should be eheckmarked as • •rsdistrieian' was though that pediatrician nay also be • "hrent% VOTING SMUS CUALMICATIOC lSrwnt wasician S� s 'Et 1b r Y33i7t•S fLtaLv s � ! Bruce 0. Boody, M.D. R Ed - Mary Ca Bennie Daniels Diana Francesc Paula Gordon, Ph.D. X Frances Greene X Paul M. Johnson HenryLinker O.D. X X . James M. Miller. X Bea Ornelas Karen Ridlon R.N. PNP X X Gonzalo Silva X X Judy L. Whitfield X Randall R. Wiley. D.S. X X Maxine M. Sehring, M.D. X Barbara Weidenfeld X -— NU\?3Et Or YOTIN;.KDMjXS IN ua CA7r:Ms 15 2 2 2 1 1 7 L Is up parent me••ber a provider of health services or amployed by a prvvider of heslth aerviecai 0 year no. It)ea, pleas• state the mceber(s)•a name. ). Is ey voting meabar an emplviee of the health departmsntT O Teat ® Ma. It yes, plaoea state the ssmber(a)'s Mane. 46 Does the advisory board report directly to the local governing bo41 Teat O No. A Page 3 0028 CONTRA COSTA COV TT CUP FROGFJ64 Summary of TY 1976-77 Activities During 1976-77 both the CHDP Advisory Board and the Health Officer encouraged the CHDP staff to continue to work toward achieving the previously stated long-range objectives for this program. Therefore activities emphasized helping families learn about the importance of preventive health care for children and youth, and encouraging anfacilitating their taking appropriate action about what they had learned. As requested, comments about these activities during 1976-77 are listed below. 1. CHDP staff continued to plan and work closely with the Social Service Department to: a) increase both the level of understanding of CHDP objectives and the enthusiasm of support for same, of all Social Service staff and b) maintain (and Improve where Indicated) the accuracy of documentation. 2. In order to assure that CHDP would continue to have available the valuable expertise of Social Services Program Spec falls t. Barbara Weidenfeld, a contractual arrangement was made enabling CHDP to pay SOX-of her salary.- This proved to be an excellent investment of CHDP funds,- especially as we began planning to fulfill requirements to qualify for additional federal EPSDT funds. 3. On March 16 and 17, 1977, a federal audit team visited our CHDP program. - They began by visiting the Social Service office in San Pablo, continued at the Main Street Martinez office of CHDP, spent an hour in the office of Dr. George Alpert (a Richmond pediatrician provider of CHDP services), 2 hours meeting with County Medical Services staff, and 3 hours with Health Department staff discussing the Health Department role as a provider of screening services. On April-11, 1977, the federal team returned to present..their findings to the Health Officer and other interested parties:-_We were proud-of the audit •report about.the'secords-which were-.reviewed:—Beginning-with a'request for CHDP services (at Social Service) and following through health informing, screening, diagnosis I and treatment as indicated - - of literally thousands of errors which might have ' occured, only two were noted. Even in these two, what happened to the child was appropriate. The errors were in documentation only. i; i. A major part of the CHDP director's time is spent in promoting good working relationships between the CHDP program and those who actually provide the health assessments and diagnosis and treatment. This involves on going contacts with staff members of the Health Department and County Medical Services who are directly involved with CHDP 'services, as well as with private physicians, dentists and others who provide CHDP and/or Medi-Cal services. Contra Costa was fortunate during 1976-77 in ! having 169 physicians and 132 dentists (exclusive of public health care providers) who were serving Medi-Cal children and youth. In addition, each of the four officeS of Permanente medical Group within Contra Costa continued to serve their established patients whose status changed from Kaiser to Medi-Cal elegibility. 1 • t1 Vice during 1976-77 CHDP staff updated the lists of those physicians and dentists � r to whom Nedi-Cal patients could be referred. These lists were then published by the Social Service Department and widely distributed for Information. t ! (x0128!u ! ! page 4 'r FY-1916-77 5. During 1976-77 the CHDP Advisory Board flet five times, with good attendance by members and alternates. In addition sixteen meetings of task forces (appointed by the Advisory Board) occurred. Two of the important activities led by Advisory Board members deserve special notation. a) Randall Wylie, D.D.S. . advisory board member spear headed a drive which re-activated the Contra Costa Dental Foundation (an organization funded by contributions from local dentists to pay for dental treatment for needy children not otherwise available) and b) Georgia Hillor. R.N. , H.S. Assistant Clinical Professor of Nursing. University of California San Francisco, advisory board member. obtained a $5,000 grant from the School of Nursing to do a research study entitled "An Approach to Developmental Screening of 4-6 Year did Children" in Contra Costa County. 6. In the fall of 1976 the CHDP staff in conjunction with the nursing staff of the Health Department conducted 1n-service training for community aides doing outreach and follow up'for CHDP. New forms to document these services were developed, field tested and put into use. 7. Close coordination between CHDP and the Immunizations Assistance Program was maintained by having the desk of PHN, •Karen Pridemore (whose half-time salary was paid by IAP) located 1n the CHDP office. Mrs. Pridemore worked closely with all public and private schools to promote understanding of both IAP and CHDP. She arranged numerous workshops for school nurses and school secretaries and for private school personnel. She also compiled the results of the CHDP survey, distributed them to participating schools and discussed survey results with CHDP Advisory Board and with individual school administrative and nursing personnel. Numerous contacts , were also made with Head Start and other public and private preschool programs. 8. For those who-are Interested-In numbers. we note that during 1976-77 there were 2.316-referrals from Social Service to health care providers. The CHDP office received 3,800 PH 160 reports of 'screens done on 3,587—different-children--and-youth.- In addition our office received reports from schools (public and private) that 7.973 records of health check ups done on first graders were on file at school. We also received several hundred written reports from community aides of their outreach and follow-up activities. s •I i 1 f 00288 Page 5 s Examples of Children Helped Through CHDP In addition to the many children who were found to have dental problems, various anemias, vision problems, hearing problems, and minimum - to - moderate orthopedic problems, a few examples of special problems which were detected during FY 1976-77 are listed here. 1. J.C. was born on 11-17-72. When he was first checked by CHDP on 8-26-76 he had recently arrived from Mexico. He was found to have a markedly enlarged spleen, a condition which was not previously known to the family. The family were helped to obtain a diagnosis (which revealed hepatitis, secondary to a severe infestation with flukes) and treatment. By 8-25-77 he was pronounced "cured" of all physical findings of hepatitis, and on 12-17-77 (the most recent follow-up) materials sent for laboratory detection of parasites revealed none. During all of this time, of course, the entire family was given the benefit of much health education to supplement their own health check-ups, and hopefully to prevent recurrence of infestation in any family member. 2. J.G. was born on 10-17-75 and .received regular screenings on two occasions but on the third visit-be was found to have symptoms.-suggestive -of hip-dysplasia.•.. On 7-22-76 (before he had born weight to any significant degree) he was diagnosed as having "severe hip dysplasia", a splint was-applied;.and he is being followed. by a pediatrician and an orthopedist to avoid the-lifelong limp and-pain-.Which..-- Would probably have occurred had the condition been undetected and/or untreated. 3. P.G. was born on 4-25-73. She received intermittent care and there were problems in giving her any immunizations, since she had such frequent respiratory infections. In July 1976 she was referred from screening to Children's Hospital Medical Center, Oakland, where she is currently under therapy for cystic-fibrosis. 4. - V.C--was.born on 4-21-74' -The:family had health.insurance:-off .and -on depending upon their employment.: She.was-first-seen for-&-screening exam on 11-6-75 and was referred -for-further diagnostic assessment:-: During'1976=77- her complex medical condition .worsened and was diagnosed as cerebral-palsy with seizures and partial paralysis. - -She is receiving therapy and-her family As receiving health education . and counselling 'at Hilltop Center, a rehabilitation and counselling center. FJ��fge 6 SUMMARY OF CURRENT FY FROM JULY 1 - DECEMBER 31, 1977 During the first half of this fiscal year, a good deal of time and effort was directed toward establishing the EPSDT functional plan. This cooperative venture between the Social Service Department and the Health Department enabled us to qualify for $87,854 of funding in addition to our basic CHDP allocation of $143,028 from the state. The $87,854 comes from 75% Title XIX federal funds matched by 25% state funds. ' The major impact of all of this will be a strengthening of the intensive informing, outreach, and follow-up parts of our program. Since one of the most important goals of CHDP is to help families who are entitled to Medi-Cal, learn how to use preventive ! health services for all family members under 21 years of age, we are very pleased and encouraged. Another important event during this period, was the states action to expand the state-funded services to pre-school children. This occured in October, when Head Start and State Department of Education Pre-School children (those who are not already covered by Medi-Cal) became elegible for a one-time health check-up including appropriate immunizations and tests. This is a step in the right direction, though the CHDP staff continues to be concerned about any health screening (such as that being offered to these children and the first graders whose family income is within 200X of the minimum basic standard of adequate care) which does not provide funding for diagnosis and treatment of any problem which is detected. Our CHDP Advisory Board continues to be actively involved in helping the CHDP staff plan to meet the health needs of Medi-Cal elegible children and youth and school enterers. This year the Advisory Board voted to serve as the required Advisory Board for the Dental Health Education Project. Dental problems are found more frequently than any other single condition requiring attention in the CHDP program. We are also pleased to j report that Randall Wiley, D.D.S., a children's dentist and member of our Advisory Board, f spearheaded the re-activation of the Contra Costa County Dental Foundation. This is a great help in meeting dental needs of children whose families have limited incomes and no Medi-Cal entitlement. I Another Advisory Board member, Georgia "Nicki" Millor, R.N. , Assistant Clinical Professor of Nursing at U.C. School of Nursing,obtained a $5,000 special grant from U.C. to carry out a study of a "simplified developmental test." Dr. Geraldine Devor, former Advisory Board member, assisted in the early work on this project. It is now in preparation for publication. We have been particularly proud of the response of schools this year, as they have been asked to give more and more reports - - CHDP and immunization levels, etc. with minimal reimbursement. During 1976-77 we received reports from schools documenting health check ups for 78Z of the children entering first grade. This year that percentage ' increased to 87%. Last, and possibly of critical importance, CHDP staff has participated in several i meetings with state and federal staff members to discuss the proposed federal Child Health Assessment Program. We sincerely hope that some of the lessons learned in state and local CHDP programs will be carefully considered as federal child health programs are enacted. i Page 7 0029701 gilt!! 11FALT11 •IIID UISMILITY PMl:Namo11 PSl1)GR11'1 WINNITY PLAN AND 0UUG1Sr C. K"tt AND P[tC[" Of TANC[T POPULATION SCi[[N[D AS RIP02TID ON PN 16000 SUNNAIY OF CU IJOIT FISCAL YLAR 1!77.71~ . ACTIVITY PIAN JULT 1. 1977 TIRO—t D[C[!OL[ 31. 1177 .. ..........•..�.�...r........�.� .�...-....�r. ... ... Contra Costa County March 1, 1978 ;:.me CommuAty Program FIRST HALF OF FISCAL YEAR to COKFLM ONLY If YOUR DATA DIFF[RS SIGN tICANTLY (10 PUC[NT 01 MOM) f1ON CHIC UNIT 1[PORT NUIO[R 1S .r...�.■����r.�.r - -- i irrr.a.r�rrrr..����r.r..�ri�n...rni�..�rrw.ar CHILDREN DMIUVO IN FDtW CRADt t MKATW TAWa PCMUT100, !=-CAL PARS NS Bootee s h7s.nt AA NMRATSD WMA AND TOTAL TAIC�T LAll thildrran P[eCWT OF TAARET POPULATION POPtllaTlOH Total bwal ed 10>III-CAL POWKS TO U SCRZEM (0-M year. Gtd)2 tial. Years 014 in first Grad. Nadi-Cal CKDP Privztt fty 6.Pi6 YURS OLD sheeted amew of Persona (D a Is the Target Pop►latiaa nw'"t" _'"`r 1977-�` 36,400 29,000 6,000 9,000 1 600 12000 21,400 Parsecs La "at Population Samoa"6 2,307 2,099 531 338 130 208 *** 10438 iiueees 6.3% 7.24% 8.85% 1 3.76% 8.13% 0.4% . 0% 6.09% 1TuLAI Target Pbpslation to the sura of coltMsu(31 Q arms 2ToWl Hadi-Cal Persons (0-20 years) is the am of calum%dj (D andat � 'Please use the MF.atim3te Target Papulation for fiscal Year 1977-70" supplied by'ths Stat., substituting your own satimtes oaly it they cotter Atcnificantly (i.s., ware than 10;.)l it State dat-i is not used, please list the sources) urged, for estimates* cnGr 1.22M ' *** CHILDREN ENROLLING IN FIRST GRADE WHOSE PARENTS PAID FOR THEIR PRE-SCHOOL EXAM ARE REPORTED ON FORM PM272 (SCHOOL SURVEY FY 77•-76) NOT ON FORM PM160 m .o � WULU Rt A; I ti ANU UlbAUILl'1 i Y1iL'V L n 11UN 1'tujudAM March I 1978 COM UNITY PLAN AND DUDGEr DrAte Contra Costa-County MILD HEALTH AND DISA31LITY PRSVENTION PROGRAM COMPONENTS Percentage of Allocat' ,mac of Community Program Fiscal Year 1978-79 #_30 - �, CHDP I. ADMINISTRATION: planning, 600rdinating, implementing} and evaluating the progress of the 3 ~�� CiiDP program toward its objectives. EPSDT Problem Areas and Time Activities to Achieve thwet Needs Objectives Frame States} Objectives A, Information provided to recipients To provide the same information and By 12-31-78 Develop a single interview worksheet by Social Service and CHDP/EPSDT opportunity for service to 100% of that will document activity of both staff is not standardized. those requesting more information on CHDP and Social Service EPSDT workers a referral for EPSDT services. B. E.W. documentation of errors in the Reduce statistical rate of error By 10-30-78 Obtain monthly reports from quality informing process is higher than from approximately 15% to 8%. control review and request written it should be. corrective action from staff on error found. Provide additional training to E.W. 's assigned to intake and reinvestigatio_ units. C. Beed for a more efficient and To establish standardized reporting 3rd Quarter Identify information gaps. effective record keeping and policies for CHDP/EPSDT workers in March 31 Develop necessary forms. information system. Social Service and Health Department Establish a single record for each offices. child to house all forms. To establish more standardized re- 4th Quarter Establish a follow-up tickler file porting policies for screening June 30 to check on problem areas. providers. ,b ao M C uffiLD h�:,Lit{ AND DISABAiit Mw,i4iYON Fr0JRAM March 1, 1978 COMMUNITY PLAN AND BUDGET � (Dute) _.. Contra Costa County CHILD HEALTH AND DISABILITY PREVENTION PROGRAM COMPONENTS ----- ':►mc of Community Program Fiscal Year 197 -79 Percentage of Allocatio 40 C{Dp 2. OUTREACH AM HEALTH EDUCATION: contacting# informs and voluntarily involving people in the 30 EPSDT Ci@P program. Problem Areas and Objectives Time Activities to Achieve Unmet Needs Frame Stated Objectives A. E.W.'s need more information about To provide in-service review to Fiscal year Request that Social Service report the CHDP Program in order to better Intake and Redetermination units, 1978-79 the number of staff trained and inform applicants and recipients. one time, within FY 1978-79. the number of hours of training provided. To provide orientation to new E.W. 's during their intensive orientation Participate with Social Service Staff period, prior to their assignment to Development Office in plann'Lag and work units. implementing training. B. Some persons appear to be interviewe Reduce the number of persons who y 11-30-78 Provide written policy for EPSDT by both Health Department and Social have been contacted for intensive workers stating who is to be served Service Department EPSDT workers. informing by both Social Service by each group. and Health Department by 90%. Arrange coordination meeting to review problems and concerns (1 meeting every other month in each location. ro a� C7 i CHILD HEAL711 AND DISABILITY PRFYF2MON PROGRAM -�---M-a--r�chDat 1976 COMA WITY PLAN AND BUDGET Contra Costa County CHILD HEALTH AND DISABILITY PRVMION PROGRAM COMPONENTS Name of ComawrLty Prog� Fiscal Year 1979-79 2. OU'T'REACH AND HEALTH EDUCATION: contacting: informing and. voluntarily involving people in the CHDP program. Problem Areas and Ob actives Time Activities to Achieve Unmet Needs Fume Stated Objectives C. School Secretary and School Nurse School district Administrative, Health Spring 1. Meet with each school district to Workshops which provide inservice on and Secretarial personnel be kept determine best time. Some school CHDP Program are not adequately updated on CHDP goals and requirements. districts hold individual workshops fo attended by each school district. Goal is for at least one representative Oct.- Nov. seer+ataries. 2. Assess feasibility There is not one time that is from each of 16 school districts to of holding meetings individually with convenient for all, attend meeting. district secretaries. 3. Continue county wide School Nurse Workshops Lack of continuity with IAP-Surveys More effective coordination with ZAP Ongoing in coordination with School Health held at different times, different in order to avoid confusion regarding program of the Health Department. grade levels though same children the program requirements. Reduce may be assessed. Numerous private amount of paperwork and time spent on 1. Better coordination must be schools confused about the 2 review of records. achieved on state level. programs as indicated by contact 2. System has already been establishe regarding surveys, also school Better understanding on the part of January to provide Kindergarten registration personnel changes hamper continuity schools and parents as to goals and During forms on explanation of both programs from one year to next. requirement - Improve motivation. Spring-- and requirements. Plan minor changes Summer in attempt to reduce amount of forms. registratio 3. Continue telephone contacts and activities. individual private schools visits to May also explain programs and improve under- be done in standing, motivation. January 4. Letters sent to schools - follow during up with telephone contact on those Survey. not complying. CrQCzw N �► N t,tuw h,,ALW AIM DISABIifif PRNM410N PROGRAM Marrh 1 . 1978 COMMUNITY KJJ1 AND BUDGET Contra Costa County CHILD HEALTH AND DISABILITY PRWDnION PROGRAM COMPONENTS .me of Community Program) Fiscal Year 1978-79 GUTMkCH AND HEALTH EDUCATION: contacting, infondng and voluntarily involving people in the C)IDP program, Problem Areae and Objectives Time Activities to Achieve Unmet Needs Frame Stated Objectives D. Several schools have low compliance Increase in number of children having Ongoing 1. Support and technical assistance as shown on survey due to multiple had a well child examination plus to school personnel in increasing factors - e.g. area of high establishment of ongoing care. Oct. - Nov. motivation of parents. CHDP Aides mobility, lack of parent motivation, assist as available to contact parents different priorities of parents. Coal is for increase of 5% in level Kindergarte to refer for follow-up. of compliance for those schools having registratio 2. Provide outreach materials to fewer than 75% of enrollment meeting Fall families - e.g. special letters, CHDP the requirements. pamphlet, CHDP Slide Shows. Outreach Winter-Sprin to providers and discussion of solutions. Coordinate efforts on education with Task Force #1 Outreach and Education, School Health Committee, Health Educators and Bay Area Counties plan. 3. Special school-based screening clinics have been attempted in the past- ss Assess feasibility of establish- ing future clinics. Districts vary greatly in interest in providing school based services. Confusion on differences between Schools to be aware of when CHDP re- As above - explanation of differences state preschool requirements and quirements may be met in order to to private schools and effective subsequent CHDP requirements for achieve smoother transition. period of CHDP requirements. those continuing in private schools. CHILD HEALTH AND DISABILITY PREVII1TION PROGRAM March 1, 1978 COMMUNITY PLAN AND BUDGET Date Contra Cn a Countg CHILD HEALTH AND DISABIMTY PREVE.hTTION PROGRAM COMPONaTTS Percentage of Allocatic- _r -tune of Community Program) � FISCAL YEAR 1918-79 15 CHDP 3. PROVIDER RECRUITMENT: encouraginghealth care 10 9� EPSDT pmfessionalst clinicst and institutions to pi.ve CIMP services to children and to bill the CHDP program for reimbursement. Problem Areas and Time Activities to Achieve Unmet Needs Objectives Frame Stated Objectives When the EW informs an applicant To devise a method (or methods) of FY 1978-79 Continue to meet with primary care about CHDP services, he or she may obtaining more information about physicians within Contra Costa who �Iecline because his child is al- wellness care currently being ob- offer care to Medi-Cal patients but ready under ongoing comprehensive tained by CHDP eligibles, but do not send information to CHDP. care. Thus documentation of well by-passing the entire CHDP data Discuss with them, and report to check-ups (probably grossly equiva- system. state CHDP personnel, four obstacles lent to a CHDP screen) frequently which doctors say prevent their full by-passes the CHDP data collection participation in CHDP. system and is billed directly to Medi-Cal. CHDP, at both local and Write 1 article urging physician state levels, needs to know more participation in the CHDP Program about all health care given to CHDP for inclusion in the Alameda-Contra eligibles in order to plan more Costa Medical Association bulletin accurately. and in the East Bay Pediatric Society newsletter. Hold two workshops for clerical staff of any physician interested in initi- ating or improving his or her partici- pation in CHDP. B. Not all CHDP providers are able to To be able to look at a PM-160 and By 9-30-78 Work with SDH to improve clarity of document clearly the immunization know (in 90% of the reports reviewed) forms which record immunizations. status of each child served through whether the child was up to date when the C11DP Program. he or she left the physician's office Include specific instructions about or clinic. immunizations in workshops (listed above for physician's clerical staff). Train EPSDT workers to remind parents 09 ro to bring child's imarunization infor- mation to health screening appoint- ment; by holding 3 training meetings. CHILD HEALTH AND DISABILITY PREVENTION PROGRAM Ma�r.�c..h-�.�1s..1978 COMMUNITY PLAN AND BUDGET (Date) Contra Costa County CHILD HEALTH AND DISABIIITY PREVENTION PROGRAM COMPONENTS Percentage of Allocat 73me of Community Program Fiscal Year 1978-79 __L0_% CI-MP 4. REFER1rLkL AND FOLLOW-UP TO HEALTH SCREENING AND EVAUJATION: assisting eligible persons in 28 EpSD, receiving health checkups. Problem Areas and Time Activities to Achieve Unmet Needs Objective Frame Stated Objectives A. Those persons who request screening To investigate 100% of the broken Begin 1) Establish a procedure for re- but who break appointments are appointments. process ferral of broken appointments sometimes lost to the tracking by 6-1-78 to the CHDP Program by all pro- system. To assist in obtaining new appoint- viders. ments for those who still wish services. 2) Develop follow-up procedures. To document refusals and reasons Complete 3) Hold 3 training workshops for for refusals for those who choose by 9-30-78 EPSDT workers. not to request screening services. ro � H t��uw N�:Aiid AUL) DISABILITY PREVENTION PROGRAM COMPONENTS March D e) COMMUNITY PLAN AND BUDGET Contra Costa County CHILD HEALTH AND DISABILITY PREVENTION PROGRAM COMPONENTS am° Community ProgramFiscal Year 1978-79 Percentage of Allocatic RkYERRAL AHD FOLIDW UP TO DIAGNOSIS AND TREATMENT: assisting in making and completing C}iDP appointments with providers of diagnostic and treatment services for all persons for 2 whom further diagnosis and treatment are indicated as a result of the health screening. Problem Areas and Objectives Time Activities to Achieve Unmet Needs Frame Stated Objectives 'he methods currently being used To decrease the number of staff By 10-30-7f Investigate EDP systems in use in o obtain information about actual hours spent in documenting diagnosis other local CBDP Programs in sutcomes of screening should be and treatment activities. California. lade less cumbersome. Fallow-up _nformation, as now documented, Explore costs and methods of .evolves more hand-tallying than articulating CHDP follow-up needs tecessary, and should be capable with other EDP systems within ,f capture by electronic data Contra Costa County. System. Q e . M H Q CHILD N!:M11 AIID DISABILITY PREM•ITION PROGI M CO10NNITY PLAtI AMD BUDGET Contra Costa County March 1, 1978 ime of Community Program date ESTIRATED NUMBER AND PERCENT OF ELIGIBLE/TARGET POPULATION TO BE SCREENED AND TO BE REPORTED ON PM 160's Fiscal Year 1978-79 --2;TIt.1ATED ELIGIBW.TARGET [CI'ULXTIOII & ESTI14ATED Total Total Medi-Cal Non-Medi-Cal Persons .-J! AIID PERMIT OF Eligible Target Persons -110BIX/TARGET FUPULA- Population(a) pulation(b) Total Total(c) TION TO BE SCREENED 0-20 Years 0-6 Years State Private Old Old Funded(d) Other(e) ' Q Q YZTIRATED NIAMER OF 1'EX0,01IS III 711E ELIGIBLE/ TARGI:'T POPULATION, 75,097 34,813 31,486 43,611 3,327 40,2134 !F'I:CAL YEAR 19713-79(f) 'Nt;RBM OF PERSONS IN ELIGIBLE,/TARGET POPULA- 6,962 6962 6297 665 665 See ** TION TO BE SCREENED & M n Footnote PERC1='T OF THE TOTAL LIGIBLEf TARGET POPULA- 9.3% 20% 20% 1.5% 20% ** 11011 TO BE SCREENED a. Total eligible population is sum of columns 3 and 4. 1). Sum of columns 3 and 5 c. :um of columns 5 and 6. d. 'inose persons aged 4-6 in families with incomes less than 200% of AFDC levels and those persons enrolled in 11c"d Start and State Pre-school programs who are not included in coluimz 3. 1 other non-Medi-Cal persons aged 0-6 who are not included in column 5. w � A t]Z CHILDREN ENROLLING IN FIRST GRADE WHOSE PARENTS PAID FOR THEIR PRE-SCHOOL EXAM ARE REPORTED ON FORM PM-272 F, (SCHOOL SURVEY FY 77-78) NOT ON FORM PM-160 V F"► t�tl O. b00 P" f t o , to aC }., u, tr o� ,� 1 •1 -, ti "�" -.�O �o m o rt n ,fa is ' w r _ N 3to EnM W OO h %.# M A i of PM �vE F-' • . n 0 V6 goO I « MO .OO Sr' wt. �; a rA 0 OM U) A 1 rr ow rt r '� �* . rt mj .N �` pd W Qom+ r x• r sr G O r O CL 0 C6 or t� w o x rt t>? tD t" o. ' r- C ar o n ~ a. i • f 0 b � ^ n O v t A h o a' cIt oo tin o 0 .•! h n cL 2 :! s "`t t•t n A IC ra r C 7 v to CC+• t 0 hr (� V 00 7 A 2 *« 6.0 to :f C6 u fs• `� A! K a r Of ► o- 00 w C1 `C • •• �' A `! to "- :+ a ~• a. trt W ... fC C! � A � y v W O rtC- 5 N N w �} r r •, O In •� rWft M < %O O 11 (tt o ft CL C• M 4 � O' � N � A ra+ c * � = r A � C" cN' dj 4' O A M H N " Li W !-+ W N 6 'O., r fa tfo r A 0 0 IC r G t+ O o c+ W h n "t: " 5' 0 tfD i`� •t! •.L• • ti to h tri n h tn h M tom' O t a ti 0co b cl CL M «t • j btu 11 d A {y N w N 7+ r H � {.! ['o co l0 tiD M. A ✓ it n It �'"1 �"►� � r A N A � � t.. •'d �► c49 it am 'i � � 'f A to to Nt t 00 m U 7 �' a by n 00 � to ►< � � N ;� A ,. ; ... .. . r G u Cti oo fi N ". A nto .• ' '! I CHILD 1IMTH AtiD DISABILITY VRLVV21TION PROGRAM CONTRA COSTA COUNTY COTQ•RRTITY PLAN #JM BUDGE March 1 1978 > ." of G=y Mass Date) PROVIDERS Fiscal Year 1978-79 1. Present, Provider ParUc pation and Projected Provider Rscruitmenti PRESENT NU14 a OP PROSXLTISy WUNDER OF PummPATTNC PiiwwTm TOTAL NIJem OF PROVIDERS FAWICIPATING PROVIDERS ISu,1VIDERS TO BE RWRLIIT"SD PAR'T'IGIPAT11jG IN FISCAL YEAR 1977-70a TYPES OF PRUYIDtRS ITots-111publIc Sectar 1privato Sector �t'l Public Sector Private Sector Tntal Publico SectorPrivate Sector 1. ;cresnLng Only 1 0 0 11 1 11 1 0 2. Disew3is axd Treutlaunt Only 292 0 292 25 0 25 1295 0 295 3« ScreemIN an!/or Diagwais 96 22 0 22 100 1 99 ar.1 Tr.atawtt 97 1 4. Comprehensive, Cuntl mous C"re rni Will Accept A•frrrals io Dla&na- els Arid Treatmant frog 62 1 61 1Q 1Q 66 1 65 Screening Only Providurs s. Carpr•hansivs, Continuous Cars end Will Hot Accept Rafrrrals for Dladnamis and Treatment from Other 5 0 S Q Q Q 5 Q 5 Nvvidara TOWS "*ITojected Total amber of Providers Participating in Fiscal Year 1979-790 equals the "Present Munbsr of Participating Providers* plus the *Projected tUmber of Participating Providers to be Racruited." i NOTE: SOME PROVIDERS DIE OR RETIRE OR DECIDE TO NO LONGER SERVE MEDIA-CAL PATIENTS, NEW PROVIDERS JOIN, C? ro ay 00 - m r CHILI) I1F,ALT11 Alm DISABJ ITY PRIN"ITI011 P11DGRA11 C0111UHITY PLAN AND BUDGET Fiscal Year 78-79 2. d equacy and Availability of Participating Proridsrs to Provide Serricsen a. In Attnchaant you reported the number of persons int the target population to be screened. By circling one of the naebere below, pleas• rats the eadsting health �s,arrewd x provider network in relation to its adequacy end availability in providing screening services to this mutber of personas Rating scale (1 - definitely inadequate and unavailablsi 5 - definitely adquats and availabls)1 I 2 t 3 5 Briefly indicate in the spats below the criteria used in raking this rating. �•.� The distribution of primary care physicians and clinics in each geographic sector (E,W,C,) of the county was reviewed The census tract information about residence of Medi-Cal eligibles (under 21) was noted in relation to providers. Th' previous data about requests for screening was reviewed. Transportation needs were noted, Times (both hours of day or eveO ng, -and days of the week) when services are available were reviewed. I i be By circling one of the eaumbsre below, please rats the adequacy and availability of the sadsting discosi_s and�trea�+t provider network as referral resources for diagnosis end treatssnt. 11atlang scale, (1 - definitely inadequate aodunavailabiel 5 • definitely adequate and aveilable)t 1 y 2 1 3 k9riany indicate in the epics below the criteria used in asking this rating. The types of conditions for which referrals mightibe needed were reviewed. The tvaes and numbers of w.�■����.�.tea Irlr■I■■.■.w�r�■rl.r■ I referrals which have actually been made were reviewed. The locations and numbers of physicians, clinics, dentists and optometrists who currently accept Medi-Cal referrals were reviewed. Available_health resources* �rr,.rwl.�■-I-rlrl■Iw■r n I■I for follow-up care for the 200X group were studied. * Such as part-pay clinics or physicians or dentists or optometrists who are willing to adjust fees) N 0 Child Health and Disability Prevention Program Community Plan and budget Program Allocation and EPSDT Allocation Sudget Format for Fiscal Year 1976-79 Contra Costa March 1, 1978 Community Program Dote For Program Allocation FOR EPSDT UNITS ONLY Annual 7 Pr or EPSDT Hatchin funds Title AIA ooa Solar FTE budjk#t rTE dud et VOW I State J County_ redrral t. Solari** and Employe* benefits 1. Salartee and Yoj*a (Titles of Poottions) Number of Positions. 1 Program Director $38,000 100' 38,000 1 Administrative Services Asst. 17,760 100 17 ,760 .25 Account Services Asst. 3,489 100 30489 3 Intermediate Typist Clerk 33,300 100' 22,200 10 X$11,1 0 4.5 Community Aides 48,870 100' 32,580 10 % 16,2 0 .5 Health Services Prog. Specialist 11,652 10L23 2 1 Sr.Public Health Nurse 23,760 100 2 EPSDT Worker 31,512 102 Overtime 1,000 Subtotal Salaries and Vegas 115+02 Stott tatneftt: «t 'L 17,910 Total Solarlaa and tsplote• tenefita $132,93 4105,8J8 $ $ a ,v CJ a 00 ' ry N ' Contra Costa�� Cosmunity program Program EPSDTMatchimpt runde title 111 bud tt Dud et JqjWi State Count tr+{.tsl It. Services and Supplies (aarple line it w-sae your county's subobjeet headings) 1. Cosommicatione 2,500 2. insurance (Describe i.e. Vorkeroo Corpenaalien, "alprectice, etre) 1,000 7. Maintenance - equipment ♦. Maintenance - structurse, improvements, and graunda 206 S. Miscalls""Me sapense 600 6. oI(Ice asoma* •1200 1. rrateeslonal and spoclaliaed Services , 7.1 Consultant services 7.2 Date processing subtotal 1. Publications and legal notices 1. Rents and lase« - "Utprsnt 2,000 10. Renta and lasses - structures, improvements, and grounds 6,000 It. Small tools and lnstrv.ente 12. •pectel departrant aspanas (Advisory Board Reimbursement) , 411, 13. utilities 1,000 14. Transportation and trawl 3,000 1,500 is. Training 1,000 it. ' Food 100 17. Household Expense 100 i Total Swvlcos and supplies 18 111 Sao s s s ill. /lard Assets 1. structures and lsrtw0mGnta describe 2. tqulpment - itaelas 2.1 Filing Cabinet 300 2.2 TaicuTator •260 etc* gubtetal Total fixed aseetz i 560 � S S s tWo [apenditure Transfers and Utaimrsemento 1. Costa applied. includes credits to cost center eRpendlture, totals for tba cast of services of auppila+ trensfarred to another county cost center, Lose if Health Detto besed MOT unit, cost transfers to Yel(are Dept. for service*. S $ s S ,••— tU N I N 1 Contra Costa County_ ~' Community Program Program I EPSDT K W Matchin Funds Title- 111 bud et bud et State I Count f.AProt V. Overhead External Indirect t of Total Program or Personnel i.e. per Countywids Cost Allocation Pian IA-87 Report Internet Indirect t of i.e, for Matters Dept., expertentta! overhead rate excludtng travel and training. Total Indtrsct Costa TOTAL 151 bi )$108.3(8 Instructions i 1. Use as a forest not a form. In piece of this Page, use the above heading avid develop your budget so It to shown to your !bard of Supervisors, but present it as such N possible using our flee major categories. Whatever to developed will be used by the State to oat up ledgers for Invoices. 2. Piens round off to the nearest dollar. a. Per tFSDT budget columns, remember to calculate matching/federal funds correctly (personnel, travel and training at 25L watching/75t federal; all other items at 50% notching/501, federal)* ♦. The State Canerat Fund EPSDT Allocation to the only controlling factor and must not be exceeded. But heavy budgeting in personnel, travel and training can maxtutse federal funds and thus ittowobly increase total resource* svatlebte to your EPSDT progress beyond whet may appear In the ellocotton table a$ your total ottocatton. S. For EPSDT Units booed In both the Raelth end Watters Departments, want respective budget elements with an "R" for health and a "W" for Wettere in the column labeled "R/W". i. Itemtas ail squtpment. 1. A budget narrative way be attached it desired and ohoutd be to justify any oqutprm t or other special request. I. Funds should be budgeted in Transportation and Travel to cover the cost for !vocal CHDP Directors and Deputy Directors to attend State called meetings. *. For now or additional positions, attach a civil servtco Job descrtption/opecitication and a duty statement deocrtbtng CRDP related duties and tndtcotin% portent of M devoted to each C11DF duty. ro w 40 �„� SOCIAL SERVICE DEPARTMENT PROJECTED EPSDT BUDGET F Y 78-79 The budget below is set out using the SDBP Administrative Claim format using the following assumptions: 1) There are 5 full time persons assigned to EPSDT functions including unit supervisors. 2) These staff will be converted into time study ratio multiplied against the projected F Y 78-79 costs. 3) A 6% inflation factor will be added to the figure derived in #2 above per instructions from the CHDP regional consultant. Group I $ Federal Amount Casework salaries $73,852 Group II Clerical salaries 23,603 Administrative salaries 14,324 ' Travel 1,276 Space 2,048 Other operating costs 2,933 Public agencies (A-87) 3,956 Public Agencies Direct Billed 9,589 Total: $131,581 00306 Page 24 .IH -Ail ea L Comun I ty Contra Costa County Date March I I97P (Optional b (Optional) Annual Program EPSDTa Screening Other Base Allocation Budget Budget Sources of TOTAL Support Smarter and Employee Benefits. Salar y % FTE Cost % rTE Cost FTE Cort FT€ Cost FTC C Salaries and Wages (Titles) Program Director $38',000 1.00% $38,000 Administrative Services Asst. 17,760 100% 117,760 Account Services Asst. 3,489 100% 3,489 Intermediate Typist Clerk 33,300 100% 22,200 100% 11,100 Community Aides 48,870 100% 32,580 100% 16,290 'health Services Program Specialist 11,652 100% 11,652 Sr. Public Health Nurse 23,760 1002 ' 23,760 EPSDT Worker 31,512 100% 31,512 Overtime 1,000 Total Salaries and Wages 115,029 p4,314 Staff benefits at 17,910 11,554 ' otal Salary b Wages ; 132,939 105,868 b Q M cz ` N DatsMarch 1. 1978 . t a (Optional)b {Optional) Program EPSDT Screening other Allocation Budget Budget , sources of TOTAL a Support FTE Cost I FTE Cost T FTE Costf % FTE Cost % FTE Cost T. Total Salaries and Employes Benefits $ 87.7x. .132,,93 91.7 05,868 It. Total Services and Supplies 4 11..94 18 111.' 2.3% 2,500 III. Total Fixed Assets :36• 560 IV. Total Expenditure Transfer* � Y. Total overhead R CWWD ?0TAL8 , 100% 51.61 100X` 108,368 INSTRUCTIONS: The intent of this format is to enable the State to track positions across all funding sourcesR whether CHOP or non-CHOP, as wall as to provide a sumaary picture 'of the total CND? budget in your community, Including possible extra cowunity support for the Program. Readlthe footnote* for detailed instructions. a. For total EPSDT Budget, indicate in the following space what ?ortion will be budgeted within your local health department or welfare department. Health $ ' # ilelfora $ . This column should reflect all funds budgeted for your EPSDT Unito from all sources, including State General Funds, Q County match,, if any, and Federal Funds. I I. I aIf no distinct screening budget exists* please provide the estimated amount of screening revenues the <= county will realise from CHDP. (T. ?lease identify and list other sources of support. Supplying1this information is optionsl• We request It in order to give us •00 complete and accurate picture of total program costs. M N iT Cv::"J::I i Y YLAN QUID aULrET Contra Costa County March 1 , 1978 Numo of Community Program date ESTI14ATED NUMBER AND PERCIIIT OF MGIBLE/TARGET PO UTATION TO BE SCRFMDM ACID TO HE REPORTED ON PM 160!e Fiscal Year 1979-80 ESTII•IATED ELIGIBLE/TARGET Medi-Cal POPULkTION do EDTV ATED Total Total Persons ?ton-Medi-Cal Persons IIU1,1BEi AND PIOtCEIT OF Eligible Target I.IGIAL ITARGLT www- Population(a) pulation(b) Total Total(c) TION TO BE SCRFMM 0.20 Year4 O-b Years State Old Old Pttnded(d) Other(e) ESTIIIATED IAJNMI33ER OF PARGET POPUL.iTIS IN TXTIOII#ELIGIBL 'f�;RGEE/ 75,722 35,309 32,063 43,659 3,246 40,413 FISCAL YEAR 1978-79(C)_ NW-0ER OF P=1415 III ZLIGI BLL'/TARG L C F{•PULA- TION TO BE SCRmr:.D & To 8,004 8,004 6,829 1,175 1,175 ** W7 117:1101LTLi) on Pit w P ME14T OF THE TOTAL LlIGIDLF./TARGEI" F'OF'ULA�- TION TO DE SCIUMIED 10.57% 22.66% 21.29% 2.69% 36. 19% ** a. Total eligible population is sum of columns 3 and k. b. Sum of columns 3 and 5 Co Sum of columns rj and 6. de Tlsuse pureuna agW 4-6 in raial.lies with incomea less than 200A of AFDC levels and those persons enrolied in Read Start and State Pro-school programs who are not included in column 3e to All other non-Medi-Cal persons aged 0-6 who are not included In column S. t. Please use the "Estimated Eligible/Target Population for Fiscal Year 197940" supplied by the States OQ substituting your o%m estimates only if they differ significantly ti.e.# more than10% ; P103,3a list the v source(;,) of information u Ocd for cstirwAtcs. C ** Estimated number of children enrolling in first grade for FY 1979-80 as Sup lied b state. CZNOTEs When estimating# consider past experience# possible program growth, and o her to tore in making your projections. i Contra Costa County March I, 1978 Jame of Co-amu city Program Date Estimated h'tuber and Percent of Children Enrolling in First Grade to be Screened and to be Reported to the State on PM 272x* (the State Department of Health Form) dnrIng Fiscal Year 197,040. (1) (2) (3) (4) Chi l then Enroll:ng Children Who Will Have Children Who 1413-1 Have Children Who Will Ha In First G ade** Written Documentation Waivers Signed by Parent Neither Certificate (Colu;--ns 2+3+4 Of Health Screening or Guardian Waiver on File Estimated Estimated Estimated Estimated Estimated Estimated Estimated Estimated ?amber Percent Ramber Percent Number Percent TLmber Percent Total 8216 :L00% 6983 84.99% 197 2.397% 1036 12.61% Public Sc of District I : 7435 90.5% 6244 76% 189 2.3% 1,002 12.2% Private S ools: 781 9.5% 739 8.99% 8 .097% 34 .41% Form 272 is the "Annual School District and Private School Report of Screening Examination and Waivers" submitted by Kcal School Districts and Private Schools to the Local CHDP Program (lease use Exhibit #5 "Estimated Number of Children Enrolling in First Grade For Fiscal Year 1979-WO supplied by the State, subzta'luting your own estimated only if they differ significantly ,i.e.y wre than 10,x'7 from the State's data; if State data are not used, please list the ources of information used.) -nZ: Complete as well as possible using past trends. 00310 Page 28 INTER-DEPARTMENTAL AGREEMENT We the undersigned agree to continue working cooperatively to fulfill EPSDT requirements. Details of function are described in the attached service plan which is satisfactory to us both. Signed: lealth yn H. Wood, M.D. Officer Signed: Rob t Jornlin Dir or Social Service Department Date: March 1, 1978 00311 Page 29 INTER-DEPARTMENTAL AGREEMENT 'umber Summary Description of the County CHDP Program The Contra Costa County CHDP Program is dtsigned to integrate functions carried out by the County CHDP Director's office, Providers of health care services, and the County Social Service Department, through a system of EPSDT workers assigned functions within the CHDP Program and the Social Service Department. The Director plans, coordinates, and monitors .the overall system. The Director Is responsible for developing a network of Providers. ' The Social Service Department informs all Medi-Cal eligibles, provides intensive Informing activities and supportive Social Services and assures that activities thus performed are clearly documented. The CHDP Program is responsible for' assuring that all persons who have requested services get adequate opportunity to receive them within appropriate time limits including following up on broken appointments for screening and special outreach efforts for persons who have Initially declined an offer of service and assures documentation of these efforts. Providers are responsible for meeting all medical requirements in the Provider Agreement, and so documenting. Providers needing assistance to assure patient follow-up care within appropriate time limits are encouraged to notify the CHDP office. EPSDT workers are then assigned to contact the patient and.assist _in- overcoming barriers to obtaining needed diagnosis and treatment. All such• efforts are documented. - The Social Service Department will: 1. Provide information to all Medi-Cal applicants and recipients; at the time of their-face-:--,to-face intake or redetermination-Interview, about the resources and services available for early and periodic screening, diagnosis and treatment under the Child Health and Disability Prevention Program (reference SDBP regulation 10-501.3), and 2. Provide all applicants and recipients with a copy of the State approved CHDP brochure, annually, and document this activity in each Income Main- tenance case record (reference SDBP regulation 40-107.6 and 40-181.21). 3. Refer all eligible persons who respond positively to•the offer of CHDP Program information and/or referral services to a health services re- sources person in a timely fashion, with the intent ,Af obtaining screen- ing services within 60 days of the request (reference SDPH regulations 30-407). Offer social services to help recipients arrange necessary child care in order to keep screening, diagnosis, or treatment appoint- ments (references SDBP regulations 10-501.59 and SDOH regulations 30-407). 00312• D^cna in ■ ' a) Assign workers in the classification of Social Service Community Assistant, Social Worker Trainee or Social Worker I to act as heatlh services resources personnel to provide the intensive informing functions described in the State Department of Health's EPSDT Functional Design published in May 1977. b) Locate these workers in three local social services offices under the functional supervision of Social Work Supervisors who are administratively responsible for carrying out the terms of this service plan. c) Maintain records consisting of Referrals to Services via Income Maintenance (ABCDM 261) , Referrals to service providers (MS-1) , Outreach interview form (CHDP-2) and copies of written correspondence to and from clients. d) Comply with time study instructions provided by the State Department of Benefit Payments, Financial Planning Division, to differentiate between Title XIX, Title IV-A and Title XX functions. e) Process claims for these functions in accordance with • State Department of Benefit Payments claiming instructions. 4. Accept referrals from the CHDP Program or health screening facilities for supportive social services; for example: assistance in making arrangements for child care, arrangements for or provision of transportation to screening facility, diagnostic or treatment appointments (reference SDOH regula- tions 30-407) . The Health Department/Child Health and Disability Prevention Program will: 1. Provide contractual supervision to the Social Service Department and Screening Diagnosis i Treatment Providers in accordance with CHDP Program regulations in order to ensure compliance with Federal Early Period Screening Diagnosis and Treatment regula- tions for Medi-Cal eligible children. 2. Provide information to-' the Social Service Department about the availability of certified screening providers. 3. Develop a record-keeping system that will document that State and Federal regulations are being met. 4. Assist in the development of training programs for Social Service Eligibility and Services staff. S. Provide orientation to screening, diagnosis and treatment providers to assure that State and Federal requirements are incorporated into the provision of services. 00313 Page 31 �. Purchase the services of a Social Program Specialist to perform the following functions : a) Service as liaison between the Health Department and the Social Service Department to act as the focal point for communications between the two departments. b) Arrange for implementation of policies and procedures within the Social Service Department. This includes producing written guidance. c) Assist in making arrangements for orientation and training for Social Service Department Staff. d) Make recommendations to the CHDP Program Director of policy or procedure changes needed for effective program implementation. e) Assist in the development of maintenance of case manage- ment tools for documentation of services. f) Attend the CHDP Program Advisory Board as an ex-officio ' member. 7. PiMdde•outreach, referral to diagnosis or treatment resources and follow-up functions by referral to assigned staff as follows: a) Community Health Aides will contact persons who have broken initial screening appointments as referred by • _ screening providers; will contact persons who have initially refused CHDP Program services as referred by the..CHDP Program Director; and will provide intensive informing functions for those persons who-contact -the - CHDP Program or Health Department directly for information . and referral services. b) Community Hea1th.Aides and Public Health Nurses will be responsible for motivating; tracking and assisting patients to utilize referral resources when diagnosis and treatment are needed as referred by screening providers or the CHDP Program Directors and will make referrals for supportive social services as needed. . c) This staff will be located in local Public Health Offices under the functional supervision of Public Health Nursing Supervisors who are administratively responsible for carrying out the terms of this service plan. 00314 Page 32 r d) Will maintain records of contacts by completing CHDP Outreach and CHDP Follow-Up-forms, appropriate time records, copies of written correspondence to and from patients . e) The tentative allocation for the functions performed under the above is Uo8,368_. DRM:mpl _ 00310 Page 33 In the Board of Supervisors of Contra Costa County, State of California March 7 , 1978 8 In the Matter of Proposal for Conversion of .Antioch Bridge. The Board having received a February 27, 1978 letter from Mr. Chester M. Hart, :xecutive Officer, State Wildlife Conservation Board, transmitting copies of the March 6 , 1978 agenda of the State Board, noting that one of the items on the agenda is a proposal to convert a portion of the old Antioch Bridge to a fishing pier, and inviting comments thereon; The Board hereby ENDORSES the aforesaid proposal. PASSED by the Board on March 7, 1978. _ s 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 cc: State Wildlife Con servatiolupervisors Board affixed this 7th day of March 1978 Public Works Director County Administrator J. R. OLSSON, Clerk Deputy Clerk ary raig 00316 H-24 4/77 15m • • In the Board of Supervisor of Contra Costa County, State of California March 7 , 19 ZL In the Matter of Human Services Advisory Commission. The Board having received a March 1, 1978 letter from Ms. Sunne Wright MCPeak, Chairman, Human Services Advisory Commission, advising that the Commission is currently developing an integrated, comprehensive human services planning process and recommending that it not be requested to review draft annual plans of county human services departments and advisory bodies; IT IS BY THE BOARD ORDERED that the recommendation of the Human Services Advisory Commission is APPROVED. PASSED by the Board on March 7, 1978. 3 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: *human Services Advisory Supervisors Commission Director, '=uman Resources affixed this 7th day of Mar+nh 191 Agency County Administrator J. R. OLSSON, Clerk By I%?� Deputy Clerk Mary Cr Or $A H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7, , 1978 In the Molter of Urging implementation of Bay Area Rapid Transit District Rich nnd to Daly City Service Direct train service from Richannd to Daly City has been an integral part of the Bay Area Rapid Transit District plan from its very inception; however, there have been long delays in the implementation of the service. Now that BART has received all of its rolling shock and other impedi— ments have been removed, imnediate start of this service is very important in order to properly serve people living an the corridor served by the Richmnd BART line. This Board, therefore, fully SUPPORTS direct Richmnd-Daly City train service, and urges the Board of Directors of the Bay Area Rapid Transit .District to implement direct service at the earliest possible date. PASSED by the Board on March 7, 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 Departrent Supervisors Administration affixed this 7th day of March 19 78 cc: Bay Area Rapid Transit District County Administrator ni strator J. R. OLSSON, Clerk Public «orks Depart rant By Deputy Clerk Sandra Z. s e on �t.►31� H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California March 7, ' 1978 In the Matter of _ Releasing Deposit for Subdivision 4325, Rodeo Area On November 4, 1975 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and -�■ now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Singer Housing Company the $500. 00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 105864 dated February 21, 1973- PASSED by the Board on March 7, 1978. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department • PW(LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director-LD affixed this t'r+ day of Narch 19 78 Singer Housing Company P. 0. Box 2359 J. R. OI.SSON, Clerk San Leandro, CA 94577 ByDeputy Clerk andra L. i i'e 10 on ()()319 H-24 3376 15m � 1 t In the Board of Supervisors of Contra Costa County, State of California March 7, —.01978 In the Matter of - Releasing Deposit for Subdivision 4325 , Rodeo Area. The Board on November 4 , 1976 having accepted as complete the improvements for Subdivision 4325, Rodeo area, with the exception of minor deficiencies for which $500.00 (Deposit Permit Detail Number 129301, dated September 17, 1975) was deposited as surety for completion of said deficiencies; and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends , that he be AUTHORIZED to refund the $500.00 to Singer Housing Company. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on March 7, 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 affixed this 7th day of Narch 19 78 I R. OLSSON, Clerk By Deputy Clerk Originating Department : Public t�lorl�s Sandr L. TWelson Land Development Division cc : Public Works Director-LD �2 Singer Housing Company V U�� U 0 P. 0. Box 2359 -8�Lh-,`'L'6'Andro, CA94577 • • In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Letter from Los Angeles County Board of Supervisors' Executive Officer re proposed Federal-Aid Highway and Pub*'_is Transportat Improvement Act of 1978. The Board having received a February 21, 1978 letter from Mr. James S. Mize, Executive Officer, Board of Supervisors of Los Angeles County, transmitting said Board's position on, and recommendations for amendments to, the proposed-Federal-4-id Highway and Public Transportation Improvement Act of 1978; IT IS BY THE BOARD ORDERED that the aforesaid trans- mittal is REFERRED to the Public Works Director. PASSED by the Board on March 7, 1978. Q- 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. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 7th day of March 19ZF_ J. R. OLSSON, Clerk �y Deputy Clerk 2 axine M. 