Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04181978 - R 78F IN 2
APQ I L U � a � g a • , IZ 04/18/78 0024 ORMNANCE ADOPT - 78-25 REAR RIDGE PARTNERSHIP - ORINDA 2193-RZ n4/18/78 0024 REAR RTDGF PARTNERSHIP ORTNnA 2193-RZ ORDINANCE ADOPT - 78--25 Is _04/lA/7A-----00!?7 _ORDTNANCF ..AnOPT 78-26 __ CLAYCF CORP -- 2198-R2' -- W c AREA n4/1R/7R 0027 CLAYCE CORP - 2198-R2 -- W C AREA ORDINANCE ADOPT 78--26 Iti 04/18/78 n04q PERSONNFL -- POSTTTON AnJt1STMFNT APRV7 P-300 - SOCTAL SFR PERSONNEL- • POSIT-TON_-ADJ(JISTMFNTS APRVD 04/18/78 0071 RFS 78/340 AUNT SUFS NIJRSERY/PACIFTCA 04/18/78 0071 AUNT 'RU Nl1RS �1 ERY/PACTFTCA RD'S 78/340 AS��FSS;MFNT RFS; 78/345 - 78/357 04/18/78 00Q6 RFS 7A/345 - 7A/357 AS;EV`WNT - CHANGFS TN Rnl__L 77 n4/18/7R 0097 SMTTH WTLI TAM A - FFNCF 9 WALL TREATMcNT CMPt..Tn ARI_.TNGT011 AVE - KFNSTIJGTOIJ AREA _ ___._.____84•/1 R/7t1 -�04.r-_,.__.___.___ARLTNrTON. A_VF`-�-- NSINf� -SMTTH-_WTL TAM --A- - FENCE h~ WALI : TRFATMF_'NT CMPLTt) 04/18/78 0097 RFS 78/358 SMTTH WII_I_TAM A - FENCE P, WALL TRFATMFIJT COMPL.Tn n4/18/7A 0097 SMTTH WTLI„TAM A " FFNCF A WALL_ TREATMENT COMPITnk` RFS 78/358 _. n4/1R/7A -----nn9A------ --- -PROP ACOU -- RFS-•017--NFC_,i _FTX-..HRG ritlA-/7A -- F'MPTRF..._AVF bAKLEY ..AF2F'A 04/18/78 On9R EMPIRE AVF - OAKLFY ARFA PROP ACOA - RFS Or IJFC - FIX HPG 5/16/78 ,o n4/18/7A OngR RFS 7R/35q PROP A('011 - RFS OF NEC -- FTX HRr - 5/16/78 -n4/IR/7R -0i719R� PROP ArMll RF!' OF .NF'C .► FTX I.#Rr ...�- ril2fi/78 - RFS 7A/359 n4/1R/7R O101 SIJR 5n91 - SAN RAMON AREA APPRV MAP A AGRMT THF HOIISTNG rROIJP n4/l8/7R 0101 THF HOI1STNr GROUP ';(JR 5041 - SAN RAMOH AREA - APPRV MAP & AGRMT n 4/1 A/7R - 0-1 III ------_.__. -RFC;---NO -78/.3An- ---_ . .. _._. .- - StJR 5081 _ SAN RAMON ARFA - APPRV MAP 9 AGRMT n4/18/78 ninl `,11R 5041 - SAN RAMON ARFA - APPRV MAP R AGRMT RFS NO 78/360 n4/18/7R n112 MS 7--77 -- WAL_NIIT CRFF'K AREA APPRV GI.hC'FI_ MAP rt_.TFnEN 1 I.OYD J FT AL_. 04/18/78--_-01_,1.2._. _._.._.__ Gl:-TFnF•N _t=t.OYn 1 FT At_ ... -- - _._ ._._ ..- _ _ 1�IS 7-77 WALWIJT-_CRF,f=K ARFA - APPRV NARrFL MAP n4/1A/78 n112 RFS 078/361 MS 7-77 - WALNUT CRFFK AREA - APPRV PARE FL MAP 04/18/7A n 1 12 MS 7-.77 - WALNUT CRFFK ARFA - APPRV PARCEL. MAP RFS H78/361 ` - --n4-/IF4/7R _. n1 1.3 _ _ ._ ARATFMF.N't'-- APFIROV -_ _ .. _. - KTRK PAI 1L_ W . 4213 ARTHUR E?D - MT? n4/l8/7A n113 KTRK PAI11. W - 4213 ARTHUR Rn - MT7 ARATFMFIJT - APPROV n4/1R/7A n117 MORAGA POLTCF PROTECTION SFR 1, ' 04/IA/78 01t7 - _ _ POL T CF_.PROTECT T ON SFR- - ___,_ MORAr11 n4/18/7R n117 L_AFAYFTTF POLTCE PROTFCTTON SFR n4/1R/7R n117 POLTCF PROTFCTTON SFR LAFAYFT'FF n4/18/7R nl I A ROSCHFTTT HI1r0 - RFTTt?FMf`t1T __ _ _ _. comt-irinATTOtl ROSCHFT'T T HI1GO . n4/1R/78 O11A r•OM�-lFrJnATTOIJ RC)SCHFT'FT HIJGO (iOSCHFT•TT WG0 -- RFT7PFM;_IJT n4/18/78 n 1 1 8 RFc, 07A/3A4 ROSCHETT T HUGO - RFT T I.I-MF-rJT n4/18/7H n11 R ROSC:HFTT'T HI1r0 - RFTTRF-Mr'rllRr S #78/364 n4/18/7A n119 PPOP AC0IITRFn COrJnFM APi"RV WI1_I..OW ';TR FXTFt'1;TOIJ -• MT7 ROAn PuF1 '�OSE`, 04/1 R/7R nl J q WTI,,J OW !;TR FXT=NSTOIJ -- Nll'7 -- ROAn PI1f,s :.iSE`. PROP ACOIJTFtFr) - CWTW-M AP! 'I2V nLi 18/7,". r)1 ?4 AR,",r1no,'MFIIT APi�'RV -- c IHR 4875 Al At,10 ,,T'F, RFS #78/3F,r, • n4/I A/7A f)124 PF`-; -17A/3(i, I ARAHr)0!V-lF !T APi RV -- UR 487`i M AL.-AMO 04/1A/71; n1 PC, AT " FlJf)AtJCF= l,Rr'i`, J17 + ;"T i471478/30Yi '-•- � RRFrJT JOS n I1tJT(:II ,C:t,r� ,1- nT , n4/1R/7;1 i)1 P6 tiPFHTUlni f) W-ITOt! -,(:H0) I._ DTST AT'1Fr11WiCE ARF=r, W? Fc;T I f 478/367 n4/18/7A 0128 AT-; FNY AItCt= ARFA 12 1=STAR -- RF'_; H7A/366, I_TRFIZTY IINTOIJ HTGH ;CHOr i . nT T n4/1R/7rt 0128 L.TkFF?TY I1tJTQtJ HT(;H SCI10oI_. nTr�T A•Fi-FIJi-AtJCF ,'{I?FA 42 FS1'AFi - fr[� t:78/368 n4/18/7fi 0134 `;ANTTAl'TOtI nT_,*r 15 rOt_n _lg7A %10111)1 MFRI.Tt,I YFJCH PTFPCF FF- l VP A ",'• TTH n4/1A/7R 0134 MFR,'Tt_! I YI1CH PTFR(F' Ff'tl ';MTTH AI'JTTATTOIJ nT`-,i- lei '.()I n 1475n—' 1478 R','N)', n4/l A/7rt n I.31i PROCI_ AW: TT')r J ',IAY l O7A "'w-IT OR C T T'. 7F! J MC)';-'H IAF`, f17R/370 04/1 A/7K ft 13 ni RFS 178/3 Vit) PROCI AMis'TTOI I MAY 1978 `,FI Jl0Rl C Tl ! /F;J M011TH n4/1 A/7A ()1 3F, 01 YF At.lf: T Jr SFIITOP C T T 17F NS nAY MAY ?6 1 `a7A FFr, 478/370 04/1A/7rt (71135 f%Fq 178/37n 011T(;TANnT Ir ;Fl1TOR c f; I 7_t=rJ> nAY MAY P6 1978 f)4/1R/7f; n136- `-,HAPP IIOI_AIJ -C FA'; 342-7'` 1 VTX HFAPT, !G f_)ANVTI._� F ARRA -- T,,'_' ;,.I;,F2P, 1 ' I ;f) r0 rl�l�JF • n4/l 8/7r; 013A nAIJV f l_.t_.F Af-<i . 1_;.?4n ( ' :!11Ft ';HAI'-;I] 1101_AI J C M'-J :342-7% F= (X HF,11-:T, ' Ir; . 04/1A/72 171149 MYGRAIJT F.- r- L- IJ P U210 ,i-75 RYROt l ,ARF:; - i s F MYGRAI JT Urf i l' i r rl l'µ,r _'r,.�h�u.,J h 'H,-s .h''"F _ �,hsii�l ? _ h cS a?? UU n4/lA/7A 0150 SDC>YAI_ SFR - PLAN FOR DF'PI_OSf NT OF STAFF : _� . ,IAL 04/18/7A 0150 PERSONNEL SOCIAL SER v ? CT AL. SER - PLA�J FOR DEP1.. Ft-JT OF STAFF a 04/1 A/78 0158 CCC WATFR AGFNCY Pn$TTTON AnOPTFt] 01J DRAFT W .r ER tat1AL CONTROl. PC-Al,J 3 • 04/I A/7A 0158 PO ADOPTFn ON DRAFT WATFR AUAL CONTROL- PIAN, CcC. VJATFR. AGENCY . e n4/18/7A n166 ALAMFnA - CONTRA COSTA HFAL.TH SY TFM AGFNCY ,JOTNT POWERS AGRFF:MI'*NT AMFN6,D j -------:1O7NT-"POWFRi;---AGRFrMFt-JT`"-4_--NMrrinFi]-"--_____-_--- -- ___ _..------ALANIEDC� CANTRA- t:O ST7�--_HFAL.TH SY TFh1 AGFNCY 9 • 1i 2 • 04/lA/7A 0193 nFFFRf?J7n TMPRV AGRMT SIJR x173 - L.AFAYFTTE ARTA L_THMKIIHL CO RAY APPRVD ,s 04/1.8/7A n1A3 I_THMK11141_ CO RAY - APpRVn nFFF-RI''.ED IMPRV AGRMT Son 5173 - I_APAYFT'I' AR1 A 04/1A/7A---- 01A4 _- -TRAFFTC f.FSO1_:t1TTON�; __� CASTt_t< ROCK ROM -- WALNUT CRFt~K . n4/lA/7H n1 R4 CASTI_F BOCK ROAD WALNUT CRFFK TRAFFTC RFSOLIITTOFJ; n4/18/7A n194 TRAFFTC RFSOLUTTONS OAK GROVF ROAD - WAI_NI)T CRF"FK '--° n4/1 A/7-A__-0184 - - --OAK--rROVF ROAD- WAL-NI JT--CRFfK_- n4/1A/78 0184 TRAFrTC RFSOIJJTTONS WALNUT AVENUF WALNUT CREEK 04/18/78 0184 WALNUT AVFNIIF - WALNUT CRFF'K TRAFFIC RF9OLt1TTONS ALVFS--t_: .If .�. . .�... Acta 04/1A/7I9 02fiF� ��FTTNGS a r , (. STOKE!; WARF�I NGTO s 04/1A/7A [12E,h STOKES WAR�N�TON MEETTNGS 04/18/79 0267 WILSON MRS F'L{;EN COMPLATNT RE PFHALTY CHARGED '.- ANT.MAL :CONTROL_ - LAVE PAYMENT DOG I..ICF=NSE FF_(�- S 04/18/78 0267 ANTMAI_ CONTROL` [_ATF PAYMENT noG L.TCENSE FES" WILSOrJ 'MRS ELLEN COMpL.gItJT RE_ PEtJAI_TY CHARGED 04/1A/7A n?68 ANTTOCH - CONTRA`CT APPRV WHEF'LCHATR (_EFT FOR NGTRITTOH VAN V fl4/lA-/-7A---026-8---- ----------WHFFLCHATR LF-FT—FOR-Nl-Jl1`Rf-9,-TON._VAt,t__.._..-- _.____ - --ANT"1-OCH" -_CONTR-AC`T API?RV- 4 , 1t� • 16 .7 +• n4/lA/7A 0271 RFLI_FCCT FRANK 2POR-R7 - HFARTNG KNTGHT;FN MC CLEL.1_AND P n4/lA/7A 0271 KNTGHTSEN MC. CLELJ_"AND P B L1.-FCCT FRANK •- 2208-RZ_ HEARING --t:.HAYAKAWA---S--T-_--RFSPON"' TO t'YT"'r1Si0rt_ ... _. . . .._-- _ E P A -A G ENVTR MGMT PL.AN ----__ • ' 04/IA/7A 0272 F P A - A R A G FNVIR MGHT PI-All HAYAK ,,t'J ti S T - RESPONC TO EXTt-'IJSIOtJ 04/1A/78 0272 A R A G FNVTRON MGMT PLAN HAYAKAWA q T " RESPOtJF TO FXTFJJSIOW "A.._R A G FNVTRoN-_MGMT PLAN-___.-.. 04/18/713 0?_73 R A VATL - 22.07-RZ - HFARTNG ' • ' FAST ANTTOCH - ST H 04/18/78 0273 EAST ANTTOCH - ST CLATRE H R A VATL• - 22.07-R7_ - HEARING, .COURT--PERSOH!llFL--SALERIFS 04/1A/7A 0274 COURT PFRSONNFL. SAI FRTFS LFGTSI ATIOPJ AR ?249 , • ' 04/1A/7A n279 DOG t._TCFNSFS - DOOR TO DOI R PROGPAM ANTMAL CONTROL DTV - DEPT OF AGRTCHLTHRE • ,ICEFJSF=s DOOR.--TO f-)G(}R PROGRAM • 04/1A/78 0277 11 'S DEPT OF HEALTH F'D & WELFARE APPRV GRANT APPRV EMERGF.rJCY MEDTCAL SER FY 7879 04/18/7A 0277 F_MFRGFNCY MEDICAL sE-F2 FY 7879 U 5 DEPT OF HEALTH ED & WELFARE APPRV GRANT APPRV _....-.FOI-JAL--"R-T"(;HTS---AMFNf)MFNT-- POL:TGY--_ _.____w...____ .___ __._ . . . MEFTTNG.s EQtJAL- R?(;HTS _AMFrJnMFh1T • n4/1A/78 0281 MFFTTNGS -• FOHAl_ RTGHTS AMFmMFt1T FOUAL RTGHTS AMFIJDMF rJT - POLTCY n4/18/78 n?A2 VOLI INTFFR PROGRAMS - POL TCY STAT'FMf'NT FAMILY & CHTLDRFIJ�; `'EN ADVTSOftY rI1RCOt• ITTTFF _-R4/1A/7Fi- -fl2R? __-__FAMILY & .CHTLnRFrJS--�F--R--ADVII;Of�Y -StJRCOMMi"T't'FE' '� VOLl'1NTEf'R-PROGRAMS - POLTCY STATE'MFNT o 04/1A/78 02A9 MFFTTNGS LUKE MARY n4/1A/78 02A9 I_11KF MARY MFFTTNGS _ _._ ..-.-04/1 04/lA/7A 029n VAgOtJFZ MARCLLTNO MFFTTNGS , 04/19/78 0290 MFF'TTrJGS ROnRTOIJE7 fJTCK _-----fT4!1 AC7fi ft2g0 - -- -RODE?i lJt.tE7...NICK _-_._ ._. _ -_ -__.______ _"_ __...__.. ____. ._ ___-- __ _ _ MFFTTNGS 04/lA/7A 0290 MFFTTNGS PARKER WTLLTE 04/18/7A 0290 PARKER WTI_LTF MEETTFJGS WTLL'TAMS_ t_ARF,?Y i 04/18/78 0290 tIJILI_TAMS LARRY MEETTNGS 17 04/lA/7A 0291 STATF nFPT OF AGTNG - AGREF APPRV NUTRTTTON FOR ELDFRI_Y STATE DF-PT--OF " AGIW(; - AGREE: Af'f)RV 04/IA/7A 0300 CLATM -• LOSS OF PERSONAL PROPERTY PRORATTON DEPT KAMI MARK - F=MPLOYFE ' ,s 04/18/78 0300 KAMT MARK - EMPLOYEFF CLATM - LOSS OF PERSONAL PROPEhTY -- PViORATT01"1 DEPT 04/1R/7A flanl- FO';TR'R -C"ARF _01-1ARTF'RLY QrPORT- +_OCT-DFC_77 TNSTTTtJTTONAL PL:ACEMFHT OF CHTLDRErJ i n4/18/79 0301 TNSTTTIJTTONAL PL_ACFMFHT OF CHTI_nREIJ FOSTFR CARF OUARTFItLY PE'Pnt?T .• OCT'-DFC 77 n4/LA/7A n305 TAX COLI FCTTON'; ALL. 00ATFO RACEHOR!,F` TAX COLI-FCTIOIJS -.n4/-18/7A-----0?409i-- - - RACFHORSE ; -TA-X COLLFCTT011JS _ . _ _ TAX COLL.ECTTONS- ALLOCATED n4/IA/78 0309 CLAIM DFNTFn CRAVEI'JS STFVFIJ ' 04/1A/78 0305 CRAVENS STFVFIA CLATM DFNIFn 04/18/7R-- n30A _ ____ CLAIM nFNTFn COFf'EY "MTTCHJjI_f_ n4/1A/7Fi n308 COFI-FY MTTCHFI_1- CLATM DEHTFl) ' 04/19/7A 0310 CLATM nFNTI='D LANGLEY GLORIA LANGLFY GI_ORTA-- _. _ --_ __ _. CLATM _nENIFI) 04/lA/7A 0313 MINOR SIJR-144-76 - TMPROVEMFNT COMPLF_TTON CARLSON MYROrJ & KAREIA SIJR 144-76 04/18/78 0313 CARLSON MYRON F6 KAREN SUET 144-76 MTNOR SIJB-144-•76 -- IMPROVFNIFIAT COMPLFTIC'l � ()4/18/78 - n314 _ FELL FCCT _F P P178--;,R7-'- HFAF?TNG_. __-_ OAKLEY AREA - DEL R"AQrAA i_ 04/18/7A n314 OAKLFY ARTA -- nFL RARRA 1- RFLLECC T F P - 2178-RZ HEARTH(', 0 n4/18/7A 0320 HOl1STr1G FI-C'M. 'IJT ADVTSORY COMMTT' Fi FORMICA JOSFPH - RFSIGIJATTOtJ -- tt4/18/7A_ _ 0320---______ FORMICA__SIO SEPH--"'i:--RFSTGrJ1lT7nN_ _ ___.___ _ _. ____ _ ._ HQl1STNG FLEMf P1T ADVISORY COM'•lIT"rFC 04/18/78 n321 11 S FNVTROHMi*NTAL PROTECT AGt•JCY - APPROV GAP AMEND CANCER TNCT0f=110E STUDY -� 04/18/78 03?1 CANCER TrJC•TDFNCF TIJDY I � - - (J --q FIJVTROrJMFfJTAL Pf'OTFCT' AGrJCY APPROV Gr?A AIAFIJn 04/18/78"-03?_3" - PARNTSO nRTVF--- nAtJV"TCt--F ARF,:{-__ _ _ —_. S08 3868_ -- DAI�JVTLt F "ARFt; _.___. r• 04/18/7A n325 SUR 3A68 nAHVTLLE ARF,' PARATSO DRIVE - ")ANVTI_l E ARTA 04/lA/7A 032.4 HEALTH OFFTCFR - AMFND r° CONF. OF itJf'" COnF AME11D APPROV _ � _ _ _ _ ! .1,... ../.. .:".i 1 ._ ..T.Z^•... _...-.�_...-....Jw 4.-•1.•.;. I^J'•I�..t: 1...n H.w.If1 _..J,.l.Iswl,.a...J4 Jt 1..(.-�._._..�..... _- _.�--.�___..._._..��_ _ _ _. ___._._.--..._ _.. a..�.l..adJl.Jy. lam_ •'�,. .lif._..+u.-. _lei J_ira s,r. ,,,.•....r.-,....�._....-.w•-..4.�a s J.._..-"r._r__r...-.i... w,•Irf...•. ..e .......i_T..l .I•+- -.rW.+M A U. Nl.) 'N,."1. uv CULTI IRF OF "FL T C n4/tg�78 32 r. "DEPT T C AM NO PR T. !IEREC T AP OV -,dF T `-`AMENDt.lFNT APPROV' Ad�` CUL 2 04/1A/7R 0305 CONFLICT TNTC conE t P T 0 3ET FEDFRAL, `i�� TIRAH�--,PFER AMF� 04/IR/78 0326 MT r7TARL0 PFAc�. ;'Cir-NTrR BUM jnM[ I IT 04/IA/7A 0326 ntinriFT FFr)177RAI. - TRANSFER AMFNDMFt-IT MT 6TARLO PFACE 'CF14TFR 04/18/7s 0327 HOc;PTTAL COMPLATNT RF CARF OF d WARD PATTFtJ-r-; ST VTf,JCENT DF PAWL, SOCTFTY -- .......-----..-".,..HOrP-T-TAL--,---COMPL---A-TNT-RE CARL= 11JARDPATTFHT, 17 0 04/lA/7A n328 RFTHER . MARALFF APPVD CONTRACT OFO TNTERPRETLER SEP, 04/18/7A 032A OFO TNTFPPRFTrR S7R RETNER MARALFF APRVD CONTRACT -' PAPFtITHoon 2 -- NTRACT APPRV FAMILY PL.-AI`JltTNr, ntv/18-/7,q- ' n, PL.A Nt IFr) - TRATNTtl(p CO 0 n4/lA/78 n33o FAMTLY PI._At,Il,JTl!C PLANIIFD PARFNTHOC;r) - TRAT11THr, COtITRACT APPRV La n4/IR/7n n333 FAMTLY & CHTL.r)RFN.q '-,FR ADVT�;ORY CTF MACKTNTOqH HFLE[.J - REAPPOTIM-0 04-/IA-/7 MACKINTOSH HFLFN_^..__RFAPPOTNTFt) FAMILY-`& -CHTLr)RENt;- ';FRADVTSOQY_-CTF 0 n4/IA/78 0333 FAMTLY A CHTI-nRENS ';FR AnVT.;ORY CTF JACKSON CORA - REAPPOTUTEn 04/IA/7A 0331 JACKSON CORA - RFAPPOTNTFn FAMTLY & CHILDREN9 SER ADVISORY CTF _ n 4/1 33 4- F;RFrIT4V00r)''FTRF--PROTFCTTOr,)' r)T";Tr-,TCT W' T c",HFRkj-AYfjr_ n4/IA/7m n334 qWTrHFR WAYNF APPOTNTFn RRFf,ITWO0f) FIRE PROTFCTTOlj nTSTf?TCT to n4/1A/7A n335 RlICHANAl"I PTFLO T RUTH TO I-FArF VACA'.JT !:7,TTF AVTATTON ADVT.;ORY CTE , REPER TO FOR f;FC 04/lA-/7Fk-03-.3'C TON -AnV*T';(7RY-CTF--L-L,RFPFk, R, ' --TO-"POL-,I"�FC L---- ' Fit-JCHAt4At-4-FIELn-,----A-(JTH TO LEASE VACANT STTF n4/IA/79 0340 WTLnCAT CK SAN PAR-LO CTY LTMTT.q TO CONTRA COSTA AVE CCC FLOOD CONTROL DTr-,T c;TI)I)Y n4/18/7A 0340 CCr, FLOon CONTROL bTST STUDY WTLDCAT CK SAN PABLO CTY LIMITS 1*0 COtJTRA COSTA AVF 04-/l-A-/78-- MAt;rARr)- r, r-T-TY --rLFRK-m-RFS _Lftfil 41 --TRAI'AMTTTFn CCC -FLOOD 'CONTROL DTST `70nY n4/lA/7A 0140 rff: FlLonr) CONTROL DTqT STI)ny MAGGARD C CTTY CLERK - IRES U5141, TfRAI\Jc',MTT 7- FD n4/lA/78 0341 c,[)R 4670 - WALNUT CRFFK ARTA - PFI..FA,;t- nr-POCITT CROWN HOMFr, 04/IA`/7A------O-."i4l ------------- CROWN HOMES A;(JR-4670• - -WALNI-)T CREEK L AREA - kFLFA;F DFPOC,T T n4/tA/7s n342 STORM nRATNr, CROCKFTT Fl- 90BRANTF & ALAMO AREAS F P COI'JSTRUCTTOIJ CO - IUCREASF CONTTlJr2 FUND n4/lA/7A 0342 F P CONqTRUCTTON CO - INCREASE CONTTNG7 FUHrl STORM DRAINS - CROCKETT EL SOBRANTF & ALAMO ARFAq n4/I RYc78-- -(,rr. FLD- CONTRL. 9---WA-TFR---COtiSrRVA-T--TOh1--r)TrT GRAYSON - CREr7K PLRA'3-ANT HTU. _AREA n4/lR/7R 0343 GRAYcON CRFFK - PLFASAHT HTLI. AREA CC(: FLD CONTRL & WATER COIJc,EF),VATTOI) nTcT 10 n4/19/79 0343 CALTF DEPT OF FTSH & GAME - AGRMT APPRV GRAYSOU CREEK PLFA ;ANT HIL.1- AREA I 04/1A,/` 7A-034:3___..----._. GR A YSONCRFFK PLrASANTHlt-T-1 --ARFA__L_____, CALTF' DEPTOF FTSH'-'&L GjAMF � AGRMT APPRV 16 04/IA/78 0344 MENTAL HFALTH AnVTSORY BOARD COMBTA TNC - EIJKT-CAMRTA WAY 10 Ll n4/19/78 0344 COMPTA TNC - FHKT-CAMRTA WAY MENTAL HEALTH AnVTSORY BOARD -WALNUT CRE K --TONY -,&--PFr,(;Y n4-/IA/78*--* --PROPFPTY-' F7'FNITr!n,--�i--"2 OAK r:., CFDTLLOS n4/18/78 n345 CFnTI-I, oc; TONY A PFGCnY PROPERTY F-',FtJT!--r) - 2569 OAK RD - WA1_ILJj1T Crx'Ef.,:K 42 n4/1A/78 n346 SOOTARIJ ARMAq - CNf--,LTTNG, SER AGRMT APPRV FAMTLY PRACTICE CLItITC REMODFL - MARTTIJE7 -nW/I,A,/7M---- C)34(:iT__....--F'AMTLY PR'ACTT-CF--Cl-Tt4TC--RFMOr)Ft.:-=:-tA'ARTTNE7 rO0TARt1 ARMAS -M-,LTTf`JG (;ER AGRMT APPRV 04/IA/78 0352 HARnTNG-LAWqON A!,"IOC - APPRV CNSLTTNr7 SERV AGRMT SAN RAMON rRK - UPPER 04/lA/7A n352 SAN RAMON CRK - lJPPFR HARD TNG-LAWSOH Ac;'-,OC - APPRV CI,41;LTTtIG SERV AGRMT '04-/l-A/7A- ,--0'5r)2 r3RFT-'tl VLY _CRFFK_ 1\1 '13PAtICH"nrTFtJTTOr,I'RASTH ------- HARr)Tt\lr!,-I-Almll;otJ -A7;'OC - APPQV CfIqI_TTtlr, SFPV Ar7pMT n4/19/78 n352 HARnTtIG-l_AllrOI'J AS`. OC - APPRV CI,IqLTTt,lCi ')FRV AGRMT GREEN VLY CRFFK H RkAt)CH r)ET[-f,]TTOff RAr-',Tll 4 04/18/78 n392 GRFI-fJ VLY CRFFK F RRAHCH r)FTf:'IJTTOI-I RArTH HARD Tf-JG-I_AWf;O1,1 Ar-,',OC - APPRV CllrA_TT1IG ',ERV AGI-JAT -04-/I8`/ 7rZ-..,.-()352-'----- ---- - HARr)TtW-)-LAW, .;ONA(;`-*;0C, - -APP'RV-CNl.l;L-T'TtIr7 ��ERVAG)PMT GRErN VLY CRF-f',K F 81ZAtICH DET!lJTTOfA RAqTrJ 04/1.8/78 0352 rsRFFH VALI rY rRFr--*K I._OWr-FZ RI?AtJCH DFTr'-t,)TTOIJ RAST11 HARDTILIG-LAWSOIJ Ac-_,'_'OC - APi'RV Ct--Jf;l.TTt.IG SERV AGriMT n4/lA/7A 0392 HAPnTNG-l_AWl;OI,J A�*,-,OC - APPRV CNrLTTtlrj '-ERV AGRMT GREEN VALLEY CP',-- 'K LOWER F3'fL'AIACH r)r-.Tf:'IITTOI,l RArT1J ft.3.9 cr , Ft. n- CONTROl- & WATFR rofLj'.;p RVATTf)tl f)T.;T- 7()!)F- 311 HARr)TfJrj-l_At'Jf',OI`J Ar,`;OC " AP"F'V Cl-,J(-,I_TTf'JG '7rtV AGRMT 04/18/7A n352 HApnTtJG-L,AWl;ON Ar, ,OC - APPPV Cfl�;ITT!Jr, ;ERV AGRMT CC( Fl-r) COfITR01- A WATFf" COtl'-_)EViVATT011 DTc-,l 701IF COM"41JIL,ITTY DFVFIOP-MFlJT RI-OCK GRAUT PROG HOU)TUG n4/IR/7R 0353 ) t COMHUNTTY I)FV'r-,LOPIIF;-)T 81-OCK GRANT PROD 04/lA/78 0.353 HOi C;T WG- ---------- 04/18/711 n394 HOPF MAI,Jrv()Fr, A COMPANY APPRV CONTRACT PFRSONHEL - TEMPORA!,:Y KEY P(JfL)CH OPFRATOR'; 04/IA/7A n354 PF-Rr,01411FL - TEMPORARY KFY PUNCH OPERATOR'; HOPE MA14GUES & COMPANY - AP, RV COUTPACT -04/18/18 -CDP 305P-7.7---- FTY HEAR-TNG-- "ALAMO - ALAMO PAPTNERSHTP -_.OWNED n4/18/7A 035A ALAMO - AI.AMO PARTNFf;SHTP - OWNER DORFF1 J r7Rr-.r7l J; ' ''T AL - cr)P 3052-77 FTX HFAR I I IG -y n4/I8/78 0367 COIJI,.ITY ;FR ARRA -7 CTT AnV CTRRUM17ILF Ront,i[- APPOTHTED 04/18/78-- -0367 RtJMRI_F FRODNFY APPOTNTFD------ COUNTYY--SER AfiFklt-7 -- :CIT ADV CTR n4/lA/79 0368 PROPEPTY LFAsEn - 1980, F OLTVERA RD CONCONI) GREENHO",D ROBCU)T M Aw 04/1A/78 036A, GRFFNHOOr) RORFfRT M LESSOR PROPERTY LEA';ED80 F OLTVERA RD COWCORD 3 0-3-76----- PROPFRTY I_rASpn -w -Ttio-," H O. 14TH STATE DEPT OF "I fRA , POFtTA-1 ION Is 04/lA/78 0376 -,TATF nFPT OF TRA SPORTA 1 TON -9 LF'7` PROfL)gVTY Lr ;Ell 70 A0 SO 14TH '�T RIC14MOtLIO I/, 04/IA/78 0378 ';TATF CON'.;U--RVp' REQT A`)'J"_-T PErRUTTTI)f; 01 E '0" TO 'e'; T t 'ASSIST R*�R JTTT_4G H R 617 0 �'S 00StT 't 0 7 A 0.178 H, 0 REFFR!'Fr STATE I R%"F!� CORPS RFOST AY�TqT RECRUI T 04/11%'/7A . - F V ;, , . 4_ NS' R A • n4/lA/ TION COR T 04/18/78 03A6 TETCHFRT CONSTRIJCTT6�' � AWARD CONTRACT WALNUT BLVD WlbF_NTf,IG' RRENTWOon AREA 4 n4/18/7A 03R6 WALNUT BLVD WTr)FNTNGj 2',*!,- 14RE14TWOOD AREA TETCHFRT CONST AWARD CONTRACT sle RUCTTOtA 04/IA/78 0399 MFFTTNGq LES�',ON`) AIT IF 40 --------- - ;46 12 -------------- 04/18/78, 0400 WFLI'). ARATFMFNT - ,ArjVERTTSE FOR RIDS WEST CO FIRE PROT I)IST '0 04/IA/7A 0400 WEST CO FTRF PROT- nTST WELD ABATEMENT ADVERTISE FOR BIDS COMMUNT-T-Y- nFVFLOPMF_Nt---Fll-0CK _GRANT FY- 76-77 HOtJc';ING- 04/lA/7A 0420 HO HS I NA COMMUNITY DEVELOPMFWT BLOCK GRANT FY 76-77 0 04/I8/7A 0420 MORAGA COMMUNITY DEVELOP RLOCK GRANT FY 76-77 - -------- ----COMMtJN-TTY--r)FVFL OP'-Ri--'OCilt-•t4RANT—F--Y-76--'7',"' MORAC4-A------ ---------- 0 04/lA/7A 0420 LAFAYFTTE COMMUNITY DEVEL BLOCK GRANT FY 76-77 04/18/78 0420 COMMUNITTY, DFVFL BLOCK GRANT FY , 76-77 LAFAYETTE -----FTRF-1,;P_R-MtJTt JAL ATn - ArMT,--APPROV-:-'—.,.-,--,.------- CONTRA-COSTA COtJNTY FIRE PROTF-CTTOt,l DT;T 0 04/IA/7A 0427 CONTRA COSTA COl)Nl_y FTRF Pt OTFCTTON DIST FIRE SER MUTUAL AID AGMT APPROV 04/I8/78 0427 FTRF SER MUTUAL mn AGMT API"-RV RIVERVIEW FIRE PROTECTION DT ;T "-------RJ,VFf4.V.,1PW--F,TRF---PR'OTFCT TON FIRE- SER-MUTWALi -AID-AGMT APPRV 04/I8/7A 04P7 FTRF .SER MUTUAL AID AGMT APPRV U S NAVAL 'WEAPONS STATION - CONCORD 04/18/78 0427 tj S NAVAL WEAPONS STATION " CONCORD FIRE SER MUTUAL ATE) ABMT APPRV CONTRACT--APPRV . . --.,----PREPATD- HEAL-TH- PLAtJ--'CbN';t-JL'TATTOtJ -,ER 04/18/78 0431 PRFPATn , HFALTH PLAN COW;ULTATTON SER STEVE THOMPSCN A$',OCTATEr) CONTRACT APPPV 04/I8/78 0436 MFFTTNAS WILL ARTHW,, ri -MEFT-T.NGS 04/I8/78 0437 CCC MF14TAL HEALTH ADVISORY ROARn MENTAL HEALTH PLAN FY 1978-79 PROGI_"Ec;'� RFPOIN'T n4/1A/7A 0437 MFNTAL HEALTH PLAN FY 1978-79 PROGRFSf; REPORT CCC MENTAL HEALTH ADVISORY BOARD --------04/-lA/-7R 0 4-57 -- ----CfC-,.-Mf<$ITAt,--HF-Ai.-TH,-AnVT-rORY---flOARn----,------ HOSPITAL. I I j, WARD -ARI ISE AL00AT-T ONc, 04/18/78 0437 HOSPITAL - d WARD ARIJ';E ALLFGATTONS CCC MENTAL HFALTH ADVISORY ROARn 04/I8/7A 0440 FRROI'JFOI)q F?Fr)FMPTYOI,l FSTTMATF TAX COLLECTOR .----0,4,/-lA/7A ---.-044f-) - -------TAX-p-000zErz;T- 0R- .--I,.-'--r 1--.---.--.----------------.-,------ lERf�ONE0IJ53--RFDFMPT1-0N iEqTTMATE -- - 04/lR/78 0443 PROCLAIMATTON CCC METRY WEFK 04/18/7A 01143 CC(, POETRY WEEK PR'OCLATMATION A-----0 4-4 4- -VOT(;HT----f)--L ------ . -T-AXEll;-i- PENALTY REFUND 04/I8/79 0444 TAXFr-, - PFNALTY REFUHn VOTGHT D L 04/18/7A 0446 ALAMO PARTNFW--.HTP - 2158-R7_ - FIX HEARING ALAMO - JONES A & tJ - OWHER) At-AMO---"-JONFc,--A----&---d OWNFRS------ -ALAMO PARTNERSHIP 2158-RZ - -FIX HEARING 0 ............. 0 0 0 The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. F . F . 1 r t v {�U- `MES P.KENNY.RICHMCND CALENDAR FOR THE BOARD OF SUPERVISORS, ROOERT 1. SCHRCCER 1 5T.^.ISTRICT CHAIRMAN NANCY C.FAHOEN,MARTINEZ CONTRA COSTA COL ti TY -_"7r IC H.HASSEL7NE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYETfE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED HY THE HOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CMAMSER'S.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.P1TTS8URG I.O.5071 91 1 PHONE(415)372.2371 5TH 015TRICT MARTINEZ CALIFORNIA 94553 TUESDAY APRIL 18, 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." Consider recommendations and request of Board members. Consider recommendations of Board Committees including Internal Onerations Committee (Supervisors W. N. Boggess and J. P. Kenny) on Reorganization of Community Develop- ment Block Grant Program (deferred from April 11) . 9:45 A.M. Executive Session (Goverment Code Section 54957.6 as . required or recess. 10:30 A.M. As F.x Officio the Governing Board of County Sanitation District No. 15 receive bids for the purchase of $1,475,000 1973 bonds, Series A. 10:30 A.M. Hearing on proposed abandonment of drainage easement, Lot 24, Subdivision 4375, Alamo area; San Ramon Valley Area Planning Commission recommends app--roval. 10:35 A.M. Hearr-ngs on pranosals that Board concur with fir_dings of overcrowded conditions in the folio=ging: a. Brentwood Union School District. b. Liberty Union High School District (continued from April 4) . 10:45 A.M. Hearing on proposed abatement of property located at 4213 Arthur Road, Martinez, Patel W. Kirk, owner. 10:50 A.M. Hearing on proposed adoption of a Resolution of Necessity for acquisition by eminent domain of certain real property in the City of Martinez required for Willow Street extension. 11:00 A.M. Hearings on recommendations of County Planning Commission with respect to the following rezoning applications: Raymond A. Vail & Associates, 2207-RZ, East Antioch area; Frank P. Bellecci, 2208-RZ, Knightsen area; and Wesley & Mary Gray, 2219-RZ, Knightsen area. If the aforesaid applicatior_s are approved as recommended. introduce ordinances, waive reading. and fix April 25, 1978 for adoption. 11:05 A.M. Hearing on appeal of tiTr. Robert F. Mygrant from Condition No. 15B imposed by County Planning Commission in connection with LUP ,"2001-75, Byron area. Board of Supervisors ' Calendar, ::oatlinued April 13, 1.973 IT IS SUBMITTED TO TEC BOARD ITEMS 1 - 10: COUSENT 1. AUTHORIZE changes in the assessment roll. 2. ADOPT the following rezoning ordinances (introduced April 11, 1979) : No. 78-25 Bear Ridge Partnership, 2193-RZ, S1eeP7 H0110Wr area; and No. 78-26 Clayco Corporation, 2198-RZ, Walnut Creek area. 3. FIX May 16, 1978 at 11:15 a.m. for hearing on recommendation of County Planning Commission with respect to application of F. P. Bellecci (2178-RZ) to rezone land in the Oakley area. 4. ACCEPT as complete construction of private improvements in Minor Subdivision 144-76, Walnut Creek area. 5. APPROVE amendment to the Conflict of Interest Codes for Health Officer and the Department of Agriculture. 6. DECLARE May 6 - 13, 1978 as "Contra Costa County- Poetry Week. " 7. APPROVE recommendation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 8.• ACKNOWLEDGE receipt of hospital accounts written off in March by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/664j. 9. AUTHORIZE relief of ='a:t Collector for erroneous redemption estimate of x566.77 and cancellation of resulting tax deficiency as recommended by the County Treasurer-Tax Collector and County Counsel. 10. DENY the claims of Gl o;is Langley, Steven Cravens, and Mitchell Coffey. ITEMS 11 - 25: DETF.RIM11NATION (Staff recommendation shown following the item. ) li. LETTER from 1INs. Dorothy R. Adle, NX-t. Diablo Peace Center, recuesting time to appear before the Board to make a presenta- tion seeking Board endorsement of a proposed Transfer Amendment to the federal budget for fiscal year 1979. CONSIDER REQUEST 12. N0IO.RkN b7+I from Executive Officer, Local Agency Formation Commission, advisingthat the membership terns of Supervisors N. C. Fanden and E. H. Hasseltine on said Commission expire May 1, 1978. CO SmFR 13. lIE IORAVDbJ? from Co,-,nty Welfare Director submitting report on concerns of Social Services Union, Local 535, with res-oect to staff deployment plan for the Social- Service Department. CONSIDaA .,PORT A --+.?�! {�1 `. Vli.z .,_' �i' i�C�GC� Cy _. �_ne :n a -if Mj as ' rniOr'C2.tlize ns,Month" ►- s� - a-id i�I� r. 20, 1978 as "Outs ta-�3ing Senior Citizens Day" and extending invitation for Board members to attend luncheon on May 26 for Outstanding Seniors. A rPROITE REQUEST FOR ISSUANCE 0_ PROCLAMATION 00003 Board of Supervisors' Calendar, continued Ap^i1 18, 1978 15. =10RADIDUM from Director, Human Resources Agency, trazs.ritti_ag proposed A-mended Joint Dxercise of Powers A.-reement Establishing the Alameda-Contra Costa HealtFi Systems Agency. CONSIDER APPROVAL OF AtME1�I7i ED AG r- E 4T 15. LETTER from Mrs. Ellen Wilson, Walnut Creek, objecting to .54.00 penalty charged for late payment of dog license fee. REFER TO COUNTY COTJVSE✓ FOR RESPONSE 17. LETTER from President, St. Vincent de Paul Society of Contra Costa County, expressing concern with respect to alleged inadequate care of patients in "J" Ward at the County Hospital and urging that a thorough investigation be made. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE 18. LETTER from City Clerk, City of San Pablo, transmitting resolu- tion adopted by the City Council requesting the Contra Costa County Flood Control and Water Conservation District to per- form a study of Wildcat Creek from the San Paolo City Limits downstream to Contra Costa Avenue. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 19. LETTER from President, Eastbay Chapter National Safety Council, Oakland, requesting an appropriation in the amount of two cents per county resident to conduct public safety programs in Contra Costa County during the 1978-1979 fiscal year. REFEER TO COUNTY ADMINISTRATOR FOR CONSIDERATION DURING PREPARATION OF 1978-1979 BUDGET 20. LETTER from Deputy Director, Office of Program Development, Research and Evaluation, California Conservation Corps, seeking assistance in recruiting young men and women between the ages of 18 through 20 for one year of public service to the State of California. REFER TO DIRECTOR, HUM0 RESOURCES AG=ICY AND DIRECTOR, OFFICE OF ECONOMIC OPPORTUNITY 21. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, recommending that the contract with Enki-Cambia Way be terminated and that the County develop alternatives for the patients at Cambia Way. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT 22. LETTER from State Senator John A. Nejedly transmitting an evaluation of the proposed Contra Costa County cancer study prepared by Malcolm C. Pike, Ph.D. University of Southern California, Department of Community and Family Medicine. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 23. LETTER from Chairman, Contra Costa County Mental Health Advisory Board,submitting progress report on preparation of the annual Mental Health Plan for fiscal year 1978-1979 and advising that the Pian will be forwarded to the Board of Supervisors for consideration in the near future. ACKNOWLEDGE RECEIPT 24. LETTER from U.S. Senator S. I. Haya_ka•.,ra transmitting correspondence from Envirozamental Protection Agency in response to his Congressional inquiry urging extension of the deadline of the Association of Bay Area Governments' Environmental Management Plan. ACKVOi=GE RECEIPT 25. LETTER from Chairman, Contra Costa County !vIental Health Advisory Board, advisi-g that the Advisory Board is wit's old ng recommendations on allegations concerning abuses on "J" ;Tard at the County Hospital pending the report of the State InJesti,gative team. ACKNO'dLEDGE RECEIPT Board of Supervisors' Calendar, continued April 18, 1978 ITEMS 26 - 27: D, FOR:24TION (Copies of communications listed as * information items have been furnished to all interested parties. ) 26. Ia=ER from Chairman, House of Representatives Subcommittee on Health and the Environment, acknowledging receipt to the Board' s resolution concerning proposed amendments to Public Law 93-641, "The National Health Planning and Resources Development Act of 1974. " 27. NOTICE from Board of Commissioners of Contra Costa County Fire Protection District of public hearing to be held April 13, 1978 in Pleasant Hill on the District's Preliminary Budget for fiscal year 1978-1979. Persons addressing the Board should comulete the form provided on the rostrum and furnishthe Clerk with a written cope of their presentation. DEADLLJE FOR AGENDA T_TEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . y!INGS OF BOARD CONr4ITTEES The Financa Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. -in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the 1st and 3rd TXondays of each month at 9:30 a.m. in the Administrator' s Conference Room, County Administra- tion Building. a (�v5 OFFICE OF COUNTY ADMIN;_Sr -TLATOR CONTRA COSTA COUI TY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Ac-ions April 18, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of -positions as follows: Department From To Building Secretary I Secretary II Inspection 401 Human Contracts and Contracts and Grants Resources Grants Specialist II Specialist Medical Hospital Office Medical Services Services Manager, 401 Fiscal Manager Planning Planning Planning Technician III Technician II Jr,01 Tax Cashier Clerk Account Clerk II Collector F03 2. Additions and cancellations of positions as follows: Department Addition Cancellation Civil Service 1 Clerk-CETA 1 Typist Clerk (PSE) Trainee-CETA, 402 County 1 Deputy County -- Counsel Counsel I District 1 Collection -- Attorney Services Assistant I Health 1 Public Health 1 P. I. Public Health Nutritionist- Nutritionist-Project Project X201 1 Account Clerk I -- To: Board of Supervisors , From: ' County Administrator Re: Recommended Actions 4-18-78 Page: 2. I. PERSOMNEL ACTIONS - continued 2. Additions and cancellations of positions as follows: Department Addition Cancellation Health 12 P. I. Alco- holism Rehab- ilitation Aide 10 P. 1. Alco- holism Rehab- ilitation Assistant 1 20/40 Alco- holism Rehab- ilitation Assistant Public 1 Engineering 1 Assistant Architectural Works Technician I- Engineer-Project, 401 Project 1 Plumber- 1 Lead Steamfitter, 404 Pipefitter Social -- 1 Social Service Legal Service Advisor (cancel class as well) -- 1 Eligibility Worker I, 408 Tax 1 Account 1 Senior Clerk, 404 Collector Clerk III Contra Costa 1 P. I. Typist -- County Fire Clerk Protection District Riverview -- 1 Fire Captain, 419 Fire Protection District 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-18-78 Page: 3 . I. PERSONNEL ACTIONS - continued 3 . Increase or decrease hours of positions as follows: Department From To Social 20/40 Social 24/40 Social Worker III Service Worker III -#501-19 20/40 Social 32/40 Social Worker III Worker III *501-30 40/40 Social 24/40 Social Worker III Worker III -#501-29 II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting (a) Marcelino Vasquez Fresno, CA Annual Meeting, Nick Rodriquez 4-19-78 to 4-23-78 Cal-Neva Community Willie Parker Action Program Larry Williams, Conference Members, Authorize County Auditor-Controller to Economic Opportunity advance $50 expense allowance to each Council of two low-income EOC representatives. Executive Committee (federal funds) (b) Anne Lemons, Salinas, CA Association of Member, Policy 4-13-78 & 4-14-78 Head Start Directors Council for and Parents Project Head Together Start (federal funds) (c) Mary Luke, St. Louis, MO Workshop on Health 5-8-78 to 5-12-78 Family Planning (time only) Evaluation 00() To: Board of Supervisors From: County administrator Re: Recommended Actions 4-18-78 Page: 4. II. TRAVEL AUTHORIZATIONS - continued 4. Name and Destination Deyart,:^_nt and Date Meeting (d) Albert Compaglia, Burlingame, CA Mid Year Meeting Member, County 5-6-78 California County Planning Planning Commis- Commission sioners Association (e) Warrington Cleveland, OH National Conference Stokes, Human 5-10-78 to 5-12-78 on Planning and Resources Redesigning of Local Social Services Delivery III. APPROPRIATION ADJUSTMENTS 5. Public Works (Minor Road Construction) . Appropriate addi- tional grant of $9, 742 of Federal Public Works Employment Act funds for miscellaneous storm drain improvements. 6. Public Works (County Service Area R-8) . Appropriate park dedication fees of $18 ,023 (per Board Order of 2-7-78) and $17,500 State Urban Open Space and Recreation Grant and transfer $15,477 of service area funds for property acquisition. 7. Planning (Community Development Program) . Appropriate $32,000 of federal funds to provide a leased facility for Tri-Cities Discovery Center, Inc. 8. Marshal, Delta Judicial District. Add $6 ,250 for temporary salaries and overtime required due to vacant permanent positions. 9. Bethel Island Fire Protection District. Add $1,500 from District funds for equipment. 10. Internal Adjustments. Changes not affecting totals for following budget units: Clerk of the Board, Sheriff- Institutions, District Attorney/Sheriff (Career Criminal Prosecution Project) , Auditor-Controller (Central Services) , Health (Health Projects) , Public Works (Buildings & Grounds) , Solid Waste Management, County Administrator, Library, Probation, Contra Costa County Fire Protection District, Orinda Fire Protection District. To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-18-78 Page: 5. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 11. Amend Board Resolution No. 77/560, establishing rates to be paid to child care institutions during the 1977-78 fiscal year, to increase the monthly rate of Aunt Sue's Nursery, Pacifica, from $400 to $598 per month, as recommended by the Director, Human Resources Agency. 12. Acknowledge receipt of report from the Director, Human Resources Agency, on the number of children in foster care and institutional placements for the quarter ending December 31, 1977. VI. CONTRACTS AND GRANTS 13. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Maralee Reiner Interpretation $100 4/18/78 - services for Office 6/30/78 of Economic Opportunity Community Meetings (b) Planned Family Planning $1,725 2/10/78 - Parenthood Training Services 6/30/78 for Health Dept. (c) City of Office on Aging $2,200 2/1/78 - Antioch contract to provide 6/30/78 transportation services to elderly handicapped persons (d) State of To receive federal $71,571 3/1/78 - California, funds to purchase 9/30/78 Department food for the Nutrition of Aging Project for the Elderly 14. Authorize Chairman, Board of Supervisors, on behalf of the Board, as ex-officio Board of Directors of the Contra Costa County and Riverview Fire Protection Districts, to execute updated Fire Service Mutual Aid Agreement between said districts and the Naval Weapons Station, Concord. To: Board 'of Supervisors From: County Administrator Re: Recommended Actions 4-18-78 Page: 6. VII. LEGISLATION 15 . Authorize submittal of proposed amendments to the court pay and staffing bill (AB 2249) currently before the California State Legislature. VIII.REAL ESTATE ACTIONS 16. Authorize the Chairman, Board of Supervisors, to execute lease with Robert M. Greenhood for premises at 1980-E Olivera Road, Concord to be used for the SB-199 rood Coalition Program administered by the Social Service Department. 17. Authorize the Chairman, Board .of Supervisors, to execute a three-year renewal lease between the County and the State of California, Department of Transportation, for premises at 700 South 14th Street, Richmond for continued occupancy by the Probation Department. IX. OTHER ACTIONS 18. Approve allocation by the County Auditor-Controller of racehorse tat collections for calendar year 1977 in the total amount of $3,576.40, pursuant to Section 5801 of the Revenue and Taxation Code. 19. Authorize Auditor-Controller to reimburse Mr. Mark Kami, 1501 Detroit Avenue, No. 14 , Concord, CA 94520 $30 for loss of personal property incurred in the line of duty. 20. Authorize Chairman, Board of Supervisors, to execute agreement with Steve Thompson Associates for continuation of consultation services to the Prepaid Health Plan during the period April 1, 1978 through September 30, 1978, at a cost not to exceed $18 ,000. 21. Approve contract documents submitted by the West County Fire Protection District for abatement of weeds, rubbish and other fire hazard conditions within the District for the period June 1, 1978 through June 30, 1978 and fix May 9 , 1978 at 10: 35 a.m. as the time to receive bids. To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-18-78 Page: 7. IX. OTHER ACTIONS - continued 22. Adopt resolution to fix estimated annual unit cost and total cost of contract police services for fiscal year 1978-1979 for Cities of Lafayette and Moraga (total estimated annual cost of $992,253) . 23. Acknowledge receipt of report from County Administrator regarding the pilot Door-to-Door Dog Licensing Program and consider recommendations therein. 24 . Consider adoption of County policy statement with respect to County volunteer programs. 25. Authorize the Chairman to execute Certificate of Compliance and transmit request for release of funds to Department of Housing and Urban Development pertaining to Third Year Community Development unspecified local option activity ;66 to be used for land acquisition and construction of footbridge in the City of Lafayette, as recommended by the Town of Moraga. 26. Acknowledge that adequate local matching funds have been identified for the East Bay Emergency Medical Services Region Joint Powers Agency 1978-1979 grant application and endorse, without financial commitment, continuation of such agency for one year following termination of any grant funds, as recommended by the Director, Human Resources Agency. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to .a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: V DNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of SuDervlsors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Department Agenda for April 18, 1978 REPORTS None SUPERVISORIAL DISTRICT I Item 1. ARLINGTON AVENUE - ACCEPT CONTRACT - Kensington Area The work performed under the contract for reconstructing the fence on top of the existing retaining wall and sand blasting concrete surfaces on Arlington Avenue between Oberlin and Amherst Avenues was completed by the contractor, William A. Smith, of San Ramon, on April 6, 1978 , in conformance with- the approved plans, special pro- visions and standard specifications at a contract cost of approximate- ly $21,000. It is recommended that the Board of Supervisors accept the work as complete as of April 6, 1978. The work was completed within the allotted contract time limit. (RE: Project No. 1451-4399-661-77) (C) SUPERVISORIAL DISTRICTS II & V Item 2. MISCELLANEOUS STORM DRAINS - INCREASE CONTRACT CONTINGENCY FUND - Crockett, El Sobrante & Alamo Areas It is recommended that the Board of Supervisors approve an increase of $35,000 in the contract contingency fund for the Miscellaneous Storm Drains project in order to (a) construct additional drainage facilities which were not included in the original contract and (b) maintain the contingency fund balance to allow for unforeseen work. Sufficient Economic Development Administration grant funds for this increase are available in the current road budget. (RE: Work Order No. 4390-0925) (C) A G E i1 D A Public Works Department Page 1 of 8 April 18, 1978 0"001-3 SUPERVISORIAL DISTRICT III Item 3 . OAK RO D - ACCEPT RENTAL AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Rental Agreement, dated March 29, 1978, with Tony and Peggy Cedillos and authorize the Public Works Director to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 2565 Oak Road, Walnut Creek, on a month-to-month, as-is basis, for $375 per month, effective April 1, 1978. (RP) Item 4. CASTLE ROCK ROAD, WALNUT AVENUE & OAC GROVE ROAD - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of representatives of the City of Walnut Creek and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2432 be approved as follows: Pursuant to Sections 21101 (b) and 21105 of the California Vehicle Code, the intersection of CASTLE ROCK ROAD (Rd. 4.4164E) , OAK GROVE ROAD (City Street) , and WALNUT AVENUE (City Street) is hereby declared to be a three-way stop intersection and all vehicles must stop before en- tering or crossing said intersectic^. (The City of Walnut Creek concurs and approves this three- way stop intersection) . (TO) Item 5. SUBDIVISION 4670 - REFUND CASH DEPOSIT - Walnut Creek Area It is recommended that the Board of Supervisors: - 1. Declare that the improvements in Subdivision 4670 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Crown Homes the $500 cash deposit as surety under the Subdivision Agreement. Owner: Crown domes 2230 Salvio Street Concord, CA 94520 Location.: Subdivision 4670 is located west of Bancroft Road, east of Sheppard Road, Walnut Creek. (LD) A G E N D A Public Works Department -Pace 2 of 8 April 18, 1978 00014 Item 6 . SUBDIVISION 5173 - APPROVE AGREE!-MNT - Lafayette Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with Ray Lermkuhl Company, and auL c_iz_ -he Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for Subdivision 5173 as required by the Planning Commission. Ohner: Ray Lehmkuhl Co. 3397 Mt. Diablo Lafayette, CA 94549 Location: Subdivision 5173 fronts 267 feet on the south side of Camino Diablo, northwest of Loveland Drive. (RE: Assessor's Parcel No. 177-110--011) (LD) SUPERVISORIAL DISTRICT IV Item 7. VINCENT DRIVE - APPROVE TRAFFIC REGULATION - Pleasant Hill Area At the request of local businessmen and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2433 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight (yellow curb) on the west side of DgCENT DRIVE (#4057BL) , Pleasant Hill, beginning at a point 150 feet north of the centerline of Mayhew Way and extending northerly a distance of 20 feet. (Traffic Resolution 11944 pertaining to a 15-minute time limit parking in the above area is hereby rescinded. ) (TO) Item 8. GRAYSON CREEK IMPROVEMENTS - APPROVE AGP.EEMENT - Pleasant Hill 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 and authorize the Public Works .Director to execute an agreement with the California Department of Fish and Game. This Agreement is required for the proposed Grayson Creek Improve- ments, Phase I, on Grayson Creek, as required under Section 1601 of the California Fish and Game Code. (RE: Project No. 7520-8535-76-A - Flood Control Zone No. 3B) (FCD) A G E N D A Public Works Department Page 3 of 8 April 18, 1978 SUPERVISORIP.L DISTRICT V Item 9. S;LN K.LL?,`ON WATERSHED STUDY - APPROVE AGREEMENT - Danville 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 and authorize the Public Works Director to execute a Consulting Services Agreement with Harding-Lawson Associates, of Concord. The Agreement provides for subsurface geotechnical and ground water investigations in addition to consultation on design for conformance with the requirements of the California Division of Safety on Dams. The investigations will be conducted at the four proposed San Ramon Watershed Study Detention Basin sites located on upper San Ramon Creek, Green Valley Creel:-North Branch, Green Valley Creek-East Branch and lower Green Valley Creek. The work to be performed by the consultant requires expertise which is not available within the department. The work will be performed on a time and materials basis. The payment limit for the Agreement is $30,200, which may not be exceeded without prior approval of the Public Works Director. (RE: Work Order No. 8288-7520 - Flood Control Zone No. 3B) (FCD) Item 10. VALLEY OAKS DRIVE - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept a Grant Deed, dated March 19, 1978, from James T. and Elizabeth M. Diamond for additional right of way on Valley Oaks Drive, Danville. The Deed con- veys right of way for street improvements installed when Subdivision 3780 was built. (RE: Work Order No. 4804-667) (RP) Item 11. EriPIRE AVENUE - ACCEPT EASEMENT - Oakley Area It is recommended that the Board of Supervisors accept a Grant of Easement, Temporary Construction Permit, and Right of Way Contract, all dated April 5, 1978, from Blair Freeman Spires, et ux. , and authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to issue a warrant, in the amount of $205, payable to Blair Freeman and Mildred Spires. (RE: Project No. 7871-4259-663-75) MD) A G E N D A Public Works Department Page 4 of 8 April 18, 1978 �t301 Item 12. ROAD ACCEPTANCE RESOLUTIONS - CORRECT CLERICAL ERROR - Danville Area It is recom.-iended that the Board of* Supervisors authorize the correc- tion of a clerical error on the following road acceptance resolution: Subdivision Resolution No. Date 3868 78/189 2/28/78 The correction involves the length of the road accepted. (LD) Item 13. EMPIRE AVENUE - ADOPT RESOLUTION - Oakley Area It is recommended that the Board of Supervisors adopt a Resolution of Intention to adopt a Resolution of Necessity to condemn five (5) remaining parcels needed for the Empire Avenue widening project, and set May 16, 1978, at 10:55 a.m. , as the date and time the Board will meet to consider the adoption of the Resolution of Necessity to Condemn. (RE: Project No. 7871-4259-663-75) (RP) Item 14. ALVES AND CANAL ROAD - APPROVE TRAFFIC REGULATION - West Pittsburg Area At the request of the local office of the California Highway Patrol and upon the basis of an engineering and traffic study, it is recom- mended that Traffic Resolution No. 2431 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, ALVES LANE ( 5384A) & CANAL ROAD (#5384B) , West Pitts- burg, is hereby declared to be a through highway beginning at the intersection of Bailey Road and extending westerly and northerly to the intersection of Willow Pass Road. (TO) GENERAL Item 15. RECOMMENDATIONS ON-AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) A G E N D A Public Works Depart_-,1ent Page 5 of 8 April 18, 1978 V 1 1 Item 16. FAMILY PRACTICE CLINIC - APPROVE CONSULTING SERVICES AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with A.rmas Sootaru, Architect, Martinez, to provide architectural services for Remodel for the Family Practice Clinic located at the County Hospital, 2500 Alhambra Avenue, Martinez. This is a Bureau of Health Manpower/Health, Education and Welfare grant project with a short and restrictive time schedule. It is necessary to utilize consultants to meet the deadlines prescribed by BHM/HEW. The consultant's fee is part of the grant application. This Agreement provides for a maximum payment to the consultant in the amount of $3 ,500, which amount shall not be exceeded without further written authorization by the Public Works Director. (RE: 4419-4280) (B&G) Item 17. BUCF.ANAN FIELD - AUTHORITY TO LEASE VACANT SITE It is recommended that the Board of Supervisors authorize the Manager of Airports to solicit proposals for the leasing of a vacant site at Buchanan Field under general terms and c=ditions outlined in a separate report which has been furnished to the Board. (RE: Report dated April 18, 1978) (A) (Agenda continues on next page) A G E N D A Public Works Department Page b of 8 April 18, 1978 Iter 18. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Suaervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1 Corporation 12/9/77 TICOR, A Grant Deed California Corp. SUB 5035 2. Consent to Dedication 12/7/77 Max Meier, et al SUB 5035 of Public Roads and Subordination of Easement Rights 3. Consent to Dedication 12/21/77 Alamo Lodge No. 122 SUB 5035 of Public Roads and Free and Accepted Subordination of Mason's of the Easement Rights State of Calif. 4. Drainage Release 2/22/78 Lawrence A. Harper, SUB 5091 et al B. Accept the following instruments for recording only: 1. Offer of Dedication 3/22/78 As=sociated Flow LUP 2203-77 for Roadway Inc. Purposes 2. Offer of Dedication 3/31/78 Fredrick J. LUP 2228-77 for Roadwav Falender, et al Purpcses 3. Offer of Dedication 12/1/77 Donald A. Unini, SUB 5035 for Drainage et al Purposes (LD) Item 19. VARIOUS LA],MZ DEVELOPMEITT ACTIONS It is recommended that the Board of Supervisors approve the fe,_lowing: Item Subdivision Owner Area Final Map and 5091 The Housing Group San Ramon Agreement Parcel Map 7-77 Llovd J. Glieden Walnut Creek et al (LD) A G E N D A Public Works Department Page 7 of 8 April 18, 1978 aJ Item 20. CONTRA COSTA COUNTY WATER AGENCY - MEEK= 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. Outline of Agency's position regarding State Water Resources Control Board's Draft Water Quality Control Plan. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 8 of 8 April. 0RU �9r'�8 Prepared by Chief Engineer of the Contra Costa County Water Agency April 12, 1978 CALENDAR OF- WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE RBL4RKS Recommended Authorization Apr 24 tion. State Water 9:00 a.m. Public Hearing Staff Resources Resources Bldg. on Draft Eater Control Board Auditorium Quality Control 1416 9th St. Plan for Delta Sacramento and Suisun Marsh and Draft EIR May 18 Thurs. Hayward 10:00 a.m. Protection for Staff League of San Felipe the San Francisco Women Voters Center Bay-Delta 3058 D St. Hayward THE BOARD OF SUPER7ISORS 1--',ET IN ALL ITS CAPACITIES PURSUANT TO ORDINA110E CODE SECTICN 2402.402 IN REGULAR SESSION AT 9:00 A.