'Nedf eld 00 321 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California March 7 09 78 In the Matter of County!s Membership Dues and Fee for FY 1978-79 with ABAG. The Board having received a February 24, 1978 invoice from the Association of Bay Area Governments advising that the County's membership dues and fee for the 1978-1979 fiscal year is $42,803; IT IS BY THE BOARD ORDERED that the aforesaid invoice is REFERRED to the County Administrator. PASSED by the Board on March 7, 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 Administrator Witness my hand and the Seal of the Board of Attention: F. Fernandez Supervisors affixed this7th day of March 1978 J. R. OLSSON, Clerk B / Deputy Clerk zne IZ. Neu e o 00 H-24417715m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19M In the Matter of 208 Surface Runoff Plan. The Board having received a letter from Mr. Thomas W. Holmes, District Manager, Contra Costa Resource Conservation District, transmitting a statement issued by the State Tater Resources Control Board entitled "California Resource Conservation Districts and 208 Planning, " and reiterating the District' s willingness to discuss being "lead agency" for implementation of the 11208 Surface Runoff Plan" for the County; IT IS By THE BOARD ORDERED that receipt of the above corres- pondence is ACKNOWLEDGED. PASSED by the Board on March 7, 1978. F 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 7th day of March 19 78 Contra Costa Resource Conservation District J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24417713m 00323 ,. �. • ., «'• ., - I r .Il`illti`L:�I�Ct�Lllll 5552 Clayton Road - Concord,California 94521 - Telephone: (415) 637-1780 7 February 22, 1978 RECEIVED 1 { The Honorable Board of Supervisors ; Contra Costa County FE 5 Z 1978 Administration Building 651 Pine Street J. R. OLSSON y CLERK BOARD OF SUPERVISORS Martinez, California 94553 �,�CONTRA osTA CO. Denary Br. 1 9.ta...: A Dear Supervisors: Since our letter to you of January 17, we have noted that on your agenda for January 31, our letter was referred to the planning director for review. and a later report back to your board. Our board of directors would again like to extend their willingness to discuss the subject of being the "lead agency" for implementing Best Management Practices. We are enclosing for your information a statement issued by the State Water Resources Control Board entitled "CALIFORNIA RESOURCE CONSERVATION DISTRICTS AND 208 PLANNING". As can be seen from this outline, RCDrs are expected to play an important part in the implementation process, particularly in light of the passage of the Culver Amendment to the 1977 Clean Water Act. We would also like to request that notice be sent to our board prior to the presenta- tion of the report from the planning director in order that we might have t someone in attendance at that meeting. Should you wish to contact any of our board members concerning the above, we are including their names and telephone numbers for your convenience. Thank you for your.cooperation. RASMUS JENSEN, President ROD KILCOYNE, Director 634-4105 - home 458-4368 - home 686-6263 - office WILLIAM LANDIS, Exec. Sec. FRANK STONEBARGER, Director 939-3783 - home 944-3380 - office 634-2762 - home WILLIAM HARTMAN, Director 934-8502 - home 835-3000 - office Yours very truly, THOMAS W. HOLMES, District Manager CONTRA COSTA RESOURCE CONSERVATION DISTRICT T14H//mom J � � `� ` 6J Microfilmed with board order Slalt:nl clitluutt3 s STATE WATER RESOURCES CONTROL BOARD . P.0.BOX 100,SACRAMENTO, CA 95801(916) 322-8353 , C 11.1FOHNI 1 RESOFIICE: CONSERVATION IIISTRI CTS :u;d _'118 PLANNING ' 7'IIE: CALIFORNI \ ASSOCIATION OF RESOURCE CONSERVATION DISTRICTS WARCH) — 'What Role Does it Play In 208 1'I;mning? • CARCI) is participating in 208 plauaning by: 1. Encouraging individual RCDs to take on active roles by working with the Regionad Rater Quulity Control Boards. 2. Coordinating the plmaning work of individual RCDs around the state. 3. Identifving institutionul mechanisms to fucilitate the implementation of Rest %lanugement Practices(B%lPs) when 208 plans are completed. MIERE 110 RESOURCE. CONSERVATION DISTRICTS FIT IN? • Individual RCI)s are working with the Central Coast and Labontan Regional Aater Quality Control Boards evaluating; local goi-emment regulations and procedures relating tat erasion control and recommending R11Ps. • In the I.:entral %alley. RC:I)s working; closely with the U.S. Soil Conservation Service(SCS), CARCD, and the Rel;ional Boards. have established Pilot Study Areas to conduct a detailed analysis of erosion problems. WHAT IS THE PURPOSE: OF TIIE: PILO.1' STUDY AREAS? . • To evaaluute land management practices occurring under specific soil and environmental conditions -which may result in water quality problems. e To identify IINIPs in the Pilot Study :Areas which are applicable to similar conditions in other arras of the state. • To recommend BMPs to the Central N alley Regional Board for inclusion in their 208 water quality management plans. HOW WERE PILOT STUDY AREAS CHOSEN? • Art-us representing a variety of land uses, tvpical of those found throughout the state, were • selected for detailed problem assessment and B,11P development and implementation. Practices,found to be effective in the Pilot Study areas will be applied to other areas of the. state having similar land uses and erosion problems. Rlll•:Rt: ARE THE PILOT SWDY AREAS? • The areas selected for pilot. study are: 1. Citrus Cove Eastern Fresno County — orchards planted on slopes. 2. %lcorlar Flats= _ Fustcero.Fresno'County' — rural residential development. 3. .Drainage District Restcsrn titanislaus County' .— irrigated row c•ropa, orc'haaral:c, and range. The.District has installed sediment ponds and has an ongoing studv to monitor sediment discharge.. 4. Bear River- — Placer and Nevada Counties '= extends from valley foothills to the. high Sierra and supports a variety of management practices and land uses, including rural residential development and mini-farms: 5. El Dorado Orchards — EI Dorado County — 'irrigated orchards on slopes, rural residential develulament. b. Dunnirasn lulls — Yolo Couniv — irrigated rice, alfalfa, and row crops extending into the foothills for dry-land farming and rangeland contributing to the pollution problem on the Colusa Drain. Reel Raanlc Creek — Tehmna County — small valleys under irrigation. Problems from streambunk and rangeland .-rasion. 8. Rillow Creek — Lassen County — selected to study differences in erosion under Mediterranean and Continental climates. Shallow, glacial soils. (over) ILO •�tiw-qtr. M••.�r+� �•�. � ":...�• `� �1.!.�•*-S-_ ��� '{..: _+ti Y�.a.�°,".�' .7 y. '"'.- . ' w � `tip ��„'..•M: ti,w•.r •:: � -'�....,� � •.. � �:-�•....:�;._ _ ��rtr��t�� 1 • {� ✓j J ..•'_� s."ai •r• .~ 'V'.r'p,: �•`�:'•i-••;,� ��' y.7:.+� _ :�� cV�p:r.: ....--..•�"y_• - '•� ,,:.31.4 '- Y:• :fix- �y :s: �` y�' �� y ��y�t -> 4: r. J�IS'. -..1G•e:'+��'s'J?.es. f•��ti=<�f�.�r."'a'1:.�wi:.wL�.6t�t..1L'K'!'4.f•��-.��.t?•i:`f.-s`` - -. 110% IS THE PLANNING VWRK 14) Ill. IH)NE? 0 Uithin ouch Pilot Study %rva. it fi%--slap planning process has beell established: STEP I — IDEN11FICITION X\0 PRIORITIZATION OF EROSION PROBLEUS. Sv%vrity of problems .will be determined through the collection of on--site datit on cni.,ion rates and sediment yield delivery rutes. Erosion *)urves will be related to land uses, vegetation, and soil types, tuid the impact of sedimentation on receiving uuters will he identified. STEP If SELECTION OF BEST MANAGEMENT PRACTICES TO RENUCE POLLUTION FROM THESE SOURCES: Alternative BUPs will be.evaluated for their overall effect i ven ess in reducing -sediment production, their implementability, and relati%e costs. STEP III PREPARATION OF MINI-REPORTS ON INFORMATION GATHERED IN STEPS I and 11 FOR REVIEW BY THE CENTRAL VALLEY REGIONAL BOARD- Individual mini-reports on three Pilot Study Areas Red Bank, Morlur Flats, and Dunnigan Ifills — are now being prepared and should be available.by the end of February 1978. ' STEP IN' DEVELOPMENT OF PROCE.1)(IRES FOR IMPLEAIENTING 1t11PS: Technical assistance to landowners, agencies, and local governmental units will be made available to assist in implementation. STEP V DEVELOPMENT OF PLANS FOR EVALUATiNc, EFFECTIVENESS OF -A proeetis will he:c'stablisited rer-the.continuing evaluation of IMIPs as well as reevaluation of goals,and objectives for protection or water quality,from..ewsian and setliflientitio�n. 11011 IS THE PUBLIC IN%'OI,VEU?":' Local Man i'T ' ea�h-orthe.Piltit_SladyAr- IL 0 agemen eem_+.W%1TsY for as Annities for wider—c'itizew-partici i6w,iii the planning in order to-assure'opflp put ana g process. eLMTsare composed'ofeleicted (such as county Boards of Supervisors); representatives ves from:local HCUs-an&local-irri gation districts; and staff members,from the Agricultural,Exteni"Service; he�-Regiont&Boards, and SCS. 0 I'MTs Will-assist-4- evaluating the findirigs"Cif.ilie st'u'die'*' in-0i1'ot areas and the recOmmended 6Z-A m&w.,ugment practices(Rmps).:= 11MVs developed'by:1liii;"p-'r*c'oss will be submitted to.tho'Con" Valley Regional Policy Advisory Conwittee.(PAC) for review finiipir'ka,adoption.as jart,of the Central Valley Regional :Rater Quality,' Board's-208 plan Ilett tt11al. THE PLANBEIMPLEMENTE e lmplementation.-wilF beg on U pro Ject.bivroject basis. � • Thr CI eun-Water-Aei 4,1.977. establishes a.t*--o acing program for the iml-ilementaiiiiin of soil conNerv'atio'n-acusiuresapproved ati's pitrt,of'Stat,"i 2118:`pla will lie eligibllv,Tdrfederal graiks providing UP to,ill puic;ent of the costs for inz+tafling control measures-needed-for.water qualiwprotectioa. • Funds for the'impl m' en'w!*4'n* lr6jeOs will he','Zianneled througir the U.S. Soil Gonservation A�' st;rvic. wl.l_ i& . -wi, a-or other:app 4_ �i Liam In4i Secretary of Agrivulture. ropn 0-890 • The imolerdenWion process Pre'_-.�ently. being,considerittl %will include-several steps: 1. Implementation project will be -selected on'the-husiis of those causing the most C, severe water quality probiirn.'S. 2. Interested parties, (farm operators, county Boards of Supervi-sors, Cattlemen.s' Associations, RCDs) twill lie contacted and their cooperation sou- t. Approval for tho project urt-us selected will be obtuinsid from SCS. the -gi(inal Boards, the local HCH, file Environmental Protection Agency anol thl. Seert-tary or kgrit-ulture in ILL-hington. 1. k vo.t-shstring contritet will fit- flrvelolped lietwectit S4 wiit*,)r RCD.s allil the 4'"Itlining tl'4' UNIPS.1,46 114- lly he hwilo)"ner otrr as fi%#—str sit-vvztr 1seriml in onh-r torhiete-vxvuler water quality lonoiertin". a2 r In the Board of Supervisors of Contra Costa County, State of California March 7 19 78 In the Matter of Authorization to Negotiate for Lease of Space, Pittsburg Area IT IS BY THE BOARD ORDERED that the Lease Management Division, Public Works Department, is AUTHORIZED to negotiate for lease of space (approximately 600 square feet) in the Pittsburg area for staff of the SB 38 Drunk Driving Program administered by the Health Department. Passed by the Board on PRarch 7, 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: Administrator Witness my hand and the Seal of the Board of CC,. Human Resources Supervisors Health Officer affixed this 7th day of "arch 19-7-a- Public Works Lease Management Auditor-Controller R. OLSSON, Clerk By Cr/4"t�l(G:�-�-��!�Gam. Deputy Clerk Jamie L. Johnson 321 H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California March 7 19 78 In the Matter of Authorization for Negotiation for Lease of Space, Concord Area IT IS BY THE BOARD ORDERED that the Lease Management Division, Public Works Department, is AUTHORIZED to negotiate for lease of _:placement space in Concord for staff of the Health Department Alcohol Information and Rehabilitation Services Program in conjunction with space for the Mental Health continuing care program. Passed by the Board on March 7 , 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: Administrator Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors Lease Management Div. affixed this 7th day of 197Q Human Resources Director Health Officer / J. R. OLSSON, Clerk By �/�1/ '�✓ .1� Deputy Clerk Jamie L. Johnson H-24 4/77 15m {x0328 In the Board of Supervisors of Contra Costa County, State of California March 7 . 19 7R In the Matter of ' Patient Overcrowding at County Hospital 's Acute Psychiatric Inpatient Services The Board having received a report from the Director, Human Resources Agency and the Mental Health Director concerning program changes and expenditures to alleviate patient overcrowding in the County Hospital 's acute psychiatric inpatient services; and The Mental Health Director having requested that the Board acknowledge the expenditure of additional county funds for fiscal year 1977-78 for the above actions, with the understanding that additional State funds will be sought by the Mental Health Director; IT IS BY THE BOARD ORDERED that this matter be- referred to its Finance Committee (Supervisors E— H. Hasseltine and N. C. Fanden) for review. PASSED BY THE BOARD on March 7, 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 Seat of the Board of Orig: HRA Director Supervisors cc: Mental Health Director affixed this 7th day of March 19 78 County Administrator County Auditor-Controller Board Committee J. R. OLSSON, Clerk By �z,.i♦ �J/,- �f L 1/LCr.- , Deputy Clerk Jamie L. Johnson 00329 H-24 4/77 15m 1. RECEIVED -MAR `7 1978 R. I. Schroder J. a oLssoN J. t. Kenny BOARD OF SUPERVISORS hden ;' TRAti-7aAv+c� U. C. Fa B �,..W N. N. Boggess H. H: Hasseltine• March 2, 1973 . Expansion of Psychiatric Arthur G. will, Inpatient Services at the County Administrator County Hospital The attached memorandum from the Director, human Resources Agency, and the Assistant :►radical Director reports on current and proposed measures by medical Services to alleviate overcrowded • conditions and provide additional staffing for the County Hospital's Psychiatric Inpatient Services. Within the last three months, Mental Health has combined and expanded its Screening Unit and 5-bed Holding Unit into an 18-bed Crisis Services Unit, which now occupies half of F I-lard. This has resulted in a significant reduction_ in the runber of patients requiring admission to J ilard. For example, during the months of January and February, 1978 the average census on J Ward was 23. This compares to an average census of 39 for the prior six months. Although existing personnel from the Se-reening and Holding Units have been reassigned to the Crisis r-erviee Unit, the department has employed some additional personnel on a temporax-1 basis to meet irli-nediate needs and is requesting more permanent staff on a long- range basis. The additional salary coats for the requested staff are estimated by the department to be 5143,000 for the balance of fiscal year 1977-1973, and $353,200 for fiscal year. 197E-1-979. The Assistant Medical Director is requesting your concurrence with the actions taken to date. and your approval of the recuest for additional staff, including acknowledgement. of additional costs to .he County, with the understanding that lie •gill purcue additional State funding for this purpose: for fiscal years 1977-19173 and 1975-1979. I recor•+nend that this matter be referred to the Finance Co=ittee, for review prior to any additional action. RA:jcp htt:chr rent OU33U Microfilmed with board order CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: Arthur G.- Will Date: 30 JAN 78 County Administrator Charles H. Pollack, m.D. . Assistant Medical Direct - Acute Psychiatric y tric Inpatient From: C. L. Van Marter, Director/ -Subject: ervices Realignment and Human Resources Agency,;/ j ;..Staffing Requirements. History The chronic overcrowding of patients on "J" Ward culminated in a community relations and program crisis during the last two (2) months of 1977. During this period, we experienced. a patient population of over 50 per day and during one week in NOV 77, we went over 60. Coverage by the media focused on our situation, especially the aggravated walkaway problem on "J" [-lard. Charged by members of the Board to alleviate the condition, we immediately pursued a number of actions, one of which was to hire additional hospital attendants to monitor the main door on "J" hard. On 23 DEC 77, we initiated an intermediate plan wherein "J" Ward was "decompressed" and half of "B" Ward was converted into a 72 Hour Crisis Service. The main objective for -this move was to stem. the flow of patients to "J" Ward by effective crisis intervention and speedy referral of clients to other appropriate resources with the mental health- system. The initiation of this Crisis Services has already reduced "J" Ward census and should bring down our overall inpatient costs. This will be accomplished by our not admitting to the hospital as inpatients, those clients sent-"To crisis services. Admitting costs, such as x-ray, blood tests and mandated physicals account for a large portion of our inpatient overhead costs. During the week of 22 JAN 78, Medical Services experienced an increase in its medical patient population necessitating the displacement of Mental Health Services from "B" Ward to "E" Ward. Administrative offices, and functions located on "E" Ward were moved mainly to available space within the hospital grounds. In one instance space for the PHP clerical function will be located downtown pending completion of the new space for the business office function. 04331 A-50 3M 9.177 30 JAN 78 Arthur G. Will Page 2 Present Action Undertaken by Medical Services We are now undertaking action to build up the staffing for this Crisis Service, "I" Ward and realign the staffing for "J" in relation to the anticipated lower census. In addition, we are beefing up the Crisis Team in West County to reduce the estimated 40% West County population census on "J" Ward. Logistics mandate that once a 'patient comes to Martinez from the Richmond area. he is readil( admitted, rather than sending him back directly to the community. We hope to curtail this by a significant factor. The new staff needed are being appointed on a temporary basis, pending approval by the Board for required positions. Staffing Required • Direct Direct Estimated Estimated I Ward Acute Inpatient FYE 78 (5 months) FYE 79 (12 months) Psychologist (3) $30,000 $72,000 Std II (1) 7,500 18,000 Crisis Services Unit TherapistsPsychologist SEMI II 7) 70,000 168,000 Clinical SW'S M.H. Program Aides (3) 13,500 32,400 Secy (3) 12,000 28,800 West County Crisis Service Psychologist - (1FTE) 10,000 24,000 Est. Total $143,000 $343,200 (The above estimates assume permanent positions being authorized and filled effective 1 FEB 78) . 00332 30 JAN 78 Arthur G. Will Page 3 Fiscal Impact The Governor' s Budget for next year 78-79 makes allowance for an additional $82.6 million for -Mental Health Programs. This package is comprised of three (3) main sections: 1. Innovative Services (new programs) $30. 0 million 2. Traditional Services - Cost of Living $13. 6 County Overmatch 9. 0 Expanded Services 20. 0 42. 6 $42.6 3. Capital Improvements 10.0 Total Governor' s Budget 78-79 $82.6 million Since this budget reflects a marked deviation from the past three (3) years experience, we are anticipating that the majority of it will be passed absent negative reaction from the legislature. Contra Costa County could realize anywhere from $475,000 to over $2. 5 million in new money. The minimum estimate, would more than offset the direct cost of our present program development. The maximum would allow for implementation in the next fiscal year of high-priority programs as recommended by the Mental Health Advisory Board. The state administration will probably mandate certain programs, e_g. , reduction of acute inpatient, services to youth, minorities, the handicapped, and the mentally ill offender, as well. County overmatch is treated as a separate issue in the Governor's Budget. The Board should realize that the stateiifl require that part of the overmatch be available as the 1040 match for new monies. As for this fiscal year, we are advised that there is a definite probability that one time only funding may be available out of state savings for the implementation of 72 hour crisis intervention services to decrease acute inpatient hospitalization. 003133 i 30 JAN 78 Arthur G. Will Page 4 Summary Medical Services has constructively reacted to the chronic condition of our inpatient services. The Mental Health program has developed and is implementing a realignment of its inpatient services to address the problem. The county is being asked to expose itself to an additional $143, 000 of cost this year with the hope of one time state money to offset this amount. Next year's cost for this program should be available from expanded monies proposed in the Governor' s 1978-79 Budget. Actions Requested 1. Acknowledgement from the Board that the chronic situation involving mental health inpatient services at the hospital is being addressed. 2. Support from the Board for the additional staffing being requested. This will acknowledge the exposure of approximately $143, 000. 3. A Board Order in support of our pursuit of the one time only money this year to cover the increased cost. Since this is of pressing concern to all of us, we are ready to meet and discuss the details with the various concerned entities. CHP:LGP:dj 00334 • • In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 7,$_ In the Matter of Appointment of Alternate on the Overall Economic Development Program Committee. The Board having received a February 24, 1978 letter from Mr. Paul F. 'Iughev, General Manager, Contra Costa County Development Association, requesting that els. Tila Bladen, 838 Escobar Street, "artinez, California 94553 , be appointed as his alternate representing the Development Association on the Overall Economic Development Program Committee ; IT IS BY THE BOARD ORDERED that the request of Mr. Hughey is APPROVED. PASSED by the Board on March 7, 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: Ms. dila Bladen Supervisors Contra Costa County affixed this__day of March 19_78 Development Association OEDP Committee via Planning J. R. OLSSON, Clerk Director of Planning BY Deputy Clerk County Auditor-Controller a PtY County Administrator MaIvy Public Information Officer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia ?,larch 7 19 78 In the Matter of Authorization for Contract and Contract Amendment Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts and contract amendments for the provision of various types of program-related services for the County, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts and amendments for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: I. CONTRACTS ANTICIPATED P!AXL�q'N PROSPECTIVE COUNTY PROGRAM TERM/ EST. APiT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUtJDING) Marya Grambs, M.S. Social Staff Training 3/14/78 - $ 480 Service 4/5/78 (756 Federal 25% County) Francisco Hernandez, M.A. Med. Sve./ Staff Training 2/14/78 - $ 150 Mental Health 3/9/78 (90% State 10% County) Fred Clark, Ph.D. Med. Sve./ Staff Training 3/2/78 $ 150 Mental Health (one day) (90% State 10% County) Gregory Fouts, M.D. Pied. Sve./ Staff Training 3/9/78 $ 20 Mental Health (one day) (90% State 10% County) Sakura Kai, Inc. Social Office on Aging 3/1/78 - $ 4,000 Service 6/30/78 (Federal) Pleasant Hill Recreation " " " $ 5,000 and Park District (Federal) City of Antioch " " $ 5,170 (Federal) Housing Authority of " " " $ 5,000 Contra Costa County (Federal) Delta Community Services, It to $ 5,760 Inc. (Federal) 00336 II. AMENDMENTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) Home Health and Health Nutrition 2/1/78 - $61,666 Counseling, Inc. 9/30/78 (Federal) Greater Richmond Social " to 2/1/78 - $30,975 Services Corporation 9/30/78 (Federal) United Council of " " 2/1/78 - $16,390 Spanish Speaking 9/30/78 (Federal) Organizations, Inc. Contra Costa Foods, Inc. " " 2/1/78 - $310,189 (Canteen Corporation) 9/30/78 (Federal) PASSED BY THE BOARD on MAR 7 1978 , ! hereby certify that the foregoing is a truce and correct copy of an order entered on the minu}as of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 7th day of March 19 78 County Auditor-Controller County Medical Services/ Mental Health J. R. OLSSON, Clerk County SocL; l Service/ By "J`�J!'�� ���� � Deputy Clark Office on .`,ging Janie L. Johnson County Health Department )(►33`1 EH:dg r � In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 1& In the Matter of Family and Children's Services Advisory Committee. Supervisor J. P. Kenny having advised that Ms. Ann Lenway has resigned as a member (representing Supervisorial District I) on the Family and Children' s Services Advisory Committee and having recommended that her resignation be accepted and that she be appointed to the Committee as an alternate (representing Supervisorial District I) to fill a current vacancy and for a neva term ending April 11, 1981; and Supervisor Kenny having further recommended that Ms. Phyllis Maslan, 617 Beloit Avenue, Kensington, California 94708 be appointed to fill the unexpired term of Ms. Lenway on the Committee for a term ending April 11, 1980; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Kenny are APPROVED. PASSED by the Board on March 7, 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: Ms. Lenway Supervisors Ms. Mas lan affixed this 7th day of March 1978 Family and Children' s Services Advisory Committee- l Director, Human Resources _' /�J. R. QLSSON, Clerk Agency , r County Administrator BY f #�r "� �� . Deputy Clerk Public Information Officer j Panda Amdahl 00338 H-24 4/77 15m 0 • In the Board of Supervisors of Contra Costa County, State of California March 7 19 78 In the Matter of Claim for Reimbursement of AB 3121 Costs for Juvenile Justice Programs. The Board having received a February 22, 1978 letter from Senator John A. Nejedly transmitting a copy of a letter from the State Board of Control pertaining to the County' s claim for reimbursement of expenses incurred as a result of AB 3121 (state- mandated juvenile justice programs) ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communications is ACKNOWLEDGED. PASSED by the Board on March 7, 1978. 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. cc: Senator John A. Iye jedly Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 7th day of March 1978 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld a{�3;J9 H-24 4/77 15m PEASE°JESPONO T7: COMMITTEES 0 DISTRICT OFFICE NATURAL RLSOURCLS AND IBSSOLYMPIC BLVD. WILDLIFE.CHAIRMAN P.O.BOX 3267 FINANCE WALNUT CREEK, CALIFORNIA 94396 (41-31 974-4330 JOHN A. NEJEDLY NEALTN AND WEL►ARL PURLI:UTILITI".TRANSIT O OEVENTN SENATORIAL OlSTA1GT SACRAMCNTO ADORN A!10 ENERGY STATE CAPTIOL CONTRA COSTA JOINT COMMITTILL FOR SACRAMENTO.CALIFORNIA 93814 REVISION or TNZ (916) 443.6003 PLNAL CODE CALIFORNIA 'LEGISLATURE W'BOLT DCDNSERYATIDN ./••�• • JOINT ADVISORY COMMITT EL ON "• STATE PRISON FACILITIES AND 4.•'��~`,� INCARCERATION ALTERNATIVES. VICL CHAIRMAN _ February 22, 1978 RECEIVED E C E I T Y,r,� vED FEB -'231978The Honorable Robert I. Schroder J. R. OLSS,7N Chairman, Board of Supervisors CLERK BOARD or SuaERVISORS Contra Costa County tONTP.A o;TA ca BV_ 2LJ Administration Building Martinez, California Dear Bob: Enclosed is a copy of a letter from the State Board of Control which is in response to my letter of January 30,-"`-" 1978 concerning the County's reimbursement for expenses incurred as a result of Assembly Bill 3121. Please advise me if I can be of further assistance. Find regards. truly yours, t JOM4 1 A. NEJEDLY Senator, 7th District - ' - Enclosure MiCrofilmed with board order 0()340 FEB 22 iQty STATE OF CALIFORNIA EDMUND G. BROWN JR., Gcv mar STATE BOARD OF CONTROL 925 J STREET. SUITE 300 SACRAMENTO, CALIFORNIA 95814 February 21, 1978 The Honorable John A. Nei edly California State Senate State Capitol Sacramento, CA 95814 Dear Senator Nejedly: I received your letter advising me that Contra Costa County has filed a claim with the State Board of' Controi for their expenses incurred as a result of AB 3121, Dixon, Chapter 1071, Statutes of 1976, for the eighteen month period between January 1, 1977 to June 30, 1978. Dixons AB 84, Chapter 1241, Statutes of 1977, provides for an exception to the Revenue and Taxation Code procedures for claiming mandated costs when the Legislature recognizes such costs and makes an appropriation. Apparently, this exception has created some confusion, evidence the fact that the county filed with the Controller's Office as well as the Board. Dixon's AB 90, and particularly his AB 2091, clarified the procedures to claim reimbursement; accordingly, I have instructed our staff to refer the county's claim to the Department of Finance, the Department of Youth Authority, and other agencies as may be appropriate. Once we are in receipt of these recommendations, copies will be forwarded to Contra Costa and other affected counties who have filed claims, and the issue immediately scheduled for hearing by the Board of Control. In the meantime, you may wish to advise Contra Costa to contact the County Supervisors' Association of California, so that the presentation of the various claims will reflect a coordinated effort. I trust you will find this responsive to your recent letter. If I can be of any further assistance, please contact me, or Gary Longholm at the Board of Control, (916) 445-1540. Sincerely, David E. Janssen Chairman DEJ/GLL/mdc 00341 Microfilmerj with board 0raer In the Board of Supervisors of Contra Costa County, State of California March 7 ' 19 Z$. In the Matter of 4 Letter from Countrywood Home- owners Association re proposed annexation of Countrywood Shopping Center to the City of Walnut Creek. The Board having received a February 17, 1978 letter from IIs. Anne Hudson, Past President, Countrywood Homeowners Association, advising that the Board of Directors and the Countrywood homeowners are opposed to the proposed annexation of the Countrywood Shopping Center to the City of Walnut Creek, IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator for response. PASSED by the Board on March 7, 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 Administrator Witness my hand and the Seal of the Board of LAFco Supervisors affixed this 7th day of March 1978 J. R. OLSSON, Clerk Deputy Clerk M a n M, Tleufef Of� X42 H-24 4/77 15m U4 •1� COUNTRYWOOD HOMEOWNERS ASSOCIATION! s-- 1706 Countrywood Court, WALNUT CREEK, CALIF. 94598 Q33-7063 i February 17, 1978 Contra Costa County Board of Supervisors, RECEIVED Administration Building, 651 Pine Street, iiartinez, California �E B J. R. OLSSON CLERK BOARD OF SUPERVISORS Dear Board of Supervisors, ex7A CO. _ . .D_•puty The Countrywood Homeowners Association is comprised of 300 homes which includes approximately 1100 residents and we are located in the county at the corner of Treat Boulevard and Bancroft Road. We have been following the proceedings of the proposed :annexation of the Countrywood Shopping Center to the City of Walnut Creek. The Countrywood Board of Directors and the Countrywood homeowners wish to inform you that we are opposed to this annexation for the following reasons: 1. The City of Walnut Creek originally opposed the construction of the shopping center and the residents of the Countrywood Homeowners Association spent many hours lobbying for, and were instrumental in gaining approval for the development of the center. 2. After meeting with Walnut Creek City officials, we see no benefit to the owners of the shopping center, the merchants, or to us. 3. If annexed, the owners of the center will pass along the city taxes to the merchants,who will also have to purchase city licenses as well as numerous other costs connected with being part of a city. These costs, of course, will be passed along to us, the consumer. We are part of a very large swath of county residents who shop at the Countrywood Shopping Center and we urge you to negate any proposed annexation at this time. Sincerely, / Anne Hudson, Past President, Countrywood Eomeowners Association cc. Each owner of Countrywood Shopping Center Countrywood Merchants Association 00343 In the Board of Supervisors of Contra Costa County, State of California March 7 , 1978 In the Matter of Letter re Proposed Merger of ATC into a Subsidiary of Time Incorporated. The Board having received a February 10, 1978 letter from Mr. R. Michael Kruger, Division Manager, Western Operations, American Television & Communications Corporation, 20 Inverness Place East, Englewood, Colorado 80110 advising that agreement in principle has been reached to merge ATC into a subsidiary of Time Incorporated and that provisions of County Ordinance 1980, under which Cable-Vision (subsidiary of ATC) operates, may require prior consent to the merger by the County; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to County Counsel, Public Works Director and County Administrator. PASSED by the Board on March 7, 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 Counsel Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this7th day of March 19_7 American Television & Communications Corporation J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld 00344 H-24 4n7 15m 411K Ulf )HODD, AMERICAN TELEVISION & COMMUNICATIONS CORPORATION 20 INVERNESS PLACE EAST • ENGLEWOOD,COLORADO 80710 • PHONE(303) 773-3411 February 10, 1978 RECEIVED County Board of Supervisors R-8r_ '7-31JI3 County of Contra Costa J. P. OLSSON State of California LZ BOARD of SUPEavrsoRS 651 Pine ONTRA. osrA co. Martinez, California 94553 Gentlemen: We are pleased to advise you that American Television and Communications Corporation ("ATC'') and Time Incorporated ("Time") have reached an agree- ment in principle to merge ATC into a subsidiary of Time. The merger may be consummated as early as May, 1978. The Time subsidiary is being formed for the sole purpose of being the surviving corporation of the mercer, and prior to the merger, the Time subsidiary will have no operations and will have nominal assets only. Upon consummation of the merger, the Time subsid- iary will succeed to all of ATC's business and properties, including its T� franchises. The Time subsidiary, which will be wholly owned by Time, will conduct its operations under the name American Television and Communications Corporation. The management and operations of the new American Television and Communications Corporation will remain the same as the management and operations of ATC. Present services and rates offered by ATC in Contra Costa County, will be unaffected by the merger. Similarly, the merger will not result in changes in local management or operating policies. Any necessary changes or modifi- cations to certificates of insurance or performance bonds will be made by ATC immediately following the merger. As you know, Cablevision, a wholly-owned subsidiary of ATC, is the franchisee ';�j of Contra Costa County in accordance with resolution number 5663, and operates `, A, under the conditions set forth in the enabling ordinance, ordinance number 1980. Section 6411 of ordinance 1980 may require the prior consent of Contra Costa County to the merger. We hereby request that Contra Costa County adopt a .�g-to.oeb resolution consenting to the merger as outlined herein. Inasmuch as the Board of Supervisors must determine the financial stability a` of the new owners, we have enclosed a copy of the annual report of Time � Incorporated. We would appreciate your passage of the resolution outlined herein, and request that you send us a copy of the resolution to the above address. • County Board of Supervisors County of Contra Costa, California February 10, 1978 Page 2 We look forward to continuing the excellent relationship with Contra Costa County and assure you that the high level of service presently rendered will continue after the merger. Si rely, R. Michael Kruger Division Manager Western Operations Enclosure RMKJ v kp 00346 in the Board of Supervisors of Contra Costa County, State of California ar .h 7 . 19 Z& In the Matter of Partial Cancellation of Land Conservation Contract 20-75, San Ramon area. This being the time fixed for hearing on the request of Doris C. and Howard C. Wiedemann for cancellation of five acres included in Land Conservation Contract No. 20-75 (1945-RZ) , San Ramon area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposed use of the five-acre parcel is for a church _ building site; and Mr. Wiedemann having appeared and requested that the partial cancellation of his Land Conservation Contract be approved; and The Board having determined that such cancellation is in the public interest and consistent with the purposes of Chapter 7 of Part 1 of Title 5 of the Government Code (commencing with Section 51200) ; and IT IS ORDERED that tentative approval is given to the cancellation of five acres included in Land Conservation Contract No. 20-75 as requested by D. C. and H. C. Wiedemann. IT IS FURTHER ORDERED that pursuant to Section 51283.3 of the Government Code the Clerk is directed to record in the Office of the County Recorder a certificate of cancellation of said contract. PASSED by the Board on March 7, 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: D. and H. Wiedemann Supervisors County Treasurer-Tax affixed this 7th day of March 19 78 Collector County Auditor-Controller County Counsel �, J. ,H LSSON, Clerk County Assessor y l Director of Planning BY �' �t �,.-Y c�,� , Deputy Clerk County Administrator Ronda Amdahl D. McDowell H-24 477 15m o0 34- * ' In the Board of Supervisors of Contra Costa County, State of Califomia March 7 , 19 78 In the Matter of Report of the Orinda Area Planningo Commission on the Request of Bear Ridge Partnership and John Collinso. applicants and owners (2193-RZ) to Rezone Land in the Orinda Area and Preliminary Development Plan. The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval with conditions of the request of Bear Ridge Partnership and John Collins, applicants and owners, (2193-RZ) to rezone 47.3 acres located at the westerly extension of Bear Ridge Road and the northerly extension of Tappan Lane, in the Sleepy Hollow area of Orinda from Sinle Family Residential District (R-20) to Planned Unit District fP-l) and also approval of the Preliminary Development Plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 4, 1978 at 11:00 a.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on March 7, 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: Bear Ridge Partnership Supervisors John Collins . affixed this 7th do of March 19Z8 List of Vanes as vrovided y -�- by Director of Planning Orinda Area Planning J. R. OLSSON, Clerk Commission via Planning _ / Mr. H. Bragdon gY �-r--G � � -y-�-:� J Deputy Clerk Diana 14. Herman 00348 H-24 4177 15m Vit. 4! !, ��' �y f�n!.►Y=-ti�t,�r..�. � 1 RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT Fr327 1978 J. R. OSSON C--:PK BOA2D OF SUPERVISORS CCNf,3A�C9STA CO. ...1s1iJ?�Z�1�IL.De tv TO: Board of Supervisors DATE: February 28, T978 Attn: Clerk of the o4ard FROM: Anthony A. Dehaes1 SUBJECT: REZONING: Bear Ridge Partnership/ Director of Planni John Collins (2193-RZ, 47.3 acres, R-20 to P-1 , Sleepy Hollow) Attached is Orinda AreaPlanning Commission Resolution No. 11-1978, adopted by the Orinda Area Plannin Commission on Monday, January 16, 1978, by a vote of 6 AYES - 1 NOE (Hawkins). This application was reviewed by the Orinda Area Planning Commission on Monday, January 16, 1978, and was approved for change from Single Family Residential District (R-20) to Planned Unit District (P-1 ). The applicants request approval to rezone property from Single Family Residential District (R-20) to Planned Unit District (P-1). Subject property is described as follows: 47.3 acres located at the westerly extension of Bear Ridge Road and the northerly extension of Tappan Lane, in the Sleepy Hollow area. 0, The following people should be notified of your Board's hearing date and time: Bear Ridge Partnership Mr. John Collins 37 La Encinal 3250 flarlene Drive Orinda, California 94563 Lafayette, California Schell & Martin John A. Zirnuska 3377 Mt. Diablo Blvd. 25 Bear Ridge Road Lafayette, California Orinda, CA 94503 Richard E. Stade Howard E. Williams 42 Tarry Lane 44 Tarry Lane Orinda, CA 94563 Orinda, California 94563 William L. Wagner Joe Cleary 46 Tarry Lane 94 Tarry Lane Orinda, California Orinda, California 94563 Nancy Gee Fred Braumoeller 37 Van Ripper Lane 43 Bear Ridge Road Orinda, California 94563 Orinda, California 94563 (See attached list for additional names and addresses.) AAD:mb attachments: Resolution, Minutes, Staff Reports, EIR, Area Maps. cc: . File 2193-RZ 00349 Supervisors, District: I, II, III, IV, V. ' Microfilmed with board( orcier Board of Supervisors -2- February 22, 1978 L.H. Fitzgerald Ken & Gail McCaulou 31 Bear Ridge Road 5 Snowberry Lane Orinda, California 94563 Orinda, California 94563 Orinda Assn Planning Committee Charles C. Wright III P. 0. Box 97 37 Tara Road Orinda, California 94563 Orinda, California 94563 Barbara Fitzgerald Marty McNair 31 Bear Ridge Road 12 Stanton Court Orinda, California 94563 Orinda, California 94563 Howard Weiser William & Jennifer Strickland 18 Tarry Lane 85 Tarry Lane Orinda, California 94563 Orinda, California 94563 Mrs. Harriet W. Koch Dick Keane 1 Snowberry Lane 4 Hidden Lane Orinda, California 94563 Orinda, California 94563 C. Rieser J. F. Govednik 45 Tarry Lane 34 Irving Lane Orinda, California 94563 Orinda, California 94563 Michael Rubinstein Tom Flippen 157 Lombardy Lane 20 Normandy Lane Orinda, California 94563 Orinda, California 94563 Charles Reese David Crockett 412 Dalewood 34 Tarry Lane Orinda, California 94666 Orinda, California 94563 Betty Jo Kelsey John Parr 4055 Happy Valley Road 6 Irving Lane Lafayette, California 94549 Orinda, California 94563 Lawrence A. Harper Harvey E. Bragdon 52 Oakwood Road 4 Barrie ►Jay Orinda, California 94563 Mill Valley, California 94563 Thomas Henry Kevin Reidy I Tappan Court 624 Ironbark Circle Orinda, California 94563 Orinda, California 94563 Clarice Odell 188 Lombardy Lane Orinda, California 94563 00350 MicrO'k'mad with board Qrdw . ar RESOLUTION NO. 11-78 (0) RESOLUTION OF THE ORINDA AREA PLANNIPIG COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AMID RECOM- MENDATIONS ON THE REQUESTED CHANGE BY BEAR RIDGE PARTNERSHIP AND JOHN COLLINS (APPLICANTS AND OWNERS) (2193-RZ-), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SLEEPY HOLLOW AREA OF SAID COUNTY. WHEREAS, a request by BEAR RIDGE PARTNERSHIP AND JOHN COLLINS (Applicants and Owners) (2193-RZ), to rezone land in the Sleepy Hollow area from Single Family Residential (R-20) to Planned Unit District (P-1), was received by the Planning Department Office on October 28, 1977; and WHEREAS, an Environmental Impact Report was prepared for Subdivision 4690 which comprises a portion of the area to be rezoned, certified with approval of that application on August 10, 1976, which should be considered with this application; and WHEREAS, an Environmental Impact Report was prepared for Subdivisions 4900 and 4995 which comprise the remainder of the area to be rezoned, certified at the January 16, 1978 public hearing, considered by the Planning Commission during its deli- berations, and was found to have been complete in compliance with CEOA, and the State and local guidelines; and WHEREAS, the Final Environmental Impact Reports on Subdivisions 4690, 4900 and 4690 identified significant impacts (lot numbers refer to those in the Environ- mental Impact Report), mitigation measures that have been or will be incorporated in the project are as follows: 1. Soil/Geology/Seismicity a. Impact In Subdivision 4900, development of the roadway between Lots I and 11, and development of Lots I, 2, 3 .and 11, will involve earthwork that could trigger major slope failure on Lots I, 2 and 3. Mitigation Measure: Recommendations of the Soils Engineer will be imple- mented with development of the roads and loth to provide stable homesites and roads. b. Impact: Though not considered active, the Pinole Fault, crossing Subdivision 4900, might be activated by major movement along an active regional fault. Mitigation Measure: All structures will be set back at least 50 feet from the mapped trace of the fault. c. Impact: In Subdivision 4995, Lots 1-3, 5-7 and 9-11 are in or partially in areas of questionable stability; and in Subdivision 4900, Lots 6 and I I are also in areas of questionable stability. Development on these lots could result in earth movement and damage to structures. Mitiqation Measure: Extensive soils work has been done to determine unstable areas. he pians for each loft will be reviewed by the Soils Engineer. Additional borings may be required on some lots to establish the stability of the homesites. 2. Grading/Aesthetics/Tree Removal a. Impact: On both sites, the potential exists for significant tree removal, tree damage, and visual grading impact, during lot and subdivision development. Mitigation Measure: Grading is proposed only to develop roads and driveways with homes to be designed to fit the terrain. Very few trees are to be removed. b.' Impact: Two fill areas along Bear Ridge Road are not adequate in compaction to meet public road standards, and are likely to settle in the future, damaging the roadway, and requiring on-going maintenance. Mitigation Measure: Fill areas will be reconstructed in accordance with reco,nmen ations o7 the Soils Engineer with concurrence of the County. 3. Circulation a. Impact- The potential exists for significant safety hazard, during a major fire or eart uoke, because the Tappan Lane/Tarry Lane area is served only by Lombardy Lane as an access route to Miner Road and other outside roadways.. Page I of 3 Microfilmed with board order J� t Mitigation Measure: The EIR recommendation of a northbound emergency connection to Bear Creek Road is not desired by the community as it finds security in having no additional access to the area. A partial mitigation measure will be an emergency connection to Happy Valley Road in the Orinda Downs area. b. Impact: When Subdivision 4690 was approved, subdivision access was restricted to Bear Ridge Road only. When Subdivisions 4900 and 4995 are developed, it wil be necessary to block Tappan Lane to keep traffic from 4690 on Bear Ridge Road. This will result in poor traffic distribution, unnecessarily concentrating almost all traffic from all three subdivisions onto Bear Ridge Road. Mitigation Measure: Bear Ridge Road and Tappan Lane are both to be improved . as private roads with right-of-way within the development dedicated to the public. 4. Drainage a. Impact: There is a potential for significant flooding at the Bear Ridge Road Tarry Lane intersection, in a 100-year storm, because the culvert conveying runoff from the sites, easterly under Tarry Lane, is inadequate for 100-year flow. Mitigation Measure: None. The applicant's engineer submitted preliminary ydro ogy calculations which indicate that the culvert under Tarry Lane is adequate to take the runoff from the project in accordance with Ordinance requirements. b. Impact: There is potential for considerable soil erosion if graded areas are not protected from runoff. Mitigation Measure: Graded areas are to be seeded with native grasses. 5. Water Conservation Site preparation and construction, and home operation will require large amounts of water. Mitigation Measure: Potable water may not be used for construction purposes during the water shortage. Limited water supply allowed by EBMUD will influence architects and homeowners to utilize water-saving devices. The Covenants, Conditions and Restrictions require native type vegetation which would tend to survive without excessive maintenance. WHEREAS, the Orinda Area Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; NOW, THEREFORE, BE IT RESOLVED that the Orinda Area Planning Commis- sion recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the rezoning request of BEAR RIDGE PARTNERSHIP AND JOHN COLLINS (Applicants and Owners) (2193-RZ), be APPROVED, subject to the attached conditions which are made part hereof, for change from Single Family Residential District (R-20) to Planned Unit District (P-I), and ►his zoning change be made as is indicated on the findings map-entitled: A Portion of the Districts Map for the North Orinda Area, Insert Map No. 12 and Concord Division Section 1, Contra Costa County, California; BE IT FURTHER RESOLVED, that the Preliminary Development Plan for the area to be rezoned, is hereby approved subject to the conditions attached to the rezoning. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The project is in conformance with Orinda Area General Plan and the Draft North Orindo Specific Plan land use categories, and with the design standards for site preparation and project design. The number of units is within that computed utilizing the slope density formula recommended by the Specific Plan and the Orinda Area General Plan. • Page 2 of 3 00252 Microfilmed with bogrd order � R (2) The project will constitute a residential environment of sustained desirability and stability and is consistent with the pattern of development of surrounding areas. BE IT FURTHER RESOLVED •that the Secretary of this Commission shall sign and attest the certified copy of this that and deliver the some to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Monday, January 16, 1978, by the following vote: AYES: Commissioners Hawkins, Grassi, Knebel, Mills NOES: Commissioners Lucas, Anderson - ABSENT: None ABSTAIN: Commissioner Harb I, Anthony A. Dehoesus, Secretary of the Orinda Area 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 Monday, January 16, 1978, and that this resolution was duly and regularly passed and adopted by vote recorded above. ATTEST: n. ecret r of the r nda Area lanni Commission „�f the Co ty of C ntra Costa, St7eof California _ Y •'f Page 3 of 3 00�5� l EXHIBIT "A" Conditions for Approval Bear Ridge 2193-RZ I. Development shall be in accordance with the following exhibits as modified by these conditions: Exhibit #l: Preliminary Development Plan for Bear Ridge prepared by David C. Boone at a scale of I" = 100' received by the Planning Department on November 8, 1977. Exhibit #2: Preliminary Development Plan for Bear Ridge at a scale of I" = 40' with additional details received by the Planning Department on November 2, 1977. Exhibit #3: Project Description submitted with application dated October 21, 1977. Exhibit /f4: Addendum to Project Description dated November 8, 1977. Exhibit #5: Map showing revised road to Lots B-8, B-9 and B-10 as initialled by M. J. H. 2. This approval is for a maximum of 23 lots on 47.3 acres. 3. Parcel A of Minor Subdivison 161-77 shall be annexed to this development. 4. Development rights.to the open space shall be deeded to the County with recording of a Final Subdivision Map. S. Approval of this proposal is based on the Preliminary Development Plan received November 8, 1977. However, each segment of this proposed development shall be subject to further review when the Final Development Plans are submitted. It may be that additional requirements, conditions, and/or modifications may be specified with review of the Final Development Plan. The conditions in this approval serve to give direction to the applicant in his preparation of the Final Development Plan. 6. Phasing of the project shall be subject to approval with the Final Development Plan. 7. Covenants, Conditions and Restrictions, Articles of Incorporation and By-Laws for a mandatory homeowners association shall be submitted with application for approval of a Final Development Plan. These documents shall provide for establishment, ownership and maintenance of the common open space and private streets as required. 8. Yard and height measurements on each lot shall be subject to review and approval of the Director of Planning. 9. Street names shall be subject to review and approval of the Director of Planning. 10. All utilities shall be placed underground. The project shall be served by a cable television underground system. No individual television antennae shall be permitted. "'- 00354 Microi;rned with board ordrr 2193-RZ Bear Midge 11. Comply with the fire protection requirements of the Orinda Fire Protection District. 12. The existence of a safe homesite on Lot C-6 is suspect. Prior to submitting the Final Development Plan, further soils investigation of the.site shall be undertaken to establish the stability of a proposed home site and the slopes above it. 13.. The road widths shown on the preliminary development plan are less than County public road standard. However, they are acceptable for private roads. Bear Ridge Road and Tappan Lane to the cul-de-sac in Melody Lane shall be constructed with 20' of pavement in a 40' right-of-way to public road structural section standards. The streets shall be offered for dedication to the public, but will not be accepted by the County as they are planned to be designed and built to private street standards. An exception from the County Subdivision Ordinance is granted to allow private streets in the subdivision. 14. The loop access route (connection of Tappan and Bear Ridge) is approved assuming that the occupants of lots who will use it have legal right to do so and that needed improvements to the road will not infringe on the property of adjacent properties, will not cause damage to the creek or creek bank, and will not call for significant grading or construction of retaining walls. 15. The density is to be reduced by eliminating Lots A-6, C-4 and C-7. 16. The following development guidelines shall apply to all home sites: o Four off-street parking places and adequate turnarounds shall be provided on each site. o Retaining walls, cuts and fills shall be minimized. o Building shall tie into vegetation rather than be•in the open areas. o Use of materials shall conform to recommendations in the North Orinda Specific Plan. o The Final Development Plan shall provide engineering design details on roads, bridge and utilities (sewer and drainage). 17. Tree removal shall be minimal and plans shall indicate trees over 8 inches in diameter measured 4' from ground that are to be removed. 18. All aspects of the Final Development Plan shall comply with the North Orinda Specific Plan (houses on "A" ridgeline are to meet height limits in 11.2.E. of Design Standards of North Orinda Specific Plan). 0035 -2- Microfilmed with board order 19. Recommendations of the Soils Engineer shall be implemented in development of the roads and homesites. 20. All structures shall be set back at feast 50 feet from the mapped trace of the Pinole Fault. 21. Fill areas shall be constructed in accordance with the recommendations of the Soils Engineers with concurrence of the County. 22. Graded areas shall be seeded with native grasses. -a -3- 00355 Microfilmed with board ordor t CAROU/N£Z STRAITS SUISIIN BAY r Crockett`, Pal Cost S A N PA S L O 1' Rodeo BAY �` �._ •J~ `\. �' MARTINEZ HERCULESPINOLE - to I Poctaco f; > Ir El SoOronta SAN +PABLO -- r i t PLEASANT HILL 1 I ""ah a •+i '� � I Q \u EL CERRITO �.,.� Site Location' ' Kensio ton • ,.; i �_: WALNUT C c. LAFAYETTE � Orindo � `1� ANC/SCO \ r t y ! �\ \-'. •� t l Canyon Moropo NORTH 1 t'=16,000' \ vicirtity flap � •Jc� f .2143-RZ Microfilmed with board order a: 1 ! / I l / t l / l / t : F 1. l I f I IF i lo - v �. , ' a=. . / ,- "-- �. Aye` � ! / / i i' pc:c'` this •' 01 oi or 15 JA ,•;; j , / l , 1. � 4�, hat /� f / ' �..-'"''i ^C_n'r C ,;�0`�1Sr �t j"'+'e �`'�.,� '�'�err,p• ;t irJ - no s 'tle ^ OE ' aof t fi the OriSate O r cn r n srRars sFC cs�ou/Ntz ,..• SUISUN r =w Gt�CaMf~ H r3�'1 tit •``►S _ o i Red" O YARTINCZ p so CA- /CQRGCR6 O �j^'�� t, .•,t,.7r S Lt ext,.r � - j t � A; t � - � ""' V�k �� �4 FY w'h.L � x 1' Y�J j �...'� •` j +• , � Tjja r fy. � 4 5 4 -' �, f Sy-3 1 � •t 1 jL^k'A 9 T mix. ♦`' PROJECT- SITEV. r� sr rye + •� f J,:�"•,y_ .w,.i a.. !P r a Yrk t � + }. ftp�, ti '4 .. -.f ''f`G`.,.. ���� r�at ^+1�� :t"t yt'�'j'S • .i ^r :t ,� �.` } t'*,�-*'�s`', ''t • �,,,y,�f+». t xc.'c �.{t"'''tr j r 47 f �l "L'gr�f i w1i�'SE�'�.ri.3w�L 'Y '� '� - ; '` L ey,..�'•Y w �'�':�.�w�w.� '+is't+'-'S �7's.` " :'7";. yi'fy!,�,'r�•, 7 M1'•d.Y k'�„jl k 4 j t. ./% �:, t -..: f�. ,,.b...``t ° {ti�•5 �r ,�►�� _t 0�.'\Tt'ar-t fk. J - � j ..�. � 4�,.1• ice' "'k 7 " '.� 1f�tC4.... eit �x � _ 3. +••]'... :. :. 3 xr - EP11tIRONMEI�TAL IMPACT REPORT k pSUBDIYISIOt�' 4900 JOHN _ P '�. , "' St�DIVISION 4945, BEAR RIDGE PARTNERSfirilPMicrofilmed with 600rd ' PREFACE Numerous documents were used in the preparation of this report. Those referenced in the text (not including County plans ) are contained in a separate document entitled EIR Supplement Subdivisions 4900 and 4995 , which is available for public review at the Contra Costa County Planning Department office . (The EIR supplement is con- tained in whole , by reference , in this report. ) 00360 - /rte r+.-.+../'=..�"'....--,���,�-,.-��,,,,,,F..•i- �:� r .. r.e� Y•% !'� � '""ter%-._._., .!fry% Oro oft�/� t ..'"-.1 `.�.. J '<' \a n �J' !Y/ f�,✓ jo .4;:.. � .r ��..�Vjr• `. i« � •,_.,,• , ? d? .'•yam"" • � ...... f ��� �./� c\ ^..•� � �!.:• �\ �./�" _"'� � ~� I �_/ t `� esnaaz's ssszaz - as'•'.'•r.,...•„ly irl. i ��.. ...,•J, ` }ti..l � �.�-.� ,.._ y_ � •" s s s s:•`'iai�_ .;,i.�' -ri .'l��� .., t�• •f..i., �/ V . u ...1?t+:, t J G-:\.•:•• _ _ j .T Jam.,J '•.'...'..o"/."ti,\•••l• r• w { / it /•.. '�! '� .'�J�`-`_'''�� ..ti -�f�;c,�J!,_..../'/" i .,f.!� •t-• " ',s.-.• ••;i�_ -• s ~ `�y> "'�`�.y�ti• t�'nC,/ r:"1,;. • ; t�,\;'•� VI �'• •^� �a_J•.;'•. •�,• l �'� ~ ._rte w ,_/�•; tee } oot. � :•� �i :;%'=' �-.� .�•• ( r/ .�.. ;� -'�,�.• , 't .�- :.�:.;�.�j•, ... 4. t• i I �• j_ 'J -h�.�`'�"('�-�, ,.1•.�' t�• ri!�•-+(,._,�.w.K�°T^ ,•S , -¢-a•••%''„-./" I` �J t �r w ,,,� //�� r,j'._s.,,,,•,2 '"`J ,l =-'""'�'•) �`-�j` i :.y� �\) '\ .(/I,I-����-y,•� %-A�``•• �y J..'.� ....! �•,�/F•/•• L��� �t �•.�►�:••. „J ,Ka ,r+-�. �s�' s!/! . �.�1 ♦ .y � 3 - •��`\ / �• '\.\�1� �•'.-"fit•-,yJ✓.� .'r'� }..`� r`,'>: •..�?r�_,c�.s�'t��_'���".�?` � /"`: .x+. 1•i � /� '�','�%`. _ '.`,`----•"•''7 Z � i �.,'�,.,..1 �;• •,. _n:�t'L„��?�„'c-'�11Y�,. ;,---••j � l a:°2�. ' -`v�r r;�:t t ;,,/•=v-+ . � �.`'r / J•ate-�\ -..i• .t •ty ?T:,�- �..i' ` .t'.'::'� i .:� i '•a' ':!/ 1wj .�..��yN�,^'�,,�r�-y''.�.,_.n..••.- r..�f.. n �' •y•.�.//i"y}}i t•` •J .:�r,j.� ..d .� '�•.`�„� =�'t —06 .r`'r f _.�•'.'�•”' ';.. .:..� ~•�• '4:.� -'? "., ;,�: .� .•:;-:• :.•� .:..1.?�;�, '•"f=� ~, % -'' ,,� �' ,~'' '-(`=.-.,----ter^, �, 1 -•!�'1. - '- ': 40 qL 16 �� 1, 1.. ` qA `•�~•'•`V/ Ot,^tH, :9•t J' /'•ti.'x.G-.•^ �'i••-�J� �/....fy, Y I^ !• `'� •''/'�...*:'� `;�y�J• '�. -• tui ! .� •,� ...:..%^:.—"~• �� �.3c9� f,„):•. �;�. ...� f'` '' •` \ � y' � ._ i ;,� ��„ �''.'•--jj tea'•"„�-'=J. 00, '.t.: ..>`.i:t''�, �� •� �� ..... f• ", R w• ;' %•:{ .�J { oeslK'a 5 �..sw•••w,. y•s•"..—...r,•l�y.- r 1/'t= its t• S' 'TA � .c/ Yt Atm .J t \\ •� •1 `�•�'ti/ ,r!� !,';•.., _pre at _�js�.`•-'�.:__�.,,,��,,,;\� \„ •`� ! f' �f''t?rjS) 1 vt0�'•G� t:•ttl£ �'��C�a Q�r` a s a"'"'s s'.`^� 1 �'�� `-%"^:��a.�::,�,+ / � •r��,.%-'t�y✓ Q'� �`'St.G�"c' � _.__r =a�•\rl��-,,, '1 s�5�a`�,gAp�. _!�'.LR 'g lir e . ---- cam x , ° t p Vpl Zo vs-I !-•-.'.. tocA 1J CQc,4�URt Nu�N 5E��.��t. �atuM 1 t f f1 r left, 'y 1 � r 1 '' f/ *46 f � r � \\rrr/ �, � ..r r ;c`'..'.� �r'rr'r' !'!,/�/'r'�.'/.✓'/./ r''',./ /�,/r � w*sr°w.s.`t � /• -�Ql,, ,, „' ` .`ti ."' � �f. i/ / r�/ / r/�.,lr //'� J ✓ /t 1 71 hl- t f ,fr rr / Ir �,'rr��`4� ��' f Y rr / r• r/ /r���i� ��/ /'f!''r/' / r l Y or 10, Figure 17r j �. /f r'� ./ /r;' `1 ,.•' ^r � � .' rr .• ! .>: ..^'� r r'�./ „/�„/" ./�r/'r t r, r +/ ire.✓ J ,,. /'�,� r -� / '. f� r/ Jr�"/ I' f / ! E , 1 f �/'" /'rlrrr/�`' I/r'/.r'J// ! r� � //',�r' '•�/! �// //'i'Vr'r"..�f i,,/�{� ,/lr/�,,/� � t !, r�. rJ.'" J r' .rr/ rr"s/ .'� I"r,�;� f/ �' �i'��•�'j '�+�! / ./�r.�! / Y// ,! /"r j , t/ /` r'i /ri/ r'/'�/ J''r�'/.!r j� r�/ty►"Ir / r/r. f rr »c� /+r / / / j. j 1r'''r �;��� ....J 4 ` rr j_Jr ''r r'�,�,_��{� j ./_,/ /, r./„�.r''1('�✓ � �• / f .� ''• � J 1 •/ !,/' !,'"r'/�a{, �:j r fi,. i r` /r./-,f' !•'r, � I'///rr/�•a,.::^_-�"'"- � t t s z ion � 'pa 4� r Po gy V VAN 94 IDG 66 65 05 gs 9� 9G 64 t � + 61 r �:• q4© 6� b� 62 3• 42 rcr TAPPAN :s t 33 46 .z Figure 3' � � 6, ZTT I JIG �z ARBA /'�� 43 ~ SUMMARY Two abutting subdivisions , under separate ownership, are proposed, totalling 31 .8± acres , with a total of 23 lots. The project sites are located in the Sleepy Hollow area of Orinda , south and east of Bear Creek Rd. , near Briones Reservoir. (Figures 1 and 2 , pp . ii and iii . ) Significant impacts were identified in the following five subject areas . Mitigation measures are listed for each of these : 1 . Soil /Geology/Seismicity A. Impact: In Subdivision 4900, development of the roadway etween Lots 1 and 11 , and development of Lots 1 , 2, 3 , and 11 , will involve earthwork that could trigger major slope failure on Lots 1 , 2 , and 3. Mitigation : (Figure 6 , p. 9 . ) i . Eliminate the roadway between Lots 1 and 11 . ii . Eliminate Lots 1 , 2 , and 3 , by combining them with Lots 6 and 11 . (Figure 10 , p. 25. ) iii . Reduce the length of the roadway between Lots 7 and 10, to serve the two reconfigured lots from a shorter cal-de-sac. B. ImDact: Though not considered active , the Pinole Fault, crossing Subdivision 4900, might be activated by major movement along an active regional fault. litioation : Set all structures back at least 50 ft. from the mapped trace of the fault. ( Figure 6 , p. 9 . ) C. Impact: In Subdivision 4995 , Lots 1 -3 , 5-7 , and 9-11 are in or partially in areas of questionable stability (Figure 7 , p. 11 ) ; and in subdivision 4900, Lots 6 and 11 are also in areas of questionable stability (Figure 6 , p . 9) . Development on these lots could result in earth movement and damage to structures . Mitigation : A soil engineer should accurately de- fine buiTd ng� sites and develop sufficient field and labor- atory information--before final map approval --to sustain recommendations for site grading , drainage , and foundation design , on a lot-by-lot basis . 00361 -1- 2. Gradina/Aesthetics/Tree Removal A. Imoact: On both sites , the potential exists for significant tree removal , tree damage, and visual grading impact, during lot and subdivision development. Mitigation : i . A specific grading plan for the development of each lot, and for roadway grading, should be approved by the Planning staff before issuance of building or grading permits . ii . All engineered slopes should be graded to blend with natural features , and avoid artificial appearing earth- work. B. Impact: Two fill areas along Bear Ridge Rd. ( Figure 6, p. 9) are not adequate in compaction to meet public road standards , and are likeley to settle in the future , damaging the roadway, and requiring ongoing maintenance. Mitigation : During road construction , rebuild the two fill areas to public roadway standards . 3. Circulation A. The traffic impact is cumulative in nature, since the projects will not generate large numbers of trips (+276/day) . B. Imp: The potential exists for significant safe- ty hazard , during a major fire or earthquake , because the Tappan Ln . /Tarry Ln . area is served only by Lombardy Ln. as an access route to Miner Rd . and other outside roadways . Mitigation : Improve the existing utility right-of- way (dirt road) between the west end of Bear Ridge Rd . and Bear Creek Rd. , as a one-way-only , northbound route out of Sleepy Hollow. (Figure 9, p . 23. ) C. Impact: When Subdivision 4690 ( Figure 9) was approved, subdivision access was restricted to Bear Ridge Rd. only. 'then Subdivisions 4900 and 4995 are developed, it will be necessary to block Tappan Ln , to keep traffic from 4690 on Bear Ridge Rd. This will result in poor traffic distribution , unnesessarily concentrating almost all traffic from all three subdivisions onto Bear Ridge Rd. J Mitigation : Develop Bear Ridge Rd. and Tappan Ln . as public roadways , with no access restrictions . UU36J -2- ' 4. ' Drainage A. Impact: There is potential for significant flooding at the Bear Ridge Rd./Tarry Ln. intersection , in a 100-year storm, because the culvert conveying runoff from the sites , easterly under Tarry Ln . , is inadequate for 100-year flow. Mitigation : Improve the culvert to provide capacity for a 100-year storm. B_ Impact: There is potential for considerable soil erosion if-gra ed areas are not protected from runoff. Mitigation : Straw, matting or sugarcane fiber should be c-onsiid d as an alternative to hydromulching. Finished slopes should be kept at the lowest possible angles to reduce the potential for gullying. Planting of exposed slopes with heights in excess of five feet should be con- sidered, but should be done using native vegetation , planted just before the rainy season to minimize dependence on. irrigation. 5. dater Conservation : Site preparation and construction , and home operation w7 1 require large amounts of water. Mitigation : Grading permits should not be issued until the developers have obtained permits for construction water from the East Bay Municipal Utiliy District. Homes con- structed on the sites should incorporate water-saving devices , and landscaping and erosion control should be accomplished with a minimum reliance on water. UUe6 -3- CONTENTS Preface. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . .. . . . .i SUMMARY. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i I . INTRODUCTORY DISCUSSION A. Description of Projects. . . . . . . . . . . . . . . . . . . .5 B. Surrounding Land Uses. . . . . . . . . . . . . . . . . . . . . . 6 C. General Pian. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .6 D. Utilities and Community Facilities. . . . . . . . . 7 E. Soil /Geology/Seismicity. . . . . . . . . . . . . . . . . . . .8 F. Grading. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 12 G. Circulation . . . . . . . . . . . . . . . . . o . . . . . o - oo . . . . 12 H. Drainage. . . . . . . . . . . . . . . . . . . . . . . . . 16 _ I . Vegetation and Wildlife. . . . . . . . . . . . . . . . . . . 17 J. Schools . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 K. Air Quality. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 L. Noise. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18 M. Energy Conservation. . . . . . . . . . . . . . . . . . . . . . . 19 N. Recreation/Open Space/Trails . . . . . . . . . . . . . . 19 0. Archaeology/History. . . . . . . . . . . . . . . . . . . . . . .20 II . ENVIRONMENTAL IMPACT ANALYSIS A. Environmental Impacts . . . . . . . . . . . . . . . . . . . . .21 B. Adverse Environmental Effects Which Cannot be Avoided if the Proposal is Implemented. . . . . . . . . . . . . . . . . . . . . . . . . .24 C. Mitigation Measures . . . . . . . . . . . . . . . . . . . . . .24 D. Alternatives to the Projects. . . . . . . . . . . . . .28 E. The Growth-Inducing Impact of the Projects. . . . . . . . . . . . . . . . . . . . . .29 F. Persons and Organizations Contacted in Preparation of the Report. . . . . . . . . . . . 30 G. Bibliography. . . . . . . . . . . . . . . . . . . . . . . . . . . . 31 H. EIR Preparation Team. . . . . . . . . . . . . . . . . . . . . . 32 00367 -4- I. INTRODUCTORY DISCUSSION A. Description of Projects Two abutting subdivisions , under separate ownership, are proposed. They are located in the Sleepy Hollow area of Orinda , immediately south and east of Bear Creek Rd. , and east of Briones Reservoir (Figures 1 and 2, pp. ii and iii ) . The sites are between Tappan and Tarry Lns . , on both the north and south sides of Bear Ridge Rd. , a 60-foot wide easement that is an unimproved fire road along most of its length. The sites are currently vacant, and are zoned R-20 single family residential (minimum lot size of 20,000 sq. ft. , or 0.46 acre) . The project sizes and development proposals are as follows : (See Tentative Maps , Figures 4 and 5, pp. v and vi .) Subdivision 4900: 1 . Owner/applicant: John Collins 2. Size: 12.25} acres 3. South side of Bear Ridge Rd. 4. 11 lots proposed 5. Largest lot = 83,600 sq. ft. (1 . 92 acres) 6. Smallest lot = 22 ,800 sq. ft. (0.52 acre) 7. Average lot size = 39 ,800 sq. ft. (0.91 acre) 8. Gross density = 1 . 11 acres/unit 9. Net density = 1 .04 units/acre Subdivision 4995: 1 . Owner/applicant: Bear Ridge Partnership 2. Size: 19. 5± acres 3. North side of Bear Ridge Rd. 4. 12 residential lots proposed (plus one commonly- owned open space/recreation lot of 4. 5 acres , for which a later application for two tennis courts is anticipated) -5- 5. Largest lot (residential ) = 56,000 sq. ft. (1 .29 acres) 6. Smallest lot (residential ) = 40,000 sq. ft. (0.92 acre) 7. Average lot size ( residential ) = 1 .13 acres 8. Gross density = 0.62 unit/acre (1 .63 acres/unit) 9 . Piet density = 0.71 unit/acre (1 .41 acres/unit) B. Surroundina Land Uses North of the sites is a residentially developed ten-acre parcel ; east of the sites , near Tarry Ln . , are four residences , along the south side of lower Bear Ridge Rd. ; south , southeast , and southwest of the sites are about a doze-n_'Fomes served by Tappan Ln. ; and west of the site is Subdivision 4690 , approved for six lots , one of which was recently deeded to EBMUD in exchange for a lot of record near the project site. (Figure 9 , p. 23. ) C. General Plan The Orinda General Plan designates the area of the sites for low-density residential use*, at a " . . .base density of two units per acre. . . "** However, the Plan indicates that " . . . practical density for steeply sloping land is less than that for more level sites . . . " , and therefore , that " . . . vari- ations in topography should be considered in the determination of density for residential development. "*** The Plan ' s ex ample of density control based on topography is a slope/ density formula which would require minimum lot sizes in new subdivisions to increase in area as average slope of the de- velopment site increases . As of this writing , the County has not adopted formal slope/ density controls for any part of the County. However, a sample slope/density methodology is contained in the appendix of the Orinda General Plan. Based on this method of calcu- lating slope and minimum lot size , the following minimum lot sizes would be allowed for the projects : * Contra Costa County, Jan. 9 , 1973 , The Orinda General Plan , Fig. 4, p. 30 ** Ibid. , p. 22 *** Orinda General Plan , op. cit. , p. 66 00369 -6- Subdivision 4900: - Average slope = 450, (gross) - Minimum required lot area = 4.36 acres - Maximum lots permitted = 3 Subdivision 4995: - Average slope = 421 (gross ) - Minimum required lot area = 2. 3 acres - Maximum lots permitted = 9 Based on straight R-20 zoning, Subdivision 4900 could have a maximum of about 21 lots , and Subdivision 4995 could have a maximum of about 33 lots (assuming 20,00 of total subdivision area devoted to streets ) , for a total of 54 lots. Thus , the proposed total of 23 lots is about half as dense as would be allowed in R-20 zoning , and about twice as dense as would be. _. allowed if the slope/density formula were effective. Both subdivisions have density well under the Orinda Plan ' s base density of two units per acre. 0. Utilities and Community Facilities* 1 . Sewer Service: Central Contra Costa Sanitary District ; service available (letter, 3/25/77) . 2. Mater: East Bay Municipal Utility District; service available ( letter, 3/30/77) . 3. Electricity and Gas : Pacific Gas and Electric Company; services available (letter, 3/16/77) . 4. Teleohone: Pacific Telephone and Telegraph Company; service available. 5. Schools : Within Orinda Union and Acalanes High School Districts. (See Section I .J. for further information. ) 6. Police: Contra Costa County Sheriff' s Depart- ment; site within Patrol Beat 110, which in- cludes all of the Sleepy Hollow area. * Letters referenced in this subsection are contained in the . EIR Supplement. 00370 -7- 7. Fire Service: Orinda Fire Protection District. Three stations are available , all of which would respond to a fire in the area. The nearest station is the Headquarters Station in Orinda Village, 2. 2 miles southwest of the sites . 8. Solid Waste Disposal : Orinda-Moraga Disposal Service. 9. Public Transit: Bay Area Rapid Transit District; Orinda station approximately three miles from the sites , at Highway 24. E. Soil /Geoloay/Seismicity* The sites are underlain by soils and rocks of the Hambre Sandstone and Rodeo Shale members of the Monterey Group , and the Briones Sandstone member of the Briones Group. The soils and rocks are relatively erodable. Slope stability characteristics are generally good for the sand- stones , and fair to poor for the shale. Generally, surface soils are slightly to moderately expan- sive, and vary in depth from a few feet on the higher ele- vations to perhaps 5-10 feet or more at the lower elevations. The several unstable areas on the sites are as follows : Subdivision 4900: 1 . The soil in the main draw (vicinity of Lots 2-6 , and Lot 11 ) may be highly plastic and expansive , and may be subject to soil creep or shallow slides , involving soil and weathered , deteriorated bedrock. (Figure 6 , p. 9. ) The lower, flatter part of the slope is likely to be the most hazardous because of the higher water table and thickness of weathered material . * Except where otherwise referenced , information in this section was derived primarily from: 1 ) Hallenbeck-McKay & Assoc. , Aug. 30 , 1976 , Preliminary Geotechnical Investi- ation CCC Subdivision 4900; Z Hallenbeck-McKay & Assoc. , June 27 , 1977 , So Investlation for Contra Costa Count Subdivision 490 a en ec -McKay & Ts'soc. , June 21 , 1977 ,Engineering Geologic Investigation Contra Costa Count Subdivision 4900; and 4 Don Hillebrandt Associates , ov. 19 , 1976, re iminary Geotechnical Engineering Studies for Bear Ridge Partnership Sub. 499 The whole of these documents is included by reference in this EIR, and contain- ed in the EIR Supplement , available for public inspection at the Contra Costa County Planning Dept. office. lJll3rl -8- i y ♦ t � v . Jw i '/ ` 1 ` Sv •` 10 =v {� r' 03 cc ` 10 ,tt V44 rn to cu to uy As 1'^{1�yfit'I'yiFtp; tIFI� f O CJ 4J is Cl L W lu � F �,,� \ M is� t �� �• 1 • •� •�� �PL \ rte•^ � i �� ,� � � I r �� 'I:=—:.��j `eft ' ,r .•��� �.���,�� � ,�1.,,� j � •� W � �� .� ter••• �.�� "i _ • ' ` ti �'•/ Figur ii/� 2. On Lots 8, 9, and 10, deep erosion gullies have formed. In these areas , extensive grading will be re- quired to create building sites. Subdivision 4995: (Figure 7, p. 11 . ) 1 . The deep gulley crossing the site from north- west to southeast has steep sideslopes , some localized land- sliding , and high rates of soil creep in some areas. 2. Areas of questionable stability generally sur- round the main gulley. These areas are transition zones be- tween stable areas and the unstable gulley. They include portions of Lots 1 -3, 5-7 , and 9-11 . There are no known active fault zones on or adjacent to the sites. The nearest active faults are the San Andreas , about 22 miles southwest; the Hayward , about four miles southwest; and the Calaveras , about nine miles northwest. Two branches of the Pinole Fault have been mapped east of the Briones Reservoir.* The easternmost branch passes through the southwesterly part of Subdivision 4900 ( Figure o , P. 9 ) . The State Geologist does not consider this fault active. However, there is little information regarding its history of movement. An earthquake of 4. 3 (Richter) intensity did occur in Orinda on January 8, 1977 , and the location of the epicenter near the Pinole Fault raised suspicion that it is in fact active. How- ever, recent analysis has attributed the earthquake to an un- named fault east of the project area , possibly related to the Franklin-Calaveras Fault system. ** When soil borings were made on Subdivision 4900, groundwater was encountered in the main gulley of the site , and along the westerly end of Bear Ridge Rd. The bedrock layers of the sites run in a generally northwest- southeast direction and are estimated to dip downward to the northeast about 40-50 degrees below horizontal . - * Contra Costa County, Dec. , 1975 , Seismic Safety Element, Map 2, p. 19; and Contra Costa County, 1976 , Preliminary geologic map of Contra Costa County: unpubl . reap at 1 : 62 ,500 scale , available from County Public Works Dept. ** See pages 5-8 of the June 21 , 1977 , Hallenbeck-McKay geologic investigation, in the EIR Supplement. 0(,3'73 -10- 11 Y 4')F 7,ft,f 't� ,,0 .tl ,,,• eCy r` '`� i ''� � � •aci..'� "�'`�• �• �•t;'` �. �. •`.« ;. .(-, s ' cp i% Y" fir, S• A1\ \'�\ ,Q A�" y A • �� � '�\ �;:\ `�. .���.. 1 fir' S' �'' t t+ ":+ , to o 7'+ 6rit. Qj 44, I � Y 43 to *' i •\� `� r\ 1 Vit=. •,3�, \ '�� �•• `��':% '' Ss1; ItICA •• r i;�� \ \ \ t t •;', y + i f,JJJ/''I '%. 7 n '+ rig t4';< •��' +;- .; "'`= '/'� r i i J � p r„ / �1/ ! j�=1 i � + •� � " . � .rte Ef'� S y i. �. � ♦ v i- 9� i�•• ��,�r�f' + ��� J � �t rtj(` �4 r�4� r� ~•S, '�1 t'/•�Y" o �4 �. \' �2 y.Z fj? i;ii�rf,�,�' � �!•� !, 1 `„i rp..I i tl.. -� :C , r; t e A �, i• M' d R2a^rr'+ Ij`t C �!i' -f; 1- r' �,� t•t� +` �✓ .�1,;(,,��'F�` `. � �� �..� � / �f JJ^ .! ��� �'{ � 1 � I• is •'� , •,fit �t f /i . ., •`. � ;!3 \' � '•�... 1 j..' t 1 t / // ,'r' �+.n' ”, moi. �:"r• •I_ �:. �� f;r l� { �•i( •, ;'fit;t jf -•� ��. , ;�:�:':C'• � Z � Y, i L.=,s-E%'"'!/�'f!' �ftlJ Y% �• ,�i��/_.-- `.1 �'• � f r'3�1: • �> � ,� �; . ��� .fir-,�•. t , �' ,' r%� � •• � -�Y �•fir j�` �� �f',;.: �/. ,,1 i�,;- .-,: � �.: �t ` z 1.,� ,elf('� �_ ��,� •��j� ''�"'-r' /� �, t Z-1:7 ✓/ L 4y J F. Grading Ail proposed roadway construction is along existing fire roads , except for the loops of turnaround areas on both sites . Re-grading for the roadways will result in cuts up to 15 ft. in height, at 2: 1 (504,0') , and fills up to five ft. in height. Driveway and lot grading is proposed to take place as each individual lot is developed. Along Bear Ridge Rd. , about 200 ft. east of Tappan Ln . , there is a large fill that was placed when the road was rough-graded. Another fill exists about 800 ft. east of Tappan Ln. , at the base of the swale of Subdivision 4900. (Figure 6, p. 9. ) Both fills are somewhat compressible, not having been adequately compacted. G. Circulation* Typical of most of Orinda ` s residential roads , those serving the Sleepy Hollow area are narrow and winding; most having no shoulders , and many having steep grades and poor sight distance. This irregular pattern feeds into a single important access route--Miner Rd. --which provides a continuous link between Camino Pablo on the west , and E1 nido Ranch Rd./ Freeway 24 on the east (via Honey Hill Rd./Charles Hill Rd. ) . For practical travel purposes , the logical and most used access to the area of the projects is the westerly link of Miner Rd. , between Camino Pablo and Lombardy Ln. (Figure 8 , p. 15 . ) Circulation concerns in the area are related to the safety and congestion impacts of additional traffic on residential streets and Miner Rd. Another concern is lack of alternative access/egress routes in time of emergency. A major earth- quake or fire could result in the isolation of residential neighborhoods , preventing immediate evacuation , hampering fire-fighting , or delaying medical aid. There is little recent County traffic data for the Sleepy Hollow area. Twenty-four-hour counts taken at Lombardy Ln. and Miner Rd. indicated 4 ,806 vehicles (Average Daily Traffic) in 1973 , and 3 ,825 in 1976.** * See EIR Supplement for: TJKM, Planning and Transportation Consultants , May 31 , 1977, Bear Ridge Area Traffic Study. ** The reasons for the difference in the figures is not known , but may be partially due to decline in the population of young adult drivers (high school and college) . 0-12-- 0t37 For this EIR, three studies were done related to traffic and circulation :* 1 . Land use and trip generation (generalized dwelling unit holding capacity in Sleepy Hollow, related to potential traffic) . 2. Ten-hour hand traffic count at the Tarry/ Sleepy Hollow Lns . intersection. 3. Generalized study area circulation (TJKM report) . The studies yielded the following information : 1 . Existing dwelling units , Sleepy Hollow, served from Miner Rd./ Lombardy Ln. intersection**. . . . . . . . . . . . .452 2. Current Average Daily Traffic (ADT) , Miner Rd./Lombardy Ln . intersection , based on 12 trips/day/unit***. . . . . . . . .5 ,424 vehicles 3. Additional units that can be developed in the Sleepy Hollow area (based on two units/gross acre base density, per Orinda General Plan , with some modifi- cation for steep slopes) . . . . . . . . . . . . . . . .222 4. Estimated total ultimate units , Sleepy Hollow. . . . . . . . . . . . . . . . . . . . . . . . . . .674 S. Estimated, ultimate ADT at Miner Rd./Lombardy Ln. intersection. . . . . . . . .8,088 vehicles 6. Estimated increase in traffic at ?finer Rd./Lombardy Ln , intersection , with ultimate development of Sleepy Hollow area. . . . . . . . . . . . . . . . . . . . . .49% (29664 vehicles) * Contained in the EIR Supplement. ** Derived from air photos and parcel maps. *** Based on California Department of Transportation figures , and typical of suburban areas with larger dwelling units. 003'76 -13- 7. Estimated project contribution to: a. Current ADT at (diner/ Lombardy-intersection . . . . . . . . . .276 vehicles b. Percentage increase due toprojects . . . . . . . . . . . . . . . . . . .5. 1% C. Percentage increase in ultimate traffic at intersection due to projects . . . . . . . . . . . . . . . . . . . . . .3.5% Conslusion : Traffic generated by the projects alone will not have significant impact on Average Daily Traffic at the Miner Rd./Lombardy Ln . intersection , but will cumulatively contribute to ultimate traffic. 1 . Total trips on Tarry Ln. between Tappan Ln . and Sleepy Hollow Ln. * (This represents all trips in and out of the Tarry/Tappan area, in- cluding 43 trips assumed to be between the area and Sleepy Hollow School . ) . . . . . . . . . . . . . . . . . . . . . . . . .406 2. Current ADT, Tarry Ln ./Sleepy Hollow Ln . intersection. . . . . . . . . . . . . . . 1 ,091 3. Estimated increase in ADT, Tarry Ln, between Tappan Ln. and Sleepy Hollow Ln. , due to development of the projects. . . . . . . . . . . . . . 43 (Percentage increase. . . . . . . . . . . . . . . . . . . . .84%) 4. Peak hour traffic , Tarry Ln . between Tappan Ln . and Sleepy Hollow Ln. (Current) . . . . . . . . . . . . . . . . . . . . . 52 (Percentage of ADT. . . . . . . . . . . . . . . . . . . . . . . 13%) .Conclusion: Though the projects will result in a large percentage increase in daily traffic on Tarry Ln . , between Tappan and Sleepy Hollow Lns . , the actual number increase will not be a significant impact. * See turning movements diagram in traffic study section of EIR Supplement. 003' 7 -14- { C� STUDY AREA bra fto. V�- � DAI.EW001) Sole access/ � egress route sELEM. oot. s t vy `? '014010"for Sleepy �fi��a �� HY �I o 11 o w area .�n cmi r X44' q ORINDA VILLAGE r cc Ln Et WIDO RANCH I31). ,q j04 0 LAFAYETTE LEGEND SHOPPING MAJOR ARTERIAL STREET CENTER ORINDA MAJOR COLLECTOR STREET SHOPPING ..— LOCAL COUNTY ROAD PRIVATE ROADS IN -n ev STUDY AREA La TO 0 KLAND BEAR GREEK RR. AREA , ORINDA ,CALIFORNIA r- 4"1 �! O° DY MAP MAY 1977 • TRAFFIC STUDY Walnut Creek,csli(urnia On-site, there are several complications affecting the circulation pattern : 1 . Subdivision 4995 has legal access over Bear Ridge Rd. (private) . _ 2. Subdivision 4900 has legal access partially from Bear Ridge Rd. and partially from Tappan Ln. (public, up to the southwest corner of Sub. 4995) . 3. Subdivision 4690 (west of the project sites , at the end of Bear Ridge Rd. ) has legal access over Tappan Ln. only. However, one of the conditions of approval re- quired improvement and use of Bear Ridge Rd. as the sole access . (Bear Ridge Partnership, the Subdivision 4995 owner and applicant, has unsuccessfully attempted to ac- quire access rights for 4690, which it now owns , from residents along the easterly end of the road. ) - The Public Works Department has recommended that both Bear Ridge Rd. and the private portion of Tappan Ln. be dedicated rights-of-way. (Letter, 2/3/77 , EIR Supplement. ) H. Drainage On Subdivision 4995 , a large , deep channel drains from the northwest corner of the site , near Lot 4, in a southwesterly direction . ( Figure 5, p. vi ) South of Lots 9 and 10 , this channel joins another which approximately parallels Bear Ridge Rd. and flows easterly, crossing Tarry- Ln. in an existing 42-inch culvert. Two channels from Subdivision 4900 flow northeasterly into the channel paralleling Bear Ridge Rd. , one from the extreme westerly end of the site, and one along the main gulley of the site. The estimated increase in runoff resulting from development of both projects is 8 cubic feet/second. (cfs ) in a 10-year storm, and 10 cfs in a 100-year storm. * With these increases , it has been calculated that the 42-inch culvert under Tarry Ln. will be more than adequate to handle runoff from a 10- year storm, but somewhat inadequate for the long-term 100- year storm, which would probably flood Tarry Ln. to a depth of less than one foot for a brief period .** * Gillum, Kacyra , Tandowsky (GKT) , Consulting Engineers , drainage report, p. 3, in EIR Supplement. ** Ibid. , pp. 3-4 003` 9 -16- Drainage calculations have not been addressed to the downstream, off-site system. However, the Public Works staff* has indicated that Lauterwasser Creek (the main downstream channel through Sleepy Hollow) has a history of flooding, particularly along its lower reach , and that tributaries of the creek may also be subject to flood hazard. Since a comprehensive study of Lauterwasser and its tributaries has not been done , the pre- cise degree of flood hazard is not known. The project sites are not within a 100-year HUD Flood hazard Zone. "Considerable erosion was noted at the outlets of the exist- ing culverts under Bear Ridge Rd," and the surface soils on the project sites appear to be types which will easily erode under concentrated flows of water. ** I . Veqetation and Wildlife*** 1 . Veqetation The three vegetative types on the sites are grassland, brushland, and mixed oak-bay woodland. The grassland is generally on south and southwesterly slopes , and includes a number of European annual species . The brushland is a baccharis/poison oak type, and is found throughout most parts of the site. The oak-bay woodland assumes several forms : 1 ) stands of coast live oak , with a variety of understory shrub species ; 2) creekside stands of bays , with sparse understory; and 3) stands of black oak, with a few live oaks and a herbaceous understory. 2. Wildlife The wildlife habitats of the sites are the same as the vegetation types : grassland , brushland , and mixed oak-bay woodland. Since grassland areas are generally small and are scattered throughout the site among other vegetative types , only a few true grassland species are found on the sites , such as pocket gophers and other small rodents , * Bob Conner, Flood Control , interview, May 9 , 1977 ** GKT, op. cit. , pp. 4-5 *** A vegetation and wildlife report and species lists are contained in the EIR Supplement. 00380 -17- The brushland habitat is mostly a home for bird species . The characteristics of wildlife in the woodland habitat vary with the type of woodland. In the black oak-dominated woodland, deer, small mammals , and several bird species are found. The woodland dominated by bay trees supports the fewest species because it lacks a heavy understory. The woodland dominated by coast live oak , with dense shrub understory , supports the greatest variety of wildlife, in- cluding fox squirrel , and several species of birds . There is no record of rare or endangered vegetation or wild- life species on the sites , nor were any observed during field investigation. J. Schools The intermediate and elementary schools serving the area of the sites are Sleepy Hollow (about one-half away , at the end of Sleepy Hollow Ln . ) and Orinda Intermediate (about 5. 9 miles south of the sites ) . The high school is Miramonte , located about 6. 1 miles south of the sites. The nearest high school bus stop is at the intersection of Tarry- and Lombardy Lns ; the intermediate and elementary stops are at the intersection of Tappan and Tarry Lns . (Figure 9 , p. 23 . ) All schools serving the sites are well below enrollment capacity, and the general decline in enrollment experienced in recent years is expected to continue through the next decade.* K. Air Quality The projects are located in an area with no signifi- cant air pollution sources . The relatively light traffic on Bear Creek Rd. generates little vehicle-associated air pollution. ** L. Noise The primary noise source in the area is Bear Creek Rd. traffic, which can be fairly heavy on weekends , as motor- ists travel to and from Briones Regional Park. However, all * Mrs . McGraw, tors. VanKieek, Orinda Unified School Dist. , Interviews , May 5 , 1977 ** Contra Costa County, undated, Draft Environmental Impact Report, Subdivision 4690 , Orinda , p. 00381 -18- proposed lots of both projects are well protected by dis- tance and terrain from this noise source. Therefore, average noise levels will be below the exterior level of *60 dBA, and interior level of 45 dBA, specified as maxi- mum acceptable levels by General Plan policy* for new de- velopment. M. Energv Conservation The Orinda area has greater need for winter heating than most areas of the county, though it has moderate need for summer cooling. Degree Days per Year estimates** are 3,000 Annual Heating Degree Days (high) , and 300 Annual Cooling Degree Days (moderate) .*** Thus , most energy for temperature control is used for heating. Both sites have fair to good exposure to the sun except for the area of proposed Lots 1 -4 in Subdivision 4900. These lots will have a poor microclimate resulting from !sinter shade , which will preclude effective sunlight from around the end of November to the end of February each year, con- tributing substantially to peak natural gas demand in the winter. N. Recreation/Open Space/Trails The projects are located near a major open space area to the north and east, which includes Briones Reser- voir, Briones Regional Park , and San Pablo Reservoir. **** * Contra Costa County, Sept. 16, 1975, Noise Element , p. 15 ** By convention , heating and cooling loads are expressed as degree days . For this purpose , 65 degrees is accepted as the outdoor temperature at which no heating or cooling is required in buildings . When the temperature is below 65 degrees , the number of degrees difference between the average temperature and 65 degrees is the heating degree day load (i . e. , if the average daily temperature is 60 degrees , 65 - 60 = 5 heating degree days) . Conversely, when the temperature is above 65 degrees , the number of degrees difference between the average temperature and 65 degrees is the cooling degree day load. *** Contra Costa County, Enery Use and Conservation in Contra Costa County, pp. 6-11 **** Contra Costa County, Aug. 1973 , Open Space-Conservation Plan , p. 77 -19- The latter two are important recreational attractions of the area, the reservoir offering fishing and sailboating , the park offering hiking , equestrian trails , and picnicking. Access to the diverse facilities of Tilden Park in Alameda County is available via Camino- Pablo to Wildcat Canyon Rd. Bear Creek Rd. is shown as a primary bicycle path on the Interim Bicycle Paths Plan for the County. * The Interim Hiking and Riding Paths Plans show the margins of Briones Reservoir as routes of both plans .** 0. Archaeology/History*** No known archaeological , paleontological , or historic sites exist on the properties. Because the creek on Subdivision 4995 is fairly young in archaeological time ; has steep banks , making access difficult; and is an intermittent stream, rather than an annual stream with continuous water supply, it appears unlikely as a potential archaeological site. The potential for nearby sites is not known since the area has received relatively little study from which a model could be developed. II . ENVIRONMENTAL IMPACT ANALYSIS The following discussions deal only with those en- vironmental impacts which were determined to be important either in the project Initial Studies or during preparation of this report. Other possible impacts were analyzed and determined to be of negligible significance. (The Initial Studies , which consider all environmental factors , are attached to this report. ) * Contra Costa County, July, 1970, Interim Bicycle Paths Plan ** Contra Costa County , July, 1970 , Interim Hiking Trails Plan , and Interim Riding Trails Plan *** An archaeology and history report is contained in the EIR Supplement. (The report was prepared by Archaeological Consulting and Research Services , Inc. [ACRS , which is listed as a qualified firm in the California Directory of Archaeolovicai Consultants , prepared by the Society for Ca ifornia Archaeology. Thomas Jackson , Principal , ACRS , holds an H.A. in Anthropology and is an Anthropology Ph . D. candidate at Stanford University. ) 00383 -20- A. Environmental Impacts Significant impacts were identified in the following environmental areas : 1 . Soil/Geology/Seismicity, 2. Grading/ Aesthetics/Tree Preservation , 3. Circulation , 4. Drainage , and 5. Water Conservation. 1 . Soil /Geology/Seismicity SUBDIVISION 4900 a. Development of the roadway between Lots 1 and 11 , and development of Lots 1 , 2, 3, and 11 , will involve earthwork that could trigger major slope failures on Lots 1 , 2, and 3. ( Figure 6, P. 9. ) b. Although the Pinole Fault is not considered active, the potential exists for future movement, perhaps associated with major movement along an active regional fault. Thus , the poor slope stability characteristics of the crushed rock in the fault zone could allow slope failure . and structural damage. ( Figure 6, P . 9. ) c. Lots -6 and 11 are in an area of questionable stability, and development of these lots could result in earth movement and damage to structures. SUBDIVISIO4 4995 Lots 1 -3, 5-7 , and 9-11 are in or partially in areas of questionable stability, and development of these lots could result in earth movement and damage to structures . (Figure 7, P. 11 . ) 2. Grading/Aesthetics/Tree Removal a. Because of the heavy tree cover on both sites , the potential exists for significant tree removal , tree dam- age, and visual grading impact, during subdivision and lot development. This is especially true in Subdivision 4900 , where lot slopes range from about 30 to 55% steepness , re- quiring considerable grading for access and site preparation . (While it is anticipated that level lot pads will not be created, specific lot grading plans have not been submitted. Generalized lot site plans have been prepared for Sub. 4995. ) b. While the question of whether or not Bear Ridge Rd. will be public or private has not been resolved , the two fill areas along that road are not adequate in con- paction to meet public road standards , and are likely to settle in the future , damaging the roadway, and requiring ongoing repairs . (Figure 6, p. 9. ) 0038.1 -21- 3. Circulation a. Along with other future development in the area, vehicle traffic from the-projects will be restricted to use of Lombardy Ln . as the only access route between the Sleepy Hollow area and outside thoroughfares. This is a significant potential impact which is probable if a major fire or earthquake isolates the projects from Miner Rd. ( Figure 8 , p. 15. ) b . If Subdivision 4690 must have access only by Bear Ridge Rd. , then a barrier must be provided near the Bear Ridge/Tappan intersection (Figure 9 , p.23) to prevent 4690 residents from using Tappan. Even if some of the units of Subdivision 4900 were served by Tappan , the barrier would concentrate almost all traffic from all three developments onto Bear Ridge Rd. c . The plan for Subdivision 4995 includes abandonment of a portion of the private segment of Tappan Ln. , between the cul -de-sac turnaround and Melody Ln. , along the northerly boundary of the site (Figure 9 , P. 23) . Assuming retention of the existing dirt road as a functional emergency access route , abandonment will not constitute a significant impact. 4. Drainaae a. Development of the projects will increase storm water flow from the sites . The increase will not _ have a significant impact on the on-site improvements that will be necessary, but may have significant flooding impact, in a 100-year storm, around the intersection of Tarry Ln. and Bear Ridge , since the culvert under Tarry is not ade- quate for a 100-year flow. b. There is a potential for considerable soil erosion and siltation if graded areas are not ade- quately protected from runoff. 5. Water Conservation Large lot single family subdivisions consume large amounts of water. For example , EBMUD has estimated that San Raman Valley lots , before water rationing began , each used approximately 850 gallons Because of the drought, daily quotas have been reduced to 225 gallons/household/day , without penality. Of immediate concern is the need for water in the develop- ment process , for dust control , soil compaction , pipeline flushing, and reestablishment of vegetation on graded slopes to reduce erosion. 00385 -22- f , Possible northbound, one-way „ egress route from Sleepy Hollow area to Bear Creek Rd. (Existing dirt road overutility easement. ) 1 +' R-4 a ' Private portion of Tappan Ln. ,',�, ,:,y 'a �' t• proposed for abandonment, is ` -� el R-20 Subdivision N 4690 R-2 C' Possible location of gate to prevent Sub. 4690 residents from driving Tappan Ln . `' ` � , Intermediate and r p / elementary school ' '�.�,' / '' i.�• '` R:A (i ' ;''r; , J/ '• bus Stop High school ',/ - ' � ; r;;: •;� - ,! `•, r' �'r'�l/. / bus stop. ;-40 1,� / Figure 9. AL -23:- f .•,�' ri r' .% B. Adverse Environmental Effects Which Cannot be Avoided if the Proposal is ImpMented 1 . A major portion of 32+ acres will be converted from open space to suburban uses , reducing scenic qualities in the area , increasing demand for regional resources , and increasing traffic congestion. 2. There will be cumulative area- and/or region- wide impacts on air quality, public services , drainage, and energy resources . 3 There will be a cumulative increase in the regional demand for domestic water. 4. There will be cumulative disruption of some wildlife species . 5. There will be a cumulative increase in down- stream storm runoff. 6. Grading , and road and house construction will alter the visual character of the sites , and require the removal of trees and other vegetation. 7. The projects will contribute to growth- inducement in the Sleepy Hollow area. C. Mitigation Measures 1 . Soil /Geology/Seismicity a. To avoid hazards of slope failure on Lots 19 2, and 3 of Subdivision 4900, do the following : (Figure 10, p. 25. ) i . Eliminate the roadway between Lots 1 and IT . ii . Redesign the plan to eliminate Lots 1 , 29 and 3, by combining them with Lots 6 and 11 . iii . Reduce the length of the roadway between Lots 7 and 10 so that the two reconfigured lots (6 and 11 ) would be served from a shorter cul-de-sac. iv. Provide access to Lots 4 and 5 from Tappan Ln. , so that driveways need not be extended to them through the unstable soil area of the swale. b. To avoid earthquake hazards from the Pinole Fault, set structures back at least 50 ft. from the mapped trace of the fault on Subdivision 4900. (Figure 6 , p. 9 . ) This means that Lots 4 and 5 would be served from Tappan Ln. , at the higher elevation of the site, and Lot 9 would be served from Bear Ridge Rd. 00387-24- I� t - T Mr j4f� � �Jr.'Fr-V r3 yr :wr. iv/Mau i o 0 r -f ��A 1, - �� •\ ..,�•.�!.� �..s i..�a .v � ,o I W 1 J` �.."-•� � --�._ -'\\ � ♦ r()=_•�` � �• sem. Y� �•- 49 INN ra..A ,` r^ rte'-�-::-,:,�1�., 1 �, •� '/� .,,, ' . �"!- � - � �'-Z�•�\ � � .�.7/' ! � •r � : / ,tea-v�•.,,A.��� a A01"t CC C J P 1 ` Al A.'Is# AV&*f - t_/ �� •ry•+r s•I u• 7.7 OA ',•1 1 \`` _`�• - ��♦P /,it.` .• '� I • .ti 1' ' <��' r This plan visually represents the mitigation � �'�i, •�.`����`�`•���` -_-:�-`:— �� alternative listep on page 24 . subsection C. 1 . a. Lots 1 , 2 , 3 , 6 , and 11 , as\�\ pro- 1611, ro-611, posed by the developer, have been combined �-. ' into new Lots 6 and 11 (large numbers , en- �� `,-r'A�y `-'-'i{.i► closed .by ,heavy dashed lines) . The heavy svaoi� dashed circle would be the new cul -de-sac14f.4 co turnaround, serving new Lots 1 and 6. r , c. For certain lots in both subdivisions , as a condition of subdivision approval , a soil engineer should accurately define building sites and develop sufficient field and laboratory information to sustain recommendations for site grading, drainage , and foundation design , on a lot-by-lot basis . This should be done for Lots 1 -3 , 5-7 , and 9-11 of Subdivision 4995 ; and Lots 6 and 11 of Subdivision 4900 , before the final map is approved. (Figures 6 & 7 , pp. 9 & 11 . ) 2. Gradinq/Aesthetics/Tree Preservation a. For both subdivisions , all engineered slopes should be graded to blend with natural features , and avoid artificial -appearing earthwork. b. Because of the potential for tree removal , tree damage, and aesthetic impact resulting from grading , a specific roadway grading pian and specific lot grading plans should be approved by the Planning staff before grading or building permits are issued. The plans should indicate locations , sizes , and species of existing trees , trees to be removed, and grading precautions to protect trees adjacent to graded areas . c. To preclude settling or failure of Bear Ridge Rd. , reconstruct the two partially compacted fill areas to public roadway standards. (Figure 6, p. 9. ) 3. Circulation a. To provide a secondary egress route from the projects (including Subdivision 4690) , dedicate and improve the existing utility right-of-way (dirt road) between the west end of Bear Ridge Rd. and Bear Creek Rd. ( Figure 9, p. 23) , as a one-way-only, northbound route out of Sleepy Hollow. A well -designed , channelized intersection would allow safe - entrance to Bear Creek Rd. (This alternative would have the potential of somewhat increasing traffic through the projects and along the surrounding street system. However, it is not anticipated that such an increase would be significant, since only those residing near Bear Creek Rd . would derive a time advantage by commuting via that route , though some eastbound traffic to Briones Park or the central county might benefit from the short-cut. ) b. To optimize the distribution of the projects ' traffic ( including Subdivision 4690) , develop Bear Ridge Rd. and Tarry Ln. as public roadways with no access restrictions. This would not only allow reasonable traffic distribution , but would assure the existence and maintenance of secondary 00389 -26- emergency access . The benefits of such a system seem to justify County condemnation of right-of-way, as necessary. ) 4. Drainage a. To preclude flooding hazards at the Tarry Ln./Bear Ridge Rd. intersection , in 100-year storms , improve the culvert crossing Tarry Ln, to provide adequate capacity for a 100-year storm. b. To avoid erosion and siltation , hydromuich all cut or fill slopes in excess of five ft. in height, or use water-conserving anti-erosion materials such as straw, matting or sugarcane fiber, planted just before the rainy season with native vegetation species. 5. :later Conservation Water conservation should be a mandatory function of this -proposal from two aspects : 1 ) Construction activities require large amounts of water and, therefore, a grading permit should not be issued for either project until the de- veloper has obtained a permit for construction water from EBMUD (or arranged for the importation of non-potable water) . The District should be consulted for the use of alternative erosion control measures which would reduce irrigation re- quired fcr reestablishing vegetation on graded slopes . 2) Many water saving devices are now available and should be employed in the developments . EBMUD should be contacted early in the development process to provide advice on systems that can be incorporated in home construction. 6. Energy Conservation The following are some energy conservation measures that could be applied to the future homes : a. To avoid intense early morning and later afternoon sun , residences should have north-south orien- tation and should minimize the number and size of east- and west-facing windows. b . To reduce cooling needs , install adequate insulation , design for maximum ventilation (particularly in attics) , and use structural elements or vegetation to shade houses from 22 degrees west of north , counterclockwise to 45 degrees east of south . c. Use solar collectors for space , eater, and swimming pool heating , with natural gas back-up systems . 00390 -27- d. Select more energy-efficient natural gas , instead of electricity, for cooking and clothes drying appliances , utilizing electric ignitors instead of pilot lights . (all appliances should be selected for low energy use characteristics. ) e. Use energy-efficient building materials (those with low heat transfer characteristics , requiring limited energy for production , such as wood and locally available stone) . f. Use double-glazed windows and doors to re- duce heat gain and loss . D. ALTERNATIVES TO THE PROJECT 1 . No Project The site could be retained in its undeveloped state, and landbanked for future development. Under this alternative, no substantial alteration of the existing en- vironment would occur, and the adverse impacts of the pro- posalL pro- posalwould be avoided for an undetermined period. 2. Open Space The site could be purchased by Contra Costa County, another public agency, or a private interest, for open space or park use. This , of course, would be an ex- pensive alternative in terms of purchase, maintenance , and access improvement. However, there is little need for ' passive open space or park facilities in the area. 3. Residential Alternatives at the- Proposed Density or Lower Density a. Detached , clustered units on smaller Tots. b. Clusters of attached units . c. A combination of 1 and 2, above. d. Very large estate lots . Each of the residential alternatives listed above would have the following advantages : a. Reduced energy consumption in development and project household operation. b. Preservation of large visual open areas . 00301 -28- C. Reduction in peak runoff, resulting from reduced roadway area. d. Moderation of impact on wildlife, through retention of open area. _ Very large estate lots would also result in less air pollution from vehicles , less demand on community services , and less traffic. These alternatives would also have some disadvantages : a. Concentrating units in a limited area would result in intensification of visual impact, grading , and vegetation removal , for certain areas of the sites . b. Concentration of units would result in de- velopment inconsistent with the existing residential char- acter of the area. c. Very large estate lots would substantially increase the cost of housing per unit. 4. Residential Development at Maximum Allowable Density The Orinda General Plan indicates that the basic residential density in the community should be two units per acre. At this density, the two sites could be developed with a total of around 54 units . At this density, massive grading would be required, runoff would increase , traffic would triple, substantial tree removal would occur, visual impact would be significant, demand for energy and services would triple , and development would be completely out of character with the surrounding community. E. The Growth-Inducing Impact of the Projects The projects will have a growth-inducing impact in that they will provide new housing for a population of about 69*, and will result in the suburbanization of 32 acres which are presently open space. Since the proposed density is consistent with designated General Plan land use, the projects would not constitute un- controlled or unexpected growth , and the scope of the pro- posed development would be well within the anticipated * Based on 3. 0 persons/unit in Census Tract 3540 (Contra Costa County Special Census , 1975) . 00392 -29- holding capacity of the Orinda Planning Area. Though there will be no need for expansion of public or private services due to the two projects alone, these two, added to others in the future, will result in increased services demand. Thus , the projects would indirectly effect arowth. Successful development of the projects will tend to stim- ulate development interests in other vacant land in the Sleepy Hollow area. The sub-area of Sleepy Hollow served by Tappan , Tarry, and Van Tassel Lanes presently contains approximately 140 dwelling units , with a population of 420 persons .