%'-. , TUESDAY, APRIL 18, 1978, IN Fi00ii 108, COUNTY ADM NISTRATION BUILDING, MARTIIJLZ, CALIFORNIA. PRESENT: Chairman R. I. Schroder, presiding, Supervisors J. P. Kenny, N. C. Fanden W. N. Boggess, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 60022 Contracts, Agreements, or other documents approved by the Hoard this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . G��-23 ORDINANCE ANO. 78-25 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE NORTH ORINDA AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of the Districts Map for the North Orinda Area, insert Map No. 12, and Concord Division Sector 1, 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 1577 at the end thereof, as follows: An amendment to a portion of the Districts Map for the North Orinda _. Area, insert Map No. 12, Contra Costa County, California. 1578: An Amendment to a portion of the Districts Map for the North Orinda Area, Insert Map No. 12, and Concord Division, Sector 1, Contra Costa County, California. 78-25 Bear Ridge Partnership, Applicant, 2193-RZ, Land Located in the North Orinda Area to Planned Unit District (P-1) Zoning Classification SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE ORINDA SUN , 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 18th day of April, 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 Schroder Chairman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra osta, State of California By Deputy Clerk Diana M. Herman (SEAL) 2193-RZ Bear Ridoe Partnership, Applicant 0'-5 lel { SS; !43 R2 r// E 1' 41 p /R-20j �R20 �, / / / r -• r y. R-40 u // /,a� »•t f f t J 2 0 i s 1 ! ll i I t. OF THE DISTRICTS MAP FOR THE NORTH ORiP,= AREA, -t" COPT+.y 'rAt T"s ,5 iwi Mao PE•iq+FO TO .n c; Teas c,u CONTRA COSTA COUNTY, CAL:FORMA K rEw EC• ua�E .. Dant -..ti np,r INSERT MAP NO. 12 A CtSs:v, COt+,:. Cc.Fnn OC nVT. [.tn. CF thy; ;EClI..^.r. .1:,Sa95E:',4v t577 Cc pwp.ru.eCE 110 3d2. AS :PplN4kCE h0 , ' 7b-25 r.dlt'R K Tx! :Ot,.v- r.q•,• .r �.. r. _ Ir , f f / l t'p Y•`-�. �`, � / CCN.1-2• ' - THE DISTRICTS MAP FOR THE ?.GPTH ORINDA AREA -E«reT CEari:. —T -s . T.E a. i^1SERT MAP NO 12. and «_r ^aE0 TJ IY 'tf^111YCf --- -.T T-E. CONCORD DIVISION, SECTOR I « o,ssoY. CouNrT nE». CONTRA COSTA COUNTY, CALIFORNIA 5 ,. 15 ANENCED d+ CaOINANCE NO �U95F^_T'CY! f CF C9^�YSNCE•=7tl2. 7a :q a wwICH IS T«F Z^NNo CF =Cv:a4 COs'A .c.mry. sin GE OF CALIFORNIA + � - ORDINANCE NO. 78-26 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE . COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE WALNUT CREEL: AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF- CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of Concord Division Sector 6, and the District's map for the South Ygnacio Valley area, Contra Costa County, California, Insert Map No. 39. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1579 at the end thereof, as follows: An amendment to a portion of Concord Division Sector 6, and the District's map for the South Ygnacio Valley area, Contra Costa County, California, Insert Map No. 39. 78-26: Clayco Corporation, Applicant, 2198-RZ, Land located in the Walnut Creek area to Single Family Residential District (R-12) 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 or" fifteen (15) c-ys after its passage and adoption, with the names of the members voting for and against the same, in THE CONTRA COSTA TI?-IES , 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 18th day of April, 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 �.1.Schroder Chai`rman of the Board bf Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By / Deputy"Clerk, Diana M. Berman (SEAL) 2198-RZ Clayco Corporation, Applicant , It I Ri5 c..a•r. CITY 0F i R-2 R-121 a WALNUT I R-15 / P-1 CREEK I I R-15 I R-ioo R- I � I , I 1 A-2 � I A PORTION OF CONCORD DiVISION SECTOR 6 AND : .EPESICEPTIL`T41T T.'] I, r«E a,l° THE DISTRICTS MAP FOR THE SOUTH YGNACIO VALLEY_`p(Fi�l� PEFE°+EO TO �4 C -•w1NCE w0 '$26 140 IS wERES, aa1Cr 1 PART TNEREO• CONTRA COSTA COUNTY. CALIFORNIA 1� R OLi:G4, C—IT,CLER. INSERT MAP NO. 39 9T— DEVLC, [LCu. x.0 na. BEMG SECTION ]A,SU95EC T10:113T?,OF ORO-NANLE e40.392, 15 AUE:•CEQ 87 OFDwANCE N0. ,a-26 WHICH 15 THE ZONING CA313ANCE CF CONTRA COSTA COUNTT,STATE OF CALIFORNIA. . , ' J G POSIT10N ADJUST1.1ENT REQUEST No: Department Building Inspection Budget Unit 3400 Date March 9, 1978 Action Requestedz�, Reclassify Sectretary I position u01 to Secretary II. �i Proposed effective date: ASAP Explain why adjustment is needed: The incumbent is the Department Head SPrrptarV Her present duties reflect the Secretary II position. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ 520.00 2. Fixed Assets: (t,'_6 t -items cuid cost) d 1478 Office of $ . Ccunr7 Admini afi�� _ 520.00 Estimated totali1 / $ Signature Department Hea initial Determination of County Administrator Date: March 22, 1978 To Civil Service: Request recommendation. - C:;ounty Administrator Personnel Office and/or Civil Service Commission Date: April 11, 1978 Classification and Pay Recommendation Reclassify 1 Secretary I to Secretary II. Study discloses duties and responsibilities now being performed justify reclassification to Secretary H. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Secretary I position #01, Salary Level 280 (865-1052) to Secretary H, Salary Level 331 (1011-1229) . AssistanPersonnel Director Recommendation of County Administrator Date: April 17 .. 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. ' 41) County Administrat Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 181978 J. R. OLSSON, County Clerk Date: APF 181978 8 / i' oM. N_'ek'f('`;1d L L'c�:�jV Cleit APPROVAL o6 this adju.s.tment conszc.tateb are App.�coprii.n,ti"ort Adju tmeitt aid Per:_onnee Re s o.Lu tion Ameitdmer t. NOTE: Too section and reverse side of form nurt be completed and supplemented, when appropr a e, by an organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) 00 _ i FOR P O S I T I O N A D J U S T M E N T R E Q U E EDF -tta—" �V' / Department NRA Budget Unit 180 Date ;.larch 151, 1978 Action Requested: Retitle present class of Contracts and Grants Specialigf +n Contracts and Grants Specialist 11 Proposed effective date: Agap Explain why ,adjustment is needed: To reflect establishrnant of now ciagg r'nntrar+� apd Grants Specialist I . Estimated cost of adjustment: Norte :_ ��_ :_� Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (: Lst .ttema and coat) _.. Cr Estimated total $ Signature Department"Head Initial Determination of County Administrator a e: March 23 1978 To Civil Service for review and recomm a ion. Countv A trator Personnel Office and/or Civil Service Commission te: April 11, 1978 Classification and Pay Recommendation Reallocate class and all positions of Contracts and Grants Specialist to Contracts and Grants Specialist II. Study discloses duties and responsibilities are appropriate to the class of Contracts and Grants Specialist II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 and 71/17 to reflect the retitling and reallocation of class and positions of Contracts and Grants Specialist to Contracts and Grants Specialist II, both at Salary Level 472 (1554-1839) . AssistanTersonnel/Di rector Recommendation of County Administrator Date: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19,. 1978 . ajh qj1 Cdunty Administrator Action of the Board of Supervisors A P R 18 1978 ` Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: APR 18 1979 Byl/.- APPROVAL o6 .tl-iz adjusbrestti co;-Ls i(tu-tem a;z App mor-t, ati.on Adju.s ent aitd PE:`-,sonneZ I-,e,soZutio;z Amendment. NOTE: Top section and reverse side of form iwtst be completed and supplemented, when appropriate, by an organization c1hart depicting the section or office affected. P 300 't+3=17) (Rev. 11/70) t POS I T i ON A D J US T M E N T REQUEST t1o: Department CCCo. Medical Services Budget Unit 51:o Date 3/27/78 Action Requested: Rec lassifv Hospital Office Manager Position JJFA-01 to ?4 dical Services Fiscal Manager Proposed effective da 3%31/78 Explain why adjustment is needed: to utilize this newly established one position classi_'icati n for its intended Durnose Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ —; 2. Fixed Assts: (.Us-t items. cued coat) � a H N MOIbCES AGENCY Estimated total tLpro / Georrze n ` 1.D. , idedical Director D 3/z��W?� Signature by Eu J i rel. Personnel Offi er Dep tment,N9; Initial LXter afion of County Administrator , ate: March-31, 1978 To Civil Service for review and recommeifcla�ion. Countv Administrator Personnel Office and/or Civil Service Commission date: April 11, 1978 Classification and Pay Recommendation Reclassify 1 Hospital Office Manager to Medical Services Fiscal Manager. Study discloses duties and responsibilities now being performed justify reclassification to Medical Services Fiscal Manager. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Hospital Office Manager, position #01, Salary Level 427 (1355-1647) to Medical Services Fiscal Manager, Salary Level 501 (1698-2064) . Assistant Personnel rector Recommendation of County Administrator 4111 Date: April 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. y- 9),h CI in de' County Admi ni stratbr Action of the Board of Supervisors � , Ad;;ustment APPROVED ( til!) on A.R 1 � 1975 J. R. OLSSOii,. County Clerk Date. of Ri 1 v 1979 By�a%��.1 _ (J2h'Jt f Cl::rcC r\i'�r L VA L i'� �i (.5 Qu�LLS itr?i � CG'i?S l i �U'C S ail Ap �,op`Lie. t _on A-, L' s " o ne n r r .J.aS 1'21Lt (�_� PQi'LSJti._c.L P•IOTE: Top section and reverse side of form wt.,r be completed and supplemented, when appropriate, by an organization chart dea;ctiry the section or ofi' c� 3affected. P 300 (1'• 4%) (?ev. it/79) 01JU-31 V POS I T I ON A D J USTt•1ENT REQUEST No: Department Planning Budget Unit 3S7 Date 3/17/78 Action Requested: Reclassify Planning Technician II position (01) to Planning Technician III. Proposed effective date: ASAP Explain why adjustment is needed: Incumbent's duties and responsibilties have grown to the Planning Technician III-level. h c;:*, Estimate 4tos'." of�justmznt: Amount: 1 . S$lriri(�,m at! wages: (Remainder of FY 77-78) $ 400 -. 2. P.aed �;seS: (fit .c tens curd cost) Estimated total 400 Signature tp iritment ad o— g Initial Determination of County Admi ni strato Da e: _iarc z 3 I9 78 To Civil Service: Request recommendation. ounty Administrator Personnel Office and/or Civil Service Commission Date: April 11,_U78 Classification and Pay Recommendation Reclassify 1 Planning Technician II to Planning Technician III. Study discloses duties and responsibilities now being performed justify reclassification as Planning Technician III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Planning Technician II, position u01, Salary Level 352 (1078-1330) to Planning Technician III, Salary Level 432 (1376-1672) . �X Personnel rector Recommendation of County Administrator j Date: April 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978 . *1 County Administrate Action of the Board of Supervisors Adjust�aent APPROVED (" ) on APR 161978 J. R. OLSSON, County Clerk APR 18 1978 By:��r:• <-- �.c,j s�:c Y= �:'.. .ti•_i:`t:: Deputy Gerk y , t APPROVAL t'.1 LjLi.S .itljll5 !"2i CUr::� `�{i11?�!?b Q:i n?7�L'��•iCwtCL'il r���11L5•tli�iLL �J:u PU`_sUi::t' RC3v CL'-.i.Uii nr"�1:�1rr2il.L. NINE: To; section and reverse side of for z e s be completed and supplemented, when appropriate, by an organization, cn rde 3 sec-tionor ofTice affected. P 300 (R??v. 11/70) , :� i P 0 S I T I 0'N A D J U S T M E N T R E Q U E S T No: Department LAX COLLECTOR Budget Unit 015 Date "larch 10, 1978 Action Requested: Reclassification of Cashier to Account Clerk II (Elaine Kanallis) Proposed effective date: ASAP Explain why adjustment is needed: Implementation of new EDP Accountina System placed more responsible duties on this desk. Also to establish promotional ladder in the Balancing Center. Estimated cost of adjustment: Amount: 1 . Sam irn wages: $ 2. Fi Asset (Zi.st stems and co4t)ft 43 J Estimated total t $ C.. w Office o. Signature Dep artme ea 7- Initial Determination of County Administrator Date: March 30, 1978 To Civil Service: Request recommendation./� Count Administrator Personnel Office and/or Civil Service Commission Date: April 11. 1978 Classification and Pay Recommendation Reclassify 1 Cashier Clerk to Account Clerk II. Study discloses duties and responsibilities now being performed justify reclassification as Account Clerk II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi— fication of Cashier Clerk, position #03, Salary Level 246 (780948) to Account Clerk II, Salary Level 266 (829-1008) . Assistant Personnel Dxfector Recommendation of County Administrator Date: April 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrator Action of the Board of Supervisors ► Adjustment APPROVED ( ) on APR lS7$ J. R. OLSSON, County Clerk L �. Date: APR 1 R IQ-7;-r- By./���� 4_1 � Deputy Cie; APPROVAL ea .this adjLLAtment eoklstituta cit Appnopp�ia,tion Ad1u3bnex.- acid Petzorne,E Re s otu tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 4. 3 OIL)C- P 300 ("•1347) (Rev. 11/70) i , POSITI0N ADJUSTMEN1T REQUEST No: Civil Service Department Department Public Service Emplovment Budget Unit 582 Date 4/12/78 Action Requested: Cancel Typist Clerk Trainee-CETA position; add Clerk-CETA position Proposed effective date: 4/19/75 Explain why adjustment is needed: CETA Public Service Employment adjustments necessary to imolement FY 77-79 program plan, Contira Cosa Count Estimated cost of adjustment: RECEI V'Cff unL. 1 . Salaries and wages: 2. Fixed Assets: (fit .items and cost) 1 Office of Co$un , or Estimated to�afi� � Signature , _ rC�. for/ epar merit ead Initial Determination of County Administrator Date: `f County Administrator Personnel Office and/or Civil Service Commission Date: 4/12/78 Classification and Pay Recommendation Cost Center 582 - Classify and add (1) Clerk-CETA position; and cancel (i) Typist Clerk Trainee-CETA position No. 02. (Auditor-Controller). Duties and responsibilities to be assigned justify classification and adjustment. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of (1) Clerk-CETA position, Salary level 178 ($634-771), and the cancellation of (1) Typist Clerk Trainee-CETA position #02, Salary level178 ($634-771) ' 1A"- 0 n a-" for/ Personnel Director / Recommendation of County Administrator Date: Ap Tl 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 1 8 1978 J. R. ,OLSSON, County Clerk Date APR 18 IJi 'J By A-1. Deputy APPROVAL op ,this adjccstimC►:t coaz i,tu;es an App.'Lup,-a-t("Ie►z Adjm-tri itt ajid Pe'�,sonnct NOTE: Top section and reverse side of form mMt be completed and supplemented, when appropriate, by an organization chart depicting the section, or office affected. P 300 (i',34;) (Rev. 111/70) P0SITI0N ADJUSTMENT REQUEST No: Department County Counsel Budget Unit 030 Date 12-20-77 Action Requested: Cancel 1 position (Soc.Svc_Ment_ ) - Snc•i a1 . ervi M, r.-c a 1 Ar9i iso Grade III & Add 1 position (Co.Counsel) - Deo.Co-Counsel Proposed effective date: Explain why adjustment is needed: Legal advice to Social Service Dept. is being transferred back to County Counsel Estimated cost-of-adjustment: ''f''` �- "' A,nount: - - Ca,;;; - ,; ,. . - . . _._ Costa County 1 . Salaries and wages: ,`� 49. ~�,LLi�/Ffl _ L.� 2. Fixed Assets: (tis� .ctema ojtd cobs) i977VQ �{ Office o f Estimated total ;-3Ccu��� Admini� r tar Signature f i L Depart= t Wead Social Service e Head, County Counsel 1 tial Determination of County Administrator Date: March 21, 1978 o Civil Service: � Request recommendations _.. _ �wn��_trator Personnel Office and/or Civil Service Commission Date: Aril 11, 1978 Classification and Pay Recommendation Classify 1 Deputy County Counsel I. Study discloses duties and responsibilities to be assigned justify classification as Deputy County Counsel-I. Can be effective day following Board action. The above action can be acco=e-lished by amending Resolution 71/17 by adding 1 Deputy County Counsel I, Salary Level 394t (1351-1489) . Assistant Personnel trector Recommendation of County Administrator ate: April 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County A ministrator Action of the Board of Supervisors APR 1 $ 1978 Adjustment APPROVED ( ) on J. R. !�; County ,.Clerk Date: APR 18 1978 By: i �— (�:3rKlrf@ APPROVAL c' .thL:. adiCLStlren ccnj_,itute,b ivI Adju6tineni acid FPZ'.J.ScnneZ Re6c,lution A)rLndirei t. idOTE: i� section and reverse side of form mus' be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (F1347) (Rev. 11/70) v0�' J v POS I T I ON A D J USTMEiVT REQUEST No: %L" -5'3 Department DISTRICT ATTORNEY Budget Unit 0245 Date Narch 14, 1975 Action Requested; Cancel vacant Eligibility Worker 11 position (being transferred from add one Social Service) S /Collections Services Assistant I. Proposed effective date: A.S.A.P. Explain why adjustment is needed: To allocate this position to the proper class for the duties involved. Estimated cost of adjustment: �� ^ �, �7 Amount: Decrease perm. salaries $77/month; 1 . Salaries and wages: decrease for balance of fiscal year: $ 183.00 2. Fixed;assets: (Zi st -i tem6 and coat) - `I� ,'w` E-0" /E�5 -',G`�' Estimated total $ 183.00 e �^ O Signature ADepartmen Hea Gary E. Strankman r - Initial Determination of County Administrator '^ /"Date: , Marsh 27, 1978 To Civil Service for review and regorai�erxaatron. Count ministrator ersonneT--Uffice and/or Civil Service Commission Date: April 11, 1978 Classification and Pay Recommendation Classify 1 Collection Services Assistant I. Study discloses duties and responsibilities to be assigned justify classification as Collection Services Assistant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Collection Services Assistant I, Salary Level 255 (802-975) . Assistant personnel., irector Recommendation of County Administrator v Date: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19 , 1978 . County Administr&tor Action of the Board of Supervisors APS Adjustment APPROVED 0 on 18 19ig Q .� J. R,,06 SON. County Chgrk- . Date: Aron r u 178 By: //!'mac APPROVAL o6 ttk�6 a.dJu tmoit eonbtt: e-6 cu: Appnopi-ziatt.on Adjustment cu!d Pv-,iso;net Rao&tion Amealdment. NOTE: To❑ section and reverse side of form mws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) o0( POS I T I ON' A D J U S T M E N T REQUEST No: IC -33 Department HEALTH Budget Unit 0450 Date 3/23/78 Action Requested: Add one (1) P. H. Nutritionist-Project and cancel one (1) Public position #801* Health Nutritionist-Project permanent-intermittent / Proposed effective date: ASA' Explain why adjustment is needed: To increase hours of position for the Pre-School Nutrition Program per program budget increase Reassign incumbent Nancy Parker Estimated cost of adjustment: Amount: 7 . �-a ar s 4~ad wages: �$ C; 'z 2,774 (annual)* 2. Weda&sse s: (ti.At item6 aid cob.t) Estimated total Office of $ 2,774 *Stateh�pamgne of Signature - JiJ Educ&tionntractual Department Head fund. . Initial Determination of County Administrator Date: March 30, 197 8 ! To Civil Service for review and recom ndat Count" AgaEnistrStoe Personnel Office and/or Civil Service Commission Date: April 12, 1978 Classification and Pay Recommendation Classify 1 Public Health Nutritionist-Project and cancel 1 Permanent Intermittent Public Health Nutritionist-Project. Study discloses duties and res-2onsibilities to be assigned justify classification as Public Health Nutritionist-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Public Health Nutritionist-Project and cancelling 1 Permanent Intermittent Public Health Nutritionist Project, position #801, both at Salary Level 391 (1214-1470) . Assistant Personnel Director !Recommendation of County -Administrator Date: April 17 1973 rte- Recommendation of Personnel Office and/or Civil Service ! Commission approved effective April 19, 1978 . County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 18 +978 J. R. OLSSON, County Clerk Date. APR 18 1373 B�: APPROVAL va t,rt s adjus;bne;:.t eonzt tu,tes cut Appnopn,i.ati.on Adju6t_ne;it and Pv.,c;ni Z Reso&ti.o;i Amendment. INOTE: op section and reverse side or form rmust be completed and supplemented, •:hen appropriate, by an organization chart depicting the section or office-, ted. L) ! ?r).O 'N347) (Rev. 111701 POS I T I O A D J U S T M E N T R E 0 U E S T No: �✓ .� Department HEALTH Budget Unit 0450 Date 2/21/78 Action Requested: Allocate one (1) Account Clerk I-P-rog:. position to the department Proposed effective date: ASAP Explain why adjustment is needed: To provide supportive staff for the Post Conviction/SB-38 Program (Drinking Drivers Program) County Estimated cost of adjustment: �� LL►VED Amount: 1 . Salaries and wages: _ �7a$ 9,420 (annual) 2. Fixed A�set.5: (t Zzt .i terns and coat) 1 _ — Off;-= OC Estimated total $ 9,420 (annual) Signature . Department Head Initial Determination of County Administrator Date: March 28, 1978 To Civil Service for review and recommenda n. -— County AdfniniTMator Personnel Office and/or Civil Service Commission a April 11, 1978 Classification and Pay Recommendation Classify (1) Account Clerk I. Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Account Clerk I, Salary Level 240 (766-931) . i Assistant Personnelgirector iRecommendation".of County Administrator Date: April 17, 1978 j Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978 . County Administrator c5 miction of the Board of Supervisors Adjustment APPROVED (NXMMWI ) on APR 18 1918 J. R. OLSSON, County Clerk Date: ,`QR 18 978 By DePuly Clerk APr•'OVAL 00'.th,i,6 adjustin!ejtt c0nsti.tutz6 cut Apptopp�i.atf-on AdjtLstMeJLt and Pc•L,sonneZ Reso.Zwtion Amendment. t MOTE: Top section and reverse side of form fr,:uz= be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. i P 3;;0 (1•1.347) (Rev. 11/70) "f,),) V. P 0 S I T I 0 'L . A D J U S T M E N T R E Q U E S T No: Department HEALTH Budget Unit 0450 Date 2/21/78 Action Requested: allocate twelve (12) Alcoholism Rehabilitation Aide (P.I.) positions to the department Proposed effective date: ASAP Explain why adjustment is needed: To provide staff for Post Conviction/SB-38 Program. Estimated .cost-of adjustment: : , _ Amount: V 1 . Salaries and wages: 547936 (annual)_� � 2. Fixed Assets: (tist -i terra and co.6 t) _ �; $ Estimated totalvn '' i=�rc,'or $ 54,936 (annual) �aPe_`3_.- _L�'l_'_: _/___� Signature -'` Department Head Initial Determination of County Administrator Date: March 28, 1978 To Civil Service for review and re nd n. a, — County trator Personnel Office and/or Civil Service Commission L�/Da'te: April 11, 1973 Classification and Pay Recommendation Classify (12) Permanent Intermittent Alcoholism Rehabilitation Aide positions. Study discloses duties and responsibilities to be assigned justify classification as Permanent Intermittent Alcoholism Rehabilitation Aide. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (12) Permanent Intermittent Alcoholism Rehabilitation Aide positions, Salary Level 207 (693-842) . Assistant PersonnelsDirector Recommendation of County Administrator Date: April 17, 1978 ; Recommendation of . Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED on APR 18 1978 J. R. OLSSON, County Clerk Date: APR 1 6 +� By:�./-- --.cam i APPPOVAL o6 .tlLi6 ad s ub-t mbt t eokL6 i,tu:tu cut App wpn i tl or. Adi u.s.tment and Pe tz onne F- Resot.cLti.oi. Amendme►vt. I TOTE: Top section and reverse side of form (must be completed and supplemented, when appropri ate, by an organization chart depicting the section or office affected. P 300 (IM347) (Rev. 11/70) c IV:� POS I T I 0 % A D J U S T M E N T REQUEST No: Department HEALTH Budget Unit 0450 Date 2/21/78 Action Requested: Allocate ten (10) Alcoholism Rehabilitation Assistant (P.I.) positions to the department Proposed effective date: ASAP de : provide staff for Post Conviction/SB-38 Pro Explain why addustment �s need To p ram./ g `J Estimated cost of adjustment: 1 _ Amount: 1 . Salaries and wages: ,���" o; 57,540 (annual) 2. Fixed Assets:,__ (. ,cat stems avid coat) Estimated total 57,540 (annual) Cat_--- >?.------�� Signature Department H2,— Head Initial Determination of County Administrator Date: Marr-h 2R. 1 97g t To Civil Service for review and re datio_ . 7j� r _ Count d •strator Personnel Office and/or Civil Service Commission ate: April 11, 1978 Classification and Pay Recommendation Classify (10) Permanent Intermittent Alcoholism Rehabilitation Assistant positions. Study discloses duties and responsibilities to be assigned justify classification as Permanent Intermittent Alcoholism Rehabilitation Assistant. Can be effective day following Board action. The above action can be acco=plished by amending Resolution 71/17 by adding (10) Permanent Intermittent Alcoholism Rehabilitation Assistant positions, Salary Level 282 (871-1058) . Assistant Personnel Vrector !Recommendation of County Administrator Date: April 17, 1978 i• ` Recommendation of- Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrator ' Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 1 r J. R. OLSSON, County Clerk 870, e Date: APR 8 1 y � 1 77� :, n y APMOVAI. o` t:Li�s adju,strnev,i e0;,_stitLL4'_e.6 a;L App,-Lop-ti.nt%on Adjt s.tme;t acid Pe.zzonneZ Reso.Zuti-ort Ame.;Ldir2►Lt. NOTE: Top section and reverse side of form /,muz t be completed and suppl eL--nted, when appropriate, by an organization chart depicting the section or office affected. . P 300 (i•534;) (Rev. 11/70) ti0H ''� I P 0 S I T I 0 N A D J U S T M E N T R E Q U E S T Pio: Department Health Budget Unit 0450 Date 1-31-78 Action Requested: Allocate one (1) 20/40 Alcoholism Rehabilitation Assistant position to the department. Proposed effective date: ASAP Explain why adjustment is needed: To provide couselling and education staff for the Post Conviction Program. Estimated,.cost -of adjustment:- Amount: �.or ra Cora County 1 . SaIaries•:,and wages: RECEIVED $ 2,178 (5 mo 2. Fixed Assets: (fit .ctema and coat) _ Z6 i.J l { $ -0- Office of =�'•'CYEstimatedCtt&X Administrator. $ 2,178 oarN^�._ — Signature Department Head 4rniiial Determination of County Administrator Date: March 3 , 1978 To Civil Service: Request recommendation. � � __. County AdmirAttrator Personnel Office and/or Civil Service Commission Dit�e/ April 11, 1978 Classification and Pay Recommendation Classify (1) 20/40 Alcoholism Rehabilitation Assistant position. Study discloses duties and responsibilities to be assigned justify classification as 20/40 Alcoholism Rehabilitation Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) 20/40 Alcoholism Rehabilitation Assistant, Salary Level 282 (871-1058) . Assistant Personnel rector !Recommendation of County Administrator � _Date: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. �fn M 0 rv%i County Administrator F) lAction of the Board of Supervisors 1978 I Adjustment APPROVED ( ) on APR 1 I j J. R. OLSSON, County Clerk j 16 Date: APR _ 1 4y•�y{nom f',.�. ..)n..f-_ c y. APPROVnL e%' adjus.;.:neAt eo►zzti tu.tzs cut Ap -LopA,ati.o►i and Pv,so)!nI-P. j Reso.eu.t�on A,nendme►ct. i 1 NOTE: Top section and reverse side of form frust be completed and supplemented, when appropriate, by an organization chart depict'.„g the section or office affected. i j 3 3110 (I 347) (Rev. 11!70) Vi L ! t3 P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department Public Works Budget Unit Date 3/29/78 Ptction Requested: Cancel Assistant Architectural Fngin._ PrProiect Pneitinn Nn_ 061-nm and add Engineering Tech I, Pro.i. Position No. 061-001 Proposed effective date: ASAP Explain why adjustment is needed: To more acsuratPly reflect duties and racnnncihilitiac with the Detention Facility Project - Estimatedost of adjustment: T Amount: cz:3 M 1 . Sa •i ess ankwages: 2. F1�eed Zet9% (ti6t .items and coat) nn Estimated total. $.X signature `T � �� tment Head " Initial Determination of County Administrator Date: April 4, 1978 To Civil Service; Request recommendation. 'to—unty Administrator Personnel Office and/or Civil Service Commission Date: April 12, 1978 Classification and Pay Recommendation Allocate the class of Engineering Technician I-Project on an Exempt basis and classify 1 Exempt position. Cancel 1 Assistant Architectural Engineer-Project. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for Exempt Personnel, by adding Engi=neering Technician I-Project,1977-78 Salary Level 288 (887-1078) and 1978-79 Salary Level 304 (931-1132) ; also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Engineering Technician I-Project and the cancellation of Assistant Architectural Engineer-Project, position #01, Salary Level 440 (1410-1713) . This class is not exempt from overtime. n Assistant Personnel,Oirector ,Recommendation of County Administrator k'Date: AT)ri 1 17, 197R Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978 . If, *W�Xa /h 1'b;z' County Administrator J i c JAction of the Board of Supervisors j b iAdjustment APPROVED ( ) onAPR J. R. OLSSON, County Clerk Date: APR 1 By: Deputy.c' APPROVAL ctilos adjustment eon6 i.tutes an ApprLoptiati.on Adjurtment and PvLsonne Reno°uti.on Ame3idme tt. NOTE: Top section and reverse side of form rruA-t be completed and supplemented, when appropri e, by an organization chart depicting the section 6r office affected. ► P 30;0 1347) (Rev. 11/70% 1 i���[� 1 ,�+ POSITION ADJUSTMENT REQUEST Pio: 079 Department PUBLIC WORKS Budget Unit 4031 Date 3-29-78 Action Requested: CANCEL one Lead Steamfitter position (079/4031-004) ; ADD one Plumber/ Pipefitter position (079/4031-004) Proposed effective date: ASAP Explain why adjustment is needed: Due to the retirement of Lou Skubec and in accordance with agreement between County Administrator, Civil Service and Public Works on the general reclass- ification of Lead Steamfitters to Plumber/Pipefitters through a process of attrition. Estimated cost of adjustment: - Amount: Ld.Stmftr. (top) 2095 = -: y 1 . Salaries and wages: Plumb/Pftr. (entry) 1652 .;-)-443 / mo. 2. Med'es : (ti.6t -items and coat) Estimated totd,Y �f?!` c � '_ , - $ 86 (May-June 178) C) I g Si natur � �� e� rtment Hea Initial Determination of County Administrator Date: Request classification determination County Administrator Personnel Office and/or Civil Service Commission Date: April 11, 1978 Classification and Pay Recommendation Classify 1 Plumber-Pipefitter and cancel 1 Lead Steamfitter. Study discloses duties and responsibilities to be assigned justify classification as Plumber-Pipefitter. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Plumber-Pipefitter, Salary level 460t (1652-1821) and the cancellation of 1 Lead Steamfitter, position #04, Salary Level 506t (1901-2095) . Assistant Personnel DiA%ctor Recommendation of County Administrator ' ate: April 17, 1978 n } Recommendation of Personnel Office and/or Civil Service ICommission approved effective April 19, 1978. i 4L, County Administrator Action of the Board of Supervisors APR 18 1978 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: APR 1 8 1978 8y '�•Iti L-; G ,. r;ra PSS. PJFrr2:� D�FUry Cfe:.'- APPROVAL ob .thiA adjustment const tutu an APPAOPA .ati.on Adius-ement and Pv sonne Resotatioit Amendment. NOTE: Too section and reverse side of form fmus•t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �� � P O S I T I O N A DJUSTMEIII T REQUEST No: 7 � 5000- 509 Department Social Service Budget Unit Date March 21 , 1978 Action Requested: Cancel the classification of Social Service Legal Advisor Proposed effective date: Explain why adjustment is needed: Position has been returned to County Counsel Estimated cost of adjustment: Amount: 1 . Salaries and gages: $ = 2. Fixed Assets: (fit items cu>.d coat) o ' CAD RFSOUP.CcS AGE.ICY Estimated tota,T-� �' a� < HUNNAN 2 A PIP-,Ova -76 Signature K7 r� Dote I y Department Head Initial Determination of County Administrator Date: Mar-ell QQ 1 Q:4/ 9----- To Civil Service for review and recommend 10 / _ Count min rator ((( Personnel Office and/or Civil Service Commission a e: April 11, 1978 Classification and Pay Recommendation Remove class of Social Service Legal Advisor and cancel (1) position.. On April 11, 1978, the Civil Service Commission deleted the class of Social Service Legal Advisor. The above action can be accomplished by amending Resolution 77/602 by removing the class of Social Service. Legal Advisor and amend Resolution 71/17 to cancel 1 position of Social Service Legal Advisor, Salary Level 593 (2248-2732) . Can be effective day following Board action. Assistant PersonnerDi rector Recommendation of County Administrator Date: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrato Action of the Board of Supervisors on APR 18 1978 Adjustment APPROVED M. W.— _J_. R. OLSSON, County Clerk- Date: lerkDate: APR 18 '1973 By: APPRJVnL o ' tiLW adjCLSt7'ei',t coi'S� tuieS a:,, r�fJr:.`w"/?it1Zt`toi2 Adj(.!stineiLt and PeA6c,i:?2� Re,Sotut ica Armaizdm2it%. NOTE: Top section and reverse side of form mast be co-pleted and supplemented; when appropriate, by an organization chart depicting the section or office affected. 300 (i1347) (Re;. ]1ji0) jiyL1_4 L F' P 0 S I T I ON A D J U S T M E N T REGI UES T No: Department Social Service Budget Unit 502 Date March 17, 1978 Action Requested: Transfer one Eligibility Worker I position (#08) to the District Attorney - Family Support Division (Cost Center 245). Proposed effective date: ASAP Explain why adjustment is needed: To provide allocated positions to the Family Support Divisi n for appropriate-classification. Estimated cosh of adjustment: — Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tCi.�s.t items cjzd cost) _-N E . Estimated total (� IMMAN RLSOURCc'S AG��lCY / `• el ✓f, ,.��,�✓�� Approved i Signature Dare_.,____ Department Head Initial Determination of County Administrator Date: Ma r_-h 279 1 72 To Civil Service for review and recommend n. _ f �f To—unty A mini a or Personnel Office and/or Civil Service Commission Da _ April 5, 1978 Classification and Pay Recommendation Cancel 1 Eligibility Worker I position. The above action can be accomplished by amending Resolution 71/17 by cancelling (1) Eligibility Worker I, position fO 8, Salary Level 247 (783-931) . Can be effective day following Board action. l Assistantpersonnel D47rector f Recommendation of County Administrator bate: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978_ C� County Administrator 3 Action of the Board of Supervisors Adjustment APPROVED on APR 18 1978 J. R. OLSSON, County Clerk Date. APR 1 81913 BY APPROVAL o ;1;:�s c. justi+r:er CO;L5tuLe,s as: Apptup) Ja,�ion Adjwstine)zt curd Pmsonnet Res�.�:.z�o�t Amci:dme►�t. NOTE: Top section and reverse side of form )%.t,,% be completed and supplemented, when appropriate, by an organization chart depicting the section or office affectAd_ P 300 (M347) (Rev. 11/70) ,. {t -- , POSITION ADJUSTMENT REQUEST Pio: Department TAX COLLECTOR Budget Unit 015 Date 3/10/78 Action Requested: Reclassification of Senior Clerk to Account Clerk III Proposed effective date: Explain why adjustment is needed: Plans and assigns subordinates in the complex Balancing aCent�. Estimated cost of adjustment: Ann`untS 1 . Salaries and wages: y ° ' ''y �► c� R', 2. Fixed Assets: (.biz t itemb and cost) ED Co ILD rn Estimated total Ciffice of $ Signature Departme Hei�d-� Initial Determination of County Administrator Date: March 30, 1978 To Civil Service: Request recommendation. L4C ount Administrator Personnel Office and/or Civil Service Comm ssion Date: April 11, 1978 Classification and Pay Recommendation Classify 1 Account Clerk III and cancel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify-classification as Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk III, Salary Level 297 (911-1108) and the cancellation of Senior Clerk, position #04, Salary Level 280 (865-1052) . e Assistant Personnel "rector Recommendation of County Administrator ///Date: z;:pril 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. o County Administrator c) Action of the Board of Supervisors APR 1 n Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: APR 1 � _ By� APPROVAL o6 tJu,a adjustment eone.ti,tuteb cul Appnopt,ia i.on Adiu:stmblt and Peuonnet Ruotuti.on Amendment. NOTE: Too section and reverse side of form mu,5t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1,1347) (Rev. 11/70) rJ+ l� /1 V POSITION A D J USTi1ENT REQUEST No: & / Department Consolidated Fire District Budget Unit 2025 Date 2/22/78 Action Requested: Create Permanent Intermittent Typist Clerk position. Proposed effective date: ASAP Explain why adjustment is needed: Duties presently performed by temporary clerk employed a for foor- years. Permanent position indicated. • , t, of Estimated cosustment:''adj .o:�,i'a C"sta Couhfjount: Salary paid on temporary basis: R-CE(VED I . Salaries` and wages: no substantial increase for P.I. 2. Fixed Assets: (Zi,6t . terrv5 and cost) FL 3 ! 197$ Z. Ccunly Adminis ;Qtor Estimated total Signature / Assistant Chief for Department Head Initial Determination of County Administrator Date: February 27 , 1978 To Civil Service: Approve recommendation. - Count Adm ni trator Personnel Office and/or Civil Service Commission Date: April 11, 1978 Classification and Pay Recommendation Classify 1 Permanent Intermittent Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Permanent Intermittent Typist Clark. Can be effective day following Board action_ The above action can be acco=lished by amending Resolution 71/17 by adding 1 Permanent Intermittent Typist Clerk, Salary Level 194 (666-809) . Assistant personnel- irector Recommendation of County Administrator (/ Date: April 17 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. County Administrate; J Action of the Board of Supervisors Adjustment APPROVED M) on APR 181970" J. P. ULSSON Courty Clerk APR 18 19781 Date: Deputy Ct_-'. APPROVAL c3' tih c s adJ*LL5trn.'11t C01-1, ( L d1CGS t'7!It:iLi CJ:d pQ;✓SOiiil2L� R,2.solu,;oii Air.-ndmej,_t. NOTE: Top section and reverse side of fors. must be completed and supplemented, when ap?ropr•,ate, by an organization chart depicting the section or office affected. P 300 (Rev. 11/70) r Ra V t t POS I T I ON A D J U S T M E N T REQUEST No: Department Riverview Fire District Budget Unit 7200 Date 3-27-78 Action Requested: Cancel Back-Up Captain Position 019 Proposed effective date. 3-22-78 Explain wh�-IdjfZ9ttna4t is needed: Captain Hill is reassigned to position 001 CL r � o to fill vacancy created by retirement of Captain Petko, Cl LU position 001 Estimated�pstc f adjustment: _ Amount: 1 . SjTariQ,,-,a4 wages: S-f 2. F4d Assets: (Ust .i terra and coA t) Estimated total 'Signature i0epartment Head Initial Determination of County Administrator Date: /4 -3-7 R To Civil Service Reqr?u County Administrator Personnel Office and/or Civil Service Commission Date: April 12, 1978 Classification and Pay Recommendation Cancel 1 Fire Captain. Fire Captain position #19 Was established to replace an employee in the class of Fire Captain while on leave of absence. The employee has now resigned and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Fire Captain, position #19, Salary Level 459 (1494-1816) . Assistant Personnel Director Recommendation of County Administrator `J Date: A ril 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, .1978 . n til County Administra o Action of the Board of Suoervisors Adjustment APPROVED '�W) on APR 1 81978 J. R. OLSS P, , County Clerk Date: APR 18 19781. _ APPROVAL c!, t'L,,s adjus#biient coiLstitutes a): Ap tcpnit ti.erc AdjustYnent .and Pe.✓6arne2 PC_SOZL t,('On A77i?ildmLtLt}. NOTE: Too section and reverse side of form m,Ls.t be Co7pl eted and supplemented, .•Then appropriate, by an organization chart depicting the section or office affected. 70) (r,�a,X71 POS I T I ON A D J U S T M E N T REQUEST No: 5300 Department Social Service Budget Unit(,^i ) Date March 27, 1978 Action Requested: Change work hours of three SW III positions as indicated on attached Sheet No net change in hours. Incumbents and supervisors agree b this change. Proposed effective date: 4-12-78 Explainr%Aiy 64justment is needed: To provide increased IHSS coverage in Test Pittsburg. LU Estimatg;cosi oSadjustment: Amount: 1 . dal ari es a`njd wages: 2. Faxed assets: (t , s-t .items and cost) " A Estimated total Cc' "� , Signature Department Head Initial Determination of County Administrator Date: Countv Administrator Personnel Office and/or Civil Service Commission Date: April 11, 1978 Classification and Pay Recommendation IIncrease hours of Social Worker III #501-19 and #501-30; decrease hours of Social Worker III -"501-29. Study discloses duties and responsibilities remain appropriate to the class of Social Worker III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 20/40 Social Worker III position #501-19 to 24/40 and 20/40 Social Worker III position #501-30 to 32/40 AND decrease the hours of 40/40 Social Worker III position #501-29 to 24/40, all at Salary Level 376 (1160-1410). •A/ Assistant Personnel Director Recommendation of County Administrator 'J Date: April 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 19, 1978. fir. County A ministratorJ Action of the Board of Supervisors Adjustment APPROVED (19-M-) on 8 1973 J. R. OLSSOi, County Clerk Date: 131973 By Daputy , APPROVAL cep .tUz adjus tre;-,t eo►ss•tZtutes cu' A;;prop'ttatio;t Ad1w5tjre;!t r-nd Pe,,usoktr^_e. Re-so&itlort Amendment. NOTE: Top section and reverse side of form:, :.ust be completed and Supplemented, o-Inen appropriate, by an organization chart depicting the section or offi6Q a ,ted. CONTRA CQSTA COUNTY APPROPRIATION 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 NO. QUANTITY 0665 2319 Mise Storm Dr IDA 9,742 0990 6301 Reserve for Contin 9,742 0990 6301 Appropriable New Rev 9,742 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRO R To increase appropriation for County Federal Public Works Employment Act IDA Project - By: WTIDate additional amount approved for Federal Grant Funding, as per grant award Amendment No. 1 COUNTY ADM NISTRATOR accepted by County on 10/5/78. By, �R,'Y\ `1 l G Date BOARD OF SUPERVISORS YES: 5apqvisoa K=-,.I..idvn jkquu3Cr,lii _ss,H usclunc NO: fine n Et 1978 On J.R. OLSSON, CLERK 4. ( Public Works Dire C�Oy CSI TINE TITLE 4/11171 By;/1��+�s �Ju�l[l/ VL. � APPROPRIATION APO eputy Clerk ADJ. JOURNAL NO. ip I J (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY . ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L OEPARTMENT OR ORGANIZATION UNIT. PUMIC WORKS ORGANIZATION Actouii 2- REVENUE DESCRIPTION INCREASE <DECREASE> 0665 9524 Federal Aid Construction Projects IDA 9742 APPROVED 3. EXPLANATION OF REOUEST AUDITOR- ONT LER ,r> > To incraase revenue appropriations for Dote County Public Works Employment Act IDA er' Project, per Amendment No. I in grant COUNTY ADMI ISTRA T OR award accepted by County on 10/5/77, By: 3A^r"avr'i 71 Dote t' BOARD OF SUPERVISORS YES: Supervisors Kenn)•,Fanden S,h.odr:.13ui rss,Hasse(l�tpine NO: Non(-. J.R. OLSSON, CLERK � .� J�� /. W ` Maxine .1 t . Nuof,; Deputy C,.,. 0( ..�- i LSL�Uc)�. REVENUE ADJ. RA00 JOURNAL MO. fV 8134 7/77) .� CONTRA COSTA COUNTY Page 1 of 1 0•• APPROPRIATION ADJUSTMENT T/C 27 i 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING PUBLIC WORKS (De pt. ) ORGANIZATION SUB-OBJECT 2 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY COUNTY SERVICE AREA R-8 7755 6301 1 . Appropriable New Revenue 35,523 Reserve for Contingencies 35,523 2310 Professional Service 15,477 SAcq Lea Property 5432 51 ,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C ROLLERI . WO 5432 Increase budget for Park Dedication By: Dote / / fees transferred per Board Order dated 2/7/78 � COUNTY ADMINISTRATOR and SB174 Urban Open Space and Recreation Y4 By: '�i'' Dare J/ / Grant accepted by Board on 1/31 /78. Funds BOARD OF SUPERVISORS are to be used for Lea Property acquisition YES: ,upervlwrsKenny.F:hdcn, for Walden Park County Service Area R-6. S:hroder,Bo;g'u .TTassrlc:n•• NO: None J.R. OLSSON, CLERK a. Public Works Direc/tat / 7 e qE TITLE qq 4/ftT! 18 ByfflL�" � � / APPROPRIATION mac•' V amie ohnson Deputy Clerk V ADJ. JOURNAL N0. ;J (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I tr CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT ^ T/C 2 4 ACCOUNT CODING L OEPARTNENT OA ORCANIZATION UNIT. PUBLIC WORKS ORGANIZATION REVENUE Z. INCREASE <DECREASE> ACCOUNT REVENUE DESCRIPTION COUNTY SERVICE AREA R-8 77.55 9346 1 . St Aid Recreation Project 17,500 1 9840 S Park & Recreation Fees 18,023 APP OVED 3. EXPLANATION OF REQUEST AUDITOR,: TET LL•ER Increase revenue for park dedication fees / ... � 1/ By: Date transferred per Boas d Order dated 2/7/78 v COUNTY (DMIN TRATOR and SB 17]} Urban Open Space and Recreation By: �t Dote *4/ ' Grant accepted by Board on 1/31/78. BOARD OF SUPERVISORS Suj rt�uurs Kenny.F.,Wen. YES: S,liru,lrr.1�„1cc%t.I1.., 1,;,,;. APR ig 197 NO: None Dote J.R. OLSSON, CLERK �� V �•��iY�.� /� P GLI ,C���LC��t.s✓ -.Jamie L. Joil)l5"I) Deputy C►2rk � �•, r N �. REVENUE ADJ. RA00l 3� JOURNAL NO. (M 8134 7/77) J •0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION l.NiT ACCOUNT CODING 590 Commuriity DE•veloAment Program ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN N0. IQUANTITY 0590 2310 Professional and Personal Services 2,500 0590 2261 Occupancy Costs 29,500 0990 6301 Reserve for Contingencies 32,000 0990 6301 Appropriable New Revenues 32,000 APPROVED 3. EXPLANATICN OF REQUEST AUDITOR-CQVTRO Community Development (Federal) funds have been allocated 0 8y: Date 6T / to provide a leased facility for the cities' Discovery Center, Inc. by the Board of Supervisors in approval of COUNTY ADMINISTRATOR 1st and 2nd year programs. Due to uncertainty in how the facility would be provided, fiords were not budgeted By: A.)-, Date � in any cost center. Funds are reinbursable through a letter of credit from the Federal Government (HUD) and BOARD OF SUPERVISORS are paid as expenditures are recorded. YES: Supervisors Kenm.Fa!tden Schrodcr,Bo.kgess.Hassdtine No: None APR y 8 )978 J.R. OLSSON, CLERK 42 /2 /78 S1eM TORE TITI DATE AntHony A. De Ta-esus; Direc o B;�" APPROPHAT1oN / :r IrO 77Cl,:;rh,•� D puty Clark i ADJ. JOURNAL 40 (M 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L OEPARTNENT OA OACANIZATION UNIT: 590 COWfUNITY DEVELOPMENT PROGRA14 ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE DECREAS 0590 9560 FED AID HUD BLOCK GRANTS 32,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTWLER 8y: rte Date 3f22TO INCREASE ESTIMATED REVENUE FOR COM14UNITY COUNTY ADMINISTRATOR DEVELOPMENT DISCOVERY CENTER, INC. By: - % Dote I' / BOARD OF SUPERVISORS YES: Supervisors Kenny.raliJen ScLrodcr,Boggess.Haassselltptinc NO: None J.R._ LSSON, CLERK REVENUE ADJ. RA00 5295 JOURNAL NO. (M 5134 7/7T) �0� V06 CONTRA COSTA COUNTY �/� ",y , !- 1 APPROPRIATION ADJUSTMENT I DEPARTMENT OR OFCAXIZAT10k UNIT ACCOUNT CODING Delta�Marshal 026 ORCANIZATION SUB-OBJECT 2- > �! �,;- ," "F}1`EDASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR fIXEC ASSET ITEM �" Kb.' 'TJANTITT 0265 1013 I Temporary Salaries $5190.00 0265 1042 F.I.C.A. I:o.eo 0265 1014 Permanent Overtime $1000.00 0990 6301 Reserve for Contingencies (� 625D.00D I 1 f APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Permanent Deputy Marshal terminated 3/15/78; also another Deputy Marshal has applied for disability B �� Date retirement. Need to fill one Deputy Marshal position temporarily until July 1, 1978. $4,140.00 L'OUN Y DZITRATOR fr/ 2. Need;tQ:continue the service of a Deputy Clerk for Y B �' �' Dote 7� � balance of fiscal year. Letter of request dated October 25, 1977 on file. $1,050.00 BOARD OF SUPERVISORS Supervisua..—.•1:-*- ❑ 3. Overtime necessary due to the not filling of a YES: �;o�C,1:,Sess,H.MC-1:1C permanent position after termination of permanent Deputy Marshal 3/15/78. Possible need for balance NO: None of fiscal year. $1,000.00 APS 1 178 J.R. OLSSON, CLERK 4. � / Delta Marshal 4 / 3/ 78 ri iATUME TITLE DATE y J APPROPRIATION A O O 53 { 7 fY;i>•ct.•-r i:,. ;J •;.; ;�: ep Y Clem ADJ. JOURNA: NO. (M 129 Ray. 7/77) SEE ItISTRUCT1ON3 ON REVERSE 910E CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT i T/C 2 7 I. OZPARTMENT OR ORCAAIZATION UNIT: A CC Qu A T CODI N C Bethel Island Fire Protection District ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 7003 4956 Air Compressor 0010 1 1,500.00 6301 For Air Compressor 1,500.00 1 APPROVED 3. EXPLANATION OF REQUEST AU01T - TROLiI�R'�� To provide for Air Compressor from Reserve By: Date for Contingency account. COUNTYD I I�STRATOR '/ ey; -7l CL/1^ • •-� Oate 7/�7/ BOARD OF SUPERVISORS YES: SV isors Kenny,>anden Schroder,Boggess.Huse?rine N0: r(pn0 APR 18/1978 On / J.R. OLSSON, CLERK 4. / TITLf DATE BY: &t AFPROPRIATION t ,l.rin, r,1 rtrc:�rll„� eAuty Gcr': ADJ. JOURNAL Y0. (M 129 Rev. 7/77) ( SEE INSTRUCTIONS ON REVERSE SIDE CONTRA.COSTA COUNTY • QK ' APPROPRIATION ADJUSTMENT T/C t T 1. oEr�A�tlI�Ir Oil o���Nft�Tnr�Inr: ACCOUNT COMIC _�+ CLERK OF THE BOARD 0002 OISANIIATIIN SOI-OBJECT 1. FIXED ASSET <,1EC3EASQ INCREASE OBJECT 1F EIOEISE'OR FIXED ASSET ITER N1. 