* The estimate of anticipated additional units in the sub-area is 111**, with a population of 351 . Thus , the projects will contribute to growth-inducement resulting in ultimate development of 257 units , with a population of 771 . F. Persons and Organizations Contacted in Preparation of the Report - ARNOLD JONAS , Contra Costa County (CCC) Planning Dept. - DOLORES PETERSON , CCC Planning Dept. - BOB CONNER, CCC Public Works Dept. , Flood Control - CENTRAL CONTRA COSTA SANITARY DIST. - ORINDA FIRE PROTECTION DIST. - CCC SHERIFF' S DEPT. - PACIFIC GAS AND ELECTRIC CO. - ORINDA-MORAGA DISPOSAL SERVICE - EAST BAY 'MUNICIPAL UTILITY DISTRICT - RENA CLEMENTS , Associated Building Industry of Northern Calif. , Lafayette - CHRIS D. KINZEL, TJK;4, Planning and Transportation Consultants , 'Walnut Creek - HALLENBECK-McKAY & ASSOC. , Consulting Geotechnical Engineers , Emeryville - MRS. McGRAW & MRS. VanKLEECK, Orinda Unified School . Dist. - PHYLLIS PETERSON , Acalanes High School Dist. - DARWIN MYERS , CCC Planning Dept. - DALE SANDERS , CCC Planning Dept. * County Census , op. cit. (3.0 persons/dwelling unit) ** These estimates were made for the land use and trip gen- eration portion of the traffic studies . (Contained in the EIR Supplement. ) 00393 -30- G. Bibliography BOONE, DAVID , Bear Ridge Partnership, Dec. 28 , 1976. Description of Subdivision (the applicant' s description of the development proposal for Subdivision 4995) BOONE , DAVID , Bear Ridge Partnership , Draft of Declaration of Covenants , Conditions and Restrictions Subdivision 4995 CONTRA COSTA COUNTY , California , Draft Environmental Impact Report, Subdivision 4690, Orinda. CONTRA COSTA COUNTY , California , Sept. 16 , 1975. Noise Element, a part of the Contra Costa County General Plan. CONTRA COSTA COUNTY, California , Aug. , 1973. Open Space- Conservation Plan (Combined Open Space Element and Conservation Element) , a part of the Contra Costa County General Plan . 'CONTRA COSTA COUNTY , California , Jan. 9, 1973. The Orinda General Plan , a part of the Contra Costa County Genera —PTan. CONTRA COSTA COUNTY , California , 1976 . Preliminary geotechnical map of Contra Costa County: Unpubl . map at 1 :62,500 scale, available through Contra Costa County Public ;forks Dept. CONTRA COSTA TIMES , Apr. 27 , 1977 . EAST BAY MUNICIPAL UTILITY DISTRICT, Feb. 8 , 1977. Press release regarding water rationing. EAST BAY MUNICIPAL UTILITY DISTRICT, Feb. , 1977. Untitled newsletter regarding water rationing. GILLUM, KACYRA, TANDOWSKY (GKT) , Mar. 26, 1977. Drainage Report. HALLENBECK-McKAY & ASSOCIATES , Aug. 30, 1976. Preliminary Geotechnical Investigation (for Subdivision 4900) . HERITAGE OAKS COMMITTEE, 1976. Native Oaks , Our Valley Heritage. Sacramento County Office of Education. DON HILLEBRANDT ASSOCIATES , Nov. 19 , 1976. Preliminary Geo- technical Engineering Studies (for Subdivision 4995) . INTERACTIVE RESOURCES , INC . , May 1976. Energy Conservation : Guidelines for Evaluating New Development in Contra Costa County, California , two volumes , prepared for Contra Costa County. -31- H. EIR Preparation Team This EIR, was prepared by P. E.R. L. & Associates , Inc. , under the guidance of: Steven Billington , A. B. Geography, Master of City and Regional Planning Tommy C. Angove , A. B. , Sociology/Community Planning 3119 V5 -32- CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF XX Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) XX 372-2024 Phone EIR Contact Person Dale Sanders Contact Person PROJECT DESCRIPTION: SUBDIVISION 4900 (Owner and Applicant: John Collins) A proposed subdivision of rl7o-tsranging in size from 0.5 acre to 1.9 acres in size on 12.3 acres. Subject property is located immediately south and east of Bear Creels Road, east of Briones Reservoir, between Tappan and Tarry Lanes, and fronts on the south side of Bear Ridge Road, in the Sleepy Hollow area of Orinda. (R-20) It is determined from initial study by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. XX The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets c� Martinez, California DoPost �c �24 I��9 Final date for review/appeal 8EMMa€P_23By ^f.— Planning Depart4,e .1 Representative 00396 AP9 1/74 • CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF XCompletion of Environmental Impact Report C�Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Dale Sanders Contact Person PROJECT DESCRIPTION: SUBDIVISION 4995 (Owner and Applicant: Bear Ridge Partnership) A proposed subdivision o lots ranging in size from 0.5 acre to 1.9 acres in size, and one commonly owned open space/recreation lot of 4.5 acres. Subject property is described as follows: 19.5 acres located immediately south and east of Bear Creek Road, east of Briones Reservoir, between Tappan and Tarry Lanes, and fronting on the north side of Bear Ridge Road, in the Sleepy Hollow area of Orinda. (R-20) It is determined from initial study by of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. X77-I The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California ate Pos ed ku C-4 419-�-- - Final date for review/appeal&�Isvj--d_23 Planning Departure t Representative O U 39 11 A DO 1 /7" BEAR RIDGE PRELIMINARY DEVELOPMENT I'l.rMN (2193-RZ) 01,N1ERS: Bear Ridge/Svensson Joint Venture, Bear Ridge Partnership, and John Collins I. INTRODUCTION This application is for approval of a request to rezone 47.3 acres from Single Family Residential District R-20 to Planned Unit District (P-1) . The Preliminary Development Plan indicates 23 single-family homes with open space and recreational facilities to be owned and maintained by a mandatory homeowner's association. The site is located at.the northerly extension of Tappan Lane and at the westerly extension of Bear Ridge Road in the Sleepy Hollow area of Orinda. An additional home site of 6.5 acres, located west of the intersection of the extension of Tappan Lane and Bear Ridge Road, is proposed for annexa- tion to the project after completion of a land exchange .with the East Bay Municipal Utility District. II. BACKGROUND The site is comprised of land for which subdivision.applications were previously submitted as follows: Subdivision 4900 submitted November 16, 1976 for 11 lots on 12.25 acres. Subdivision 4995 submitted January 10, 1977 for 12 lots and a 4.5 acre open space/recreation lot on 19.5 acres. Subdivision 4690, approved by the County Planning Commission on August 10, 1976 for 7 lots on 19.5 acres. The tentative map for Subdivision 4690 included a lot on the west side of Bear Creek Road overlooking Briones Reservoir. Considerable community - opposition was expressed regarding development of this lot. The property has been acquired by Bear Ridge/Svensson Joint Venture, who propose to exchange the controversial lot for EBNIUD property on the east side of Bear Creek Road. Minor Subdivision 161-77 has been submitted to divide EWUD property to accomplish the exchange. This application to rezone these properties to Planned Unit District (P-1) has been submitted in response to community concerns as expressed in the draft North Orinda Specific Plan now under consideration. III. STAFF CONSIDERATIONS A. Environmental Impact Reports: Environmental Impact Reports were prepared for the subdivision applica- tions. The EIR for Subdivision 4690 was certified with approval of that application. The EIR for Subdivisions 4690, 4900 and 4995 should be considered with this application. B. Land Use and Zoning - Site $ Surrounding Area: The project site is zoned Single Family Residential District R-20 and is vacant. Land to the. southeast of the project has been divided and Microfilmed with board order r, Bear Ridge Preliminary Development flan (2193-RZ) Page 2 developed, primarily.with R-40 and larger lots. Several large estates lie to the north and west. Surrounding zoning is R-40 except for a small area to the south in R-20 zoning. To the north and west lies Briones Reservoir primarily in General Agricultural District (A-2) zoning. C. Site Description: The site is comprised of irregularly-shaped vacant parcels of land. Topography is varied, consisting of a northwest-southeast trending ridge with elevations up to 969' in the northwest portion of the site, and sloping westerly down to below 680' along Bear Creek Road_ To the east a major wooded ravine parallels the northerly boundary, is fed by minor drainageways from the west and south, and paralleling Bear Ridge Road, flows easterly to an existing culvert under Tarry Lane, at an elevation of approximately 6101 . Slopes range from very gentle on the ridge top to very steep in the diainageways. Areas proposed for building sites have slopes primarily in the 20 to 35% range. Vegetation varies from open grassy areas, through scattered trees, to densely wooded hillsides and creek areas. Graded fire trails are located in existing 501 and 601 easements for Tappan Lane, Bear Ridge Road and Melody Lane_ D. Nature of Proposal: The project is to consist of 23 homes (24 with annexation of--Parcel A of Minor Subdivision 161-77) served by private streets. Bear Ridge Road and Tappan Lane to Bear Ridge Road, are proposed, to have 201 of pavement with the structural section to public road standards. A 31 wide compacted decomposed granite pedestrian path is proposed along the north side of Bear Ridge Road and along the east side of Tappan Lane. A rock-lined drainage ditch is to be located on the opposite sides of these roads to protect the road and transport runoff to the existing natural drainageways. All other roads are cul-de-sac streets proposed to have 161 of pavement with a rock-lined ditch on one side for drainage. Bear Ridge Road is paved from Tarry Lane west for some 400' with a por- tion of the street having a grade of 22%. While grades up to 20% are indicated for development of the private road system serving the project, grades of 10, 12 and 150 are more common. Driveways are shown to have grades up to 250. Turnouts proposed for parking are indicated along the streets and at cul-de-sacs for a total of 30 cars. Each homesite is to provide off-street parking for four cars. Lots range in size from .72 acre .to 7.2 acres. . Of the 23 lots, four are less than 1 acre, 2 lots are greater than 2- acres, and the remaining lots are between 1 and 2 acres in area. Bear Ridge. Preliminary Development PLan (2193-RZ) Page 3 The Preliminary Development Plan indicates land uses and acreages as follows: - Use Area ' 23 Single Family Residential Lots 34.7 acres Open Space reserve to be owned and maintained by a homeowner's association 9.4 acres Sub-Total: 44.1 acres ~ Right-of-way for Streets 3.2 acres Total: 47.3 acres Net density for the project is thus: u. 23 homes ,52 DU/Net Acre 44.1'net acres _ The project was designed to comply with the proposed draft Specific Plan for North Orinda. Project design and compliance with the Plan is discussed under the Planning Section of this report. Development is proposed in three phases. Phase #1 will construct the Bear Ridge Road-Tappan Lane loop and extend utilities to that road intersection and will include seven lots. Phase #2 will extend Tappan Lane to the north as a cul-de-sac serving an additional 6 lots and will extend a cul-de-sac south from Bear Ridge Road to serve four more lots. Phase #3 will extend a cul-de-sac easterly from Tappan Lane to the Melody Lane easement, serving 3 lots along the north boundary of the project, and will construct a bridge across the creek from Rear Ridge Road to serve 3 additional lots. The open space/recreation area creek reserve and the hillside open space reserve are included in this por- tion of the project. The water main loop is to be completed in this phase. Construction of Phase #1 is proposed for early 1978; Phase ¢2 in late 1978; and completion of Phase R3 in 1979. E. Utilities: Sanitary Sewers: Available, Central Contra Costa Sanitary District. Gas & Electricity: Available, Pacific Gas $ Electric Company. pt��tv�p Bcar Ridgc Preliminary Development flan (2193-RZ) Page 4 Water: Site is within the service area of the East Bay Municipal Utility District. Standard water service is available for lots fronting on street grades under elevation 8461 . Lots above that elevation require special provisions for water service. A looped 8" main will be required. • F. Soils and Geology: Soils and Geology Reports were submitted for the previous applica- tions. Unstable areas have been identified and a trace of the Pinole Fault located, and while the fault is considered inactive by the State Geologist, a setback is recommended by the applicant's engineer. The Preliminary Development Plan locates the homes outside of unstable areas and observes the recommended setback from the fault trace. G.- Planning: 1. Orinda General Plan: The Orinda General Plan indicates the site for low-density use with a base density of 2 units per acre, with consideration to be - given to topography in determining density. 2. North Orinda Specific Plan: The site is within the area included in the A'orth Orinda Specific Plan, the preliminary draft for which is nearly ready for public hearings. The Citizen's Committee working on the Plan included one of the principles concerned with the project under consideration and the project has been designed in accordance with the recommendations of the draft plan. a. Land Use and Density: The proposed land use and density categories of the Plan are observed as follows: (1) Environmental Preservation: The Preliminary Development Plan places land shown in this category in open space reserve. It includes 7.5 acres of creek area and 1.9 acres of wooded hillside area which will be owned and preserved by the homeowner's association of the project. No homes will be constructed in this area_ (2) Large Lot Residential; Five to ten acre parcels: including land to the west of the intersection of Tappan Lane and Bear Ridge Road adjacent to Bear Creek Road. Land in this category is shown to have one homesite on 7.2 acres within the present project, and an 00401 Bear Ridge Preliminary Development flan (2193-RZ) Page S additional site of 6.5 acres to be annexed with completion of a land exchange with East Bay Municipal Utility District. (3) Low Density Residential: 20,000 square foot minimum: includes the remainder of the project. The proposed lots are located within this designation and, due to-slope considerations and other proposed design criteria, are primarily over:l acre in area. b. Design Standards - Site Preparation: In response to the design standards for site preparation for control of projects within the Specific Plan area, the applicant has itemized compliance as follows: "(1) Grading: Grading is limited to that required for widening existing roadway-locations and driveways. Level grading of -. individual building sites will not be allowed. (2) Roads, Parking and Pedestrian Paths: Roads will be developed to new rural standards proposed in the Specific Plan. Primary roads (Bear Ridge Road and Tappan Lane) will be 20 feet wide without curbs and gutters (similar to Tarry Lane) and with an adjacent pedestrian/bicycle path. Off-street parking will be provided periodically where topography permits. Space for a bus ' stop will be provided at the intersection of Bear Ridge Road and Tappan Lane. Each individual parcel will prvoide for a minimum of four off-street parking spaces. (3) Erosion Control: Cut and fill embankments at roadways and drive- ways to idividual parcels will be reseeded in native grasses to blend with the existing natural landscape. (4) Drainage: All roadways, and similar improvements will have adjacent natural drainage ditches which will be directed into existing drainage channels and creeks via underground culverts. Existing creeks are of ample size to contain storm run-off and additional flood control improvements are not required. (5) Trees and Vegetation: Much of the proposed development i., .,I- ly wooded and all specimen trees will be preserved. Minor trees will be trimmed or removed only where required for occasional access roads. One of the most significant amenities of the site are the natural open grass areas which will be preserved. Structures are located at fringes of trees and open spaces to preserve the , natural combination of tree masses and open grassy slopes. 00402 • Bear Ridge Preliminary Development i'lan (2193-RZ) Pave 6 (6) Fire Hazards: A looped water main from Tappan to Tarry Lane will provide adequate fire protection for the development. Low combustible planting adjacent to dwellings will provide a separation between structures and open grass areas. Access roads will be coofdinated with the Orinda Fire Department. (7) Geologic Hazards: The area contains areas of both stable and unstable soils and an earthquake fault which'is classified as "potentially active". Substantial on-site soils exploration has been performed to confirm locations of stable soil and the earthquake fault zone. All proposed building sites are located in stable soil areas and outside of the fault zone. Since grad- ing will be minimal, the potential for slides due to construc- CP tion is negligible. (8) Buildings: Buildings will be designed to adjust to sloping contours and not protrude above adjacea trees. Materials will be natural materials to blend with the landscape. Buildings are located well back of access roads to afford maximum privacy for occupants of the development. Buildings will be simple and designed to avoid domineering the natural landscape. (9) Landscaping: Covenants, Conditions & Restrictions which have been prepared for the project will control and limit landscaping to areas and specimens which are consistent with the existing landscape. - (10) Open Space: Approximately 12.6 acres of the development is dedicated to permanent open space and recreation which will be owned and maintained by the homeowner's association. This represents nearly 25% of the total project area." (Includes road rights-of-way.) C. Design Standards - Project Design: The project complies with the project design standards proposed in the Specific Plan as follows: (1) Clustering Lots - Homes are proposed where possible on the fringes of tree areas to preserve open grassy areas and heavily wooded areas, are located on stable portions of the site, and are outside of the fault zone setback. (2) Ridgelines - The portion of the project shown within the Environmental Preservation Zone is indicated for open space reserve on the Preliminary Development Plan. (3) Landscaping - See developer's comments above. (4) Utilities - Will be underground_ 00403 -Bear Ridge Preliminary Development I'lan (2193-RZ). Page 7 (5) Building Envelope - Home sites on the ridge lots are located on the opposite side of the ridge from Bear Creek Road or concealed by trees. Other criteria which may be adopted as part of the Specific Plan could be subject to review with Final Development Plan approval or with submittal of plans for building permits. (6) Materials and Colors - The plans specify that, structures are to be built of natural -materials to blend with the landscape. (7) Noise Impacts - The homes are to be located on large lots in area developed primarily with large lots. Adequate separation. of existing and future homes and future recreation facilities is provided. (8) Facilities - The site has considerable potential for siting many homes to take advantage of favorable solar orientation for energy conservation. (9) Open Space Dedication - Open space will be owned and preserved by a mandatory homeowner's association. (10) Open Space Maintenance - See above. (11) Open Space Uses - No homes will be constructed in the open space. Future tennis courts and/or possibly other recreation facilities are proposed to be constructed as determined by the homeowner's association. d. Slope Analysis: The draft Specific Plan proposes requiring a comprehensive slope analysis for projects within the Plan area. Average slopes were computed by the applicants' engineer-for the separate ownerships comprising the project. Utilizing the slope density formula in Appendix B of the Orinda General Plan, the average slope computed for the portions of the project south of Bear Ridge Road is 39.8%; for the area north of Bear Ridge Road and east of Tappan Lane extension, the average slope is 38.5%; and for that portion west of Tappan Lane extension the average slope is 40.1%. Based on these slopes and utilizing Table A of Appendix B, the total lot yield for the project would be 27. IV. EWIRONMENTAL IMPACTS AND 1IITICATION MEASURES Environmental impacts were identified and mitigation measures were recom- mended- in the EIR based on the previous maps .for Subdivisions 4990 and 4995. : The maps and figures in the EIR should be referred-to where .lot numbers are noted. 00404 Bear Ridge Prelim; -•cy Development Plan (2193-RZ) Page 8 Significant impacts that were identified by the Environmental Impact Report and mitigation measures that have been or will he incorporated in the project are as follows: 1. Soil/Geology/Seismicity a. Impact: In Subdivision 4900, development of the roadway between Lots 1 and 11, and development of Lots 1, 2, 3 and 11, will in- volve earthwork that could trigger major slope failure on Lots 1, 2, and 3. Mitigation Measure: Recommendations of the•Soils.Engineer will be implemented with development of the roads and lots to provide stable homesites and roads. b. Impact: Though not considered active, the Pinole Fault, crossing Subdivision 4900, might be activated by major movement along an active regional fault. Mitigation Measure: All structures will be set back at least 50' from the mapped trace of the fault. c. Impact: In Subdivision 4995J.- Lots 1-3, 5-7, and 9-11 are in or partially in areas of questionable stability (Figure 7, p. 11); and in Subdivision 4900, Lots 6 and 11 are also in areas of questionable stability (Figure 6, p. 9) . Development on these lots could result in earth movement and damage to structures. Mitigation Measure: Extensive soils work has been done to determine unstable areas_ The plans for each lot will be reviewed by the Soils Engineer. Additional borings may be required on some lots to establish the stability of the homesites. 2. Grading/Aesthetics/Tree Removal a. Impact: On both sites, the potential exists for significant tree removal, tree damage, and visual grading impact, during lot and subdivision development. Mitigation Measure: Grading is proposed only to develop roads and driveways with homes to be designed to fit the terrain. Very few trees are to be removed. b.: Impact: Two fill areas along Bear Ridge Road (Pigure 6, p.9) are not adequate in compaction to meet public road standards, and are likely ' to settle in the future, damaging the roadway, and requiring on-going maintenance. 0040 Bear Ridge Preliminary Development Plan (2193-RZ) Page 9 Mitigation Measure: Fill areas .ill be reconstructed in accordance with recommenda- tions of the Soils Engineer with concurrence of the Cbunty. The private roads are to be constructed to public road structural section standards. 3. Circulation ' a. Impact: The potential exists for significant safety hazard, during a major fire or earthquake, because the Tappan Lane/ Tarry Lane area is served only by Lombardy Lane as an access route to Miner Road and other outside roadways. Mitigation Measure The EIR recommendation of a northbound emergency connection to Bear Creek Road undesired by the community as it finds security in having no additional access to the area. A partial mitigation measure will be an emergency connection to Happy Valley Road in the Orinda Downs area. b. Impact: When Subdivision 4690 (Figure 9) was approved, subdivision access was restricted to Bear Ridge Road only. When Subdivisions 4900 and 4995 are developed, it will be necessary to block Tappan Lane to keep traffic from 4690 on Bear Ridge Road. This will re- sult in poor traffic distribution', unnecessarily concentrating almost all traffic from all three subdivisions onto Bear Ridge Road. Mitigation Measure: Bear Ridge Road and Tappan Lane are both to be improved as private roads with right-of-way within the• development dedicated to the public. 4. Drainage a. Impact: There is a potential for significant flooding at the Bear Ridge Road/Tarry Lane intersection, in a 100-year storm, because the culvert conveying runoff from the sites, easterly under Tarry Lane, is inadequate for 100-year flow. Mitigation Measure: Hone. The applicant's engineer submitted preliminary hydrology calculations which indicate that the culvert under Tarry Lane is adequate to take the runoff from the project in accordance with Ordinance requirements. b. Impact: There is potential for considerable soil erosion if graded areas are not protected from runoff. �..,. ereliminary Development PLan (21 3-RZ) Page 10 Mitigation Measure: Graded areas are to be seeded with native grasses. 5. Water Conservation Site preparation and construction, and home operation will require large amounts of water. Mitigation Measure: Potable water may not be used for construction purposes during the water shortage. Limited water supply allowed by EB,'.iUD will influence architects and homeowners to utilize water-saving devices. The Covenants, Conditions &.Restrictions require native type vegetation which would tend to survive without excessive maintenance, 3 I.: -Street Improvements The Department of Public Works recommends that Bear Ridge Road be constructed to minimum acceptable public road standards with 28, wide pavement, crowned section, concrete curb and gutters, in a 1 40' right-of-way between Tappan Lane and Tarry Lane. They further recommend the project engineer submit a study evaluating the feasibility of constructing Tappan Lane along the subdivision boundary south of Bear Ridge= Road, to the same minimum public road standards. Construction of roads in this development to the standards recom- mended by Public Works is contrary to the design standards of the draft North Orinda Specific Plan #1. The development is located at the end of a road system consisting primarily of narrow winding roads. Staff finds the proposed road system in conformance with the existing neighborhood and current planning for the area, but recommends the extension of Tappan Lane northerly to the loop cul-de-sac on Melody Lane should be increased from the proposed 16' wide pavement to 20' as ten homes and the recreation area are served by the road. IV. CONCLUSION The project appears to be in substantial conformance with the Draft North Orinda Specific Plan land use categories, and with the design standards for site preparation and project design. The number of units is well within that computed utilizing the slope density formula recommended by the Specific Plan. V. STAFF RECONINIENDATION Staff recommends approval of the project with conditions. , . . DP:dh -- 0040 , 12/12/77 Conditions for App. vat Preliminary Development Plan Bear Ridge 2193-RZ 1. Development shall be in accordance with the following exhibits as modified by these conditions: Exhibit #1: Preliminary Development Plan for Bear Ridge. prepared by David C. Boone at a scale of 1" = 100' received by the Planning Department on November 8, 1977. Exhibit #2: Preliminary Development Plan for Bear Ridge at a scaleCP of 1" = 40' with additional details received by the Planning Depart- ment on November 2, 1977. Exhibit #3: Project Description submitted with application dated October 21, 1977. Exhibit #4: Addendum to Project Description dated November 8, 1977. 2. This approval is for a maximum of-23 lots on 47.3 acres. 3. Parcel A of Minor Subdivison 161-77 may be annexed to this development. 4. Development rights to the open space shall be deeded to the County with .recording of a Final Subdivision Map. S. Approval of this proposal is based on the Preliminary Development Plan received November 8, 1977. However, each segment of this proposed development shall be subject to further review when the Final Develop- meet Plans are submitted. It may be that additional requirements, condi- tions, and/or modifications may be specified with review of the Final Development Plan. The conditions in this approval serve to give direction_ to the applicant in his preparation of the Final Development Plan 6. Phasing of the project shall be subject to approval with the Final Development Plan. r -7. Covenants, Conditions & Restrictions, Articles of Incorporation and By-Laws for a mandatory homeowners' association shall be submitted with applica- tion for approval of a Final Development Plan. These documents shall provide for establishment, ownership and maintenance of the common open space and private streets as required. 8. Yard and height measurements on each lot shall be Subject to review and approval of the Director of Planning. 9. Street names shall be subject to review and approval of the Director of Planning. 10. All utilities shall be placed underground. The project shall be served by a cable television underground system.. No individual television antennae shall be permitted. 00408 Conditions for App. oval Bear-Ridge 2193-RZ 11. Comply with the fire protection requirements of the Orinda Fire Protection District. 12. The existence of a safe homesite on Lot 66 is suspect. Prior to submitting the Final Development Plan, further soils investigation of the site shall be undertaken to establish the stability of a proposed home site and the slopes above it. 13. The road widths shown on the preliminary development plan are less than County public road standard. However, they are acceptable for private roads. Bear Ridge Road and*Tappan. Lane to the cul-de-sac in Melody Lane shall be constructed with 20' of pavement in a 40' right-of-way dedicated to the public, to public road structural section standards. DP:dh 12/12/77 00409 . , Addendum to Conditions for Approval Bear Ridge 2193-RZ 13. The road widths shown on the preliminary development plan are less than County public road standard. However, they are acceptable for private roads. Bear Ridge Road and Tappan Lane to the cul-de-sac in Melody Lane shall be constructed with 20' of pavement in a 40' right-of-way to public road structural section standards. The streets shall be offered for dedication to the public, but will not be accepted by the county 'as they are planned to be designed and built to private street standards. An exception from the County Subdivision Ordinance is granted to allow private streets in the subdivision. DP:mb 12/16/77 00410 t COMMISSION MEMBEIIB+ ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRCCTOR OF PLAhN[NG M D C. ANDERSON, MORA6" ALDI 1: PLANNING DEPARTMENT AL6ElT COh1f'AGLIA, htART[N[2 ri 11AHI• 1). Ii1LDLVRAND, WALNUT CREEK em•IAli.l J.JEHA, VL SORPANTE +_Lilht L. NIILAN0, PITTSBYRG COUNTY ADMINISTRATIONOUILDING, NORTHWING JACK STODDARD. RICHMOND P.O. BOX 951 ANDREW H. YOUNG, ALAMO MARTINEZ. CALIFORNIA 94553 PHONE 226.3000 The: attached Environmental Impact Report for Subdivision .4690 is a revision of an MR previously distributed for review and comment by January 23, 1976. The revised LIR reflects a decision by the applicant to utilize lot 6 as a building site rather than devote Lhe area Lo open space uses as previ ousl y proposed. and thc� effects of a proposed connection between Bear Creek Road and Bear Midge Road. Please noise that the review period has also been revisecl, with J.a.nuary 27 now constituting the final date for comme.n,t.,; on the Drart LIR. AJ.: 113 n - S. .. ...... .... _ , t _ •:n UU41 1Z■ - ii < • +"w.+ir'.."•T*7". _^+p""""•t.2's�,'w'"+ e.t.._...+_.+..,...•r....a:. �t�-..,-.���•..+w ..... r.� _ 4. - ..`,f. .....`,.•«ti ,.. .., ` `. ;. . ' r .�s, y•i ,1 �+••� f' ,. � '• 'Z 1-';: f �-• �-.�' rr••.l_ , �,1.j+1 tv {{+.. ,• ,f•:it• r " �. ��'� ifl �,r' {� 1 7 !.'•, \ t`1;`-l'„f'� t /'.••. / L.i'� r.�� + _) '1.tii. i•�. ;{�' `I i. f,•i_ ' iA rf/•I✓f J,;� �J.1 (II ,/ j ru`t i- �� •''t.lj•'}.t`�, s.11,� y"{�Jt {. ,•(ri•ti.nr �y•� 1� �ft1 +i ���\ f �1�r� �,,, .�` 1 M r� 1 V' t� t`•-��.•}� •w�`�`•�-���``� .� f r� �1,.- `w r _...-.a. ; {` t � � Ju ON 1' 3 yy, ?.,}: c,z i • {{�r-r'':; L ,} ' `h ` 'tl �:=` '•' -_ `x it x.•n, � ; Cl T , ` `..-- l/l++ ..� r'• <7 tri__!• + ♦} ii/ `y.J ����4,• :.�V.. .l r�''`- �,^' � - � � �i lY { a-�G_'y:l 1 `' �����#i ti.f� 1�} •�`tom. .r 1+�`, �:''� :�-n,,.:l.i t., r :}• �`%•i;'i l.,.+ �� t•� �M�1�"i�+- ''", � \../1 � ,�� �•!�{ t.' 1' ' '' • � ` •� �i• l (f ! is'l��` t•`':' r:1'lJ�r iJ t/( `rr 1s i .. i r l,I# r •esi {_- ` •a'i\. + 1+ s1..•,�, - L •.�,. •1,,, _ a 11 1 Cl�l ��:•r 1�\l.S:.tt�'7, .t,•�.f•: +• .� '�\••71\`+ �� -1', i � -\.�•- '•, �1 `.,,,,/ f r^...r..i�� � '•.�*•,,s,tr F ..- .�F. �',,;}:.�','�.,:%•v�'}"��'�1~'` 1' ,��'•�t>•':�''':l,'. )��../.,,3 ;`i;,,_ t �t'..r - �.�, l• -• � {'" ilw� r.' � 1 W 1, • !,,� '� •�..� �: . +h•• t 5l. `� 1 ,1 '=:: . �• A 1 � .i#g/-C�+_a,.� ) Z�f?,.sy 1� ,)'�,•'# �(� "::�:_ ( .r" .�•,•'-�r+�'�`L .rY3-.��" + .^•a^#4�`;„t l—••,./ ! �! �(+.+ -47"1�l•��.��,L �._`*� i) 1�r•;;'� ,4(;;t f ;'.t,,.t »,./" t, tt 't ..', {' � ,� l•: _.,,.rf �� :j :t. ''•'•• . ���\.`�•# •{fit•,Rid tr t f,, i" 11 {.:.�}: .., '` ,� -+'. - •�.. �a; 3t� t t• •-rte ♦ 1 . +, ../'!r! ("•moi�tl \.« •'�+:-4. . - r:til�•� » i (f _3 ! 1'}, t'•i !/•_. �i'i�'!' ` 's. ' �� { .� .,�,`.✓- � ,.\, �"''�-�....,,,,• „r, "' ��..,,_r•"'-rr ��;+' , '•t• :•t;. �`.1 1 i*' r•. Act SITE:: ' � -.� 7 ', j• •/+{}i!=�•.r.+,:'-'1) I+',L^' '.5, ,*,t1• •'��+f'ti ��.. r•'{':/.s t - l•, �i _+;�r. i�•. ,,, 1,,,+- "�t%X I�•,•.�`'ti.,. 'i•- .;~i! Cr. �'�� .�: a •.., ;;•+.�+,y:•.= w�^�/h _. •�ia� .Li.-✓.i�••.' F:rsf '•..y'._ 1 s''•• •� \ j;� 'lr 4•_ ,r�, /,+ r s +t•,y. �_ 1 I •t-:1.-•1 � «»r•'+...' Z:��''�:._,+L��. _ �•i-•• r+. '• \ �./ ''i •t r 4 ..#„ '::is• `,t',:`��,, iV `�•�f�'i./1./ +rti;•�r• '�• ' !..�.'Ai:i.'i..�:t ., \ _l '�, _ }:^. (ixr j "� .1t 14 i �'� 1- `�.lr • .•'.•. jt�:;.l.,,• •j` � t I ` 61 •4 •i t 1. r �•• ri r�it i •�. r!I�- +a +' ,� , •„• a,. :+ �•�•Cv•`'i 1./ /”' ♦t �.�r •.,; l �.+ ...,ti. •ice i\:�. .�t /] !• •,•.; .,' 'i.r' • ti_:,`✓ ' / ,•' `� ;y' `'r'1' �• f T�r e' •{ 1. :r21� .t�t�• SS.. -j! .it fi/�+ •;�ii ••t, �t:. •' l'`, •r-• :7. -, V •.+ '/'� ,�{� f• tl } 'r`", 't.�. .t,• y: 1•r.•t",: •� fi; ♦ +�•.�. f.�••,.+•+' r_ +/.' •Lt� � ^� `, i 1•.� •I" /A.1 #tom �+»• 1/"/ ,i 1.. J1 - .. rj F•- �: i ♦� `•st - ,�:.,..� �y it 1.-l�Y..",.•,i i '• ` /.i•. '�,,.'~` t' �L. :��.)?/•( 4:.�G+ } ,/ '��,,' i}I } t a •'+• +t.3•;',�.. i Mt1`•'+ '� •S JY' �•)�#•` (•1J ri/ ;'��y. J7 •''L_, }( j• '// \ a' ♦^ ..y.t: •+\/,.�. ,f,��'' j'ie r /i• .�,t\a ,.'l;:l^. r• ti:1.:.�._ :� .tom .s. . •'�l�t. '--- •� •L•="3#i:he .. :.,�: \ ,•; 1 r , \ .�•te» t/- +:.,{,..J,t`c,t �! ,F `1• %�►t�l, s �`•.r' .f\+• .R`,••••, `'^Jj l�('1•.�I..ijr•�,.%#.. *st.ti*i•..•y-. _ �� .+�- '�'•_�+�f .3 r '•• r j // ."•,IIAi tt -�•• \ ' t+•..�•`. i 11 - ••�• s 7({ F. ' i'^7.. "+ -"_` :i,�t.. i»w�..+-'•.:._ + ,� 1..+�-"-.` - .,,.,1..+.�.3»�..+•-t'- .-w.ii .rte -i.+.----'�+.._r,•G•..,++•+--.-t•-.-+++±�^."+.r^•„"�',"_i 1:�N 11iU?stlii�'!'AL IMPACT REPORT 4�� Subdivision 4690 - sclhc11 and Nartill 00 (itcviscd from Report Posted 12/12/75) taui.,eratatiaaost[manss.�maA�.st� f# l� tx t x'�it casol�lr.•�•z srH.+lrs 77 San• r a R L D RoOoo (.) �� , _ / � HERCULES -! uAR714C2 � rivnr.c !" (� EI SoDtonr['� RICIPAOND 15, EL CIRR;70 ` `r PROJECT SITI: LAN&YETTL f' \ r_ .r U £3000 l 0000 `«e G„t7 nr:r70trr ..... . ... '; WEST PORTION .ff «.. ......., .. ,r. .err.. CONTRA COSTA COUNTY CALIFORNIA c.f..e.... ..,,, 0043. MAPREGIONAL �w�.... ...1.•�W.:J.'w»....-4 L�w.y.,........:�......�. ..u._w:,:t.•. '++i.+t�rT..r1...w...1+....A.j.we:.«1:...w..' ..��..-.4 .....y.^++'.^�•,T"^-�.�.�n.....� AO %R-20 `�.� - / /��`'✓, i ;< f�: /R-40 ♦Y.l lC Y � �jl I ,! -•�/f 4 i .r� /♦1 �r���;'+./1� f��yy �'+"Y/ t'. 10 10 R 10 00414..;........�•- --,.:.•.:��u..�....»A3,.an.:�=c..',.a......:..�.•.. �..Y.�v....."" ...:.........`..:.." -=,..:..Y:.at...:......,.�a....r........................:.a.,.:.�...kc�: j 1 J It ?sem 4 2. /SQc r - � 64C i r 1 i a j SITC PLr1;d 00415 1. -Introductory Discussion The.purpose of this document is' to evaluate the impacts. of. the proposed subdivision, and relate them with the impacts of an earlier minor subdivision application oil the same site (M.S. '231-73). it ;. should be recognized that, from a purely planning perspective, there are certain advantages to considering tl:e ultimate develop- ment j)otcnt.ial of the•.parcel .(Le. , this subdivision) as opposed to. multiple minor subdivision applications spread over a period of several years. . Specifically, all of the factors effecting the design can be considered in a subdivision application, which would allow, a more comprehensive environmental annlye�is of the total project. The product would be a more logical division of .laud. Thus, there are long term advantages both to local government, tl:e property owner, and the buying public. A. project Description - Subdivision 4690 • Tl:e npplicant, Schell and Martin, and the owner, Dr. 'Richard. A. Morton, request approvalof a subdivision maJi• Tile owner wishes to divide 19.5 acres into 8 parcels of 2.8 (one); 1.0 ' (two); 2.2 (three); 1.5 (four); 1.7 (five); 1:5 (six);.' 1.4 (seven); and 5.1 (eight) acres (sec site map). Tile project site is transected by Bear Creel: Bond (parcels one and two are, n located on the :.c.t of the roadand parcels three through eight are on the cas4) . parcels three through seven are separated frog: eight by an Cast U:iy INtunicipal Utility District lit ay, which is proposed to be incorporated into tits subdivision as a roadway (see Site tap). The project is bordered on the cast by Tappan Lane. The applicant intends 'to create lets for sale as homcsites. lie docs not' intend to 'Build 'homes himself. Parcels one and two are located in census tract 5560 and parcels three through eight are in census tract 3540. Tile project site is further identified by assessment nutabers 266- z,..--- 24.0_1.3. 09, and 10 and is..s�rhn'i .-- 1a. arca. ,a• '� •r ,• .•M !}:a'. .;• + .. v• .• , , i +;•£ — A ••• '1 •}., , ,, ate • p •.• •!•'r•r .r,.'• !•� .1A •.s ai.' s:•••�' *r•u•• � i e ...1 iia •��+y :� •a. raj• ri i.�• �' •�... �..\;4 .:%• -• •.•�aY':. . �ti. :� Ste," �• . i,`I. r . • � � •• :. • '+rte' 00416 2. Existing Use and Surrounding Area � The site is currently unused by man. There is a,dirt ' access road through to the parcels west of Bear Crock Road which may be used during dry weather. The arca from . the top of the ridge and cast is occupied by low density single family dwellings in the Sleepy Hollow region of the Orinda arca. All but a few of these dwellings are invisible from Bear Creek :toad. The arca west and north of the subject. property is generally occupied by Last Bay Municipal Utility district land comprising the Briones Reservoir watershed. '.' '.Utilities and Community Facilities The northern border of the subject property is the limit _.: of the•11MMUD water service and the Contra Cost.;, Cejit] Sanitary District sewer service. Thus, no annexation into these districts is required. However,- service is not available at this time. The site falls within the Orinda Conriunity School District which is served by the Sleepy Hollowand Magner. Manch ammar schools, and the ilcalanes High School District, ' . .which proi►ides intermediate (Inland t';�llc;•) ;end senior. . "• ' :':..:';.._ . :high (Acalancs) schools. This latter school is located :several miler from the site and bus service is provided. . JFKUniversit?* no:. occupies the buildings which originally :were the Pine Grove Intermediate School. The Orinda-Community Fire Protection District provides . fire protection for the area and the Contra Costa County' ' Sheriff's Department provides police protection• The Orinda Fire Protection District's closest station to Parcel one and two is a distance of 3.5 miles via Bear Creek Road. Parcels -three to eight are 2.2 miles distant : via Miner Lane and Tappan Road.' r• _ 40 jP i • • � w .`'•/`,�:i.,a" '» • • �• '����+: •+....,f r•y --,,,•:� a.• i/�•• •!' '•-f.r' ��.7` •16 ;M4��- .�.• �•�••r`••, •�• •: ,{',,. t•: MO.,•7R•a• ';K..�.LvT�.i: •�=..f!..w.i�y'.�++�r.�..r_� _�__�-r:1rr�::C' 'r.r - -•r ._..- V f1�'Y . f fqr : •5. Plans, Ordinances, and Policies The subject site is currently zoned R-20 district and designated for low density single family residential by the County Orinda Area General Plan. Proposed parcels one and two aro surrounded on the north; south and Kest j f by major open'space according to tate Open Si%sco Cmisorva- tion Element of the General Plan. This surrounding 111nd is •owned Ivy the East Bay Minicipal Utility District as =.fir watershed lands for Briones Reservoir. Bear Creek (toad is shown on the interim Bicycle Paths .'-Plan.for the County as a primary bicycle path. The Interim Iliking .and Riding Paths Plans show the margins of • Brionesc Reservoir (to the wast and north of the project • site) as routes for the respective plans. .'..' Bear Creek goad which bisects• theprniect site, isk /1 dosignitad as a minor scenic tltoroug hfarc and collector' • ':;k �`: ;r by the: Scenic Routes Plan i'or tiro County. 6. • Soils and Geology The soils on the site are composed of two series. Thu olr Y;,•�•: .: majority is of the Mi1lsltolm (t�k•F and G) statics. The ••..,;ti:�:;•. other typo is the [.as Gatos sari as. These are genera 1 ly' • fl clayoy loams with low permeability. They have moderate =� - shrinL-swell potential and have low to moderate cor+'osivity r to uncoated steel. Theso sol is have general ly low fortil- :.... 3ty and are used ai irazi»g latids (Preliminary Contra f Costa Soil Survey, 1974, Contra Costa Soil Conservation ' District). _ .There its no site specific information ori gedlogic condi- tions .ort the site. Regional studies by the U.S. Geological - ' -Survey :suggest that parcols one and two are underlain by - `'''' ' :• ' the Rotleo shale•, whIld parcels three through eight arta r and rlain by Ilambre sandstane. In general, the Rodua _ shale s=tands well 11t most cats s of 1:1 or flat ter. Salsa• `'``A �'`'•` : slides and slumping occur in clayey g,arts of units and •'rj'' '..' ... overlying; soil when wet. Ilambre sandstone =y show s;aw siismping and much washing and gullying in soma arta fi c ial. . . wts of 116:1. Sandy any accumulate at the base of 00418 • •'�''• ~ a:�,+' •� ..1••r:; .te r, .;+w+' fU i�. . '�y •�a w' ' .•�.L7 •a,� I C .,• • . . , .. ;•; ..ti.Yy •. .. . : • • cur . .._ Able `ied J L &SAOJUlu ,•JAaW 904. A %.WNHI-00 that published maps apprcrtii- mate that the extension of the Pinole fault bisects the subject property. This fault is not considered an active ` fault by the California State Geologist, although mailable:. : : information on the movement history and location of this fault is sketchy. Little is known in detail about the :s; •`. �f *t`• = - width of the cone of shearing or the engineering character of this material. ,•r;�CYi :i,•..F' /, .Grading The proposed- extension of Bear Ridge Road 16.1lows topo- graphy and should involve relatively little- grading... The tentative' subdivision raap shows the road climbing -approxi mately 100 feet in elevation over a horizontal distance' of approximately 1,000 feet (average slope approximately. : '10 percent). There is no grading plan for the road, sa the extent of cut-avid-fi l 1 cannot be described in derail. ' : : ;; ;•:::=:. Possibic building sites have not been accurately identified. � 'by the applicant. However, relatively flat potential :::- .;.::•;:: 'building sites are available on lots 1, 2, and 4 throuth I. The topography on lot three is steep and access is by. . driveway which is 400 feet long and drops in'elevation . =A :by 50 feet and access to lot S will be steep if off- . street parking is to be developed. Driveway access to potential building sites on lots three through seven does.'' �:.�:.. " not appc::r to be a problem. :Access to lots 1 and 2-is .:.,; not a problem from the standpoint of grading; traffic ' safety is a' potential problem. 8.. llydrolog and Water Quality The Project site experiences averogo annual rainfall. of between SO and 37 inche. Dart of pzrccls one and two drain tcswarst Oriones kv%crvoir and part towards Bear Crock Road. The: majority of Parcels three through eight ' drain toward Bear Crcck itoad while a •small portion drains :east toward Tappan Jane. . } ;'}:''�• �9:: 1Tcgctativn ::nd liildlifc ?. :The ma'orit • of the site is :•.••••...:::.. .r :. majority comiioscil .of.YcgGtation gencr- • ally described as chaparral or coastal 'scrub (1.6., • . 00419 it VA • i � �(.r'.f lr.1 � €.,..`—,,�'\. y?� '� �\ Cis;,;' L - t�% Q.5 `�`••�..J '''.�'r `.`. 1 �,� :'1• F.;• .rte' .;� ...-t' Q `\ '''1 •~ �.:� ��C�� `� - �.•;•7 os(fir ,%` ��a.•� S'`. �` �.,f' , i\J�' < �`•��� •,1=•...` � f 4' ` ,� L' ``.i i•�•'/S��_i t•/� sa`''lt Jtt�'""+t`,�' >n:-)�• v rY F={ ��, t!S .�r•�" a '',.—�!��� � .ti t T �. t �'�'� (,` r.�r•rr�,.. rt �� f f�4t F� W'• �`yr• ti. 1 `�:!•� \ '�ifC L:./'-1 ..?%^ 1 , {�t.', �' 1't.jtt :,1 ij� l+f•i' r,/?; �`� j ,�'tS��"9"f �✓..�. •t1 .�ON `i:�;7 Vit; .�.1,� .. 'y% '-S:`+..-��`r:+� ci ti:.J•'t - �•-� ', �c r��,,;�•.�•:.1:• ,:�;. ; � :�• j•.. 10 ,l/''t L' •1.• may,,,`/'�,.1• y1:��`�.'•• •,1�.' -- „.` �•�,•t�---y,, ,,{ - •'� •,! ptfr,,,�,� (` , .'' j' j�!5{ f' ('. �t•�•✓ ./�• `` r � t "'.•••• ��,f, y J �ti. \i� �` �jJ � r t t...•„f�1+�„ �-i G` ��•" •" ! f'i (�:Ir •,,�� •fir � f.�' /...L 'r 'f:'` .:; � .. r..�a:....' s. ':r•'� •SL '�,��`"• .,/.;�,,+�f t ,�� 'tib '�..,. �;,( •:. �r� _ GGr 'r^''.�•'�' _"� �,r�r;,,,-�:,,.�,;,�,,,,,�.,r'•"..`4 S �1- t } �G'�.,;"�_ti"1�'� ti 1.+.. .`•.+.� i- _��� Com• -4. r` 1 '� t:•'.' /•`'•,1 '�f �t' � �'�"f ' ��• ,;•-..._.-^•,a C._.+'' �� •";:.) � i. .s j�.., t, j `�• ti�� j 1...� . 1"r. 4� �`yt t� �''S Y't.�`� -G•' :1 �x~• �--� \ t, '\ (t . �' r�:,3 -T` �y� .i� ,tf moi! t'-V t( ,Z�j''J `\�_jr::'} '•`'� : *f`i't 'i Y-' 's1`" <: (%/�, ,:f r ��i �2�E:.,,,}r.li� ,'. G"V tt •. /l ..? ;� t "•i; - :: .i`. -. :eti�i�fl,+ .t •' t ` ,•� tj. + -�� w t` r `\�. # t t `� t ,ir .'. "'•e •,�"r\:t�l��n'7 y'•'' •.r�•'; t C,,."/+ � ..� (�%., /....���`,�•,.41�.Y fir• '•� �t,..::'i"''`•' t :]�" ,..% •�.",�,,+�•A`'�1tiS', 1`t•,,,"'.+''`,• �'' �. ie't°/ I ' � �✓_, Rt,:�:h.r+„S: ` t -j ��' ) r, o-a t I l;f-. }� ,� ) `�•" r` • •� � yrr�i, .:! :' /.( ,..jam" •� 't � � -..rt,/� 3a '�`_(;.y ,.�• �.+` t•��I � L tl / !t 1641 i� _r •! �(''a:` `•. �, - ,!1 ;`~f.'' •'�: A,r..•�!� .r I t ••j '•.•'r. 'rf. l � ��r,,^' •i -!'.�i �. 1,. .+f� `1 •t• !�..•••,•! t.,1'# r` .'\'•1 ri.. r, •f•^G, •r •.�,,• ♦G.,�.• ��AM�1 �1 tC ` '(.� 'Al,1 �lt 4 •'j I+'t..r�rs.�'tI" .� rJ�\1*'i .•� �. 1• �....'I�4 i ' .( .•�•u-ti•`l,a ''•t' t'•�t•�r S.i t,."eves` .;� ', �• '' ~,^�: , •• •r. `1 •�•••-'� •�"••;'t• ••f 1 it Loll VIV ellIt • ;2 r ;x coyote, bush). There are a few live oaks :on the site, most not . ' i:%x1s one and two. "This.'habitat type is considered. fairly',rich in its animal component; several rare and endangered species are considered as- inhabitants Kyr of this region. '.These species are:: The Berkeley, kangaraoo" rat the black-chined."s arrotiv .the rassho ger sparrow n �. PI and the Alameda striped .racer. The Briones' Rescrvoir area is considered by: Cast Bay Regional-, Parksbiologists as within the range of at least one mountain lion. A female mountain lion .has recently been sited several times along the Briones Hills. It is- higlily -probable that deer inhabittheproject site. The Briones Reservoir:.area, has remained in a rela.tivcly natural state for a number of.ycars`a.nd is very rich in flora and fauna.. e •10. Recreation and Oli'cu Space The project site is located adjacent to and partially f, surrounded b;j major open space '(Open Space Conservation Element of the County.. General Plan) The Briones Rogional } Park ,o the northeast of, the project site is a major : recreational attraction in the area and much of traffic on Bear Creek Road (primarily on weekends) as. to and from this park. In addition,, the San Pablo Reservoir to the north and west has become a major recreation attraction; it is open to the public for fishing and,,sai.lboating. It is possible, that the Briones Rescrvoir ivay be opened at sometimc`-in the future Tor, similar, uses. The private Sleepy Hollow Country Club is located nearby. This facility provides swimming, tennis, and other t recreational uses. 11. Socioeconomic Characteristics <° The arca is characterized by expensive single family hones on large lots (treater than 20,O00 square feet) . According; to the 1970 census, the median home value 'in census tract 3540 vas $47,000 (add 35 percent for 1975 values would be .approximately $63,000) Census :tract 3S60 (in which proptls;e'd parcels l and 2 are located) is generally undeveloped and would not reflect the values in an urbanized arca :Mich a:: Or nda. The homeowners, �;cncrnlIV r have high incoi:ie and gencrate considerable disposable income, much of which- is spent in the"Orinda and Lafayette =: - areas. The mcc ian family income in census tract 3540 was $2f,6S1 (moan = $25,M'.- ) Adding approxirtately :S I)crcent per year income increase, the median income in 1975 ' n U421 .' .': . - '. ., :' .. ,. :, .--^..; .ea•„L..,� n..a"z.,�4 �."".. %f�:��,✓...� r..,:}vs..ry��.af'.rm.:dwii.`",'�^,4.*�xndl.pt.'?:+ -�1.•,...- .i E,.r,e� 3,nti777"' i x 77777777�,�, _ W dollars would be 27- 300 (mean $32,700). Tile high value homes and high. incomes of the residents generate consider- able onsider able;property andsales taxes. 12. Air Quality and Noise The project; area is situated upon a ridge'atid there arc no significant air pollution' sources in tic:area.. The relatively light traffic oil' Bear Cr'eck Road probably generatesvery little automobile associated air pollution.. The intermittent noise of high speed auto"tr'affic along Bear Creel: Road may be substantial during hours of k Heavier weekend traffic. il6wc%Rer, there 'are no noise contours, recorded" for Hear Creel: Road. It can reasonably be assumed tIiat the noise levels experienced' on tite subject propertywould* be less than �the, 4S dB(A) consi-jored �- matinium for residential use. " r 13. Historical and Archaeological Aspects ' y The project site -is within the boundaries of the ~Mexican land grant, Rancho La Boca de la Canada cl Pinole just east of the Rancho El Sobrante. These Mexican lard y grants were broken up :during tiie mid eighteen hundrods and eventually acquired by other landowners. According to tyre Department of Archaeological Research at the Uni.ver,,.ity of California at Berkeley, there- is one- archaeological nearchaeological finding to the south of the project site (CC0142). $. The project is located on one of the. most-acsthetically ,)leasing locations in: the Coutit�, of Contra costa. The -{ v.i..ewshed is almost entirely open space overlooking;Prione 5: Reservoir. The site itself is clearly -within the vice: of travelers along Hear Creek toad, a proposed 'scenic thoroubhfare and collector (Contra Costa.. County Sccnic Routes Plan). 14. Energy - Tile project site is .situated between .3 United States t. Weather 1Stu-eau station::; located in Richmond, start i n4 t, and Lafayette. The estimated cnergy i-equi t'C"Bents in Richmond and -*uirtincz are :fairly lois bccausc of the moderating- effect of the oc.carl :trod their climates. ` The project site, located further Inland, dues not have this benefit. its space eunditiunin,; load should be approxi- tuately the same as the load in Lafayette, where there are similar geographic features. 0422 =u %Yx Ilic energy-requirements-for space heating at this_ locatioil are high relative to other, locations in the CountvP . requiring approximately 575 gallons equivalents of'natural gas. For cooling, energy requirements are fair1v low requiring 53 gallon equivalents of electricity for a highly efficient cooling system. An important feature of the project site is its test facing slope looking toward the Briones Park and Reservoir. The ivestern orientation- poses serious constraints on energy conservation .i.n space conditioning. As pointed out in the Davis Energy Conservation Ordinance, residences facing west receive intense solar radiation during the stwimer months from about 1:00 p.m. to 7:30 p.m. The unusually lots cooling energy requirements for this general area could be easily reversed by the adverse effects of improper orientation requiring excessive energy for cooling. Air conditioning's share of annual total national energy consumption has grown from an infi.ntesimal anottnt 20 years ago, to 1.6 percent in 1960, to 2.5 percent in 1968, to possibly as much as 4 percent now. Because most of this energ-v as consumed during just a fcti:- months of i the year, the strain air conditioning loads put on electric generating resources can-be severc. Onc of every two hollies in the county; has at least one room air conditioner. One-half of new houses being built today are centrally air conditioned, compared to 1/20th a decade ago. t It should be taken into .consideration that the avcrage annual income in the-area of the project site isvery high (above $25,000) Fron this it is assumed the new homes built in this subdivision are likely to have air Y conditioners. a Looking at energy needs for heating in the project area, it is apparent thatduring the hinter months, western orientation will severely reduce solar insolation incident on the site. This will increase energy requirements in all area where they arc already very high. In addition, it will cut down the number of opportunities to reduce energy use: through use of alternative sources, such as solar hcatin=;. Eight single family homes on large lois are proposed -for . the project site. "This dwelling type is the most energy k consumptive, for as housing unit density increases, �w energy use per family decreases. Multiplc family units �V 00423_- x �'�g-_z,:s....-.r.. ;t :'Fr_a`�.`�.,�r•..w a.;us....'w+Ym._.�,�.�...G:lt_;l-t'....�c�.`"'r..rs.+rY'. L,. ..,.h-F._fs..xe• t sr. ,. s ' 3 rewire less energy. than single famiTy homes because. they typ.iCal ly have fewer cytoscd sides antl.a Fneater number of common .iLal Is. 'Ili is reduces loss of conditioned air to the outdoors. . With consideration to -general location and orientation, the project site`:is unfavorable in terms- of energy use for Treating, aticl 'moderate' for cooling loads.• Energy use at--the project should•bc expected to be high. 1I. Enviionmcntal Impact Analysis Y4� A. The Environmental Impact of; the Proposed ;Action 1. Utilities The approval: of this proposal may serve as -a major grog=tI1 inducing action' in the_ area. It. will require 'tile inst Ma- tion of sewer service lines and. iii all probabilitu'ptr�nping. facility +tirill be required to provide water to parcels three through .seven, since they: are above elevation SSO feet-and nu facilities arc contemplated to serve .tbovc 'r this clevation. Septic tanks will not be al lo:ced<because most. of tlic a project site is within' 1,000 feet of Briones .Reservoir, a : public icatcr supply -(•Title 4 of the Ileal th and Sani:tati oil Ordinat�cc,-1Div. G, Ghap. J and Sr_c,tloSl' .1643, 1.968)'. The ' l;.tst l;a • Munici pa Utility"District sleci.fii..i.11 opposes, ' within its 'wat.c:rsheds, septic tank .construction that ' could pose a threat to,the public tater supply;. Eater service is available to elevation &S0 feet and can serve parcels six, seven, and eight by main extension from the intersection of Tappan lane and Bear Ridge P%oad. On the other hand, once a public. sct:cr serifice system is established there could be inducement for tine development of privatcl}' owned properties oil the Briones sine of Black hills Ridge. The proposed project s ill, bc' the first such request on this west and north Uciug slopc zr and could encourage other landowners to request public setter service to allow, development. It -should be notal, hot ever, that the nbt-therri bottndat•y of the project .site is the rurreat Iimit of tile ,Centra I Contra Costa Sanitary District and any future service outside the current district boundaries would require annexation. z The. East Iia;• Municipal utility District has stated that water service is available only to the 850 foot elevation 42, ,yam. .