11AITITT 0002 1013 Temporary Salaries $2 ,500.00 0002 1014 Permanent Overtime 300.00 0002 1042 F.I.C.A. 180.00 0002 2100 Office Expense t2,980.00 :,o Count' O'Mice of APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Clerk of the Board was operated with two and '' cam n three stenographer vacancies for up to six Date /Ts months since Civil Service could not furnish an eligible list . Temporary employees were COUNTY ADMINISTRATOR used and will continue to be needed due to vacations , planned retirements , increased By: $,1111.2- 0---l1 Date` / / volume and file stripping. BOARD OF SUPERVISORS YES:Supc"13urs Scluaicr,L'�t�i•css,H�s.c::,nc NO: None APID, �a /L 8 q /'� J.R. OLSSON, CLERK 4. COUNTY CLERK 3 • ' 8 22 ,// TITL[ OAT[ •N/ATYA[ h By. ' �� � ✓ �c�.r. 2Ja Brnlnnotla POO Sin Wk f; " '`: Deputy Cierk ABL MML 11. (M 119 Row. T/TT) BEE INBTRYCTIONB OR REVERSE SIDE CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 0 T/C 27 N I. DEPARTMENT OR ORGANIZATION UNIT: ��yy _ ACCOUNT CODING ,30' V ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY Z g� It Doo 2140 Med S Lab Supplies � - opo 2141 Pharm Expenses -� '-�- l30) 000 2283 Bldg. Dept. Bldg. Repairs 6.9-& 2262 Occupancy Costs �} �$g 2276 Mtn Radio �F49 2284 Ren_ Maint }g �•/ Doo .Z 9`80 Z 1 4 0 000 g1 g 0J0 7 00 z z 76 �l 500 �z1) T 1 300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTRO LER LL � Internal adjustment only. Does not affect By: Date organizational organizational =totals. COUNTY ADMINISTRATOR By: r, Cr. �(D-, Date BOARD OF SUPERVISORS ' Y E S: Supervisors Denny,Fah,?rn Schroder,))oggcss,Hasselrine NO: None AU IM IA72 2- 2 j117 J.R. OLSSON, CLERK 4. ' SIGNATURE' TITLE DATE i C APPROPRIATION A POO By. e l,Y Clerk ADJ. JOURNAL NO. �7� (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 7 n 4�A1( ( • CONTRA COSTA COUNTY • 1� AP�ROPRIQTfO-N ADJUSTMENT f5 �ll IxyL� T/C 27 J I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ;l DISTRICT ATTORNEY GRANTIAgJECT C00246- ORGANIZATION ! SUB-OBJECT L FIXED ASSET 0F[f F'ASfj 11CREASE I OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 2515 1011 Permanent Employees Salaries 3,600 1042 F. I.C.A. 220 1060 Employee Health Insurance 180 2361 Workers Compensation Insurance 340 1081 Labor Received/Provided 4,340 I 2844 1011 Permanent Employees Salaries 3,600 1042 F. I.C.A. 220 1060 Employee Health Insurance 180 2361 Workers Compensation Insurance 340 1081 Labor Received/Provided ! 4,340 i i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The District Attorney will be the administrator of the Career Criminal Prosecution Project contract with the Office 2 uaJ.�T' Date 41,3/7 of Criminal Justice Planning, State of California for the period March 1 , 1978, to February 28, 1979. The contract COUNTY ADMI ISTRATOR provides funding to the County in the amount of $250,000 to staff a Career Criminal Prosecution Unit to prosecute By: l�' �e( ^ Date career criminals through organizational and operational techniques that have proven to be effective. Included BOARD OF SUPERVISORS within the staffing for this unit is a Deputy Sheriff Criminalist I - Project position which is required so YES: Su that an experienced criminalist can be assigned to assist p"`uOTSKena,•I "" the Career Criminal Prosecution Unit. The purpose of this NO: None sdcra`T'T3°bg`ss.Iluse)cine adjustment is to shift funds from Organization =2844 to APR 1 ?y7$ Or anization #2515 in the Sheriff's Department to provide f: funds or salary fits for On / / e P Y u er f Crimi li - toject Postion. J.R OLSSON, ief Assistant 3/27/78 SI ONATURE TITLE DATE . Gary Strankman APPROPRIATION A POO f,:d!. nP t.t I! +• eputy Clerk ADJ. JOURNAL NO. a (M 129 Rev 7,/77) SEE INSTRUCTIONS ON REVERSE 310E 1 CONTRA COSTA COUNTY APPROPReATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORCANIZATION UNIT ACCOUNT CODING Auditor-Central Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0149 4951 Central Services Shelving 0004 15 4,500 '1149 1011 Permanent Salaries 3,786 4405 4272 Central Services Shelving 8,286 APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTROLLER Additional shelving for Central Services new B � � /la/7 warehouse was budgeted for at a cost of � Date $4 ,500. Subsequent shelving installation requirements by Public Works to satisfy safety COUNTY ADMINISTRATOR requirements has increased the total price to Date -- ! /� 68 ,286 , necessitating an increase of $3 ,786 - to install the required shelving. BOARD OF SUPERVISORS YE S:SUpavisors Kcnny.FahJcn Schrodcr.Elugscss,H.wciunc No: None APP, 18 1978 On / / J. OLSSON, C RK 4. (:ZApMT Sc" Adm, Svcs . Asst. 4 /7 / 78 $16NATURE TITLE DATE 91, B IAPPROPRIATION T;1',:ne. 's".. F;r.: ••'.., eAuty Clerk ADJ. JOURNAL N0. ;,bi (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �j CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2'7 I DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING 0451 HEALTH PROJECTS ORGANIZATION SUB-OBJECT 2. FIXED ASSET OECREASE> INCREASE , OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 5725 2100 Office Supplies 1,700 5725 4951 2 IBM Correcting Selectric Typewriters Model #895 oval 2 1,700 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONT-ROLLER --r� To replace two (2) typewriters which were Ely: / Date stolen on March 26, 1978 COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: &Pavisors Denny.FaWen Sctsoder,&;mess.Ha»C:une N0: Npq@ A O 1 �? 1/978 On J.R OLSSON, CLERK 4. SIGNATURE TITLE DATE By. 'i - �� 1 APPROPRIATION ADJ. JOURNAL NO. ii' •�;;'!` \. �: . _ 16ePuty Clerk (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY Page 1 of 2 APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT Public Works (31dgs. Grounds) ORGANIZATION SUB-OBJECT 2 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY TM,EPHONE EXCHANGE 0060 4951 2. Code a phone 0001 90 BUILDING MTCE ADMIN 4010 4951 2. 2 ped desk w/lock CC0/ 1 350 2170 ( Household Expense 715 2131 ) Calculator 195 BUILDING MAINTENANCE SHOP 4031 4956 2. Sander 0005 32 BUILDING PLANNING 4050 4951 1 . Typewriter Electric 0007 150 S 2131 2. Minor Equipment 100 2310 1 . i 2. Professional Services 1 .9166 3. EXPLANATION OF REQUEST 1 . Provide additional funds to cover cost of typewriter. 2. Cover furniture requirement for Bldgs. & Grounds Maintenance Manager (Desk, chair, bookcase, table, & calculator) . a. ublic Works Directolt /J /1 S ON.►iu TITLE 1 1/�TE APPROPRIATION 53 rp VVV ADJ. JOURNAL NO. SEE INSTRUCTIONS ON REVERSE SIDE 60 VM63 CONTRA COSTA COUNTY Page 2 Of 2 APPROPRIATION ADJUSTMENT T/C 2 7' I DEPARTMENT OF ORGANIZATION UNIT ACCOUNT CODING PUBLIC WORKS (Dept. ) ORGANIZATION SUB-OBJECT 2 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO, QUANTITY PLANT ACQ GARAGES 4427 4717 4. Pool Garage Overlay 216 S' 4713 Tanks Martinez 216 EQUIPMENT GARAGES 0062 2284 3. Garage Modification 900 4956 S Overhead Reel 0001 (4) 900 AID TO CITIES 0685 3580 5, Brentwood 010 7 SELECT ROAD CONSTRUCTION 0661 2310 5. Design Engineering 7 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 3. TO provide funds for moving a set of over- � ) + Date /�z/�5' head reels at the Shell Garage. 4. WO 5342 To cover expenditures on completed COUNTY ADMINISTRATOR project. gy; Date E. L. " ' -- 5. To adjust Brentwood share of 80% Safer Road BOARD OF SUPERVISORS money to actual agreement amount. Supcmisors Kerns.,Fsinden YES: SchcoJcr ii t;I >s Fisssciune NO: None On- APR 1 �N 191733. SSON, CL K 4. 1t Public Works Direepoy Stetl RE TITLE 4/11/7W 1 1/7W � ley APPROPRIATION ADJ. JOURNAL [� NO. tIt t!, :s. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA, COSTA COUNTY APPROPRI-ATION •AD.IUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING ORGANIZATION SUB-OBJECT 2. ^FIXED ASSET �ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0473 *51 Var Office Equipment and furniture 001 $ (1570) 5 Calculator 009 2 ( 400) 2100 Office Expense 1570 r 2131 Minor Equipment 400 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds in operating accounts which By. 4� (� \ /r�/, were originally budgeted in fixed assets { �'�1Fn -\ Dare accounts. COUNTY ADMINISTRATOR Equipment Items to be purchased are: By: ( Date y�y/ 2100 - Typist Chair (1) t File cabinets (2) BOARD OF SUPERVISORS Bookcase (1) Open shelving units (2) YES: SupmismKenny,C•,hdcn 30" x 60" tables (3) Schroder,I3o&,cess,I-I,S5C1.tne 2131 — Calcu ators (2) NO: None APR 1/8 y978 - - 4i `/ Admin. Services J. OLSSON, C RK J. Assistant 3/31 78 SI NATURE TITLE DATE r APPROPRIATION A POO. �`Z 2 8 _ De uIy Clerk ADJ. JOURNAL NO. t(` (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE v 006 • CONTRA COSTA COUNTY • APPROPRIATION A-DJUSTMENT • T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASST T <DECREASE> _ 1:'PEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM kO. :UANT;TY 0003 4951 Typewriter, Electric 0001 50 0003 2310 Tfr. to 0003 - 4951 50 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROL R }' (� ,1 To supplement appropriation of $760 By �c Date `�/I3/7y provided by adjustment #5310 needed for purchase of electric typewriter. COUNTY ADMINISTRATOR By: -Q 1\. Date BOARD OF SUPERVISORS YES: g8Fisors Kenny.Fshd.-n Schrader.Boggess.Haselc;ne NO: None APP 1,8 i,878 J.R. OLSSON, CLERK 4. F. Fernandez, st. Co. Admin.-Finance 4 ,&0/78 SIGNATURE TITLE DATE B A APPROPRIATI NC �4� ) f 4 iVi'ui,:id E)e")Uty Clerk (N 129 Rev 7/7T) I SEE INSTRUCTIONS ON REVERSE SIDE 1 • CONTRA 69STA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT LIBRARY 'i rjA' ,I ORGANIZATION SUB-OBJECT 2. FIXED ASSE f •%qt�'X•ASEJ INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY G' 3700 1011 Permanent Salaries $6,000 3700 1014 Overtime Salaries $6,000 Cr,.!i t a Costa County Kf—rlC "-C-IN,. L_ ,"P, _ 078 Office of APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR LER By: LLi Date 3/31/ To increase overtime salaries account. Two 20/40 COUNTY ADMINISTRATOR positions have been working 40 hour weeks because of [� c/ vacant positions. ey: Y ' ' Date a�I� Additional hours, charged at a straight hourly BOARD OF SUPERVISORS equivalent rate, are taken from the overtime budget. YES: Supervisor+Kcnny.F:!hdcn Sdrrodcr,Bou css.Hassc:rine No: None AP" 1,b W8 Administrative J.R. OLSSON, CLERK 4. Services Officer 3/2s/78 By S/� SIO/IAT TITLE DATE 'L APPROPRIATION .. ADJ. JOURNAL NO. U,ID ' IN 129 Rev 7/7t) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPIiOPR1AT10N ADJUSTMENT T/C 27 1. DEPARTMENT 01 OICAIIZATION YAIT: ACCOUNT COON); 0308 Probation Department 0IWIZAT10N SU9-OBJECT 2. FIRED ASSET �DECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITER 10. QDAMi1TT ` ��13 y771 eizH_ -4413- Plant Acquisition-Juvenile Institutions 32,448 Office Trailer 3120 2310 Professional & Personal Service 32,448 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To establish plant acquisition account for a 12' x 64' Qom' fV all, Date /x-/78 purchased trailer including necessary installation cost as estimated by Public Works. Trailer to be used to COUNTY ADMINISTRATOR alleviate crowded condition in Juvenile Court area by creating offices for the staff of the District Attorney, By: Data 51119'17• Public Defender, witnesses and home supervision aides associated with the Juvenile Court functions. Costs BOARD OF SUPERVISORS involved for the trailer, installation, etc. will be included in AB 3121 claim. YES: sc rOdcr. NO: NCne J.R OLSSON, CLERK 4. �' - ' SSt.County Prob.Offi car / DIDDATYDt TITh DATE t" A►PRONIATICI ACJ. JIIItiI 10. ePuty C. (N 129 Rev. 7/77) 1119 I0111TRYCTIONG 00 Rt111<RSt SIDt CONTRA COSTA COUNTY APPROPRIATION- ADJUSTMENT T/C 2 7 ACCOUNT COOING I DEPARTMENT OR ORGANIZATION UNIT �,, Contra Costa County Fift'protectiolk�,b ' rict ORGANIZATION SUB-OBJECT 2. j.y-`,` .4. IXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM �� ; N0. QUANTITY 7100 4956 Tire Changer 0029 1 0 7100 4956 Shapertips 0056 12 959.00 7100 4956 For Shapertips 0036 959.00 7100 4689 Repair Roof - Sta S & 12 2,200.00 7100 4688 For Roof - Sta S $ 12 2,200.00 PROVED 3_ EXPLANATION OF REQUEST AUDITO N OLLE /(/ Quantity increase - for passenger car and light By: Dote truck tire changer. This will enable the District CO TY ADMINISTRATOR to install tires purchased at State price. N ��yi7 Shapertips for Deck Pipes - new fixed asset no. By: 1�Date for accounting purposes only. BOARD OF SUPERVISORS Increase in construction costs and County Admin- Su cors Kerm•.Fihd'cn istration charges for replacing roof at Sta 12 YES: -P�' and repairing roof at Sta 5. Schn.icc,lio�eu,Hsssel:,re NO: None ADPR 1 J.R. OLSSON, CLERK 4. - Chief 4/ 6/78 SIeNATURE TITLE DATE B y ' &ZWit. APPROPRIATION A POQfu ADJ. JOURNAL N0. eputy Cleric ��{ t a (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Qrinda Fire Protection District ORGANIZATION SUS-OBJECT 2 FIXED ASSET <,-OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 7080 4956 Slide Projectors 0012 3 1,250.00 7080 4956 For Slide Projectors 0006 1 550.00 7050 4956 For Slide Projectors 0007 1 700.00 l I PROVED 3. EXPLANATION OF REQUEST AUDIT O - OLL %/ To transfer appropriations of sound camera and sound By: Date �1- y projector to three slide proj ectnt:sproviding a more IF equitable distribution of equipment needed. COUNTY ADMI ISTRATOR Y_ ) By. R.Im CL Date BOARD OF SUPERVISORS YE S: Superniwu Kenny.Fihden �I:T,lil�•;,Tii�,:'rSi.YLv,%vii1nc 7 NO: None APoR J1,� .R. 0 LSSO N ER K 4. •�h�r+✓� Fire Chief 4 /5 /79 SIGNATURE TITLE DATE By: �� . APPROPRIATION _ ADI JOURxAL 40. . O M�tl.t.�, , V. n;,.,. eputY Clerk (M 129 Rev 7/77) SEE INSTRUCT'ON3 ON REVERSE 31DE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 77/560 ) Establishing Rates to be Paid ) RESOLUTION NO. 78/340 to Child Care Institutions ) WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and WHEREAS the Board has been advised that adjustments in rates for certain of the institutions are necessary; and NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Increase monthly rate of small group family home: From To Aunt.Sue's Nursery/Pacifica $400 $598 PASSED AND ADOPTED BY THE BOARD on April 18, 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 78/340 mill IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA- In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. of Contra Costa County ) ) 11HEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NO!-1, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the .fol.lowing_ defects. in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected as stated below. For the fiscal years 1976-77 and 1977-78, in Tax Rate Area 07006, Parcel No. 085-091-006-8, has been erroneously assessed to Vincent Evola et al . , due to incorrect manner in which document transferring title was processed by the Assessor. Therefore, this assessment should be corrected to show the assessee as Pittsbura Redevelopment Agency, who acquired title by document recorded on June 5, 1973, in Book 6962, rage 537, of the Official Records of Contra Costa County. Said parcel has been correctly referenced as nontaxable property and should remain as nontaxable property. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. ICICAUSEN, County Copse] Assistant Assessor APP, 18 1978 By -1 DepuL Copies to: Assessor (Graham) Auditor Tax Collector RESOLUTION NO. " �r�S Page 1 of 1 6 ' �r'�: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOVI, THEREFORE, BE IT RESOLVED that the County Auditor is authorised to correct the following assessments: For the Fiscal Year 1978-79 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following �— defects in description and/or form and clerical errors of the assessor on the roll - should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code. In Tax Rate Area 60008, Parcel No. 011-050-005-5, Account No. 121350-0000, assessed to Frank & Mary T. Spadafore and Jess E. & Rose D. Angelo, has been underassessed with Personal Property value of $905, due to error in assessing a portion of the personal property belonging on this parcel to another parcel. Therefore, this assessment should be corrected by enrolling escape assessment on the 1978-79 assessment roll being prepared. Original Corrected Amount RaOT Type of Property Assessed Value Assessed Value of Change Section Personal Property $905 $1 ,480 +$575 4831 ; 531 Assessee has been notified. I hereby consent to the above changes and/or corrections:. R. 0. SEATON JOHN B AUSEN, County Counsel Assistant Assessor t3/30/78 APR 18 1978 Boardon.................•............... Dep Copies to: Assessor (Graham) Auditor Tax Collector RESOLUTION N0. 1-gh��/D Pagel of 1 r3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 7ul.3�7 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on- the Secured Assessment Roll should be corrected; and, FURTHER, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the correction or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. in Tax Pate Area 11003, Parcel No. 412-240-032-0, assessed to Jack B. & Florence Neuman, Tre. , et al. , has been erroneously assessed with incorrect improvement value due to error in not submitting property record showing the correct 1977 value for enrollment to the assessment roll . Therefore, this assess- ment should be corrected as follows: Improvements $69,050 assessed value. Assessee has been notified. I hereby consent to the above lyz,ochanges and/or corrections: R. 0. SEATON JOHN CLAUSEN, Co ty nsel Assistant Assessor t3/30/78 Board on........ P`Z..... .. 1978......------- / De Copies to: Assessor (Graham) Auditor. Tax Collector Page 1 of 1 RESOLUTION NO. 7,fl-317 G�3 '14 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUi;TY, STATE OF CALIFORNIA In the Platter of Changes ) of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the Countv Auditor is authorized to correct the following assessments: For the Fiscal Year It has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it ata lower valu-. ation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531 .4 of the Revenue and Taxation Code; and, further, that portion of the Business Inventory Exemption which was incorrectly allowed because of such erroneous or incorrect information should be entered as escaped assessment pursuant to Section 531 .5 of the Revenue and Taxation Code; and all entries made pursuant to the above cited sections of the Revenue and Taxation Code should have added interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; and, further, that portion of the Cemetery Exemption which was incorrectly allowed should be entered as escaped assessment pursuant to Section 531 .1 of the Revenue and Taxation Code, and, interest on taxes should be forgiven inasmuch as portion of exemption erroneously allowed was the result of an assessor's error; and, FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher- valuation than he would have entered on the roll had the information been correctly furnished:, therefore, such error on the roll should be corrected in accordance with Section• 4831 .5 of the Revenue and Taxation Code; further, Business Inventory Exemption in accordance with Section 219 of the Revenue and Taxation Code should be allowed as indicated; and in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should-be offset against the proposed escaped assessment for the same tax year; and, if taxes have been paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. R. 0. SEATON Assistant Assessor Cooies to: Assessor (Graham) Auditor Tax Collector Pace 1 of 2 RESOLUTIO'a NO. In Tax Rate Area 53004, Parcel No. 051-020-009-0, Account No. 063430-0000, assessed to Imperial I-lest Chemical Co. , P. 0. Box 696, Antioch, California, 94509, should have entered thereon the following corrections and escape assessments: For the CORRECTED Amount Year Type of Property Assessed Value of Change P,&T Section 1977-78 Personal Property $30,250 -$22,675 4831 .5 Business Inv. Ex. 14,475 + 11 ,337 531 .5; 506 - 11 ,338 533 Assessee has been notified. In Tax Rate Area 08001 , Parcel No. 550-050-005-2, Account No.' 041250-0000, assessed to Essex International Inc. , P. 0. Box 186, Fort Wayne, Indiana, 46801 , should have entered thereon the following corrections and escape assessments: For the CORRECTED Amount Year Type of Property Assessed Value of Change R&T Section 1975-76 Personal Property $132,540 +$3,570 531 .4; 506 Business Inv. Ex. 65,557 - 1 ,785 219 533 1976-77 Personal Property $117,045 +$3,150 531 .4; 506 Business Inv. Ex. 57,825 1 ,575 219 + 1 ,575 533 1977-78 Personal Property $106,250 +$2,860 531.4; 506 Business Inv. Ex. 52,535 - 1 ;430 219 + ,430 533 Assessee has been notified. In Tax Rate Area 85065, Parcel No. 572-240-002-4, Account No. 126000-0000, assessed to Sunset View Cemetery Assn. , 101 Colusa Ave. , Kensington, California, 94707, should have entered thereon the following corrections and escape assess- ments: For the CORRECTED Amount Year Type of Property Assessed Value of Change R&T Section 1974-75 Personal Property $ 33,335 +$ 1 ,780 531 .4; 506 1975-76 Personal Property $ 37,310 -$ 9,585 . 4831 .5 Cemetery Exemption 270,725 + 5,465- 53T.1 1976-77 Personal Property $ 40,545 -$10,255 4831 .5 1977-78 Personal Property $ 35,265 -$ 8,265- 4831 .5 Business Inv. Ex. 2,900 - 29900 219 -511 ,165 533 Assessee has been notified. I hereby consent to the above changes an//d/or corrections: R. 0. SEATON JOHN B CLAUSEN, Count Cou el Assistant Assessor t4/3/78 i B y /JL1L�0 ' :u or. 7//aag RESOLUTION NO. rY;j; ���, 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 7YI.�1y of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the __,following defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be *corrected; and, FURTHER, property escap- ing assessment due to such errors should be enrolled,as escaped assessment pur- suant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the fiscal ye-ars 1974-75 through 1976-77, in Tax Rate Area 02002, Parcel No. 128-321-026-6, assessed to Carol Lee Littlefield and Sue Petrangelo, has been erroneously assessed with Land value of $13,700, due to Assessor's error in overlookina document whereby a portion of said parcel should have been trans- ferred to the City of Concord for street and highway purposes. Therefore, Parcel No. 128-321-026-6 should be deleted from the assessment roll and the following parcel should be enrolled as follows: For the fiscal years 1974-75 through 1976-77 Parcel Number: 128-321-033-2 Tax Rate Area: 02002 Assessee: Littlefield, Carol Lee Petrangelo, Sue P. 0. Box K Quincy, CA 95971 Property Description: Pcl Map .8 Pg 45 Por Pcl A CORRECTED ASSESSED VALUE 1974-75 1975-76 1976-77 Land .12,450 $12,450 12,450 Improvements 9,950 9,950 9,950 (no change in Improvements) Total 322,400 $22,400 $22,400 R. 0. SEATO"" Assistant Assessor Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. ��'`,3;�9 For the fiscal year 1977-78, in Tax Rate Area 02002, Parcel No. 128-321-026-6, assessed to David C. & Doris I. Gerke, has been erroneously assessed with Land value of $16,125, due to Assessor's error in overlooking document whereby a portion of said parcel should have been transferred to the City of Concord for street and highway purposes. Therefore Parcel No. 128-321-026-6 should be deleted from the assessment roll and the following parcel should be enrolled as follows: For the fiscal year 1977-78 Parcel Number: 128-321-033-2 Tax Rate Area: 02002 Assessee: Gerke, David C. & Doris I. 2451 Monument Blvd. Concord, CA 94521 Property Description: Pcl Map 8 Pg 45 Por Pcl A Corrected Assessed Value: Land $14,825 Improvements 14,375 (no change) Total $29,200 I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHNLBAUSEN, County Counsel Assistant Assessort3/30/78 � �j Depu Adopted ay the Bcord on.....A.'�"_R_.1 8 1978 Pace 2 of 2 RcSO!UTIO't N0. 740 1y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. '1&6-62) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1978-79 It has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furni-shed- by -the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 of the Revenue and Taxation Code; FURTHER, it has been ascertained by audit of the assessee's records that the assessee omitted to report the cost of personal property and/or Other taxable tangible property accurately to the extent that this omission and/or error caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll were the cost of the property accurately reported or had the property been accurately reported; therefore, that portion of the property which was inaccurately reported should be entered as escaped assessment pursuant to Section 531 .4 of the Revenue and Taxation Code together with interest on taxes pursuant to Section 506 of the Revenue and Taxation Code; FURTHER, in accordance with Section 533 of the Revenue and Taxation Code, the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 02031 , Parcel No. 129-140-036-2, Account No. 114940-0004, assessed to Sears Roebuck & Co. , c/o Tax Dept 568 PC, 900 S. Fremont Ave. , Alhambra, California, 91802, should have entered thereon the following corrections and escape assessments: For the CORRECTED Amount Year Type of Property Assessed Value of Change R&T Section 1974-75 Improvements $46,365 +$ 820 531 .4; 506 Personal Property 20,845 1975-76 Improvements $46,985 -$1 ,235 4831 .5; 5096 Personal Property 23,130 - 705 4831 .5; 5096 10LI 4— R. 0. SEATON Assistant Assessor Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. i Parcel No. 129-140-036-2 For the CORRECTED Amount Year Type of Property Assessed Value of Change R&T Section 1976-77 Improvements $62,160 +$ 170 531.4; 506 Personal Property 22,545 + 515 531.4; 506 1977-78 Improvements $62,010 30 4831 .5 Personal Property 24,075 + 605 531.4; 506 +$ 575 533 Assessee has been notified. I hereby consent to the above changes and/or corrections: /26 R. 0. SEATON JOHN CLAUSEN, County Co sel Assistant Assessor t3/29/78 B Dep -&!I-- n-:)arc'cn...AP.R.18-1978.......... AP.'R_. .. .. ....... Page 2 of 2 RESOLUTION NO, 7ZX3,5,,7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Patter of Changes ) of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the �. ._..fo1_1Qwing defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected; and, FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. For the fiscal year 1977-78, in Tax Rate Area 60008, Parcel No. 011-050-002-2, assessed to L-eon & Ilse Modrall , has been erroneously assessed with Personal Property of $575, due to Assessor's error in assessing property belonging on another parcel to this parcel . Therefore, this assessment should be corrected as follows: Land $13,750 (no change) ; Improvements $2,500 (no change); Personal Property $-0-; making a total assessed value of $16,250. For the fiscal years 1974-75, 1975-76, and 1976-77, in Tax Rate Area 58004, Parcel No. 010-040-003-5, assessed to Joseph E. & June S. Geyser, has been erroneously assessed with incorrect land values due to error in basing assessments on wrong description of acreage. The description should be corrected from 4.78 acres to 3.44 acres and the assessed values should be corrected as follows: For the Type of Assessed Value Year Property From To 1974-75 Land $4,100 $3,275 1975-76 Land $4,510 $3,610 1976-77 Land $4,950 $3,960 X&,4� R. 0. SEATON Assistant Assessor Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 2 RESOLUTION P10. 7��3_Sf The following parcels, representing mineral rights, have been erroneously enrolled on the secured assessment roll due to Assessor's error in overlooking. documents indicating when said mineral rights should have expired. Therefore, the following parcels should be deleted from the secured assessment roll and all taxes should be canceled. Tax Tax Parcel Number Rate Area Sale No. - Assessee 001-031-700-6 60008 63-02988 State of California (formerly 001-031-081-1) c/o Scully, Mary J. C. et al 006-090-700-3 68001 65-03044 State of California (formerly 006-090-080-0) c/o Scully, Mary J. C.. et al - 080-070-700-2 79042 63-03817 State of California (formerly 080-070-080-9) c/o Crocker, Henry J. et al 080-090-700-8 79042 63-03818 State of California (formerly 080-090-080-5) c/o Scully, Mary J. C. et al 203-100-700-4 66007 6343051 State of California (formerly 203-100-080-1) c/o Scully, Mary J. C.. et al 203-100-701-2 66005 63-03047 State of California (formerly 203-100-081-9) c/o Scully, Mary J. C. et al 203-110-700-2 66007 63-03052 State of California (formerly 203-110-080-9) c/o Scully, Mary J. C. et al 203-110-701-0 66008 63-03054 State of California (formerly 203-110-081-7) c/o Coldwell Banker & Co. et al 203-110-702-8 65003 63-03055 State of California (formerly 203-110-082-5) c/o Coldwell Banker & Co. et al I hereby consent to the above changes and/or corrections: Ag&ik R. 0. SEATON JOHN B. PLAUSEN, County Counsel Assistant Assessor t3/30/78 �� r n� Dep r:P R 18 1978 Ac:op,1--d Jy fl,�Boa+d on.----- ---------------- Page 2 of 2 RESOLUTION NO. 191351 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) f of the Assessment Roll ) RESOLUTION NO. of Contra Costa County ) WHEREAS, -the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4986(a)(2) the . County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 08084, Parcel No. 513-392-001-6, has been erroneously assessed to August M. & Joanne McCoy, due to Assessor's error in improperly identifying said parcel as being the property described on transfer document . recorded on August 25, 1976, in Book 7792, .Page 811 , of the Official Records of Contra Costa County. As a result of this error, the assessee's name was errone- ously changed. Therefore, this assessment-should be corrected to reference the assessee as the Richmond Redevelopment Agency; and, all taxes should be canceled inasmuch as said parcel is nontaxable. In Tax Rate Area 08084, Parcel No. 513-392-002-4, has been erroneously assessed to August M. & Joanne McCoy, due to Assessor's error in improperly identifying said parcel as being the property described on transfer document recorded on August 25, 1976, in Book 7792, Page 811 , of the Official. Records of Contra Costa County. As a result of this error, the assessee's name was errone- ously changed. Therefore, this assessment should be corrected to reference the assessee as the Richmond Redevelopment Agency; and, all taxes should be canceled inasmuch as said parcel is nontaxable. R. 0. SEATON Assistant Assessor t3/9/78 Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 2 RESOLUTION NO. ;I IIOJ` ,� e . In Tax Rate Area 03000, Parcel No. 513-263-027-7, assessed to Richmond Redevelopment Agency, has been erroneously enrolled on the Secured Assessment Roll . Said parcel should have been split into two separate parcels by document recorded on August 25, 1976, in Book 7992, Page 811 , of the Official Records of Contra Costa County. However, due to Assessor's error in improperly identifying property description on said transfer document, the split of said parcel was erroneously overlooked. Therefore, Parcel No. 513-263-027-7 should be deleted from the assessment roll and the following parcels should be enrolled: For the Year 1977-78 Parcel Number: 513-263-031-9 Tax Rate Area: 03000 Assessee: McCoy, August M. & Joanne P. 720 S. 52nd St. Richmond, CA 94804 Deed Reference: 7992/0811 - August 25, 1976 Property Description: Coleman Pullman Tr Por Lots 1 to 4 Blk 2 Assessed Value: Land $ 30 Minimal Exemption -30 Net Taxable -0- For the Year 1977-78 Parcel Number: 513-263-032-7 ---Tax-Rate Area: -03000 Assessee: Richmond Redevelopment Agency 330 - 12th St. Richmond, CA 94801 Deed Reference: 3905/0146 - July 10, 1961 Property Description: Coleman Pullman Tr Por Lots 5 to 8 Blk 2, Assessed Value: Land $ 30 Minimal Exemption -30 Net Taxable $-0- Assessees have been notified. I hereby consent to the above changes and/or corrections: 4CLe,�, 7 R. 0. SEATON JOHN LAUSEN, County Counsel Assistant Assessor t3/28/78 B�+, � _ Dep . Adopted�,,the Board on---APR----------1---S---1578.......: Page 2 of 2 �IVtj 16-4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. of the Assessment Roll ) of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; FURTHa, in -accordance with Section 4986(a) (2) the County Auditor should be directed to cancel all or any portion of any tax, penalty or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. The situs of each of these boats has been determined to be another county; therefore, the following assessments should be corrected to zero valus. Account No. Asseaeee Account T ae LF2676 ) Russell T. Stokes Boat CF3U92FR Norman A. Songey a CF4128EL Don Wallace a CF4597M Robert K. Connon " CF483 WW David Neil Austin ° CF4926EF Frank Waller `t CF5138CN Martin Smith " CF5513GA Alfred 0. or Marie .Hoffmann ° CF6173ET David L. Harrold CF7482FV John G. Harper CP7922FT Michael A. Hughes a CF8048FF C. H. Allen " R. U. SE-aTON Assistant Assessor 3/31/78 Copies to: Assessor (Mrs. Giese) Auditor Tax Collector RE-SOLUTION NO. 3sV N f 2 For the Fiscal Year 1977-78 Since the following boats were not owned by the assessees on the lien data, these assessments should be corrected to zero value. Account No. Assesses Account Type tlU- Clinton W. Schoen Boat 298-U59 J. A. Douglas " CF0829FN Tom Albert Diloreto " CF0832EG Monte F. Carlow " CF1146CC Patrick F. Joy " CF1982EG Joe T. Spangler CF2098AG Steve J. Kent " CF2285BM Robert A. Witt CF2450AD Catherine Bspey/Boni® Sollade CF3330AG Fred Bennett CF3801FM Clyne E. Meinen ° CF4283AH Paul Mc Curley CF5127CV William F. Mc Williams CF6198AG Ralph Roark CF76?3BE Philip Snofsky CP9Ule-rEB Edward S. Medeiros n CF96u3FF Dan Ritzo " CF9823BP David L. Foley " CF9900EP7? Robert Donald or Lucy Capell t' Because of damages incurred prior to the lien date, the following boats are Worth less than. $440; therefore, these assessments should be corrected to zero value. CFU163FM Loretta M. Merritt Boat CF4941BC James E. Stone I1 CFQ8719AJ K. M. Costello/Patricia Galli FURTHER, for the Fiscal Year 1976-77 The situs or each of these boats has been determined to be another county on March 1, 1976. Therefore, the following assess- ments should be corrected to zero value. Code and Assmt. No. Assesses Boat No. 02031-0040 Robert Kirkham CF1413CU 82029-0003 William C. Wood CF4423AK AND FURTHERS for the Fiscal Year -1975-76 The situs of this boat has been determined to be Alameda County on March 1, 1975• Therefore, the following assessment should be corrected to zero value. 82038-1273 William R. Dixon CF2357WT &Lvt�� I hereby consent to the above changes and/or corrections. R. U. SEATUI / ASSIST.AiiT ASSESSOR JOHN BJ" CLAUSE:Y, UUN COUNSEL r apu Gy the Board on..._...-A %D Page 2 of 2 Ili THE LOr O: SUPERVISORS 0 CDINTR.. CJS'- OF Cr1Li_0iNiA in the .:atter o Changes ) of t:ie isssess^!e_1t Roll of Contra Costa County ) R.ESOLUTION ATO . /mss } Vae vouzity __ssessor having filed with this Board raqueSts for correction of erroneous assessnients, Said rel uesta having been consented to by County Counsel; 110J, TZE-ER.S ORE, LL IT R .SOLI D t .at t e Coizity :_editor is authorized Lo correct the following assessment .3 3 `nor the Discal years indicated below. It has been aocertained from the assessment roll and from papers in the assessor 's office ::hat was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831(a) , defects in descri_otion or -form or clerical errors of the assessor on -the roll, or other errors of the assessor not involving the exercise o: Judgment as to value which result in tae entry on the rol-L of assessed values other than those intended by the assessor., should be corrected as indicated below. Further, in accordance with lection 4985(a) of the 3evenue ar_d;: Taxation Code, any uncollected delinquent penalty, cost, reder-aption penalty, interest, or redemption fee heretofore or hereafter attached die to such error should be canceled upon the showin; that oaym: nt of the corrected or additional amount was rade within 30 days -Iron the date the correction is entered on the roll or abstract --cord as it was impossible to conilete valid procedures initiated -orio_� to the delinquency date. ^or the Fiscal Year 1976-77 On Parcel No. 066-198-009-4, , Ta:: :?ate Area 01004, :`aria Marchetti should be allowad a homeownerts exemption of 51,750 Pursuant to Section 253.5 of the Revenue and Taxation Code. An alteration in the property title caused the exemption to be erroneously terminated dur no machine processing. For the Fiscal Year 1977-73 The following assesseea are 'eligible for the homaovuier's exemption pursuant to Section 253.7 of the Revenue and Taxation Code. An alteration in the property title caused the exemptions to be erroneously terminated during machine proc-soing. -I.-"I z;�_ - �.• Li• JIN- .. , :15 J is tan L ..J.g eJ.g7r coollr to Au:=1 e r ?arc?1 "umoer Tax Rata :Irea ri11ow Asse3see Oba-19'x-009-4 010J ' 7'1757) l:a^cElatti 115-0;3-02 0-0 02002 -1750 :.trudwick, Ralph- Edi-h 11- 12-7-122-014-5 .127-122-014-5 12093 ?1750 ?asto_e, :aria ll0ore, rROOart P. -A �. 135-292-013-309030 '1750 Ginocchio, deter Columba 19 -161-001-9 66047 t 1750 Gaffney, ?rances P. & _"i2rnon M. 366-090-019-6 76004 $1770 Hughes, Robert T. ec lendaly-Ain D. 372-221-003-0 05001 '1750 Colombo, lose Zocch.ettl, Lia 403-155-007-t3 95028 $1750 Pendleton, Sharon T FURTHER, the following assessees are eligible for the iiomao:•rnar' s exemption pursuant to Section 273.5 4_.c 255.1 of the -avenue and Taxation Code. :+dditional information required for approval of tale- claims has been provided. 'areal Ilumber Tax Rato _iraa Allow Assessee 147-Y11-017-b 02002 X17 0 Lundahl, Rhea P3tersen 130-010-018-0 09003 21750 Appal, Norman ck Withal 1.32-040-017-8 93002 '1750 Laska, Jerome A. & Sharron A. 2i2-15?-015-5 66085 $1750 Nelson, Peter A. &• Janet J. 519-010-003-1 08001 $1750 :'•:cCarty, John D. Jr. 572-201-009-6 85064 81750 Bishop, J. B. F 73T -R, the following assessees are eligible for the hcmaor:rer's exemption pursuant to Section 166 of the Revenue and Taxation Code. The claimants have filed notarized statements to the effect that they timely mailed an application to the assessor. Pa^cal *iu_mbsr Tax Rate Area Allow Assesses ?l0-Jb7-00�-1 02002 =17`zp "untsman, Oharon 119-373-0_J-O 13005 X1750 .,:azaei, atthew J. Dianda, 0orir_e A. l,I,,,) -190-066-7 79090 X1750 +,aoiss, sus hies 2-57-420-01 8-0 15002X1750 Podell, .Je_omi 3. & Marcella .i. FUR=,—R, on Parcel No. 191-095-009 4, Tax :tata Area 66065, Ro^art J. and Faith Limbockar, c/o Surjit and Rattan Kapoor, should be allowed a partial homeowner's exemption of $1,1;00 pursuant to Sections 275(c) and 255.1 of the Revenue and Taxation Code. The claim was filed subsequent to April 15, 1977, and additional inforcr_ation required for approval of the claim has been received. TJ3T R, on Boat No. CF 4074311177, parcel No. 071-Oi_;0-035-?, Tax :ata Area 53002, Louis 0. Britt was not allo•Ne_d tae homeowner' s :.xe- ption t'hrouga clerical error. Theref ore, the exemption shoula be allowed in the amount of X1,750 for the 1976-77 fiscal year, on Pa:-cel No. 133-27.2-010-9, Tax i?ate Area 02002, :Iillia:z F. L Linda J. Harvey war'.' found ineli siJle for th3 homeo-.vnerl s exemption Du 3uA'_' t to i- f'or:-a tion rec7'_ved from th!3 Assass3es, and an cacape '.13393Si*lP.a". A::�s ent•.-ed on the roll in the a:launt of X1,750 by ?,-solution MO. 77/443 on ",.ay 31, 1977. it t?-''...s since bean discovered that' t._a property was sold zubo;,aqu-nt to July l o, tee y ar of t'.le escape but prior to tha 0. J ._;'): , Assistant rsses3or Pa, 2 of 4 ,� data tce escape assessment was entered on the rail. Pursuant to :.Coon 531 -0 of tae 2evenue and Taxation Code, tale' -3cc^.ine as as -ant should' not create a lien on the property, and, therefore, sZould be rescinded. FURTHEH, for the 1976-77 fiscal year, on 'arcel 154-55--Ol -6, Tax at area 050 2, Edythe Audrey Farr_ari was found ineligible for the homeowner's exemption, and an escape assess:aaat as entered or. the roll in the amount of : IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments. For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the ,_.. ___.-Assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831 .5; AND, FURTHER, such error caused the assessor to erroneously allow business inventory exemption and, therefore, an escaped assessment in the amount of the portion of the exemption incorrectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531 .5 of the Revenue and Taxation Code; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year: Voyle Gilmore, Acct. No. 050560-0001 , is erroneously assessed since the property has been assessed on the secured roll ; therefore, this assessment should be corrected to show Improvements zero value. James L. Graham, Acct. No. 052759-E000, is erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property and Penalty zero value. ZA�6�_ R. 0. SEATON, Ass't. Assessor t3/28/78 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO- �?/3.5 5 Page 1 of 0.I... (, UL10 For the Fiscal Year 1977-78 Northern California S. & L. Ass'n. , Acct. No. 093920-0001 , is erroneously assessed since Improvements were removed prior to the lien date; therefore, this assessment should be corrected to show Improvements zero value. Western Releasing, Inc. , Acct. No. 139360-0000, is erroneously assessed since assessee was not the owner on the lien date; therefore, this assessment should be corrected to show Personal- Property and Penalty zero value. Cenval Leasing Corp. , Acct. No. 022580-0005, is erroneously assessed since assessee included licensed vehicle in reporting his property; therefore, this assessment should be corrected to show Personal Property $11 ,420 assessed value. Todd Leasing Corp. , Acct. No. 130201-E000, is erroneously assessed since the property reported was out of county on the lien date; therefore, this assessment should be corrected to show Personal Property zero value. Manuel Sandoval, Acct. No. 112620-0000, is erroneously assessed since a portion of the property has been doubly assessed; therefore, this assessment should be corrected as follows: Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code) Pers Prop 665 175 -3 490 4831 .5 Bus Inv Ex 332 88 + 244 531.5; 506 Net Change -$ 246 533 Robert T. Shaw and James Riccobuono, Acct. No. 116421-0000, are errone- ously assessed due to a.ssessee's error in reporting property; therefore, this assessment should be corrected as follows: PS Imps $ 605 $ 407 -$ 198 4831 .5 Pers Prop 6,640 3,565 - 3,075 4831 .5 Bus Inv Ex 2,420 1 ,233 + 1 ,187 531 .5; 506 Net Change -$2,086 533 Assessee has been notified. An audit discloses the following corrections should be made to the unsecured assessment roll: Roberta Lum and Charles Wong, Acct. No. 078540-0000 PS Imps $ 3,575 $ 3,575 Pers Prop 16,080 13,180 -$2,900 4831.5 Bus Inv Ex 6,255 4,870 + 1 ,385 531 .5; 506 Net Change -$1 ,515 533 Sears Roebuck & Co. , .Acct. No. 114940-0003 PS Imps $115,580 $104,960 -$10,620 4831 .5 Pers Prop 700675 690,050 - 10,625 4831.5 Bus Inv Ex No Change Assessees have been notified. / rI R. . i N, ss t. Assessor Page 2 of if�4 . .LL For the Fiscal Year 1977-78 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code Sears Roebuck & Co., Acct. No. 114940-0005 PS Imps $ 1 ,830 $ 1 ,635 -$ 195 4831.5 Pers Prop 8,730 8,535 - 195 4831 .5 Bus Inv Ex No Change FURTHER, For the Fiscal Year 1976-77 Sears Roebuck & Co. , Acct. No. 114940-0005, Code 11022-Assmt. No. 2054 PS Imps $ 11910 $ 1,730 -$ 180 4831.5 Pers Prop 7,510 7,345 - 165 4831.5 Bus Inv Ex No Change Sunset Designs, Inc. , Code 02002-Assmt. No. 4183, Acct. No. 125950-0001 PS Imps $52,770 $52,650 -$ 120 4831.5 Pers Prop 315,395 299,910 -15,485 4831.5 Bus Inv Ex 149,830 141 ,625 + 8,205 531 .5; 506 Net Change -$7,400 .533 Assessee has been notified. Voyle Gilmore, Code 82038-Assmt. No. 3942, is erroneously assessed since the property has been assessed on the secured roll; therefore, this assessment should be corrected to show Improvements zero value. FURTHER, For the Fiscal Year 1975-76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code Sears Roebuck & Co., Code 11022-Assmt. No. 2083, Acct. No. 114940-0005 PS Imps $ 690 $ 830 +$ 140 531 .4; 506 Pers Prop 6,470 5,130 - 1 ,340 4831 .5 Bus Inv Ex 2,890 2,100 + 790 531 .5; 506 Net Change -$ 410 533.. Assessee has been notified. Sunset Designs, Inc. , Code 02002-3650, Acct. No. 125950-0001 PS Imps $43,800 $43,635 -$ 165 4831.5 Pers Prop 233,565 233,560 - 5 4831 .5 Bus Inv Ex No Change Roberta Lum & Charles Wong, Code 08001-Assmt. n3151, A/C 078540-0000 PS Imps $ 3,490 $ 3,490 Pers Prop 11 ,420 11 ,475 +$ 55 531 .4; 506 Bus Inv Ex 4,035 4,277 - 242 219 Net Change -$ 187 533 Assessee has been notified. Voyle Gilmore, Code 82038-Assmt. No. 2483, is erroneously assessed since the property has been assessed on the secured roll ; therefore, this assessment should be corrected to show Improvements zero value. R. 0. SEATON, Ass't. Assessor Page 3 of 5- fl - . FURTHER, For the Fiscal Year 1974-75 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (R/T Code) Integrity Entertainment Corp., Code 02002-Assmt. No. 3014 Acct. No. 063780-0000 PS Imps $ 1 ,710 $ 1 ,763 +$ 53 4831 Pers Prop 34,160 33,432 - 728 4831.5 Bus Inv Ex No Change Assessee has been notified. Sears Roebuck & Co. , Code 11022-Assmt. No. 2091, Acct. No. 114940-0005 PS Imps $ 660 $ 810 +$ 150 531.4; 506 Pers Prop 6,360 4,920 - 1 ,440 4831.5 Bus Inv Ex 2,850 2,005 + 845 531 .5; 506 Net Change -$ 445 533 Assessee has been notified. Voyle Gilmore, Code 82038-Assmt. No. 2884, is erroneously assessed since the property has been assessed.on the secured roll ; therefore, this assessment should be corrected to show Improvements zero value. For the Fiscal Year 1978-79 It has been ascertained from papers in the Assessor's Office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue & Taxation Code, Section 531, escaped assessment should be added to the unsecured roll as follows; and business inventory exemption allowed in accord- ance with Section 219 as indicated; and, further, pursuant to Section 4831 : Morgan Equipment Co. , Acct. 72089663-E000, TRA 04002 Escape for 1977-78 Personal Property - $13,520 Assessed Value. The business property statement was submitted timely by Morgan Equipment Co. but due to Assessor's error it was not entered on the 1977-78 unsecured tax roll ; therefore, no interest should apply. Assessee has been notified. Daniel W. Lynch, Acct. #078800-E600, TRA 68005 Escape for Year 1977-78 PS Imps - $ 1,425 Assessed Value Ruth Enterprises, Inc. , Acct. ;111035-E000, TRA 09006 Escape for 1977-78 Pers Prop - $ 3,185 Assessed Value Bus Inv Ex- 250 it " Robert Scheidt, Acct. n113400-E000, TRA 66066 Escape for 1977-78 Pers Prop - $ 2,400 Assessed Value Bus Inv Ex ' - 908 Is " Assessee has submitted signed business property statement. R. 0. SEATON, Asst. Assessor Page 4 of °X103 For the Fiscal Year 1978-79 Nancy Thorne Account No. 129425-E000, TRA 12010 Escape for 1977-78 Pers Property - $ 125 assessed value PS Imps - 340 " Integrity Entertainment Corp. Account No. 063780-EO02, TRA 01007 Escape for 1977-78 PS Imps - $ 544 assessed value Assessee has been notified. It has been ascertained by audit of the assessee's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531 .4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506: Integrity Entertainment Corp. Account No. 063780-EO02, TRA 01007 Escape for 1974-75 PS Imps - $ 240 assessed value Assessee has been notified. I hereby consent to the above changes a d/or corrections: R. 0. SEATOy, Ass't. Assessor JOHN LAUSEN, County Cgupsel Deputy f�' Ado,--ted'--y<;j o Board on...g j R_.l_8.1578 Page 5 of IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFDRNIA RESOLUTION M. 7f'-35-(.0 RE: Rescind Board's Resolution Number 78/311 Relating to ) Parcel 273-212-007 in Code Area 83031 . ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution ?Dumber 78/311 where tax lien for 1977-78 on Parcel No. 273-212-007-Was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid - - - before valid procedures could be completed by the Auditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for 1977-78 - NUR) THEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1977-78 unsecured roll on Parcel No. 271-212-007 in Code Area 83031 amounting to $ 93.35 be rescinded. I hereby request the above action: I hereby consent to the above amendment DONALD ROUCHET, Acting County Auditor n JOHgL AUSEN,ZCoutC seI Controller / BY a � A ,1-', Deputy B � Deputy Adopted by the Board this day of cc: County Auditor County Tax Collector (2) County Administrator County Counsel BOARD OF SUPEWISORS OF C0I1TR4 COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1977-78 Secured ) RESOLUTION NO. 78/U, ? Assessment- Roll. ) TAX COLLECTOR'S r `•10: 1. Due to clerical error payment received timely was not applied to the applicable tax bills listed below, resulting in 6,9 delinquent penalty attaching to the first installments. Having received timely payment, I now request can- cellation of the 6% delinquent penalty and ary uncollected delinquent penalties and cost which may accrue due to clerical error pursuant to Revenue and Taxation Code Section 4985. 375-014-002 _ 375-o14-oO3 Dated: March 31, 1978 EDWARD W. IFUL., Tax Collector I consent to these cancellations. JOFL*i B CLAUSEN, County gounsel By ,Asst. L�eputy xxx-xxx:cxxx�xxxx-xxx��=sxxxxxXxxxxx:txx�cxxxx-x BOA-RD'S ORD- '-;'R: Pursuant to the above statute, and shoring that the uncollected deli-:tient penalties and any delinquent penalties and cost wrdch may accrue due to clerical error, the Auditor is OlUE-HED to CANCEL them. PASSSD 0:1 �Y 1 C Izi 1Q , by unanimous vote of Supervisors present. EWL:rLme cc: County Tax Collector cc: County Auditor RZSCIETIC-1 `.0. 73/3-5--7 00" WHEN RECORDED, RETURN RECORDED AT P.EOUEST OF OWNER TO CLERK BOARD OF at o'clock SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Arlington Avenue Fence and Wall Treatment) (C.C. §§ 3086, 3093) Project No. 1451-4399-661-77 ) RESOLUTION NO. 78/358 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on January 9, 1978 contracted with William A. Smith 37 Barcelona Court, San Ramon, California 94583 Name and Address of Contractor for reconstructing the fence on top of the existing retaining wall and sand blasting the concrete surfaces on Arlington Avenue between Oberlin and Amherst Avenues in the Kensington area, Project No. 1451-4399-661-77 with Fireman's Fund Insurance Company, San Francisco as surety, Name of Bonding Company for work to be performed on the grounds of the CGunty: and The Public Works Director reports that said work has been inspected and complies with the approved plans, sracial provisions, and standard specifications, and recommends its acceptance as complete as of April 6, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON April 18, 1978 CERTIFICATION AND VEFIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptan:e duly adopted and entered on the minutes of this Boards meeting on Era above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: April 18, 1978 J. R. OLSSO;J, County Clerk & at ;'artir.ez,`California ex officio Clerk of the Board By � -Deputy . rk- Originator: Public Works Department, Construction Division cc: .:.cot and r=tern Con'Lractor l-:,ai Lor 01) "If P•jbiic b:or�a r BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution of Necessity to Acquire Real ) Property by Eminent Domain ) RESOLUTION NO . 78/ 3=,9 Oakley Area, Empire Avenue ) Project-l-"7871-4259-663-75) ) (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Oakley area, for road widening, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on May 16, 1978 , at 10:55 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll , and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail : NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Oakley area, for road widening, a public improvement, which property is more par- ticularly described in the attachment hereto as Parcels 1 , 2, 3, 4, and 5. The Board will meet on May 16, 1978 , at 10:55 a.m. in the Board Chambers at 651 Pine Street, Martinez, Ca ornia, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. Dated: April 18, 1978 PASSED on April 18, 1978 unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: Public Works Department County Counsel RESOLUTION NO. 78/ 359 Empire Avenue Project oto. 7871-4259-56.->-75 APPENDIX "A" Portions of the Northeast 1/4 of Section 27, Township 2 North, Range 2 East, Mount Diablo Base and Meridian described as follows: PARCEL ONE (Lucchesi) Permanent Easement An easement for roadway slope and drainage purposes over the following described parcel of land: A strip of land 10.00 feet in width lying west of and immediately adjacent to the following described line: Beginning on the west line of Empire Avenue (45.00 feet in width) at the south line of the parcel of land described in the deed to Virgil Calisesi and Norma Calisesi, his wife, recorded July 6, 1949, in Book 1409 of Official Records, at page 222, Records of Contra Costa County, California; thence, from said point of beginning, along said west line of Empire Avenue, South, 160.00 feet. PARCEL TIdO (Lucchesi) Permanent Easement An easement for roadway slope and drainage purposes over the following described parcel of land: A strip of land 6.00 feet in width lying west of and immediately adjacent to the following described line: Beginning on said west line of Empire Avenue, distant, South, 368.00 feet from the south line of said Calisesi parcel (1409 OR 222); thence, from said point of beginning, along said west line of Empire Avenue, South, 180.00 feet. PARCEL THREE (Lucchesi) Temporary Construction Easement A temporary construction easement to expire on March 1, 1979 or on completion of construction of Empire Avenue, County Road Project No. 7871-4259-661-75, whichever occurs first, described as follows: A strip of land 6.00 feet in width lying west of and immediately adjacent to the following described line: Beginning on said west line of Empire Avenue, distant, South 548.00 feet from the south line of said Calisesi parcel (1409 OR 222) ; thence, South 250.00 feet. PARCEL FOUR (Lucchesi) Temporary Construction Easement A temporary construction easement to expire on March 1 , 1979 or on completion of construction of Empire Avenue, County Road Project No. 7871-4259-661-75, whichever occurs first, described as follows: Beginning on said west line of Empire Avenue, distant, South 300 feet from said south line of said Calisesi parcel (1409 OR 222); thence, from said point of beginning west 10.00 feet and south 40.00 feet; thence, west 20.00 feet and south 45.00 feet; thence, east 30.00 feet to said west line of Empire Avenue; thence, along said west line North 85.00 to the point of beginning. -1- -2- PARCEL 2-PARCEL FIVE (Calisesi) Permanent Easement An easement for roadway slope and drainage purposes, lying in the Northeast 1/4 of Section 27, Township *2 North, Range 2 East, Mount Diablo Base and (Meridian, described as follows: A strip of land 10.00 feet in width lying west of and immediately adjacent to the following described line: Beginning on the west line of Empire Avenue (45.00 feet in width) at the south line of the parcel of land described in the deed to Virgil Calisesi and Norma Calisesi , his wife, recorded July 6, 1949 in Book 1409 of Official Records at page 222, Records of Contra Costa County, California; thence, from said point of beginning, along said west line of Empire Avenue, Porth 60.00 feet. r OU IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO- 73/360 the Final Map of ) Subdivision 5091, ) San Ramon Area. ) The following documents were presented for Board approval this date : The Final Map of Subdivision 5091 , property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with The Housing Group , 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 issued by Insurance Company of North America with The Housing Group as principal, in the amount of $338,778.00 for Faithful Performance and $342,200 for labor and materials; b . Cash depose;. Auditor's Deposit Permit Detail No. 07381, dated March 17, 1976) , in the amount of $3,422.00 , deposited by: The Housing Group . 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 $16,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond issued by Insurance Company of North America with The Housing Group as principal, in the amount of $16,000 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 April 18, 1978 . Ori-inating Department : Public Works Land Development Division. cc : PWD-LD Director of Planning The housing Group 3690 Mt Diablo Blvd. Lafayette, CA 945119 T- ,''`•. 5091 • •� _ (�1) Suhlli�•i�` '`r: . filic:TTuuSiny �i���la� .: (Governr•:el:. Code §§bC--162 _ and §§66463) (41) Effective Date: 4118/78 (§1) Completion Period: One Year 1. PA"•I'TES DATE. Effective on the above date, the County of Contra Costa, California, here na. .er c, iled "County", and the above named Subdivider, mutually promise and agree as icllo:;s, concerning this subdivision: , 2. Subdivider shall construct, install and complete road and street i.mpro c:--ents, .ra ct (_Tall:n:c, stre^t signs, fire hydrants, and all improvements as reou'red by the Cou^:ti Ordinance Code, e pedally Title 9, and including future amends ilts, anc all 1' J:O':e'ents roquireu :n the improvement plans of this subdivision a5 reviewed 3:w On :11e in the Celii.ty'j PUi11C i10r::5 UepartT.:e:?t. Subdivider shall complete this work and improvelents (hereinafter called "work") within the above completion period :ro.n date hereof as required by the California Sub- division :taa pct (Cc.-er.=^r.t Code :§66410 and following) , in a good ltiorknanlil•;e manner, in accordance wlt. aCcet7:e;; construction practices and in a r..anner equal or superior to the requirements o_ t.'--- County Ordinance Cede and rulinss gado thercu;.der; and where there is, a con:lict bell:Qen the improvement plans and the County Ordinance Code, the stric:ems requirer:e pts shall govern. 3. GUAFr- .`.-'SE• Subdivider guarantees that the work is and will be free from., de:ec:s an-7 ::ill verform satisfactorily in accordance ::ith Article 94-4.4 of the Count' Ordinance Cote; and he shall so oua•rantee it for one year after its co,-.pletion and acceptance against any defective workmanship or materials or any unsatisfactory perforMance. 4. 1,-'PRC`:= ;T S'ICUR1TY: Loon e:.ecuting t 's agreement, Subdivider shall, pursuant to Govern,e t Cote 6o499, ce,osit as se a with the County: A. For Pero Ice aid 'r •..tae. cash, plus additional security, in the amount C-:-Y-3-48,77.2- 0 ilic;l toget er total trio estimated cost of the work. Such addition-n! security is presented in the form of: ❑ Cas' , certified check;, or cashier's check: © Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this securit;: :nc Subdivider guarantees his performance of this agreement and of the work for one year, u::er ce-pietion and acceptance thereof against any defectivb workman- ship or materials or any unsatlsfactorx' er:ormar..c. Upon -completion Of the Mork, Subdivider may request reduction of the ar:cunt of this bond in accordance with County Ordinance. j B. For Pay,ent: Security in the amount of S 342, 200.00 hick is the estimated cost er t::e work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check :0 Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security t.le UL-I.'icer �'u�rnntcef- pa..-ren: to the contractor, to his subcon- tractors, ubcon-tractor;, and to perso:ls r enzing equipment or furnis=hing labor or materials to then or to the Subdivider. F I LE ® APR /9 1978 I R. OLSSON CLERK BOARD OF SUPERVISORS Microfilmed with. board order a oNr osr co: • S. h'AP1t.'.';11' idea t:.irrants that said itnpro' Llent plans are ade(j1i:1te to accoaaj)lish this t:ork as promised in :.section and if, at ;any time before the Coti::tv,s resolution of co:1111;•t ion 1-Ur tlit _:ubdi:• i i c�a, s;�id improvement pians prove to be ina-'equrtc in any respect, Sub llivider shall make cha;:";es necessary to accomplish the wor'r, as promised. 6. NO h'AIVER 6Y COUNTY. , Inspection of the cork and/or materials, or approval of worl; and/or materials inspected, or statement by any officer, agent or employee of the County indicatin; the :cork or any part thereof complies with the requirements of. this Agreement, or acceptance of the whole or any art of said work and/or na tcricls, or 7,a,. ments a:ments therefor, or any combination or all of these acts, shall .not relieve the Subdivider of his obligation to fulfill this contract asprescribed; nor shalt the County be t::ereb� estopped from brim.;n- any action for da i::a�es arising from the failure to comply with an}- of the terms and conditions hereof. 7. I\DE."'ITY. Subdivider shrill Bold 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, co„missions, officers, agents and cmployces. B. The liabilities protectca against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined bele►•:, 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 i•:as unforeseeable at an%- time be-ore the County reviewed said ir.,provement plans or accepted the Mork as co-.110leted, and including the defense of any suit(s) , action(s) or other -ro- ceedino(s) concernin- these. C. The actions cnusin�: l iab; 1 i t': are ani' act or onission (negl,gent or non- negligent) in connection with the matters covered by this Agree.:,ent and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee o.-c .one or more of thein. D. yon-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Inde::nitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this cork or subdi:'isioa, or has insurance or other indemnification covering an), of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. ' COSTS. Subdivider shall pay schen 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. K0,\ItERFOR.N1ANCE AND COSTS. If Subdivider fails to complete the stork within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completin” the ti.ork, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGN:1ENT. 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- 3 _ 12. R1:C01";1: 1AP. In consideration hereof, ..ounty shall allow Subdivider to file and record the Final :lap or Parcel Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public 1•:orks Director The Housing Group, a California 0:�rp. Deputy (Dignate official capacity in the buisines 7 A. Chapman, Vice President RECOM,E_':DED FOR APPROVAL: -Note to Subdivider: (1) Execute acknowledg- ment form below; and if a corporation, affix corporate seal. By A5,6ist t '?'ublic ::vrks Director (CORPORATE SEAL) FORM APPROVED: JOE.N U. CLAUSE`:, County Counsel * * * * is >ti * •.'. � is � t, �: :': k :Y �c �: * � f, is is * � * is ,c :4 is is :: * is * * ., is * :: '.c is it �: * State of California ) (AcknowleSment by Corporation, Partnership, County of Contra C;,;t_1 )ss. or Individual) Onnlirr-„ ?,• 19;'; the person(s) those name(s) is/are signed above for Subdivider and i,,ho is/are knwon to me to be the individual(s) and officer(s)• or partner(s) as stated above wino signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) C� Notary Public for said County and State � 'N�M�1N1lGV.K��NtLNS66NO41�N.� (Subdiv. Agrmt. CCC Std. Form) AOFFICIAL SEAL LD-9 (Rev 1/77) TO!VI D. IIAU��i NOTAGY pUdtIC PRINLIPAI C Ct IN •E%•r'✓r .Y CGrirA ZUS:A CJJr,TT ♦y toy GI uwl,saal '�A11�NN1�L1 �.�rM��,KK• o 1A- _4 .. . + ` � lttl�l:C�•;.,,, t:'I .;l.c,t;l,l•t 1 LSU,.:�� r POR ` !_1''!l 7 I.-j();! rtii�:I: :i ii.-'I' r,PR 978 J. R. OLSSON - ( IlC2'f o:'m;1):^.^ , (iUa:i!11t.CC' , anCl !?cZ`::"C`rlt ) CLERK BOARD OE SUPERVISORS T Co. (Culif. Govcr::::.•2nt Code ) co T c . l • ()'•''•TfiJ.'I '• '.• corporation --_ as P-i n c= -,:.I , at:,AINSURANCE COMPANY OF NOWrH AVERICA , a corno_•ation c:'l;arl c:i ar ? . c:._=t .. —ndc. tl:e Ia . nt' . :le :;LrsLc c1' Penns lvania a11d a ut!l: .•izcd to tra:noact `•3'.,rety bu:7,.•incz:5 is JoInt1J and nc`vera:_ly bind our:;cl :e: , cur hcirz , e.xc utorS, a dr:inin , rat•o:`:; , !:eCeSSC1�^., and aSSiC.ns to the CU.11l:ty of Contra Costas, California , to 11-: i`. : / ! (A. Perfor-:a)::e F. CT ree hundred tIlirtr4-eight thousand seven C hundred seventy-eight -Pt)) 1_ars ( 3iS,773.00 `' ) fer itzelf of any c_L; -�:_ ..i,.r , .:e . !_c . :OI, rt ui:c! _s..�r. �. , 01 LI (Z.. Pa:y'r.;elit ) Three Hundred ,Forty Two Thousand, Two Hundred 342, 200. 00 • 1 to socjre t�-,e clrefc:•c:icc ':itl 39S<) of Part L+ of L'ivisicn 3 of the Civil Cole of t::c : •.�•�•,., .r: f'•. .''•1`'• • � .cry •N. a•.t V" � �- �.s..�i� Mc%C S' •r •� �:i. :r, r�y'�r `r ti` . ... •.. : • , .. „•}• ^/. '+•.rr" ,",►� '•.� .f.`.� .•^'yi.,,• ry,;,rrw�'� •N i`4 us •v:a-'��, � r•, .-�' r. ..' » •.t �•.•:•.r-�.4r' '�� �.Ir v.` r.,, e, r .b.i l•• �� <• � ^•.a� �Y r,,,� fp �•�w� .-+ i r';�•• � �. ,t�•i j,.,. ' "a• .y= -fit.'..>�IrY.,,::'4�-• .'�r •, { ''w ' ��; J• `• !1' V. �••Fr,• >- � "' .�r � • . ��� .. �••" }, ,•, ,;y` �r• .r ' " � �•�-�.ice,"., •�,.1'�•t y..,;Se••a'�i�.:1 ,•. r ;t r•-, ,�,...:w .q .. ,. � � ,� �_" � .i,.r .a.� ,�.a !-r `��'�f.i'..;Y•,rs�rr••,?`'+J•r .t..j, 1 +r..�. ��i. •` 1' +J t�' �I' �r .r. � ,�.� }�'t •',o-t"r• �....•r� •,• - .t. . -� '�t T'���, STATE OF CALIFORNIA 1 Ort this ..... ...................day o j......Ja.nuu...ar..Y........in the year one thousand nine Corltt a Costa 1} hundred and......78............ before me Toni D. Hausmann ..............................................I................. COUNTY OF........................................... a Notary Public, State 0California, duly commissioned and sworn,personally appeared.......�:...A: Chapman known to me to be the ................V.7 Ce..Pr..eS...... of the corporation described in and that executed the within instrument, and also 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 MNN�N���N�NN7�NN���fMONNK�� same...................................................................................................................... OFFICIAL SEAL ;: IN WITNESS W IEREOF I have hereunto set m l� y hand and affixed my or(icial TONI D. f1AUSMW—+N rf t seal in the............................. County of....CojA ..D).Sta............ the day and NOTARY PUBLICCALIFORNIAyear in this certificate( t above written. Q °7,��T•* f/jS PP.INCIPAt 07FICE IN Yy {} ! J�1 $�. COn(Ra COSIA COU:Tr `' •+ :7� .� ..../:` b�1/r t // 1......:...................................................... My Conlmiss.w. Expires ;aA,GH 15, 1391 Notary Public,State of California '.1•�N�tt 5A'•1Y4w�•e�16oN�H•NN���w�M�� Cowdery's Form No.28—Acknowledgment Corporation(C.C.Secs. 1190-1190.1) L• r a:•:cnlIII.n rluc lindcr t.hr t'1�t:•;�Io m^nt 7n::t:: iI:]cc hct.`e:t t.11 rc:,r^rt to :,IIs h t•:oI 1: r r 1:'. ;,I•, t.ha ..:t v t 1 ) t.;', t he :; Iv:c I It an irx':1111. not excc^1111]f- t!:c nct. I'rr ; h , CII:!! Inn In c-a c• nuit i:; hroiirht u;-.on this b^n:i , :111 1)av III aci:i:t•ion tc tc,c face amolrni. t;11^rCO , Contn 111d c .perms! imd I•ceC , JI:cludin;-, reanon al`lc attorney ' s focs , inc_urrcd by Count": (or clt:: i::;nir-l]ec ) in. :ticccssruIly enforcing nuci] Q:]lir-_'.-Aun , to 1)tcl:arded and fixed 1,, the cotlrt: , and to t)e taxed as cost:; a::ci to Ioc include;", in the juc.-Fmcnt therein ren- dered . It is here'.);; er:nrc:zl� stinulat•ed anz! ar-reed that this bond shall- inure ha11in:Ire to the bonefit c.`' i':n:: .nd A1 r)crscns , co::;n,,nies and corporations ~l entitled to fill' clal, ': Imcicr '1'Jt) e 15 ( (7Oi:Ir"icncint, .:ilii Se?cti.on 302) • of Part of Divisicn, 3 c`' U: Civil Code so a- tc -i. :e a rif:i]t of action to them or t::eir assi;nn in any suit brou„ht; upon thiG bond . Shou?c? tY:c condition of this bond be fully nerfcrmcd tti]en this obli:,-ation shall Leconi,^ null and void , otherwise :.t shall Le and remain in full force and e f''^ -.t C. No altcr::tion of said sub:iivisivi, a-^cement or ani nlan or snecificat ioil c,A' sa_: :or!: arreed :o the °ri;::.ipal and the Ceunt.�: shall relieve aa:: SuvI ,Ly frc1l•: iia: t : illl on this I:GI:i. ; and con- sent is hercluv c;i':en t-c make such alterations ::it:]C `.•' f art;'Ier notice to oI• _consent t:v Suret ; ana t;:e S urE•t�: here' waivese nrovi s=on:, of Calif. Civil Code ;a�1 ? , i:I:t1 hc?:is itseif '1--culic! :: t'.o:It rerard to and inr.enendentl;; of an : action at.ainst. Principal whenever takers. SIG'!L'1? VD SL-,'!LED on January 26, 1978 r.I::CIPAI, SURETY The Reusing Group, a Calif. Corp. y ett E7cyLng hpvit n+: tz ok 1i-e- ij* i State of California ) l` County of Los Angeles )ss . (ACKI1p:'LEDGI'r:.7' 3Y SURETY) a' On January 26,. 1978 the person(s) talose n`mc(s) is/are si lined t” above for Surett; and who as/arc 1:noun to ne to l;e Attorney (s )-in-Fact �.� •f . - for thls Cornorate :iurct : 1,(-r:oriall a-pe tred 1�cl'ore 1,;c i1:1d ac:crlo:•:l cur to me that he signed the n::me of the Co:•11oration as S-urety anti his/ � their own name(s ) as its Attorney(s )-in-Fact t ,r' ft Los Angeles, California • ?l =� ��a�,,'�,_- - - '• Notary Public i'O; County and St ai:c (Rev. 2/76 ) EBH:bv: r ` POWER OF ATTORN INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution adopted by the Board of Directors-of the said Company on May 28, 1975, to wit: "RESOLVED,pursuant to Articles 3.6 and 5.1 of flip By-Laws,the following Rules shall govern the execution for the Company of bonds,undertakings,recognizances,contracts and other writings in the nature thereof: (1) That the President, or any Vice-President. Assistant Vice-President, Resident vice-President or Attorney-in-Fact, may execute for and in behalf of the Company any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof, the same to be attested when necessary by the Secretary, an As�lktant Secretary or a Rrsident Assistant Secretary and the seal of the Company affixed thereto; and that the President or any \'ice-President may appoint and authorize Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact to so execute or attest to the execution of all such writings an behalf of the Company and to affix the seal of the Company thereto. (2) Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as though signed by the President and attested by the Secretary. (3) The signature of the President or a Vice-President .and the seat of the Company may be affixed by facsimile on any power of attorney granted pursuant to this Resolution, and the signature of a certifying officer and the seal of the Company may be affixed by facsimile to any certificate of any such power,and any such power or certificate hearing such facsimile signature and seal shall be valid and binding on the Company. (o) Such Resident Officers and Attorneys-in-Fact shall has(- authority to certify or verify copies of this Resolution, the By-Laws of the Company,and any affidavit or record of the Company necessary to the discharge of their duties. (5) The passage of this Resolution does not revoke any earlier authority granted by Resolution of the Board of Directors on June 9, 1953." does hereby nominate, constitute and appoint BETTY ERVING, of the City of Los Angeles, State of California each individually if there be more than one named, its true and lawful attorney-in-fact, to make, execute, seal.and deliver on its behalf, and as its act and deed any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof. And the execution of such writings in pursuance of these presents, shall be as binding upon said Company, as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office. IN WITNESS WHEREOF, the said __ ......________C_,---JDM ~>;,_D_RAKI~_,_,_,_,-,-••,•--,--•,•-_____,-•, Vice-President, has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this ................3Xd.......................... day of ..................Mar.�h.................... 19.......7..7......• INSURANCE 0MPANY ORTH AMERICA (SEAL) by.......................................................... ...ate.............................. Vice-President STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA ss. On this .. ...... ........3rd.. .... __. .. day of . ......_..;larch...................., A. D. 19......77 ...., before me, a Notary Public of the Commonwealth of Pennsylvania. in and for the County of Philadelphia, came ...... . _............ ........ ... ....... C. DALNIEL DRAKE ...I ..., Vice-President of the INSURANCE .._ .......... ...... ........... ... COMPANY OF NORTH AMERICA to me personally known to be the individual and officer who executed the preceding instrument, and he acknowledged that he executed the same; that the seal affixed to the preceding instrument is the corporate seal of said Company; that the said corporate seal and his signature were duly affixed by the authority and direction of the said corporation, and that Resolution, adopted by the Board of Directors of said Company, referred to in the preceding instrument,is now in force. W TESTIMONY WHEREOF, I have hereunto set my hand nd affixed my official seal at the City f P ilad p a, the day and year first above written. Notary Public. 4 y�commission expires August 13, 1979 j h undersigned, Assistant Secretary of INSURANCE COMPANY OF NORTH AMERICA, do hereby certify that al OWER OF ATTORNEY, of which the foregoing is a full, true and correct copy,,is in full force and effect. //tness whereof, 1 have hereunto subscribed my name as Assistant Secretary, and jfM the corporate seal s - olpbration, this...................2.6zb......--........ day of ........January.-. .. ........... 78 ......... 0i)1(h � -•....... ...... ........ • •. • . Assistant e�reraw Tax Collector's Office { Contra Edward W. Leal County Treasurer Tax Collector P.O.Box 631 Costa ��t Treasurers Tax Collamor Ma Court Street MaCounty Martinez,California 94553 (415) 372-4122 February 27, 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: TRACT NO. 5091 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 lien, which became a lien on the first day of March, 77 , is $ 16,000 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 By: I L E 1) J. R. OLSSoN ai:e BOARD o: SUPERVISORS Co. Duty F 1 Microfilmed with board order 77 • Z' A X II O 24 D -Vdri7 lF;O 11r, ROVED rt:r.�;��;i;at•'r,�::;�,1EC70R I KNOW ALL ME14 BY THESE RCSI:14TS: _ri �,c � That we, THE HOUSING CROUP, a. California corporation as p r i n c i pa 1, and INSURANCE COMPANY OF NORTH AMERICA , a corporation organized and existing under the laws of the State of Pennsylvania as surety, are held and firmly bound -unto the County of Contra Costa State of California, in the sum of Sixteen'-Thousand Dollars & No/100***** Dollars (5 16 , 000. 00 ) , lawful money of the United States of America , for the payment of which sufn well and truly to be made to said County , we a-nd each of us bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. SEALED with our seals and dated this 26th day of January 19 79; The condition of the above obligation is such that whereas the above bounden principal is about to file a map entitled, Tract 5091 which shall be a subdivision of a tract of lard in said city of unincorporated , County of Contra Costa , and. there are certain liens for taxes and special assessments collected as taxes ' against the tract of land covered by said map. The taxes and special assessments collected as taxes are not as yet due or pLyable. Therefore, if the said principal shall pay all of the taxes and special assessments collected a, taxes when above mentioned taxes and special assessments become due and payable, which are a lien against said tract of land covered bis said map at the time of the filing of said map, then this obligation shall be void and of no effect. Other— wise it shall remain in full force and effect. PRINCIPAL: SURETY: TME HOUSING GROUP, a California r oration INSURANCE COMPANY OF NORTH A'�fERICA '%JJ A. CWMan, vice PresidentBetty��.Xving, Attorney-in-Fact (502) INCIPAL i`;OTARY , J F I LE ® APR4' 1978 J.'R. OLSSON CLE BOARD OF SUPERVISORS CONTRA COSTA CO. BV.. ....... If Dpty STATE OF CALIFORNIA SS. COUNTY OF Loy Anl:eles On this �h day of January in the year 1978 before me VAN T SSA 1. JMES a Notary Public in and for the STATE OF CALIFORNIA personally appeared BETTY ERVING known to me to be the person whose name is subscribed to the within instrument as the Attorney-in-Fact of the INSURANCE COh1PANY OF NORTH AMERICA, and acknow- ledged to me that he subscribed the name of the INSURANCE COMPANY OFNORTH AMERICA thereto as surety and his own name as Attorney-in-Fact. . •��,:':. ':��.,/i Vii:<<_ , Notary Public in and fy the State of California BS-6733 grinted in U.S.A. Microfilmed with board order v POWER OF ATTORNEYS INSURANCE COMPANY OF NORTH AMERICA PHILADELPHIA, PA. Know all men by these presents: That INSURANCE COMPANY OF NORTH AMERICA, a corporation of the Commonwealth of Pennsylvania, having its principal office in the City of Philadelphia, Pennsylvania, pursuant to the following Resolution adopted by the Board of Directors'of the said Company on May 28, 1975, to wit: "RESOLVED,pursuant to Articles 3.6 and 5.1 of the By-Laws,the following Rules shall govern the execution for the Company of bonds,undertakings,recognizances,contracts and other writings in the nature thereof: (1) That the President, or any Vice-President, Assistant Vice-President, Resident Vice-President or Attorney-in-Fact, may execute for and in behalf of the Company any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof, the same to be attested when necessary by the Secretary, an Assistant Secretary or a Resident Assistant Secretary and the seal of the Company affixed thereto; and that the President or any Vice-President may appoint and authorize Resident Vice-Presidents, Resident Assistant Secretaries and Attorneys-in-Fact to so execute or attest to the execution of all such writings on behalf of the Company and to affix the seal of the Company thereto. 12) Any such writing executed in accordance with these Rules shall be as binding upon the Company in any case as though signed by the President and attested by the Secretary. (3) The signature of the President or a Vice-President and the seal of the Company may be affixed by tacsimile on any power of attorney granted pursuant to this Resolution, and the signature of a certifying officer and the seal of the Company may he affixed by tacsimile to any certificate of any such power,and any such power or certificate bearing such facsimile signature and seal shall be valid and binding on the Company. (4) Such Resident Officers and Attorneys-in-Fact shall have authority to certify or verify copies of this Resolution, the By-Laws of the Company,and any affidavit or record of the Company necessary to the discharge of their duties. '(5) The passage of this Resolution does not revoke any earlier authority granted by Resolution of the Board of Directors on lune 9, 1953." does hereby nominate, constitute and appoint BETTY ERVING, of the City of Los Angeles, State of California each individually if there be more than one named, its true and lawful attorney-in-fact, to make, execute, seal'and deliver on its behalf, and as its act and deed any and all bonds, undertakings, recognizances, contracts and other writings in the nature thereof. And the execution of such writings in pursuance of these presents, shall be as binding upon said Company, as fully and amply as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its principal office. IN WITNESS WHEREOF, the said ................. •*.•T)A.II)rL_DRAI(, ................................. Vice-President, has hereunto subscribed his name and affixed the corporate seal of the said INSURANCE COMPANY OF NORTH AMERICA this 3rd................. day of .....-••..........M�................... 19........7..7......• iNSURAN �MPANY� ORTH AMERICA taw (SEAL) by....................../...r............................ ... .............. Vice-President STATE OF PENNSYLVANIA COUNTY OF PHILADELPHIA ss. On this .. ...... ........3rd........... .. .. day of . .... .....March...................., A. D. 19.. .37 ...., before me, a Notary Public of the Commonwealth of Pennsylvania, in and for the County of Philadelphia, came ._. . . .............. .............. ...... _._ C._ DANIEL._DRAKE .., Vice-President of the INSURANCE COMPANY OF NORTH AMERICA to me personally known to be the individual and officer who executed the preceding instrument, and he acknowledged that he executed the same; that the seal affixed to the preceding instrument is the corporate seal of said Company; that the said corporate seal and his signature were duly affixed by the authority and direction of the said corporation, and that Resolution, adopted by the Board of Directors of said Company, referred to in the preceding instrument,is now in force. IN TESTIMONY WHEREOF, 1 have hereunto set my hand and affixed my official seal at the City f P ilad � p a, the day and year first above written. / G ..................................................... �01ISFAQ11 Notary Public. ° * commission expires August 13, 1979 j h undersigned, Assistant Secretary (it INSURANCE COMPANY OF NORTH AMERICA, do hereby certify that A OWER OF ATTORNEY, of which the foregoing is a full, true and correct copy,.is in full force and effect. stness whereof, I have hereunto subscribed my name as Assistant Secretary, and a the corporate seal a ration, this............................26th.... . day of ........January ... 7$0 0 0 i 11- 4524"_ k P-- -- ... i IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Approval of ) RESOLUTION NO. 78/361 the Parcel Map of ) Subdivision MS 7-77, ) Walnut Creek , area. ) The following document was presented for Board approval this date: The Parcel Mao of Subdivision MS 7-77 , property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED BY THE BOARD on April 18, 1978- Originating Department : Public Works Land Development Division cc : PWD-LD Director of Planning Lloyd J. Glieden, et al . . 640 La Casa Via Walnut Creek, CA 94593 RESOLUTION- !'O. 78/361 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed 0 RESOLUTION NO. 7'E/'7�? Abatement of the Property of ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition, Sec. H-1001 and H-1002, and Title 25, Chapter I Subchapter 1 Sec. 1012 et seq. of the Cali- fornia Administrative Code, having determined that the building(s) and/or improvement(s) located at 1121:. :^.rt';,ur ",xic, :`rlrrinc ;:, "alifornin and more particularly described as set in exhibit titled, Property Description," attached hereto, which is incorporated herein by reference, (is)(are) substandard and (is)(are) therefore a public nuisance; and said Building Inspector having posted said property with Notice of Substandard Buildino and having notified the owner(s) of said property that ( it is)(they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(s) and/or improvement(s) (has) (have) not been repaired or removed as required by said Notice of 'Substandard Building(s) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the buildinp(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the matter having come on for hearing by this Board on Tuesday, a,r 1 1U, 117;, , at t', -43 A.M./P.M. as provided in the notice hereinabove mentioned; and W t o wn r f sa d roe y a�i n aTh ar d n h v i gs) a add i t i n l i e i t i w i c o or ecd f i i he es t o a i i impro a en ( ) nd to a t t e u'sa e h re f a d ar vi / the t o d o ti u e he ri g o u d y, at M. P 1. / 'H S h o ne o i d pr p vi g ap a re a d av� a dl i na ti w th n h'ch to cop ret a is en i s pf h s id bui/li p ov nts) a d o b e thn is nc t o eo n -t a rd havin h t er an n i n ed th. f]ear i n to T esa a A.M. P. . ! Abatement Resolution File No: Parcel No: s ;_:'. Page I of ` i i irv. :vtic:: 00 .l WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or improvement(s) 0 s)(are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code, 1967 Edition by reason of the following deficiencies which are hereby found to exist. See Exhibit titled "Deficiencies" attached hereto which is incorporated herein by reference. BE IT THEREFORE RESOLVED that said building(s) and/or improvement(s) (is)(are) substandard and (is)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to said property. BE IF FURTHER RESOLVED that it is the conclusion of the Board that said building(s) and/or improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 Chapter I Subehapter I of the California Administrative Code oe the Uniform Housing Code, 1967 Edition as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or improvement(s) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the county, and the expense thereof made a lien upon the land upon which said build- ing(s) and/or improvement(s) (is) (are) located. PASSED AND ADOPTED ON 16t:: da,, of :.aril . V T^ by the following vote: AYES: I• _c .Yo(_i-- . .cT:4;y i-sic% c. raii(!eit; G-arr,?r 1. Tlo('F:f ss; NOES: riic ABSENT: cuw Abatement Resolution File No: Parcel No: Page 2 of �_ EXHIBIT "PROPERTY DESCRIPTION" The land referred to is situated in the State of California. Comty of Centra Costa, an un-inoorporated area, and is described sm followst A portion of the Rancho Las Juntas, and a 10.00 Acre Parcel described in deed dated Judy 159 1687, Euecuted by McMahan and Lawless to Reny Y. Cola, recorded in Book SO of Deeds, page 267, described as follows: Beginning at a point in the southwesterly line of said 10 Am% Pniveal distant thereon north 34030' west 100 feet !ro• the most southerly owner of said 10 Ache Parcel, said point of begiiming also being in the oentsr line of a county road, 40 feet In width, known as Arthur Road; themes Dearing said southwesterly lime running parallel to the line of said 14 Aare Pareel, north 550 301 east 200 feet; thence parallel to the soutbresterly line of said 10 Acre Parcel, north 340 301 west, 30 fret; themes parallel to the southeasterly line of said 10 kers Parcel, south 55. 309 west 200 feet to a point m the south- westerly line of said 10 Aare Panel and the aster line of said road distant thereon north 340 34' west SO feet from the point of besimmiag; thence rweing southeasterly along said southwesterly line of said osnter line of Arthur Road, south 340 30' east 50 feet to the point of boaisaing. EXCEPTING THEREFROM: The interest of Contra Costa County in the southwestern 20 feet thereof as described in deed recorded September 1, 1915, in Book 253 of Deeds, pegs 218, Abatement Resolution Not 78/362 File No: 2-D-2696 Parcel No: 580-120-039 Page 3 of 4 Third Notice �? ,: El0IM "DMtICrENCUS" The folladag conditions exist with respect to the above-described building to an extent that eadangers the life. ILO, health, Property, safety and welfare of the public. The structure at the above address has been badly dryad by fire and is in iaaineat daoger of collapse. Dated: APR 18 1978 R. W. Qie", Director WJILDIM6 IM FMIOM DEPAIITlIM Contra Costa County Resolution Mos 78/362 By: t '� �Lkd Imputy rvod L. BodL EU* No: 2-D-2696 paroel Not 980-120-039 Page 4 of 4 'third Motion IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY In the Matter of Police Cost ) for Contracting with Other ) RESOLUTION NO. 78/363 Jurisdictions ) WHEREAS the County has indicated its willingness to supply certain requested services to local public jurisdictions at cost; and WHEREAS the County has entered into contractual service arrangements with several jurisdictions; and WHEREAS the Joint Exercise of Powers Agreement for Police Protection Services requires a city to notify the County annually as to the desired level of law enforcement for the forthcoming fiscal year, and this the Cities of Lafayette and Moraga have done; and WHEREAS the County is then required to fix, by resolution, the estimated annual unit cost and estimated annual total cost of police services as requested for each fiscal year; and WHEREAS the Office of the County Auditor-Controller has computed estimated annual unit costs for fiscal year 1978-1979 per patrolman ($46,594) , patrolman communications ($3,362) , patrol vehicle mile at .25, and investigative personnel ($45,933) ; NOVI, THEREFORE, BE IT RESOLVED that for the level of service requested by the Cities of Lafayette and Moraga for fiscal year 1978-1979 (16 patrolmen, appropriate patrol vehicles, and 2.75 investigative personnel) the total estimated annual cost will be $992, 253, said total cost to be paid by the cities at a ratio to be decided by the two cities. PASSED BY THE BOARD on April 18, 1978. Orig. Dept. County Administrator cc: City Clerk, Cities of -Lafayette and Moraga County Sheriff-Coroner County Auditor-Controller Public Works Director RESOLUTION NUMBER 78/363 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Commending ) Hugo Boschetti on his ) RESOLUTION NO. 78/364 Retirement. ) WHEREAS Hugo "Bose" Boschetti came to Richmond, California in 1914; and WHEREAS Mr. Boschetti, an excellent athlete, competed in sports such as football, basketball, track and baseball while in attendance in the Richmond schools, and Marin Junior College; and WHEREAS as a Physical Education major at San Jose State, Mr. Boschetti played football and started his teaching career as a basketball coach and P.E. teacher at San Jose High School before graduation in 1937; and WHEREAS Mr. Boschetti continued his career in education at Longfellow Junior High School, coached athletics while an u.`ficer in the U. S. Navy and joined the staff of Alhambra High School after being discharged from the service; and WHEREAS in 1950 he coached at Contra Costa College later transferring to Diablo Valley College where, in 1952, Mr. Boschetti was named Director of Physical Education and Athletics, in addition to his coaching duties, a position he held until his retirement 28 years later; and WHEREAS Mr. Boschetti served the community as a member of the Martinez Recreation Commission and the Commission on Athletics for the Community Colleges of California; and WHEREAS Mr. Boschetti has contributed significantly to the citizens of Contra Costa County through these activities; NOW, THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPER- VISORS OF CONTRA COSTA COUNTY, CALIFORNIA does hereby commend Hugo Boschetti upon the occasion of his retirement, and extends its best wishes to him and to his wife for the years to come. PASSED and ADOPTED this 18th day of April, 1978. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is an file In my office, and that It was passed & adopted by the Board of Supervisors of Contra Costa County. California, on CC ' COUnt Administrator the date shown. ATTFtiT: J. R. OLSSON. Count. • y Clerk R ex-officio Clerk of said Board of Supervisors, Public Information Officer by Deputy Clerk. APR 1'8 1978 ....__ _. on .........__.._..... R,=.SOI,iiION 110. 78/30 ut .i 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In re: Condemnation of Property ) for Public Road Purposes, Willow ) PZSOLUTION OF NFCESSITY Street Extension, Martinez Area, ) NO. 78/365 W.O. 5323-926 ) (CCP Sec. 1245.230) The Board of Supervisors of Contra Costa County, California, by vote of two-thirds or more of its members, RESOLVES that: Pursuant to Government Code Sec. 25350.50 and Streets & Highways Code Sec. 943, the County of Contra Costa intends to extend Willow Street, a public improvement, and, in connection therewith, acquire an interest in certain real property. Said extension is required in order to provide sufficient access to the Detention Facility and to insure adequate traffic circulation in the County Civic Center area. The property to be acquired is generally located in the Martinez area and consists of two (2) parcels between Ward and Green Streets on an extension of Willow Street with an alignment similar to the remainder of. Willow Street. Said property is more particularly described in Appendix A, attached hereto and incorporated herein by this reference. On march 28, 1978, this Board passed a resolution of intention to adopt a resolution of necessity for the acquisition by eminent domain of the property described in Appendix A and fixed 10:50 a.m. on April 18, 1978, in its chambers in the Administration Building, 651 Pine Street, Martinez, California as the time and place for the hearing thereon (Resolution No. 78/275) . The hearing was held at that time and place, and upon the evidence presented to it this Board finds, determines and hereby declares the following: 1. The public interest and necessity require the proposed project; 2. The proposed project is planned and located in the manner which will be most compatible with the qreatest public good and the least private injury; and 3. The property described herein is necessary for the proposed project. The County Counsel of this County is hereby AUTHORIZED and EMPOWERED: To acquire in the County's name, by condemnation, negotiation or other leqal action, the titles, easements and rights-of-way hereinafter described in and to said real property or interests) therein, in accordance with the provisions for eminint domain in the Code of Civil Procedure and the Constitution of California: Parcels 1 and 2 are sought to be acquired in fee simple. To prepare and prosecute in the County's name such proceedings in the proper court as are necessary for such acquisition; and To deposit the probable amount of compensation, based on an appraisal, and to apply to said court for an order permitting the County to take immediate possession and use said real property for said public uses and purposes. -1- RESOLUTION NO. 78/365 PASSED and ADOPTED on April 18, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder NOES: None. ABSENT: None. I HEREBY CERTIFY that the .foregoing resolution was duly and regularly introduced, passed and adopted by the vote of two-thirds or more of the Board of Supervisors of Contra Costa County, California, at a meeting of said Board on the date indicated. Dated: APR 18 1978 J. R. OLSSON, Countv Clerk and ex officio Clerk oftheBoard of Supervisors of Contra Costa County, California BV: �'� , Deputy A. J� ep PJL:g cc: Public Works Real Property County Administrator County Counsel O-2- U •A RESOLUTION NO. 78/365 Willow Street Extension APPENDIX "A" Portions of the parcel of land described in the Agreement of Sale of Property Contract between the Department of Veterans Affairs of the State of California and Melvin Peccianti recorded December 2, 1965 in Book 5005 of Official Records, at page 131 , and a portion of the parcel of land described in the deed to John Rugg Lindsay, et al , recorded January 19, 1965 in Book 4786 of Official Records, at page 520, being a portion of that parcel of land described in Parcel Two in the deed to Contra Costa County recorded August 31 , 1976 in Book 7998 of Official Records, at page 795, all Records of Contra Costa County California, lying in the Rancho Las Juntas, described as follows: PARCEL I Beginning on the northwesterly line of Green Street at the southeasterly corner of Lot 6, in Block 24, Additional Survey Town of Martinez, Records of said County; thence, from said point of beginning along the northeasterly line of said Lot 6 and Lot 2 of said Block 24 and the southwesterly line of said Peccianti parcel (5005 OR 131) north 280 31 ' 30" west (the bearing north 28° 31 ' 30" west being taken for the purpose of this description) 39.03 feet; thence, north 52' 47' 00" east, 28.55 feet to the northeasterly line of said Contra Costa County Parcel Two (7998 OR 795); thence, along said northeasterly line south 36' 07' 00" east, 38.33 feet to said northwesterly line of Green Street; thence, along said northwesterly line south 52' 20' 00" west, 33.71 feet to the point of beginning. ' PARCEL II Beginning on the northwesterly line of Green Street at the southeasterly corner of Lot 6, in Block 24, Additional Survey Town of Martinez, Records of said County; thence, from said point of beginning along the northeasterly line of said Lot 6 and Lot 2 of said Block 2^ and the southwesterly line of said Peccianti parcel (5005 OR 131 ) north 28' 31 ' 30" west (the bearing north 28' 31 ' 30" west being taken for the purpose of this description) 221 .54 feet to the southeasterly line of Ward Street thence, along said southeasterly line north 52° 01 ' 42" east, 18.71 feet to the northeasterly line of said Contra Costa County Parcel Two (7998 OR 795); thence, along said northeasterly line as follows: south 31' 00' 00" east, 100.00 feet, south 32' 21 ' 37" -east, 81 .54 feet and south 36' 07' 00" east, 38.33 feet to said northwesterly line of Green Street; thence, along said northwesterly line south 52' 20' 00" west, 33.71 feet to the point of beginning. Excepting therefrom all that land lying within said PARCEL I described above. Excepting therefrom the parcel of land described as follows: Commencing at the most southerly corner of said Peccianti parcel (5005 OR 131 ) ; thence, from said point of commencement along the southeasterly line of said Peccianti parcel (5005 OR 131) north 520 47' 00" east (the bearing north 520 47' 00" east being taken for the purpose of this description), 28.55 feet to the north— easterly line of the parcel of land described in Parcel Two in the deed to Contra Costa County recorded August 31 , 1976 in Book 7998 of Official Records, at page 795, Records of said County, being the True Point of Beginning of the hereinafter described parcel of land; thence, from said True Point of Beginning, along said northeasterly line of Parcel Two (7998 OR 795), north 32° 21 ' 37" west, 81 .54 feet: thence, south 520 39' 00" west, 5.34 feet: thence, south 36' 07' 00" east 81.25 feet to the True Point of Beginning. {12 PUBLIC WORKS DEPARTMIT CONTRA COSTA COUNTY Date: April '17 , 1978 To: Board of Supervisors From: Vernon L. Cline , Public Works Director /r yLG Subject: Willow Street Extension - Detention Facility Site Proposed Eminent Domain Action On March 28, 1978 the Board of Supervisors adopted a Resolution of Intention to Adopt a Resolution of Necessity for condemnation of property required for the above subject project and setting April 18, 1978 at 10 :50 a .m, as the time and date affected property owners may appear and be heard as to matters specified by law under C .C.P . Section 1245. 