�":{',:'� t��. ,.anr .4:?.,��eo=:y'^:F' i.a-.K`f.✓.�Y:. Jn:.> w:.,,. .i,. ,* �. s.s�". _ f _ . ' in this area. There .is a prablem servicing lots three through eight witbout. of; a_new -storage: tank at a higher elevition-. .East Bay I+luiucipal. Ut.ility�. District has previously stated thcy'do Ilot intend to cohstruct such a facility. ,, EBMUD- has the further constraint of not:; . allowing meters to:be,,constructed without an all wdather' access road where the principal frontage of the house is'. The lot grading and, contours indicate that :`tile;_11ri-ncipal v frontage of the parcel will be on Tappan Lane, ;-Unless EBMUD allows an electric booster (inhere seater serviceiso dependent also on electric `scrvice) there wi11'.'be diffi- culty in gaining Eater and sewer Service. Even thou;h the extension of Tappan Lane will be improved to a 60 foot road, fixe pi�oposai,for the '>:B.�IUU right'of-wa} .i s - only a 16 foot.pavement within a GO £oot.:xioht=of-c�av`. I:ots I and 2 wi11 require sewagc to be.pumped across Bear t Creel; Road. , The Central Contra Costa :County- Sanitarti-; �. District has indicated- in a 'letter. of..October S, 1975 that no more .than one house-on:the test side of Bear { Creek load may be connected to a sewage pum Parcel s on the cast side of Bear Crcek Road can be scrvcd with a ' gravy ty• sewcr systc�n. <. 2. Open Space Proposed pai;cels one ani t; o are surrounded on the south, west and north by taajor open space (Open; Sli ce Ctinservrtion x Hlement of'' he Couuty- ,cczicral Plait), :These' adjacent open-sl'tace bands arc wltlfti.n'`the ownerslii,l� of last Bay Municipal Utilities Distr'ki7 watershed:;land, roe.-the Briones Rescr�►oir. Proposed-parcels one and two'-are 'the only pieces of private land ,on tlic 'Briones-'side of Bear Creel; Road, and fall within the service boundaries of the Central Contra Costa Sanitary District:;and 'the East, Bay Municipal Utilities District. t Hence, this, development would have an adverse effect 'on tile: open space character of the adjacell t arca. Tile-*,EBMUD Briones watershed land is presently designated in, tile District's `Land Use Akistcr Plan as open space under the categories of !Watershed ,Management Preserves andEducational Use Ureas. Lands placed ,in the Managemcnt. Preserve catenory are p}rim:drib,• set aside; for agri.cultural',.. u,i l dl i fe and wa rershed fiscs. Educational rise arras .arc F undi::turbcd aand or disturbed land with Iiiglt ed,icational pot:cntial ,for study of the ecology of ural or natural environment,_ The proximity- of this proposed develol)i1lent -to. the reservoir would be detrimental to such uses. : 4 Sochi c Routes Bear Creek Road is designated as a minor scenic thorough- and collector by the County Scenic Routes Plan. Any' construction on proposed parcels one and two and- a large portion of three through seven would be in full view of travelers along this road and would change the character and value of Bear Crock !toad as a scenic thoroughfare. Since the terrain is rather steep, considerable earth -movement may. be required. It is not possible to estimate. the amount of grading at this time due to the fact that the building sites have not be identified. he submitted grading plan indicates that contouring to accommodate a Vidcr road will be required. No holnesi.te preparation will be clone. Because of the nature of the land there is little opportunity to select sites which t►i 11 not fall -upon the vicwsltcd of travelers on Scar Crcc1► Road. A. Slope Stability A map prep. od by the U.S. Geological Survey identifies. ; = two suspected landslides which occupy portions of-lots... three tlit•ough eight. (Sec Slope Stability +lap.) It should be recognized that the significance -of these slides is not verified b • field observation. 5. -Circul at i oft Access from proposed parcels one and two will be..difficult if 'not: clsur=;crous--both to automobiles and hicycicrs which currently frequent this designated Interim Di.cycle'.Paths Plan route. The access to' Bear Crock Road will by neces- sity lie placed on a downhill curve. I'll.is road is a high :. speed road capable of carmine traffic at the maximum speed limit (65 mph, previous to the existing 55 mph) . lite Contra Costa County Public ltorks Department states that proposed parcels three throurb eight should be denied access to Bear Crack Road and should be connected to Tappan Lane only. The Sleepy Hollow lsiprovement Association has opposed any development which would create an•access road or potential access road from Bear Crock 111to Sleepy Hollow or which would involve the t%•lic of high density development which is heyond the reasonable t ra rri r. hur,lrn t:apac i t.i es or Tappan L:utc• aw t ransce.t•i ng Slec•liy Itollow Road. This latter gond i:: private. and 111L. Count1a:linta•illed liurtiutt JOus nut st:u•t far l ,GStl rect :. to the south of the project site. The imli;lct of six additional homes oft this road may be mini�al (i GG trip ' ends per day, G 1101ACS X l 1 Lripends liar day per ho111c) . The additional traffic will contribute to the deterioration I z. 00425 of this narrow road and it will require more fic.=quent maintenanc: - 'f such maintenattcc is not carried out tltc. -.substandard condition of the road would be an annoyance to travelers and homeowners and could conceivably 'contri- bute to the accident rate along; its length. 'Traffic counts for major roads in the arca, as 'Well as 1975 accident information is given on the 'traffic Map. The foregoing problems of traffic hazard and deterioration of private roads will increase if further subdivision of the subject properties is allowed. Proposed parcels one and two could accommodate 5 homesites; proposed parcels three through eight could accommodate 25 homcsites. 'Phis is, of coarse•, if full drv'cic�pmc•nY of the property were to be allowe-cl in conformance with the minimum allowable lot size for the k-20 district (20,000 square feet pct 'Jot). Miether or not full development would- be allowed 'is not known at this time, but if the present zoning; remained unchanged, purchasers of tate proposed lots would . :.not be prohibited froni subdividing; them furtitcr, tiowc�ter, the max 1mum amount of traffic which could occur should be considered. This means proposed parcels one and two could produce 88 tripends per day at Bear Creek Road (S : :possible hotaesites X 11 trips per day per homcsite) . The potential for a greater number of accidents could be significantly increased. Parcels three through eight ^ could potentially produce 165 t2•ilu�nels per day (13 \ 11 = IGS). 7'itc:rc is tltc� jtoteetttia]. for further deg;redation.of °fappan lane by a significant increase in the number of tiipav per day by residents of thu project site, should-' . full potential development occur. Noise There is a probability that future: residents of the proposed project could be subjected to periodically high noise levels from Bear Creek Road--a high speed road : . ' hich receives considerable traffic on weekends. This relatively heavy traffic is due to sightseers and•travelers. '..• -to and frota the Bricincs I:c�g;ional !'ark (there are no •. :; ;` . : specific counts currently available for weekend traffic). However, a portion of proposed parcel one is behind a hill on the property'. , Energy Proper building; orientation with respect to the sun iS - igtpractical at this site, reducing; the number of availaUlc: energy conservation options. Unless -stringent energy efficiency construction techniquesare util.izcd, . encrg;;• use for both heating and cooling will be quite high. r•� 1.2 00427 • 1ia.i.r,.w -�',..M v� _..r...::..... •� ...I..�•:•�._JA i.� 17Z.��J_.+ .y .NA+....• •!...r!i'.!./'.ww��w.�.w......w.w t' �, Bicycle Accident �� ///////�� / 0 Property1):1:7i:lgC At;C1dC11L•• f Accident ur l Ii PBEAR CREEK ROADI' Personal =' J / I July 1968 t AM = 352 PEAK AM = 21 = 7;00-8:00 ��, `/ �•••••�..�• /f 13 PEAKNK 1'M = 39 = 5:00-6:00- IS or 01 i E� ,SSI C • !rl' fj • 1i ,//�/i //// //�''�'.. February 1968 AU!• = 3 127 1_Ml PEAK AAI = 346 = 7:45-8-45, ,� t i -•- f It ;'%. ► � ,� J f�/ mm 1'M = 325 = 5:15f7/7 -C,:15. 40 LLI i i ♦•'i t ��`'�•"':•?��-'.t'`��. /• f fi} ! 42 Ir .1 N." i BITAR CRF.1:K ROAI', / y r--- ,Ij /`•.1� ;�,, / j i ` January 1969 r nnr = 1.4 ITAK 01 = 28 = 7:15-8:15 ; r%; f / // •'';.}r PE AN' PM = 29 --3:45-4:4.5 f// 'r/ �! •1 .� �/ /�f!�'/ t 1-04 - - i % f / f��1` /��.d• •.ti„ f , / r ♦ ! •wry t7 TARRY 1ma. ' Uccclubcr 1963 AUT = 7-l!) / / -:. J �/ J♦ /,.�,r`r ./ !'F:AK PM = 1.13 = ;:0() .1:()o .._ _. hr�:+i►....w.....r-na�-r...-W.l.wn.rr ri-�- TRAFFIC AND 1975 ::CCillI :T 11FORALI'1'ION 00428 3.3 B. Any •Adverso Environmental Effects Which Cannot Be Avoided if this Proposal is Implemented 1: If this.project is approved and encourages further. develop ment, public facilities will be required to accommodate the ultimate potential growth in the. area. This Mould be a major growth inducement to the area. This action could be adverse to the surrounding EB:IUD watershed laud, and could significantly increase the population in the area. providing s.v or and water for this potentially developable area could place hardship upon future developers and the public in general. 'file costs of such service (instal-lation and maintenance) will surely increase in the future. The arplic:tnts may be able to provide water by individual wells but cannot provide sewer service by septic tank because it is generally within 1,000 feat of Brioncs Rescrvoir and its tributaries (Title 4 of the Health and Sanitation Ordinance, Division G, Chapter 3.and Section : 4643). The approval of this project and any subsequent home, cons truction on the site %:ill constitute the first: private residential development on the Briones Reservoir . side of. Bear Creek-Road along its route in the area. 11ils devc:lepnrnt could change the alnost complet0 rural r-•. appearance of the arca to the nest: and north of l:ear Crrel; Road. 1:RMUll has recentlypurchased the Cutter property to add to its watershed area and has also been trying to acquire parcels one and tt:o of the sub ect : . property which would be an important logical addition. Any such future development (resWent.ial, 2. :tbovc) could. change the character and value of Hear Creek Road as a scenic thorougltf:tre and collector within the County Sccni c l:otttes flan. -4: The soils and bodruck of The project site area are goner- , ally of a type which are not p:u•ticularly safe or suitable IF-or development because of the i•clatively steep slopes (t 50 percent). 'file relatively high rainfall in the area increases this hazard as the particular units present additional ha_ards when wet. Ali additional complication : . may lie the p rv.st-nev or. tilt! Pi lole :t t•en t I1ti n•ttns through port ions of the prolivi•ty. Should grnund- shal:ittf; s,ccur aloof; this fault, uu:;t:,hlc soil; and bedrock may contribute to the potential for hazards to life and property on. the si to. �. 00429 S. Access for proposed parcels one and two could be dangerous to persons entering and leaving the parcel and to travelers along Bear Creek Road, especially bicyclers. : Access for proposed parcels three through eight are through the private Tappan Lane and Bear Ridgo Road. If no futher division of these parcels occurs the adverse =` impact should be in the area of 88 tripends per day (8 lots X 11 trips per lot). If, however, further subdi vi ci- $'r :_:` .. . i»g occurs, ,many more times that amount could contribute. to significant dctorlora'tion of. Tappan Lane and Rear y. Ridge Road. :: :•-�:': 6 The annoyance to future homeowners on this subs oct property generated by noise from autos :ilong Bear Crack Road could be adverse. The noise will be deflected uphill from the : road towards homesites on parcels three through eight " :::� ::_ •;: and partially up-parcels one and two. Portions of '`<•' .. .proposed parcel one are behind a hill on this site. == There is some problems with fire protection.for parcels .• one and two. if a structure fire should develop onthrso ': _.:.... parcels, all units of the Orinda Dire District will be '-committed to the Bear Creak area. Should another emergency occur, t 1:t• cqu i pmcnt will lie considerable J i.raper from .tho-Orintla.residential and business am-a. llcnte, parols' . . ,.one and .two detialoped 'For rosidential use would be dif- ficult to pr�opvrly scrwicce due to location and distance y:~ h from existing fire stations. This argument would also ,similarly apply to thv availahility of police pret�•ctian. Ligation Measures. Pro;)osed to Minimize the Impact t: 3 to'S do not have access to Bear Creek Road. This .. W.I.I minimi:e the impact of through traffic. 'A condition of approval of the subd:':vis ion crap should' bo field investigation of the site b;? a soils cneincer to define and do] incato potentially haordous soils cond•itionk. y:'.::••:. : . y1;h. on .the site. d geologist should also bc- called in to •::`,r ..: detcrmirte the possible significancc of the Pinole. Fault.:- '• •• Altcrnatives to the Prolrascd Action 1. Project Alternatives a. No protect. . The applicant .could withdrari:.hit'.rcque:� ..an'd retain the property fdr''some.Tfuturc • .: O0430 b. . Theapplicant: could salt proposed parcels one and two to the lust Bay Municipal tltilitics District to pre Vent potential adverse environment;tl impact on the Brioncs Reservoir watershed and request a sub- division for the portion oil the cast of Bear Crack Road. This would retain more land oil the west of Bear Creek Road as open space and alleviate some of the potential traffic and geologic hazards associ- ated with developing; this parcel. *rhe applicant could 'i•equest a subdivision of the property on the cast for more lots to compensate for the previous act l oil. c. The applicant could request- an opcn-space ensemcnt for the property west of Bear Crock road, and thus retain this: area as open space by realizing a reduc- tion in his taxes. Mitigation Alternatives` a. . The applicant could construct only split-level homes in order to minimize the ii-pact of grading and slope P rob Icrts. "1'll.is would Lessen clangers as:soci.;ited l:itll slope instability :old at the salnc tii.ic riinimizc the visual impact of developing; the site. b. The applicant could be restricted to no further subdivisions of the property by decd restriction; thtt_S, reducing; the growth inducing impact of. de�cl.op- i ng this site. Whethcr such a condition would be restrictive Gtlouglt is not l:no: n. = C. The appliCant could contribute to the general upgrad- i.ng; and maintenance of Tag�g):In i.ailc. d. The County ;night i;iake it mandatory th::t erosion control measures. be u:;ed to prevenr. the siltation of .. a public water supply reservoir; namely, Brioncs Reservoir. C. Because of the northwestern orientation of the project site, energy conservation techniques utiliz.i.ng sol::r oricntatian arc minimal. 1'o ca^lhcn=ate for th.i:;, and for Lhr' peileral ellergp inefficicticy of single family homes, ::tringcut energy conservation techniques could be followed. Oicrall, it is cstint:ttecl t11:it llc:lrlt• bprrccnt of the energy constmed in residential bui.1-ings is tasted. Waste occurs due to .poor insulation and 00431 ventilation; inefficient heating and cooling systems; : poorly maintained anit designed appliances; and wasteful use of lighting, appliances, 'and heating {:ti1.T{ .� _.: :and cooling. These problems could all be reduced significantly or eliminated by existing technology •' that could be implemented at tate project site. Because of high heating needs in the arca, and low - r} insolation incident on the site during the minter months, sltccial attention should be given to acthods of reducing energy costs for heating. such methods would include high value insulation in walls ceiling abd fluor, and general insulation techniques, such ,.:,:n .: w - •.. as weathcrs•tripping and caulking. It might also- be possible to take advantage of the slope of the terrain, by "digging into the hillside" • s:f- :,,-•v :.° and having soma windowless malls below-grade. Tile earth'aga inst the wall helps to stabilize: interior l�i''".•`":`�= room t4mllCr attll•cs 11;• rCtItiC i ngiicat transm Ss lell through tate wall. .artificial landscaped earth vests 'banked against walls call achieve the same result. ^.::_'� • ' *h1le carthwork sho-uld generally lie minimized to • reduce tho initial energy input for the project, �='::•:' :earth It+�t•rds can maize up for the original energy Son. expenditure by providing long-;term savings in fuel . , . use for heating. and cooling. : Investweents in oner-v conserving construction add to `'.:�• ' ''' ;•'•s•• -the initial cost of a residence, but because .utilitSET y' ME •costs of a residence are reduced, they actual]: save' :r .;.?, :,;7,. X ' ` none; !n the longer term. The t'ord Found:t t i on estimates that Sq percent of residential energy t ter+•... consumption for snac: heating is tasteful, due pritaril}• to inaetegttato instllaLion. If adequate- l: - . . ^�',A:,S }: :.':=• ins::lation, caulking and w9atherstripping were • • . provided, the lord Foundation Study calculates that 7.2 percent of the total nationwide consumption wou]el hes;rued• Single fam i 1?• dtcc J I i n�s are the . . most energy cunsumptive of all housing types. In + • ' Contra Costa County, wltcrc the perccntagc of single •' ..'''`•.•...,:: . family dwellings is •re iter than the: national average, we could aclti�•ve evcu l;rcatcr s:tvinps tltt•ou'i. in.iula- :1� fiat alone than predicted nat ionaI iy. ' z�= :::' ..� • Illmiitatlink of tike intense afternoon still ligitt incident : "on tarp praicct site .larinl; the ser.=cr months would be all effective means of cutt.inb cne.•rl,y .ttsc• for cooling. 1lwnittl;s Shadings.-the wiltdows ori the northwest ''= :r -.. !':•: side could be used to bluck direct summeir sunlight. : 00432 Vicy would !lot block winter sunlight because the sun is lower in the sky during the winter months. ^ •. A'secot... shading alternative that•can be used in :;• -; ;�� '� : - :tonjunction with awnings is Natural shading.• Dcci- ''•x��n:.� Ar:. .:•• • .duous trees and shrubs effectively block the gun in • �. the summer, and allow sunlight to pass through to :• -windows on sunny winter days after their loavgs have `' = t�• ..:,;; fallen. In addition, plants keepl the temperature r+ =;:=• t:'r':°' down effectively because they are natural air ton- • ;,. �.�.•; . . ��'' dition:rs. A troe cools the air around it through <;. ,•:' °:• the evaporation and release of moisture; called � = transpiration cooling. 1f the air near a house is cooled, the problem of heat transfer by conduction is roducod. In addition to construction related energy conserva- tion mCL11oc1S COliSUfyCr cooperationin CNCr U C reduction through general calisCrva t ion practices and consideration of "life cycle" energy costs of all products, is very important. ° ` -•'.1� .Tho Relationship Rrtwec!! Local Short-term Uses of Ann's •'C:nyironment and the Maintonance and linhanccmcnt term Productivity 1. The deve-lopmmont of the site will preclude use of approxi- .':'' �• matcly IM -acres for public open space or recreaticn • •' Land. .. '2:. Development of parcels one alul two would apparently be. inconsistent with the Open Space Conservation Clement of the County General Plan, which designates thele as lying .. within a nlajnr open space area. 3.' Tf the developer docs not provide all the funds to• -on- struct the sewer system the costs would at -least partially.. fall upon the goner:a] public. - ' 4.° Lots 'three through eight will be built along the ridge. .tops and/or on the hill facing Bear Crock Road and will ' have a significant negative aesthetic impact. . S. Providing public sewer facilities to parcels one and two by allowiul; a pluuliiill. system 17or only two linmes could encourage otht•r I:uulowncrs or Parcels cm dovalhi I1 snipes from existijig line~ to seek a similar solution. 'The` . sanitary district has limited this approach to one parcel. . A similar problem exists with providing w:ltcr cervica. Pioposod parcels one, tro, and fire through• eight currently 09433 fall.within the ERMUD service elevation of 850 feet above . sea level. Parcels three and four would requir4 private wells or some sort of pumping facility for domestic water . ~ if they are to be developed. Any Irreversible Environmental Changes Which Would- be, Involve =i11 the Proposer Action Should-it be lmplemenEed. " ...Accommodating the proposed project will create irreversible : -changes. The character of the land will be changed fiom open to developed. My grading will premanently change th, shape of the land. Conssitting this land to residential uses is essentially irreversible. it would preclude returning or incorporating it into open space. Allowing fair proposed sewer and water s��stcm would malee an irreversiblc conal wont to residential development. Cilth t1:e current coning; there is a potential of developing 8 lots on proposcJ parcels one and two and 50 on. proposcd parcels three- throtlgh eight. This is a •total of approximately 58• lots in an • . :.' :'-.-R-20 district. As lo.hg as the present R-20 zoning is retained, 'iommiltv pressure may be the only means by which the future --owner 'of one of the proposed lots could be prevented from : •`subdividing into 20,000 squaro root lots if Ile so wished. :.Total runoff :till incroase. .\onreplenishable murcriali w]1•l... .....be consumed, and demai nt] for fuel, power, and other sori4cos .will increase; G. :. : The Crol►•til-illduciil!� 1>;pact o!: tile1'rojla�ed :Action : :•tllai1111 has .•reedit ly purchased the Cutter property north of. the : :nrnposccl subdivision for its watershed. Bence, file- formur :'.:j�otelltiat growth-inducing; impact associated with providing `=' = sower and water service to the propoped project has boon- 'diminished. oon`diminished. 1lowcver, allowing this subdivision nwl• set a : •proceclent 'to allow subdivision of other difficult to service land.. ;:11; Oi'ratli�atiolls and Persons Consulted; Documents Utilized- During the preparation of rnvi•ronmontal Impact RVperts,1'.:' : written and oral communications talcs !,lace between the Il•lann•trrg; Department and other County deparLu nts. The GCIlt•ral flung and its various uIvmc•nis are al:ao srrutinicrd regarding; tbc..proposcd ,:,'. ..::.:: ' action. it additional consultations, contacts of consecltlence and documents were used, they are referenced below. : 1.9 0 434 Central Contra Costa Sanitary District Engineering Department of Central Contra Costa Sanitary District John McBride, East Bay Municipal Utility District Land Acquisition and Right-of-Ita)- of East Bay Altcnicipal Utility District Contra Costa County Public Works Department Contra Costa Coul}t)- Health Department David H. Evans, Chief, Orinda Fire Protection District Howard Martin, Shell and Martin, Civil Engineers I. Qualification of E.I.R. Preparation agency This Environmental Impact Report was prepared by the Contra Costa Count}• Planning Department. The majority, of the reports are prepared U} the Environmental Impact personnel of the Current Planning Division and the County Planning Geologist where applicable. Other Planni;lg nepartment and other County personnel were uti lined whe2:c necessary. Ordinari.l}- the person directly coordinating and uriti.ng the report is listed as the contact person in the Notice of Completion or Arnold B. Jonas, Scnior Planner can be contacted. FI R Teats Mclvi.n J. Bohier, B.S. Bus. Ad, M.C.11. City Planning L'rucc N. W mean, B.S. Urban Planning Arnold R. ,Jonas, A.[,. Fconomics Darwin Myers,' B.S. sloth. , B.S. Ge:olog}•, Ph.D. Geology Dalc Sanders, B.S. Biology, Ph.D. Entomology ' DS:llt 12/S/7S 0(143 r • • In the Board of Supervisors of Contra Costa County, State of California March 7 19 ZL In the Matter of Request to Solicit Funds Door-to-Poor After 7:00 p.m. The Board on January 3, 1978 having denied the request of Alternatives for California Women for permission to solicit funds door-to-door until 9 :00 p.-i. , which would require an amend- ment to the County Ordinance Code inasmuch as soliciting is limited to the hours of 8:00 a.m. to 7:00 p.m. ; and The Board having received a February 22 , 1978 letter from Ms. S.. " . ' tephenson, Canvass Coordinator, Alternatives for California :women, requesting that the Board reconsider its previous decision on said matter; and The Board having considered said request, and it having been noted that Mr. Harry D. ramsay, County Sheriff-Coroner, had recommended against such modification of the Ordinance Code; IT IS BY THE BOARD ORDERED that the policy view that solicitation should not be permitted after 7:00 p.m. is REAFFIRMED. PASSED by the Board on March 7, 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: '.lternatives f,)r Californi&pervisors Women affixed this 7th day March of 19 County Sheriff-Coroner 1_�L- County Counsel County Administrator J. R. OLSSON, Clerk BDeputy Clerk Mar raig _ 00435 H-24 4/77 1Sm f. In the Board of Supervisors of Contra Costa County, State of Califomia March 7 , 1978 In the Matter of - Newell—Olympic Barricade. Supervisor R. I. Schroder having advised that a letter dated March 3, 1978 had been received from the Citizens Committee for Legal Action against the Newell-Olympic barricade requesting removal of said traffic control device, noting that a similar barricade in Berkeley has been ruled illegal; . IT IS BY THE BOARD ORDERED that County Counsel is REQUESTED to furnish a report as to the legality of such devices . PASSED by the Board on March 7, 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: Citizens Cte. for Legal Supervisors Action 48 Rider Court affixed this_Ztl3__day of Mich 19z$ Walnut Creek 94595 County Counsel J. R. OLSSON, Clerk Public Works Director County Administrator By r,.J 1%Lc � �_ Deputy Clerk Helen C. Marshall WAN H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 7L— In the Matter of - Proposed CSAC Unemployment Compensation Fund. The Board having received a February 24, 1978 letter from Mr. Richard Watson, Executive Director, County Supervisors Association of California, transmitting information on the proposed CSAC Unemployment Compensation Fund and an analysis of the Jarvis— Gann Initiative's impact on unemployment costs under various funding options; IT IS BY THE BOARD ORDERED that said information is REFERRED to the County Administrator and Director. of Personnel. PASSED by the Board on March 7, 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 Administrator Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Counsel affixed this Zt.b doy of ;42-ph 19Y8 J. R. OLSSON, Clerk B /.J JG /�-� Deputy Clerk '---Helen C. Marshall H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Iyiarch 7 In the Matter of Request to Remove Property from Agricultural Preserve Designation. The Board on February 14, 1978 having referred to the Director of Planning the request of the Newhall Land and Farming Company that the Cowell Ranch property be removed from its designation as an Agricultural Preserve area under the Williamson Act; and The Board having received a February 17, 1978 memorandum from the Director of Planning advising that in view of the fact the aforesaid request for non-renewal of Agricultural Preserve No. 10-73 (1732-RZ) was not received within the required time, the contract was renewed for the forthcoming taxable year (1978-1979) and no further Board action is necessary; IT IS BY THE BOARD ORDERED that receipt of the Director of Planning's memorandum is ACKNOWLEDGED. PASSED by the Board on March 7, 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: The Newhall Land and Witness my hand and the Seal of the Board of Farming Company Supervisors Director of Planning affixed this 7th day of March 1978 County Counsel County Administrator {; J/ R. OLSSON, Clerk � ' ''�f Y Deputy Clerk Helen C. Marshall 00439 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Request with respect to County Administrator's Report on Proposed Correctional and Detention Services Advisory Commission. The Board on February 14, 1978 having held a hearing on establishment of the proposed Contra Costa County Correctional and Detention Services Advisory Commission and deferred action on same to March 21, 1978 at 10:30 a.m.; and The Board on February 14, 1978 having also requested the County Administrator to review the testimony and letters concerning the proposed Commission and prepare, in conjunction with County Counsel, a report addressing the concerns of Sheriff Harry D. Ramsay with respect to the Penal Code Section 4300 Committee, and other concerns including the feasibility of reducing the number of Commission members; and The Board having received a February 27, 1978 letter from Rev. Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, requesting an opportunity to comment on the County Administrator's report as soon as it is prepared; IT IS BY THE BOARD ORDERED that receipt of the aforesaid request is ACKNOWLEDGED. PASSED by the Board on March 7, 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: CCC Mental Health Witness my hand and the Seal of the Board of • Advisory Board Supervisors Rev. Palmer Watson affixed this 7th doy of TyInr�n 19�� County Administrator County Counsel J. R. OLSSON, Clerk By -� 1 t� -<J �%'�-_� ,, � Deputy Clerk Helen C. Marshall 09440 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7 19 JA In the Matter of Proposed Reallocation of Third Year Community Development Block Grant Funds. The Board having received February 27, 1978 letters- from Mayor Ned Robinson, City of Lafayette, and Town of Moraga Manager Gary C. Chase requesting that a portion ($40,000) of Third Year (1977-1978) Community Development Block Grant funds designated for use in the Town of Moraga be reallocated to construction of a footbridge across Lafayette Creek, connecting Chateau Lafayette to Golden Gate Way; IT IS BY THE BOARD ORDERED that said requests are REFERRED to the Director of Planning for report. PASSED by the Board on March 7, 1978. r' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning County Administrator Supervisors City of Lafayette affixed this. 7th day of Mnrnh 19—Z& Town of Moraga J. R. OLSSON, Clerk By /�=fu✓'C� � �L'�!��� Deputy Clerk Helen C. Marshall 00441 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 'jam In the Matter of ' Request for Cash Disbursement in Connection With Assessment District 1973-4, Danville Off-Street Parking. The Board having received a February 20, 1978 letter from Mr. Michael Flynn, Chairman, Danville Parking District Taxpayers Advisory Committee, requesting that monies accumulated from the sale of the surplus property within Assessment District 1973-4 and the two quarterly payments made thereon be disbursed in cash to the assessees on March 31, 1978 and thenceforth annually on the anniver- sary date of the initial payment; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and County Administrator. PASSED by the Board on March 7, 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: Danville Parking Dist . Supervisors Taxpayers Adv. Cte. Mr. Michael Flynn, Chm. affixed thn?rR day of March 1978 P.O. Box 698 Danville 94526 J. R. OLSSON. Clerk Public Works Director � - County Administrator By "-tF •�T " ` �- l� Deputy Clerk r e en Iarsha11 00442 H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 7, In the Matter of Request with respect to Ordinance Prohibiting Parking of Vehicles on Roadways . Supervisor J. P. Kenny having called attention to a March 2, 1978 letter he received from Chief Jack I. Christian, Kensington Police Department, recommending adoption of an ordinance to prohibit parking of vehicles on roadways for certain purposes; IT IS ORDERED that said recommendation is REFERRED to the Public Works Director, County Sheriff-Coroner, and_ County Counsel for report to the Board. PASSED by the Board on March 7, 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: Kensington Police Dept . Supervisors Chief J. I. Christian affixed this 7r." day of Dan 19 Public Works Director County Sheriff-Coroner County Counsel J. R. OLSSON, Clerk County Administrator By '' .� G !tU A /_Z( Deputy Clerk Helen C. Marshall 00443 H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California Parch 7 , 19L�L In the Matter of - Communication from State Governor with respect to Environmental Goals and Policy Report . J. The Board having received a February 22, 1978 letter from Governor Edmund G. Brown Jr. transmitting a copy of "An Urban Strategy for California" which sets forth a policy and specific actions to revitalize California's cities and suburbs and to accom- modate new growth in the State; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Director of Planning for report. PASSED by the Board on Parch 7, 1978. ze I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of w/"An Urban Strategy Supervisors for California" affixed this_7r;, day of ;12__,,b 19y-PL- Public Works Director County Counsel County Administrator / /, J. R. OLSSON, Clerk By f�i�, � �� ��7�-��lti..�l Deputy Clerk Helen arshall 00444 H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 'L, In the Matter of Review of Buchanan Field Airport Master Plan Study . The Board on May 24, 1977 having received the February, 1977 Buchanan Field Airport Master Plan and transmitted copies to the following: Aviation Advisory Committee for review; Airport Land Use Commission for review and public hearing; Planning Department for the preparation of an Environmental Impact Report; and the Planning Commission for a public hearing thereon; and - The Board having received a February 22, 1978 letter- from Mr. C. G. Hand, Chairman, Contra Costa County Aviation Advisory Committee, transmitting the Committee 's review of the aforesaid Buchanan Field Airport Master Plan Study; IT IS BY THE BOARD ORDERED that receipt of the aforesaid review is ACKNOWLEDGED and same is REFERRED to the Public Works Director. IT IS FURTHER ORDERED that said review be considered at the time the other referrals and actions initiated by the Board on May 24, 1977 are completed. PASSED by the Board on March 7, 1978. t� 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Public Works Director Witness my hand and the Seal of the Board of . Aviation Advisory Cte. Supervisors 171 John Glenn Drive affixed this 7th day of 14 In lgzp Concord, CA 94520 Airport Manager Airport Land Use Com- mission via PW By � �) .71&111 -l�( , Deputy Clerk Planning Commission Helen C . Marshall Director of Planning County Administrator H-24 4/77 15m CONTRA COSTA COUNTY AVIATION ADVISORY COMMITTEE 171 John Glenn Drive Concord, California 94520 February 21, 1978 RECEIVED Board of Supervisors FEAm23 1978 Contra Costa County ). R. OLSSON Administration Building CLERK BOARD OF SUPERVISORS �GONT C, STA CO. 651 Pine Street a � ...� __...oe ry Martinez, California 94553 Gentlemen: Subject: Review of Buchanan Field Airport Master Plan Study of 1977 by A. J. Parry, DMJM, RVK Consultants, and Environmental Science Associates. Pursuant to your order of May 24, 1977, the Airport Advisory Committee has completed an in-depth review of the subject Study, and our findings are summarized as follows: A. The AAC takes issue with the Consultants' findings and recommendations in many of the major conclusions of the Study. Additionally, the Committee believes that the report fails to cover in sufficient detail a number of issues considered important to the operation and future development of Buchanan Field. B. The items of disagreement are as follows: 1. Realignment of two Fixed Base Operator lease plots to include the existing terminal building site. 2. Abandonment of the existing terminal building. 3. Conversion of the existing terminal building and parking lot into an aircraft parking tie-down apron. 4. Reserving the unoccupied area east of John Glenn Drive for industrial development in lieu of an aviation use. 5. Re-designating runway clearance standards for 1L/19R from precision instrument classification to non-precision instrument. 00445 Microfilmed wifh board order -7 i �% Board of Supervisors February 21, 1978 Page Two 6. The elimination of a proposed access road connec- ting the east and west terminal areas from the existing approved layout plan. 7. Proposing an aircraft parking apron extension into the runway IR clear zone. 8. Siting a proposed control tower relocation inside the obstruction clearance standards of Part 77 FAR. 9. Detailing of the undeveloped areas of the airport, particularly the west terminal area. 10. Increasing the minimum size of an FBO lease plot from 2 acres to 5 acres, and the proposed airport - _' - * lease policy revision. 11. The draft Airport Hazard Zoning Ordinance of Appendix A. C. Issues believed to be pertinent to the Master Plan Study, but which were not covered adequately or omitted, are as follows: 1. Incomplete noise contour maps that do not indicate the limits of the 70 CNEL noise levels. 2. A more comprehensive discussion of the noise impact plan and suggested actions to implement such a plan. 3. Establishment of architectural controls for future airport buildings and facilities. 4. Possibility of lighting runway 14L/32R as a noise abatement measure. 5. The affect that an alternate County airport would have on Buchanan Field aircraft operations. 6. A more comprehensive evaluation of the golf course and its affect on airport operations. 7. The designation of an area on the airport for servicing one's own aircraft. 8. The effect of Concord Avenue traffic on access to the airport. o04V C � Board of Supervisors February 21, 1978 Page Three D. The Committee concurs with the remaining conclusions of the Study, and with particular endorsement to the Consultants' recommendation that Buchanan Field be operated as an enterprise facility with management answerable directly to the Public Works Director. E. As a further discussion of the points raised in para- graphs B, C, and D, the Airport Advisory Committee is attaching as Exhibit "A" its recommendations and comments, together with Exhibit B, a marked-up copy of the current layout plan indicating suggested revisions to this plan. In closing, the Committee recommends that priority action be directed to the major concerns that have resulted from the review of the Master Plan Study, namely: 1. Adoption of the airport layout plan. 2. Initiating a noise impact and implementation plan. 3. Development of a specific land use plan for the undeveloped areas. 4. Adoption of an airport fiscal control and reporting system. S. Adoption of a revised lease policy. This memo was adopted by the AAC as an indication of its position on the Master Plan Study of 1977 at its regularly scheduled meeting on February 21, 1978 by the following vote: Ayes: Brown, Bormann, Clerk, Crossley, Doughty, Ellis, Gray, Hancock, Hand, Richer, Silveira Nays: None Absent: None Chairmarl Attest: nn 4 /Y,_� 48 Secretary AIRPORT MASTER PLAN STUDY Airport Advisory Committee Recommendations B-1 Realignment of FBO Lease Plots: The need for additional space for the FBOs on the east side of the airport is recognized; however, the Committee believes there may be another solution to their problems which would not include the extension of the FBO lease plots into the existing terminal building site. This plan would be to ex- tend the FBO leased lines out into the existing public apron to the point where there would be no conflict with the spacing standards for the apron edge taxiway. As this public apron was constructed with the funding assistance under an FAA ADAP Project, some adjustment in the replacement of this apron, or portions of it at another location, may be required with con- sideration given to the fact that this apron has served a public use for more than 13 years. The Grant Agreement Con- tract allied to this project stipulates that the project life would be 20 years, or the useful life of the facility. Some of the FBOs and their sublesses are currently using portions of this apron for tie down of their own aircraft on a day-to- day basis. The Fixed Base Operators Association has indicated to the Committee that they would be receptive to negotiating with the Airport Manager to effectuate this type of lease expansion. c B-2 Terminal Building Abandonment: The Aviation Committee is of the opinion that the recommended abandonment of the existing terminal building site and con- version into an FBO plot will not serve in the best overall interests of the airport and the public. The suggested possibility of a replacement facility in the Sheraton Inn was considered; but, the Committee does not think that the functions of a hotel and airport terminal office are com- patible, particularly for a publicly owned and operated air- port. The shifting of the airport's focal point from the existing site to the hotel area would appear to present many problems, among them auto parking conflicting with hotel needs, and serious congestion and circulation problems for visiting aircraft, if they are to be directed to an itinerant apron fronting the airport hotel. B-3 Terminal Building Parking Lot: The need for additional tie down and T-hangar space on the east side of the airport is critical, and the Airport Manager has a waiting list for the renting of this type of space. The conversion of the entire area of the existing terminal building parking lot into an aircraft tie down apron, as recommended by the 1977 Layout Plan, is not feasible if the terminal building remains as proposed by the Committee, and if there is a twofold increase in auto parking needs by 1995, as indicated by the EIR. -2- 00150 B-4 Additional Aircraft Parking Space: To further increase the aircraft parking space on the east side, the Committee recommends that the major portion of the vacant lot on the east side of John Glenn Drive be used for a public aircraft apron with a portion reserved for T-hangars rather than continue to hold this space unoccupied for future commercial/industrial development. The portion of this par- cel now leased to a mobile home sales company should continue to be reserved for an aviation-oriented ancillary facility, because of its favorable orientation to the entrance to the airport. Additionally, consideration should be given to the creation of some form of buffer zone along the Concord Avenue frontage. B-5. Runway Designation: The Aviation Advisory Committee .has taken a positive position that the clear zones and obstruction clearance standards for a precision instrument runway be applicable to both of the airport's long runways (1L/19R and 14L/32R) . This designation will be consistent with the position taken by the Airport Land Use Commission in its review of the heighth limitations for structures proposed within the off-airport areas that are under the jurisdiction of this Commission. The establishment of this type of minimum heighth permitting standard will en- sure maximum protection to the existing runways at their current lengths, and permit the installation of future air navigation aids that may require these clearances. 00451 -3- B-6 •Internal Airport Access: The Consultant considered the need for a service road con- necting the east and west airport terminal areas, but did not believe the expense of building such a road was commen- surate with the time saved. Previously approved airport layout plans, including the original golf course layout, have shown the need for interconnecting both sides of the airport. The east side area is approaching a saturated land use position and, as the west side development is eminent in the immediate future, it is the Committee's view that a ser- vice road on airport property should be shown on the Airport Layout Plan. In locating the exact routing for such a service road, the clear zone for runway 1L must be protected, and the routing selected must not negate any future aeronautical use of the clear zone; such as, for an extended runway safety area or siting for air navigation facilities which may be placed in the clear zone in the future. The existing means of connecting the east and west areas is via Concord Avenue, Pacheco Boulevard, Center Avenue, and Marsh Drive through four signaled sections which now takes approximately 10 minutes during off-peak hours. The delays already exper- ienced on Concord Avenue and Pacheco Boulevard during peak hours will increase this time to 20 to 30 minutes. The EIR speaks to this condition, and says that the full development of the west area may require that the Master Plan reconsider a more direct access between the two sides of the airport. 00452 -4- B-7 Extension of East Terminal Apron: The additional east side aircraft parking in the vicinity of the airport motel, noted on the 1977 Airport Layout Plan, is recommended by the Committee. However, the Committee feels that the portion of the "ultimate itinerant apron", which extends into runway 1R clear zone, should be elimin- ated and the clear zone kept free of parked aircraft. The planned extension of this apron will intrude further into the golf course driving range, and as there is evidence that the driving range and existing apron are not completely com- patible, it is the Committee's recommendation that considera- tion be given to the redesign or relocation of this portion of the golf course installation as soon as possible. B-8 Control Tower Location: The relocation of the Airport Control Tower Facility to the west side of the airport is a future program item proposed for 100% construction by FAA as an improvement to the Con- troller's visibility of the approach areas to the southeast of the airport. The location noted on the layout plan is too close to runway 1L/19R to conform to the obstruction clearance standards established by Part 77 of the Federal- Aviation Regulations for a precision instrument runway. The location should be moved westward approximately 300 feet; however, a final location will be determined by FAA siting criteria which will take into account the required - - cab heighth for optimum visibility. 0040"3 B-9 Detailing of Undeveloped Areas: As indicated in the above Paragraph B-8, the change in location of the proposed control tower will necessitate a revision of the west terminal layout. In re-detailing of this area, the Committee suggests that the area in front of the tower might best be used as a terminal apron for itinerent aircraft parking, possibly as detailed on the existing approved layout plan. This plan suggests a relocation of the existing portion of the Terminal Road in order to provide for an increase in the flight line; also, to accomodate 250 or more based aircraft and allied commercial aviation activities. A specific land use plan for the west terminal area should be prepared by the Air- port Manager as a high priority item. In the detailing of such a plan, the Committee recommends that the undeveloped lands of the west terminal area -and other areas on airport property, not specifically required for commercial aviation operations, be restricted to commercial or industrial acti- vities that are oriented to aviation. B-10 Revision of Airport Lease Policy: The Committee has been concerned with the proposed change of minimum size of a lease parcel for commercial aviation (Fixed Base Operations) from 2 acres to 5 acres. The existing over- flow of FBO aircraft on to the public tie down aprons would appear to support the position that the existing 2 acre -6 00454 minimum parcel is inadequate. However, the Committee believes the 5 acre minimum lease requirement is too restrictive, and in view of this position, suggests that the Airport Manager research this item further with the Consultant and other Airport Managers before a final decision is made on this subject. A concensus opinion of the Committee has not been reached regarding the details of the revised lease policy included in the Study, and it is suggested that this subject also be further researched by the Airport Manager before the final adoption of a revised lease policy. B-11 Airport Hazard Zoning Ordinance - Exhibit "A" The sample zoning ordinance should be revised to conform to the change in runway designations recommended in this memo, i.e. , precision instrument clearances for runways 1L/19R and 14L/32R. Also the model zoning ordinance published by the FAA from which this sample ordinance was drafted has been revised on August 23, 1977, after the publication of the Airport Master Plan Study. The sample zoning ordinance should be revised to conform to FAA Advisory Circular 150/5190-4 now identified as "A Model Zoning Ordinance to Limit Height of Objects Around Airports. " -7- . 0445 r C-I Noise Contour Maps: The absence of the 70 CNEL contour lines on the various map exhibits of the Study make it difficult to evaluate the areas indicated as "possible' and "definite" conflict zones as to their conformance with California noise standards. This appears to be pertinent as the California Noise Standards, as established under Title 4 of the Administrative Code, indicate that the criteria in community noise equivalent level (CNEL) for existing airports is 70 dB until December 31, 1985, and 65 dB thereafter. C-2 Noise Impact Plan: The Study recommends that the communities around the airport and the County jointly prepare an airport impact Area Plan. The details of preparing and implementing such a Plan were not discussed in the Study, but -it would appear from an analysis of the noise overlays that the outline of the im- pact areas would be subject to question. The overlay maps are adequate to indicate the noise effect in a general area, but as they are based on computer analysis, they are not sufficiently accurate to conclusively define the exact limits of the noise impact boundaries. These boundaries, as noted in the EIR, can be better delineated by the com- bined use of public survey data together with sound level measurements by equipment placed in the field and the - 4r-- - -8- establishment of criteria for the definition of the impact areas. After these boundaries can be agreed upon by all concerned, the Committee concurs in the Consultant's recom- mendation that the County and the communities around the airport jointly adcpt an airport compatibility plan which can be the basis for corrective actions by all concerned public bodies. The adoption of a Noise Impact Plan by all concerned public bodies could take considerable time; however, the adoption of a formal noise abatement program by the airport could be completed within a reasonable time. Such a program would consider all possible noise reduction which can be made by airport users consistent with safety. and in conformance with air traffic procedures and Federal Aviation Regulations. Many of the noise abatement procedures are now in effect, but have not been formally adopted as an airport regulation. C-3 Architectural Controls: With the development of the west terminal area in the imme- diate future, the Committee recommends that some emphasis be given to establishment of architectural standards for the buildings and facilities to be erected in this area. Such controls should also extend to all other areas of the airport property. C-4 Lighting of Runway 14L/32R: In the furtherance of noise reduction in the Pleasant Hill area, the Committee recommends the lighting of Runway 14L/32R so that night and early morning take off operations from runway end 32R toward the north open areas can be authorized by the airport controllers during calm wind conditions. As a noise abatement action, it would appear that the funding of this lighting project could be eligible for programming from the FAA Airport Aid Program or the program administered by the State Aeronautics Department. C-5 Effect of an Alternate Airport: The forecasts of aviation demand used in the Study do not take into account the effect that an alternate airport could have on aircraft operations and allied activities. Current aircraft operations are approximately 60% local and associated with touch & go type flight training and a reliever airport for this type of flying should signifi- cantly reduce the 510,000 annual operations forecast for 1995. The operations for c.y. 1977 totaled 357,181. An aircraft operation is identified as either a landing or a take off. C-6 Golf Course Activity: While the golf course is a good use of the runway clear zone and adjacent airport property, it must be compatible with -lo- 005 aircraft take-off and landing operations. Reports to the Committee indicate a problem with golf balls from the driving range reaching the tie down apron fronting the Airport Hotel. Extension of this apron, as proposed in Paragraph B-7, will increase this problem and the Committee recommends that consideration be given to relocating the driving range to another location or re-designing it so that golf practice does not interfere with airport activities. The Committee has heard of a few reports of aircraft being hit by golf balls, particularly during landing on runway IL. Currently, signs have been placed on the golf course layout indicating that aircraft have the right-of-way and golfers must hold their drives until aircraft have passed over the fairway. The golf course card also lists this information. It is recommended that Airport Management monitor the golf course operations as a part of the airport security plan, and meet with golf club members and the golf professional on a regular basis to stress the responsibilities that are involved when aircraft pass over the involved fairways. C-7 Aircraft Service Area: The Committee recommends that the airport establish a service area where the aircraft owner can perform minor maintenance and service on his own aircraft. The extent of this main- tenance should be consistent with the adopted airport rules -11- 0459 and no activity should be permitted that fails to meet safety standards set by the airport and the County. C-8 Concord Avenue Traffic: Peak-hour traffic on Concord Avenue now backs up to John Glenn Drive, particularly that going west. This will have an affect on access to the east terminal area which only has access via John Glenn Drive. The once considered extension of Diamond Avenue across the airport property, as shown on the existing approved airport layout plan, will further congest the access to the airport via Concord Avenue. The Committee recommends that the Airport Manager work closely with Concord officials, and others concerned, with future plans for surface transportation on Concord Avenue to ensure that adequate airport access is maintained. D-1 Financial and Management: The Advisory Committee wishes to emphasize complete con- currence with the Master Plan Consultant's recommendation that the airport maintain a cost accounting system which will give management the financial information to exercise day-to-day and long-term decisions and that all revenues and taxes received from airport users be placed in an Airport Enterprise Fund. Such a fund would be used for future airport development, as well as operation costs. -12- 00460 In regard to airport management, the Committee endorses the recommendation of the Consultant that the County Manager of Airports be given the authority to operate and maintain Buchanan Field as an enterprise facility answerable directly to the Public Works Director. His duties would include the establishment of rates and charges, lease management, and development of the airport's real property, control of finances, maintenance and operation of all County owned facilities on the airport, public relations, and planning for future development. -13- 00461 In the Board of Supervisors of Contra Costa County, State of California MAR 7 1978 19 In the Matter of Foster Home Licensing Contract #29-011 with the State Department of Health for FY 1977-78 The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of a contract with the State Department of Health to cover certain foster home licensing activities of the County Social Service Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-011 with the State Department of Health (State #77-58821) to provide $55,000 in State funding for the licensing of community care homes for children by the Social Service Depart- ment for the period from July 1, 1977 through June 30, 1978, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on PEAR 7 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 & Grants Unit Supervisors MAR 7 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller Coup_ty Welfare Director State Dept. of Health J. R. OLSSOM, Clerk Deputy Clerk i RJP•dg H-24 77 15m I AIIP VY ❑ CONTRACTOR �T.NDARD AGREEMENT ATT O GENEN L - • STATE wcE`.C• STATE: OF•CALIFOF-r•A , - STD, 2 IRE%•. 