235 as itemized below. Upon recommendation of County Counsbl , the following report is made for the Board' s information and consideration prior to taking action upon said hearing . I . PROPOSED PROJECT The proposed project consists of the acquisition of two parcels of land required for the construction of the Willow Street extension between Green Street and Ward Street, Martinez, in conjunction with the Detention Facility Project. In order to assure the acquisition of these properties , it is necessary for the County to exercise its power of eminent domain . The County has made offers to purchase the properties from the owners . Pursuant to Section 1245 . 235 of the Code of Civil Procedure, notice was given to the following persons whose names and addresses appeared on the last equalized County Assessment roll : 1 . Mr. & Mrs . John R. Lindsay (Portion of Assessor' s Parcel No . 373-071-006) 2. Mr. & Mrs . Melvin Peccianti (Portion of Assessor' s Parcel No. 373-071-001 ) This notice consisted of sending by first class mail on April 4, 1978, a copy of Board of Supervisors Resolution No . 78/275, dated March 28, 1978, which notified the owners that a "n is scheduled for April 18, 1978 at 10:50 a .m. in th �1c.. which time they may appear to be heard on the ma �f ejl in the notice . L 1978 CLERK gpq D O -`ON z SUPERVISO,, A CO Nlicrofilmod with board order ` -De Memo to Board of Supervisors - 2 - April 17, 1978 II . SCOPE OF HEARING PER C. G. P. SECTION 1245 .235 A. Public Interest and Necessity require the proposed project to provide adequate traffic circulation. B. The project is planned and located in a manner that will be most compatible with the greatest pubTic good and the least prTvate injury-. Various alternative circulation patterns were considered under the Detention Facility Environmental Impact Report adopted May 3, 1977. Staff meetings between the County and the City of Martinez indicated the extension of Willow Street was necessary for the public convenience and safety. C. The propertZ sought to be acquired is necessary for the project to extend Willow Street between Ward Street and Green Street on the existing alignment. III . RECOMMENDED ACTION A. Board to ask if any notified property owners wish to be heard as to the three items specified above . B. Upon completion and closing of the hearing, it is recommended that the Board adopt a Resolution of Necessity to acquire the required properties by eminent domain proceedings . SL: lk cc: County Counsel Detention Facility Project Manager Real Property Division Board Clerk --If above approved by Board, please file a copy of this report in your records . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning the Drainage Easement ) RESOLUTION NO. 78/366 on Lot 24, Subdivision 4875 ) Date: April 18, 1978 in the Alamo Area ) Resolution and Order Abandoning County Drainage Easement (Gov. Code 50438 50440, 50441) The Board of Supervisors of Contra Costa Coup,.;; RESOLVES TRAT: On March 7 , 1978 , this Board passed a resolution of intention to abandon the County drainage easement described below and fixing April 18, 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 the portion of the drainage easement lying within Lot 24 as shown on the map of subdivision 4875 filed November 3 , 1976 in Book 191 of Maps at Page 10. The drainage easement was dedicated for the creek which runs along the southerly boundary of subdivision 4875 when adjacent subdivision 4184 was developed. The easement was found to be excessive when the improvement plans for subdivision 4875 were reviewed and the portion lying within Lot 24 was found to be unnecessary. The easement should be abandoned to allow the orderly development of Lot 24. There were no objections to the abandonment. This Board hereby FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act , and that it has reviewed and considered the information contained in the negative declaration . This Board therefore hereby further finds that the hereinafter described County drainage easement dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on April 18, 1978 . Originating Department : Public Works Land Development Division cc : Recorder Director of Planning Public Works Director Western Title Insurance Company P. 0. Box 5286 Walnut Creek, CA 94596 Attn : R. D. Blanchard , Vice President EBMUD Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley County Water District West Contra Costa Sanitary District Pacific Gas &Electric Company, Land Department Pacific Telephone Company, Right of {day Supervision Thomas Brothers Maps County Counsel RESOLUTION NO. 78/366 EXHIBIT "A" That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Portion of Lot 24, map of Subdivision 4875, filed November 3, 1976, Map Book 191, page 10, Contra Costa County records, being that portion thereof lying within the area designated as "Existing Storm Drainage Easement Offer of Dedication, (6683 OR 152)" on said map of Subdivision 4875. 001 2 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Concurrence with Brentwood ) RESOLUTION NO. 73/367 Union School District, ) overcrowded Attendance Area ) (Govt.C. S§65970 ff. & No. 2, Brentwood Area. ) C.C.Ord.C. §5812-2.202 ff.) RESOLUTION ESTABLISHING ATTENDANCE AREA NO. 2 The Board of Supervisors of Contra Costa County RESOLVES THAT: The Brentwood Union School District has filed with this Board its findings that conditions of overcrowding exists in an attendance area within the District. The notice of findings (Board Resolution 14-78 and Application for Financing 'Interim School Facilities) from the School District also sets forth the information required by §§812-6.202 and 812-6.204 of the County's School Facility Dedication Ordinance. The precise boundary of the proposed overcrowded attend- ance area, which will hereinafter be called "Attendance Area No. 2", is all of the territory contained within the Brentwood Union School District. This Board has reviewed and considered the Brentwood Union School District's notice of findings and the information set forth therein and all the information provided it at the hearing conducted to con- sider whether it should concur with the School District's findings. This Board hereby determines that it concurs with the said Brentwood Union School District's notice of findings and establishes Attendance Area No. 2 for the Brentwood Union School District's area. In con- nection with this determination, this Board makes the following findings: 1. That the County's School Facility Dedication Ordinance No. 78-10 is an ordinance adopted pursuant to §65974 of Chapter 4.7 of the Government Code. 2. That the location and amount of land to be dedicated or the amount of fees to be paid, or both, in Attendance Area No. 2 will bear a reasonable relationship and will be limited to the needs of the com- munity for interim elementary and high school facilities and will be reasonably related and limited to the need for schools caused by development in Attendance Area No. 2. 3. That the County's General Plan provides for the location of public schools. Any interim school facilities to be constructed from fees or lands to be required to be dedicated, or both, will be con- sistent with the General Plan. 4. The land or fees, or both, transferred to the Brentwood Union School District will be used only for the purpose of providing interim elementary or high school classroom and related facilities. -1- RESOLUTION NO. 78/367 t The Clerk of this Board is directed to notify the Brentwood Union School District of this Board's concurrence and establishment of Attendance Area No. 2. Finally, the Clerk shall provide notice of the establishment of this Attendance Area by sending copies of this Resolution to the County's Building Inspection, Planning and Public Works Departments. PASSED April 18, 1978, by unanimous vote of Supervisors present. VJW:s cc: Brentwood Union School District Director of Planning Building Inspection Public Works Director County Counsel County Administrator Superintendent of Schools -2- RESOLUTION NO. 78/367 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Concurrence with Liberty Union ) RESOLUTION NO. 78/368 High School District, ) overcrowded Attendance Area ) (Govt.C. §§65970 ff. & No. 3. ) C.C.Ord.C. §§812-2.202 ff.) RESOLUTION ESTABLISHING ATTENDA14CE AREA NO. 3 The Board of Supervisors of Contra Costa County RESOLVES THAT: The Liberty Union High School District has filed with this Board its findings that conditions of overcrowding exists in an attendance area within the District. The notice of findings (a Resolution and Application for Financing Interim School Facilities) from the School District also sets forth the information required by §§812-6.202 and 812-6.204 of the County's School Facility Dedication Ordinance. The precise boundary of the proposed overcrowded attendance area, which will hereinafter be called "Attendance Area No. 3", is all of the territory contained within the Liberty Union High School District. The District's request was first heard by this Board on April 4, 1978, and continued to April 18, 1978. This Board has reviewed and considered the Liberty Union High School District's notice of findings and the information set forth therein and all the information provided it at the hearings conducted to consider whether it should concur with the School District's findings. This Board hereby determines that it concurs with the said Liberty Union High School District's notice of findings and establishes Attendance Area No. 3 for the Liberty Union High School District's area. In connection with this determination, this Board makes the following findings: 1. That the County's School Facility Dedication Ordinance No. 78-10 is an ordinance adopted pursuant to 565974 of Chapter 4 .7 of the Government Code. 2. That the location and amount of land to be dedicated or the amount of fees to be paid, or both, in Attendance Area No. 3 hill bear a reasonable relationship and will be limited to the needs of the com- munity for interim elementary and high school facilities and will be reasonably related and limited to the need for schools caused by development in Attendance Area No. 3. 3. That the County's General Plan provides for the location of public schools. Any interim school facilities to be constructed from fees or lands to be required to be dedicated, or both, will be con- sistent with the General Plan. 4. The land or fees, or both, transferred to the Liberty Union High School District will be used only for the purpose of providing interim elementary or high school classroom and related facilities. -1- IA RESOLUTION NO. 78/368 The Clerk of this Board is directed to notify the Liberty Union High School District of this Board's concurrence and establishment of Attendance Area No. 3. Finally, the Clerk shall provide notice of the establishment of this Attendance Area by sending copies of this Resolution to the County's Building Inspection, Planning and Public Works Departments. PASSED April 18, 1978, by unanimous vote of Supervisors present. VJW:s cc: Liberty Union High School District Director of Planning Building Inspection Public Works Director County Counsel County Administrator Superintendent of Schools -2- RESOLUTION NO. 78/368 001291 RESOLUTIOi: NO_ 78/369 RESOLUTION OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 SELLING $1,475,000 PRINCIPAL AMOUNT OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 1978 BONDS, SERIES A V'HEREAS, the Board of Supervisors of Contra Costa County, State of California, as and constituting the Board of Directors (the "Board") of Contra Costa County Sanitation District No. 15 (the "District") heretofore by resolution duly adopted on March 21, 1978 authorized the issuance of $1,475,000 principal amount of bonds of the District to be known as "Contra Costa County Sanitation District No. 15 1978 Bonds, Series A" (the "Series A Bonds"), being part of an issue of $2,450,000 principal amount authorized at an election held in the District on November 7, 1967, all dated May 1, 1978, and further duly authorized the sale of the Series A Bonds at public sale to the highest bidder therefor; and WHEREAS, notice of sale (the "notice") of the Series A Bonds has been duly given in the manner prescribed by said resolution_ and the following bids for the Series A Bonds were and are the only bids received by the Board, to wit: 1 HLSOLUTIOIJ 110. 78/369 ; z Net Interest Name of Bidder Cosi. to District SC REDULE r Merrill Lynch, Pierce, Fenner & Smith Inc. $1,092,836.80 Bank of America N.T. Fc S.A. - 1,093,566-95 Wells Fargo Bank 1,093,779 .00 SCHEDULE II United California Bank and Associates $ 792, 408.70 Crocker National Bank 8og,o85.30 AVD WHEREAS, 3 bids were received for the Series A Bonds pursuant to Schedule I as set forth in the notice and 2 bids were received for the Series A Bonds pursuant to Schedule II as set forth in the notice and the Board hereby selects Schedule I as the schedule pursuant to which the Series A Bonds will be issued in accordance with the terms of the notice; AND [-IIiEREAS, the said bid of Merrill Lynch, Pierce, Fenner & Smith Inc. is the best bid for the Series A Bonds under said Schedule I , considering the interest rate(s) specified and the premium offered (if .any) ; 2 0 it t3_ . NOW, THEREFORE, BE. IT i t:SOLVED by the Board of Supervisors of Contra Costa County as and constituting the. Board of Directors of Contra Costa County Sanitation Dis=- trict No. 15, as follows: 1. Said bid of Merrill Lynch, Pierce, Fenner & Smith Inc. for $1,475,000 principal amount of Series A Bonds pursuant to said Schedule I shall be and is hereby accepted and the Treasurer of Contra Costa County is hereby authorized and directed to deliver the Series A Bonds to said purchaser thereof upon payment to said Treasurer of the purchase price, to wit: Said principal amount thereof and a premium of s.963.20 together with accrued interest at the following rate(s) : Bond Numbers Interest Rate (inclusive) Per Annum Al to A295 6 % to to to to to to to to to to to 3 0132 The Series A Bonds shall mature as set forth in said Sche--'ale I and shall bear interest at the said rate (s) hereinabove set forth, payable semiannually on May 1 and November 1 in each year. 2. All bids except said bid of Merrill Lynch, Pierce, Fender & Smith Inc. are rejected and the Clerk of the Board is hereby ordered and directed to return to the u :successful bidders their several checks accompanying their respective bids . 3. The Clerk of the Board is directed to cause to be printed, lithographed, or engraved a suffici�:.nt number of blank Series A Bonds and coupons of suitable quality, said bonds and coupons to show on their face that the sale bear interest at the ratf_(s) aforesaid. IT IS FURTHER RESOLVED that this resolution shall take effect from and after its passage and approval. PASSED AND ADOPTED this 18th day of "al, 1978, by the following vote: e e� AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. 'Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None. [Seal] ✓-1 Chairman of the Board R. I. Schroder Attest: cc: Merrill Lynch Co. Treasurer Public Works Director Environmental Control J. R. OLSSOid _ c/o Environmental Control: County Clerk and ex -.i.I'icio Cler; Sanitation Dist. No. 15 of the Board o_[: Supervisors of Bond Counsel Contra Costa County Bond Printer - Stone & Younmber? ByActing Co. Auditor- Helen C. Marshall Controller Deputy Clerk County Administ»ator 4 RESOLU`i'IOIJ NO. 78/30-9 CLERK'S CERTIFICATE I, J. R . OLSSON , County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County, do hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of said Board of Supervisors as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15 (the "Board") duly and regularly held at the regular meeting place thereof on the 18th day of April 1978, of which meeting all the members of the Board had due notice and at which a majority thereof was present; and that at said meeting said resolution was adopted by •L-he following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: one. I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that said resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said res- olution has not been amended, modified or rescinded since the date of its adoption, and is now in full force and effect. WITNESS my hand and seal of said District this 18th day of April, 1978. [Seal] J R OLSSO.N County Clerk and ex officio Clerk of the Board of Supervisors of Contra Costa County By LO" Helen C. Marshall Deputy Clerk GO.I of In the Board of Supervisors of Contra Costa County, State of Californio In the Matter of In the platter of Proclaiming the Month of May, 1978 as SENIOR CITIZENS MONTH, and RESOLUTION NUMBER 78/370 May 26, 1978 as OUTSTANDING SENIOR CITIZENS DAY. WHEREAS Jimmy Carter, President of the United States, and Edmund G.;Brown, Jr., Governor of California, have officially designated May as Senior Citizens' Month; and 14HEREAS there are today in the Stale of California over two million persons who are sixty years of age or older and of whom over 71 ,000 reside in Contra Costa County, who have fostered the development of our State and County both by example of their high moral values and their exemplary personal qualities and by their contribu- tions to their coinunities and to their fellow men; and WHEREAS the Senior Citizen offers us a vast resource of talent and kno:.i- ledge gained as pioneer_: and builders of our State; whose skills should be utilized to work with us in planning and developing a better life for all; WHEREAS the Senior Forum, sponsored by the Advisory Council on Aging and the Area Agency on Aging of Contra Costa County are honoring the Outstanding Men and Women of the County at the awards luncheon; NOW,THEREFORE, BE IT BY THIS BOARD RESOLVED that it expresses its apprecia- tion and gratitude to its Senior Citizens for their many contributions to the growth and development of our nation, state, and county and does hereby proclaim the month of May, 1978 as SENIOR CITIZENS 1-10:1TH, and the day of May 26, 1978 as OUTSTA14DING SENIOR CITIZENS DAY. PASSED by the Board on April 18, 1978. CERTIFIED COPY ORIG: Human Resources Agency I certify that this is a full, true & correct copy of cc•• Director, Office on Aging the original document which is on nue in my office. and that it was passed & adopted by the Board of California Department of Supervisors of Contra Costa County. California, on Aging the date shown. ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisors, County Administrator by Deputy Clerk. Director, Social Service ri 1� on APR 18 1978 County Auditor-Controller R SOLUTIO ; iiii . i c/3 T tis) s • In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 --;Es Appeal of Dr. NolaaneEof Sharp, Applicant, from Action of the San Ramon Valley Area Planning Commission on Application for Minor Subdivision 342-77, Danville Area. Taggaaa a T.anci C n_ . Owner WHEREAS on the 22nd day of March, 1978, the San Ramon • Valley Area Planning Commission approved with conditions the ' application for Minor Subdivision 342-77, Danville area, filed by Dr. Nolan C. Sharp; and WHEREAS within the time allowed by law, Dr. Sharp filed with this Board an appeal from certain conditions of approval; and NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 9th day of May, 1978 at 1:30 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 18, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc • Dr. N. C. Sharp Witness my hand and the Seal of the Board of Tassaj ara Land Co. Supervisors 18th April 78 Mr. K. Samuels affixed this day of 19 Mr. A. Reinstein _ Public Works Director ) R LSSON, Clerk Director of Building Inspection By Deputy Clerk Director of Planning Ronda Amdahl H-24 4/77 15m k;I- RECE • 1 CONTRA COSTA COUNTY Lam`• PLANNING DEPARTMENT PPR aC� 191 �6�RK aRp o� at�v:�V } X14 TO: Board of Supervisors DATE. Apri '""19, T979— FROM: Anthony A. Dehaesu SUBJECT: APPEAL: M. S. 342-77 Director of Planni Sharp/Tassajara Land Co/Danville APPLICANT: Nolan C. Sha DVM OWNER: Tassajara Land Co. APPELLANT: Nolan C. Sharp PUBLIC HEARINGS: March 22, 1978 San Ramon Valley Area. Planning Commission DECISION: Approved for two lots with conditions APPEAL FILED: April 4, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Nolan C. Sharp, DVM, 1345 Lawrence Road., Danville, CA 94526 Tassajara Land Co., 1406 Alma Avenue., Walnut Creek, CA 94596 Ken Samuels, 700 Clipperhill Road., Danville, CA 94526 Art Reinstein, P. 0. Box 2305, Livermore, CA 94550 Public Works, Land Development Building Inspection Dept. AAD:dmr Attachments; Letter of appeal, Planning Department Acknowledgement, Minutes, Staff Report, Map, Negative Declaration cc: File # MS 342-77 hI;Lrui i-nad with board or Mr. Anthony A. Dehaesus. Director �� 1~7 {-• L- • iC- Contra Costa County Planning Conunission Martinez, Calif APR 36 Re: Minor subdivision 342-77 - Dr . Nolprpr`C:,Sharp (Applicant) Tassajara Land Company (Owner) - Dear Mr. Dehaesus: An appeal is taken from the decision of the San Ramon Valley Area Planning Commission in the above referenced matter. 1 . The action taken by the Area Planning Commission is in error in several respects. The most notable being the fact that the decision to limit the size of the parcels to 40 acres is not in conformance with the exist- ing Ordinance governing properties zoned Agricultural (A-2). which pro- vides that the minimum size parcel shall be not less than 5 acres. The Decision is- improper because it based on recommendations of a study• compiled by the Planning Staff so-called "The Tassajara Study". That study does recommend that the mimimum size parcel be 40 acres but and this is most important - there is no adopted ordinance which requires that parcels be made that size now, it is simply a proposal subject to public hearings (which have not been had) . 2. Under item 4 of the condidtions of approval we are being asked to comply with the requirements of the Fire District. Upon questioning this item at the meeting concerning the specifics we were advised that this state- ment was a normal requirement. In order to agree to compliance with the requirements we request that we be provided triL'h a detail list of the requirements which we are being d i rected"'to comply with. 3. Item 8 is ambiguous in that it is. a general statement: "The applicant shall demonstrate that water is available to the subject property--". Does that mean each parcel or does it mean the parcel in which Dr. Sharp is attempting to purchase. With respect to the parcel which Dr. Sharp is purchasing(the West 71+ acres) a well has been drilled that is under test producing 10 gals per minute. Does this well meet the requirements of (2) (c) which provides 5 gallons a minute pumped continuously for 4 hours(no Storage required) . 4. Item 11 provides that a dedication of development rights be made to the County for more than one single family residence on either parcel . Is the purpose of this condition to limit the number of residences to be constructed. If it is then the applicant and owner would require that they be compensated by the County because they are being deprived of the use - presently and potentially - of this property. ! 5. Item 12 provides that the final map shall indicate that neither parcel , may be further subdivided. This condition violates the owner's and the a` b..0 Applicant's constitutional rights under which they are guaranteed the free and'unimpeded use of their property and the conditions being imposed 1j do not provide for any compensation. Rather the parties are being forced give up all their rights to future use of the property. We respectfully request that this appeal be forwarded to the proper authority and that a hearing be scheduled at the earliest possible time. At that time we propose Lo be present and personally make such statements as arcj-�a noTate. DR. NOLAN C. SHARP (Ap 1 icant) TASSAJARA LAND CO. hliuoilll with board 'order` .Ing Department { -ont ra Donrt.ng E. Anticstrun Manrbors �• 1 I l C.l Donald E.Anticrson (� Mora la -- Cha,rntan iy Administration Building.North Wing Cosh J.BOX 951 vi William V.Watton Pleasant Hill— Vice Chairman aartinez.California 94553 County Albert R. Compaglia Martinez Anthony A.Dehaesus Director of Planning William L Milano Pittsburg Phone: 372-2040t• :-� � •i. .►: Carolyn D.Phillips Rodeo Jack Stoddard Richmond Andrew H.Young Alamo April 7, 1975 Nolan C. Sharp, D.V.M. 1345 Laurence Road Danville, California 94526 Dear Dr. Sharp: This letter acknowledges receipt of your letter of appeal dated received by the Planning Department April 4, 1975 and the $60.00 filing fee for Minor Subdivision 342-77 which was heard by the San Ramon Valley Area Planning Commission on Wednesday, March 22, 1975. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely yours, Anthony A. De ae s ji/- r of in . B o nn Dire or Current Lanni g HEB:dh cc: M.S. 342-77 Tassajara Land Company Ken Samuels Art Reinstein Public Works, Land Dev. Building Inspection Dept. Nltuvtr.,,,a► wt7n raoard order I SAM RAi ON VALLEY A -A PLANNING i.Uii�l1S5IUPi CONTRA COSTA COUNTY, CALIFORNIA DR. NOLAN C. SHARP (Applicant) - TASSAJARA LAND COiV1PAf`lY (Owner), County File #MS 342-77: The applicant requests approval of a minor subdivision to divide 142.81 acres into three parcels. Subject property is described as follows: A descriptive parcel fronting approximately 1,600 feet on the south side of Camino Tassajara Road, approximately 4,200 feet west of Finley Road, in the Danville area. (A-2) (CT 3551) On March 22, 1978 having been fixed as the time for hearing on this item,- -.- the meeting was declared open by the Chairman. Staff presented the staff report, descriled the project and explained the location. Staff recommended approval for 2 lots with conditions. The following persons appeared to represent and in favor of the application and in opposition: Staff explained in recommending the 2 lots, if an area is substantially committed to small lots, then they would recommend that the subdivision be allowed but in areas where there are no subdivision, no lots be allowed less than 40 acres. KEN SAMUELS, 700 Clipper Hill Rd. , Danville, CA, representing Dr. Sharp,. stated Dr. Sharp is purchasing half. Proposes to move his clinic and home on the 15 acre parcel. Within a mile radius, there are 75 parcels under the size of 15 acres along Johnson Road and Finley Road. A well was recently dug which provides 10 gallons a minute; should be adequate water on both parcels. Referring to the Tassajara study, they are faced with existing zoning of A-2, 5 acre minimum and he didn't feel something not approved should be used to disallow the minor subdivision. With respect to Public Works requirements, there are no particular problems with the exception of the 2000' radius curves required into the property, should be less than 25 . They do not know of any easements that exist there; or what the requirements of the Fire District are. No problems with the rest of the conditions, except 12 he requested be deleted, as they are not in a position to say it will never be further subdivided. He felt the application should be approved as filed, for 'the 15 acre, 56 acre and 72 acre parcels. The existing zoning is 5 acre minimum. A.RT REINSTEIN, P.O. Box 2305, Livermore, CA, felt it should be only a 2 parcel minor - subdivision, Parcels A and C borders their property. Felt conditions #1 and #12 should remain. Just a few years ago they had 6 neighbors adjoining them, now they have 22. It was found that the 15 acre residential parcel does not conform to the recommendations of the Tassajara Study and the attempts to preserve agiculture in Contra Costa County. It is not consistent with surrounding uses, adjacent parcel sizes or physical constraints on the property. CF?AIRMAN YOUNG stated he was going to vote for this in accordance with staff conditions, as he was concerned about the Tassajara area and the impact of the 15 acre parcel. COMMISSIONER WRIGHT commented he didn't see where a 71 acre parcel is more viable than a 15 acre parcel. UQon the ti0TION of Commissioner KENNETT SECONDED by Commissioner MEAhIN the application was approved, subject to staff conditions (Exhibit "A" attached) by the following vote on March 22, 1978 AYES: Cornissioners - KENNETT, MEAKIN, BEST, YOUNG NOES: Commissioners - BUROW, WRIGHT ABSENT: Cornissioners - OLANDER ABSTAIN: Con7nissioners - NONE APPLICANT: prolan C. Sharp, D.V.1•1. APVL.1345 Lawrence Rd. , Danville, CA 94526 ALED C;JNER: Tassajara Land Co. , Mr. W. Clark, 1406 Alma Ave. , Walnut Creek, CA 94596 ', 40 APPLICATION i•10. ms 342-77 f.,�trorilmad with board ord:v ASSESSOR'S PARCEL NO. 206-030-07 CONDITIONS Or APPROVAL( I-IS 342-77 t EXHIBIT "A" 1. This request is approved for two parcels with parcels B anc' C to be combined. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. Comply with the requirements of the Contra Costa County Public Works Department as follows: A. Convey to the County by Offer of Dedication approximately 25 feet of aaditional right of way including that width necessary to round the existing centerline angle paints to 2000 foot radius curves on Tassajara Road as—' required s - required for the planned future width of 100 feet. B. Convey to the County, by Offer of Dedication, a drainage easement for Alamo Creek. The width of the easement shall include the bed of the creek plus 2.0 times the depth (top of bank to creek bed) measured horizontally on each side of the bed width, plus a 15 foot wide access easement on each side; or the creek width between tops of banks plus a 15 foot wide access easement on each side, whichever.is greater. C. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all 1. existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. When the Parcel Map is submitted for checking, the areas to be conveyed shall be shown thereon. The instrucment/s, which must be executed by the owner/s before the Parcel Map can be filed, will be prepared by the Public Works Department, Land Development Division. All instrucments shall be recorded simultaneously with the Parcel Map. E. No perinancat structures other than drainage structures shall be constructed within or over any dedicated drainage easement. F. File a Parcel ��,1ap on the entire parcel prior to the sale or development of any parcel. The parcel map must be filed with the County Public NVorks Department and recorded within one year from the date of the approval of this minor subdivision or this permit to su')divide will expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Map. G. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right of way of Tassajara Road. 3. The applicant shall pay $600 or Park Dedication Fee (P.D. It ). 4. Comply with the requirements of the Fire District. B0.1 Conditions of Approval - MS 342-77 Page 2 5. Comply with the requirements of the Building Inspection Department. 6. The applicant shall submit grading plans for review.and approval of the Planning Department prior to issuance of grading permits. 7. This minor subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal oto each parcel. S. The applicant shall demonstrate that water is available to the subject property frim either: 1) public water supply; or 2) one well per unit which meets the following capacity requirements to be verified through the liealth Department: (a) one gallon a minute pumped continuously for 4 hours with 1,000 ga!1on storage; or (h) 3 gallons a minute pumped continuously for 4 hours with 500•-gallbns-storage; or (c) 5 gallons a minute pumped continuously for 4 hours (no storage required). 9. If archaeologic materials are uncovered during grading trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for' California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the signi,`icance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 10. The developer shall comply with the San Ramon Unified School District policy as it relates to contribution of finds for the development of school facilities within the district. (Tile San Ramon Unified School District "Developers Policy). 11. The applicant shall dedicate development rights to the county for more than one single family residence on either parcel. 12. The final reap shall indicate that neither parcel may be further subdivided.- AMSC/cad 3115/78 , • "';TTT"�"'a 1 y.- t ♦3�`"ea� ;`...tet - �" z ,.., T.-a�` _ - ... j" •/- � ' CEL .A 3 ►lei �, � \ ! 7YO /4c. oc -i�....5_�_•}c./Void � ` ' =-_ ;20r .S'G.D //-�c . � �•�`, \� ~� ' •,��\` � •,\ X35 I _`�•`�.• ... � , _ - .\ � 7( 70 � l y _ Io EC FIVE)Di CONTRA COSTA COUNTY PLANNING DEPASTf..CtJT I leo CZ,51D L A AID ,moi V/.5IQ/v , A10 A2,-7 ' u err (•qty r;:.2: y j4 �, '.� LSCA L e i"`zoo OE /,7C. � 77 r.:.<i rf.►we �"'�' \�• I .G3�AJC E �. , `j C H/..'c.%�?{� , o � l Oq 113 - _ -_-_ .--__ ..-. _ ..r .._ -'� =!:..Y-_._.�_ —zZl a�Ytiw...i._r..+b...vr . ....1.. r1_._.rw•- _.. _2-_.. .. t j,cil tgoc:rd order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: NOLAN C. SHARP, DVM (Applicant) - TASSAJARA LAND COMPANY (O,vner), County File PAS 342-77: The applicant requests approval of a minor sub- division to divide 142.81 acres into three parcels. Subject property is described as follows: A descriptive parcel fronting approximately 1,600 feet on the south side of Camino Tassajara Road, approximately 4,200 feet west of Finely Road, in the Danville area. (A-2) (CT 3551) (Parcel ##206-030-07) The project will not have a significant effect on the environment. The subject request meets the minimums of the zoning ordinance and General Plan but does not conform to the recommendations of the Commission Initiated Tassajara Area Study; mitigation for the conformity would be combination of proposed Parcels B and C, The subject property is physically constrained by a nuriber of large slide areas, steep slopes, and soil characteristics which pose severe limitations for septic tanks, roads and road fill. There may also be a problem with water availability to the site. The above constraints should be addressed in the staff report. It is determined from initial study by Margaret Coulter of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Hing, Administration Bldg. Pine & Escobar Streets Martinez, California Da a Post d �`tt.S. 19�� Final date for review/appeal By L � �----- 634 Planning Depa_ tme t Representative wticrorninoa with board ocdeY r r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. R. F. Mygrant from Action ) of the County Planning ) April 18, 1978 Commission on Application for ) L.U.P . No. 2001-75, Byron Area. ) The Board on May 10, 1977 having considered the appeal of Mr. Robert F. Mygrant from County Planning Commission revocation for lack of non-compliance with conditions imposed on Land Use Permit No. 2001-75 to establish a commercial boat harbor and a caretaker's mobile home in the Byron area, and having referred the matter back to the Planning Commission for a six-month review period to allow the applicant to satisfactorily comply with the conditions or secure deferred improvement agreements or modifications; and The Board on March 21, 1978 having received a progress report from the Director of Planning advising that after a public hearing the Planning Commission modified some of the conditions of approval and that the attorney for Mr. Mygrant had appealed Condition No. 15B of the revised conditions, and the Board having faxed this date for hearing on said appeal; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the applicant has substantially complied with the conditions of approval and having noted that Condition No. 15B would require construction of curb, necessary longitudinal drainage, and pavement widening of Clifton Court Road; and Mr. John D. Coker, attorney representing Mr. Mygrant, having stated that his client has made considerable progress in complying with the conditions of approval and that he does not object to the proposed curb and road improvements , but is requesting defer- ment of said improvements until other development takes place in the area; and Mr. Larry Reagan, Land Development Division, Public Works Department, having stated that inasmuch as the project will generate additional traffic the road widening should not be deferred at this time; and Supervisor E. H. Hasseltine having questioned the proposed widening of the existing two-lane road for only a short length; and Supervisor Hasseltine having concurred that the applicant has substantially complied with the conditions of approval, having recommended that the appeal be granted in part by amending the condi- tions to require the developer to enter into a deferred improvement agreement for installation of curb, drainage and road improvements at a later date (Exhibit "A" attached hereto and by reference made a part hereof) , and having noted that a further report will be sub- mitted by the Planning Commission following its August 8, 1978 hearing on the subject matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 18, 1978. cc: Mr. R. F. My grant CERTIFirm COPY Mr. John D. Coker I certify that tht., is a full. true & correct copy of the orixinal dnar cnent n-hich is ter on file in r office, Director of Planning and that ft u-as Nlf:"d *- adopted by the Board of Public Works Director Superri:ora or ronrra Cn::ta Conan•. Californla. on the �t.:r•. :?ro^'^- ,�7-TEST: J. R. OLSiO\. County Director o�t Building Inspection Clerk Ac ei orf:cin Clerk of said Board of Stt County Health Officer by v%uty Clerk. ?'`'j'OCS� /f: 117Z Mara Nelson J __ - — -- ------ _., ......,.-., Itobet-L F. 'Mygrant �Int� o n Page 1 + L.U.P. 200.1-75 w Conditions of approval for Land Use Permit 2001-75 as modified `by the Planning Commission on January 24, 1978. 1 . Development .shall be as shown on plans submitted to the Planning Department -October 23, 1975, subject to final- review and approval by the County Zoning Administrator and subject to the conditions listed below. 2. Parking and driveway access shall be surfaced so as to prevent dust and ponding water. Parking and dimensional requirements shall comply with the County Parking Ordinance. The surfacing shall be subject to review and approval by the County Planning Department staff. 3. Applicant is allowed a maximum of 25 boat berths and one boat launch- ing ramp, as indicated on the site plan. The dirt ramp at the southerly end of the property is not allowed and a substantial barrier shall be constructed across the ramp. 4. The.operation of the Marina and related uses shall be the sole responsi- bility and liability of the property owner and operators. The County of Contra Costa shall not be held liable for any negligent act nor assume any liability by the approval of this permit. S. if at any time, through investigation, it is found that the applicant is in violation of any condition of approval of this permit, the applicrt.ion will be scheduled before the Zoning Administrator for consideration of either amendment to or revocation of the Land Use Permit. The Marina and related facilities are subject to annual review by Planning Department staff. 6. All boating and boating activities shall be discouraged south of the north bank of Brushy Creek. Signs shall be posted and maintained in Italian Slough at the above described location. Size, type and placement subject to review and approval by the Zoning Adminstrator. 7. Applicant shall post boating areas with five mile maximum speed limit signs and enforce speed limitations at all times. 8. Applicant shall install a six (6) "root high chain link fence on the south property line extending west from Italian Slough and northerly- to the south side of Brushy Creek. Fencing shall be installed and maintained in such a manner so as to prevent people or animals from trespassing onto adjacent properties. 9. A tree planting and landscaping plan with a planting schedule shall be submitted to the Planning Department for review and approval prior to April 1 , 1978. 10. All signs shall be submitted to the Planning Department for review and approval by the County Zoning Administrator. Microfilmed ::rich board �}c4�r{1 J s4� Robcrt F: Mygrant Page 2 L.U.P. 2001-75- 11.% All mobile homes shall be removed from the .site except the two ,(2) mobile homes. - One of the mobile homes may be used by the marina operator and the other by .a caretaker. 12.. Any expansion of the existing facility will cause need for the filing of a new land use permit except that a toll booth or other minor alter- . anion may be allowed by the Zoning Administrator. 134 Overnight 'camping by tents, trailers, camp cars or other recreational vehicles shall be. prohibited. i 14.. The new driveway as shown on the plan shall be widened to a- width of 30"with 201 -'curve return radius to meet curb. IS.. Comply with the requirements of the County-Public Works Department, a5 follows: -A. Deed to the County eight feet of additional right-of-way on the south - •-side of Clifton Court Road as required for the planned future width of 56 feet. The present right-of-way width is 40 feet. The deed will be_prepared by the Public Works Department and must be executed• by. the owner before the building permit can be- issued. B. The developer shall enter into a Deferred Improvement Agreement to: (1) Construct curb, necessary longitudinal, drainage, and pavement widening of Clifton Court Road; and (2) Submit improvement plans to the Public Works Department, Land Development Division, for review and approval, pay an inspection fee (5% of estimated cost of the work), and applicable lighting and fire hydrant fees. Curb grade plans will be prepared by the Public Works Department for use by the applicant in the preparation of the improvement plans. If occupancy is requested prior to con- struction of improvements, the applicant shall execute a Road . Improvement Agreement with the. Public Works Department and post the bond required by the agreement to guarantee completion of the work. C. Install all new utility distribution services underground. D.- An encroachment permit must be' obtained from the Public Works Depart- _ ment, Land Development Division, for driveway connections and other construction within the right-of-way of Clifton Court Road, when such work is not shown on the improvement plans. 16. Comply with requirements of the County Flood Control District, as follows:. The installation of storm drainage facilities as stipulated in the County Ordinance Code (Title 9) , shall be constrcuted in accordance with the recommendations by the Flood Control District and the Build- ing Inspection Department, and in particular: Microfitmzd with board order Robert F. Mygrant Page 3 L.U.P. 2001-75 A. The improvements shall not encroach inside the existing tops of bank of Brushy Creek. No permanent structures shall be constructed within 50 feet of the northern top of bank of Brushy Creek. Any future permanent improvements proposed south of this SO foot setback may require the developer to improve Brushy Creek. Improve- ments may include realignment of said creek. An offer of dedication for storm drainage easement encompassing Brushy Creek and the necessary top of bank access may also be required. B. The minimum floor elevation for any principal living quarters in a dwelling shall be not less than elevation 9.5 feet, 1929 USGS sea level datum. The topography map of the site shows that the northern 650 feet of the parcel is less than 9.5 feet and therefore subject to inundation. The gas tanks filler caps shall be watertight and the tank vents above 9.5 feet. C. Surface waters entering and originating on the development shall be collected and conveyed to an existing storm drainage facility or natural watercourse. Sheet flow over the earth levee and creek banks is unacceptable from a soil erosion standpoint. D. Prior to issuing a building permit, our technical staff wishes to review the grading and/or improvement plans. These plans shall incorporate the above recommendations. E. The development lies partially within a Flood Prone Area as- designated on the U.S. Geological Survey Maps prepared by the U.S.G.S. in coopera- tion with the U.S. Department of Housing and Urban Development, Federal Insurance Administration. The development may lie within the jurisdiction of the U.S.. Depart- ment of the Army under the River and Harbor Act of 1899. Work in streams will require the owner or his representative to _ file a Notification and obtain the required permits from the State Fish and Game _Department. 17. Comply with the requirements of the County Health Department as follows: A. The proposed sewage treatment plant must have-discharge requirements established by the Central Valley Regional Water Quality Control Board. B. The applicant must apply for and secure a sewage discharge permit as required by Contra Costa County Ordinance Code Section 420-2.004. All sewage created on the property must be properly conducted to the sewage treatment plant. Upon completion of the plant the holding tanks shall be abandoned. Plans for the sewer line loca- tions and their grades shall be submitted to the Health Officer and the Building Inspector. uvuiu ocaer off: Robert F. Mygrant Page 4 L.U.I'. 2001-75 ' C. A Water Supply Permit shall be secured from the County Health Department. D. No additions to the existing development shall be allowed.until the water and sewage systems are completed and approved for use. E. If the water and sewage system are not completed and approved for use by July 1, 1978, the existing development shall be vacated and not used. Y. One time extension of six months may be granted to the applicant-upon his showing good and substantial reasons. G.._ Conditions A-G may be modified by the Health Department. Any modifi- cations shall be certified by written permission from the Health De- partment. 18. Comply with the requirements of the local Fire Control District. 19. Two mobile homes for caretakers. are approved subject to the following conditions: . A. The mobile homes shall be placed on the property in the locations as required by the permit and shown on the plans. B. Applicant shall obtain the necessary utility permits and approval from the Contra Costa County Building Department. C. The mobile homes shall be removed from the premises when they are no_ longer needed for the above use. D. A sewage disposal permit shall be obtained from the County Health Department. E. The mobile homes shall contain not less than 220 square feet of superficial floor area as defined by the Health and Safety Code. F. The permits for the mobile homes shall be valid for a period of two (2) years from the effective date of this permit. 20. The conditions of approval of this permit shall be completed within r20 days except as otherwise stated. - RITC:plp 12/9/77 1/5/78 2/17/78 .3/3/75 Iva+.v ..i.•-,4 -'Voil LJUCU Order U.!a� C In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of "Plan for Deployment of Staff" in Social Service Department. The Board on April 4, 1978 having requested Mr. R. E. Jornlin, County Welfare Director, to submit a report on the concerns of Social Services Union, Local 535 , with respect to 'the Social Service Department's "Plan for Deployment of Staff"; and The Board having received an April 11, 1978 memorandum from Mr. Jornlin outlining the short-range plan currently being utilized in his department, as well as the long-range plan which will eventually be implemented; and Mr. Bruce Peaslee, representing Local 535 , having appeared and again expressed the union's opposition to the short- range plan; and Mr. Jornlin *paving advised that', due_ .to the freeze in hiring, social workers who leave are not being replaced, making it necessary to transfer staff to cover vacancies; and Supervisors N. C. Fanden and E. H. Hasseltine having indicated that this is a matter which will affect Social Service offices in their Districts in particular; and Board members having discussed the matter, and Supervisor W. N. Boggess having recommended that the matter be held over for one week so that Supervisors Fanden and Hasseltine might more thoroughly discuss the plan with Mr. Jornlin; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Welfare Director Supervisors Director, Human Resources Agency affixed thisday of�g ;1 19_ Local 535 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Ma y Cr H-24 4/77 15m CONTRA COSTA COUNTY � RECEIVED HUMAN RESo+.;�CES AGENCY r.�, •� SOCIAL. SERVICE DEPARTMENT _,.�. 1 r.. %- !.171-, J. P. Oa"JN l CLERK BOARD OF SUPERVISORS �J:ONTP.A C0;T.4 CO. T0: Robert Schroder, Chairmanlu_v_-..-� _}`i==r>�= .-.o-,puri :DATE: April 11 , 1978 Board of Supervisors -� ( / FROM: R. Ein, County Welfare Director cc: Supervisor Boggess Supervisor Fanden Supervisor Hasseltine SUBJECT: STAFF DEPLOYMENT PLAN - SOCIAL SERVICE DEPARTMENT Supervisor Kenny G. Russell A. G. Will C. L. Van Marter At your regular meeting of ;April 4, 1978 you received from Local 7535 a request seeking your intervention in the matter of our staff deployment plan. After listening to their presentation, you instructed me to prepare a report addressing the concerns of Local #535. In late '1976, in an effort to comply with the work equalization provisions of the Memorandum of Understanding with Local x535, the Department began preparing comparative workload data on the number of service cases, by p..) ram, in various geographic locations in the County. The continued use of these methods led to a situation during the summer and early fall of 1977 which, if the figures had been followed, would have required removing a significant number of staff from our children's services programs and assigning them to ?n-Home Supportive Services, Special Administrative Units and Vocational Service Units. Beginning in mid-September 1977 the Department Administrative Committee, coliprised of the Assistant Directors and myself, held numerous special meetings on the subject of services staffing. The purpose of those meetings was to attempt to arrive at an a,,nropriate distribution of our diminishing service staff, provide us with greater predictability in staffing and recog- nize appropriate priorities among programs. recognized in mid-September, as is pointed out by Local #535, that any effective plan must be developed carefully and based on long-range goals arid accurate i nformati o:I. In accord with this, vie decided to establish a target date in mid-1971-1. for the initial implementation of a long-range staff deployment plan. However, vie did not feel that a continuation of the status quo was a feasible alternative or that ore could meet our administrative obligations by simply ignoring the staffing and workload imbalances until the long-range plan could be implemented. For this reason, vie developed a short-range plan to provide some interim direction and predictability. We had originally hoped that this short-range plan would only be necessary for a,, ,roximato six months; however, because of the complexities involved in a long-range plan, it now appears doubtful that we will be able to have an operational lon -range plan in effect by July 1 . This is all the more reason that we continue to operate based on the short-range plan. GEN 9 (Rev. 3/75) Microfilmed with board order {j .901 Robert Schroder Page 2 ( April 7, 1978 This short-range plan, the subject of the present controversy, was initially prepared in draft form and distributed to a fairly broad range of administra- tive personnel and to Local #535. Discussions were held with the admfnistra- tive staff so that any appropriate input could be incorporated. Numerous meetings were also held with #535 to consider their concerns, objections and input. During the course of these five meetings, I have continually listened to the presentations of Local ;;535 and made revisions in the plan or our staffing counts which I considered appropriate based upon their concerns. In late January, the short-range plan for deployment of staff was finalized and distributed to all staff in the Department (copy attached) . The present (short-range) plan has a less negative impact on Children's Services than would have result:2d from the continued application of the previous approach. Further, movements within Children's Services will be from the Children's Placement function into the area where critical interventions occur, Children's Protective Services. It is true that the plan for deployment of staff has resulted in the need to involuntarily reassign services staff. Naturally, such a process is disruptive to the lives of the involved individuals. However, significant program disruption would result if we fail to fulfill our responsibility for efficient deployment of staff. As County Welfare Director, I consider it my responsibility, to the best of my ability, to ensure that the programs legally mandated by the State and authorized by your Board will be adequately and equally provided -to all elijible residents in this county. Under the circumstances of the past five years, where attrition is allowed to continually deplete services staffing, it be:.c ,es necessary to reassign the remaining personnel in order to meet these obligations. I believe I have met my responsibility through this staff deploy- ment plan. REJ:gg Attachment CONTRA COSTA CJl1NPI { HUMAN RESOURCES AGENCY SOCIAL SERVICE DEPARTMENT TO: D-13, All Staff DATE: January 31 ,1978 FROM: R `E. ornlin, Director cc: SUBJECT: PLAN FOR DEPLOYMENT OF STAFF As many of you know from personal experience, for the past several years th , Department has been faced with the difficulty of performing a relatively cu.; giant amount of Services work with an ever diminishing staff. Similar s : rations have existed in both Income Maintenance and clerical , although we .:re now seeing some relief in those two areas. The several approaches we ;;ave used to deal with this situation in connection with first line pro- gr'�61 personnel have had varying degrees of success. This memo sets forth a :.port term approach we will begin to use in January, 1978 which will hope- fully provide a means for making adjustments in staffing and workload balancing r;ith greater predictability. 0 of the major problems encountered with past approaches has been a limited ability to develop a long-range solution due to the urgency of immediate pressures. This is especially true in the Services Program areas although similar situations have also come up in Income Maintenance. For the past several i:: ,nths the Administrative Committee has been considering Service program priorities and developing a plan of action to confront the staffing V,,-oblem. The approach includes a short-range component, dealt with in this memo, under which we will operate for approximately six months. Over the next several months we will also develop a longer range plan, to be implemented initially at the beginning of the next fiscal year. Both plans will incor- porate methods for a more systematic and timely balancing of workload and staffing-, as well as a plan for reducing the actual amount of work in those areas w : "e such reduction appears warranted. This short-range approach pro- vides for plans to reduce work activity in the Generalist, Special Administrative Vocational Services, and Service Entry Units .where necessary. During this past summer, staffing in the Income Maintenance area fell suffi- ciently within cost containment standards that we were able to hire eligibility staff for the first time since November of 1975. Therefore, while staff is less than that which we had a few years ago, the situation appears to have stabilized significantly. Thus, in Income Maintenance we will attempt to con- tinue our application of workload and staffing counts in the present format_ Decisions regarding assignment of Incomme i•laintenance progamstaff have been delegated to the Income Maintenance Chiefs group. Un�'-il May of this year our clerical support costs were considerably in excess of those we considered tolerable. With completion of the clerical study and the transfer or resignation of a signi-Ificant number of clerical staff, we are able to fill the majority of our clerical positions which now become vacant. Usk rp,N n (n-,,,, WTI D-13, All Staff -2- January 23, 1978 We do not feel it necessary at this time to include clerical staff in any formal review of workload and staffing, although informal means will continue to be used. Due to our inability to replace Services staff as they leave, the Services workload has traditionally presented greater difficulty. Therefore, the approach in that area is necessarily more complex. While attempting to use the present Services workload data as the starting point for decisions about Services staffing, we felt it necessary to review each organizational unit in order to arrive at a specific overall plan for Services. The following information briefly details our decision for dealing with workload and staff- ing in the specific Services organizational units during the period of the short-range plan. Adoptions: (Relinquishment Adoptions and Step-Parent.Adoptions) This function is funded by the State in such a way as to allow for a specific number of staff, so long as the actual number of specific actions which justifies that level of staffing can be maintained. We have, therefore, decided to staff the Adoptions function at the level permitted by the budget and supported by the level of activity. This approach will result in Adoptions being staffed at 5.9 worker equiva- lents. Licensing: We have decided to maintain a present staffing level of 8.9 full-time equivalent workers to cover the current workload in the 24 hour care - foster home licensing program. Discussions are continuing about the possibility of our Department resuming direct administrative responsi- bility for the child day care and adult board and care licensing program within the County. If action is taken on that issue, we will of neces- sity reassign staff to perform the work involved in day care and adult board and care licensing. Children's Placement and Children's Protective Services: We have decided that both of these programs should be staffed based on application of the current weighting factor of 1 .5 to the actual number of cases. If application of those weighting factors demonstrates that staff in these programs exceeds that justified by the workload, then that "excess" staff will be reassigned. Under such a situation, any non-Social Casework Specialists who presently remain in the program would be provided reasonable notice and instructed to ready their cases for transfer to other workers in preparation for reassignment. Similarly, Social Casework Specialists would be provided with notice and reassigned to other appropriate specialized programs where they are more needed or thei nurber will be reduced as attrition occurs. If application of the weighting factors demonstrate a need for more staff in either or both of these programs, reassignments from other specialties or promotion of qualified eligibles from other programs would be arranged. D-13, All -Staff C -3- January Z3, 1978 In-Home Su000rtiv� Services: Due to a combination of several conflicting factors, including the limitations of State reimbursement, the litigation of issues dealing with the program, and the staffing needs of other program areas , in the recent past we have not staffed this program at the full level indicated through application of the weighting factor. In developing this short-range plan, we have reconsidered the effects of this past approach and have chosen to alter this policy. We have, therefore, dacided to staff the In-Home Supportive Service program to the full extent justified by the application of a weighting factor of .75. Generalist: For some time we have used employees assigned to the Generalist program as our primary source of workers to staff other programs. We do not bzlieve this situation can continue indefinitely and, therefore, have der. 'ad that during the operation of this short tern plan the Generalist p;-! am will be staffed at no less than 80% of the number of staff justi- fie,- 4or the program as of October 21 (31 full-time equivalents). We hope a :-;2ducti on of that magnitude will not occur, however, if staffing actually drops to 24.8 position equivalents, we will at that time reeval- uate our position regarding the use of this program as our primary staffing source. Additionally, if the actual number of Generalist cases ii,_ra ases by 100' over the 1898 cases listed as active on October 21 , we w.I again consider our position. This is one of the specific program areas where we feel a reduction in warkload may be justified. For this reason, we are developing a plan for rt:�iucticn of work in the Generalist program to be implemented should thi,. ')ecome necessary. I hope to have that plan available by the end of February. Soecial Administrative Units: TI:._. workload in these units has varied greatly over the recent months. Th-,refore, for four (4) months, we will maintain the staff actually in t;, se units as of October 21 . After four months bre will review staff in the SAU in relation to the then existing workload but, due to the financing of the present positions through Title IV C funds, we will not reduce the number of SAU staff except through attrition. We are also developing a plan for further reduction of work in the SAU to be implemented if made necessary by the effects of attrition. Again, I expect to have the plan available by the end of February. Voc tional Services Division: We have decidesnot to assign any additional professional staff to the Vo catiunal Services Division, nor will there be any replacement of present stacf who leave. Of necessity, this approach requires that we develop a D-13, All Staff -4- January Z3, 1978 plan for the reduction of work in this program. I have, therefore, assigned responsibility for the development of such a plan, to be completed by the end of February. Children's Residential Placement Unit: We have decided to assign staff to this program based on:the application of the current weighting factor of 1 .5. As with the other specialty programs where we are using this approach, if our short-range approach demonstrates a need for staff, appropriately classified Specialists may be reassigned to this program or promotions may be processed. If staff- ing exceeds the number "necessary" based on workload, staff will be reassigned, after reasonable notice, to other specialty programs where they are more needed or will be reduced by attrition. Conciliation Services: S .:. =fing in this program will be maintained at its October 21 , 1977 level 0...: 1.6 full-time equivalents which includes .8 time of the case carrying s:;::ervisor. Conservatorship: As a part of this short-range plan, we will retain the present weighting f_--tor of 1.428 for Conservatorship and staff based on the numbers justi- f ed through application of that factor. As with the Children's Residential Placement Unit, staff may be reassigned from other specialty programs or r-romoted as necessary to meet the workload needs of these units. If the cumber of Specialists assigned exceeds the number "necessary", that excess ma D-13, All Staff -5- t January Z3, 1978 This should allow each group respectively to consider any information held by the districts which has the effect of changing the workload data. After updating the information on the reports, each committee can determine those actions necessary to more closely balance workload in accord with the policies set forth above. However, we will not take action to correct an interdistrict imbalance if that imbalance does not exceed two (2) full-time equivalent workers, as for example, West County is shown to be over 1 .5 while East-Central is short 1 .5. If the interdistrict imbalance is over two (2) full-time equivalent workers, then the number of workers to be moved will be the total number indicated to correct the entire interdistrict imbalance. I recognize that this short term approach is not an ideal solution. However, I believe that it fills a very real need in that it provides us with an over- all anj-oach on which we can base our actions for the next several months and allow. its the time necessary during those months to develop a more comprehen- sive long-range approach to the complex issues of balancing workload and deploying staff. REJ:em X05'1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY April 18 , 19 78 In the Matter of "Outline of Agency's Position" on Draft Water Quality Control Plan for Sacramento-San Joaquin Delta and Suisun Marsh The Board, having considered a report by Vernon L. Cline, Chief Engineer of the Contra Costa County Water Agency, regarding the State Water Resources Control Board's (SWRCB) Draft Water Quality Control Plan for the Sacramento-San Joaquin Delta and Suisun Marsh; and Supervisor Eric Hasseltine, in opposing the plan, commented that it would "squeeze more fresh water out of the Delta"; and Said report noting that the Draft Plan does not provide adequate protection of beneficial uses of the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System and in no way provides any real benefits to Contra Costa County; and Said report containing an "Outline of Agency's Position" consisting of general comments which can serve as a basis for formulating a "position" on the Draft Plan. IT IS BY THE BOARD ORDERED that the "Outline" is approved and the Chief Engineer is authorized to prepare and submit the "Water Agency's Position" on the Draft Plan at the SWRCB Public Hearing to be held May 30, 1978. PASSED by the Board on April 18, 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 Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc• f Congressman George Miller affixed thisl8thday of April 1g 78 • Senator John A. Nejedly (via P/W) Senator Nicholas Petris J. R. OLSSON, Clerk Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright By Deputy Clerk [Assemblyman John T. Knox Sandra Z. Nielson Jerome R. Waldie, Legislative Representative (via County Counsel) Arthur G. Will, County Administrator John B. Clausen, County Counsel Walter M. Gleason, Attorney (via County Counsel) „ J Public Works Director Environmental Control ` • April 18, 1978 0 • OUTLINE OF CONTRA COSTA COUNTY WATER AGENCY POSITION ON THE DRAFT WATER QUALITY CONTROL PLAN FOR THE SACRAMENTO-SAN JOAQUIN DELTA AND SUISUN MARSH The Draft Water Quality Control Plan, proposed by the State (Vater Resources Control Board, does not provide adequate protection of bene- ficial uses of the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System. The Plan is based on the overriding premise that the waters of the State must be shared among the various regions in California regardless of location. Continuing conversion of Delta outflows to export south during "wet," "above normal," "below normal," "dry" and "critical" years is the cornerstone of the Plan. However, the export amount taken south is many times over the amount provided over and above that which we have had historically during the summer months of the year. Moreover, these so-called "additional flows" provide no real benefit to the users in the Delta. In short, the economic, ecological and environmental resources of the Bay Delta System have not really been taken into consideration in devising the Water Quality Control Plan. The following points support this contention with respect to the Draft Plan: a Total elimination of the Antioch "municipal and industrial objectives." •p Does not provide adequate protection for the agricultural uses in e Western Delta. RECEIVED APR o?, 1978' J. R. OLSSOrI CLERK BOARD O: SUPERVISORS CONI ST CO. B %f21 Deputy 1Jlicr0Fi1m,-d with boarr4 ,,j - • • O May very well be an infringement on the vested Delta water rights. p Does not recognize the obligations of the Federal Central Valley Project (CVP) and the State Water Project (SSVP) to provide salinity control in the Delta. -O The Draft Plan suggests that Western Delta agriculture switch to the use of an overland supply and further suggests that irrigation practices be changed to allow the application of more saline waters. ' The report on the Plan, in mentioning this proposal, obscures the fact that there would be a resultant degradation in Delta water quality; makes no mention of the socio-economic costs to Western Delta agriculture; recognizes and then does not take into account 'the fact that Delta flows for agriculture benefit other uses in the Delta. O Does not provide_any .protection for the San Francisco Bay by providing the necessary flushing flows. O Provides for periodic review every three years. Our experience indicates that in that event water quality objectives would probably be lowered rather than raised due to the demands of San Joaquin Valley and Southern California. To us, this repre- sents a real danger. ©The fish and wildlife standards are based on the so-called "modified 4-Agency Fish Agreement." Our fishery experts have indicated that the Delta outflows objectives suggested in the -2- G0 t Agreement do not protect the fishery. As a matter of fact, it is their opinion that it may very well be damaging to the fishery. O A number of serious legal questions arise on the Plan since the State Water Resources Control Board nas indicated that if this Water Quality Control Plan is adopted they would also adopt a parallel "water rights decision." Whether or not the Board can act in this manner without going through the necessary involved-hearing process is a critical question that must be addressed. t Although this Draft Water Quality Control Plan proposes water quality objectives that are higher in certain areas than have ever been proposed before, they do not provide adequate protection for the Bay-Delta System. The Water Agency has reiterated on many occasions that what is first needed -- - "are technical and scientific studies of- the San Francisco -Bay-Delta System which can be used to reach an intelligent decision in defining truly "surplus waters," i.e., waters that -may be exported south and still not impair the Delta. For this reason it is our opinion that any Water Quality Control Plan now is premature and that the proposed water quality objectives, or any other proposed objectives, should not be considered until additional studies are made to determine the effect of "Delta Outflows" on the San Francisco Bay-Delta System and the relationship between such outflows and water quality objectives. -3- April 18, 1978 MEMORANDUM BRIEFING ON STATE WATER RESOURCES CONTROL BOARD'S DRAFT WATER QUALITY CONTROL PLAN FOR DELTA AND SUISUN MARSH I. Summary Discussion A. The Draft Plan composes of three major sections: 1. Designation of Beneficial Uses to be Protected. They are: O Municipal and Industrial, .O Agriculture, and e Fish and Wildlife 2. Establishment of Water Quality Objectives. For municipal and industrial uses, the objectives are based on "extreme limits"; 250 ppm chlorides in the upper range of the public health standards, and 150 ppm chlorides, the upper limit for salt sensitive industries. For agriculture, the objectives are supposedly based on the premise that Delta farmers are entitled to water as good a quality as would have occurred -in the absence of the Central Valley Project (CVP) and the State Water Project (SIP). For fish and wildlife, the objectives are ostensibly based on maintenance of fish and wildlife resources on. the average at recent historical (1922-1967) levels if CVP and SWP were not constructed. . 3. Establishment of a Program of Implementation. The water quality objectives under consideration are proposed to be RECEIVEDimplemented over the next ten years, with review of the APR a5, 193 J. R. OLSSOM 62 CLERK BOARD Or SWERVISORS —1— CO Bv_. De Microfi'med with board order water quality standards occurring every three years. Included in the program of implementation is a monitoring program which is supposed to assess the effectiveness of the Plan. The SI%RCB claims that the proposed plan will result in 150,000 to 175,000 acre feet of additional water per year available for export from the Delta than does the existing State "Basin Plan." B. Other components of the Draft Plan: - - 1. The major premise of the Plan presupposes that the proposed water qualities would produce hydrologic and ecologic con- ditions comparable to those that would have existed if SHIP or CVP were not constructed. 2. Delta Outflows would vary depending on the type of water year being experienced--"wet," "above normal," "below normal," "dry," etc. Generally, lower Delta outflows would occur in the drier years, with resultant degradation of Delta water quality. II. Staff Analysis of the Draft Plan: • Nater Agency staff's review of the Draft Plan reveals that the Plan is inadequate for the Western Delta for the following general reasons: A. Municipal and Industrial Objectives: 1. The Plan proposes total elimination of water quality objectives in the San Joaquin River at Antioch, with the substitution of a water supply to Antioch and the industrial complex through the Contra Costa Canal: -2- it t 160' © This proposed action is an infringement on the water rights of the industries, municipalities and other water users drawing good quality water directly out of the San Joaquin River at Antioch. O The Plan does not address the question as to whether the capacity of the canal is adequate to handle an additional substitute supply. 0 The Plan does not adequately assure quality water for salt sensitive industries. Q The Plan depends on the implementation and administration ' of the substitute supply through the Contra Costa Canal. This may prove to be an impossible task, since negotiations on an agreement between the USBR, DWR, SWRCB and CCCIVD have, up until now, not been successful. 2. Water quality objectives for the Contra Costa Canal Intake have been lowered from those of the Basin Plan. The 100 ppm chloride level has been changed to 150 ppm chloride and for a greater number of days during the year. The proposed plan also eliminates the maximum TDS parameter for the Canal Intake. B. Western Delta Agricultural Standards: The proposed water quality for {Vestern Delta agriculture does not provide protection for "dry" and "critical" years. The Plan also does not recognize that, historically, nater qualities during the winter and early spring, (critical periods in the year for "field leaching" and "crop establishment") were better than those being proposed under the Plan. This particularly holds for "dry" and "critical" years. Moreover, the objectives estab- lished for Western Delta agriculture totally ignore the obligations of the CVP and the SNP to provide salinity control in the Delta for agricultural protection. C. Fish and Wildlife Standards: The proposed standards are based on the 1'4 Agency Fish Agree- ment" with some modifications. These standards were reviewed by Water Agency Consultant Dr. Fred Tarp. Dr. Tarp's conclusions were that these sta-adards are simply not adequate to maintain fish and wildlife resources on the average at "recent historical levels." D. San Francisco Bay: The Draft Plan does not propose objectives for San Francisco Bay. Flow surges or "flushing flow" standards are absent in the Plan. CONCLUSION , The Nater Quality Control Plan in no way provides any real benefit to Contra Costa County. On the other hand, these objectives are based on the concept that large amounts of Delta waters can be exported south for the exchange of "some additional" Delta Outflows in the summer months. It is noted these additional flows do not fully and adequately protect Delta uses. -4- Ui� . 1 � S In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Approval of Amended Joint Exercise of Powers Agreement establishing the Alameda-Contra Costa Health Systems Agency. The Board having received a memorandum from the Director, Human Resources Agency, dated April 12, 1978, which transmitted a proposed amended Joint Powers Agreement replacing the original agreement dated January 26, 1976 and its three subsequent amendments establishing the Health Systems Agency for Area V jointly with the Board of Supervisors of Alameda County; and The Board having carefully reviewed the aforesaid amended Joint Powers Agreement for its conformity to adopted Rules and Regulations of the Alameda-Contra Costa Health Systems Agency; On the recommendation of Supervisor Eric Hasseltine, IT IS BY THE BOARD ORDERFO that the amended Health Systems Agency Joint Potters Agreement is HEREBY APPROVED and the Chairman is AUTHORIZED to sign the Agreement contingent upon concurrent approval by the Alameda County "1card of Supervisors. IT IS BY THE BOARD FURTHER ORDERED that should the Alameda County Board of Supervisors fail to approve the amended Agreement, it is understood that the existing Agreement dated January 26, 1976, as amended, remains in effect. Contingent upon the failure of the Alameda Board of Supervisors to approve the aforementioned amended Agreement, the Director, Human Resources Agency, is HEREBY FURTHER ORDERED to prepare a revised agreement incorporating any recommendations of members of the Alameda County Board of Supervisors which can then be resubmitted to both Boards of Supervisors for approval . PASSED BY THE BOARD ON APRIL 18, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Alameda County B/S Supervisors Dr. E. Leibson, HSA (4) of$xed this 18th day of April 1978 County Administrator County Counsel County Audi for J. R. OLSSON, Clerk Bylt ,f >. Deputy Clerk A. :�1ose FI-24 4177 Ism Approved V to form RIC moon t Counsel By putt'q County Counsel LORENZO E. CHAMBLISS ry JOINT EXERCISE OF POWERS AGREEMENT ESTABLISHING THE ALAMEDA-CONTRA COSTA HEALTH SYSTEMS AGENCY ARTICLE I. PARTIES AND EFFECTIVE DATE Effective April 18, 1978, the County of Alameda and the County of Contra Costa, political subdivisions of the State of California, enter into this Agreement pursuant to the provisions of Title 1, Division 7, Chapter 5, Article 1 (sections 6500 et seq.) of the California Government Code. This Agreement replaces that agreement entered into on January 27, 1976, as amended. ARTICLE II. PURPOSE In accordance with the National Health Planning and Resources Development Act of 1974 (P.L. 93-641), hereinafter "Act", the parties to this Agreement hereby create a separate public entity by joint exercise of powers agreement to provide an organizational and administrative structure for the operation of a health systems agency encompassing the geographical territory of the parties to this Agreement (Health Service Area V) and to secure approval of the federal government for designation as the Health Systems Agency for Health Services Area V and to apply to the federal and state governments for grants, funds and assistance. -1- Microfilmed with board order I The purpose of this Agreement is to permit joint exercise of the parties' health planning powers for the two-County Health Services Area V. The purpose of the Health Systems Agency will be to: (1) improve the health of residents of the health service area, which is defined by the geographical boundaries of the Counties of Alameda and Contra Costa. (2) increase the accessibility (including overcoming geographic, architectural, and transportation barriers), acceptability, continuity, and quality of the health services provided such residents, (3) restrain increases in the cost of providing such residents health services, and (4) prevent unnecessary duplication of health resources. Such purpose will be accomplished and said common power exercised in the manner hereinafter set forth. ARTICLE III. TERM This Agreement shall continue in full force and effect until terminated by either party. Either party to this Agreement may terminate the Agreement by giving written notice of its intention to terminate at the end of the current fiscal year by giving notice at least 90 days prior to the end of the fiscal year. This Agreement may be terminated at any time by mutual agreement of the parties thereto. -2- ARTICLE IV. AUTHORITY A. Creation of Alameda-Contra Costa Health Systems Agency There is hereby created the Alameda-Contra Costa Health Systems Agency (hereinafter called the "Agency"), and said Agency shall be a public entity separate and apart from the Counties of Alameda and Contra Costa. B. Governing Board There shall be a Governing Board of eleven (11) members each serving in their individual capacities as members of the Governing Board. The Governing Board shall be established in the following manner: 1. The Board of Supervisors of Alameda County shall appoint three (3) local elected officials from Alameda County to the Governing Board. 2. The Board of Supervisors of Contra Costa County shall appoint three (3) local elected officials to the Governing Board. 3. The Alameda-Contra Costa Counties Health Systems Agency Governing Body shall nominate five (5) consumer representatives who meet the. criteria for consumers as defined in the Act, from whom the Boards of Supervisors of both counties shall appoint three (3). 4. The Alameda-Contra Costa County Medical Association and the East Bay Hospital Conference shall each nominate two (2) individuals from among whom the Board of Supervisors of both counties shall appoint one Medical Association and one Hospital Conference representative to the Governing Board. -3- C C S. Of the three (3) consumers on the Governing Board, one (1) shall be a representative from a medically underserved area. 6. Annually thereafter, the Boards of Supervisors of both counties shall appoint or reappoint the members of the Governing Board in accordance with the provisions of subparagraphs 1, 2, 3, 4 and S of this paragraph. Members of the Governing Board shall serve at the pleasure of the appointing and nominating entities and until their respective successors are appointed. C. Powers of the Governing Board The Governing Board shall have the following powers: 1. To appoint members of the Governing Body in accordance with Article V. B. of this Agreement; 2. To establish rules and regulations for the exercise of the responsi- bilities of the Governing Body concerning the internal affairs of the Agency, including matters relating to the staff of the Agency and the Agency's budget; 3. To review and comment on the Health Systems Plan and Annual Implementation Plan; 4. To employ such staff and consultants as necessary to carry out its responsibilities. U t t -4- D. Officers The Governing Board shall appoint annually from its membership the Chairman and Vice-Chairman of the Governing Board of the Agency. The Treasurer of the Agency shall be the Treasurer of Alameda County, serving ex officio without vote. The Auditor of the Agency shall be the Auditor-Controller of Alameda County, serving ex officio and without vote. The Attorney for the Agency shall be the County Counsel of Alameda County; provided that the Attorney for the Agency may call upon the County Counsel of Contra Costa County for assistance. The Governing Board or the Governing Body may request the County Counsel of a County party to this Agreement or his designated deputy to attend meetings of the Governing Board or the Governing Body. In the event a legal conflict of interest might prevent the Alameda County Counsel from representing the Agency, the Contra Costa County Counsel shall represent the Agency and in the event that neither office can represent the Agency because of a legal conflict of interest, the Agency, acting through the Governing Board, is authorized to retain private counsel. No officer shall serve in the same office for more than two (2) full consecutive terms. For the purpose of determining a full term, appointment to an office to fill an unexpired term of a predecessor shall not constitute service for a full term. E. Meetings of Governing Board 1. Regular Meetings The Governing Board of the Agency shall provide for its regular meetings; provided, however, it shall hold at least one regular meeting in each calendar quarter of a year. The date, hour and place of the holding of regular meetings shall be fixed by resolution of the Governing Board and a copy of such resolution shall be filed with each party hereto. C 2. Special Meetings The Chairman or Vice-Chairman may call a special meeting of the Governing Board if the consent of a majority of Governing Board members is obtained. The Chairman or Vice-Chairman shall call a special meeting if requested by a majority of the Governing Board members. 3. Ralph M. Brown Act All meetings of the Governing Board of the Agency are subject to the open meeting, notice and other requirements of the Ralph M. Brown Act (Government Code SS. 54950 et seq.) 4. Minutes The Board shall cause to be kept minutes of the regular; adjourned regular and special meetings of the Governing Board and, as soon as possible after each meeting, shall cause a copy of the minutes to be forwarded to each member of the Governing Board and to each appointing and nominating entity. 5. Quorum Six (6) members of the Governing Board of the Agency shall constitute a quorum for the transaction of business, except that less than a quorum may adjourn from time to time; provided further that the affirmative vote of the majority of its members present and voting at a meeting called- upon adequate notice to all its members and at which a quorum is in attendance shall be required for the approval of any resolution as to which action of the Governing Board is required. 6 -6- iti 6. Vacancies A vacancy shall occur upon any of the following: a. the death of the incumbent; b. the resignation of the incumbent; c. -the ceasing of the incumbent to be a resident of the Counties of Alameda or Contra Costa; d. unexcused absence from three consecutive regular meetings of the Governing Board; e. loss of a qualifying status as an elected official or organizational representative; or f. upon thirty (30) days written notice to the Governing Board from the incumbent's nominating agency. Vacancies shall be filled in accordance with Article IV, Paragraph B. Any person appointed to fill a vacancy shall serve for the unexpired term of the member being replaced. 7. Compensation and Expenses Members of the Governing Board shall serve without compensation, but shall receive reimbursement for actual and necessary expenses incurred on official duty, subject to authorization by the Governing Board. No member of the Governing Board may be compensated for any service to the Agency except as provided in this section. F. Reimbursement of Costs It is anticipated by the parties to this Agreement that the Agency through its Governing Board shall make application for federal funds pursuant to the Act and when the Agency engages in activities described herein, the Agency shall reimburse the parties to this Agreement to the extent authorized by law, for the services rendered by said parties to the Agency at reasonable costs of providing the aforesaid services. �� t J ���} :- G. Rules The Governing Board of the Agency may adopt, from time to time, such rules and regulations for the conduct of its meetings and affairs as may be required. ARTICLE V. GOVERNING BODY A. Creation The Governing Body shall be appointed by the Governing Board for terms not to exceed three years in accordance with a rotation plan developed by the Governing Body. No member, other than elected public officials, may serve consecutive terms totaling more than six (6) years, such period of time to be computed beginning May 1, 1978. Members terms shall run from May I through April 30 of the appropriate year. Members of the Governing Body may be removed only for good cause. Removal procedures will be developed by the Governing Body as part of its rules and regulations. B. Members of the Governing Body The Governing Body shall consist of thirty (30) members in accordance with the following provisions: 1. a. The Board of Supervisors for Contra Costa County shall submit ten (10) consumer nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint seven (7) consumers to the governing body. —8— :a y `t 4 b. The Board of Supervisors for Alameda County shall submit fifteen (15) consumer nominees. Such nominees are not restricted to local elected officials. From these nominees, the Governing Board shall appoint ten (10) consumers to the Governing Body. c. This procedure shall be in effect for all subsequent Governing Bodies, but in no case shall the total number of appointments from this grouping exceed seventeen (17). Also, in no case shall appointments from this grouping include less than two (2) local elected officials. 2. Of the appointments made by the Boards of Supervisors, there shall be at least one appointment from each medically underserved area. 3. The consumer representatives shall be appointed so as to achieve the necessary balance of social, economic, linguistic, racial and geographic characteristics of the population of the health service area and will include representation of major purchasers of health care. 4. Thirteen (13) members shall be providers who meet the requirements of the Act. By rule or regulation, the Governing Board shall provide for such nominating procedures as it may deem necessary to meet the requirements of the Act. Attempt shall be made to appoint provider members that meet the population characteristics of the health service area, to the extent practicable. one provider shall be appointed at large. This provider shall be a resident of Contra Costa County, shall possess experience in community-based health planning, shall have a community orientation, and shall be an indirect provider. 5. After the first year's operation, no more than eight (8) of the members may be public elected officials of units of general local governments. In no instance may the number of public elected official members be less than two (2). -9- �3 J C. Responsibilities of the Governing Body Except for those responsibilities and powers reserved to the Governing Board under Article IV, Section C of this Agreement, the Governing Body shall have the responsibilities and powers authorized by the Act, any amendments thereto, or regulations promulgated thereunder. D. By-Laws and Officers of the Governing Body The Governing Body shall recommend to the Governing Board for its approval, By-laws governing the performance of its function, which By-laws shall provide for officers of the Governing Body including at least a Chairman, a Vice-Chairman and a Secretary. E. Staff and Consultants Subject to the provisions of Article IV, Section CA and subject to the availability of funds, the Governing Body shall employ such staff and consultants as are necessary to carry out its responsibilities provided that expenditures for such staff and consultants are within the limits of the approved budget. Staff shall not be employees of either county. ARTICLE VI. GENERAL POWERS The Agency shall have the health planning and necessarily related powers common to the Counties of Alameda and Contra Costa for the purposes set forth in Article II of this Agreement. Such powers shall be exercised in the manner provided in the Joint Exercise of Powers Act (Government Code S. 6500 et seq.) and except as expressly set forth herein, subject only to such restrictions upon the manner of exercising such powers as are imposed upon Contra Costa County in the exercise of similar powers. -10- j- r jf 9 .•,n The Agency is hereby authorized, in its own name acting through the Governing Board, to do all acts necessary for the exercise of said common power for said purpose, including, but not limited to: make applications to the Federal govern- ment and to the State government for funds to be used for the purposes consistent with PL 93-641 and accept grants from and enter into contracts with the Federal or State governments for such purposes and to carry out the functions described in this Agreement. ARTICLE VII. FISCAL YEAR For the purposes of this Agreement, the term "fiscal year" shall mean the period from March 2 to and including the following March 1. ARTICLE VIII. FUNDS - DEPOSIT IN COUNTY TREASURY A. The Agency may accept and expend funds from public and private sources for the purpose of carrying out its powers, duties, responsibilities and obligations specified in this Agreement. B. Subject to the provisions of this Agreement and any applicable law, the Treasurer shall receive, have custody of and disburse Agency funds (1) pursuant to the accounting procedures prescribed pursuant to Article X of this Agreement, and (2) as nearly as possible in accordance with normal procedures of a County party to this Agreement. -11- ►� Ti ARTICLE IX. EXPENDITURES AND OBLIGATIONS A. The Governing Board and Governing Body and every other official or employee of the Agency shall be limited in the making of expenditures or the incurring of liabilities to the amount of the appropriations allowed by the budget as adopted by the Governing Board of thereafter revised by said Board. ARTICLE X. PURCHASES The Governing Board shall establish rules and regulations for the making of purchases which rules may include utilization of-the Services of the Purchasing Agent of either County. ARTICLE XI. RECORDS AND ACCOUNTS A. The Agency shall be strictly accountable for all funds. B. The Governing Board of the Agency shall cause to be kept proper books of records and accounts in which a complete and detailed entry shall be made of all of its transactions including all receipts and disbursements. Said books and records shall be kept in accordance with applicable Federal and State laws and rules, and as required by the Auditor of the Agency. Said books shall be subject to inspection at any reasonable time by the duly authorized representative of each of the parties to this Agreement, and by authorized Federal and State officials. —12— J C. The Auditor of the Agency shall prepare an annual financial and operational report, including a report of all receipts and disbursements of funds, which report shall be available at the office of the Governing Board and a copy of the report shall be delivered to each party to this Agreement. The report shall be filed with the Governing Board within 120 days of the close of each fiscal year. ARTICLE XII. ALLOWANCE OF CLAIMS BY AUDITOR A. The Auditor of the Agency shall audit and allow or reject claims in lieu of, and with the same effect as allowance or rejection by the Governing Board of the Agency in any of the following cases; 1. Expenditures which have been authorized by purchase orders issued by the individual(s) of the Agency authorized by said Governing Body to make purchases. 2. Expenditures which have been authorized by contract, resolution or order of the Governing Board or the Governing Body of the Agency acting within the scope of its authority. B. The Auditor shall require satisfactory proof that the articles or services have been received or contracted for. ARTICLE XIII. LIABILITY Any and all debts, liabilities and obligations incurred by or imposed upon the Agency shall be the debts, liabilities, and obligations solely of the Agency and no debt, liability or obligation shall be imposed upon any party. -13- 0 i k,3 -.