11/751 • t ❑ DEPT-OF GEr:, Sc-:;. ❑ CONTROLLER THIS AGREEMENT, made and entered into this 1st day of July , 19 77 ❑ in the State of California, by and between State of California, through its duI3 elected or appointed, ❑ qualified and acting ❑ TITLE CF OFFICER ACTING FOR STATE AGENCY State Department NULIBER Chief. Prpgram Services Branch of Health1. 77-58822 hrre:ujter eulte:Lr the State,et+d ' County of Contra Costa (for its Social Service Department) 9 hereafter called the Cuntractur. WITNESSETH: That the Contractor fo:znd in consideration of the covenants, conditions, agreements, and stipulations of the Stare hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: (Set forth service to be rendered by Contractor,amount to be paid Contractor,time for performance or coinpletiun,and attuch pluns and specifications,if any.) WHEREAS, under provisions of Section 1511 of the Health and Safety Code, the State Department of Health may contract for state, county, or other public agencies to assume specified licensing, approval, or consultation responsibilities in regard to community care facilities, and WHEREAS, the State Department of Health deems it advisable to delegate to the County of Contra Costa, through a contract, the authority and responsibility for the inspection; program assistance, and the securing of compliance with the Community Care Licensing Program laws and regulations and the mailing of State Department of Health licenses; NOW THEREFORE, in accord with the conditions stated.herein, it is mutually agreed as follows: FOa:.'s The provisions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA 4,040fONTRACTOR AGENCY CONTRwCT AR AR IN OI YI OU AL. 5TATE WHET,•[. A CORPORA-,q% ►ARTYCRSC C Department of Health Co 1 Cost BY IAU EO SIGNA R / BY IA R NATURE) Do R. I.S-Chrode TI rL� _ ^,. - ,t-—,�— '+'s T ' -Chairman n C'ra-ati Ci aiy.,a::f,Cactrcd...crc�.mont S:C:ac,tor. MAR Q .r n- -Eftief�, Program Services Branch Board of Su ervis ' � g ADDRESS (P.O.- Box 911) 651 Pine. Street tCONTIVUED ON 4 SHEETS. EACH SEAR,N,S NAME OF CONTRACTOR' artine7_ CA X4551 AMOUNT ENCUMBERED APPROPRIATION I FUND Department of General Services Use ONLY S —0— UNENCUMBERED BALANCE ITEM C#1APTER 5 rUTES FISCAL YEAi Exempt from Department of ,S I 1 1 1977 General Services approval AOI• —c-ot.S,,.0 F%c-_us AwcE FUNCTION Enctsbering for this contract pursuant per SAIM Section 1206. S I to Interagency Agreement #77-58816 between DOH_ AOI. OECOCASING ERCUMO.A.CE I LINE ITEM ALLOTME%T and DEP. MAR 21 1618 T.B.A. NO. B.R. "0. it breeby cert)!)• upr.n m Nil p••ra111-21 ),no'Kiedw. their bw1gered fundrirt:avnl hlc fpr the;pI•rl t 6,.l perp• „f-ha r•srx--ldrtu•+sur.rr t I:IMn•R SIGNAT ii= OF ACCO .ING OF ICER ,A 1 cert!/) theft ull condi tans/rlr r:sr:nptinn set fnrth.ia,Stata rlelrninictrntI I- . 1 ' tfW .,:.1+y ave kwn a let!frith end this• Icumnnt is eu•.m,pt from review by the:prpr:r ...1 I'L•. SIGNATR£ OF OF' IC CI IV•j [HALF OF THE AGENCY DATE © f_$aa2 ^ • s COUNTY OF CONTRA COSTA -2- 77-58821 I. The County of Contra Costa hereby accepts, as attested to by action of the Board of Supervisors, responsibility for performing licensing functions for the following specified community care facilities located within the County, and assigns such responsibility to the County Social Service Department: Small Family Home - Children and Large Family Home - Children, excluding the issuance of "Special Permits" to "Target Group" homes, as defined in Sections 80019 and 80023 of Title 22, Division 6, California Administrative Code. II. The County shall: A. Furnish the necessary accommodations, materials, and equipment to accomplish the licensing functions herein delegated. B. Assure that adequate, qualified staff are made available to perform the licensing functions as required in the laws and regulations governing the categories of facilities indicated in Section I above, and perform the functions outlined in Subsection C below. C. Perform licensing functions covered by this contract limited to -the following: 1. Preapplication. a. Present information regarding the specific regulations and . legal requirements of obtaining a license. b. Provide applications, regulations, and other material. 2. The initial and renewal evaluation which includes: a. Processing written applications; obtaining and verifying sup- porting documents and information. b. Site visits and interviews to determine compliance with regulations. c. Preparation of reports related to site visits and interviews. d. Review of all documents and clearances to approve or dis- approve applications. e. Actions related to the denial of an application or the appeal of a denial of application. f. Preparation and delivery of license. 00464 COUNTY OF CONTRA COSTA -3- 77-58821 3. Investigation of complaints and violations which includes: a. Personal contact with person making complaint to secure com- plete information on alleged health and safety violation or other regulatory noncompliance. b. Site visit, when necessary, to investigate complaint and talk with licensee and others involved. c. Coordination with fire department, building, and sanitation department, or other agencies about complaints and violations. d. Additional contacts, as necessary, to verify information and obtain substantiating evidence for possible enforcement action. 4. Periodic, required, or requested site visits to licensed facili- ties to verify continued compliance with regulations. S. Enforcement actions as prescribed by the State Department of Health to revoke the license, invoke .civil penalties, or seek prosecution of provider in violation of licensing regulations. 6. Preparation, publishing, and distribution of a list of licensed . homes or facilities. 7. Provide information and training to facility operators as appropri- ate to carry out the provisions of the Community Care Licensing Act. B. All travel and administrative costs to accomplish the above items. 9. All tasks relating to the documentation of any of the functions listed above. D. Conform to all laws and regulations pertaining to the licensing of commun- ity care facilities, the enforcement procedures established by the State Department of Health, and all procedures and 'forms established or approved by the State Department of Health. E. Report licensing activities and information on the forms and in the manner and at the times specified by the State Department of Health. F. Return to the State Department of Health, upon the termination of this contract, all records and materials in its possession as may be necessary for the State to reassume any licensing function. 0046j COUNTY OF CONTRA COSTS -4- 77-58821 III. The State Department of Health shall: A. Retain responsibility for regulations, policies, guidelines, procedures, forms, setting fees, program consultation to the County, validation of licensing process, and coordination of Department of Justice, Bureau of Identification, clearances. B. Assist the County in training staff to assure the provisions of Section II, B., are met. C. Reimburse the County quarterly through Interagency Agreement No. 77-58816' with the Department of Benefit Payments for expenditures incurred. Reim- bursement shall be made by the State, in arrears, at the end of each calendar quarter upon submission of the claim on the proper forms to the Department of Benefit Payments. D. The total amount payable to the County by the State through the Depart- ment of Benefit Payments shall not exceed $55,000. Reimbursement will be made for the actual costs of services performed in accordance with paragraph II. C. The reimbursement shall not exceed $160. per new license issued, $66. per renewed license, $134. per withdrawal, and $361. per revocation. E. Provide the Contractor with such records in its possession as may be . necessary for use of the Contractor in assuming any new licensing func- tions not previously done. IV. This contract shall become effective July 1, 1977 and shall terminate on June 30, 1978 except that either party to this agreement may terminate its obliga- tion thereunder upon ninety (90) days' written notice to the .other party hereto. V. In order to avoid any conflict of interest, the County relinquishes all licensing functions for the county owned and/or operated facilities. The licensing functions for the county owned and/or operated facilities will be performed by the State Department of Health. VI. The State Department of.Health in its supervisory role reserves the right to examine the licensing records maintained by the County and to examine facili- ties that have had licenses delivered to them by the County, as is deemed necessary by the State Department of Health. VII. The attached Exhibit A (S) entitled Additional Provisions is made a part hereof by this reference. Attachment 00466 • Exhibit A (S) 7 STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum (Standard Form 3) by reference hereto is incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules. No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State. At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall, at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in his request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost, and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: ("Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this(purcbase order) or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (4) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. HAS 119814/761 (5). All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system, then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs, direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection, audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract, and (ii) for such Ionger period, if any, as is required by applicable statute, by any other clause of this contract, or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to (i)litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives, shall be retained by the Contractor until disposition of such appeals, litigation, claims, or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records, after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract, a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. 00111.18 Exhibit A (S) Alp (8) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration, or otherwise recover, the full amount of such commission, percentage, brokerage, or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin, sex, age, or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. Section 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of times or places for the provision of services on the basis of the race, color, creed, or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, creed, national origin, sex, age, or physical or mental handicap. 3- 00469 (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race, color, national origin, creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race, color, religion, sex, or national origin and without regard to ability to pay. (16) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, sex, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race, color, religion, sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race, color, religion,sex, or national origin. a 10 -4- r FAIR EMPIAYMT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, reli- gion, ancestry, sex, age', or national origin. The Contractor will take affirm- ative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race, color, religion, an- cestry, sex, age, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruit- ment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation: and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of this Fair Employment Practices section.. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investiga- tion to ascertain compliance with the Fair Employment Practices section of this contract. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judg- ment having that effect from a court in an action to which Contrac- tor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429• (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. ' "It is unlawful employment practice for an employer to refuse to hire or employ, or to discharge, dismiss, reduce, suspend, or demote, any indivi- dual between the ages of 40 and 64 solely on the ground of age,..." (Labor Code Section 1420.1) STD. 3 (Rev. $/73) 004"I t In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Letter on First Installment - Secured Tax Collections Fiscal Year 1977-1978 The County Administrator having this day submitted a letter dated February 17, 1978 transmitting a summary from the Office of the County Treasurer-Tax Collector of its experience in collecting the First Installment of Secured Taxes for Fiscal Year 1977-1978; and The County Administrator having advised that the expeditious manner in which the first installment of property taxes was processed provides improved interest earnings for the County and reflects favorably on County operations; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED. Passed by the Board on March 7, 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Treasurer-Tax Collector affixed this 7th day of *Rarch 19_2A J. R. OISSON, Clerk By do/clV7L --�4,�h Deputy Clerk Jamie L. Johnson WM 22 H-24 4/77 15m County Administrator Contra Board of Supervisors James P.Kenny County Administration Building Costa 1st District Martinez, California 94553 IIJJ Nancy C.Fandrn (415)372-4080 County 2nd District Arthur G.Will !! Robert t.Sctrwfa. 3rd District County Administrator Warren N.Boggess 4th District Eric H.Hasseldne 5th District February 17, 1978 RECEIVED MAR 7 1978 Board of Supervisors Administration Building, Room 103 J. R. C'-SSON Martinez CA 94553 CLERK BOARD OF SUPERVISORS CQNT A CC�SrA CO. Dear Board Members: Re: First Installment Collections - 1977-1978 Fiscal Year Secured Tax The Office of the County Treasurer Tax Collector has provided this office with a summary of its experience in collect- ing the First Installment of Secured Taxes for the current year. A copy of this summary is attached. The report shows that during the first three days following the December 12, 1977 deadline ('because December 10, 1977 fell on Saturday an automatic extension of time to Monday, December 12, 1977 was provided) $110.2 million or 96.3% processed during this collection was deposited in the bank. The remaining $4.2 million was processed as shown in the attached summary. As you know, the timely deposit of tax collections provides improved interest earnings for the County. To illustrate the importance of this, each one million dollars deposited during this period provided $177 in interest per day. This again demonstrates an outstanding effort on the part of the Treasurer-Tax Collector and the Data Processing Division of the Office of the County Auditor-Controller. spectfully, t AT'T, G. WILL County Administrator ADL/aa encl. �t cc. E. W. Leal 0(11/ G. C. Taylor Nticrofiim+ed with board order Office of COUNTY TAX COLLECTOR-TREASURER Contra Costa County Rooms 100-101 Finance Buildins Martinez. California Date: February 7., 1978 To: Arthur G. Will, County Administrator Attention: Tom Ir"elch, Supervising Management Analyst From: Edward d. Lealp Trensurer - Tax Collector 4;;� %y: Alfred P. Lomelip Assist;unt Treasuier - Tax Collector Subject: First Installment Collections - 1977-78 Fiscal Year Secured Tax In order to keep you informed on tax collections, a Summary of the Secured Tax First Installment Collections are attached for fiscal Year 1977-78. J11.1y ntlt Ce Of iJ VOL:61c Attachment c: rohRmmed Sour-cahayer Systems-Division (2) Glen Taylor Data Processing (1) Edward '.-I. Leal Tax Collector (1) 00474 fAicroiiimed with board order 1977-78 SECURED TAXES FIRST INSTALL1,ENT COLLECTIONS Received: Deposited: Date Amount Date Amount Prior to 12/12/77 77,795,394.80 Prior to 12/12/77 77,795,394.80 12/12/77 114,h65,971.63 12/12/77 49,780,715.28 12/13/77 50,266,800.36 12/14/77 10,196,703.09 12/15/77 1,060.008.60 12/16/77 1,022,312.57 12/19/77 1,060,706.71 12/20/77 652,736.13 12/21/77 425,958.57 T-192,261,366.0 $192,261,_3 __LO FOOTNOTES 1. Receipts prior to December 12, 1977, were deposited the day of receipt. 2. Receipts of Eecember 12, 1977, were opened, balanced, processed as follows: of the ll1.h million, 110.2 million was processed during the first three (3) working days. 4.2 million represent late mail received postmarked December 12, 1977. 3. Receipts for the last five (5) workin-: da,,s for the period from e Decmber 15, 1977, to December 21, 1977, represent supplemental payments which required contact with the taxpayer and a waiting period for their res- ponse. ^17- Microhimed with board order In the Board of Supervisors of Contra Costa County, State of California March 7 , 1978 In the Matter of Procedures for the County Mental Health Advisory Board. The Board having received a February 24, 1978 letter from Mr. John M. Kennedy, President, Contra Costa County Mental Health Association, submitting recommendations with respect to meetings and terms of office for members and officers of the Contra Costa County Mental Health Advisory Board; IT IS BY THE BOARD ORDERED that the said recommendations are REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) and the Director, Human Resources Agency, for review. PASSED by the Board on March 7, 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: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency ° Mental Health Association thi:7th day of Parc-h 19 Mental Health Advisory Board County Administrator J. R. OLSSON, Clerk yDeputy Clerk M ine M. Neufe H-24 4/77 15m Ar contra costa county mental health assn. 1510 Second Avenin . Walnut Creek, California 94596 • Phone 932-1500 MRS.ESTELLE GIRANDE.Executive Director February 24, 1978 Robert Schroder, Chair RECEIVED Board of Supervisors Contra Costa County ; 27 Administration Bldg. �c3 71�Ic� Martinez, CA 94553 J. R. OLSSON CLERK BOARD OF SUFERVISORS ON Dear Mr. Schroder: By /CTR OTA CO. Deputy Our Board of Directors at the February 16th meeting approved the following recommendations for addition to the procedures for the Cs 2 Mental Health Services Advisory Board. - 1. Meetin s: If any member of the Board shall be absent or three (3) consecutive meetings without excused absences the place shall be deemed vacant and a new board member appointed by the Board of Supervisors. 2. Terms of Office: Upon the expiration of the one (1) term ot o ice, a member shall be eligible for reelection for one additional term. After two (2) successive terms they shall be ineligible for reelection for a period of one year. 3. Term Of Office For Officers: Officers shall serve for a term ot one year and no more than a period of two (2) consecutive terms for any given office. We are of the belief that the Board of Supervisors should re- tain the power and responsibility of all appointments to Advisory Boards including the Community Mental Health Services Advisory Board. We trust these recommendations will assist in the attaining of meaningful changes and more democratic procedures for the Com- munity Mental Health Services Advisory Board. Respectfully yours, ohn M. Kennedy President JMK/lh cc: Claude Van Marter Palmer Watson C.L. A - - 0047 A UNITED CRUSADE AGENCY �CHAPTER OF THE CALIFORNIA DIVISION OF THE NATIONAL ASSOCIATION FOR MENTAL HEALTH 1 I In the Board of Supervisors of Contra Costa County, State of California March 7 . 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 $25 to Robert Crockett, 1071 Lettia Road, San Pablo, California 94806 for loss of personal effects while providing services at the County Hospital. Passed by the Hoard on March. 7, 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 Robert Crockett affixed this 7th day of n�,rrh 197st cc: Administrator Auditor-Controller Civil Service-Safety Div. J. R. OLSSON, Clerk Bya/�f.� � i��: Deputy Clerk Janie L. Johnson H-244I7715m In the Board of Supervisors of Contra Costa County, State of California MAR 7 1978 , 19 In the Matter of Approving Budget Changes in Standard Agreement #29-003-4 with the State Department of Education The Board having authorized (by its order dated October 11, 1977) execution of Standard Agreement #29-003-4 with the State Department of Education for the term from July 1, 1977 through June 30, 1978, to provide a total of $430,898 in funding from the State for continuation of the child day care programs operated by the County Social Service Department, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of certain changes which have been made by the State Department of Education in the budget of said Agreement, decreasing the total funding amount to $430,295 for said term, IT IS BY THE BOARD ORDERED that said budget changes are APPROVED and that the Chairman is AUTHORIZED to initial the budget changes in said Agreement for the County. PASSED BY THE BOARD on MAR 7 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 & Grants Unit Supervisors MAR 7 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Welfare Director State Dept. of Education ,. J. R. OLSSON, Clerk 8 ,- Deputy Clerk RJP:dg H-24 4177 15m 5T?%QA A AGREEMENT — Av °vE7 ThE U CONTRACTOR ATTO�NGY GENK RAL. i 4 iI� Q STATE AGENCY •3T .._ �.�.C=.L:•FO RICA � { it' : IREV. 11/731 ❑ 090 7. OF GEN, SER. ❑ CONTROLLER TriiS AGIZEEV.ENT, made and entered into this 1St day of Jul , 19 77 _', ❑ is the State of California, by and between State of California, through its duly elected or appointed, ❑ quzlified and acting ❑ TITLE OF OFFICER ACTING FOR STATEGENCY NUM9ER IAGeoartn.ent Wilson Riles of Education •euftercal!wl the stute.and for its Contra Costa County(Social Service Department) -29 - 003 - 4. eTaafter galled the Contractor. WITNESSETH: That the Contractor for and in ccnsideration of the covenants, conditions, agreements, and stipulations of the State -r--;n expressed, dors hereby agree to iurish to the State services and materials, as follows: Set fWh service to be rendered by Contractor,amount to be paid Contractor•time for perfonaonce or completion•and atwch plans and specii,cattons,i;Cry.) Pursuant to California Education Code Section 8214, this agreanent is entered into by the State D partment or Education. hereinafter referred to as Education (State), and the County o; Contra Costa hereinafter referred to as Countv (Contractor), for the ouroose or orovidina a vaynent system for care/development of children pursuant to the Child Development Act, EdUCatiGn Code 8200 et, seq, and Part 2 of Division 5 of the Welfare and Institutions Cede. This Agreement is entered into in accordance with provisions of: Chapter Ii, Title 45, Code of Federal Regulations, Part 228 - Social Services Pro;racrs for Individuals and Families: Title XX of the Social Security Act; Education Code 8244; Re;ulations of State Departments of Health and Education; and such other federal and state regulations which may apply. E C E i V E D FORM APPROVED _ JOHN B. CCFIIhfl1, County CcunsaF .- t; 719U r,(/_l�y,�, By Oecu -Z� -�1 Office of Child The provisions attached hereto constitute a art of this a e--meet. i`�c'O?mens P P g' Page 1 of 9 LN WITNESS WHEREOF. tL:s ae eement has been executed by the parties hereto, upon the date caret above tv--rten.' STATE OF CALIFORNIA � CONTRACTOR AG=NCY C TR ACj,9v nt or»[w T•..w •v i.0 vl Ou��. sr.r: w.,c-..t:.• c0..•o w.r�ou — Ar+lcw cr , Pepartment of Education /r Coritr Cosc.ht Tor its Leoi al Service Deot. BY tAUTNC712LO SI GTe T• REI O t TMOR1� N URE; • / X( OCT Superintendent of Public Instructi h Chairman, Board of Suoeryisnra .00acss :CONTINUED ON__SwEETS EAC4 ,CARING •eA..r OF C—O q. 6 651 Pine St. , M_artinez., Calif. _94553 -_ i.-%T =�C:IM BERED .1FPRO PRIATIOh Department of General Services FUND Use ONLY UNCNCUM3EREO °ALANC= ! ITErt CH ADT ER 1 STATUTES FISCAL YEAR J An,. „.Co CAf1.0 CVCu"*—ft=C I F•JNCT:ON Ao,. OCCPCV,«a ew CJu,l1AftCC LINE I TES+ ALLOTMENT I hereby crrt:ly upon my twit pemonal knnwledstr thnt bUeeCt!terei lunll.J T•n.A, Nom. I e.R. NO. are availah;r 11•r ther yrtr,!rand purpntir of:he expenditure stute:Ii ubnvel t SIGNATURE CF ACC3t:r TING OFFeCCR DATE D I horrby eer.,ly that all cimdejuns inr e.%e:nlption ,et ►nrth Or Stu:r. �eimentst:a::rr t!um:uJr ]It1� t� have b.'ce:ce.mulird w1:h::r.,l:!•:s d,•rnre•nt r+e.e,:•rpt !r-#.n review h• tree C•F••:. rant t:. ., �J 11CYATURE OF OFFICER SI:.MINI: ON oe"^%_F o: TNG AGENCY DATE PROVISIONS 1. The Contractor agrees to indemnify, defend and save harmless the State, its officers, agents and employees from any and all claims and losses - accruing or resulting to any and ail contractors, subcontractors, materialmen, laborers and any other person, firm or corooration fur- : • nishing or supplying work, services, materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the perfor- mance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the cove- nants herein contained at the Mime and in the manner herein provided. In the event of such termination, the State may proceed with the work in any manner deemed proper by the State. 'she cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upma demand. C. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part. 5. . Time is the essence of this agreement. • 6. No alteration or variation of the terns of this contract shall be valid un- less made in writing and signed by the parties hereto, and no oral under- standing or agreersent not incorporated 'herein, shall be binding an any o the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performiance hereof, including travel and per diem, unless otherwise expressly so pro- vided. S. The State agrees that, in the event the orograms established hereunder are subjected to audit exceptions by appropriate State and Federal audit agencies due to: a. Conflicts or discrepancies between State and Federal regulations and guidelines; or b. Failure of the State to Provide adequate and timely notice of changes in State and Federal regulations affecting the programs hereunder established; or e. Failure of the State to execute this agreement in a timely manner; 00481 2 of 9 the State shall assume full responsibility for complying with such ex- ceptions, and the liability resulting from such audit exceptions. In such event, the State further aarees to excuse the contractor from any financial liability and agrees to indemnify County from any losses of Federal funding resulting from such audit exceptions. 9. County agrees to develop a County Plan for the purposes of delivering child care services in compliance with conditions set forth by the State Department of Health for its Annual Statewide Social Services Plan. 10. County and State agree that, for .purposes of developing the Title XX State Plan, each will share child care needs information upon request of the other party. 11. The Fair Employment practices Addendum marked Exhibit A and the Affirma- tive Action Addendum marked Exhibit B, are attached hereto and made a part hereof. ADDITIONAL PROVISIONS 120 This agreement is effective from July 1, 1977 through June 30, 1978, contingent upon. continued availability of state and federal funding. Either party may terminate this Agreement upon thirty (30) days' written notice to the other party. Education shall reimburse County for all allowable costs pursuant to 'Education Code Section 8380 that are incurred in the performance of this Agreement. The parties recognize that late claims will be made subsevuent to the term of this agreement by eligible Families and providers of child care ser- vices rendered during the term thereof. Pursuant to California Government Code Section 16304.1 , Education will reimburse County for such c airs ana costs attributable thereto for a period of two years following the ter- mination date of this agreement. 13. Reimbursement for Child Development Services pursuant to Education Code Section 8211 shall be nade for eliaible children of current r�i nts and income eligibles who oualifv for reir:.bursement under Federal Social Services Recuiations and the California Cemorehensive Ann TF Services Program P an. Sur_n ch id devetooment services .rust meet the oojective of providing care in one of the child care delivery systems for children whose parents are employed, in training, seeking employment, or otherwise unable to care for their children. 00482 3 of 9 County shall provide a payment systen care services to far child eligible families or child care providers. The system will include authorizing and processing child care paynents, controlling expenditures. Including making fIGCR assessments, and other services a; necessary, to meet the objectives pursuant to this Agreement. Costs to operate the program rail i be reimbursable costs under t::e tens of this Agre—event. 14. Child Ceveloprent Services provided pursuance to this Agreement shail be available to all eligible children regardless of sex, race, religion, or ethnic background and no such program shall be used, in whole or in part, for religious worship or instruction. .io funds herein' provided may be used for general support of any private sectarian school system. 15. County will assure that its child developsent services programs are in compliance with applicable federal, state and local regulations and standards. In event of conflicts, Education's regulations/interpretati . shall covern. Education retains the richt to monitor and review records pertaining to the expenditure control and pay.�m2nt system. 16. The maximus reimrbursable arourt of this Agreement shall not exceed $ unless County is notified in writing by Education that the allocation has been increased to permit an additional exoerditure. Reimbursement for services purchased under this AgreLnant will be (a) on a child-hour cost basis pursuant to Education Code 8380; and (b) based on the costs attribuWE— � table to such child devemopnent services as defined within the provisions of this Agreement. Relimrbursemrent for vendor payments for child care shall ret exceed the actual __st incurred for an eligible child up to the legal mmmaxinurn. Pursuant to Education Code Section 8382, Education shall naive prorated monthly advance apportionments of the above amount to the County. Such monthly apportion.ments shall not be less than County's actual costs of providing services pursuant to this agreement. Costs Attributable to Child Care to be Paid by Education to Countv are;' Accoiaic i 1500 Welfare Shcaries $ 33,840 3000 Employee Benefits 5,452 t 2900 Other Classified Salaries 382,885 " 4 3300 Old Age, Survivors, Disability S Health 2,019 Insurance _ 3520 - Unemployment Insurance for All Other 778 Employees 4210 Other Books 30 4500 Other Supplies 120 4710 Food 56 5100 Contracted Consultants 120 (� 5200 Travel & Conference Expense 1,285 ti • 5700 Audit 3,200 6400 Equipment _-__500 Total Rei.-.ursable Cost (Total of all Services Costs). 430.295 ,6,i3 4 it is understood that individual item costs are estimates and that funds may be transferred fro.-.r one i ten to another without prior consent from the Department of Education. - • *Payments to care providers 4 of 9 a:Public±::::r.::110a .s C^:. V.:tr1:+:of r.3c:s:ioa �••..»;J CD-3103 <<: STATE OF CALIFORNIA DEPARTMENT OF EDUCATION STATE EDUCATION BUILDING. 721 CAPITOL MALL. SACRAIrl;TO 9+914 • November 22, 1977 1. Project :;umber: 07-00075-03030-8-01 2. Funding Period: '(!7T—o%3J%T3 3. 1taximum Cost Per-Cnf-T-d-1ro--!r-Wf Attendance Per Education Code Section 8330, Chapter 219, Item 292, Sudget Act: $1.28 Children ane two and over; $T.53, Infants Mr. Robert E. Jornlin, Director 4- Agreement Maximum: $ 430,295 Contra Costa County Social Services Department 2401 Stanwell Drive, Suite 200 _ Concord, CA 94520 Dear Mr. Jornlin: The State Department of Education, Office of Child Development, is pleased to approve the enclosed Standard Agreement to provide child care services during Fiscal Year 1977-78. This approval letter should be officially appended to the enclosed signed Standard Agreement. If you have any questions about the fgreement, please write the Office of Child Development or call tiie consultant assigned to your county, Fete Isola- at (916) 322-4336, for any assistance that may be needed. Sincerely, F Frances L. :•;a1 ker - Assistant Superintendent of Public Instruction Director, Office - of Child Development ce F :4: L K: J"lr Enclosures cc: Chaitroan Board o f Supervisors s Accounting Office ..:...:... 's+ 004b1 In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78' In the Matter of Authorizing Execution of a Five Year Lease with Buchanan Oaks Partners for the premises at 24010 Stanwell Dr., Concord IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a five (5) year lease commencing January 1, 1978 with Buchanan Oaks Partners for the premises at 24019 Stanwell Drive, Concord, for occupancy by the Social Service Department. PASSED by this Board on March 7, 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 Lease Management affixed this7th day of larch 1913- cc: 9Z_3_cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) By .. p ty .y ir.?il:�f ,�L�JGh , De u Clerk Buildings and Grounds (via L/M) Jamie L. Johnson Social Service Department (via L/M) H •21i/;G1im LEASE 24018 Stanwell Drive Concord, California 94520 Social Service Administration 1. PARTIES: Effective on MAP 7 1978 BUCHANAN OAKS PARTNERS, a limited partnership, hereinafter called "LESSOR", and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", mutually agree and promise as follows: 2. LEASE OF PREMISES: LESSOR, for and in consideration of the rents, hereby leases to COUNTY, and COUNTY accepts and takes those certain premises described as follows: All of that certain one story building known as Building "B" containing ap- proximately 13,800 square feet of office space, together with non-exclusive parking in the adjacent parking lots, situated in Buchanan Oaks Office Complex, 2401 Stanwell Drive, Concord, California, more particularly described in Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: COUNTY shall pay to LESSOR as rent for said premises a monthly rental of Seven Thousand Seventy Five and No/100 Dollars ($7,075.00) in advance on the tenth day of each month during the term of this lease. The above rent consists of $325.00 per month for full amortization of $15,250 in repairs and improvements required by the COUNTY under the terms of this lease and $6,750 per month as base rent for the use of the demised premises. Rental shall be mailed to LESSOR at Two Palo Alto Square, Suite 260, Palo Alto, California 94304. 4. TERM: The term of this lease shall be five (5) years commencing on January 1 , 1978 and ending December 31 , 1982. 5. HOLDING OVER: Any holding over after the term or extension of this lease as provided hereinabove shall be construed to be a tenancy from month to month sub- ject to the terms of this lease so far as applicable. 6. USE OF PREMISES: The premises shall be used during the term and/or extension hereof for purposes of conducting various office functions of COUNTY. 7. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric, sewer, and refuse collection services provided to the demised premises and shall provide its own janitorial service except LESSOR shall maintain and provide daily jani- torial service to the two exterior restrooms in Building B. LESSOR shall provide Microfilmed with board order ' water and an accessible enclosed location for a refuse container. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the roof and exterior of the building in good order, condition and repair, including all exterior doors and their fixtures, closere and hinges, and shall maintain the structural integrity of the building. B. COUNTY shall keep and maintain the interior of the building in good order, condition and repair, but LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair, including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. Fail- ure of floor slabs, floor covering, or walls, due to settlement, cracking, or moisture from below, shall be repaired by LESSOR if not caused by COUNTY negligence. COUNTY shall maintain all locks and key systems used in the demised premises. C. COUNTY shall replace glass windows broken by its employees, agents, or invitees; if broken otherwise, LESSOR shall replace them. D. COUNTY shall maintain and repair the heating, ventilating, and air con- ditioning systems. LESSOR shall furnish COUNTY with three (3) copies of warranties, parts lists, and operating instructions for all mechanical sys- tems maintained by COUNTY. E. LESSOR shall maintain the parking lot, landscaping, sprinkler system, sidewalks and exterior lighting system in good order, condition and repair,. F. LESSOR shall provide and install at the direction of the Fire Marshall the necessary number of A-B-C fire extinguishers for the premises at no cost to COUNTY. COUNTY shall thereafter maintain, repair, and replace said extinguishers. G. COUNTY shall not suffer any waste on or to the demised premises. H. LESSOR shall be responsible for the correction of any applicable building code violations and/or Fire Code Violations; provided LESSOR shall not be liable for correction of code violations which arise out of and are directly related to a change in COUNTY's occupancy or use of said premises. I. LESSOR shall maintain any and all electrical , water, and plumbing systems in good working order but shall not be responsible for any mainten- ance required because of abnormal or abusive use of said systems. J. COUNTY will replace any and all electrical lamps and ballasts in the lighting system. j - 2 - K. LESSOR shall maintain the exterior restrooms in the demised premises where COUNTY has non-exclusive use. z 9. IMPROVEMENTS: Upon execution and delivery of this lease, LESSOR will provide the following improvements and repairs: A. Furnish and install 10 economizers on existing roof top package, heating, ventilating and air conditioning units, together with necessary controls at $1 ,150.00 per unit. Total : $11 ,500.00. B. Paint or vinyl wall surfaces as shown on Building Plan No. 3-233-3, dated February 12, 1978, attached hereto as Exhibit "B", in the total amount of $3,600.00. C. Provide miscellaneous repairs to trim and topset cove base in the amount of $150.00. D. Correct drainage problem at the southeast corner and the northwest corner of Building B and provide walkways across the planter strip adjacent to existing doors along the west side of Building B. LESSOR will select contractors acceptable to COUNTY and order work within 30 days of the execution and delivery of this lease. That portion of the gross rent in the amount of $325.00 per month shall not be due and payable until completion and acceptance of the above work. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY's property and may be removed therefrom by the COUNTY prior to the termina- tion of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs, or fixtures shall be at the COUNTY's sole cost and expense. 11 . HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business, and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomso- ever while in or upon said leased premises during said term in conjunction with performance of COUNTY business, and the COUNTY hereby agrees to indemnify and hold harmless the LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural , mechanical , or other failure of equipment or building owned and maintained by the LESSOR which results in damage to any person or property, the LESSOR will be held liable.- 004 - 3 - The LESSOR agrees to hold the COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are invited or brought into the demised premises by LESSOR. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a propor- tionate reduction of rent while such repairs are being made, such propor- tionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or condi- tions herein, including rent payment, LESSOR may reenter and repossess the prem- ises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due to LESSOR, provided that COUNTY has given LESSOR three (3) days written notice of said breach and provided that LESSOR has not made a substantive effort to correct said breach. - 4 - MM89 15. SURRENDER OF PREMISES: On the last day of the said term, or sooner term- ination of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 16. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being re- quested to do so by said LESSOR, as additional rental , a sum equal to forty percent (40X) of the increment, if any, in City and/or County taxes levied against Assessors Parcel 7#112-260-006 in any year during the term of this lease or exten- sion thereof which may exceed 1977-78 Base Year Taxes of Thirty Six Thousand One Hundred Nine and 50/100 Dollars ($36,109.50). Should taxes decrease, the rental shall decrease in accordance with said tax decrease. It is understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 17. RIGHT OF FIRST REFUSAL: Should the LESSOR or his successor in interest during the lease term or any extension thereof elect to sell the demised premises, LESSOR shallgiveCOUNTY prompt notice of such intention and of any offer. COUNTY shall have 9CK days on which to meet the terms and conditions of such offer. If COUNTY does not act within said JJday period LESSOR shall be free to sell the premises in accordance with the terms and conditions of said offer. 18. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, and may employ proper representatives to see that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property, and in full compliance with the terms and conditions hereof. 19. TERMINATION OF PRIOR LEASE: It is understood and agreed that the prior lease dated September 5, 1972 shall be terminated as of December 31, 1977. 20. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors, and assigns of the respective parties hereto, jointly and severally. 21 . RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 004 9 22. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdZ_R. I. Schroder the y State of CalifB By f By ChaiAfiarT, Board of Supervisors C �C ATTEST: J. R. OLSSON, Clerk B Deputy Jamie L. Johnson RECOMMENDED FOR APPROVAL: By County dm istrator By Deputy Public Wor s Director Buildings and Grounds By ,z4e: Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By —Lit Deputy ,F,. _.. :... .. • "•$-,:;. � ..:,�+':'� • , ' "• ,"s r.•!p .� + ,s. •:i'c.,�� .. .,: s. r- , TL�. a•'!'. .. „ x u.. ,. •�. S',n.. .. ... ... ,.:..• T ... ,.-, , :,. .. :. .. .. .. : mow -.. r .. ...::•:,�." .,:,_ �,.n.. $,x . � ,... {.. .. .. ......,.:.._.. ... .-'. .. � .. .:..tet �.,.. ':.. .. -_ �... _,.,,4•, - .. .. _, .... ,. .. .... ..., ,. .. .., ... _.. .....,ad. ,. ., , a ,,..... ... .•:�'„=S!�Lam' ..L._ac.�_ ,:l :.f.` , -.._ .�.. , _ .,..�, ..,,, ,. -,ar ,,- '• a is - Y,:. „ ,!y —7 _! ♦ .z , _'..��� _• - .'.. .. �'-�.:` .. ..:• � .'.: :. , I ;* hJ. %s t..• } �..' is � 1!'•'. ,ice 1 ._ t;' � • Y c ?. .. .r a „-,`. '- - !• ). . n . a.. _ a.- c 46 a EE � _e h.'' •. - !I - - ., �.:. � , .. baa ., •a� ` • '.i., , ...,. _../-1 q S a, f :a/ Z..G- ,�•y' 1i.1� • � irs. .i �25.� '\y �[� '+`{tee�• �_•..'_�"'�.• ♦L:. �� �{.!, J• •I/I;i,. `. * �,. �. -•.. - �J ,\ • � y,;., ..; .. tilt w,y / .)3,t • j `Ki •. '�.• t� ` :ill f -} , _ y a ♦ .1 � rsr,�•.s» sa� �� T,1'��3. •3i , — 1' �• .aa Z '.� a.i I z ' ' : : •. 'i, Iii ��• �� '2a: it ing Efevo r'on ��.� ^.�''� S I r..0 .•• �.al r�v a ")� n ' '�� ` `-�..�; __ tai � ry •�t'r, 1�� � �1.;�r L• nwl / qt.r. . i ? GEORGE S. NOLTE AND ASSOCIATES OU • : "'' "`° i SAPI JOSE WALNU f CREEK SAN FRANCISCO , X /8/ T 4, E,...1 Iwa! an/.anal isle!114-►,.. ,�P,):,»•a�ln B 1JC GDM ; E o , N� ,/�,,,,, OAKS,., ,.. PL X 4 / STANWELL �: R �,r 4F 4� J�QYO I&V L 6, ....... 15 —77 Met, ro A 17. aftammmi— 0 00 a • is --.e rr cis 0 %r lip b, MASIAW W f-%M%j • 171 ;*A a Oslo so mg I em to 0 0 0 0 a 0. J . AM tr. C� H A A tV 0 A A'.5 4 0 R4-4 A/ SC-4 d Z fd e At QI IAI#14.A rrj A00R j?.*Cf?d V4.fr1rj01,1f. o04mr1r1&&,J*, CONTRA COSTA COUNTY`,,,�� &Ajf, E X1416 To B PUBLIC WORKS DEPARTMEN , T /0100c,ord I "Ostrom WAnxtrICAU104HIA 6u,4 V,Ala W41.1;S TO 8E PAtHraD A c 0 ;T—c Ir 3P mmi m 0 W41L$ 7`0 89 VINYL Rd w r..om,0, ov 7 L IM 77 A In the Board of Supervisors of Contra Costa County, State of California t4arch 7 , 19 78 In the Matter of ' Authorizing Execution of an Amendment to Lease with United Investors of California for the premises at 112 Blue Ridge Dr. , Martinez 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 commencing March 1 , 1978 with United Investors of California for the premises at 112 Blue Ridge Drive, Martinez, for continued occupancy by the Health Department. PASSED by this Board on March 7, 1978 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 7th day of ,-c-h 19 L cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By �.�Z'Y��Li % —C7 -=��� �-Deputy Clerk Lessor (via L/M) Buildings & Grounds (via L/M) Jamie L. Johnson Health Department (via L/M) 00491 H-24 3j76 15m f �V AMENDMENT TO LEASE 112 Blue Ridge Drive Martinez, California Health Department I. PARTIES: Effective on �(ci 7V the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY and United Investors of California, hereinafter called "LESSOR", mutually agree as follows: 2. PURPOSE: The parties desire to amend that lease entered into between Ron D. Monroe, et al and COUNTY, dated June 30, 1975, which was subsequently assigned to United Investors of California, for 1 ,280 square feet of office space, commonly known as 112 Blueridge Drive, Martinez. Said lease has been on a month-to-month holdover since February 28, 1976, and a rental adjustment is appropriate. 3. AMENDMENT: Paragraph 3, RENTAL, shall be deleted in its entirety and shall be replaced by the following: 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a monthly rental of $700.00 payable in advance on the tenth day of each month during the term of this lease. Rental shall be paid to Saxe Property Manage- ment, 1825 Mt. Diablo Blvd. , Walnut Creek, CA 94596. 4. AMENDMENT: Paragraph 4, TERM, shall be deleted in its entirety and shall be replaced by the following: 4. TERM: The term of this lease shall be month-to-month commencing March 1 , 1978. 5. AMENDMENT: Paragraph 5, HOLDING OVER, shall be deleted in its entirety. - 1 - Microfitm—1 hoard ordlr 6. EFFECT: Except for the amendments agreed to herein, the lease of June 30, 1975 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 LESSOR COUNTY OF CONTRA COSTA, a political subdivi i f the UNITED INVESTORS OF CALIFORNIA State of Cal ' By ✓ R. 1. Schroder By Chair an, Board of Supervisors ' ATTEST: J. R. OLSSON, County Clerk SAXE: REALTORS oPwy Management IMM MT. DIABLO BLVD WALNUT CREEK. CA By Deputy L. 0U11111DUi& RECOMMENDED FOR APPROVAL: B OL Y County Admi strato By D"Public D r ctor Buildings and Grounds By Lea e nagement APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel Deputy — 2 f, c In the Board of Supervisors of Contra Costa County, State of California March 7 , 19 78 In the Matter of Executive Session. At 10:12 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 10:30 a.m. the Board reconvened in its Chambers and continued with the calendared matters. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy of aa]iiiNk4fi)iic'ed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this7th day ofMarch 1978 J. R. OLSSON, Clerk By/ Deputy Clerk ?Maxine 1.1. Neufe2d H-24 4/77 15m 1 ' In the Board of Supervisors of Contra Costa County, State of California March 7, , 19 78 In the Matter of Delegation of Authority to Close Roads In accozilarlce with Streets and Highways Code Sections 942.5 and 942.6; IT IS BY THE BOARD ORL>EFFtM that the Public Works Director is authorized to close or restrict the use of any County highway until the next regular Board meeting (not over nine calendar days) , when necessary to protect the public, or to protect the highway during storm, or for emergency repair of the highway. PASSED by the Board on Much 7, 1978. 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 Originator: Public Works Department Supervisors Administration affixed this 7th day of_ i,=arch 1978 cc: Public librks Departrrient County Counsel J. R. OLSSON, Clerk Planning B �f;,f t f G Deputy Clerk County Administrator Sandra eison H-24 4/77 15m r 1 � In the Board of Supervisors of Contra Costa County, State of California March 7 . 19 78 In the Matter of Public Works Director's Report on the Moraga Way Traffic Study. 111.0. 4482-661 The Public Works Director having reported that through the Board of Supervisors order of February 21, 1978, a letter from the Orinda Association requesting a traffic study off Moraga [play and the Orinda Crossroads was referred o the Public Works Director for report; and, The Public Works Director having recommended that the Board of Supervisors approve the Orinda Association request and authorize the Public Works Department to review with Caltrans the operational and long-range traffic problems of the Moraga Way Corridor. IT IS HEREBY ORDERED that the report and recommendation of the Public Works Director is APPROVED. PASSED by the Board on March 7, 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: Publ is Works Department Supervisors Transportation Planning affixed this 7th day of March 1973 cc: The Orinda Assn. P. 0. Box 97 Orinda, CA 94563 J. R, LSS0" Clerk t- Deputy Cleric Sandra L. •:ie1son H-24 4/77 15m CONTRA COSTA C07NiY Public Works Decart=ent Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for riarch 7, 1978 REPORTS Report A. MORAGA WAY TRAFFIC STUDY - Orinda Area Through its order of February 21, 1978, the Board of Supervisors referred a letter fro= the Orinda Association requesting a tra.f=ic study of Moraga Clay and the Orinda Crossroad to the Public Works Director for report. In 1973, JiIR & Associates, a traffic engineering consultant, was retained to s-ud_v the traffic problems of the Moraga- area includ- - - L- i-ng the traffic corridor through Orinda. In their "Moraga Area Traffic Study" report, Moraga Way was identified as operating at an "unacceptable level of service". In essence the Orinda Pssoci- ation requests that a quantitative analysis be made to fully assess and more clearly identify the impacts of that "unacceptable level of service" with respect to the Town of Moraga General Plan which is now being considered. It is reco_ended that the Board of Supervisors approve the Orinda Association request and authorize the Public Works Director to review with Caltrans the operational and long range traffic probleas of this corridor_ It is anticiaated that the study will take approximately six weeks_ (RE: Work Order No. 5258-926) ITP) 00500 Microfilmed with board order IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal for ) Restricting Commercial Vehicles ) March 7, 1978 Parking in .Residential Areas. ) The Board on January 17, 1978 having requested its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) to study the question of whether a need exists for an ordinance (under Veh i'cle Code Section 22507.5) to prohibit parking of commercial vehicles in unincorporated residential areas; and The Committee having this day reported that it had reviewed. the January 17, 1978 report of the Public Works Director on this matter, that it found no evidence that a •significant problem exists in unincor- porated areas of the County, that based on the Vehicle Code definition of a "residence district" such an ordinance would not apply to most of the complaints, and that County Counsel and County Sheriff-Coroner are of the opinion that the ordinance provisions would be very difficult to enforce; and The Committee having recommended therefore that the proposed ordinance not be adopted at this time but that the Public Works Director review on an individual basis each complaint about commercial vehicles parking in residential areas and attempt to resolve the problem with the offending truck operator; and Supervisor E. H. Hasseltine having stated that he favored adoption of an ordinance so as to have some basis for restricting parking of commercial vehicles on those streets where there are problems ; and Supervisor N. C. Fanden having indicated agreement -with Supervisor Hasseltine, citing the areas of Mt. View and Vine Hill as particular problem areas in her district; and Board members having further discussed the matter, IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED on March 7, 1978 by the following vote of the Boar;?: AYES : Supervisors J. P. Kenny, W. N. Boggess, and R. I. Schroder. NOES : Supervisors N. C. Fanden and 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. Witness my hand and the Seal CC: Public Works Director of the Board of Supervisors affixed County Counsel this 7th day of March, 1978. County Sheriff-Coroner Committee llembers J�R� OLSSON, CLERK Ronda Amdahl- Deputy m•. a 1Deputy Clerk 00501 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of City of Walnut Creek from Action ) of Board of Appeals on Application ) March 7, 1978 for Land Use Permit No. 2012-77, ) Walnut Creek Area. ) The Board on February 21, 1978 having continued to this time the matter of design review of Land Use Permit No. 2012-77 to allow the City of Walnut Creek staff and County staff to further review revised plans submitted by the applicant, Beacon Point Associates; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposed changes and noted that three-story buildings had been eliminated resulting in less open space, having stated that the lower profile, lesser mass, and improved architecture would be more compatible with the surrounding development, and having advised that the Walnut Creek City Planning staff maintains that the revised plan does not answer the concerns of the City; and Supervisor R. I. Schroder having stated that in his opinion the proposed two-story design would require a reduction in density and that a development of 183 units should not be imposed on the City and therefore having moved to deny the application for L.U.P. No. 2012-77, and Supervisor N. C. Fanden having seconded the motion; and Supervisor E. H. Hasseltine having stated that although the original plan was a better overall design, the revised one seemed to be more responsive to the concerns of the neighborhood; and The vote on the motion was as follows : AYES: Supervisors N. C. Fanden. and R. I. Schroder. NOES : Supervisors J. P. Kenny, W. N.- Boggess, and E. H. Hasseltine. ABSENT: None. Thereupon, Supervisor W. N. Boggess having moved that the Board declare its intent to approve the revised plan of Beacon Point Associates, subject to the March 7, 1978 modified conditions, and direct staff to prepare the necessary findings for approval; and Supervisor J. P. Kenny having seconded the motion, the vote was as follows: AYES : Supervisors J. P. Kenny, W. N. Boggess, and E. H. Hasseltine. NOES: Supervisors N. C. Fanden and R. I. Schroder. 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: Beacon Point Associates Witness my hand and the Seal Mr. M. E_ Huguet of the Board of Supervisors affixed City of Walnut Creek this 7th day of March, 1978. County Counsel Director of Planning J. OL ON,C - ` 'ttL �-(� i ",�C_, r: Ronda Amdahl t� Deputy Clerk In the Board of Supervisors of Contra Costa County, State of California Plarch 7 " 1978 In the Matter of Amending the January 10, 1978 Board Order authorizing Execution of Subgrant Modification Agreements with Certain Designated CETA Title VI PSE Project and Sustainment Program Subgrantees (for the City of Antioch) The Board having authorized (by its Order dated January 10, 1978) the Director, Human Resources Agency, to execute, on behalf of the County, standard form Subgrant Modification Agreements, to be effective January 10, 1978, with certain CETA Title VI PSE Project and Sustainment Program Subgrantees, including the City of Antioch, for needed reprogramming of federal grant funds; and The Board having considered- the recommendation of the Director, Human Resources Agency, regarding the need to add to the City of Antioch's CETA Title VI PSE Projects Program one new project (#848) which was inadvertently omitted from the January 10, 1978 Board authorization and to thereby increase the total CETA Title VI PSE Project Subgrant Agreement Payment Limit for the City of Antioch from $185,165 to the new total of $204,485, in order to utilize available funds in accordance with the recommendation of the County Manpower Advisory Council's PSE Committee; IT IS BY THE BOARD ORDERED that said January 10, 1978 Board Order is hereby AMENDED to add Project #848 to page 2 of the "CETA Title VI PSE. Project Subgrant Modification Agreement Specifications Chart" (an attachment to said January 10, 1978 Board Order) for the City of Antioch, as specified in the "Amended Specifications Chart" which is attached hereto and incorporated herein by reference, while all other parts of said January 10, 1978 Board Order remain unchanged and' in full force and effect. PASSED BY THE BOARD on March 7, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator aflxed this 7th day of March 1978 County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk Subgrantee Bye Deputy Clerk Jeanne O. Maglio c RJP:dg �?!1 H-244;7715m 3 r ' �r Y U C7 � ww+ N 10 d o trsX A DA 0 � cfl CO C4 0r t�z1 tiN,.r s W 4` 1,4 ? ¢' d G O IPA U d N w p N p �d .o N is d N � `° CO 10 'n 7 d eA co C3 co IL- 0 cs N IA U CoA va 'A a b ° o � N _:T �a w .) W N C-4 co 0 O ° pn V �r� W Qu, W PA Cy 00 rC4. cJ co ei va ¢' � N d W W ,y N N c�A � d O d O Cn to v w � � a N G � IN TEE BOARD OF SUPERVISORS OF - CONTRA COSTN COUNTY, STATE OF CAIUIORM in the Matter of Award of Contract ) for Detention Facility Hardware, ) March 7, 1978 Martinez, California. ) Project LNTo. 5269-926-(56) ) Bidder TOTAL AMOUNT Band ?mounts Washington-Universal Security $520,000 Bid Labor & Mats. �225,500 Products $451,000 Award Faith. Perf. $451 ,000 25571 Clawiter Road Hayward, CA 94545 The Board accepts the bid, together with the cost reduction of $69,000 and conditions contained in the attached letter, dated March 1 , 4 978, and awards the subject contract to Washington-Universal Security Products in the amount of $451 ,000. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and nie Public Works Director recarrieniding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT T_S BY THE BOARD ORDERED, that the contract for the furnishing of labor arsi r aerials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor sha11 present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT Is FuRmm ORDERID that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUR= ORDERID that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash suhn fitted for bid security shall be returned. PP.SSID by the Board on March 7, 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. d. witness my hand and the Seal of the Board of Supervisors affixed this 7th day of March , 1978 . crigirator: Public Works Department Gx: Public Works Director County Auditor-Controller J r-(�� BY JT Contractor lL! C�•, Deputy i : 9.1 (Rev. 9-77) ,andr.4 L. Oielson F':�-n WASHINGTON UNIVERSAL March 1, 1978 sc-curity products Turner Construction Company and County of Contra Costa Public Works Department Martinez, Ca. SUBJECT: Contra Costa County Detention Facility Hardware Project 5269-926-56 Gentlemen: _ Reference is made to our proposal submitted for the above project. This proposal was submitted on February 23, 1978. Our proposal was based upon items in the specifications which we feel were not clearly defined. They are as follows : 1. Certain itemscf electrical hook-up would be the responsibility of our Company. That is making field connections at electric hinges and locks. 2. Junction boxes and conduit in door frames requiring electric locks may have to be installed by us. (This involves some 460 locks and frames . ) 3. We would be responsible for the drilling and tapping in the field for hinges, preparation and drilling and tapping for security lock face plates , cylinders, knobs and pulls. 4. We would be responsible for installation of all security hardware and after adjusting, remove same (with the exception of prime coated butts) , allow for finish painting, then reinstall the removed hardware. We have carefully reviewed the project and after discussions with all concerned, we are pleased to revise our proposal as follows : 1. All field conduit wire and wiring will be performed by electrical contractor. Is GHN6iAL OAgC6-FWV MM FABFWATM PLWT-GAR XNA RCI.BOX 3644.HAYWARO.CA 94540 255-A CLAWiTER RO. HAYWARO,CA 94545 TELEPHONE 415/785-8222 Microfilm::) with board order 00506 Turner Construction Co. and March 1, 1978 County of Contra Costa Page 2 2. All junction boxes and conduit required in doors or door frames will be shop installed by the hollow metal door supplier. 3. All preparation, drilling and tapping for hinges , security locks , lock face plates, cylinders , knobs and pulls will be performed in the plant of the hollow metal door supplier. 4. We will assume responsibility to remove only the items of surface hardware actually required to allow for finish painting. These items we will then reinstall. 5. Please note hardware group SH-26-E lists the following: 1 each Folger Adam #122MM1 1 each Folger Adam #524NJ _ 1 set RIX L 117 3/4 with E-L 340-2 top pivot The second two items of #5 above are not compatible and cannot be used together. Our revised proposal enumerated below includes the suggestion that the RIX L 117 3/4 with E-L 340-2 top pivot be deleted and replaced with three (3) Folger Adam 431 F.M. hinges . The electric lock and door position switch remaining would provide a positive indication as to the position of the door including indication that the door is positively closed and locked. (This would involve 24 hardware groups. ) We will coordinate our entire operation with the general contractor, electrical contractor and the hollow metal door supplier. We will also supply . all necessary wiring diagrams for the security hardware. We shall appreciate your careful review of the above suggestions and suggest that you consider awarding a contract for our original bid price after which you will issue a change order in a deductive amount of $69 ,000.00 to reflect the above suggestions. We hereby propose and agree that all other contract terms will remain in effect. We sincerely trust that you will see fit to give this proposal your careful consideration. Yours very truly, WASHINGTON-UNIVERSAL SECURITY PRODUCTS n: Conrad R. Made CRM:ar Sales Manager •'�!to i iw�` V'-J'J lrtr': Ge* AL OFF1C6-HAYWAM FABFNCATWC PLANT-GAFDEM4 P.O.BOX 3644.HAYWARD.CA 94540 255-A CLAWITER FV HAYWARD.CA 94545 TELEPHONE 415/785-8222 �1(t5�1'1 FILED CONTRACT (Construction Agreement) MAR �31 1978 SON (Contra Costa County Standard Form) J&RD OL SUP CLERK 40AR0 O� SUPERVISORS C N SlA CO. :. SPECIAL TSR::S. These special terms are incorporated below by referent . (552,3) Parries: (Public Agency) Contra Costa County [Contractor] Washington-Universal Security Products Complete legal name (52) -E active .late: March 7, 1978 (See 54 :or starting date.) (53) :::e work: Detention Facility Hardware, which includes furnishing and/or installing finished hardware and security hardware, all in accordance with the Plans and Specifications prepared by or for the Public Works Director and in accordance with the accepted bid Proposal . (Project No. 5269-926-(56)) . (54) CompZas'.on :-_'ere: [strike out (a) or (b) and "calendar" or "working"] XXXXXXKXDCjOXXiXXXXXXXXXXXXXXXXXXXX- (b) Within 440 calendar/xgg =days from starting date. (Ss) Liquidated Damages: s 300.00 per calendar day. **(See below) (0) Public Agcncp's .:gent: Public Works Director (S7) Cortracs Pr--cel- S 451 ,000 (for unit price contracts: more or less, iat accoruance .Lti Hnisaea quantities at unit bid prices.) [strike 0 parenthetical mater if inapplicable.) Public A.encu, By: XDC'XdC9EX"k)C)CXX3C�WOk`�C)Ci�N(7�XX4(DQ iCX Designated Representative) Vernon L. Cline Public Works Director XIMP00aw Contractor, hereby also acknowledging awareness of and compliance with Labor Cod 51351 roncerning Wor-ers' Ccmpensat_^n Law, By: (CORPORA-1E Leslgnate of::C:al capacity 1-n tRe business SEAL] Attorney-in-Fact _ By: - J:,esignate o=:ictal capacity is tie business :Jots to Contractor (:) Zzscute ackncwZadgmcrt form below, and 121 if a corpora- zion, affix Corporate „aa-?. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) dC ::OW��C^�.:":J" (by _ ss. Partnership, ) ver County of Alameda The person(J) signing above for Contractor, known to re in individual and business capacity as stated, rerscnall, apceared before e today and acknowledged that he/ 7tq -„ executed it and t at t.e .r ,gi �; p3rtaership zrred move executed it. Dated: Parch i 97� __ 11 nu!nrrnunnr!rrsJJnunlr.:ulmm� OFFICIAL SEAL — SBA�o:.T`+`;i- ADELENE J. rl%,rS UT tar; :i::Ic Lo' - - - • - -_,r..^1 �;- tJUrAgy Put i?°d C�LIFORNIA - - - - - - - - - - - - - - - - - eOR:•1 APPRCVZ157 ~Y.:3v.ty CcW?alPel. owce in Alameds Cc,n'y f 111Y cor,.mistion eip4at Feb.23.194,?:ize o: 4) :,i.l I.II::::G.Itli li:aL'J::UUII!ii iii:JIGIIIIIIiJlrlllilll:lllllllll I IIIIIiI1111G (CC-1; Rev. 11-75) "Liquidated damages are based upon the December 4, 1978 job site arrival of all hardware. 00508 Microfilmed with board order . s. 3. WORK C0t7TRACT, CHANGES. (a) By their signatures in Section 2, effective on the above date, these parties pramiza and agree as set forth in this contract, incorporating by , these references tie material ('special terms') in Sec. 1. (b) Contractor shall, at his own cost and expense, a::d in a workmanlike manner, _ull_r 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. ? without such an order. 4. TIME: NOTICE fro PROCEED. Contractor shall start this war); as directed in the speci- ications or tae Nonce to roceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work wi tnLn the time mixed 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 ir..practicable and extremely difficult to ascertain and fix the Public agency's actual dartage 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 See. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said war:; 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 becorm due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of ti=e, 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 tine failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. S. 12MEGRA"TED DOCMIENTS. :he plans, drawings and specifications or special provisions os t::e Public Agency s call for bids, and Contractor's accented bid for this work are hereby incorporated into this contract; and they are inteadec to cc-operate, so that aay- thing exhibited is the plans or drawings and not mentioned. in the specifications or special provisions, or vice versa, is to be executed as if exhibited, r..entioned and set forth in both, to the true intent and meaning thereof risen taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMIT. (a) For his strict and literal fulfillment of these promises and conditions, WIG as full compensation for all this work, the Public agency shall pay the Contractor 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 morn the Contractor shall submit to ,tea Public Agency a verified application for payment, supported by a statement showing all^. atsrials actually installed during :he preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certLficate for the amount determined to be due, minus 101 thereof pursuant ;•to Uoverament Code Sec. 53067, but not until detective work and materials have been ....removed, replaced and made good. 3. PAY4*.i•:.•TS WITHHELD. (a) .he 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) De_actire 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 .Igang, shall use reasonable "t ligence to discover and report to tae Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unrhecessary trouble or cost to 1-he 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 (Pare 2 of 4) (CC-1; Rev. i1-75) 00509 work, 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 claire for labor and materials have been paid, no claims nave been presented to the Public agency based an acts or emissions of the Contractor, and no liens or withhold notices have been fileo against the work or site, and provided there are not reasonable ineications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. INSURANCL. (Labor Code 5518ed-til) On signing this contract, Contractor rust give uo is Agencl (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. fiOikDS. 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 PERFOM. If tna Contractor at any ti=e refuses or neglects, witnout fault or tae Public Agency or it.; 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 tzereof by the Public Agency, the Public agency :may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. acth parties recognise the applicability of various federal, state anu cal lags ane regulations, especial!! 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 agraeront complies therewith. The parties specifically stipulate twat the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUCCO:tIMC?ORS. Government Code 554100-4113 are incorporated herein. 13. 'RAGE RATES. (s) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Re ations has ascertained tate 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 sain rates are as specified in the call for bids for this work and are an file with the Public Agency, and are hereby incorporated herein. (b) :his schedule of wages is based an a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of pours con- stituting tete working day. When less t:an that number of hours are worked, the daily wage rate is proportionately reduced, but tre hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pal at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargainilaq agreement3. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such 1aLor in the locality here 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 :ton-manual workers as such) for which no mini-1— wage ratis is specified, the Contractor shall immediately notify the Public Agency witich shall promptly determine the prevailing wage rate t4arefor and furnish the Contractor with the minimum rate based thereon, which shall apply from txe time of the initial employment of the person affected and during the continuance of such erployrent. 15. :(OURS OF :.%2cR. Eight hours of labor in one calendar day constitutes a legal day's work, anal no Mar,::as 0;.playod at any ti=n on titin .ror% by the Contractor or by any 9% contractor stall he required or pernitted to work. longer thereon except as provided is Labor Cade Secs. 1910-1815. l6. APPRL':ICES. Properly indentured apprentices may be Q=Flayed on =i3 work is accorcance wita Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Pane 3 a: 4) (CC-1; Rev. 11-761 .00510 r 17. PREFLRL:;CC FOR :!ATLRIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIC:::=r.. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any .:ponies due or to become dueunder it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. :'o WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public agency indicating the work or any part thereof 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 astopped from bringing any action far damages or enforcement arising from the failure to comply with any of the teras and conditions hereof. 20. HOLD SAIROM:SS & . (a) Contractor promisors to and shall hold harmless and indemnify from uie isabt styes as defined is this section. (b) The irdesaitees 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 su!f�ferea, 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 da:_age was unforeseeable at any time before the Public Agency approved tide 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 tn4contract and attributable to the contractor, subcontractor(s) , or any officer(s), agent(s) or aaployed(s) of one or more of them. (e) :ion-Conditions: The promi3a and agreersent is this section is not conditioned or dependent on wnetner or act any Inder..nitee has prepareu, supplied, or approved any plants), drawinq(s) , specLfication(s) or special provi5ion(s) in connection with this work, has insurance or other indemnification covering any of caese matters, or that the alleged damage resulted partly frcm any negligent or willful misconduct of any Indemnitee. 21. T::CAVA IO::. Contractor shall comply with the provisions of Labor Code Sae. 5705, is app ica:; e, submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or othorr provisicro to be made for worker protection from the hazard of caving ground during trench excavation. YK 'J•. .C.' :C .f� .5' Yi 1.r:• R- i •: of ... .:...' ......: _.•i.': ...: ... .g m,,,.:'ti•....,•..`+. 'J: :_fad.,' .. v• i� r' ;t - TX' — ^z: �«.r _ :-4::.`r,\'v�' •1:. �:1- :.1:1i.=�i N,1ai�•'{::i.'i.'..... ,....,...'.'i•-. ..r.:..T.:Y ice:.:'i"..C.: :1:. bl',}'.':/.•Y - yy ... . .. ,.., . ..�, c..:...;:. •... _....:e.,': . — ..; ;..;. w~ : .., ..,.....-'...-, ..._...._:-... ., .�..'-. ,.:. ':rte• .Yt .: '..:;. :'.;.::... ... ..,,, ,...•.:.... -'fry~:• unify.- : _ ... .. .. a. .'•. its` - O-4-cf.: . ... ,.;' (CC-1; Rev. .-1==Tfi) (fir,.: :.. V V 511 POWER OF ATTORNEY To whom it may concern: We, the undersigned, declare that we are authorized officers of Washington Ornamental Iron Works, Inc. , a California Corporation, and Universal Security Products, Ind. , a California Corporation, and that these two Corporations are co-partners in the firm of Washington-Universal. Security Products. We hereby authorize Conrad R. Mader, Daryl L. Hine, Santino E. Pipitone, Richard A. Sturges, Louis Welsh or Donald E. Pedersen, whose signatures appear below to act as Attorney-in-Fact on behalf of Washington-Universal Security Products in the execution of bonds, bid proposals, contracts and subcontracts. nrad R. Mader Louis Welsh Daryl L. Hine Donald E. Pedersen :; .r� J,/ Richard A. Sturjaes Santino Pip ton -Witness our hand and seal on this 26th day of September 1977. LE) l Daryl L. Hi e, President Donald E. Pedersen, Secretary/Treasurer Universal. Security Products, Inc. Washington Ornamental Iron Works, Inc. 00512 ACKNOWLEDGMENT BY SURETY STATE OF CALIFORNIA ss. County of Los Ancfeles On this 14th day of March 1978 ry before me. Hazel M. Brink =1.a a notary public in and for the State of California with principal office in the County of ='t o residin-therein,duly commissioned and sworn,personally appeared Howard Siske ' > kr:.,wn to me to be the person whose name is subscribed to the within instrument as the attorney-in-fact of the LU4'%BBRP-IEj%TS bIVTUAL CAS>~TP TY CONTDPNTY the corporation named as Surety in said instrument,and acknowiedged to me that he subscribed the name of said corporation thereto as Surety,and his own name as attorney-in-fact. IN WITNESS WHEREOF, I have hereunto set my hand and affieed my official seal,at my office in the aforesaid County, the day and year in this certificate first above written. JJ WFICIAL SEAL HAZEL M BRINK Notarypu Hazel M. Brink N,)-,%:;Y F;13LIC•CALIFORNIA FRl'1C!PAL OFFICE IN . LOS A-*,'6ELES CCUNTY l,tl tJr I,:Sron Fa,.r�>Sept. I2. 1931 `InsuRance companies Surety Insurance Services Co. Long Grove, IL 60049-3121540-2000 Surety Underwriters �9@1Nfish ire-Ptat:e ^s'��,lzlifcu�ia90n0.� BOND NO. 8ST 341 121 500 Shatto Place, #601 CONTRACT BOND PREMIUM: $2,593.00 Los Angeles, Calif. 90020 FAITHFUL PERFORMANCE KNt1W AI.I..N1EN 13Y THESE:PRESENTS: Thatwe. WASHINGTON—UNIVERSAL SECURITY PRODUCTS Post Office Box 3644, Hayward, California 94540 its Principal.and LUMBERMENS MUTUAL CASUALTY COMPANY duly licensed to transact bLISlneBS antler the Isms of the State of C;difou'nin. as Snrety. ;ire held and firmly bound unto CONTRA COSTA COUNTY as Obligee. in the just and full sum of FOUR HUNDRED FIFTY ONE THOUSAND AND N01100 ---------------------- _--- ---------------------------------------- ----- Douars1 451,000.00 �. lawful nu,ne} of the United States of :Nnwriva. for the payment whereof well and truly to be nt;ttle. said Principal and Surety bind them- s('lves, their heirs•executol:s, administrators. surres•ot:anti assigns.jointly and severally. firmly by these presents. THE: CONDITION OF THE; P)REGOING OBLIGATION IS SUCII. That WHEREAS. the above bounden Principal has entered into a ttim- t'acted. dated MARCH 7, 1978 with the said Obligee to do and perform the following uork: to wit: DETENTION FACILITY HARDWARE, WHICH INCLUDES FURNISHING AND/OR INSTALLING FINISHED HARDWARE AND SECURITY HARDWARE, ALL IN ACCORDANCE WITH PLANS AND SPECIFICATIONS PREPARED BY OR FOR THE PUBLIC WORKS DIRECTOR AND IN ACCORDANCE WITH THE ACCEPTED BID PROPOSAL. PROJECT NO. 5269-926— (56) as will more fully appear from said contract, reference to which is hereby made. NOW. THEREFORE. if the above bounden Principal shall well and truly perform the work contracted to be done under said contract. then this obligation to be null and void:otherwise,to remain in full force and effect. No right of action shall accrue under this bond to or for the use of any person other than the Obligee named herein. SIGNED and SEALED this 14th day of MARCH .)_78 WAS NGTON—UNIVERSAL SECURITY PRODUCTS Principal I{': FILED MAR ,)/ 1978 L ERMENS N�S TY COMPANY • Surety J. R. OLSSON [IV: VA I CLERK BOARD OF SUPERVISORS CpNTiK CQS--i//^ Co. S e Attorney-in-Fact FK 919 4.76 4M Microfilmad `•, wl 0r Or Fr7iN rED IN U.S.A. ITIS pare., ICOIIIPBII�S Surety Insurance Services Co. Long Grove, IL 60049.312, 540-2000 Surety Underwriters –888-WilsfinefWce L•er,4ngeies-Go'iforniaO0996 BONA NO. 8ST 341 121 PREMIUM: Included in 500 Shatto Place, #601 CONTRACT BOND Performance Bond Los Angeles, Calif. 90020 LABOR AND MATERIAL KNOW A1.1.11EN BY THESE PRESENTS: That WASHINGTON–UNIVERSAL SECURITY PRODUCTS as Principal. and LUMBERMENS MUTUAL CASUALTY COMPANY invotpwrated under the laws of the State of Illinois. and duly authorized to execute fonds and undertakings under the laces of the State of California. as sole Surety, their heirs, administrators. successors and assigns. are held and firmly bound. CONTRA COSTA COUNTY and unto any and all materialmen, persons. companies of coniorations furnishing materials. provisions. provender or other supplies used in, upon. fur or apo ut the per•fbrnance of the work c ntrilett 1 to be executed or performed uruder the contract here- inafter mentioned. including any and all duly authorized modification, of said contract that may hereafter be made, and all persons. com- panies or corinorations renting or hiring Leann.~. or implements or machinery. for or contributing to said work to be clone, loth work and materials, including all Per son.entitled to file claitns under &ection 31;x1 of file Civil Code. or their assigns, for the payment of their claim.- in laimsin:t total stun not exceeedingTWO HUNDRED TWENTY FIVE THOUSAND, FIVE HUNDRED AND NO/100---- -------------------------------------------------- Iwllal•,i; 225,500.00 I. THE t ONDITIM LIF THE FO REGt11Xt; (WI.IGATION IS SUCH. that. whereas. tilt- said Principal has enteral into a contract, dated MARCH 7, 1978 nitl, CONTRA COSTA COUNTY to perform in arrurdance with tilt-plans a d speclficati.•ns f.a• the onistruction ufDETENTION FACILITY HARDWARE,WHICH IN– CLUDES FURNISHING AND/OR INSTALLING FINISHED HARDWARE AND SECURITY HHAA�RDWAARE, ALL IN ACCORDANCE IIN ACCORDAL�CES tIITH SPECIFICATIONS ACCEPTEDNBIDRPROPPO PREPARED BY PROJECT THE NO.P 69–926–�6�I RECT– OR NOW. THEREFORE. if tile• ahuye bounden I'l•inripai, c•-ntractm% person. omipany ur onimrati-w. .•t• his or its rubrontracttw. fails to pay for any materials. provisions. proyell•Ier, ter other sapph. opliptaellt or It-alns 11.4.11 ill. tllh.!1. 1' alnlut tilt perfurirarce ,d the work contracted to l•e done. or for any :yuck or 141',1• .i.lle th.•rt"•n of any kind. or Cur apount� Niue :antler the Unemployment Insurance Act with respect to such work or lak"Ir. ul• for any :unounts retluirt,i to be deducted. withlield and paid to the Franchise Tax Board from the wales of ennployees of the (;nuactor and his sulKontraetors. pursuant to Seetiun INMNI ofthe Revenue and 'Taxation cwie. Surety will pay for Elie ,acne. in an amount nut exceeding the ruin specifietd in this INmd and. :dst,, in case suit i, brought neon this bond, a reason- able attorney', fee to be fixed by the court: said attorney's fee to, be taxetd as r.sts in said suit and to be included in the 'Eidgment there- in rendered. This hond is e'xectited and filed to cumply with the provisions of Sections .Las tluough :M732. inclusive, of the (Wil Code of the State of California. SIGNED and SEAI.EV hi,—14th ti:,y.of MARCH —' 19 78 . � D WASHINGTON–UNIVERSAL SECURITY PRODUCTS F Principal By: MAR J! 1918 L ERMENS UA s TY COMPANY Surety J. R. OLSSON By:6b ��i A T CLERK BOTRD OF SuPERV tro. I act ISORS � '!A tt: �. i t i4 'l . FK820 4.76 4M Microfilm--d with board order PRINTED IN U.S.A. • LUMBERMENS MUTUAL CASUALTY COMPANY A CORPORATION Nem er INSUKANCE Home Office: Long Grove,Illinois 60049 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the LumBERmxNs MuTUAL CASUALTY ComPANY, a corporation organized and existing under the laws of the State of Illinois,and having its principal office in the Village of Long Grove,Illinois,does hereby appoint Richard Adair and Howard Siskel both of Los Angeles, California**** �t* �t���it* tom atm its true and lawful agent(s) and attomey(s)-in-fact, to make, execute, seal, and deliver during the period beginning with the date of issuance of this power and ending December 31, 1978, unless sooner revoked for and on its behalf as surety, and as its act and deed: Any and all bonds and undertakings*** >1FiFgNi-iE�F�E iMiFiFiFiHF IFiF1F fF1HF * iidF*�HF9E* This appointment may be revoked at any time by the Lvnrn>:rt mNs MuTUAL CAsuALTY COMPANY. The execution of such bonds and undertakings in pursuance of these presents shall be as binding_ upon the said LuxBEuwNs MuruAL CASUALTY CompAw. as fully and amply to all intents and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove,Illinois. THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31, 1978 This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said LumDEastExs MUTUAL CASDALTY ComPANY on blay 18, 1965 at Chicago, Illinois, a true and accurate copy of which is herinafter set forth and is hereby certified to by the undersigned Secretary or Assistant Sec- retary as being in full force and effect: "VOTED,That the President or any Vice President or Secretary or any Assistant Secretary shall have power and authority to appoint agents and attorneys in fact. and to authorize them to execute on behalf of the company, and attach the seal of the company thereto, bonds and undertakings, mocnisaaas, contracts of indemnity and other writings obligatory in the nature thereof, and any such officer of the company may appoint agents for acceptance of process." This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Board of Directors of the company at a meeting drily called and held on the 18th day of May, 1965: "VOTED,That the signature of the President,any Vice President,Secretary or Assistant Secretary, and the Seal of the Company, and the certification by any Secretary or Assistant Secretary, may be armed by facsimile on any power of attorney executed pursuant to resolution adopted by the Board of Directors on May 16, 1961, and any such power so executed,sated and certified with respect to any bond or undertaking to which it is attached, shall continue to be valid and binding upon the Company." Lv TEST1xOW WHEREOF, the Lum3zR3fEI4s M=AL CASUALTY ComPANY has caused this instrument to be signed and its co rate seal to be affixed by its a rized officers, this._------- 5.th-_.........................._.... day VLQ— LUMBERMENS MUTUAL Attested and Certified: CASUALTY COMPANY w..,, ><liar lK&—l-, le :'.,B ,By G G. Swan Secretary H. L Kennicott, Jr. Vice President STATE OF MLLNOIS 1 _ COUNTY OF LAKE J I,jean Petzold,a Votary Public, do hereby certify that H L. Kennicott, Jr. and C. G. Swan personally known to me to be the same persons whose names are respectively as bice President and Secretary of the Lumbermen Mutual Casualty Company, a Corporation of the State of Illinois, subscribed to the foregoing instrument, appeared 'before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary act for the uses and purposes therein set forth. e_"L� My commission expires: May 10, 1976 '' { Notary Public CERTIFICATION Je'II Petzold I, Sven L. Johanson, Secretary of the Lumbermen Mutual Casualty Company, do hereby certify that the attached Power ttppmel ddqq._1�tO h ,-11' Vrd..Adaiz..and---Adair—and.—Howard— V7. S SZ� Q�Xl.1.cL_ _._...� _�is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate; and I do further certify that the said H. L. Kennicott.Jr,and C. G.Swan who executed the Power of Attorney as Via President and Ssce- tary respectively mere on the date of the execution of the Attached Power of Attorney the duly elected l ice Pr. t vecm a.-y of the Lumbermen Mutual Casualty Company. LN TESTIMONY WHEREOF, I have hereunto subscribed my arae and affixed the corporate seal of the Lumbermen Mutual Casualty Company on the 14th &y of MARCH ' 19 77$ Sven L Johanson Secetary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein, and they have no authority to bind the Company except in the manner and to the a--tent herein stated. FA 362-2 11-73 5M ! `� GENERAL CERTIFICATE 1963 Microfilmed with board order Pf.INT[D In 4.S.A. CERTII-4-1 ICATE OF INSURANCE This is to certify that the companics or underwriters indicated have issued insurance coverages to the insured named below and that these policies are subject to the( 'dar cancellation clause. NAME & ADDRESS OF PARTY TO WHOM THIS CERTIFICATE IS ISSUED NAME & ADDRESS OF THE INSURED *# ADDITIONAL INSURED: F Washington-Universal Security Products Contra Costa County P. O. Box 3644 County Administration Building Hayward, CA 94540 651 Pine Street Martinez, CA 94553 Job: Project No. 5269-926-(56) . Detentio Facility Hardware, Martinez, Califo KIND OF INSURANCE COMPANY POLICY NUMBER LIMITS OF LIABILITY EXPIRATION Worker s'Compensation Fireman's 09 WP 218 78 7 Statutory 3/28/78 & Employer's Liability Fund Insurance Co. Comprehensive Liability Automobile Bodily Injury $250,000 (Non-Owned) ,R Insurance AGP 15 66 71 Per Person Until Company of $500 ,000 Cancelled North America Per Occurrence Miscellaneous Bodily Injury $250,000 ' Per Person $500 ,000 F I LE D Per Occurrence Automobile Property Damage I $200 ,000 Per Person MAR 3/i 076 $200 ,000 Miscellaneous Property Damage ' Per Occurrence J. R. ILS,SDN $250,000 CLERK SOARD CF SUPERVISORS Per Person CONsT N u co. $250,000 Property Damage Per Occurrence IIf not included above) Per Occurrence Aggregate Excess Coverage * Mission M 83 89 89 $5,000,000 2/25/79 IEicess of above limits) Insurance Co. Per Occurrence (Umbrella) $5,000,000 tt# Aggregate By endarsettazt to Po No. A[;P 156671 M838989, Omtrd Costa Comty, its offirx's and agents are named assaadditicknal solely as respects the abler listed job. THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELY NOR NEGATIVELY AMENDS. ALTERS OR EXTENDS THE COVERAGE AFFORDED BY THE POLICY OR POLICIES HEREIN DESCRIBED. Coverage is furnished for UEALEY, RENTON & ASSOCIATES the XC&U hazards. Insurance Brokers l� ��tt 5050 Broadway:P.O.Box 11164,Oakland,Callr6rW520 Microfilmed with board order &vk �, By SUBJECT TO AL1. THF TF HMS R CONDITIONS OF THE RESPFCTIVE POl IES SHOWN ABOVE ,25?SZA C c IN THE BOARD OF SUPERVISORS OF CCNMA COSTA COUNITY, STATE OF CALIMR'41A In the Nutter of Award of Contract ) for Detention Facility Hollow ) Metal , Martinez, California. ) March 7, 1978 Project No. 5269-926-(54) ) Bidder TOTAL AbYX3DTr Bond Azounts American Steel Products Corporation $257,000 Iabor & Nuts. $ 128,500 2110 Broad Hollow Road Faith. Perf. $257,000 Farmingdale, New York 11735 Krieger Steel Products Company, $303,232 San Francisco, CA Overly Manufacturing Company of $324,000 California, Los Angeles, CA Hol-O-Met, Inc. , Mesa, Arizona $348,387 Washington-Universal Security $358,000 Products, Hayward, CA 'Whereas the Board waives the contract document requirement for a California contractor's license for the subject project; and The above-captioned project and the specifications therefor beir.g approved, bids being duly invited and received by the Public Works Director; and The Public Works Director re=mend ing that the bid listed first above is the iozst responsible bid arra this Board concurring a-rid so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS r-LJR= ORDERED that, after the contractor has signed the contract and returned it together with bowls as noted above and any required certificates of insurance or other required docs tints, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHR ORDERED that, in accordance with the project specifications and/or Lean signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be e�=erated and any checks or cash submitted for bird security shall be returned. PASSED by the Board on March 7, 1978 I hereby certify that the foregoing is a true arra 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 7th day of March 19 . Originator: Public Works Department J. R. OLSS&.NI, Cle-rt cc: Public Works Director County -Audi-tor-Controller Bys Contractor �f/' �, Deputy Clerk�� Sandra L. Ni Ison Foran 9.1 {Rev. 9-i 7) �' ,.7w - . RECEIVE� � � CONTRACT (Construction Agreement) MAY• ' 1978 (Contra Costa County standard Form) !. R OLSSOPt: <.cv 2. S?.:CIAL ,s 3::5. T special terms are incorporated below by CLERK;BOARD;Or SUPERVISONS' _hese s refer ce C0 � B (552,3) Parties: [Public Agenc-I) Contra Costa County, [contractor] American Steel .ProductS Cor oration Comglete egal name (52) Effeczi've .'ata: March 7,. 1978:,;' [See:: 54.for starting date.] (g3) T::e :Toric: Detention Facility Hollow Metal , which Jncl6des.,furnishing all hollow metal doors and frames and security metal doors.;and. frames;;:al'l ; in accordance with Plans and Specifications 'prepared by or for the Public Works Director and in accordance with the accepted bid Proposal. (ProjectIRA onnes�on o« 5269-926-[Ve d but (a) or (b) and "calendar" or "working") {34) y (d)..X.aYX.iY�'ri� G )LX�i.�((X�LXxXYXYYYYYY •.. (b) Ilithin 350 calendar!Q00CXXg,days from starting data. i (S5) Liouica.'ac :7a_^tagas 5 None per calendar day. (56) Public Acencu'a .agent: Public Works Director (57) Contract Pric;:*(E'renthe S 2579000 (for unit price contracts: snore or less, incordance wita:_z:usNed quantities at. unit-.6iq Prices.)_ [Strike o ticalmate l i£ inapplicable.] 2 SiOU41 'VIRES J ACZJCSI*ss?G:1 ?:tDZ C Acencla By: ['X}dXXDi3(SX1?CJCX 7�7(X7(s7CrJCX-k9C7(r Xt)ir7( Vernon� �. Cline Desig,,' d Reoresentative Public Works Director: xtii(RSt 'R�tc contractor, hereby also acknowledging awareness of and compliance with ,Labor Code 51361 corcernl= I Woz kers' 'O&oensatiyis Law. By: 'r `. :� - t+ (CORPORATE Y= - ceszgnate�a= Zcial»capacity sn tze .bussness SEAM.]. `�� <. Byz esignate.of ictal capaci�f 1a-t`se bcsinesss/ . . . fA :Iota to Contractor. f:l .raaIuaa, acknaula4ment,,jorm be:ow, and !2; ` f<a..'corocra- tion, ajl,i- Corparcta -'act. - - - .State of --�_,,,f... [ •�` - - ss. - -AC! 10WL`DG ,=: (bycorporation - - County of .Cy __.__,) farmers.'?, or Individual) T!a person(s) signing above for Contractor, known tc ze in individual. and bus1ness capacity as stated, per appeared be---ore tic today and acknowledged that .hes/they executed it and that the corporation or partnership na=d above executed i Dated: e �. -44_- MANCHE NEIRS _r/ [i1C:'AFi�A:. NOTARY PUBLIC.State of New York SEAL) No. 30-4542022 nct�a..l Punlxc Qualified to�a}�u Foyntx +f — — — •• — — ooMB 'r" riFttas I;8Z 30.1 /f — _ — — — .• r — — _ FOR:_1 AppROvZn by County Course-. 7" A:�MCtci (Pace 1 of d) . (CC-1: Rev. ,/-7t) iz2 , r. Microfilmed,with board order y 3; n 3. [CORK COi!':RACT, CHANGES. (a) Sy their signatures in Section 2, effective on the above date, tnese parties promiso and agree as set forth in this contract, incorporating by these references the material ('special terms') in sec. 1. (b) Contractor shall, at his own cost and expense, and is a workmanlike manner, fully and faithfully perform and complete the work; and will furnisa all materials, labor, scrvicas and transportation necessary, convenient and proper in order fairly to perform the requirements of this ccntrart, all strictly in accordance with the Public Agency':, plans, drawings and sbecificatIL.-,a. (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 is Sec. 7 without such an order. 4. TIME: NOTICE 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. LIQUICATED DAMAGES. If the Contractor fails to complete this contract and this work within tee tire 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 ;:at 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, far each calendar .day's delay in finishing said work; and if the same be not paid, Public 4%goncy may, in addition to its other remedies, deduct the sane from any money due or = becorn due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of war]: or entension 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 danages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Centractcr shall not be assessed I quidated damages for delay in completion of the uorh:, wren such delay was caused by the failure of the Public Agency or the owner of a utility to provide far removal or relocation of existing utility facilities. o. I:;EGr%A ED DQCC:•fh aS. he plans, drawings and specifications or special provisions of the Public Agency s call for bads, and Contractor's acceot-zd bid for this work are hereby incorporated con=Tact; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and act mentioned in the specifications or special provisions, or vice versa, is to be executed as if a::hibited, mentioned and set fortch in both, to the true intent and maning thereof crhe, taken all together; and differences of opinion concerning these shall be fi:ally determined by Public Agency's Agent specifies: in Sdc. 1. 7. PAYMENT. (a) :or :his strict and literal fulfill=ont of these promises and conditions, and as fu'uii compensation for all tais work, the Public .Agency shall pay the Contractor the sum specified is 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 =nth the Contractor shall submit to t:.e Public Agencl a ver-feed application far payment, supported by a statement showing all materials actually installed during the preceding menu, 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 101 thereof pursuant to %iovernmezt Code Sec. S3067, but not until defective work and materials have been removed, replaced and made good. 3. PAYMENTS WITHHELD. (a) :.he Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to suc.1% 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 avidence indicating probable filing, or (3) Failure to properly pay subeontractars or for material or labor, or (4) Reasonable doubt fiat the work can be completed for the balance then unpaid, or (5) Damage to snot:er contractor, or (o) Damage to the Public agency, other than damage due to delays. (b) The Public Agency 54M311 use raasenab.e ..iiige:ce to discover are reser. to the Contractor, as the work progresses, t.ha materials and labor wish are not satisfactory to it, so as to avoid =necessary trouble or cost to t:w Contractor in making, good any defective wort or parts. (c) 35 calendar days after the Public Agency files its Zatica of completion Of the entire (Page 2 of 4) (CC-1; ?Mv- 11-76) UU523 work, it shall issue a certificate to the Contractor and pay tae 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 clams nave beer. presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filed against the work or site, and provided there are not reasonable indications of defective or missing work or of late-recorded notices of liens or claims against Contractor. 9. INSUMICL. (Labor Code 5510dd-til) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issue by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an aQzitted 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 Sac. 3700 and the Workers' Compensation Law. 10. iitiMs. 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. FAILLRE :O P_RFOMH. If tna Contractor at any tz:re refuse or neglects, wi tKout fault ai tho Public agency or its agent(s) , to supply sufficient matarial3 or workmen to complete this agreement and work as provided hareih, for a period of 10 days or mors after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonaale expenses thereof from the contract price. 12 MWS MOPLY. General. Both parties recogaite the applicability of various -federal, state and local lags and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172u, and including Secs.. 1735, 1777.5, t 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant panaltias and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1313, concerning prevailing wages and hours, small apply to this agreement as though -fully stipulated herein. 13. SL'*.3CC:ITMNC URS. Government Code 554100-4113 are incorporated herein. 14. AAGE RATES. (a) Pursuant to LaS:or Code Sec. 1773, the oi_rector of the Department of Industrial Re:aticns has ascertained the general prevailing rates of wages per diem, and for holiday and overtime dark, is 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 neraby incorporated 'herein. (b) :his schedule of wages is based on a working day of 2 hours unless othor.rise specified; and the Baily rate is the hourly rate multiplied by the number of hours con- stituting the .corking Jay. When less zaan that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) 'alta Contractor, and all his suncontractor3, gust 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 establishes by collective bargaining agreement for such lai,or in tme locality where such work 4-3 icing performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, class--!i- cation or type of work (except executive, supervisory, administrative, clerical or other :on-manual workers as such.) for which no minimum wase rat.: is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate t:adrefor and furnish the Contractor wit:i the minimum rate based thereon, which shall apply from tae time of the initial erplayment of tae person affected and during the continuance of such erploysent. 15. HCI:?5 OF :.: CR. - hours of labor one care radar da- :s t-totes a legal da ms's worn, anc, no t:Gr.:.:ah efplayod at any tom:a OZ this +Cr.. .Yt the CJ:=r3CtG:r Gr by S:.y s"...':- contractor shall be r_quired or pe=itted to wcr:: longer theraon except as provided is Labor Code Secs. 1510-1315. 16. iP??3::_.CCS. Properly indentured apprant:ces may be e..loyal on tail work in accorcance wzt:: Labor Code Secs. 1777.5 and 1777.6, forbidding dzscrimination. (Page 3 of 4) (CC-1; Rev. 11-75) 00524 d (i PRULRL:7CC FOR MATERIALS. The Public Agency desires to promote the industries and economy. of Contra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 13. .%SSIC:::=:. . This agreement binds the heirs, successors, assigns, and representatives os 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 WAVVER 9Y PUB?1C AC%::CY. Inspection. of the work and/or materials, or approval of work and/or materials inspactaLT, 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 pajiments therefor, or any combination of these acts, shall not relieve the Contractor of his cbligatien 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. =0. HOLO IfIARI•'Mr-CS s 3;:::r:I:I:Y. (a) Contractor promisors to and shall hold harmless and inaeonl2y rrom Eac isa:�s -rhes a. defined in thin section. (b) The indeaaitess benefited and protected by this promise are the Public Agency and its elective and appointive Boards, commissions, officers, agents and employees. (c) The liaLilit as protected against are any liability or claim for damage of any kind allegedly sus:--'tec, incurred or threatened because of actions defined below, including personal injurl, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such 'ability, c1ai= or damage was unforeseeable at any time before tae 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 eoployee(s) of one or more of them. (e) :ten-Conditions: The prorsse and agreement is this section is rot conditioned or dependent on wnetner or act any Indewnitee has preparet:, supplied, or approved any plan(s) , drawing(s) , specs=ication(s) or special prov:a,an(s) in connection with this work, has insurance or other indecnification covering any of c::ase =attars, or that the alleged damage resulted partly f_cm any negligent or willful misconduct of any Indemnitee. 21. =CA:'A:IO::. Contractor shall comply with t::e provisions of Labor Code Sec. i705, if app scan e, z st.rtitting to P-iilic Agency a detailed plan showing the design of sharing, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. "A I'y,: ,a J rte. :a•;i'c:$�`.S':`'�', s'r, .. r:-.... :..-...... .: .... ... .: -... ..,... A .x . .._ •-. t.> ..:... ..�..•.. .. ..!•..- .., tis•....-,r:: tires i. :.r::• ..... ... ...r::' ....: V. ;: (CC--: .Rev. .1--7�) .: .........:.. 00525 - - - A STOCK COMPANY — ESTABLISHEO 1890 O , I- ]P_i(delft t� D, HOME OFFICE OF MARYLAND BALTIMORE O.T. No.4-78-1 MAY c` 1978 Faltrtul rertorma■ee Bond J. R. OLSSON CLERK BOARD OF SUPERVISORS PubHe Werk C NT 8 De e premium charged on this bond isi---------------------being at the rate of S-------------------- per thousand of the contract price) KNOW ALL MEN BY THESE PRESENTS: THAT, WHEREAS, the---_ Contra Costal County-------------------------------------------- ---------------------------------------------------------------------------------------------- State of California, entered into a contract dated------March_ 7----------------------19-7-$__, with American _Steel_ Products_Corporation -------------------------------------------- _ Fdrmingddle,__NeW_ York_________________________hereinafter designated as the "Principal," for the work described as follows:__Detention_FaCi 1 i ty Hollow_ Metal ,_ i nel udi ng___ furnishing all hollow metal doors and frames and security metal = ---------------------------------------------------------------------------------------------- > doors and _frames, _Project No. 5269-926-(54) _______________; and WHEREAS,the said Principal is required under the terms of said contract to furnish a bond for the faithful performance of said contract. Now, THEREFORE,We, the Principal, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corpora- 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__C 0 n t r S -C o s t a -C ----- - _California ---------------------------------- inthe penal sum of_Two_ Hundred -Fifty-seven Thousand----Dollars (i 257 ,000.00), >. 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. THE CONDITION OF THIS OBLIGATION IS SUCH, 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 Contra Costa County, California the------------------------------------------------------------------------------------------ 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 WITNESS WHEREOF, We have hereunto set our hands and seals this-------3rd----------------- day of--- Apri 1-------------------19-1$-- American Steel Products Corporation ------------------------------------------------ j Bir• - --------------------------------------------- Principal FIDELITY AND DEPOSIT COMPANY OF MARYLAND SUITE 1020, ONE WILSHIRE BLVD. LOS ANGELES, 90017 .. By- '»-------------------- R i c h a r d F. Y e�t e] , Aflorney-in-Fact Microfiir�Iac. with board order cava(CAL)-2.%f.7.74 {•J� Formerly CAL 3173 ,7 Executed in D cate SI'ATE OF C_1LIFORMA ' ss: _--_------•__-_.__._...Cot7KT1- of Los ANGUrs On------Apr i 1 3 . l 978 fined, a Notary Public of said count before me, the undersigned, r y Richard F. Yeazet and state, personally appeared,--_•_-•--.----•- known to me to be the Attorney-ir•-Fact of the corporation that executed the within instrument,known to me to be the person who executed the within instrument on behalf of the corporation therein named,and acknowledged to me that such corporation executed the same. . GF .. !A�Lr�su� ,qL 1. KERB =CALIFOWILAnoTAaY cuc,uc Y O:i:!CIO-L Q%'lCE 1.14 tVolary P tb l{c LCS h"a[I.FS CCU1iYrX } Y- � . Los Angeles 263337 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFRCE, BALTIMORE,MD. KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a Corpora- tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and PAUL E. ZACHARSSI , 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 I 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 Richard F. Yeazel of Los Angeles, 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:anyy and all bonds and undertakings.. ................. e 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 Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this .............«...«.....day ........................... A.D. 19.7.6..... �p Pps� FIDELITY AND DEPOSIT COMPANY OF MARYLAND DC ATTEST: t n SEAL cr _ �./i� G?� B W y r "w,+�" sistant Secretary Vitt-President STATE OF MARYLAND t ss: CITY OF BALTIMORE f On this 1 St day of July , A.D. 1976 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 sand year fust above written. NOTARY'N Notary Public Commission Expires.ATuly_..1,__.] ORf Gt<y:•••'� CERTIFICATE 1,the undersigned.Assistant SeLTetary Of the FIDELITY AND DEPOSIT COMPANY OF.NIARYLAA'D,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 1 do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized b 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 by 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 DEPOSIT 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 ........_. 3rd _ .day of __April . I9ZB__ 005-28 L1419—Cti. 203432 �7A,;�i��.t ...etretary A STOCK COMPANY - ESTABL-ISHED 1890 ( v ffil LC elft _PftV HOME OFFICE OF MARYLAND BALTIMORE O.T. No.4-78-1 Payment Bend (Section 3247, Civil Code) (Premium included in faithful performance bond) KNOW ALL MEN BY THESE PRESENTS: THAT, WHEREAs.._.....Contra Costa County, California .........................._..--•.....................•-----......._...........................................................-..... w. ..............•---.......-............-----...................--•-•--........-._..-_...................--•-•-•-•-------•----............._..-"---"......_.....---.....-----.._-------------------- has awarded to-__..Ameri can Steel Products Corporation --....."........-•--....----••......•-•--•--- Farming_dai-e.....New Y-ork as Contractor, a contract for the work described as follows Detenti on Feci 11 ty Hol 1 ow_Metal , including furnishing all hollow metal doors and frames and security metal doors and frames , Project No . 5269-926-(54) AND WHEREAS, Said Contractor is required to furnish a bond in connection with said contract,to secure the payment of claims of laborers, mechanics, materialmen, and other persons as provided by law; NOW, THEREFORE, We the undersigned Contractor and Surety are held and firmly bound unto the Contra Costa County Califo nia ji}- 'it -ed--"Twen-ty-e_tgh.t---Th-o•us - in the amount required by law, the sum of.... .1( _.. 1J.0_dCEd.-.--.--.-_-....---_.dollars (S.. .21. OQ_,Q�, for which payment well and truly to be made we bind ourselves, our heirs, executors and administrators, successors and assigns,jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION IS SUCH, That if said Contractor, his or its heirs, executors, administrators, successors or assigns, or subcontractors, shall fail to pay any of the persons named in Civil Code Section 3181, or amounts due under the Unemployment Insurance Act with respect to work or labor performed by any such claimant, that the surety or sureties herein will pay for the same in the amount not exceeding the sum specified in this bond, otherwise the above obligation shall be void. In case suit is brought upon this bond, the said surety will pay a reasonable attorney's fee to be fixed by the court. This bond shall insure to the benefit of any of the persons named in Civil Code Section 3181 as to give a right of action to such persons or their assigns in any suit brought upon this bond. IN WITNESS WHEREOF, We have hereunto set our hands and seals this...........3rd day of-------A P r i l------------•-----••-•--•-••-.19....E American Steel Products Corporation ECEIVED �_ ---------------- -------_•---------•---•---- -- MAY tM 1978 ___------------------___---------------------------------------------------__----- J. R. O:S50N Contractor "'""" CLERKCBO ON RD COr51A?CO'SORS FIDELITY AND DEPOSIT COMPANY OF MARYLAND s ---- -" SUITE 1020, ONE-WR_li RE BLVD. l;ou;u c,Jer LCA l Richard F: Y6W;6i7 -------- CAI-3177f-41,1.1-72 189776 AttOr)1 77T t- Executed in Duplicate :NAME AND ADDRESS OF:"At'.ENC11-a_" r a ;; •� r✓ itsk"Yx-7"• ... `%-g }F.a ,q�aF � �p� �� COMPANIES AFEORQING;CQVERAGES� , is COMPANY !: �if y LETTETj777. A COMPANY Q LETTER NAME AND ADDRESS OF INSURED :COMPANY:LETTER (V- 21i� d�07,341c rr a COYIPA LETTER D COMPANY LETTER' -� This is to certify that policies of insurance listed below have been issued to the insured named above and are in force'atthis time is of b n Thousands . Z LETT£RY TYPE OF INSURANCE POLICY NUMBEREXPIRATION DATE .00CURRENCE- AGGREGATE:sx•' :x GENERAL LIABILITY aff COMPREHENSIVE FORM PREMfSES—{OPERATIONS PROPERTY DAMAGE S S EXPLOSION AND COLLAPSE r HAZARD .. .: _ .. 1 UNDERGROUND HAZARD PRO DUCTS/COMPI.ETED OPERATIONS HAZARD �� , BODILYINJURYAND" S � Iff:' ' ❑CONTRACTUAL INSURANCE PROPERTY DAMAGE i BROAD FORM PROPERTY COMBINED ! DAMAGE (�(�71NDEPENDEM-CONTRACTORS PERSONAL INJURY PE RSOHALINJURY, AUTOMOBILE,LIABILITY BODILY IruuaY S (EACH PERSON) COMPREHENSIVE FORM R 1�' " E'"I V�j Dy: BODILYINJURY S ❑ OWNED 1J��ll (EACHOCCURRENCE)• ❑HIRED `. ,PROPERTY DAMAGE' $ ' :BODILY INJURY AND. D NON-OWNED MAYc 1 1978 COMBINED EXCESS LIABILITY J:R'pt55UP1' CLERK,BOlIRD';OF SUPERVISORS BOOILYINJURYANO � ❑-UMBRELLA FORM CO PROPERTY DAMAGE S # ❑OTHER THAN UMBRELLA COMBINED FORM .+, WORKERS'COMPENSATION 3 4 sra7uri7RY z nd EMPLOYERS.LIABILITY OTHER '� t ,,, DESCRIPTION OVOPERATgIiSlIDCATIQNS/YENICLES x r+' !A■�f 1� Z� Cancellation: `Should'any of:the`above described policies be cancelled before ttie expiration date thereof the Issuing"icom- pang will endeavor to mail _ ;days written notice`to the.,below named certificate.holder, but failure to H mail such notice shall impose no.obligation or liability of any kind upas the company... �q NAME AND ADDRESS OF CERTIFICATE FlptOff ; � GATE taSUEO' Z �J�� . � Ykn Rvv�_ fIEPFSEITrAJ'Ace TIVE . ,^. v•.,,:,,w-r '" ..-•r'✓v�•� ��, fy r^xy.�h I� ,+' Y Y�+`x ✓ ��,�^a MIa'0 I triad 1fKi It bold order � � y - � ACORD 25 . THE STATE INSURANCE FUND • 199 CHURCH STREET NEW YORK,N.Y. 10007 (212)964-7100 CERTIFICATE OF WORKMEN'S COMPENSATION INSURANCE EMPLOYER ( CERTIFICATE HOLDER 722?2 NUMBER AMERICAN STEEL PRODUCTS CORP dCQPtTRA COSTA COUNTY 378-2 2110 BROAOHOLLOW RD !COUNTY ADMINISTRATION SLOG FARMINGGALE, N.Y. 11735 11651 PINE ST JOB #6580 JMARTINEZ CALIF 94553 j j TYPE OF DOCUMENT I UNIT PERIOD COVERED CERTIFICATE NO. DATE ; CERTIFICATE OF INSURANCE ( 61� 1/01/78 TO 1/01/79 , 469206 4/13/78 THIS IS TO CERTIFY THAT THE EMPLOYER NAMED ABOVE IS INSURED WITH THE STATE INSURANCIE FUND UNDER POLICY NO. 222 378-2 UNTIL 1/01/79 , COVERING THE ENTIRE DELIGATION OF THIS EMPLOYER FOR WORKMENS COMPENSATION UNDER THE NEW YORK WORK- MENS COMPENSATION LAW WITH RESPECT TO ALL OPERATIONS IN THE STATE OF NEW YORK, AND, WITH RESPECT TO OPERATIONS OUTSIDE OF NEW YORK, TO THE EMPLOYERS REGULAR NEW YCRK STATE EMPLOYEES ONLY. IF SAID POLICY IS CANCELLED, OR CHANGED PRIOR TO 1/01/79 IN SUCF MANNER AS TO AFFECT ThIS CERTIFICATE, 5 DAYS WRITTEN NOTICE OF SUCH CANCELLATION WILL BE GIVEN TO THE CERTIFICATE HOLDER ABOVE. NOTICE BY REGULAR MAIL SO ADDRESSED ShALL BE SUFFICIENT COMPLIANCE WITH THIS PROVISION. RECEIVED MAY a� 1978 THE STATE INSURANCE FUND nn 1 � R- OLSSON Micror'i;med with board orde V,���� CLERK BOARD Or ��1 / C NTRA SUPERVISOR$ // S C J 4 . De u LZ DP-72700-M Director of Underwriting � l In the Board of Supervisors of Contra Costa County, State of California March 7 , 1978_ In the Matter of _ Approval of Agreement for Private Improvements in Minor Subdivision 240-77, Alamo Area. WHEREAS an agreement with eYvonne Williams, 1540 Las Trampas Road, Alamo, CA 94507 for the installation and completion of private improvements in Minor Subdivision 240-77, Alamo area, has been pre- sented to this Board; and WHEREAS said agreement is accompanied by a cash deposit in the amount of $5,576 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of said minor subdivision, plus the amount of $2,788 required by Section 66499.3(b) of the Subdivision Map Act, Building Inspection Department Receipt No. 148321, dated February 8, 1978. NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on March 7, 1978. Z 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: eYvcnne Williams Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 7th day of March 19 78 J. R. OLSSON, Cleric gy ; ��c�-�--t Deputy Clerk Diana M. Herman 00533 H-24 4/77 15m MiINOR SUBDIVISION AG?EEIRENT (§l) Minor Subdivision: I S --'y0-7 7 (fl) Subdivider:_EYva.v.✓c- ✓�L<.•Q•u.�� (Private Improvements) .car P.n.s A.D. ,gz-.¢ato (§1) 'Effective Date: Olv--o7 (52) Completion Period: =' V1z Li (53) Deposit: (faithful pert. )S / 20 ;awnnent berd) 29, 70R, pp 1. Parties & Date. Effective on the above date, the CouAty of Contra Costa, California, hereinafter called "County". and the above- named Subdivider, mutually promise and agree as follows .corcernino this subdivision: 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 -Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel man i=rovement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code .and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the for= of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Inde=itv. 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 belbw.* and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or nor.-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 - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not ary _Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or will-ful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Honperformance and Costs. If Subdivider fails to comple-te Uhe work and improvements within the time specified in this agree ent or extensions granted, County mai: proceed to complete theM by contract _1_ Microfilmed with board order, 00534 or other-rise, 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. Assiznment. If before these imp�overents are completed 'this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this word: as promised in Section. 2; and if, at any tine- 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 and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials , or payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any o.4 the terms and conditions hereof. 10. Record Map . I consideration hereof, County shall accept said parcel map 'or �'{ ing with the County Recorder. C01077Y COSTA SUBDIVIDER: (see note below) By Chairman, Board of Supervisors / ATTEST: J. R. OLSSOM, County Clerk By ✓� & ex officio Clerk of the BoardDe�sfgnae official capacity #{Te business ) Note to Subdivider: (1.) Execute Deputy acknowledgment form below; and `Diana M. Hemnan (2) If a corporation, attach a certified copy of (a) the by--lags or (b) the resolution of the Board of Directors , authorizing execution of this contract and of the bonds . required hereby . State of California ) (Acknoaledgment by Corporation, County of -Contra Costa ) ss. Partnership or Individual) On February 9, 1978 , the person(s) whose name(s) Ware signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this Instrument, and acknowledged to me that he executed it and that the corporation. or par- ..zhin nazpd Ah9v ecuted It. OFFICIAL SEAL � -- LN # JE. BIEAKNEY n O ARY P UC-CALIFORNIA - CONTRA COSTA COUNTY Elinor E. Bleakney My Carom. expires OCT 25. 1931 r �-----,--- Nota. 'ubli c for said County and State (F o „ approved by Calm.Z'r Coy- sea ' �I o f (CCC Std. Form; Rev. 12/74) fit;:U� O S:t�s:`:�c^='.S 01 CONT A :CSTt rQ�:::�', r LIF0*N—T Board Action 3/7/78 : NT Clair.. Against the County, Th C C map,.; , L d. Yr,._y . , Routing Endorsements, and } ;wti.ce o6 ate action a!zcr, on 1ottt cZrz.t.-,1 6y the Board Action. (All Section } aor d e4 (Patagtaph TIT, 41liCL°ow), references are to California ) 94ver.-FtWucc;rt to Gos:Vnment Code Sect orus a?I.L, Government Code.) ) 913, 69 917.4. Ptease r:Nte tte•"WtzaLCng" 6e&t4. Claimant: Bridie & Michael Sottile, 191 Del Amigo Road, Danville, CA 94526 Attorney: Address: Amount: $141.73 Date Received: January 31. 1978 By delivery to Clerk on By nail, postrarked on _January _3Q..-191-8 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claior Applicaft-on to File Late Claim. iI + DATED: Jan. 31, 1978J. R. OLSSON, Clerk, B �`� ('...C.l 0 eputy Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors �r g�okv%e only) { )JhThx' I�cozi:plies substantially with Sections 910 and 910.2. _{ ) Tc r j4 FAILS to comply substantially with Sections 910 and 910.2, and we are so"tKi •na claimant. The Board cannot act for IS days (Section 910.8). ( } Claim is not timely filed. Board should take no action (Section 911.2) . ( } The Board should deny this Application to File a Late Clain c tion 311.6) . DATED: '`�' JOHIN B. CMI LSER, County Counsel, Bye ~'' ~ , `...... , Deputy III• BOARD ORDER By umz:imous vote of Supervisors present (Check one only) . ( X ) This Clain is rejected in full. ( } This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. �DATElz�i4w-<- D:I�iarch ?� 1978 J. R. nic30`�, Clerk, by ., I_ Deputy liana M. WARM G TO CUIV:.ti�- (Government Code Sections 911.5 & 913) You havi on e y 6 r.Fr,.,Lu D cm vie rrzx�;g 56 11M notice to you ic�.Z•zia which to bite a eowit acorn on this Aejected Min- (see Govt. Ccde Sec. 945.6) ox '6 womvus .S.tom tlhe denim o; your App.Ps cation to Fite a Late M im ceW—iin tchich to, pit a count 4c.-, teti.e4 4nom Section 945.41s cirr.%m-Jiei,ng deadUtte (bee Section 946.6) . You may 3 Ce.k he advik e o ar.y attoltney o f your choice in connection e'..i t€n th iA Mtte)z. T;{ you team to cer-sutt an atto-view, you A..outd do .6o .immedia eZ u. IV. FRO:f: Clerk of the Board TO: 1) County Counsel, (2) County ,''dministrator, 4 (3) Public Works, Business Services Division Attached are copies of t',-.e above Claim or Applicatic:n. We notified the claimant of th# Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of :.his Claim in accordance with Section 29:03. -• a r DATED:Marr_h 7 1 Q7R J . R. OLSSON, Clerk, By Deputy lana P4. Kerman V. FROM: (1} Coo=qty Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Corks of Supervisors Received copies of this Clwia or Application and Board Order. D-ATFDMarch ?, 19?8 County Counsel, ?y County Administrator, Sy Public ::orks, RV Mr & Mrs Michael Sottile, Clerk of Board of Supervisors. 191 Del Amigo Road. , 651 Pine Street, Danville, Calif. 94526 Martinez, 94553 Ph. 837-3358 Dear Sir, This letter will explain my claim for partial damages to our property on January 4th,1978. To Explain; We live on Del Amigo Road in Danville. In front of our property is a roadside Ditch maintained by Contra Costa County. On January 4th, we had heavy rains after 5 pm. and the ditch suddenly overflowed. In a short time there was six inches of muddy, water across the front of our house. There was so much m ud that it blocked the drain. While the water sat it flooded our Garage and one Room. I took the next day off from work; spent four hours and used maybe 2,000 gallons of crater to wash the mud from our Garage, Driveway and Front. The carpet in our Game Room was soaked with muddy water Two inches deep, and therefore unsalvagable. Unfortunately it was permenantly attached with adhesive so we just could not just pick it up. We are still in the process of removing the backing, which is still soaked. We are having difficulty drying this room out. I have purchased New Carpeting for this room and do expect to be reimbursed for it. I'm not including the many hours of Labor involved and the inconvenience this has caused,. I do feel that this did not have to .occur had that Ditch been maintained and kept open as in previous years. We have lived here seven years and have never had a problem in this area, although we did have heavy rains several times. The men working on the Ditch following this occurence admitted that they were lax, this year, in the maintenance of the Ditch . However, the forecast, several months ago, was for heavy rains this winter. Your prompt attention to this matter will be appreciated. Thank You, -1 LES i J�c J JAN31, Bridie Sottile. J. R. OLSSOu CLERK BOARD OF SUPERVISORS ������ppV� RA C CS�.S�,, 0. Be Microfilmed with board order 4T F005t3*1 -STANDARD BRANDS PAINT CO. INC. No. 93206 PLEASE PAY FROM THIS INVOICE TERMS NET CASH REMIT TO: 4300 W. 190th Street 1 Torrance, California 90509 A = NAME STREET A� _,� � / ./ � �— CITY 00 �� A ` PHONE ` STATE �! _ ZIP NUMBER GASN GNF:GKS ❑ OATG _ / - SALESMAN NIT TO SNIT TO STORr CUSTOM.. LAYAWAY I DErOsIT STOR rU Wz, QUANTITY D E S C R 1 r O M UNIT AMOUNT i 9ql o 00 s DATE INITIAL RECEIVED IN STORE DATE INITIAL I D LIVEREO DATE INITIAL NOTICE—PLEASE READ CAREFULLY.This sale is made subject to the following conditions. Until you take physl• TAX cal possession of these goods we may elect to cancel this transaction at any time without giving you prior notice.Such election may be exercised by our resale of these goods to somebody else. If cancelled, we will hold your deposit for your account. Any INDEPENDENT CONTRACTORS referred by us Is done solely as a convenience to you•there- fore, we are not responsible for the work performed by, or any agreements you make with these INDEPENDENT TOTAL CONTRACTORS. Ease NM 6-711/22112s ORIGMAL WHICE 00538 P BOARD OF SUPERV P�ORS OF CONI T RA COST.; CG'E;\Ili, C::LI FOR%1TA Board Action 3/7/78 ;COTE TO CLATMAN ?� ri�1iTSt the County, ) The COj:,f C'; tfu- b r ai.%ed 'LC* YOU sit !YOUR .Ioutinv Endorsements, and ) notice c .dzc ac;ti.0;t ra`el: on cut Oba-: by the Board Action. (Ail Section ) Eoap-d c4 --apavi6ors (Pa aagrtaph 1171, beZvw), references are to California ) g4_ven r'dvutuan't to GovvFL'xnt Code SectZc :S 911.8, GoverrLment Code.) ) 913, 5 915.4. Horse note .the "tc.r nun-g" betow. Claimant: Edward J. & Jennifer J. Paoli, 80 Inlet Drive, Pittsburg, CA 94565 Attorney: Address: Amount: $50.46 Hand-delivered via Public Works Date Received: January 31, 1978 EA26ni:jx=xto Clerk on January 31, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County CoLmsel Attached is a copy of the above-noted Claim or Application to File Late Clair;. DATED: Jan. 31, 1978 J. R. OLSSON, Clerk, By ! • o ' Deputy Fatrxcia •A. lseju— II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are _ so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim l�ection 911.6) . DATE D: —�� JOHN B. CL.AtTSE:�', County Counsel, B Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: March 7, 1978J. R. OLSSON, Clerk, by Deputy Diana M. Herman itARNING TO CLAIMANT (Government Coda Sections 911.8 & 915) You have o_Ry 6 •onl t' A 6o-tc l the m tg 06 46LE4 not- ce to you vx 1,Cn w4itch to ,,.ife a ccuw action on thi.6 kejected C.�.i r (zee Govt. Cade Sec. 945.01 of o mo;!.t::6 ,'zon the denial..° o4 youx Appt ication to File a Late Cam within which to petU on a cou.tt 5o& rtet i.e6 67om Section 945.Y's da mn-S.i t i rg deadeine (see Sec ti n 946.6) . You may zeek lite advice ej any attoItney of Scur, choice .in connection with thiA M-at e-t. i; cfcu leant, to coizxuU an att'otnesj. you zhouU do se Znmedi.atety. IV. FRO!.!: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, (3) Public horks, Business & Senices Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 290.03. DATED:rgaTCh 7' 1478 J. R. OLSSOX, Clerk, By 4 Deputy lana !~:. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) ?ublic Works of Supervisors Received copies of this Clain or Appliczticn and Board Order. DATED: March 7, 1978 County Counsel, By County .Administrator, 3y Public i;orks, By 8. I h TO: Contra Costa County [ (� Department of Public Works D Martinez, California JAN 3 1 - PUBLIC WORKS DEPARTMENT CLAIM AGAINST COUNTY OF CONTRA*COSTA (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: S,01-1401 2. Name and address of claimant: J z h 3. Description and place of the accident or occurrence: a; off• BCAv rap 0LJ- df Roo/ wdt M...1 !1°1 C'fi*?• el 1, �'y t f =,���F �ooT ,al L Co rt.4,0 rc iyl/t�`tt res-/ r L Ae /�D�15 S cc•r, P��f. 4. Names of County employees involved, and type, make and number of equipment if known: 401,v e, 5. Describe the kind and value of damage and attach estimates: Obo2 O(.,r Al S .4 b Fti. F I LED JAM X 197 J. R. OISSON CLERK 80ARD OF SUPERVISORS CONT •C T CO. Bv. �' , Sigpature Microfilmed with board )54I • . r rrr�isrrriir�srss�■rr risr�rrr rri�i• �mrr ,ii�irir�r �� r•r�rE �it�►rr�rr sr��ri i■rir�r rrrrrri■r irsriii ririrrr� r�rrrr r�rrr�i rrrrrrr �r�rrrr�r rrrirr ` r�i�rri� arrirrr rirrr� ri��rrr� arrrrr rrsrrs rrririi riri�■r rirrir� �rrrrr� asisrrrrc• arzs�-�r�ir�a.�rr rrrrrr rr�.rr r�s�rswr irrriri �■r►:�sirF..-�r • r�r�risr irirrrr :r mWNWi. r�ssiirr riiri���/J�i�rr►• isr�ri r�rrir�..��rs..�rsrrri�► ss�w�i� �rrrrrr�irrs.�rorrrrr� . rrrrrr�%rr�rr �rs� lrrtiirri air�rr�rr►.�r��rr�+t��r �ire�■�tr ra■rriir�i�r����sii jrr,r rrrrai tii�r■t�irr,� �s���� • �i�� rrrrrwt'�1...���►�i..� risrssi�r rrr�� • �r�iirr rri�■irr��r�...�--�ur,��i� rr�i�i rrr�i�r��rrr�rr�riirr�r �irrrr� rrrr�� �s�rrsrr , .. rrssrzr rrrr�ir� r��srrr rrrriri rMrrs�i■ rsrr rsrr rrrir�� 1rrr�r� �iri■�rri r�rritr►i rrrrs�o rrrr�r sir+�rr■M► r�i iis►.rrri �■rrr� �■�i�irrrr. rs+r.�i■�i ■rri�rrti r�rsrrr� �r►rrrr �risrrs rnrrrrr��,�i��RVAM o r�i�ariiri�� rriri�� rr r r�rr�iir r�rs�■t rrrrr�r �rrris rli� r'rii�ir Nr�rrir rirrri rrr�rr� �rsrrr �rs�r■� rrriirr� r�irrM■M■M r.i�� i.JtKDWw� MMII a Ir. risrrar ri�r�irr �■�rrrtrrr�ir�r �■rrisiwr 1�.��� srsrrsr rr�rr �� �rrrrrr r■��rrrr_r . r�r�rrr ,r�srrr ��r'�i■rr�i - �i i�� �� rirrrr irrrr��s �r''' �� rsrr �rr� ,iii r'ri, r�i�ir'rrw i •, - .., • CJ . '`OTE TO CLAIntn+;T 7.:a-''ch 7, ?978 Claim Against the County, ) Tke copy op tkZz document mane to you i.6 ucw7 RoutiTig Endorsements, and ) f:oitee e�; .lLe action -taken. on yours -aim by he Board Action. (Ell Section ) Soand o5 SupetvZzoaz (Paragr•,aph 111, bet c ) , references are to California ) given p,vz6uant to Govetrurent Code Sectio;-,5 911.8, Government Code.) ) 913, 6 915.4. Ptzue note the "watrcng" beioco. Claimant: Rouse & Boivie Magic Carpet Co. 9 12341 San Pablo Ave. , Richmond 94805 Attorney: None Address: Amount: $485.43 via Public Works Date Received: January 31, 1978 By delivery to Clerk on January 31, 1978 -By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:Jan. 31, 1978 J. R. OLSSON, Clerk, .Byr. Deputy an ra x;1son 11. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �/) This Claim complies substantially with Sections 910 and 910.2, RECEiVr-0 ( ) This C1aim ,FAILS to comply substantially with Sections 910 and 910.2, and we are sot.PaM1i _tifclaimant. The Board cannot act for 15 days (Section 910.8) . J Claisl-!OWt timely filed. Board should take no action (Section 911.2) ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, By , cc— Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: March 7, 1978J. R. OLSSON, Clerk, by ,L, Deputy iana ��?. Herman )YARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have ojy 6 monthb anom eig 06 this notice to you "n which to 6•ite a count action on this &ejected Ceaim (zee Govt. Code Sec. 945.6) ori 6 months J&om the deniat o J you& Appe i.c ti.on to F.i,Ce a Late Cta im LaWii.n which to pets tion a eouh t boa %et i.ej Sftm Section 945.4'.6 cta im-6it ng deadeine (zee Section 946.6) . You may .6eek the advice o6 any attofcney o6 you& choice in connection with this nrnatteh. I4 you want to eonsuet an attoanea, you zhoued do .6o .cmmediateZy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, & (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:piarCh 178 J. R. OLSSON, Clerk, By Deputy 7, P Diana ISI. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board } (3) Public i:orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: iy;arrh 7, 197, County Counsel, By i County Administrator, By Public Works, By 8.1 Rev. 3/77 TO: Contra Costa County Department of Public Works Martinez, California C E 0 V E CLAIM AGAINST COUNTY OF CONTRA COSTA JAN 31 1973 D (Government Code, Sec. 910) PUBLIC WORKS DEPARTMENT Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: 1QOU S 4-Ga c �}�- Al H-q C C PR-VeT CO lOL ,C0. Gy�p� 3. Description and place of the accident or occurrence: S� T 6 6 6-vvk- P—o rr 19 6 h/ 7a-,S SC-4--T p l= o A-r-3.t?y U e G� j Iol(c>w cdv P,-vvc=6 v r 1 A-a i�v 4. Names of Count; employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: tj A G- -TQ C.#5h 0-5 r-o I I IV ukj 1Z C- E !y N 31 197 ! -vi 10 Signature- j. ignature j. R. OISSON uV CLERK BOARD OF SUP:Rv+50R5 ON R OSJA CO. J�lticro,ilm�c� w►th bb, rd QrAx • r , t / { �....� La *SWE N•t:et'1 t!-USE-D P*.CCD:IIT # s4. GUAM Orhl!!t�lO.D:�t:%If TION AhKtUhi cost 4 0t71�;� 1"�..• J`14 7 'tSo ALe7 Al Ai,'j DATE UI eF' D:i'S5S 1 AD .:t'L;����� n _ L E Sts r% �i�► �C:�. ' . � GI ItiPhC116% i t IAC .�:�1.�1, � ..� 1 .a.�t:�� ' � +��°` • . • L'r`l) �I tt4G.1 I' r �-t— - i 5 y :tarnol-zu (r)�5 Paris id y lkill } . steeoshas,�e si4ic.s� raasuseo 02 troy r.:.•: PAS Ports INSTRUCTIONS ❑ MOUNT S 'CCLGE(ji ' [3fFNC3Q : ':s WASH 13 POLMI}CA1E tms. Q : • U i f M ! .1�LT �tl�l '1U�'l:7s'�l�-I,�c• t ~' �w.�... i.1j r • ITS iCTAt PAfiTS � •h, � ;�i '�: . ESTIMATE AM.CUNT Gnrs.Gas Total Labor PAR73 Qts.O;I Total Parts IASG.t Lts.Grccsa Othercharpos TWAL IlMifl YA1•..y 1!l,INi N••♦t.t it i.•MHa rtiAtM WNgIl.. f.� lwl.t.t�! w Nlfa pre. WM1NN{.tFgljt'.y,Y$l tM.�Mt.sttWit M.M•N.Idf� • ..:�i.,•....I.y�', Pgl.Y.lyltyl.l.Y/rttNrNtltpryola,ll.: t1�wi7giw A• �N M, rt Ct+il lJlttil NLq.4. . +iuw Yf.:al•WggNgq Qli.rMtM rr Ni1•t W.il. TdTJ�.t V�1f1 ♦:�•,':;.,. . rhrtf r«i.:rSrg wS:a�eitY�C:toktts C� 1. 4.1.SO i1a e, o! +HF e:7Gt�6W CotAh'L 11`7 Wcrk Autbc.Izsd by � ctc Promttad 4S:47r Ccllucra•Jta r+ I.o D.-livererl TOTAtAb;oUNT EO_`?;;) 01F Sli}' = :iSG::5 OF CO'::R1 COSTA CGL:: " C•'I IFOR..'IA Board Action 3/7/78 ';OTP TO CLAI3'LANT Clair, A`ainst the County, the copy U� hL dCcLz?!q_i.t 1,:,.ted to you iz t:owz. :outing Endorsements, and ) iw t ice og .he ac tcei: taly- n an -ou't czaLU^ b1 t,e Beard Action. (All Section ) 8oatd oC SuoetvZ,,c.ts (?atagnaph II1, bet'eLe) , references are to California ) given guAzurn.t tic C-evo-aurent Code Secti_ciss 911.8, Govern, ment Code.) ) 913, J 915.4. P£ea.se_ no-te the "a'atn,ing" betect'. Claimant: Mark Brian Perry, 2618 Enma Drive, Pinole, CA Atto:neN,: Nancy L. Parent, Borad & Parent Address: 5 East Fifth Street, Pittsburg, CA 94565 - Amount: $250 ,000.00 Date Received: January 30, 1978 By delivery to Clerk on By mail, postmarked on January , -71978 I. FROit: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted CMipaicia ' cation to File Late Claim. DATED: Jan. 30, 1978 J. R. OLSSON, Clerk, B Deputy A. Bell I II. FRO?,: County Counsel TO: Clerk of the Board of Supeviisors (Check one only) ( ) This Clair: complies substantially with Sections 910 and 910.2. RECE/Vr� ( 1 This Clain FAILS to comply substantially with S r�i FIs 910 and 910.2, and we are so notifying claimant. The Board cannot act for�'I agq,7 Section 910.8) .- COU.'r, ( ) Claim is not timely filed. Board should take n6t'ta44tft .(Section 911.2) . t1; ( ; The Board should deny this Application to File a Late Claim ( 911.6) . ' f DATED: t ` JOhL\ B. CLAUSEN, County Counsel, Bx •-----;Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) finis Clain is rejected in full. ( } This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: march 7, 1978J. R. OLSSOIX, Clerk, by - , , Deputy Diana Rt_ Herman WA.RNI :G TOCLA IA`_a\i (Government Code Sections 911.8 & 913) You have oi'~y 6 r:0i,.ri:6 b.tcm tiie r► ng of :thib i:ozicc to you zw-Et in c:17,ich to Cite a ccu.'c.t ac' on on P.2jected C.eaim (,see Gov-`. Cade Sec. 945.6) oti 6 months jhoni the dei-ziaZ oC yowl. Apn.°.,.i.cation to F.U-e a. Late Ctaim ca Lt;hbi which to p ,tUton a ccutt Corp, ae.Pi ej U:iom Section 945.4's cX_a,&i-�i.P,ing dead°ne (see Serti.cii 9-,'6.6} - Yeu way .seely tiie advice cC aiiy attwtnc; oC you%i chwice in connection with this fT f.-ttui. 7iT you (?'C.iii to CCiLS':nt an att"C17neif, you di:Cu�d do ao .Urm4dc.ate y. :�. FRO.!: Clerk of the Board T0: (1) County Counsel, (2) County Administrator, k (3) Public i,,orks, Business & Services Division Attached are copies of the above Clain or Application. ;;e notified the claimant of the Boarc"s action of this Clain or Application by mailing a copy of this docm.ent, and a memo thereof has been filed and endorsed on the Board's copy of this Clair. in accordance with Section 29703. D .T`LL: r,BrSh 7, 1978 J. R. CLSSO,%i, Clerk, By Ve-uTv Diana M. Herman V. FRO,,: (1) County Counsel, (2) County Administrator, T0: Clerk Of the Board (3) Pu'b'lic e:orks Of Supervisors Received copies o; this Claim or Application and Beard Grder. 1`Ia=h_7 2978 County Counsel, 3y Counity Administrator, By 1 P,�:n:_c Work s, E}• l 1 L � 1 .JAN °�'� J. R. OLSSCTf CLEM BOAF.O OF SUPEFV Xr"S _LCONTR4 COSTA CO. In the Matter of the Claim of MARK BRIAN PERRY Claimant, VS. COUNTY OF CONTRA COSTA; HARRY RAMSEY, Sheriff of CON'T'RA COSTA COUNTY. To the Clerk of the Board of Supervisors of Contra Costa County: 1. The claimant's name and post office address are: MARK BRIAN PERRY 2618 Emma Drive Pinole, CA 2. Claimant desires notices regarding this claim to be sent to: NANCY L. PARENT BORAD & PARENT 5 East Fifth Street Pittsburg, CA 94565 3. The date, place and other circumstances of the occurrence or transaction that gave rise to this claim are as follows: On or about November 22, 1977, in the City of Martinez, officers of the Police Department of the City of Pinole delivered to Deputies of the Sheriff of Contra Costa ^1_ MTCrel:i.,.f,? v4t' Ford oraw the Claimant who was in their custody. The deputy sheriffs were informed of the charges pending against Claimant and of the special medical problems of Claimant and were given medicine necessary for Claimant's treatment. The deputies confined Claimant in the "drunk tank" until 8:00 p.m. November 23, 1977 without taking him before a magistrate, without provision for bail and denied claimant use of his medicine when needed and in denial of his civil rights. 4. The general description of the injury incurred so far as it is now known is as follows: Claimant was deprived of his freedom, suffered an asthmatic attack, and has been damaged in his reputation and good name and embarrassment in his community as a result of the confinement_ 5_ The names of public employees causing the injury are at the present unknown to Claimant. 6. The amount claimed as of the date of presentation of this claim is Two Hundred Fifty Thousand Dollars ($250,000.00) . DATED:...✓/YXJ j ,1978. //- M�ZK BRIAN PERRY -2- ASA uxk d, . .+ u. rit CT S:s,VIE m rY ! .1.L S. e , L .� alas a G:4t 4,.L IY Of. '. -rx tdd ,S 4Ft.tee, O1�L?�. !.$ GS rS, 03. CztjC r a s x Cy N 3 resident oma- Cout;3 CaSLa �:cs�t.�r, and ITat a �u�ter. ,Lr��t72? w�l" a2n'. 4 j:action. i:y 1'usi ers c^ddxess 3S' 5 ruast rzfth Street,m Pa �tsi�urg, 4 1 - a. S Ca3oxna 916- i,5. I scxtreu a eor ."the' attac:lea -i !Qlaim of Mark Brian- Perry 9 by n?acing Sal COPY in an envelope ddrassed a.0 �caard of Su ervisors ?1 Qont-ra Costa County 12 is 651 Pine Street YN' i� Tiarfiinez�+ A 94553 yY' 14 ;r 1.T_tcrllG'�'S s Or 15 1'��i�zch envelo e x7as t—en sealed and 'postage.-,nary ly 'PzE 16 and :.as en January '27;" 1973 ,_:c'+C'�css ted zn- ,4�e. U',i t�d 17 ' Statos r:si{ at S35 rtailxaad sue Pittsbu,.g,.-,,C;-- orris.. IS u.v= ' is. t3 141, _`Z racy? ;9 addressed,, ar reau:aac „eor , catic� by, L`n xod States ;ail ,t tc.een 20 =,>the place of iaa1*3:2'ng and CICLC essed. ' L A 21 I declare under p*nal .p xjiry {.list -he foreg�� -1g, is Lr ze 22 _!- annd correct.- 23 orrect.23 ' Dated: January 27: 3.978 at Pi;t -Sl urg, Cali fox iia. = i 2A ' 1.4 26 • : i 3Y _ yvvY T } T yM1 LEy'CL. BIL Xtl a k 7 ,y? w f BOARD OF SUPERV[SORS OF CONTRA COSTA COU';Ty, CAL_FORNI1• Board zcr_i-n 3/7/78 A'IiiJDE NOTE TO CLAI!L-1`7 C I aim,, asinst the County, ) The copy o_' 1'u d docwnent ma,cZed to ycu Zs. you,% Routing Endorsements, and ) notice o6 t0he action taker. on uour,•e,L0im by the Board Action. (All Section ) SocV2, 06 Supe,tv.tso,s (Patag,=ph TTI, beto'.0, references are to California ) given ,rxL,',ducrit to GovouJnent Code Sectiors 911.8, Government Code.) 913, £ 915.4. Pteas a note the "wa;tn i ng" 0 eZoce. Claimant: Mary F. Longman; Elizabeth A. Longman, a minor; and Benj aurin Y. Longman, a minor; 154 Camino Sobrante, Orinda, CA Attorney: Spinetta, Randick and Odea Address: 1330 Broadway, Suite 1550, Oakland, CA 94612 Amount: $2,500,000.00 Date Received: January 24, 1978 By delivery to Clerk on _ By mail, postmarked on Jan. 23 , 1978 �. la 1 I. FR011: Clerktdf the Board of Supervisors TO: County Counsel cogl'< co , Attached is ^-t-py of the above-notedapplication to File Late Claim. Jan. 24, 1978 ` DATED: J. R. OLSSON, Clerk, B � , CO' Deputy —Tricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( � This Claim FAILS to comply substantially with Sections 910 and 910.22 and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a La Claim ( a11.6) . DATED: `" JOHN B. CLAUSEN, County Counsel, By �_ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This,Claim is rejected in full. amended ( ) This Application to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: r-arch 7_ 1 97gJ. R. OLSSON,, Clerk, by /L _ Deputy Diana M. Herman WARNING TO CLAIMAINT (Government Code Sections 911.8 & 913) You have onty 6 month.6 6,tom the g o6 thZ5 notice to you wEEk.n which .to We a couatt action on this tejec ted C&.^.,im (.see Govt. Code Sec. 9=15.6) on 6 months atom the dentia, o6 you/c Appti•eatcion .to Fite a Late Ctai n uri th n which to petition a eoutLt Sop, rteyi.e6 6nom Section 945.4's cta m-bit ng deadUne (see Section 946.6) . You muy seek [Le advice o6 any attoaney o' you/c choice in connection cvi; L -,'zi6 matte,t. Tj you cant to conmmU an attopLneu, sou should do so immecti.ateZ . IV._ FRONT: Clerk of the Board TO: (1) County Counsel, (2) .County Administrator, (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2970341J -1a DATED: March 7, 1Q78J. R. OLSSON, Clerk, By ,� 1- Deputy Fi. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Forks of Supervisors Received copies of this Claim or Application and 3oard Order. DATED:Iwarch 7. 197p County Counsel, By 1141�A U County Administrator, By �za Public Works, By 8 . 1 Rev. 3/77 7 1 F L E 1 SPINETTA, RANDICK & O'DEA 1330 Broadway, Suite 1550 JAN ��1,'_70 2 Oakland, California 94612 J. R. OLSSON Telephone: (415) 839-0515 CLERK BOARD Of SUPERVISORS 3 ONTRA OSTA CO. g Zi�--De u Attorneys for Claimants 4 6 7 8 In the Matter of the Claims of ) 9 MARY F. LONGMAN; ) ELIZABETH A. LONGMAN, a minor; ) 10 and BENJAMIN Y. LONGMA'J, a ) minor; ) 11 ) against the County of ) 12 Contra Costa ) 13 14 TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF 15 CONTRA COSTA 16 1. The claimants ' names and post office address are 17 as follows: 18 MARY F. LONGMAN ELIZABETH A. LONGMAN, a minor 19 BENJAMIN Y. LONGMAN, -a minor 154 Camino Sobrante 20 Orinda, California 21 2. Claimants desire notices to be sentr-to... - 22 _ SPINETTA, RANDICK & O' DER 1330 Broadway, Suite 1550 23 Oakland, California 94612 24 3. The date, place and other circumstances of the 25 occurence that gave rise to this claim are as follows: 26 Micsofilined with turd Qrdre LJ►W OFFICES SrINL=A. RANDICK & O'DEA rlI`JL 1330/ROADWAY.SUITE 1550 OAKLAND, CA 94612 TEL.6r440NC(113)639-OsIS T 1 On or about December 20, 1977 at approximately 9:45 a.m. 2 claimant, MARY F. LONGMA14, began backing her motor vehicle out 3 of her- driveway on 154 Camino Sobrante in Orinda, -California, 4 County of Contra Costa, with claimants ELIZABETH A. LONGMAN and 5 BENJMIIN Y. LONGMAI4, her two year old twin children in the back 6 seat. While claimant was backing down her driveway, the brakes 7 on her vehicle failed causing her vehicle to careen down the g - driveway, across Camino Sobrante and into a lake, commonly called 9 ".Lake Cascade", which was immediately adjacent to said street. 10 Said vehicle became submerged in 12 feet of water, and as a 11 result claimants suffered the injuries hereinafter alleged. 12 The County of Contra Costa owns and is responsible for 13 the maintenance of said street. On December- 20, 1977, and prior 14 thereto, said county maintained the street in a dangerous condition 15 which created a substantial and unreasonable risk of death or 16 serious bodily harm to users of said street in that there 17 exists no curbs, fences, railings or other artificial or natural 18 barriers to prevent the kind of injury which is hereinafter 19 alleged. 20 The dangerous condition created a reasonably forseeable 21 risk of .the injury which is hereinafter alleges; and The County 22 had actual knowledge of the existence of the condition, and knew 23 or should have known of its dangerous character a sufficient time 24 prior to December 20, 1977 to have taken measures against the 25 dangerous condition_ 26 -2- 00551 LAW OFFICES SPINETTA. RANDICK Sc ODEA 1330 BROADWAY.SUITE 1550 OAKLAND.CA 94612 TELEPHONE 14131 03"515 1 As a direct and proximate result of the dangerous condition and 2 negligence of the County, allowing said dangerous condition to 3 exist when it had the duty tO alleviate it, claimants and each ' 4 of them suffered the injuries hereinafter alledged. 5 4. 'The nature and extent of the injuries suffered by 6 : claimants is presently' unknown. A general description of the 7 injuries incurred sa far as they are known are: 8 ELIZABETH and BENJAMIN LONGMAN *- shock and trauma to 9 their nervous systems which have caused great physical and mental 10 suffering manifested by, among other things, 'fear of water, 11 motor vehicles and- dark, continual nightmares and irritability 12 and greater physical and emotional dependence on their parents. 13 MARY LONG14AN - shock and trauma to her nervous 14 system and pneumonia. 15 5. The names of the public employees causing the 16 injuries are now unknown to claimants. 17 ` 6. The amounts claimed as of the date of presentation 18 of this claim are: 19 ELIZABETH A. LONGMAN $1,000, 000 BENJAMIN Y. LONGMAN $1,000,000 20 MARY F. LONG14AN $ 500,000 21 7. I Brian M. ,O'Dea, the undersigned am: one of the 22 attorneys for and am a person presenting this claim on behalf 23 of the claimants above named. 24 .25 26 LAW OFFICES SPIN - TA. RANDICK 8c O'DEA 1330 BROADWAY.SUITE 1550 OAKLAND,CA 94612 TELEPHONE(415)8391 0525 i Dated: Januaryc�'J, 1978 2 3 _ SPINETTA, RANDICK & O',D 4 0 Brian M. O'Dea 8 CERTIFICATE CF MAILING (SEC. 1013x(2) C.C.F.) 9 UNDERSIGNED CERTIFIES HE IS AN ACTIVE MEMBER OF THE STATE 8A3 Or CALIFORNIA, NOT A PARTY TO V1ITXIN ACTION, AND BUSENESS ADDRESS IS 1330 BROAD'W. OAKLAND, C;L1FORNIA 91612 10 HE SERVED A TRUE COPY OF FC7EGOi"3 D''C•_;"E„7 BY w4i- BY PLACING SAME IN AN ENVELOPE, SEAL NG, FULLY PR=PAYi�G POSTAGE TF}E'EOr1, A D DE- 11 POSITING SAID ENVEL _YIN U.S. MAIL AT OAKLAND, CALIFOFNIA, ON THE � ^ DAY OF 19_2ESAID ENVELOPE WAS ADDRESSED AS 12 FOLLOWS: 13 _ 14 15 Clerk, Board of Supervisors County of Contra Costa 16 651 Pine Street Martinez, California 17 18 19 20 Brian M. O'Dea 21 .. 22 23 - 24 25 _ 26 -4- t�(155�3 LAW OFFICES SPINET I A. RANDICK & O-DEA" 1330 BROADWAY.SUITE 1550 OAKLAND.CA 04612 TELEPHONE(415)839-051"5 1 SPINETTA, RAI4DICK & O-DEA 1330 Broadway, Suite 1550F L 2 Oakland, California 94612 E D Telephone: (415) 839-0515 . 3 JAN i9 1978 Attorneys for Claimants 4 J. R. OL=N C ERK BOARD OF SUPERVISORS ONrRA COST CO. 6 7 8 In the Matter of the Claims of ) 9 MARY F. LONGMAN; ) ELIZABETH A. LONGMAN, a minor; ) 10 and BENJAMIN Y. LONGMAN, a ) minor; ) 1I ) against the County of ) 12 Contra Costa ) } 13 14 TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COU14TY OF 15 CONTRA COSTA 16 1. The claimants ' names and post office address are 17 as follows: 18 MARY F. LONG14AIJ ELIZABETH A. LONGMAN, a minor 19 BENJAMIN Y. LONGMAN, a minor 154 Camino Sobrante 20 Orinda, California 21 2. Claimants desire notices to be sent to: 22 SPINETTA, RANDICK & O-DEA 1330 Broadway, Suite 1550 23 Oakland, California 94612 24 3. The date, place and other circumstances of the 25 occurence that gave rise to this claim are as follows: 26 0(155- Microfilmed with board ordW LAW OFFICES !SPINETTA. RANOICK 8c O'DEA 1330 BROADWAY,SUITE 1550 OAKLAND.CA 64612 TELEPHONE(4151639-0515 1 On or about December 20, 1977 at approximately 9:45 a.m. 2 claimant, MARY F. LONGMAN, began backing her motor vehicle 3 out of her driveway on 154 Camino Sobrante in Orinda, California, 4 County of Contra Costa, with claimants ELIZABETH A. LONGMAN and 5 BENJAMIN Y. LONGMAN, her two year old twin children in the 6 back seat. While claimant was backing down her driveway, the 7 brakes on her vehicle 'failed causing her vehicle to careen down 8 the driveway, across Camino Sobrante and into a lake which was 9 immediately adjacent to said street. Said vehicle became submerged 10 in 12 feet of water, and as a result claimants suffered the 11 injuries hereinafter alleged. 12 The County of Contra Costa owns and is responsible for 13 the maintenance of said street. On December 20, 1977, and prior 14 thereto, said county maintained the street in a dangerous condition 15 which created a substantial and unreasonable risk of death or 16 serious bodily harm to users of said street in that there exists 17 no artificial or natural barriers to prevent the kind of injury 18 which is hereinafter alleged. 19 ' The County had actual 'knowledge of the existence'of 20 the condition and knew, or should have known, of its dangerous 21 character a sufficient time prior to December 20, 1977 to have 22 taken measures to protect against the existence ,of the dangerous 23 condition, 24 .4. The nature and extent of the injuries suffered by 25 claimants is presently unknown. A general description of the 26 injuries incurred so far as they are now known are: -2- 00501 LAW OFFICES SP)NETTA. RAND)CK He O'GEA 7330 BROADWAY.SUITE 1550 OAKLAND.CA 94512 TELEPHONE(415)839.0515 1 ELIZABETH and BENJAMIN LONGMAN - shock and trauma to 2 their nervous systems which have caused great physical and mental 3 suffering manifested by, among other things, fear of water, 4 motor vehicles and dark, continual nightmares and irritability 5 and greater physical and emotional dependence on their parents. 6 MARY LONG1AN - shock and trauma to her nervous 7 system and pneumonia. 8 5. The names of the public employees causing the 9 injuries are now unknown to claimants. 10 6. The amounts claimed as of the date of presentation 11 of this claims are: 12 ELIZABETH A. LONGMAN $1,000,000 BENJAMIN Y. . LONGMAN $1,000,000 13 MARY F. LONGMAN $ 500,000 14 7. I Brian M. O'Dea, the undersigned am one of the 15 attorneys .for and am a person presenting this claim on behalf 16 of the claimants abo a named. 17 Dated: 18 SPINETTA RANDICZ001D 19 20 Brian M. O'Dea 21 22 23 24 25 26 n -3- LAW OFFICES SPINETTA. RANDICK Cc ODEA 1330 BROADWAY,SUITE ISSO OAKLAND,CA 94612 TELEPHONE(4151839-OSIS C'OMERICATE OF AWLING (SEC. 10132(2) C.C.P.) 2 UPIDERSW!ED CERTIFIES HE IS A'! AOTWE AIE'AHR OF TF;E STATE BAR OF CALIFORMA, 140T A PARTY TO 1°:I:TiiN AU.10f!, AND BUS:?:ESS AVORIESS IS 3 1330 67-'-V�^1r,Y, 011:"'D. CA1 1FC?;tI '� . 9!,'-Z'&2 HE SER.'•D A T''r.,c C'"nf GF F;?':r. . "I.-_,_ :T Wit` . .tl:s(?ii:Ci�;G S;►19E IN Fa Et"=. PFSr'.•'nIF!l.._! P,-,c,-r".,;E T '-�g:��^�!, A+4 D DE- 4 POSrS-1i,.%V -- N L-S. L*AIL AT O;+ :SI D, CAUFORNIA, ON THE 5 DAY OF � 192 SAID ENVELOPE WAS ADDRiESSED AS Fo OWS: a 7 8 9 10 11 12 Clerk, Board of Supervisors County of Contra Costa 13 651 Pine Street Martinez, CA 14 15. 16 17 Brian M. O'Dea 18 19 20 21 22 23 24 25 26 TJ ot% LAW OFFICES I SPINETTA. RANDICK 8e C'DEA 1330 BROADWAY.SUITE 1550 OAKLAND,CA 94612 TELEPHONE(415)930-0515 And the Board adjourns to meet on a`fi/ at '�Q c�./�J. in the Board Chambers , Room 107, Countv Administration Building, Martinez, California. R. I. Se roder, airman ATTEST: J. R. OLSSON, CLERK Deputy 00556 SUI24ARY OF PROCE DINGS BEFORE, THE BOARD OF SUPERVISORS OF CO::TM_"RA COSTA COUNTY, MARCH 7, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK A:--.TD EX-OFFICIO CLERK OF THE : BOARD. Approved minutes of proceedings for month of February, 1978. Declared the following numbered ordinances duly published: 78-7 through 78-14. Approved personnel actions for Public Works, Riverview Fire Protection District, Auditor-Controller, and Civil Service. Approved appropriation adjustments for Board of Education and Social Service and internal adjustments not affecting totals for Probation, Public Works, Economic Opportunity, County Administrator, and Assessor. Authorized attendance at meetings as follows: R. Jornlin, Social Service, to NACo 1978 Annual Legislative Conference in '�lashington, D.C. , Mar. 12-15; V. Cline, Public Works, to House and Senate Public Works Appropriation Committee Hearings on California Navigation and Flood Control Projects in Washington, D.C. , Apr. 5-6; J. Miller, A:anpower, to NACo 1978 Legislative Conference in elashington, D.C. , Mar. 13-15; 0. .good, M.D. and D. Meyer, Health Dept. , to Teenage and CHDP Pilot Projects at the University of Texas, San Antonio, Texas, liar. 8-15; M. Sehring, M.D. , Health Dept. , to CHDP Pilot Project at University of Texas, Mar. 8-11; J. Khanna, M.D. , and E. Jacobs, Health Dept. , to Teenage Project at University olf Texas, Mar. 12-15. Appointed L. Bladen as alternate for P. Hughey representing the Development Association on the Overall Economic Development Program Committee. Adopted ordinances as follows: No. 78-18, repealing Chapter 42-6 of Ordinance Code on fall-out and blast shelters; No. 78-19, allowing for implementation of compensatory time provisions negotiated with certain employee organizations; . and fio. 78-10, rezoning land in the 'gest Pittsburg area (application of Presley of Northern California, 2128-RZ) . Denied claims for damages filed by B. and M. Sottile, E. and J. Paoli, Rouse & Boivie Magic Carpet Co. , M. Perry, and the amended claims of M. Longman et al, J. Finder, G. and S. Begovich, and J. Smith, II. Authorized Lease Management Division, Public Works Department, to negotiate for lease of space in Pittsburg and Concord areas for use by the Health Department. Rescinded authorization for refund of penalty on delinquent unsecured property taxes requested by Crown Zellerbach Corporation on behalf of Eaton Credit Cortioration. 09P ' March 7, 1978 Summary, continued Page 2 Authorized legal defense for Deputy Sheriffs D. Long, H. Willett, A. Gray and J. Crevey in connection with Bay Judicial District Municipal Court Action No. 44243. Authorized Chairman to execute: Contract with Volunteer Bureau of Contra Costa for home visiting service for Office on Aging; Agreement wit:: Syscon, Inc. for modifications of Business/Personalty System (Data Processing) ; Agreement with Ecoscape of Greebrae for EIR for Development Plan #3069-77 ("Twincreeks Hills") ; Contract with Judson Homes, Inc. for Meals-on-:v'heels program coordination in 'Jest County; Contracts with J. Klaas, L. Alperstein, M. Campbell, and G. Gould for training and consultation services to Social Service/Mental Health Depts. ; Contract with State Department of Health for foster home licensing activities for Social Service Dept. ; Contract with People Pledged for Community Progress for Senior Community Service Employment Program; Contract with State Department of Education for amendment to adjust funds for continued provision of child and family day care programs; Amendment to agreement with Development Association for cont-4nuation of services; Agreement with eYvonne Williams for construction of private improvements in MS 240-77, Alamo area; Amendment to lease with United Investors of California for continued use of premises at 112 Blue Ridge Drive, Martinez, by the Health Department; Five-year renewal lease with Buchanan Oaks Partners for premises in Concord for continued occupancy by Social Service Department. Approved proposed amendments to the Medical Staff Bylaws of County Medical Services. Approved amendment to Jan. 10 Board action executing CETA Title VI Subgrant Modification Agreements with various subagents to increase allocation of funds to City of Antioch. Authorized reimbursement to R. Crockett for loss of personal effects while providing services at Hospital. Acknowledged receipt of: Letter from County Administrator transmitting a summary from the Office of County Treasurer-Tax Collector with respect to the collection of First Installment of Secured Taxes for FY 1977-78; Letter from Senator John A. Nejedly re the County' s claim for reim- bursement of expenses incurred as a result of AB 3121 (state-mandated juvenile justice programs) ; Letter from Contra Costa Resource Conservation District transmitting a statement by the State Water Resources Control Board relative to the 11208 Surface Runoff Plan"; Letter of Mar. 3 from County Administrator relative to SB 1, Homeowners Property Tax Relief; Request from Mental Health Advisory Board re the County Administrator' s report on the proposed Correctional and Detention Services Advisory Commission. March 7, 1978 Summary, continued Page 3 Reaffirmed policy limiting hours (8 a.m. to 7 p.m.) for solicitation of funds door-to-door thereby denying the request of Alternatives for California Women to amend the County Ordinance Code extending the hours to 9 p.m. Requested County Counsel to furnish a report as to the legality of Newell-Olympic barricade for traffic control. Approved partial cancellation of Land Conservation Contract 20-75 (D. C. and H. C. Wiedemann) , San Ramon area. Accepted resignation of A. Lenway as a member on the Family and Children' s Services Advisory Committee and appointed P. Maslan to fill the vacancy, and appointed A. Lenway an alternate. Denied request of J. Owens and E. Reese for refund of penalties on delinquent property taxes. Authorized refund of delinquent property taxes to D. & R. Sanderson, D. Tulanian, R. Talbot, L. Hulme, R. Nylander, M. McCurdy, D. Jenkins, B. Pagel. Supported direct Richmond-Daly City train service and urged the Board of Directors of the Bay Area Rapid Transit District to implement direct service at the earliest possible date. Approved Traffic Resolution No. 2418. Approved recommendation of the Human Services Advisory Commission that it not be requested to review draft annual plans of county human services departments and advisory bodies inasmuch as it is currently developing an integrated, comprehensive human services planning process. Endorsed proposal of the State Wildlife Conservation Board to convert a portion of the old Antioch Bridge into a fishing pier. Approved recommendations of Supervisor Kenny necessary to begin enrollment of Medicare patients with respect to expansion of the County's Medicare Contract. Accepted Offers of Dedication for recording only for Subs. 4607 and 4704 and LUP 2159-77. Accepted private improvements as complete in M.S. 130-75, Walnut Creek. Authorized the Director, Human Resources Agency, to execute Project Funding Application f29-230-2 for submission to the State Dept. of Education for continuation of the County's Child Development Nutrition Education Project in FY 1978-79. Authorized the Director, Human Resources Agency, to conduct contract negotiations with prospective contractors for completion of purchase of service contracts and amendments for the anticipated terms. Denied appeal of Dennis & Curtis, AIA, from Orinda Area Planning Commission denial of Variance Permit No. 1154-77 for setbacks for a parking ramp and a three-story residential structure, Orinda. area. March 7, 1978 Summary, continued Page 4 Approved recommendation of the San Ramon Valley Area Planning Commission (2192-RZ) to rezone land in the Alamo area. Declared intent to approve revised plan of Beacon Point Associates for LUP 2012-77, Walnut Creek area, and directed staff to prepare findings. Granted appeal in part of J. Lasagna et al from San Ramon Valley Area Planning Commission conditional approval of Sub. 4879, Alamo area and approved subdivision with modified conditions. Fixed April 4, 1978 at 11:00 a.m. for hearing on recommendation of Orinda Area Planning Commission with respect to application of Bear Ridge Partnership (2193-RZ) to rezone land in the Sleepy Hollow area and approval of Preliminary Development Plan. Adopted the following numbered resolutions: 78/202, accepting as complete contract with Zanotelli and Sons for installation of reinforced concrete pipe across Parker Avenue, Rodeo area; 78/203, approving abandonment of a portion of Herdlyn Road, Byron area; 78/204, authorizing cancellation of delinquent penalties on 1977-78 unsecured assessment roll; 78/205, approving certain changes to the boundary of Underground Utility District No. 18 to eliminate expensive undergrounding of existing utilities; 78/206, abandoning the drainage easement on Lot 24, Subdivision 4875, Alamo area; 78/207, accepting as complete Road Improvement Agreement with Silverwood Development Co. for Sub. 4670, Walnut Creek area; 78/208, approving Parcel Map and Agreement with Carletti & Kiepler for M.S. 50-77, San Ramon area; 78/209, approving Final Map and Agreement with Starlite Homes for Sub. 4607, Danville area; 78/210, approving Final Map and Agreement with Starlite Homes for Sub. 4704, Danville area; 78/211, as ex officio the Governing Board of Contra Costa County Fire Protection District, accepting as complete contract with Aladdin Heating Corp. for heating, ventilating and air conditioning system at Station No. 14; 78/212, ordering consolidation of the revenue limit increase election of the Livermore Valley Joint Unified School Dist. of Alameda County and Contra Costa County to be held on June 6, 1978 with the direct primary election on the same date; 78/213, consolidating revenue limit increase election to be held in Acalanes Union High School Dist. with the direct primary election to be held June 6, 1978; 78/214, adopting a policy for sale of data processing election registration information. Endorsed the Child Health and Disability Prevention Program for FY 1978-1979, authorized Chairman to sign the Certification Statement for submission to the State Dept. of Health by the County Health Officer, and approved budget in the amount of $259,978 to operate the CHDP Program for the FY 1978-79. Delegated Authority to close county roads in emergencies to the Public Works Director until the next regular Board meeting when necessary to protect the public, or to protect the highway during storms, or for emergency repair of the highway. March 7, 1978 Summary, continued Page 5 Acknowledged receipt of: Memorandum from Director of Planning re request for removal of Cowell Ranch property from Agricultural Preserve designation; Letter from County Admiristrator on request of W. Smith for predator control; Report from County Administrator relating to criteria and allowances for service connected disabilities under the Employees Retirement Law of 1937 and endorsing AB 1256 in connection therewith. Referred to: Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) and the Director, Human Resources Agency, recommendations by the Mental Health Association with respect to meetings and terms of office for members and officers of the Trental Health Advisory Board; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) request From Mental Health Director for additional funds for FY 1977-78 in connection with patient overcrowding at Hospital's acute psychiatric inpatient services; County Administrator invoice received from ABAG for 1978-79 membership dues and fees and letter from Countrywood Homeowners Assn. opposing proposed annexation of shopping center to City of Walnut Creek; Director of Planning for report communication from State Governor with respect to environmental goals and policy report, and requests from City of Lafayette and Town of Moraga for reallocation of certain Third Year Com- munity Block Grant funds; County Administrator and Director of Personnel letter from CSAC trans- mitting information on the proposed CSAC Unemployment Compensation Fund and an analysis of the Jarvis-Gann Initiative's impact on unemployment costs under various funding options; Public Works Director letter from Los Angeles County Board of Super- visors re proposed Federal-Aid Highway and Public Transportation Act of 1978; Public Works Director and County Administrator request from Danville Parking District Taxpayers Advisory Committee for cash disbursement in connection with Assessment District 1973-4, Danville Off-Street Parking; Public Works Director, County Sheriff-Coroner, and County Counsel for report to the Board letter from Kensington Police Department recommending adoption of an ordinance to prohibit parking of vehicles on roadways for certain purposes; County Counsel, Public Works Director and County Administrator letter from American_ Television & Communications Corp. re proposed merger into a subsidiary of Time Inc. Acknowledged receipt of Aviation Advisory Committee's review of Buchanan Field Airport Master Plan Study and referred same to the Public 'r,orks Director. Approved Right of Way Contract with R. and E. Nelson in connection with property acquisition, Center Ave. , Pacheco area. As Ex-Officio the Board of Supervisors of the County Flood Control and Water Conservation District, approved Rights of Entry to the State for relo- cation of sewer lines at Highway 4 and the Grayson Creek and Walnut Creek channels, Pacheco area. Accepted as complete improvements for Sub. 4325, Rodeo area, and authorized refund of cash deposit to Singer Housing Co. 0( 563 March 7, 1978 Summary, continued Page 5 Approved Internal Operations Committee recommendation not to adopt an ordinance restricting parking of commercial vehicles in residential areas. Approved Orinda Assn. request for a traffic study off Moraga Way and the Crinda Crossroads and authorized Public ;lorks Department to review with Caltrans the operational and long-range traffic problems of the Moraga ,,Tay Corridor. Authorized Public ;,forks Director to execute Inspection Services Contracts with Messrs. R. Soto and R. Grady for contract documents review and construction inspection services for a Relocatable Confinement Facility at Women' s Minimum Security, :Mork/Education Furlough Center in Richmond. 2 777 _ v .... �•_ - _. �.-. r - - D_. tarn 56h Pages BoC�ients oon Tyle Preoed��ng