�, ARTICLE XIV. INSURANCE - BONDS A. The Agency shall at all times maintain with responsible insurers workers' compensation insurance and insurance against public liability and property damage, naming the.parties as co-insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: 1. $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and 2. $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. B. The Agency shall cause such of its officers and employees to be bonded as may be required by the Auditor of the Agency and Government Code s. 6505.1. ARTICLE XV. AGENCY FINANCES A. The Agency shall be financed by funds made available for such purpose under the Act provided, however, that the parties to this Agreement may agree to contribute to the Agency additional funds for its operations. The Governing Board shall review and authorize any requests of the Governing Body to the parties to this Agreement for funds or other support in excess of those funds which are available to the Agency under the Act. Any party contributing funds may specify the use of such funds to assist the Agency in the performance of its activities. . -14- C n B. The parties to this Agreement may contribute office space, furnishings, equipment, supplies or services as the respective Boards of Supervisors deem appropriate. ARTICLE XVI. DISPOSITION OF ASSETS ON TERMINATION OF AGREEMENT At the termination of this Agreement all funds on hand shall be returned to the respective parties to this Agreement in proportion to their respective -contributions. Any equipment, furniture or furnishings which can be identified as having been contributed by any party to this Agreement shall be transferred to and become the property of the party contributing such equipment, furniture or furnishings. Any other property of the Agency shall be distributed among the parties to this Agreement, each party to receive the proportion that the amount of money, if any, contributed to the Agency by such party bears to the total amount of money contributed to the Agency by all parties of this Agreement. ARTICLE XVII. NOTICES Notices hereunder shall be delivered to: Alameda County — Clerk of the Board of Supervisors 1221 Oak Street Oakland, CA 94612 Contra Costa County — Clerk of the Board of Supervisors 651 Pine Street - Martinez, CA 94553 Governing Board — 235 W. MacArthur Blvd., Suite 700 Oakland, California 94611 —15— ARTICLE XVIII. MISCELLANEOUS A. The article headings herein are for convenience only and are not to be construed as modifying or governing the language in the article referred to. B. This Agreement is made in the State of California, under the Constitution and laws of such State and is to be so construed. ARTICLE XIX. PARTIAL INVALIDITY If any one or more of the terms, provisions, promises, convenants or conditions of this Agreement shall to any extent be adjudged invalid, unenforceable, void or voidable for any reason whatsoever by a court of competent jurisdiction each and all of the remaining terms, provisions, promises, covenants and conditions of this Agreement shall not be affected thereby, and shall be valid and enforceable to the fullest extent permitted by law. ARTICLE XX. INCORPORATION OF THE ACT Notwithstanding any other provision of this Agreement it is the intent of the parties to this Agreement that all actions of the Agency, the Governing Board and the Governing Body shall be in conformance with the Act and regulations adopted pursuant thereto. The Act and all such regulations are incorporated herein by reference. -16- 111 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and attested by their proper officers thereunto duly authorized and their official seals to be hereto affixed, as of the day and year first above Written. gpunty of Alameda County of C t By $y Chairman of the Board of Supervisors airman of the Board o Supervisors 1, Jack K. Pool, Clerk, Board of S•;pervlso Alameda County, do hereby certify under pen-alty of perjury that a copy of the attached document has been delivered to Chairman, Alameda County Board of Supervisors, as provided in Section 25103 of the Govern- ment Code. Dated: APR 181978 JAC . P , Clerk Boor of Supervisors —17— i In the Board of Supervisors of Contra Costa County, State of California April 18, , 1978 In the Matter of Approving Deferred Improvement Agreement for Subdivision 5173 , Lafayette Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Ray Lehmkuhl Company permitting the deferment of construction of permanent improvements required as a Condition of Approval for Subdivision 5173, Lafayette area. PASSED by the Board on April 18, 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. Originating Department : Witness my hand and the Seal of the Board of Public Works (LD) Supervisors cc : Recorder (via P. W. ) affixed this l Athday of Jnr; i 19 78 Public Works Director Director of P?anning J. R. OLSSON, Clerk County Assessor By Deputy Clerk Ray Len:rkuhl Co. 3397 hit Diablo Blvd. jil� Lafayette, C„ 94549 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Sections 21101 (b) ) and 21105 of the CVC, Declaring ) TRAFFIC RESOLUTION NO . 2432 - 3-Way-STP the Intersection o` CASTLE ROCK ) APR 18 1978 ROAD (Rd.#4164E)/OAK GROVE ROAD Date: (City Street) and WALNUT AVENUE (City Street) a Three-Way-Stop, (Supv. Dist. III - Walnut Creek ) a I nut L ree rea 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 Sections 21101 (b) and 21105 of the California Vehicle Code the intersection of CASTLE ROCK ROAD (Rd. #4164E)/ OAK GROVE ROAD (City Street) and WALNUT AVENUE (City Street) is hereby declared to be a three-way stop intersection and all vehicles must stop before entering or crossing said intersection. (The City of Walnut Creek concurs and approves this three-way stop intersection) APR 18 1978 Adopted by the Board on__.____.�.........,_...�...... Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a Through ) TRAFFIC RESOLUTION NO . 2431 - Through HWY Highway on ALVES LANE (n5384A) ,and ) CANAL ROAD (#5384B), West Date: APR 18 1978 Pittsburg Area. (Supv. Dist. V - West Pittsburg ) 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 21101 (b) of the California Vehicle Code, ALVES LANE (#5384A) - CANAL ROAD ("5384B) , West Pittsburg, is — -— hereby declared to be a through highway beginning at the inter- section of Bailey Road and extending westerly and northerly to the intersection of Willow Pass Road. APR 1 8 1978 Adopted by the Board on--- Sheriff California Highway Patrol T-14 601 (S. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re; Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone } TRAFFIC RESOLUTION NO. 2433-PKG on VINCENT DRIVE (rr4057$L) Pleasant Hill Area Date- APR 18 1978 (Supv. Dist. IV - Pleasant Hill 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 Forks 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 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight (Yellow curb) on the west side of VINCENT DRIVE (#4057BL) , Pleasant Hill, beginning at a point 150 feet north of the centerline of Mayhew Way and extending northerly a distance of 20 feet. T.R. #1944 pertaining to a 15 minute time limit parking in the above area is hereby rescinded. Adopted:DAPR 18 1978y the Board on.....�._�. Sheriff California Highway Patrol T-14 In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 7L In the Matter of Hearing on the Request of Wesley and Mary Gray, Applicants,and Owners, (2219-RZ) to Rezone Land in the Knightsen Area. The Board on March 21, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Wesley and Mary Gray, applicants and owners, (2219-RZ) to rezone land in the Knightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised -that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Wesley and Mary Gray is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-29 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 25, 1978 is set for adoption of same. PASSED by the Board on April 18, 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: W. and M. Gray Witness my hand and the Seal of the Board of Director of Planning Supervisors 11th April 78 County Assessor affixed this day of 19 SSON, Clerk By eputy Clerk ---,"Ronda Amdahl H-244/7715m �V it% � • 0 In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Proclaiming April 24 through April 30, 1978 Voter Registration Week. On the recommendation of Supervisor J. P. Kenny this Board hereby recognizes the efforts of the Contra Costa County Voter Registration Outreach Committee by proclaiming April 24 through April 30, 1978 as VOTER REGISTRATION WEEK. PASSED by the Board on April 18, 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 Clerk—Recorder Witness my hand and the Seal of the Board of Elections Supervisors County Administrator affixed thisl8th day of Apr;l 1978 Public Information Officer J. R. OLSSON, Clerk By / 4zz _, Deputy Clerk Max neM, euf d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 1R , 19 In the Matter of Request for an Appropriation to Conduct Public Safety Programs During the 1978-1979 Fiscal Year. The Board having received an April 7, 1978 letter from Ms. Ruth T. Murphy, President, Eastbay Chapter National Safety Council, Oakland, requesting an appropriation in the amount of two cents per county resident to conduct public safety programs in Contra Costa County during the 1978-1979 fiscal year; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for consideration during • preparation of the 1978-1979 budget. PASSED by the Board on April 18, 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. R. T. Murphy Supervisors County Administrator affixed this 18thAprilof April . 1978 gyj (� R. QLSSON, Clerk \ _ eputy Clerk Ronda Amdahl H-24 4/77 15m V V.w In the Board of Supervisors of Contra Costa County, State of California _ April 18 • 19 7.&- In the Matter of Proposed Funding for the Emergency Medical Services Program for the First Quarter of Fiscal Year 1978-1979. The Board on March 21, 1978 having referred to its- Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) a memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, requesting that the Board give prompt consideration to extending the Emergency Medical Services Program past the June 30, 1978 cutoff date for present financing; and The Committee having met with staff from the Health Department and the Human Resources Agency to discuss the issue, having received a memorandum from Dr. Orlyn Wood, County Health Officer, requesting funds in the amount of $32,187 for the first quarter of the 1978-1979 fiscal year, and having received a program budget outlining each component of the Emergency Medical Services program along with the objectives for that program and the proposed budget for the next fiscal year; and The Committee having recommended that the Board authorize continuation of the Emergency Medical Services Program for 'the period of July 1, 1978 through September 30, 1978 at its existing level of approximately $32,187, with the stipulation that this approval may need to be reconsidered if the Jarvis-Gann Initiative is approved by 'the electorate on June 6, 1978; IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. The Committee noted that it has retained the issue of paramedic service in the County (the status of which was summarized by Doctor Wood in connection with the above matter) and will be giving further consideration to this matter over the next several weeks as it prepares for detailed discussions on the budget for the 1978-1979 fiscal year. PASSED by the Board on April 18, 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: Director, Human Resources Supervisors Agency affixed this 18th day of April - 1978 Health Officer EMS Coordinator Dr. C. Phillips, EMCC ! LSSON, Clerk Medical Director 4 Welfare Director BY 'Deputy.Clerk County Administrator onda Amdahl County Auditor Board Committee �7 t 'U H-24417715m he .3oCounty Clerk acd of Supervisors Contra James Clerka n and Ex Officio Clerk of the Board County Administration Building Costa Mrs.Geraldine Russell P.O. Box 911 }, ' Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond J 1st District Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District Erie H.Hasseltine-Pittsburg APRIL 18, 1978 5th District REPORT OF FINANCE COMMITTEE ON PROPOSED FUNDING FOR THE EMERGENCY MEDICAL SERVICES PROGRAM FOR THE FIRST QUARTER OF FISCAL YEAR 1978-1979 On March 21 , 1978 the Board referred to the Finance Committee for review and report a memorandum from the Human Resources Director request- ing that the Board give prompt consideration to extending the Emergency Medical Services Program past the June 30, 1978 cutoff date for present financing. On April 17, 1978 the Finance Committee met with staff from the Health Department and the Human Resources Agency to discuss this issue. The Committee received a memorandum from Dr. Orlyn !food, Health Officer, requesting funds in the amount of. $32,187 for the first quarter of the 1978-1979 fiscal year. The Committee also received a program budget for the Emergency Medical Services Program for the 1978-1979 fiscal year outlining each component of the Emergency Medical Services program along with the objectives for that program and the proposed budget for the next fiscal year. Dr. Wood summarized the existing EMS Program and also summarized the status of the paramedic program in this County. Following discussion among the Committee members regarding the value of the Emergency Medical Services Program, the Committee recommended to the Board of Supervisors that the Board authorize continuation of the Emergency Medical Services Program for the period July 1 , 1978 through September 30, 1978 at its existing level of approximately $32,187, with the stipulation that this approval may need to be reconsidered if the Jarvis-Gann Initiative is approved by the electorate on June 6, 1978. With this stipulation, the Committee recommends Board endorsement of the Committee's report. The Committee also notes that they have retained in Committee the Microfilrnad with board order -2- issue of paramedic service in this County and will be giving further consideration to this matter over the next several weeks as they prepare for detailed discussions on the budget for the 1978-1979 fiscal year. f� Eric N. Nasseltine Nancy C. F den Supervisor, District V Supervisor, District II i In the Board of Supervisors of Contra Costa County, State of California ur;1 18 . 19 In the Matter of Evaluation of the Proposed Contra Costa County Cancer Study. The Board having received an April 10, 1978 letter from 8tate Senator John A. Nejedly transmitting an evaluation of the proposed Contra Costa County cancer study prepared by Malcolm C. Pike, Ph.D. University of Southern California, Department of Community and Family Medicine; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on April 18, 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; Senator Nejedly Supervisors Director, Human Resources affixed this 18th da of April 1978 Agency Y County Health Officer County Administrator LSSON Clerk By ; l/ Deputy Clerk onda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGENCY April 18 , 1978 In the Matter of _ Extension of Agreement for Retention of a Legislative Advocate in Washington, D. C. Upon the recommendation of the Chief Engineer of the Contra Costa County Water Agency and the County Administrator, it is by the Board ordered that the Chief Engineer is authorized to execute a letter extending the agreement providing for the retention of Jerome R. Waldie as Legislative Advocate in Wash- ington D. C. for a period of one year commencing March 1, 1978. PASSED by the Board on April 18, 1978. 4• ' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of originator: Supervisors Public Works Department Administration affixed this 18th day of_ April 19 78 cc: Congressman Miller J. R. OLSSON, Clerk Jerome R. Waldie County Administrator ByAW- ,� ` f ��� Deputy Clerk County CounselSandra L. N:elson County Auditor-Controller Public Works Department Walter Gleason Environmental Control Yt , ^A V H-24 4/77 15m ��0_� 1. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for ) Women's Minimum Security Facility - ) Work/Education Furlough Center ) April 18, 1978 Site Development, Richmond, ) California ) RE: 4411-4722 ) BIDDER TOTAL AMOUNT BOND AMOUNTS S i bba I d Construction, Inc. $47,558.00 Labor & Mats. $23,779-00 150 Crane Drive Faith. .Perf. $47,553.00- San Anselmo, CA 94960 (Base Bid Only) Elmer Lundgren, Contractor, Wp l nut Creek The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the con- tract and returned it together with bonds as noted above and any required certificates of insurance. the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exon- erated and any checks submitted for security shall be returned. PASSED by the Board on April 18, 1978 Originator: P. W. Dept. Bldgs & Grnds - cc: Public Works Department Building Projects Agenda Clerk County Auditor-Controller Accts. Payable Contractor_ i " ,y co14TRacT RECEIVED (Construction Agreement) (Contra Costa County Standard Form) PMA /7 1978 I. SPcCIAL TE HS. These special terms are incorporated below by refer e ce. J- 2. O'=My CLERK BOARD OF SUPERVISOY COMMAco. (S§2,3) Parties: [Public Agency] - Contra Costa Cou v ev,.. oe �. Sibbald Construction, Inc. [Contractor] r;n r nn ;.,o Can ,mra ono Comp ete egal name (§2) Effective Date: April 18, 1978 [See 54 for starting date.] (93) The Work: Construct Site Development, Women's Minimum Security, Work/ Education Furlough Center at 847 Brookside Drive, Richmond, CA. , Budget Line Item No. 4411-4722, Base Bid only, all in accordance with plans, drawings and specifica- tions prepared by or for the Public Works Director, and in accordance with the accepted bid proposal . (§4) Completion Time: [strike out (a) or (b) and "calendar" or "working"] (O,D(xxB�?(x[la=)(XXxxxxxxxxxxxxxxxxxxxx. (b) Within 60 calendar/ttdxk1h4 days from starting date. (55) Liquidated Damages: $ 50.00 per calendar day. (§6) Public Agency 's Agent: Varnnn I - C1 i n_ Puhl i r York z Ili rartnr (§7) Contract Price: $ A7 ;;q fly (f� CxtYtY�ttfXi''f.'Citi�XLCL'ttltZidtlXXiQiY�X Kx3ePxx}�i .?�r �` ( +?X�t�cgc'k9�ih� #xtf(ct<,t (x�t`{, xtt�( x'�TiS1xr��. ���Fx1 zp,,, Air fix] 2• SIGUATUPaS d ACi.'01:'LcDGIfE, Public A?anc:,, By: A , (President, Chairman Or Other ernon L. Cline Designated Representative) Public Works Director Contractor, hereby also acknowledging awareness of and compliance with Labor Code 51561 concerning Workers' Compensation Law. : By: [CORPORATE —[D .agnate oificial ' Pity �n t��business SEAL] . . / � ohm S.c business] PAA. By: Designate oifical capa�jLcy in tire us ,iiness .'r?e n SibWd, Ser ty/Tneaa. Note to Contractor (I) Execute acknowledgment form below, and (2) if a corpora- tion, affix Corporate SeaZ. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of California ) ACC:JO:✓LE DG;:E3T (by Corporation, County of MaAikl ) ss. Partnership, or Individual) The persons) signing above for Contractor, known to re in individual and business capacity as stated, personally appeared be=ore me today and acknowledged that he/they executed it and that the corporation or partnership na.; d above executed it. Lated: AwLit 18 1978 L. Milton (NOTARI4 _ SEAL] a' /,•_` `,` L. t _1 I Q"� a.,o t:rf PIEDIlc - - - - - - - - - - - - - - - - - - - - - - - - tirly FORM APPROVED y t:aMnt�;}�Q4���51!...ies�,•rjt"o.t�79 .� ll0" 1 1 of 4) With board order (CC-i; Rev. 11-76) date, :.[lest, parti�5 p o.aiLc unu 1Iret.' as s,_t fortlh in t::is .:O:.tlaCL, incur ur citing ry these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike runner, full_ and faithfully perform,,► rad -complete the work; and will furnish all materials, labor, services and transportation necessary;. convenient and proper in order fairly to perform the requirehaehhts of this contract, all, strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The wort: can be changed only with Public Agenc,,r's prior written order specifying such. change and its cost agreed to by the parties; and tihe Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- rications or the notice to Proceeu; and shall complete it as 'specified in Sec. 1. 5. LIQUIDATED DAAAGES. If the Contractor fails to complete this contract and this work within the tine fixed therefor, allowance being made for contingencies asprovided 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 fist the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the resin- of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said worn; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the same from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for nor.-completion or dela: hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or tha owner of a utility to provide for removal or reloca=ion of existing utility facilities. 6. 1NT_EGPQ1TED ROCU?LENTS. The plans, drawings and specifications or special provisions of the Public Agency's call for bids, and Contractor's acceoted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMENT. (a) For his strict and literal fulfill ent of these promises and conditions, and as zull compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit arica contracts the payment shall be for finished quantities at unit bid prices. (b) .. On'or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor' a certificate for the. a:aount determined to be due, minus 10% thereof pursuant to Government Code Sec. 530G7, but not until defective work and materials have been removed, 'replaced and made good. 8. PAYMENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or Because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Dah:hage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, ti:•, :aaterials and labor which- are not satisfactory to it, so a= to avoid unnecessary trouble_ or cost to the C.;r.==actor in making good any t--fective wort: or parts. (c) 35 calendar days anter t'_ht. Public ;iy�•rcy izl�s its noticte of co ,.pleti �4p {the entire (Page 2 of 4) work, it spall issue a certifi _e to the Contractor anu pay t:. balance of the contract w price after deuuctiny all amounts withheld under this contract, provided the Contractor shows that all clai,.-,s for laLor and materials have been paid, no claims nave been presented to tile. Public Agency based on acts or c:ussioi:s of the Contractor, and no liens or withhold notices have been fileu acairst the work or site, and provided there are not reasonable: inuications of defective or missing wort: or of late-recordeu notices of liens or clains against Contractor. 9. INSURANCL. (Labor Code 9513bU-61) On sia_ning this contract, Contractor must give Public r%gency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (3) 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' Comnensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amounts) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. FAILLRL TO PER URM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws ana regulations, especially: Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and inclu.ii::g Secs.. 1735, 1777.5, 6 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailinq wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTURS. Government Code 59.1100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. ;:heji less than that number of hours are worked, the daily wage rate is proportionately reduzed, but the hourly rate remains as stated. (c) The Contractor, aru all his subcontractors, must pay at least these rates to all persons on this work, including all travel, suiJsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is beii►y performed. If it becomes neces- sary for the Contractor or airy subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-rianual workers as such) fur which no minimum wage rate is specified, the Contractor shall immediately notify tine Public Agency which shall promptly determine the prevailing wage rate t:ierefor and furnish the Contractor with ti:e minimum rate Lased thereon, which shall apply from the tine of the initial employment of the person affected and during the continuance of sucii employment. 15. HOURS OF LABUR. Eie:i:t hours of labor in one calendar day constitutes a legal day's wor::, ana no worr.:.:an employed at any ti:ae on this ::ori; by the Contractor or by any sub- contractor shall be requirea or permitted to work longer thereon except as provided in Labor Code Secs. 1310-1515. 16. APPRLE:TIC%S. Prcperl•. indentured apprentices may be employed on this work in dlscri .ination. (Pa(ze 3 of 4) � 0 (CC-1: Rev. II-76) �%� Ltq. V Rattler of C tfurnetl No. 406 {RitoW all itch hu these presents: HOME OFFICE-SAN FRANCISCO I•liat INDUSTRIAL INDEMNITY COMPANY, a corporation organized and existing under the laws of the State-of California, and having its principal office in the City of San Francisco,State of California,docs hereby make,constitute and appoint ---------------------E. G. Ord, Lenore E. Melton or John R. Holtemann--------------------- its true and lawful attorncy-in-fact for it and fel Its name,place.End stead to execute un its behalf as surety,honks,undertakings,stipu- lations, consents and all contracts of surctysbip and to attach its corporate seal to such obligations in favor of all obligees,provided that the liability of the Company;is surety under his authority in no one instance shall exceed the sum of ---------------------------------------UNLIMITED------------------------------------------ and reserving to itself full power of substitution and revocation. This Powcr of Attorney is madc and executed in accordance with the Resolution adopted by the Huard of Directors of li.'DUSTR1Al.INDEMNITY CMIPANY it a meeting held un the 27th day of September. 1972,reading as follows: "RESOIXLD, that the Chairniall of the Boars or President or Executive Vice President or Senior Vice President of the Company, ill conjunction with the Secretary or all Assistant Secretary of this Company,be and lie hereby is authorized to execute,acknowledge Or verify Powers of Attorney qualifying selected attorneys-in-fact to act under such Powers of Attorney to execute on behalf of Industrial Indemnity Conip.uly bonds, undertakings,stip ul. 'ions,consents and all contracts of suretyship,and to attach the corporate seal thereto; "RESOLVED, FURTHER, that the signatures of said officers so authorircd by this Company may be printed facsimile, litho- graphed or otherwise produced,and tha: tits facsimile signature Tit Arty person who shall have been such officer of this Company at the tittle of such execution, acknowled4utd11t or e•elification nuay continue to he used fur the purpose hereinabove stated and will be binding on this Company,notwith..:utdline the fact that he clay have ceased to be such officer at the tinic when such instruments shall lir issued." In witnie3,s whereof, INDUSTRIAL. IIIDEXINI'1 Y COINHIANY (las caused (hese presents to lie signed and its corporate seal to Ile . affixed by its proper officers,at the City of San Francisco.California,Ellis 22nd day of August . 1973 Attest: INDUSTRIAL INDEtMNI'IT CO ANY F`1•.J:+:'ill j. )W I:,AI' -r,l / Secrt eary By—_ . D nald W. Satterlee J. UtPlante ,..,-,�e,,•, Se or Vice President • STATE.OF C:AI.t FOR\IA CITY AND C:OUN'I'Y OF SAN FRANCISCO ss. Cin this 22nd day of August 19 73 ,before Inc. Mary Mueller , .1 notary public in and for the City and County of San Francisc-.I,State of California,personally appeared J. G. LaPlante and Donald W. Satterlee 1.1lowil to Tile to be the Senior Vice President and Secretary of the corporation v ilich executc.f the within instrument, and acknowledged to me tll.et such corporation executed the same, and that the resolution r•:fcrre,1 to in the prece.iing instrument is:e true and currec:copy of the resolution duly passed at a meeting of the Board of Directors ..n September 27, 1972,and that the same is in full furcc and effect. lu %vilncss whereof, I have hereto set Iny hand and affixed my official seal the day and year in this certificate first above written. iNe.a!■laluuwauW■luuw.auwtntnalulnua �j I MARY MUEUER _ �U-C NOTARY PJ�UC - CALIFORNIA ? \unary I'll[ l` t.end for the City and County =•w• CITY d CUU:ftY aF SAN FRANCISCO Srl 1 r ncis.:o,State of California My Commiuim hp;rrs July 14.1915 a!Tie,:utu■leu.■.,.■.ue■...■uw.u,...!■uu■uiI 1, Roxani 'i. Gillespie , Secretary r,f lNDUS"'RIAL INDENINH'Y CONIPANY, Ilu c:crci.y a e;tifg th.1: I Nave compared the Powcr of Attorney granted herein and the Rcsulr:iun recited herein ,with the Originals now .vt fill in the ariacipa; ufficr of said Culllpany, an.l that the same arc correct transcripts therefrom and of tine whole of the said . rill.:als,,111.1 that said Powcr of Attorney has not been re%oked but is still in full force an.t effect. In iwit.lc:s e•hrrcof, 1 have hereunto subscribed my name as such officer and affixed the seal of INDUSTRIAL. INDEMNITY COMPANY at tine C:i:y of S.In Fr.eticisLO.California. this 18th clay of Ap%it - 19 78 001, NLAI. }/JAtA� Secrctary Roxaai M. Gil . IY041 R (10/7:) 1,.• •. :tai bo^.rd order. f .t�,9 work, it snall issue a certifi. _e to the Contractor anti pay t:. balance of the contract price after deducting all anounts witnheld unce:r this contract, provided the Contractor shows that all claims for laLor and materials have been paid, no claims nave been presented to the PuLlic Agency based on acts or orissions of the Contractor, and no liens or withhold notices have been filen acainst the ::or:: or site, and provided there are not reasonable inuicatiors of defective or missing work or of late-recordeu notices of liens or clains against Contractor. 9. INSU M4CL. (Labor Code 5513b0-61) On signing this contract, Contractor must give Public agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and corplie:s with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. 13O17US. 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. FAILLHE TO PL'RFORM. If the Contractor at any tine refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and ocal laws anu regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 172U, and including Secs.. 1735, 1777.5, s 1777.6 forbidding discrimination) and intend that this agreement cenplics therewith. The parties specifically stipulate that the relevant penalties and for-feitures provided in the Labor Code, especially in Secs. 1775 & 1813, concerning prevailing wages and hour:;, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 554100-4113 are incorporated herein. 14. 14AGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated herein. (b) This schedule of wages is based on a working day of 8 hours unless otherwise specified; and the daily rate is the hourly rate r..ultinlied by the number of hours con- stituting the working clay. ;7hen less than that number of hours are worked, the daily wage rate is proportionately raduc cd, but tile: hourly rate remains as stated. (c) 'ihe Contractor, and all his subcontractors, must pay at iC!ast these rates to all persons on this work, including all travel, subsistence:, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to eraploy any person in a craft, classifi- cation or t.1 of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage: rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate t4earefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of suck amployment. 15. HOURS OF UNBUR. .Eiy:;t ;lours of labor in one calendar day constitutes a legal day's worn, ana no wori.man employed at any time: on this wor}: by the Contractor or by any sub- contractor shall be required or permitted to wor:: longer thereon except as provided in Labor Code Secs. 1810-1815. 16, r1EPRIT.NTICES. Properly _,ndentured apprentices may be employed on this work in C;,a,! 1777.5 and 177 7.6, forbidding discrimination. (Page 3 of 4)' (CC-1; Rev. 11-76) %i tP q. 17. -RLFi la::.C1; FOP. `ATii:I•lL: the Public Agency desires to emote the industries and econo..y or Contra Costa County, and tele Contractor therefore promises to use the products, workmen, lai,orers and mechanics of this County in every case where the price, fitnessand quality are equal. 18. ASSIG:1:::NT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannut assign it in whole or in part, nor any monies due or to become due under it, without t:;e pr-,or written consent of the Public Acen cy and the Contractor's surety or sureties, unless they have aaiveu notice of assignment. 13. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wore; and/or materials inspected, or statement by any officer, agent or employee of the Public agency indicating the worn: or any part t::ercof complies with the requirements of this contract, or acceptance of the whole or any part of said work and materials, or payments therefor, or any combination of ti:ese acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD HARaLESS & INI E:2:ITY. (a) Contractor promises to and shall hold harmless and indemnify from the liabilities as defined in this section. (b) The indemnitees benefited and protected Ly this proinise are the Public Agency and its elective and appointive boards, cormnissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property aanage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim,, or damage was unforeseeable at any time before the Public Agency approved the improvement play, 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 wits h the :natters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or empioyce(s) of one or more of them. (e) Non-Conditions: The promise and agreerent in this section is not conditioned or dependent on whether or not any Indemnitee has preoareu, supplied, or approved any plan(s) , drawing(s) , specification(s) or special prov.isicn(s) in connection with this work, has insurance or other inde:im ification covering any of tiiese matters, or that the alleged damage resulted partly from any negligent or will-Ful misconduct of any Indem*ritee. 21. E:;LAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6707, if applicable, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. iPaq: a of :) (CC-1 : Rev. 11-76) r . Li filvr of � No. 406 � ' ,nutll :til 111r11 (tin tljese prrsrnts: HOME OFFICE-SAN FRANCISCO 'That INDUS'I'RIAI. iNDE\INrfY COMPANY. a corporation organized And existing under the laws of the Statc-uf California, and having its principal office in the City of San Francisco,State of Caliturnia,does hereby make,constitute and appoint ---------------------E. G. Ord, Lenore E. Melton or John R. HolLemann--------------------- its true and lawful attorney-imfact for it and In its name.place and stead to execute oil Its behalf as surety,bonds,undertakings,stipu- lation,• consents and all contracts of Surct)-sl►ip and to attach its cjrpurate seal Ili such obligations in favor of all obligees,provided_ that tilt liability of tike Company as surety under his authority in no one instance shall exceed the sum of ---------------------------------------UNLIMITED------------------------------------------ and reserving to itself full power of substitution and revocation. 'Phis Power of Attorney is made and exccuted in accordance with the Resolution adopted by the Board of Directors of INDUSTRIAL IN DEAINITY COMPANY it a tnceting held oil the 27111 day of September. 1972,reacting as follows: "RESOLVED,that the Chairta.uh of the Board or President or Executive Vice President or Senior Vice President of the Company. in cunjunction with the Scc:relary or an assistant Secretary of this Cumpant.be and he hereby is authorized to execute,acknowledge or verify Powers of Attorney qualifying selected attorneys-in-fact to act under such Powers of Attorney to execute on behalf of Industrial Indemnity Company bonds, undertakings,stipul. 'ions,consents and all contracts of suretyship,and to attach the corporate seal thereto; "RESOLVED. FLIWI'111:R, that the sigmatures of said officers so Authorized by this Company may be printed facsimile, litho- graphed or otherwise produced,and that the facsimile signature ul An person who shall have been such officer of this Company At the lime of such execution, acknowledgi:cr.t or verification may continue lu be used fur lite purpose herelnabovc stated and will be binding on this Company,notwitlh.tandiug file fact that he clay have ceased to he such officer At the little when such instruments shall l,e issued." In witness whereof, INDUSTRIAL 1NIMNIN1'IY COMPANY has causcd these presents to Ire signed and its corporate seal to be affixed by it,proper officers,at the City of Sall Francisco,California,this 22nd day of August , 1973 Attest: INDUSTRIAL INDEMNITY CO) - NY It ee D raid W Satterlee Secretary B)— J. LaPlante 't•.-.:.,,«��� Se or Vice President STA'11'.OF CALIFORNIA CI'T'Y AND COMIA' OF SAN FRANCISCO Ctrl this 22nd day of August leg 73 ,before Inc, Mary Mueller , .r notary public in:old for the City and County of San Francisco,State of California,personally appeared ' J. G. LaPlante and Donald W. Satterlee known to me to be the Senior Vice President and Secretary of lire corporation which exccuted the within instrument. and acknowledged to llle that Such corporation executed the same, and that tike resolution r:fc•rred to i:t the preceding instrument is-A true and correct copy of the resolution duly passed at a meeting of tine Board of Directors cn September 27, 1972,and that the same is in full force and effect. ill witness whereof, I have hereto set my hand and affixed my official seal the day and year in this certificate first above written. iYetuuatttnunuuununtunutnmratentmuunt� � -^=-v'�/ _ -- •`� MARY MUELLER "m;• NOTaY PXPL1C - CAUFORNIA : Notary Puy. 1 aolf for the City and County CITY b COUNTY OF SAN FRANCISCO ? ofsal 1•rrncisco,State of California My Commission[:apkes July la.1975 {711rir1lSrt{1s♦1N�I.u..a.i�..lil.�U.Y�YJWu.y7! . 1, Roxani :1. Gillespie , Secretary of INDUSMIAL IN1)E.*%1NI'I•Y CONIPANY, liu hereby c ertify that 1 have compared the Power of Attorney granted herein and the Resolution recited herein with the originals now ,,n tilr i I the principal office of said Company, and that the same are correct transcripts therefrom and of the whole of the said ori gi::als•anef that said Power of Attorney has not been revoked hut is still in Cu11 force and effect. Li witness whereof, 1 have hereunto subscribed my name as such officer and affixed the seal of INDUSTRIAL INDEMNITY COMPANY at the City of San Francisco,California,this 18th clay of Ap%it , 19 78 . NFAL e tary Roxani M. G:Roxani M. Gi,roar N r(10,7-2) ...til bo-rdOtC�lsf � � State of CALIFORNIA On APRIL 18, 1978' ,before me, the undersigned, A�ARIN }ss. a Notary Public of said county and state, personally appeared County of E. G. ORD known to me to be the Attorney-in-Fact of INDUSTRIAL INDFAWITY COMPANY' 0-,' 1C:1A aI��L [.^.cI- the Corporation that executed the within instrument,and known -,.FOR- A!5. to me to be the person who executed the said instrument on behalf of the Corporation therein named,and acknowledged to F;:G J�ilt.�cc mr.�,GiM1 -Gill �{ t'Y�_ '^"s�`i E"''i'"A;-.it`�''373 me that such Corporation cxecuted the same. i INOTARY PUBLIC f i 1 Y060 R4(9/72( i RECEIVED Contract Bond-Payment Bond No. YS785-4959 Public 1Vork-California Prcmium included in h1 AV ,7 13!8 Performance Bond J. R. O:SON CLERK BOARD OF SUPERVISORS C NT C TAO. g u * e INDUSTRIAL INDEMNITY COMPANY __S5 CALIFORNIA STREET - SAN FRANCISCO,CALIFORNIA 94120 KA'0117.ILL .11EN IcY 771ESE PRESENTS: 'Cleat we, SIBEALD CONSTRUCTION, INC. of 150 CRANE DRIVE, SAN AUSELMO, CALIFORNIA 94960 ,as Principal, :uid INDUSTRIAL INDEMNITY COMPANY, incorporated under the laws of the State of California and authorized to transact surety business in the State of California,as Suretv,are held and firmly bound unto CONTRA COSTA CODUTY ,as Obligee, inthesuntof TWENTY THREE THOUSAND SEVEN HUNDRED SEVENTY NINE AND N01100------- --------------------------------------------- Dollars (S 23,779.00 ), for the payment whereof, well and truly to be made, said Principal anti Surety bind themselves, their heirs, administrators, success..�, and assigns,jointly and severalty, firmly by these presents. The condition of the furcgoin- obligation is such that, whereas the abo%e-bounden Principal has entered into a contract, dated APRIL 18 , 19 78, with the Obligee to do and perform the following work, to %vit: Cons.thuct Site Devetopmen-t, Women's Ainimum Secuhi,ty, Worth/Education Fuxeough Qentex at 847 Bnooks.i.de Dfti.ve, Richmond, CA. , Budget Line Item No. 4411-4722, Base Sid only, a Z .in aeeoxdance with plans, dtawcngs and spec i 6ications pxepaxed by on. box .the PubZic Wacky DiAeetox, and .in aceoxdance with the accepted bid puposaZ. NOW, THL•'REFORE, if the above-bounden Principal, his or its heirs, executors, adttninistrators,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 Code with respect to work or labor performed by any such claimant, or any amounts required to be deducted,withheld, and paid over to the Franchise Tax Board from the wages of employees of the Contractor and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code, with respect to su -h work and labor, the surety or sureties herein will pay for the sante in an 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 inure to the benefit of any and all persons,companies or corporations entitled to file claims under Section 3181 of the Civil Code of the State of California, so as to give a right of action to them or their assigns in any suit brought upon this bund. SIGNED, SEALED and DATED this 18TH tray of APRIL , 19 78 SIBBALD CONSTRUCTION, INC. 150 CRANE DRIVE, SAN ANSELMO, CALIF- (Seal) Principal i' By ,JOHN K SIBB LD, PRES. INDUSTRIAL INDEMNITY COMPANY 255 CaU6. St., Sart Fnanci.aco, Cal' 6. 94120 E. G. ORD, Attorney-in-Fact 1v010 R414/74) Ji./�lj board order APRIL 18, 1978 State of CALIFORNIA ) On ,before me,the undersigned, }ss. .a Notary Public of said county and state, personally appeared County of MRIN ) E. G. ORD - - �. known to me to be the Attorney-in-Fact of All or 1C!A A L INDUSTRIAL MDEMNITY COMPANY Lf•! the Corporation that executed the within instrument,and known i •..til o T" PUULIs C tLIF0.?f4j.1Ic to me to be the person who executed the said in on t� S—':.Z� Pna.�s9 i,1.�Sc•.:E:�iC:1 i:u:::riq �� 1 Vr�C.^,�Ir�FG; ,„ •.�• behalf of the Corporation therein named,and acknowledged to me that such Corporation cxecuted the same. NOTARY PUBLIC Ir tY060 R4(9172) r . INDUSTRIAL INDEMNITY COMPANY C 255 C eLIFORNIA STREET • SAN FRANCISCO.CALIFORNIA 94120 Contract Bond- Faithful Performance Bond No. YS785-4959 Public 1Vork—California - Prrmium $ 333.00 CONTRACT BOND KNOW ALL 31EN BY THESE PRESENTS: That SIBBALD CONSTRUCTION, INC., 150 CRANE DRIVE, SAN ANSELMO, CALIF., as Principal, and INDUSTRIAL INDEMNITY COMPANY, incorporated under the Laws of the State of California and authorized to transact surety business in the State of California,are held and firmly botim' unto CONTRA COSTA COUNTY, PUBLIC WORKS DEPT., 6TH FLOOR, ADMINISTRATION BLDG., MARTINEZ, CALIF. 94553 in the sum of. FOGY SEVEN THOUSAND FIVE HUNDRED FIFTY EIGHT AND NO/100------------ -Z------------------------------------------------------------ Dollars ($ 47,558.00), for the payment whereof, well and truly to be made,said Principal and Surety bind themselves,their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The Condition of the foregoing obligation is such that. Whereas the above bounden Principal has entered into a contract,dated APRIL 18 , 19 78 , with the CONTRA COSTA COUNTY to do and perform the following work, to-wit: ConbtAuct Site Deveeopment, Women'4 Minimum SecttAity, Wo,%k/Education FuAtough Ceitten at 847 Brtook4.ide Dni.ve, Rich»tand, CA., Budget Line Item No. 4411-4722, base Bid oftLy, aP.t in accoadaxce with ptanz, duutinga and 4peci6ications pnepaned by on bon t.1te Pubtic Wohks DiAft zton, and .in accordance with cite accepted bid pn.opo4aZ. Now, Therefore, if the above bounden Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force and effect. , 4 y, Signed and Sealed this 18TH day of APRIL , 19 78 SIBBALD CONSTRUCTION, INC. 150 .eRANE..DRIVE,...SAN.ANSELMO,.. CALTF. .94960- RECEIVED JOHN P. SIBBALD, PRES. 'INDUSTRIAL INDEMNITY COMPANY M AY /7 255 Cat i 6. St. San Fncutci s co Cat 6. 94120 1� 1. P. o_ .0N B t, r y.................................,...0�......... ...... i u=�'� �oa`�' °' s/-.co,scRs Attornr in-Fact � e �ON1 cos1F co. � E. G. ORD � _ Y IY009 H4 (11173( Micro,. ;:; :til board order {3`� �rV i NrE..4�S►C�y�n�t "`X',} '. T '�,^�� _',Ny.n• +y.�� 1. ^� nr- ,ai•--,*-,-�"w+ w ..i'�`h. ��iy�•!� mss'y,'-'�y.� �i",'_7f tr"'- ;""1` ..r ��". M O.�.J J.�'�Y :. „Y,.��,. } HOLTEAMN, ORD 9 SMITH, INC. COMPANIES AFFORDING COVERAGES P. 0. sox 8 SOV ANSEWO, CALIFORNIA 94960 GREAT A IERICAN INSURANCE C014PAMY PHONE: 415-456 YM! ' I _ _ f To SIBBALD CONSTRUCTION, INC. ! j 150 CRANE DRIVE HEi t- a SAN x><SELMO, CALIFORNIA 94960 r 4 � MA'l 3376 t5-5 to Ce'.*'O th.11 ,Jro,! nJ iwjI J�o 'e and ar.=in torceat thus tEme. t z — i L fs off Liabihusands(d'ry 0) __ A. ' ! L�x'CUFFtEt•C,k. �`�.Rt:.fE fir.,. GENERAL LIABILITY $ I f, Y lt,ltlitl s 250 '500 A SLP 9453553 11 '/Y1 �E 100 sloo RECEIVED �- a '? �t t A f]),8 z (�VI � �.1 ECJJ 1 ivl 7 tY .Nit � l,tt ti.l L f.1 4 CLERK BOAwG O, SLM'I2'JIS0RS CONI ST CO. AUTUNI aBILE LIABILITY SLP 4 3553 1/16/81Y 1. +,ttti iNt ,, 3 ;'X A .• .,,. � t.ti'Uit f tNS tltr 500 y.yi Frci;rt. Ir t' dAc;, s100 u 1 I HT Y PAM,6i EXCESS LIA�iILITY i l�Cd ltt Y 1 J JKV Af.U ,;. A x� � , PRO 3206953 3/21/79 1,000 l.L)kKEi,s'CO;1",Pc 6;,T1Uty A ""`� 956 23 17 C 1116179 3 Et.4NLOYiLiiS'LIt'J,i;_IlY 44, s2 000 By eudo,%sement .to PcZicie6 No'A SLP9-"53553 ;and PRO3206953 pubZ.ic agency as 4hown on Conz-'n" ct, :its 066iceu, emp.toyeea aqui agetaA au named a.6 additionaZ .Lneuneda aofe,ey a.s .7espects the below t s.ted job. Job:Co)t.s.tAuc,t Site Deve..t'opme I t, Women's ginintum Se U , Work/ c Eduation Funtough CenJtet at 847 Swaks.ide D.i,%ve, Ri.dmond, CA., Budget Line Item 4411-4722 Sase Bid oa&(, aU -ui accoadance. with pZan.e, dluuuiug6 and 6pecijicmtion6 ptcepwLed by of Son .the Public Wojdzs D.itt.ecton, and -cn acco,%Jance with .the accepted bid pAopobae. tatic,I - ,tt• th'--reot, the c,sE is Cwm• C M xxx..xXYt'tX s,o, er.zxm"x r xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx:cxxxxxxxxxxxxxxxxxxx t` WNTRA 60STA COLIMTV, PUBLIC WORKS DEPT. 4125/78 p i.h%t J..'Jt.w_.._, 6TH FLOOR, ADMINISTRATION WILDING ; MAKTINEZ, CALIFORNIA 94553 j E. G. Ond J V� M siN� _ dit� car- rder ' I in the ,Board of Supervisors of Contra Costo County, State or California April 18 , 19 78 In the Matter of Aeltmowledging Receipt of Report Concerning Write-Off of Certain Hospital Accounts Receivable. Pursuant to Resolution Nyo. 74/640 adopted by the Board on July 23, 1974 the County Auditor-Controller has submitted to the Board a detailed monthly report of March, 1978 *vfhich amounted to $39, 188.66; IT IS BY THE BO ARD ORDERED that receipt of the aforesaid report is hereby ACKTO:ti,EDGED. PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order eniertd on the, minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controlle Supervisors County FcL-ain_strator affixed this 1gih day of Apr'1 19 75 i J. R. OLSSON, Clerk By i�/c, i��_�.�.�r, , Depuf'y Clerk ?7 b b o f-'-i ti o-Z,7 x r :!-2.1 4/77 15.-n r 4 CONTRA COSTA COUNTY MEDICAL SERVICES KEPURT 70' 29LU-7 PAGE I -L 0. ACCOUNTS Aif:CEIVABLE WRITE-OFFS PROCESS DATE 03/04/78 OTHER PRIVATE PRIVATE MISSING UI SALLOW MEDI-CAL SH-DOYL E AWAN r t'i K F U N INVOICE S/P ANUUNI PAY MEDICARE- MEDI-CAL IN''Uk4NU UB&S PkOCEDURE LIABILITY LI BI LL TY ALLL:'Nv AA(luil 270834-5 0735954 E 47.00- 1 LLr-N,, AAisUN-...-............... 27,0.63.4. 3-.-07 6 04 4 S..i- 104.67. 'LLr.No, AAFkUN 170634-5 0772412 E 45.66- ALLENP AARON 27ud34-5 0779613 E 12.01- 1 ANI)ft!,lb JA.';&LR UU .6'695lb-I 14,U642 L05 7*�2- t . 4NTONlt%tt ANI HUNY 283 lob-0 1419232 L05 17.ou AUW-TINL , aAKbAkA 174563-7 14I1400 L05 bk&Ekt V1'4-IA.N .PHYL 124ilri51-8 .1424739 .1 fJA-,KER, VIli IAN PHVL 1.20051-b 1441660 E 20.00- i'kr%Ekp JLAA CLARc 1L4706-4 C-43.i982 L 11.32- JUAN. UAKE 2141U6-4 044412U L el-KKEmv JLAN CLARE 2147U'a-4 0656494 'E' j4.,; U- bA9KLm, JEAN LLAKL e14106-Zi 0.14616L E ;P3. J'j- ijAtkeKER, JUAN-CLARL . 2.14706-At 0751451 E 9.4U- bAj--Ki:l,r JuAii UAkt: 6147;:6-4 C7!)2i.52 E 32* L4- bAr,-KEi<j J�' AN CLAKL 1147U6-4 C750ubb 07.77664 L b A h X k I.", JUAN CLAKL i.14-IC56-4 078485:3 L 9.60- JfLAN LLAKL 114766-4 ii 1846:;4 t: 1!i.t 0- 316465!j E L'A A L JOAN CLARE 214706-4 0791103 K L! J6AN CL.ARL 114 i U 6-4 Cb04950 a of. -LR.s Jf AN- CL 'A h E 4 14 Um"t-4 0404951 uAiNKki(v J&jAii (;LAF.c Zi4706-4 x81I67z L L:j-t%NEP J UA.; CL z14%6-4 U d?- L I1354. r7- Q &l.K6 F-1 J L.A't C L A iS L 4 L 4 -/t Qd lti.) I-It c b A!-.Y%E le't JC�Ai',t CL;;ki: 1.14706-4 0875015 L; 59.55- 00 4411 2 A _+ CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 1 + • ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 ti AS OF 04/01/76 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL --SH-100VILE • GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY .W-l-LL I k J- —-::07627-L 13 74 71;9 ZOO-�-- 13 5.5 0= All ALEXANDER, lb ENE t 299752-6 1294441 I 9.40- �i AMENTAL VICTOR 306815-2 1487409 Z05 23.20- 1 ANAYA*- MA I 6 170308-0 1206138 E 50.88- :n ANAYA, MAK1E 8 270308-0 1212560 E 356.45- ; ----------------------._._.__._----- --- --- -- •� ANAYA, MARIE II 270308-0 1212561 E f1►NAYA, MARIE b — 270308-0 122 7731_t_—__— `-------- 13.65— ANGELL$ EARL WGchl k80039-9 1316003 28.20— �� ANLLLLt EARL EUGEN 280039-9 1538923 07.12— , •j AN1`GNltvir FLO_RE tvGc 141065-1 06L6638 E Z05 8.19- • _ANTCNINI, FLJKENCE 1410b5-1 08617566 E �' ANTONIN 1• FLORENCE 141065-1 0920033 E 7.04— ANtt7NIiVIs FLORENCE 14Ir7b5-1 0940901 t y. 12— ANTLNINI, FLURENLE 141065-1 0947656 L 7.64- ANTUNINI, FLORENCE L41085-1 0947657 E 4.07- _: _.... ._..-. . - ... --- -._.._._..._-..__......_...._ . ... ..__...._ ANTONtivi, FLOkLNCE 1410115-1 096b7t)4 v. s: ANTLNINI, fLLRENCE 141Co5- 1 C9963.44 c ANTGNINI, FLGkcNCE 141085-1 10224.36 E LU.dl- ANTUtrlhil, FL�Nth(:E 141UEi5- 1 1G[t,93 � L I<7.dc- _ • ANTLNIN1, f-L,jmEi ,"E 141Gd5-1 1049655 L 4.07- I • ..._......_....-------------- -- ................. . .. . ... ANTUNIN1, FLUKENCE 1f+1085-1 1083330 E 18.10- ANI CJI4IN t F L 6 lkL-1•4L1 1411;135=1 i177'oilk •i • ANTONIN19 FLURENLE 1tiiCtsS-1 i..ZU34iJ1. c. 15.30— �- ...... .... .. .. - -..--.-._........ ...._..._...._.. ..._. . ..._ . _.. .. .......... . . . . ANTONINI, FLUKENLE 141G65-1 12297.56 Elie ANT UN IN I, rLUnEr..LL 1_4 I-C d-5,-- F 1285[54 -t • Is • _. _.. . 5u9 -•9A(%AI%DA9 AALyTTE :,u eu3 'AV IT IAT LOLA E,0 hE 155336-7 1411187 Zcb 135. b4- Is ie CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 2 ACCOUNTS RECEIVABLE WRITE:-OFFS PROCESS DATE 04/01/78 0 A5 OF 04/01/78 - OTHER--- PRIVATE PRIVATE MISSING DISALLOW ME OI-CAL SH-00YLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEOI-GAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 1iXVELC SAMUEL OEA 200074-3� 1017139 E 3.5a- AXTELLr SAMUEL DEA 200014-3 1023598 E 28.20- _-___.._._._._..._. AXTELLr SAMUEL DEA 200074-3 1029967E 28.20- � L L r ^S AMU E L DEA 2 0 0 G 7 4-3 1036695 E ...... ----•-------------..---------- -4 5.5 0- AXTELLr SAMUEL DEA 200074-3 1036696 E 2.56- AXTELLr SAMUEL DEA 200074-3 1036632 E 67.92- � AXTELLr SAMUEL GEA 10GG74-3 L097115 E - --- --- - �— 7ti.Lo- „ AXTELLE SAMUEL DEA 200074-3 119b226 E 14.72- - .......... . �f AYRES v AMY JEAN 301631-6 1570640 E :42.86- � ,+YF:ESE AMY JEAN 3G1631-8 1582931 is . bAKEKj CORINE CONN 117256-8 1222589 I v.31- 1 __._._._.... -- _..._..-...__ __._...... -- -.. ._._..._.._.._....... -._.._..._........_- -...... ... - -._......._..__._.. _..._..__..._ BALCMr GAILENE REN 199530-7 1064380 I 4.63- ;ss _ tSALLAK00r CAkGL JO 297294-I IZb18t0 t � ti.V4-- t ,h 8ARBEAt CAS )IE A 160147-1 1334 38 Z05 31.58- �! BARGEkr NANCY JEAN 254671-3 1267990 1 4.35- - SARRETT, J0i5tPH 124721-2 1436937 ZOti ..... ....ZB.LG- .: ; bELKERr r; ILLAkO 0}40576-;4 140333ti Z05 28.013- _. , .--� _ -._.._... .-- --•--_ __. ..... .. . ._ ... .... ......... _ __......._....... .... .. .... _..... ....... _ ........ ... .. . . ._... ........_.. ..._._._.....__... BENNETT* JUE L 075555-3 1495176 Z05 15.56- �e bLNSONr LCSLIE: JLH 305325-3 1439008 Z05 404.o.3- 0 BERGER, MARY ELIZA zbS271-U 1059436 I 3.04- ,........_.... ...... ... .. _. ..............__.------•---__._...._..__..__._..._.._..----... -- - - --•-- -. ... _ _ ... --.._.. ... ...... ._ _. .. ........ b 1 ERS 0ORF-F, R ICHAR 113135-8 1339519 Z05 16.64- to . 131GLG►+r MARIAN LYL 139362-7 15G123$ 7.52 ' • i0_ blLLUPSr fELING k 296159-5 1254664 I 9.4u- 0;1 ELAKEr CUNNIE SUE 223799-8 1412164 Z06 24.95- , o uLUEbAUGhr RUSiELL "072 0-0 109075i. t � BLNGr EDhARU 205143-1 1147260 1 17 6 80NDs ECw ARO 205143- 1 i2112t8 1 4.68- ;S a, .Tw V -r .1 .-n .. • .� .. r •. ...•'J..� ,y. � . .w W ' .F • X 4�/fM1.lJY ♦.y(!{,y.iliA. J!nM.itN.•r l..t v. ...A.waMl:''M•.:� . +.. . . ... � .. x .M1 -�. J w .kyr.sl. . .. .:.M...:.y:.._:u....... . .. 1 CONTRA COSTA COUNTY MEDICAL SERVICES kEPURT TU 2910-7 PA6L 3 R. ! ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 041131178 `! AS OF 04/01/78 OTHER PRIVATE PRIVATE MISSING�U'ISALLOW -MED/-�;AL 5H-1?UYLi~ GUARANTOR F U N INVOICE SIP AMOUNT PAY MEDICARE MEOI-GAL INSURANCE LABELS PftOGEi?URE LIABILITY LIABILITY __._MA tS• S HELL LY LO 304809-7 1396836 I bkANU5TRUMvDARRYL 181126-4 1434938 _.I____.___...._-_....._..........___.---__._,_._.7.44-._.__ .__...._.___.___ __---._._._.._.____......_.._...___..___-.._...---.....____.__..._...__..._.___.....---..._....__.._._--- --....__...._.._....___ _.._-.-....___ ......---._........ ._ BREED. SUSAN E 2€39028-0 0997696 1 5.12- i BRC.WN CGY E:LCON 204590-4 1490298 Z05 7«52- •r i BAGWN, HARtc1ET YVE 300975-0 1325829I....._.__....,.___.____...__ 7•7U- ! BRUNO, MICHAEL 293636-3 1275212 Z05 7.52- " SRYDSON, OLLVER BR 306479-7 1439304 Z05 16L.00- 01 , BUCHANANt GWR /STOP 133900- 1 1579864. E - __... 47.0:x- _ i� SUGHANAN9 LESTER L :07806-6 1505711 Z05 1.2487- 8t;.N 2.87-8t;.N k,--6i RrilCE - 245233-2� 1412656 205 37.14 i i r3UTLER9 UGNNA r 220226-5 0862755 1 __ ...8.64-•'.._. ... . .. . .... . . ...... ._. . _. .. . _ ._...__._.... .. ._.__._._ ....., ... ._. .... CASRAL9 MANUEL 027749-1 0973775 1 3,37- i CAIN# JESs G 115743- 7 fl762658 I L27 -4. 7 i ;. CALLISON, MICHAEL 252924-6 13481133 1 9.60- --- s-�--.._.... . _.._....... . . .........__..._._..._______..___..__.._.__.._. .._._ .._._.__._ . . . -- -. .._. CANTRELLs WANDA MA Ill t+67-8 10022436 1 5.89- �.. _ .--- GkPELLE, XtUl4Af<A C :302711-T 13509115 I . . 4•a0- i CARDINALc, ANNA NM 248849- 0805771 I _ ._ .. . . S•v_u- _._ ._ ... _ _. _...__- i 4 is CARNEY, JJHN bEKAL 289383-2 1074381 I 9.4G- _._... __ _ ___-- --_ ____.._.__._........ _ - _..__.._......._..._...._...._.........._.._.-.. - .. _..........__..__.._.—_._.._.............._..._....._... .__.... __ _..._._..........._......._._..__.....»_..._............._.... -- --- CARREhG, 906ERTO U 231611-5 1252191 E `*B•`r3_ i CARRt O, A06ERTO L 231611-5 1286990 I u CARSON, ANTHUNY DO 278264-7 0858628 I 4.31- Y CARTER. Ai*THuR LEE 302234-0 1364120 Z .113 i x ,. tl CAkVLkp 1014MY bYP4j 26:3ib2-8 06OZ97S I 8G--. .. f«' CHAtr', LILY SOYIN 1621,86-0 0509913 1 0- t:HAWdLOR GEi<HLuIN 259144-4 il4bf?rs? L +' LhAF-LUP, LUCILLE L 215578-6 001,7413 I x.49 32.0t7- ; CHARLUP, LUCILLt L 215578-6 0011125 1 Zft9 9.00- ' t1� c #,'i CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 4 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 AS OF 04/01/78 ............_ UTMER PRIVATE PRIVATE �4I55iNG UISALLOw REGI-CAL 5H-UUYLE GUARANTUR F U N N7 PAY MrUICAkE MEDT-GAL INSURANCE LABELS PROCEDURE LIABI LI TV LIABILI iY10 .I i.1iAlil�UP LUCILLE L 215578-6 0014465 I 149 9.00- CLAUSUN, RAYMONU B 292952-9 1143443 I 4odG- COBISENO, GREGORY 101642-7 1496111 ZG5 151.00- � S GOLD, MA}251-1A LORI 276411-6 0820326 I -- -------- 9.40= -- --- • M• CULEMAN, MARCY L 064205-8_ 41550tj3 I 1Q.00- �i COMBS, ROGER ALLAN 254777-6 1,218637 I 5.80- •- OdSa:i6-b 1522819------------'-_---•__------------------------.._.__. ...-------______...---------'---------.._...------ ---- 9.51..._..—.-_—___._._-------=-------------...._.. o jl ,� GGNRAu, CHARLES G 295485-7 1316667 I 3.1b- 0i CONTRERAS, JOSE GO 1L9364-8 1366487 I05 108.95- :, I CURNcT ( , RUBEkT VI :i0�7 1454314 I 4UL.1Az- • _ I ! CLkTUPASS I, UONNA L91ti2d-e 1118305 I ,,,00- ��• -' '- '—_— ---------._. _._ .._...._......._..._..._... ...........-. _..._..._---..._._..._..._... _._._......._......_ .. ..__.._.... ..._.. .. ...._....... _.. ........_.. -- ... .. .......... _ 01 COTU, MARIA JEANNE 187510-2 1111150 I 4.22- 01 .0' - CkAV�LHU, FAY E 0 L63974-4 i-1I096t3 1 - 4.8U- � LkAWFURU• JAMrS W1 302969-L 1491974 L05 9.40- . �! GhAMtFURU, JAMES Ir+l 302969-1 1504975 105 9.40- j CkA�lFUliU, JAMS Yui 30[96y-L 1504976 ZuS 9.40- .: GkUISc, BARBARA J ob2367-0 L44d175 L Ll.c4- �. LRUI:E, BARBARA J 052367-0 1464860 L 59.84- o4 A% CKUISE, BARBARA J 052357-0 1475611 k 47.UO- 0, <<: CULLOM, MLKINLLY N 014614-1 1208096 1 3.16- ._.__ - _.. .... . ......... . _...._.._..._--..... .. --'----....----.._......_....... . ...._........... .._.._.. . . .. . ...... .._. _. .. .. . .._. .... . ............ ... . .. ... ... ... . . ...... __... _ CULLOM# MGKINLEY N 014624-1 1282976 1 CULPEPPcR, KUdEk7 257369-S 1502175 Zii5 37.6:i- DA146INE, IAT KEEN 106687-7 033945.E E..... ..... . ..........._.. _ .... ..._.. t2, � U::NG Ilvk* KATHL EcN 1+06687-7 0431303 Ei40 to DAPIG INEy KAI HL CLh L066d7- 7 056A_84 k _....._...__. . . 60.00- ; s,0 RANG INE, KAThLEcN 106607-7 OoG5L4o L 4.94- , GANILLS, SYLVESTER 036722-5 1248692 L 70.05- • 3• 3 4 CONTRA COSTA COUNTY MEDICAL SERVICES KEPURT TU 2910-7 PAGE s s ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 04/01,/78 AS OF 04/01/78 ____ -- ------- OTHER . _... ... - -- PRIVATr__. -- - - _-- -- ___ --- PltIYATE �) GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT—GAL INSURANCE LABELS PROCEDURE LIABlLITY .11ABILITY --..._......_._....-----..._—_..._- �I UAkh11VtiE�TY ANN 1j85U3-8 1243626 t 53.3��— DARRIN, BETTY ANN 138503-8 12.50449 E DARRINs BETTY ANN 138503-8 1285168 E 7.26— 17l+VtS COODE NIIN 295473-3 1504227 Z05 5.r.4— its UAV1S. HARKY GRIGG 257102-4 1246027 1 9w40- ----------- OEBARROSs PHILIP C 277716-7 0833465 1 9s4Q— � DELGAi?a� RAMON LOU 28431C-0 0979517 1 9s4U— DET ERDINGs EVERETT 130011-0 0927127 1 10.00— UEVALL9 PATRICIA 179036-9 0450627 1 1. 12— Z008— THERESA .08—THERESA �fzV 179052-5 0958651 I 2.82— . DEORTONP ROY A 134706-1 1425113 405 31.54 DORTON. ROY A 134706-1 1497308 LU5 5.o4— — t I OUENAS. GFKAkLO N 134199-8 OSb3d46 I i.4U— �_...._..._........._._.. ..._... ........._..__._....._- ----. - .-......----._....- -.. UUENASs HILGA MARI 167557-6 1230257 L - - ----- DUEtiA5, lilLuA MAhl 167557-8 1Z58J30 7.20— �� I CUMAS, GLADYS w 225116-3 05Z19S8 I 3.41— - - _ q DUNN• ABNER N 217792-1 1500445 29.56— DUNNs JOSLPH NMN 179477-4 0870862 1 2.jtj- , sARLY MALLORY 287463-4 1047617 1 �. EDWARDSs JAMES 040;386-5 028.3447 I 4.04— t �" EI.WAStGSs JAML-s Eb6AFI;;,s ShIf%LEY L Zb7304-0 1261005 L '4s75— EGANs NAUMA PARRAT 126650-7 1373290 Z05 6.46 tLLISs LAUGE Li701 L7:ii+24-1 141,1,9540 ZC5 1�.Z4— =TCHIESONt MICHAEL L99265-8 14267.x7 Z05 2U.9v— i;, sz, , 1' • _. __ ...__ .. -..._- _.__.._..___._......_ _. .......... EVANSs LARRY EMERY 2:0344-1 1130700 1 9.40— is;• 3 s i CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE '; 6 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE: 04/01/78 AS OF 04/01/78 OTHER PRIVATE PRIVATE MISSING TDI SALLOW MEOI-CAL 5H-_oovt„t--. ..` ___, ' GUARANI"i1R F U N INVOICE S/P AMUUNT PAY MEDICARE MEOI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 �-L11dN5, .VER-NON t__ 0874b3-6 087256s I 7.b8- �_ _ FARkLLL, WILLIAM S 283103-0 1445553205 2.40- ..._...-.._________...________---•... ..__... . ______....._____.._.... .. . .. FARRELL* WILLIAM S 283103-0 1445554 LOS 2.00- _ FASTt PEARL IRENE 284618-6 1336306 ZOO__..____._ 30.32 ' Lo FiKE, LUTA TREwELL 132172-8 1339$78 105 1'017- FISHER* JOHN CLYDE 244387-7 1444493 LOS 3.20 .fir t=LEMING* GOE:RGc 101586-6 1489044 205 9.36- t Aft r+- - PEENING, GUi'ARGi~ 101586-6 1496107 Zt15 5.64- ' FLEMINGr GUERGE 101586--6 149+6108 205 7.52- �r FLt:ILHERI JAMLS Pk 180963-8 0898319 1 2.87- � FL I CK INGER„ J EAN IN 229208-4 0727991 I S.Ob- FORD# EVERETT NMN 178977-4 0924019 1 3.11- ,: FOh1SUN, JCIHNNIc tJC+4d67-8 14473bC _ Z05 9.40- __. . . a r t�� as FCSTER1 BEN GLkLY 068959- 13655d5 105 2S.b0- ii PUSTLR: DONNA RUTH 194605-2 0594170 P FOSTER# OUNNA RUTH 194o0b-Z 0613487 P... •; 1-0 FESTER, UGNNA RUTh 194605- 2 FOSTER! DONNA RUTH 194605-Z 0646742 P 28.40- 1� F6!STER, UUNNA kU7H 144605-2 0o71264 N FL, ILR, GONNA RUtH i946U5-2 06797.19 P 19.Ji- �! FESTER, DONNA RUTH 194605-2 0720686 P 7.99- a FL5TLR, l7QPii�ti kUTli iS►4Ett35-1 07457 1-N :..7.- s FOOT i-R, GONNA hU i n 1946015-2 Q751806 N �» FUSTER, OUNNA RUTH 194x115-2 0763929 P 7.99- == ;---__....___ _._ __..._..__ —_._.._..._ ___....__.. .__-.......___..__ ..-_..-----.... _.. ...... _ ...____...._ ...__....._.._._ ........__..... ... _.. . 10 1 � to FOSTEk, DONWA RUTH 194605-z 0797#313 P 3, xZ- iq' FOSTER, DONNA RUTH 194605-2 0797424 P .e Vw• n ,..... .. i r .: • w ... :�.. « .... - .xs...K+._....:wM'Q+ar.24«.r.Iry...lww« i .. "Tt M a�M_ t rw. .. .. f .. a. .. +«... f ... .r • _. CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PARE 7 s � ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 04/01/78 `. _..__... AS OF 04/01/78 OTHER PRIVATE PRtVATE MISSING DISALLOW MEDT—GAL SIl-()C1YL +' GUARANI'UR F U N INVUICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY -----—-—------- -- — FLISTcR,_DONNA R2UTH 154605-2 0868185 N 7.99— .. FCSTtR♦ DONNA RUTH 194605-2 0814811 N POSTER# DONNA RUTH 194605-2 0914440 P 7.99— � --FUS`ttR, DONNA RUTH 194605-2 0935336 P 56.78 _ `--- 40 �e FUSTER, DONNA RUTH 194605-2 0976816 P 8.02— ' 1 ��. FUSTER, DONNA RUTH 194605-2 0983614 P 2.88— s � DONiVA RUTH 194605-2 0990565 P _ ..-------_____.._—__--------`..__._..---.---_.__._._...._z.l_.20 ----.---- ---•----__.,— _._� __ 0 FOSTER, GONNA RUTH 1946J5-2 1029891 P 8.00- 01 FOSTER, DONNA RUTH 194605-2 1050609 P 9.05- to TT F05fER9 DONNA RUTH 194603-2 1070267 P 1.11- 0 r FRLDERICKS, LOLA 172197-6 1023078 "005 7.60 0 FREEMAN, OTIS 077956-1 0912281 E 20.00— FRLEMAN• OT LS -- 077956—L 0988360E 30.76— x FNEEMAN, UTIS 077956—L 104,6958 E Oil FREEMAN,FREEMAN, OTIS 077956-1 1067395 e 41.00- --- ------- i5.00- -.. - _.... .. ..... . . .._.._..__..._ fikEEfAN, Cif I5 (;7795b-1 1067396E �j I FkEEMAN, UTIS 077956-1 1067397 E 54.00- ._. _�._..._.... . ........._.._.. ........................ ... .... ...____......_............ ..._..- ----- - .... ... ... .. . .... .. _.. _ .. ._ _ . . ....... .. . ......_. ... ..... FREEMAN, OTIS 077956-1 11129b0 E L5.00- r♦� --.._..-..... -- _ . ........_.. _. GALVlN, CAROL OIA;7 26 7162-0 0536b67 E :34.11- GALVLNt CAROL ULAN 26a16z-0 0536868 E . 8.00- -- ._^._.. ..........._._..._._... ..... ....----- .... ------..._._..__......-•---... ...----. ...._._. ......__....._.. .... ... - . .... . ... ._ ... .._.. . . .. ... . .. GALVIN, CAROL DIAN 263162-0 0536869 E t3.4u- ; o�. •i U:+LViN, 4klt(.! UiAI� [u31o2-0 05�b874 s= 25.14— ; ( ALV 1Nt CAROL UTAN 26316[-0 C536d 71 E 2r3.u0— M__-- - ._. .__.__._.. GALVIN, CAROL VIAN 263162-0 0536872 E 28.00- „r♦ i GALVIN# CAROL ljiAit 263142-0 0536679 t co i GALVIN, CAROL GiAN 203162-0 C53687j c 00411 '. �; GALVIN, k.AROL DIAN 263162-0 0536876 E 22.61— J4 .; i CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 8 • ACCGUNTS RECEIVABLE WRITE-OFFS 13RUCESS DATE 04/01/78 � A5 OF 04/01/78 _ OTHER PRIVATE _---_-_-__ --- ----- -_-.__ PRIVATE MISSING DISALLOW MEDI-CAL SH-DUYLE - •l t,UAKANIOR F U N INVOILE S/P AMOUNT PAIL MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 4 i . __�._.-_.__.__ -.______._.v___.__,______._.._-_.___.-_.____._,._. __ ._--.___....____..._____-_..____..-._.__._.__.____�_-,__..-_..-_....._...._._.__- _.1__.1.1.1_.._.__.__.._._.__-___.-_ GALN .CN, CAtt3L CIAN 26�11s1-0—D536t371I L- 5.ci�}- GALVIN: CAROL DIAN 263162-0 05899u0 E 97. 10- GARCIA, JANE CUELL 264960-6 1502561 Z05 4.01- i GhFcCIIi:- KC;IST 1 KEPI 279325-5 I 3.42- 0 is GASOI, JUSLPH HY14A 268922-2 0674361 P 56.14- •I GASOI, JOSEPH HYMA 268922-2 0694082 P 2G.12- tio • 0722791 P ____--_____ _...__ bb.00"' f GaSG[,� .JOSEPH HYN�A 26x922-2 10 GASUI JGS LP HYMA 168921-2 0741922 P 28.ZG- GAS4I, JOSEPH HAMA 266922-2 0772290 P 70.50- i 10 SG 11 JUScPh HYkA 268422-1 0779474 P i3.62- • >J GA56i, JUSEPH HYMA 168922-1 0793307 P 13.J;G- • 01 GASGI , JUSEPH HYMA 26$922-2 0799907 P 47.00- � it _.1.1.1.1 GA_01-9 JUS •w o GH�uI, JU�LE'h HYMA 268922-2 0b97slj P 17.15- 01 GASUI, JUSEPH HYMA 268922-2 OS64843 P 24.14-- GENTRY, MCL6A LU1:� 113489-9 GE86968 i_____..__ GcLRi,c, wILLIi+M 102396-9 1433�14ti L05 9.140- • GERARD, KENNETH AL 147-414-7 1114315 E j2.4U- i ,o= • GHE-. ,ANN NANCY ANN: 241714-5 0998413 ! $•6G- GILLESPIE, CHAKLLs 299151-1 1350438 L 100.86- GILLESPIE, CHARLES 299151-1 1350439 E o4l.01- - GLUS--Nt NORMAN CAR 09354c;-0 1495814 - L07 3.do- W ;x Gi1A�N,G, LLGYL, i�.4+itN 197rs6L-7 12960111 1_05 17.91- ___.- GRAY, SHEILA NMN 076316-9 122,911 E: 50.010- to GRAY, S iLILi ihMty - - U7E31b-9 1235.La4 .E._____-----__—. •! HAMNER, HORACE JR 306056-1 1414767 I c.t,t7- I7 ilANDY, JAMES D 3021496-1 1350905 I 6.8.3- • ,:., .1 .1.1.1 ... _ .r . a �. _. _ .. : •.,; . �.... . ._. _ . _ CONTRA COSTA COUNTY MEDICAL SEttVIGLS REPUKT TU 2910-7 PANE y + i t'RUGESS HATE 04/01!78 ACCOUNTS RECEIVABLE %,k ITE—OFFS AS OF 04/01/78 PRIVATE PRIVATE - ----- ___ ... OTHER TE I�ISSING _._Oi5AE_LOMi MS=flI--GAi.. . _SN--UJYLE __.._ i GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEUI—GAL INSURANCE LABELS PROCEDURE LIA61LiTY LIABILITY !!� .. l-iARRLNGTUN, LERUY 489484-3 1087008 P 43.20— . � z HAKRIS, CHESTER 013952-7 1493025 105 5.o4-- i HARRIS* FRANK ERNE 16696.3-7 1498602 Z05 35.35— � 054135«13 E ,a HARVEY, TCM X71867-4 1502919 L05 .3.76— ik hEATH# VALCRIE LYN 286603-6 101393E 1 9.40— k I .40-1.i- FAAN 292971=9 1150148 1 9.60- HtRRUNt FRANCIS AR 246343-6 14520x9 10.5 .01 HERRON, FRANCIS Arc 248343-6 1452071 105 10.24— i lii= f t�Nr t=1tl4NC IS AR 148343-6 _ 14 105 8.54- i it HaRRON, FRANCIS AR 248343-6 1452073 L05 9.G1- M _-. i H1LGERSr SHELLEY R 145992-4 1360374 1 5.04' 15E3G42-1 . —143-6- HILL LAN, OAV I k, 130046-b 1585749 t 16.27- MILLIARD, SAMPSUN' IU5510-2 1496249 Z05 52.28- HIMMLER, LAKUL.I 9.4'C' < HtSi:Y , SNAYNE IiENJA 277009-7 1052094 I 3.32- �; M ISMchr EL IAS NACK 203b99-0 1443512 L05 13.06- i ry HISHEHw LLIAS SMACK 203699-0 1499674 L05 3.42•- , HISHEHv EL IA., PACK 203899-0 1499875 Z05 7.57.- > i' hISHEh, ELIAS HACK 203899-0 1499476 Z05 1.88- � iY t�CsLM�a, FicAitlKit�'377-4 1CS392s✓3 J =fL.(JU-' ss fiLLML. rr;ki�1: 123377—di135ti971 J 4. 14-- *! 112 HCLMESr FRANK 123377-4 1398709 J 4.14- ;,- -H Cl ALM:, Elie iU 86ii? 1-6 i4C114 i Zi3a ,21. 13- kAYt MNL 1 37205-E 1394o52 z Nul�Nrsl�EY, `' � - RUSE, LMA ISABELE 3(;3736-s 137753c, I 9.00- t A?JL i� , 3 4 CONTRA COSTA CGUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 10 s � ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 � c AS OF 04/01/78 ---------------____._OIfiER PRIVATE _PRIVATE_ _MISSINGg15AlLUW MEDI-CAL SH--UuYLE ; GUARANTOR F U N INVOICE S/P AMUUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY - ------t;UTi f�fV• GGTAV IA Nib 240104-0 .1478568 L05 -- -- 8.64- JEFFREY, -JEFFREY, LAVINA 179719-0 1292845 1 9.4U- JENKINS, JESSIE 085347-3 1495525 105 7.52- I I AM .52-IIAM OZO548-4 1447614 105 b.50 JONES, CLYDE NMN 213504-6 1224392 Z05 13.46- . �! JONES, GERALDINE M 244605-2 1301250 1 9.40- JGRGAN, HENRY CLAY 018993-4 1338030 105 2. 68- i . JURUAN, HENRY CLAY 028993-4 1431579 105 7.:;2- �I KALAR, KR IST INE GE 291182-4 1407561 I j.96- KALCIGH, AtVTHUNY t 297836-9 14ZG990 1 4.114- >` J_. •i KANE, ANIS! iL itt03C-6 14790 32 205 5. 04- �) KNAPP, HENDRICK JO 156423-6 1498224 Z05 9.40- 37 - KUYK6NUALL# UALLAS 1690b8-4 1374060-1 LAING, v, ILLiAM RUB 466004-9 0793246 E ..._ �---------. -- - -._-- ---------____----------_-------- --__ ___ _..__ _ . ---- - LAING, WILLIAM RUB 268004-9 0606477 E .3.37— 'L 411461 .37-L411VG, wi IlL1AM kua d064-9 0819706_ Z.90.- A, LAING, " ILLIAM R08 ZobO04-9 0ti25bb0 E 3.37- LA1NG, w1LLIAM RCB 268004-9 08o3915 E i ' -bu j411-6 1541019 Z05 _._.._. 19.3ti_ a LATHAM# KATHY LAURA 260714-6 0636665 1 3.42- LEGFORUt YVONNE MA 242761-3 1259682 I 9.4U- LEE, ht-NRY GLBAN Z3b358-6 1501175 L05 7. 52- v LEE, HENRY LUbAN 236356-6 1501176 ZOa 7. 52- LITILE, HOYT U 052713-5 0054356 E LITTLcs HuYT a .15L113- 5 0051078 t. 14.JL- ' ;. LUSCHEN, cL :INE M 231462-7 1322173 1 3.46- LYOAY, WILLIAM 065954-0 1494858 Z05 11.24- GO 21 ) = � I r - _ �.. � ..... _ , .. ., .. ., .. _ _ ...wr. ...••+..,..,..a..:.r.. ..,.✓ K v z. � .. .,,.-......-... ,+ .. .. o r ,r....-. ,..... .-..,._. ... ......v" a .. .. +. .,, .,. J + CONTRA COSTA COUNTY MEDICAL SERVICE-5 KL-PORT TO 2910-7 PAGE 11 s ACCOUNTS RECEIVABLE !WRITE—OFFS PROCESS DATE 04/01/78 R� , AS OF 04/01/76 OTHER_. PRIVATL.__._ PRIVATE MISSING DISALLOW MEUI—CAL SH—UUYLE GUAkAMTOK F U N INV0IGE S/P AMOUNT PAY MEDICARE MEDT—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY LYOAY, i+tILL1AM 065954-0 1494859 I05 20.78- MALKOVA, THEUOURL 286629-9 1303316 1 MAES, CLARENCE 308481-1 1480652 1 9.40— s MAHER9 KATHLEEN PA 2-54448—it 0943304 I 3.09— k ,s MANISCALCU, DELYN 059074-5 1263157 E 12.90— _ �I MANSON. VIVIAN 104610—.1 1420632 L05 18.130— MAkILCALl JESUS SA 257572-8 0765113 1 NAi'SH, CECILLA MON 162769-4 14984e►.> L05 14. 52— _ r _ _----._.-_ __ _ MARSHALL• VOhtiIF L 288270-2 1059434 I 3.134— � n MAhTIN, GEORUE ART 255945-8 0474167 1 .03— HART IN, JOHN MILTO 194812-4 14995119 ZGy 7.52— MARTINEZ, STEPHLN 268038-7 124o269 E 56.99— MARTINEZ, 6.99— MARTINEZ, V 1r GIN 1A 289355-0 130272 I 3.:�0— � • MAXWELL, AN14 MARIE 304002-9 14083G4 1 9.40— MCAFEE, M1i;HtLLt 277342—L 1GSot,GY 1 __._ 3.32 •I � •i <; MCCLELLAN, MARGARE 060937-0 074.j4!) 1 _ _ _ _ j•ll— _ _ = MCLLE,` DON, KIMSEKA 184310-1 1484108 1 4.69— j s MCCGNNLR, RObckT L 156737-7 1498297 LG5 12.09 Mi,CUFF, BF_ ` SAD INic 199362-5 u527U')4 L {, MLIN+'SIS, PERGY bRE 269907-6 1437816 Z05 MLKENLIi , REX ALAN x69959-1--0966011 I_.___. tICKUNE, kuNNY ARTH 29i195-5 1149964 E s7.1G— g 1ACKUNc, RONNV ARTH '292 L95-5 1142896 E 9.50— i MGKUNL, RONNY AKTM 152695-5 1175015 E: �• la E:. hCKUNE, RUNNY ARTH 252195-5 1200i /4 E _ Q.76— � MCKUNE, RONNY ARTH [92IS5-5 1213505 L 18. ! �7V CONTRA COSTA COUNTY riEDICAL 5ERVICES REPORT TO 2910-7 PAGE 12 s • ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 � Q5 OF 04101/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEU -LAL SH-UUYLE • GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICAKE MEDT-GAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY MGKUNF, RONNY ARTH 2921 y5-5 1261306 L- 58.52- MCKUNE, RONNY AKTH 292195-5 5261307 E 47. 00- . MCKUNE, RONNY ARTH 292195--5 1261308 E 7.60- ____._________------ ---- ------------- __.._�._----- ------------ ------_—__.------•- _------- ---- -------- - - ----00_00_._.____-----_r._..._. MLOLEY# ROSL A 243447-0 1037716 1 4.97- .. • i� a MENUGZA, JORGE ALV 277904-9 0845264 1 9.40- II MILLER, LIONEL 169263-9 1498684 Z05 19.94- ( ___ MILLION, CLYLt -N- 130734-7 1306118___.—__00__0___0___ 8.41 w • � 294-8 1496905 LG5 5.84- 175 N-1TLHELL, JUDGE _ c _. .. - i -- MOFFETT, DIXIE MASS 296544-0 1275221 I 3060- _ MOL INA, AULUST iN N..__297778-3-1289220_../_-- -- --).67- ,.; MuNTAlNLq RALNA HEL �U6271-6 1474140 I 9.10- _ _... _ 0_ 41 _.._- 0i MCOUY, UAVIU LEE J01080-8 1325068 1 21.00- ::- ...___ -.._.�_.... I MOR ISAK, MARY LOUI 27 022-4 0730GUO [oi _4.2d- Y NA1.16NAL, tMPLkATA t4vy06-1;,. OSa0415 L 6.73- • •', NACIONAL, EMPERAIA 446906-2 0615057 E NAi;IUNAL• EMPERAfri 46506-2 0616098 E _. 17.44- j oi I-JAUIONAL, EMPCkATK L46906-2 Oa23518 E 13.44- NAC IUNAL, CMP ERATR 246906-2 0693OJ7 E .13.12- NACIUNAL, LRPLRA-Tk /-44906-2 0799111 L 5.;0- � ,• NAPCLITANG, FRANK 224030-7 1500622 205 7.52- � NEWHOUSE, JOHN t�IL 124944-0 13, ! L05 61.tid- � WE►�.1yHAP j PETER GLG 14971L.5 Z05 •l ivGkU, LLAkiSE S 143942- 1 0947707 1-- - _._ .-_ -_ • LWRAINr JAMES PAUL 244030-3 0362991 b 2.04- _� ___-__.- --_.- : ,.----.. ---,_000_0__--_-__ _ ..___._______-_-. -_.-----__-000_______0__._--._.------. ____ ..-----_.___ .-___.._.__-__._-.-_ _____-. __--_____ - __0___ 0 .00.-_-_---_�._._--- -._-•00_ _��__-._-_-__ __.______ ...__.._.._.___.__.._-----.__- --_..._ 0______0_00 _... ___._ ___.-__ .__.___�'� OLi+AUP, STANLEY At 1c,2564- 7 1496431 Z05 12.64- , 0 .• CSFiOv5. 'JO FLCjY loO335-2 1314256 L05 5 'J0 a _._ _ _ _ _ PALLISTER, LENA AL 225970-3 10976tb i- L05 lo.74- (� 4<01 J< • CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGL 13 s ACCOUNTS RECEIVABLE WRITE-OFFS PRUGESS DATE 04/01/78 AS OF 04/01/78 OTHER PRIVATE PRIVATE MISSING UISALLOW MEUI-LAL SH-UUYLk GUARANTUR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY PAS1hANA: PEARSLNr OLIS NMN 108377-3 1379450 105 18. 0G- PENFIELL), FREDERIC 036S64-5 1493927 Z05 37.t,0- PENFYFLU, FREUEh IC 036964-5 1493tt28 L05 23.y6- • PEkF:Z, RObER1 147509-6 1190645 I 9.4u- PHILLIPS, GERALOIN 114725-5 0557174 P 317.34- ' — -----.. - ----------- HhILLIF� r I;ERALOIN 114725-5 0564394 P 2. 39- • PHILLIPS, GEKALDIN 114725-5 0564695 P 3.34— •' PHILLIPS, GERALOIN 114725-5 0598d90 P 10.1c- el I___- PHILLIPS, UERALUIN 114725-:i Co61314 H 6b-• PHILLIPSr GERALCIN 114725-5 0661375 P 10.10- 3' PhILLIPS, GEkALUIN 114725-5 0090074 P 30.44- �i • PHILLIPSs GERALUIN 114715-5 4"756644 P 11.70- PHILLIP;i, GERALOIN 114725-5 07y6o25 P 47.00- Ph I LL I PS ,7.00-PhILLIPS , VEkAL01N 114765- 0809474 P c4. 1t3- - <: PHILLIPS, GLKALLliv 11445-5 0blt)llt) P 22. 77- I PHILLIPS, GERALOIN 114725-5 0847405 P 35.25- PhILLIPSt t kKALU1N 114725-5 -;Ja5:�961 N PHILLIPS, G'KALL�IN 114125-5 0030o3 P 1Ctt.bu- ! PhILLIPSr GLRALOIN 114725-5 Ob93772 P 49.70- 9` t%HILLlPs, GtxALulty 1147c5-5 _.1002333 P lPhILLIFS, GIP.ALCIN 114725-5 1021347 P 11;.34- PHILLIP„ GEkALCIN 114725-5 1028443 P 3.64- PHILLIPS, hLkALOIN 114725- 104 356 P 47.0b t PHILLIPS, Gi:PALLIN 10S4061 P b.4b- ;, PhiILLIPS, GLFiALOIN 114725-5 1C82ci15 P 4.-;03- • CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE 14 s � ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 AS GF 04/01/78 ----- -------1 ----- OTHERPRIVATE PRIVATE MISSING UISALLOW MEDI-CAL SH-OUYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEUICARE ME01-CRL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ---------- __-- ----_- _ -PNILLIPSr �i=RALUIN 114725-5 1107964 P :3.01- PHILLIPS, GERALDIN 114725-5 113913'7 P 3.01- PIERCE, MORRIS BEN 042030-7 1397555 1 7.50- � PIERRE, MICHELLE F 196585-2 0997431 E 16.b5- s :s PIERRE, MICHELLE F 198585-2 1017116 E 38.00- P I ERRE: MICHELLE F 198585-2 1017117 E 18.00- P I tR-k�, N iGtiELL E F 196585-2 1017118 E 28.00- � „ PIERhEr MICHELLE F 198585-2 1017119 E s0.00- PIERRE, MILHELLE F 198585-2 1198201 E 33.15- I � .� PlLj xLt MIGHELLt F 19b585-2 1230630 t 23.0J- • MICHELLE F 1965651 1237659 E: 23.Q0 �+ PIERRE, MICHELLE F 19:3585-2 1244776 E 23.50- PGwERS, JAMES kICH 2303cj4-9 084967L 1 L9.1L � PUkCLLLr JAMLS E- 130610-4 1115948 1 3.30- NADASt NICHULAS P 190372-3 0674724 I 4.80- fiA.M licEZ, JESUS MIL 253I37-4 1428172 1 3.31- } r F-ATY, SPELLMAN 163074-5 14698ZZ Z05 13.od- kATY, SPELLMAN 163674-5 L49d472 L05 3.42- R �? kcYN1UL0S, THELMA 171455-5 1271825 t I z •: �� f�iCfil�RD, W ILbURN t4 I342t1-1 149729-1 LL5 7.52- iIDDLEY, CARL WILL 072115-7 1372349 ZC5 3.20- I GLUT, C ARY 147168-7 1497.159 LC!) _ 2 7.2 2 - f PIPPY, kUY v+ 161959-7 1450401 Z0!� 6.13- RIVEi`S, TERMIE LEE 2713:325-8 0870421 I 9.60- h40 kGbLcSr JOE- L 435062-7 0707314 L05 3.21- o; co " PLdLESr JL6 L 235662-7 0707317 L05 .ZJ 1 j. kCo_LES, JOE L 2350b1-1 07465cj7 205 ...du- i E'...4 aa;9n.,.F.r.J.....:.�:...:.•,.•«...� .v, .a.•. ,v/. ..-vim. ...ev ..-•. ..F-!_.,n:l:! n.. rtw[ •.G« .a�•.aew..r✓.�,A: � 5 . t•Mw.i ..., Y, ... • '. .r w Win+ CUNTRA COSTA COUNTY MEDICAL SERVICES kx�PuRT TU 2910-7 PAGE 15 ACLOUNTS RECEIVABLE WRITE-OFFS PROCESS DACE 04/01/78 AS LF 04/01/78 --------------_----- ----OTHER-- _. --------PRIVAtE -_- ---- -__-_._______-- _----------------PRIVATE-- ----MISSING_ DI5ALLUW --MEDI-GAL _ SH-UOYLh _.. ._-.-.-_ A �) GUARANTOR F U N INVUIGE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY (� kU(�LES, JCit 1 135062-7 1501045 L05 5.64- � RODGERS, CAVE LEE 282853-1 1105555 I 5.65- RCSE,SE, VICKlk J 053857-9 1488469 Z05 1.88- - - - -- - RUWL:NDs 6LAI R ILE 296050-8 1207797 I 2.80- N 01 ROWLAND. BEATRICE 296050-8 1240825 I 3.45- 40 - - -RUbIC, REBECCA S 143C26-3 1399045 ZGS- - - -3.88 , RUNYANj JOHN 109502-2 C955700 1 4.60- �. kUSGROVE, FLOYU JG 252342-1 0276140 I 1.41- •! :,AEi�1.I-- FKAAIK A ---136306-8 1497378 105 B.52- SCNNEIuER, kLbECGA 265708-4 09234-j8 E ?-4.96- oil 4.96•j SETTLE, JOY MARK: 280892-1 0972572 1 9.40- f ShIELU„ -C.liLkYL- L 2t.r.357-5 1126548 L -- .37.74- ; oI „ SkITH, -ALVESIck 138186-2 1300260 L05 5.66- 0! SMITH, ALVEST ER 1.38166-2 145710 L05 1b.50- ! �. SM ITho -HERBEPT Ala..-0022.95- 1 -1GS dZ- 1 - 9.4U- -- 0 0; a. SF�YUER, DAvIC ALLi 188ts31-2 1411614 Li.5 22.12- � �' 0 SGHENSONI, JOHN 1211037-9 1497070 Z05 1. 8b- `o SPkIGQS, iWt3LRT [E.cd93-1 J' [3120 I 4.ifG- SQUIRES, CAROL LYN 249736-0 1063976 I I JtArcii JOHNNY NPN 04C.3o5-6 1-1►94l.251 Z05 1i...4- W STA70.N hAAY AMN Gi.3720-0 14.39075 I 9.oC,- n1t 0: STEAUMAN, ROGER GR 295618-3 1207634 L 9.3 S1cVLNSu�.%v CARhI:: G35351-ti 116C969 I 3.60- 0 Iy ;,TEWART, WILLIAM R J54715-6 1446219 L35 9.40- !, • STUMP, kiAt GHk 2860:33-4 1073993 k 414.44- f s;o 0 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PALE lu ACCOONTS RECEIVABLE WRITE-OFFS PROCESS DATE 04101/78 AS OF 04/01/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEUL-CAL SH-UQYLE GUARANTOR f U N INVOICE S/P AMOUNT PAY MEDICARE MEOI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 42.72- !>UMPTEkt BESSIL HE 127431-5 1483009 Z05 26.55- --------- ------ TANNER, LINDLEY BU 176303-0 1498934 Z05 7.52- j Lm 03106-6 0881302 1 7.18 • - TUMKINSj VIOLETTL 277731-o 0851446 1 4*46- T6RRES9 ALFONSO 202276-2 1191670 E 37*00- 113604-3 1021821 1 (_-- TURNER, MARIE NMN 249033-2 1335359 Z05 3.20- TURNER9 MARIE NMN 249031-2 1355704 205 12.94- ......--------- ------------- TWUMEY1 JANELL LEN 294676-2 1267991 1 9.34- I VALcNLJA* MAtwL 251093-1 1L48..57 E 40.16- ------- VALENCIAt MANUEL 251093-1 1154991 L .34o92- 32 VAWSEk, UONINA F 174145-3 0694966 1 Z182- VALWE19 MERCEOEZ 470769-1 0850975 1 VLNGLEYq STANLEY 000299-8 1492597 205 1.30- VLROUGO, UlLbLRT A 24b447-5 0575666 E 14.10- VIGIL, ISABEL iloct-b 122-9155 p VINING, RICHARC KO 240497-b 0414210 1 VIts ING, RICHAkC Ku' 240497-6 0427891 1 2.96- vvAf)L-P MLCh%EL RE6i 196127-3 1258640 L 15.20- riALLACE, TQNY WILL 090181-9 1495704 L05 5.04- ---------- iy,,.,LLtPt FRANK ARTH 0.11223-5 L.331212 Z05 tkARRIJA, LINDA LE3'1011�6 'a'6- 3 15064LC5 77.Lo- --.-.-.-.--.-- --- -.--.--- I c----------.- -'.--- �-11-11--. - ----..,--.---- -- i, nC kjLNDELLI SAMUEL J 16o220-4 IJ93id4 1 9.40- jibe he - ------------- 41c5T8RCGKj ELMER j 153G34-4 1457446 1 4*6Ct- woEELLK9 PERRY ibZ346-7 149b4Z�� L05 2.5. o4- Al 000" i%HiTkt MAX114E BEAT G27134-6 1143910 1 2.00- 14 CGNTRA COSTA COUNTY MEDICAL SERVICES REPURT TO 2910-7 PAGE 1'1 ACCOUNTS RECEIVABLE WRITE—UFFS PROCESS DATE 04/01/78 ti• AS OF 04/01/78 OTHER PRIVATE ----- ------- PRIVATE_.___MISSINGDISALLOWMEUI—GAL SH-DOYLE- •�, GUARANTUR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY (;• 9 !.-__— kHITFIELU� ROVONNE 188675-3- 1361171 ! — 8.46— •1 1 WHITTiNGHAM# GEORG 049360-1 1448112 LC5 5.64— " F ----._-._-__._._.__...._..--------------- •! NhITTINGTON# LINDA 074314-6 0308637 1 !5- �^ WIL6URN* LEkOY L 258537-0 0681400 I 3.20— jWILLIANSr EDWARD N 178285-3 0245063 L 17.57— _ ---_-----_--_--._.__—_.___-- •I --- -WILLIAMS, EDWARD N 178285-3 0250941 E 11.44- -- WILLIAMS, EDWARD N 178285-3 0392164 E W ILLIAMS# EDWARD N 178285-3 0433007 E 1.20— •; 1M ILLIAMS# EU6ARD N 178285-3 0433006 E .38— �• r: iw iLL IAMB# EDWAkO iJ 178285--3 0450594 E 2.21— 2.53— WILLIAMS# EUWAhL N 1-13185-3 0,450595 L 2. 12— �.d7— • wILLIAMS# EDhARO N 178285-3 0450596 E 3.7:3— ILL IAM�v .73—ILL1AM�, FOWARU N 176265-3 C4779J4 t h lLL TAMS# EDWARD N 178285-3 04832o6 L 3. 31— •' WILLIAMS, EUiNARU N 178285-3 0483267 E 2.82— I �, EOWARO N 178205-3 052707~ c _.. 2.62— 'r ILL I A1�; _ v. ILL IAMS# EDkAf•.D N 1-16285- 3 0534210 E 3.31— r W CLL IAMS# Et1WAR6 N 178285-3 L566131 E 7.61— WILLIAM .61—WILLIAMB j# EDwhk0 P, 1781b5-3 0584;•,'547 E <, wILLLAM,i# EUWAkON 178265-3 0629.311 E 2.c,[— WILLIAMS, EDWAkU N 178285-3 0655466 E #. ILLIAMS, E06Akb N1 178265-3 06554ii7 E - .-- 7. 12— •; rrlLLl:.,i5, t0'nl;rt0 Nv s78285—; 0670860 E ,r • WILLIAMS, EOWARU N 178185—s 0679263 E 9.12— 10 �YILLIAPias EGhAciG !� 17csLb5—:3 00511396 t 5.40— 9 k iLLIAFtiS# E17WAKC) Na 17d285-3 C69757U E 3.38— • 6ILLIAMSr EDWARD N 08285-3 0697577 E 2.112— �,���� s,• 63 l+ 3 a CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE 18 s ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 04/01/78 � h AJ OF 04/01/78 -- OTHER PRIVATE FkIVATE MISSING DISALLOW MEUI-CAL SH-DUYLE GUARANTOR F U N INVOICE 5/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROGEI7URE LIABILITY LIABILITY tUhAR11 N 178285-3 0705198 E - 2.86- WILLIAMS, .86-kILLIAMS, EDWARD tv 178285-3 0714352 E 3.6L— WILLIAMS, EDWARD N 178285-3 0757938 E r5 W_I.LL-IAMS,~EDWARD N 178285-3 0757939-[ - -- -- --_----- - 3b.44- WILLIAMS, b.44-WILLIAMS, EDWARD N 178265-3 0769757 E .37.26- �i hILLIAMS, EDWARD +i 178285-3 0810851 E 2.86— tl , 14 I W ILL lAMS, -f:pWARD .V 17$285-3 0810851 E 4.34- ,• wILLLAMS, EDWARD N 178185-3 0874501 E 110.72- �! WILLIAMS, EDWARD N 178285-3 0941705 E 1 ,782.20- '= --- -_W ILLIAMS, EOWAkU N 178185-3 0941706 E WILLIAMS, EDWAkO N 178265-3 0941707 L Sl.Ql- �� W ILLIAMSs EDWARC iv 178285-3 0941708E 11x.20- - WILLIAMS, tUWAkL�N-1181135-3-J9417G9 E �'. WILLIAM ,j LOWARU N 1762b5-3 0969b43 c 57.09- w11LIAMS, EDWARD N 118265-3 0997066 E 2.82- yam, w ILLJAM5, EUWARO N 178285-3 1029627 .L_ 3.09- .7 ! WILLIAFI,,, EDwARG N 1. 78285-3 1043810 is 42.04- 15 WILLIAMS.* EDWAkIj N 178285-3 1050392 E 3.09- WILLIAMS, 9-WILLIAMS, EOWAKO rN 178685-3 1-)50393 E 58.25- a b+LLLIAt9a, EDWAkG N llb485-3 1084040 L 3.31- WILLIAMS, EDWARD N 178685-3 1108997 E 3.50- . ���• _ _.-- --_ ,q ILL IAKi, i:.fjWAKD N 1762b5-31191228 t ��. 75- ,+ILSON, JAMES NALR 242842-3 IZ6017o L05 .J4 a♦ , WILS0141 JAMES NAIR 2411342-3 1301190 L05 11. 76 tiie _ w IL.SON, JANi�.,, IYAIR 242642-3 132.1:467 LG5 3. 1G- _----_ __ ---- --------_------ _------_.-- ------- __-----_- _.�i� • ie;� c: vtlLaUN, JAMES NAIR /-42642-1 144,7850 L05 .61 siINTER, WILLIAM 129914-8 091,18135 L 73.75- i : r A 3 ... ..:..,.-.r..,;-,..a.. ,: -,...-....... .. .. ., . �. o-... .... 4, _;..,,. ...� .../ .;.w: :.J iter 1.;.✓.....,,;..a., «•,«ws.. .-r....a,..,m,_. ay. .. .,r.. . � _ - 1 .. ..,+w ..-.m .,.�.. a_..� .. .. . ✓o..r_..... ...—•-,... .—i.. a CONI RA COSTA CGUNTY HL-DICAL SERVICES REPORT TU 2910-7 PAUi: s ACCGUNTS RECLIVABLE 1AkITE-OFFS PROCESS GA1°E 04/01/78 ti AS OF 04/01/78 _ OTHER PRIVATE PRIVATE MISSING DISALLOW MEVI-CAL 5N-UUYLE LUAkANTUK F U N INVOICE S/P AMOUNT PAY MEUICARE MEDI-CAL INSURANCE LABELS PRUCEDURE LIABILITY LIABILITY �* hlNTr_1 S, MAR6AREI --296508-5 1220500 1 4.40- WOUCt MADELAINE RO 111202-d 1449250 205 12.10- hGOD, MAULAINE RO 111202-8 1476494 205 28.20 Is --_— WOCOW AR09 MARY CAP. 299509-0 1369173 205 - 208. ;08- ,g WOGOWARU, MAkY CAR (99509-0 1396127 ray 78.20- WRIGHT* KATHY JEAN 238638-1 1394407 1 4.8b- 1447754__._ _-Z�05___-_.-__...-_-. in;Y:iTT, RIGF+AFtG (129553--5 ,.: wYATT, klChk,L 029553-5 14477ti5 105 5.G4- -- _ _ _ ... .. ... ZIMAERMANr HAukEEN 284170-5 1032201 1 9.60- n i TOTALS ___— y ,17?.dl- 99.54- 4s2.3s- e , Z05 c x496.69- 9? L27 4.97. _ Loy ,0.v6,- I a, uhiASS IUNED --pV-T-F�AY _- .____ ____12. 1-�s(�. 7C= ASSIGNED - Al ,e, �s AS i IGNEG - A2 f A5SIQNEG - 11.3 24. 75- �' SSS;, I(ji,4Eu - 44 120. 73- ASS I6NEL — A5 1. 4L— " A.,S fi.'iiEO - A6 ASSIGNED - A7 ( �" ,> ASS IGwEU - Aii AS., lGtvEU - �i 1.0 t I - i • I11 5 •I S • 3 's ° CUNTRA CUSTA COUNTY MEDICAL: SERVILL:S K'LIPuRT TCI 291U-1 PAGL 1 s • ACCUUi+tTS RLCEIVABLE 6RITE-OFFS PROLESS UATE 03/04/78 • ". AS. UF, _03/0Z/78_.. OTH# R Ptt1 VATL PK IVAT : M ISS lNG UI SALLOW MEDT-CAI. Sti-U«WL •t 6UARANTO . F U 14 INVOICE S/P ANUUNT PAY MtfJjICAR E MEW-CAL lN:jUkANLL LjkBELJ PkOCEDUKE. LIABILITY L1ABILi TY • ALL:. N, Ai;t<LiN 270834-5 0735954 E 47.0u- • i s =LLL11i„ _A:3RUN _ __ 176b34—..5 ._C7G04r8._t: • ALLcN, AARON X70634-5 0111412 E 45.66- HLLEN, AARON 47U434-5 0779t,13 r '? ANORt,tis, JA3E.LR UU 26.951ca-1 14d8642 Z05 • ANTONINI, ANTHONY 283764-0 1419231 L05 17. au • T • AUbU� IN1, v oAtWAkA i7456;- 'l 14114UO L05 1o. 14- Ii(, • ! ! BtihER, 41VIAN. f?hYL 12uu51-6 1424739 ..x. . 7G-. _. • BAKER, V i IAN PHVL 120051-b L441660 i 1J. 00- • !A-iti.Ek9 J-' A,Ni L.LARc 2, 14 l t-4 L43J9E.1 L e-i..3 4,.- irxr,j�E,tis J:tAli {.LkkL Z14706-4 U444120 1 •? i,-A,KKEr., JL.AN CLAAc 1'147uo-4 06:16494 E >4. ..E1 - • bAPKLKy J_..Alq LI.,=KL c147G6-lt 0746161 E >3.JI�- • •s' t �.aiKEt: J60q (.LitkL /-14166-4 C,7:)L23I L •; LA,�KEI,, JI.Aiv LL.hKL 4147i✓a-4 07!)22y2 E: X2. 14- •; bhr� KEet, J:.Aiv LLkl.L 41470b-4 C750u6b J.uAlti (LLi t\L -14%6-4 :3177u62 L 4J.c,7- •� c:ar.KEr., JLAN CLAKL 214-106-4 OiB485.3 L i.taC ^ • J'-'AN LLn1;L 214766-4 : 784J34 x,: Ia.GG— KLn, JuA)N LLAkL 414 7± d-1 Vd4 5!) fctu— •ti c,4hKLrt JEAN CLAkL zl47U6-4 079ilVU L- ,.J.00- • i JUAN CL L14 iUf;-It Cb049:50 c t1. 3t- • Jk Ai(- CL," C 414I'm"t • ►:r.,tKttir J jAN LLARC 2147Ub-4 w8I1a72 L 1i2.o -- • Jt. ';< CL ::k /-147Lb--4 Jd24t,sz3 L 1 , 354. 1 7- •�`t t3,.ttt�LKr Jt-A1r CLAKL c:f=t —/I Q6?t'tiJM 4i ARKEV Jt.;A1, CL Aakt: a.14706-4 0875z7� C .3��.`a.•)- � � �' � • .. - .. r .»...—.. ....+... „,.. ...s- .,. „ +., ,.... .,w . . .. _ ., .r - :tip .. a. ..s... ,. 3•;.X1:�s.t,,..'4,.'lt;�4� -'.: .:X. .,. .. w ., t+ . 3 `- CONTRA COSTA CUUN T Y NE01CAL SERV ILL'S RLPCiRT TO 2910-7 1)Atl t s. �r ACCOUNTS RELEIVABLE WRITE-OFFS PRIX,E5S UA f U3/J4/78 AS LF 03/02/78 . _ � rHER PRI VAT..� PRIVATE MISSING UiSALLfJW ►MLUI-CAL Sh-00YLE �1 GUARANTUk F U N INVOICE S/P AMOUNT PAY MEDICARE: MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY L1ABIL11Y b"KKE:K, JUAN CLARE 414706-4 U921759 E 211.20- bAl%KE•Kj JUAN CLJ.iRE 214106-4 09358-'0 t 84kKEK, JOAN CLAF:k 214706-4 0935822 E 44.21- bAsKEKt JUAN CLARE 414106-4 US42417 L �1.2F�- ' • 'R I _bA'\KE:Ft, JUAtd CLARE 214706-4 U942418 t b7.lG- r UARKEk, JEAN CLARE: 1.14706-4 u`j49307 E 72. L9 p,{nh.Ekt JUAN CLARk 214706-4 9It937d C 18.ZG- 1' lJAEKEkv . J!;AN . CLAKE !14106 .4 0970145ii_E. 6ARKER, Ji.AN CLARE &:14706-4 0977254 E: 6 .85- . oAF.nEf%j JEAN CLARE 214706-4 1078t5U L r . LAKKEK, JL•A i CLARE G141G6-"r. 11038n0 L 8;11 t/ 8ATTENg MELVIN CHA 085011-5 137SO12 Z05 3.zf4- OAT ( 1STE, JLSSIc 160y55-1 IJ07?90 L 0 4. 96- i LN0AM, JULL cUiiAK L20899-U 15a06J6 9.4J- �. 6LTHURUM, GLIFFGkU 218020-0 1532146 9. 0- u1ShuPt v,MIT 4L-Y Si 5.04- •r 0 r 8WIATLR, ALILK 261k5(;-5 1059201 E: 2u•��+- yt BUYUt JL)StPH to L91Ubc--1 11a01Gb Z0.5 12.3J- BUYU, JC_!- LP11 t, 1910bO—L 11914o7 ZC5 b.54— • bAhUY, bEl h 1,411 10lb91-7 0517653 L 114.Y0- �. BULHANAIN, LE!,7 E-k L JC'18C-3-6 1480456 ZGD 9.40- 8Ui hA.,.*A v LEsTcr: L 3G76(,8—i7 l',LC4c7 ZJi) :.. 77- • BULhbE L, :'i jittlAN C J�2065-4 141595y ZGy 4.�.71s- �; i3Uki:U:i, RuBc}iT �r: IL 12i-ld5-0 14:�i479 L Zv5 7.52- _ •, CASALt ,CAThKYN S L'67-1 1427.j�)b Z:J5 7.52- • _ _ i.Aal' ILL;�t HIJINIL 1G11U2-2 1424/_d$ ZGS �' CkANE, JAML.-, 2 ►2567-4 13937717 Z05 Lo. ':0- �J_��`, '� LONTRA LUSTA CUUNTY MEDICAL SERVICES RLPORT TO 2910-7 PAGE 3 1 ACLOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 03/04/78 � A:u OF .O3V02 76__ _ _ . _ _ _ _ OTHER PR1V.0E PRIVATE MISSING UISALLOW MEOIw-CAL SH—aJUYLt UUARANTUK F U N INVOICE S/P AMUUNT PAY MEDICARE MEIN—LAL IWWRANCE LABELS PRUCEOURE LIABILITY L.IA13ILITY CKANL•, JAMES 2G2567—'4 1399932 L05 6.50— _GRANL, JAPiLS _ Z02567-4 i405757 Z05 16.14— �' CRAWFUkUs R IDLEY W J41353-4 1365114 ZC5 7.44— � CREAGE.R, LA i HY L 206c34-6 1172744 E 3.4o— • �i CRUZE, LINGA_ LOUIS 3063.70-B 143977 C, DAVIS, FRANK NMN 280923-4 1479415 L05 7.52- L LtidAL, SIUNc:Y LEL 16'1410-6 1367494 105 i3.65- • uIXLi4, .KARni ' KATH u27127-J_ 14U9064 265 Cu^MINUULZ, JLSSIE 158845-6 1393J56 L05 3. 71— JUNHAm, DAN L z11J64-7 L4781b1 LO'a 7. 5::— • ul;rvH,;r�s, GEURut Nr 116129-6 13 79b0b L05 �+ UUNHAhS, GE:URLE NM 118129-6 L433492 LG5 7. 137— GUNLuP, 6ILLIAFi ivh 12,1:419-4 1427313 LC5 9.40— . LUNLJP, w ILII,+M NM 222419-4 1427314 LCa 7.52- �, LUkAi,., kU6LL IA u35615-i 14205sb 405 b.4U- �. tAl<L, Fh,Ef) 14riN 079371-1 1423785 4U5 9.40- 1 1 4U1~.�h ��, tiE:ikGE k 1:x7797—b 1435J1ti LG5 FAhuEN, EMhA CYIgTH 3060-41-5 1420474 L05 48.00 Fc:kRIsr HAPIUk Law K' ?-921Z1-1 15J3y't:� 7, i1 • .FlStHEf,, .)HIRLE1 L 248J:>5-4 11163c,5 t 7C.00— F ISLHEAP :>HikLEY t 24cs33�i-4 11103tbo E 15.2Es-- •. F1.j0lE<, :,Hlt,LcY E 148339-4 111u3U7 c aU•Uu— • r"Tat t Ei , :;H�r•.LLY E 2*t6aj9-4 1429117 t. :iu.Ui:— FISCHER, :ii'lIi�LtY t L4i3»9-4 1192567 E Ja•00— • i i-LEMIhU, Ui;;~ cGt t0i5bc-6 147bS�b Lu5 1. 52— + � i=uSTi:h, o"N CL*LY �60i59—o 1370b2-lt L05 7.r6— �.: iii to iLlS, GAkY 074727-9 L.�38856 X i ,5 i4.7s- _� • .. h . :'1 .. .. `y J ..r •wi.. il,.+w. .y... uw'J..J,., o.i ,..irr�r.a J1`t•iwJ✓.•.w.--.l wKy:^w{y:-r •�• .h ` .avF.. -.:t...R• l.Y.--- .M n.!•f^ Jea. .y T1Yi .r•n xy.a+ • � .. .. .a Y w ' '.:.r(n.H.3.W'/1'4n ir '.Iw•...Yfv'• .,W... +w....J.yi_....:,.s"....u. ...> ` J t LUNTRA COSTA COUNTY MEDICAL SERVICES RF-PuRr TO 291CG-7 PAu , =r s. ACCOUNTS KEG61VA8LL WKITE—OFFS PROCESS DATE 03/04/78 AS .UF_..,.+0 � .___ ._ .._.T P _ MISSING _ . MEDT—LAL SH—UOYLE. f�THLR PiiiVATL PRIVATE UISALLt3W GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICAKE MEDI—CAL INSURANCE LABELS PROCEDURk LIABILITY LIABILI +Y 1 � _ F*RASl.:Kt ALcAANUEF: 300468-4 1337205 LC5 12.00- ! �• FkLLLj. RUNALU-JUAN 467156-b 1395661 L05 17. 66- FkE E, RijEVuLt) Jt)h�Y 2o7i5c5-0 1437037 Z05 10,12- , I _ i i KQSTt JuL IUS VALE: lL4c?46-1 14?7631 [C5 7.52- GA(:NON*- GLUt(GE 191491-0 143.5124 LC5 8. U:s- _ uLYNN, LILLIAN 303653-0 1384460 L05 16.813- GUNZALESt LUIS VAR 1I7:23-3 1424618 105 9. +�*- �• 6REL lis UGRA . 010966-0 1415018 105 7.52- i GRGfEt UAVIO JEJ.UM 170260- : 1329cj25 L05 11.30- 6KUUSTRA* GEt k6rE F c.84404-5 141.3601 1.'_rl • utjlLL :Nt Sct�wSTl�+N 2'i0105-6 1471111 7-05 n.SG- GUILLURV, AGNES NA 21)7ito1-6 1185198 c: j•'�5- � G1jitV ll,H* 1.tV Inti 179736-4 1477564 105 19.bu- ' G1rS 1,.fi1iL1t U�.fvli:L 1bb734-4 1:sk1G5y1 L05 s♦ BALL, CAA LY Fkl+N&L 4n5556-1 1244651y LC.) 4. b hAHMLNta, L4oKA. 213031-5 128405;: 405 7.52 hAK,.Y t hle.oi.)iLY 11M -95Q1:3-Q 1521444 t: i T.2.4- HAKk, hENtiY h 200bet-3 1417911 .LC5 1. bb- i yf,231u-1 1397556 Z:5 13.cs0- tlAy•:i , WALLACL L 156€ 77-9 144647SLU5 5.r,4_ f♦ Ht:kMAN, BETTY MAY 273446-9 Q'i-d3-sl r 47.40- r,r hu►v, Jl.1�iS P 49i268--9 14194#6 LG5 5. i 2912d8-9 1419447 L:,S 5.t,4- � . •' HILL, +SAY 065334-5 I475d25 Lu5 11.24- • .JACub:)IJN, HAPPY c ib8753-d 1393:+26 105 oy.:•Z- r, •'. ._ . J1 -Ki';i(;'t+'rt F�AX1iyC 145b74-tS 14 +407"s LCS {i. JCHNS')tvt BILL 1Akt OZU546-4 1464014 Li:S 7.� a , CuNTRA COSTA CGUNTY MEDICAL SERVICES REPORT TU 2910-7 NAM: 5 0 ALCUUNTS RECEIVABLE WRITE.-OFFS PRUCESS DATE 03/04178 � AS OF O i/OZ178 _ OThER il'Ri VAT VP,1VATE M ISS ING UL SALLOW ME01-CAL SH-OGYLE it GUARANTUR F U N INVOILE 5/pAmijulVF NAY PlEOICARE MEDI-CAL INSURANCE E LABELS PROCEDURE: LIABILITY LIABILITY �t LAFt%RGA, GU1LLLRMO J50U45-r4 1365273 Z05 1. 66 _ i , LANi:, WALTER I 101'328-0 0358592 ZC5 2.5:3- `' LANE, WALTER T 101526-0 0437431 Z05 k.53- i t LANE, WALTtA 3 101926-0 0464483 105 3.3t�-- LANL, WALTLIK, i L01928-0. 0544.582 Z05 3.ib-- LANL, WALTi--R T 101928-0 0578682 405 3.36- • LANE, WALTLA T 1019.Ld-0 06343.19 405 1tr. &0— i a LAbt. EL * UUNALL LOU 293695-9 .1156943 J _ •; LAk.';I Ai, 1ONALL LOU 293895--) 1103271 J 28.00- • LA6'j :iv, OL IVL-k I HO CL3Z�t6-6 1519554 5.,u4- i� A L.iihtiti Giy, -DLIVLh THU 223248-6 1532205 5.64- i{ L.1Z4ERETTI, 6ANTE ),t291-1-6 1.397567 Z05 16.14— � LErtI:„ S16LUN IIt9o"' i/.—ii 14,5526 105 5.64— •1 • ?n LUN, .i�UaY_ ria _ QJ4Z196-4 1:9.97442 Loi .h2- • LUPLA19 LIBLkU ELV Ulbl!)S-4 1384946 x05 77. 01— • MAJLt<, MAr Y ELLA 012631-t3 14751 :33 X05 7. 52- i� � is MMIlI iCALCQv UELYN 059074-5 10130548 c Z4.Z4-- •: MARPA, NAi%�CISLG L 149133-1 0d547b_a E i1 ,7v— AARV,S, NAA .CISCU L 1,19133-1 0bbG7bl L • i MARPAs WArG1JLU le :49 ;33—L 09Ei9712 l i."AkPA, NAt-CLLSL i L 149133-1 1L291.tU NARCIatLO L 14x133-1 1127419 c 3*65- 14ARljo1 rti,+r�CISCv L 149133-1 121bbib 32.74- P�fi,i:T Ih;, 61LLY kOY 209030-6 1109490 J 11.60- • _. MAPT INg 61LLY hLiY 4090.CQ-b 1334590 J IC'.U;._ `9 i'AiJ iNw bil.0 AbY 4�4Q 0-U 13479513 J 1.1.;3=,'- • r+.iFT iN, LILLY t".C1Y ::09c73u-b 1354d3a J I r r. . W.t,r w«w..r:.J�a.i.r K Y-.y.Y...» .. y .. a..✓ r � .a.y .. yr1, � ui' .. a - », ,. ...,_ rr 7 -i -- , i-ONI'KA COSTA CLUNTY 14LUICAL SERVICES REPORT TO 2910-7 PALL � o , ACCOUNTS RECEIVA13LE iiKlTE-t1FFS PRuCESS UAIE 03/04/78 OF 03104/.78_ OTHLR PRIVATL PRIVATE MISSING DISALLUW VIEUI-G'1L SH-00YLE: �j GUAkANTUK F U to INVOICE S/P Amouti,f PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY MAT1 HEWS, MAIN-;Y L, 190471-3 142-6510 ZG5 7. 52- MANLiULAY, KATHLEE 22079-a 14L7471 E 7:3.94- j MCCLURE, CHAkLES H 2133469- 1 1156824 L- 91.134- ._.. MCGLUkE, LHAkLES H 293469-1 1169019 20.48- MLCLUe:iv LHAKLL.S h 293469-1 118213.1 L 9.6v- MCLOY, MARY 021688-7 0994092 l 26.20- MCCOV, MAkY 021688-7 0994004 E 54.10- I MLt:CY,. t�F±i;Y-. 110 011686-7 1040429 E + 26.89- i i. • � M1;C.GY, Vf+KY 0216bF!-'7 1059957 r 40.48- tai,Kt.EVcF, UUFI]TFiY d.115G6-1 1097.ib6 L05 1. 611 • ' . Mi NLALY , MAJW� 1,0655-1 1531097 z3.5J- MENOGZA, F LURENCIA 127510-6 1416568 LOS 9.40- MITCHLLL, 6ON LLIr 41.1;857-[ :370G66 L05 i6. 08- h1 i ;:tiLLL, I IN 479578-9 123y75b Z05 219.16- r' MITLHELL, JULUL 173194-d 1477493 Z05 5.64- MLKLNG, 1SAbLL i21b,'7-4 L386418 L05 /-8. 10 NAPPI , FKANK VITU 154321-4 OC29973 A 24.00- NAPP1, f-RANK V116 154321-4 0037840 A e4.JU- � NAPPI , FmANK V176 154321-4 +7046010 A 24.UU- NAt'P 1, FA;--hK V i1 U 124321-4 030::173 A NAPPI , FKANK VITL 154311-4 031SO69 A NAPPI , FkAlo. V1Tu i54311-4 03321174 A 14.12- t�t�pfI 1-F:s;;v1. V1TC1 15434i-4 u34Cit5 A NAPPI , FKANK VliL 154321-4 Uj46187 A 4.44- tvAPPI, rKAixN V 11L 154x21-4 0-3526. 5 A 4.24- NAPS' i, Fr ANI: v I I t. 154301-4 03594174 A 10.47- �► PIA PN IVITO 15432 1-4 JL36317 k ClA\l RA CCISTA CUUNTY MEDICAL SERVICES (�EPURT TO 291J-7 PAvE 7 S A%:LUUNTS RELEIVABLE WRITE—OFFS PRUL SS DATE 03/04/78 As OF .03,10Z/78 OTHER PRIV41TE PRIVATE hyIS� ING U1jALLOW MEDI—CAL SH—UOYL GUARANTLi% F U N 1NVOIGE S/P AMOUN*f PAY NEUICARE MEDI—CAL INSURANICE LABELS PROCEDURE LIA61LITY LIABILITY NLL!,UN, MICHAEL AL 248083--8 1375427 ZL5 L8. 77— i _ QGLKUA, JOHN bAi 1S 245L70-6 (;795(l.;)6 A GI.LRUPr STANLEY hl 161.584-7 1393123 ZG5 16. 14— kALPHENE AL 223415-0 1400290 1.05 148.41— PAI Nl r JUL.IL HAKE 311694-0 1545jO9 E PALMER, UARKALL UL 12753d-7 1433676 Z05 5.04— Of f IJAkK, huBLKT ELLS!r 2958u4-1 14313166 405 5.t;4— PIRILAp ELS LE LIAN LG9b41—i 1132824 Z05 1ti. 84— PGWcLL, WAYNt: LUCK. 171688-5 13741013 Z05 i30.24— � F'R:SZL�k, hiNRY 1-4M 264 N6-6 14Zy145 Z05 J0. ; d P-AbYr APKIL ANN 25U241-7 O64J91Z L �; A4TY, SPELLMAN Ib3u74—!) 1477332 LU5 5.1fl— ;ARTY, SPELLMr.N 163x74—:i 14 7733:1 LC5 3.4,_— 4,ATY: SPLUMAN 16Ja74-5 1490473 60.5.11— ' 0 iiAY• hLwARD JOL#JK 091374-9 1284337 L05 lb. ©d— KLAPOuN, THLHAS :;0,3i48-7 1344:)89 405 32. 04 1 RELLis kLfs:fcT c0560•1-1� 1400013-Ir L65 5. 1r.— r hlVckA, iGNALW LA 303715—o 1384474 LG5 1. 87— ulJhlul,cl, AU6UbT1 1tba58-1 14790169 165 .3,11U.4u- 0 LL 45,1(X7-17 1.478001 L05 3. 9�:— kUSHlN1,, c.KWLST UE 15i j 1-9 1478803 L05 y. 64— �� Si-LE_, JGHN i IL L).j6— • _�.. a>UQLur 1U1.i1�+bl:+. t272ti2-1 147674j 4Q, y; ILLiL JAMES J69780-5 1397970 LAJ 47.42— LAtO.lc. i4u740-6 1=*34116 405 5.t;4-- f S-PtcuUl.I:r fvv.;VGY vlr: .t501ub-3 141b5Zcs LG5 �rf. �6— • ` • 5:'ituilLE, rr,atdLY Vlit it� 66-3 142551b lU5 5.•�4— .:..i,.yi«.:3uY:='S -..ka.:.:;....y...-_:c...,-•..-:;a.y-,..,....: o..-_ruv�w....,� .. •r' .. .�. .•. ....: .... ,.......�.. .aw..,..r.✓.- ,.s.,. ., ,t. • ,. . ,. . ,. .. ... .. ..w w-.. ..... .,... .. .h•-. ,• . .-.. u. �. M,a.wr.. s .Y ,� °. CUNTRA COSTA CUUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE u S • ACCAJUNli RECE:IVA8LE viRITE—OFFS PROCESS DATE 03/34/78 • AS UF_ 0:3/32/.78 ._. Y Y • OTHER PRIVATE PRIVATEr A; I$SING UISALLOW M DI—LAL SH—UUYLE •j GUAf�AN1Gn F t: N INYUII;E S/P AMvUr�T PAY MEDICARE FEDI—CAL INSURANCE LA6ELS PROCEDURE LIABILIT LIABILI 1 � i ANNt:ii, L INLIL cY GU 1763b3-0 1477a09 L05 7. 52— • TAYL6kv JAMLS 0156d i—b 1371533 L05 .. .4Ei • TAYLU'R, MARTA LYNN _84536-0 0973259 L 46.12— � -I AYLURf M, kfA LYNN 4284536-0 0993412 t 49.58— TAY LOR9 9.58—T'AYLOR, MARTA LYNN 284536-0 1006405 E 32.14— a •1 TAYLOR, MARTA LYNN 2845:36-0 1C116503 L 39.t36— TAYLUR, fjAKI A LYNN 214245.36-0 1066504 E 17.60— i�• 7{ T AYLURv MARTA LYNN 2845.36-0 109278:42 L 28.20— • i 'IAYLOR, MARIA LYNN 284536-0 1092784 E 34.97— � ' TAYLORp t•iX T A LYNN c:6453b-3 1142bti3 it 5!•0'l' • �^ TAYLLR9. MAKTA.. LYNN 2.645ib-/__1168342.5 L 47.UU— 1 • ; TAYLuR, MARTA LYN14 2t345:36—U 12130oU E ku.u9— (AYLIJx, HA.<( A LYNN e84 .36—t) 12462/7 L 65 • s T��YLtrk, Mr�K.Tf+ LYPiN 1b4536— Q 1274478, L- 41.'7z— •! I TAYLGRv MAk-1 A LYNN 264536-0 141361�a L 10.68— •. 1? I AYL(Jkj MAKI'A LYNN 21145:36—u 1x035-):; c 162.J6— �_ . TaYLUR: MARTA LYNN 4d453,6 15134tS2 �: i1.+34— V •, i'Hf.IS# NELL1c 1U613il—D 15304=46 0.03— '• l URi.E .i, Mh442{CLL IItiG 103216—(3 1476x90 i. 5 1. xit3- ThuLl.v JUHN U 1517' 7-ti 1JJ951' ii Lu5 36.40— • . TkULt_r JUtii-i 0 1.542747-8 1411 :24 L45 1. dZ— 4:'�SwU t• Li.nAKU 21054C3—L 1251728 L J a _ '�Aa+�;UL.L� k:liv�H:iu ZQ54o3-1 i2�1Zt9 L'::5 I.C.11- a � • • VAS4Ui l s .i:alirtL 2ii54fi3-1 1393851 ZC5 16. 14— ... VASWU1L, LL;v,AFb 205tic:.3-1 1411934 L: S 16. 14— V A. 6. 14—VA. wU' L . !)ivAi'•,L z054dL411905 Lu5 420. 14- • VASQULLs t:bklilTG 205463- 1 1417783 LJ5 16. 14— � ~ (.UlNTRA CU'3TA CUUNTY MEDICAL SERVICES KLPORT TO 2910-7 MAGE 9 s • ACCOUNTS KECEIVABLE "RITE-UFFS PROCESS D4TE 03/04/78 • AS OF 0.x/02/78 _ ... OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-GAL SH-UUYLL •! GUAkAN'i Or. f U N iNVOIt;E S/P AMUUNI PAY MLOICARE MEDT-CAL INSURANCE LABELS PROCEDURL• LIABILITY LIABILITY • VI:GA, AUMUNA NMN [97831-0 1254581 Z05 4'S.u7- I . s t...... . .VIGIL• 1SABEL.. 11009ti-5... 1229155 5.b4 •F VLNES, IVAL LEE 145648-6 1477017 Z05 18.24- 13 •' WAGARt CLCIL LAFAL 2337b2-4 1478459 Lu5 23...4- • 1e imAl.SLNv._.ALBi:Al. chM....179940-Z 1278938 . . ...105 8.UO • WATSUN, ALBLkl EMM L79940-2 1284002 205 6*65- • WA1SUN, ALBEkl 04h 179940-Z 1299670 L05 59. 15- i iimTJC;N,. ALbEKi LMM 173940-.2 1354270 Z05 . ..02- • ivAT;•UN, ALSERF t:MA 179940-2 1361u17 Z05 .Gl- • hAiSUN, AL13Lkl Ll-.M 175940-2 L.i67bLb Z05 .J1- j t 1,Ar:)LN, AL80,T Lmly, 179940-2 1374247 Z05 .U1- • hATSUN, ALt3chT EMy1 179940-2 LJ6079L 405 .01- svAl SUN, AL131;nT EMM L79940-2 142Lc7y LC5 3.�,L- •: In Al SUir, r,ARi ULLo NIA 303349-5 13644e-b L05 122.04- ' •: WATSON, HARRULU MA 303349-b 1377397 L05 133.ou • 6hIT_fLN(,HAM, tjELjk6 11493bJ- 1 LtiZ3U73 105 12.45- •' 1 r hlT1' 4iv(iHHM, GEtjf%(i G4y.1oU- 1 142.i''j74 4j5 .15.'11- r ' ' •. r,KIGHT, ANCRE6 JAC JSb943-4 1424245 L05 37060- • t~YAT'f , ,:lLilAkL, 629553-5 1420665 Z05 5.c4- nIi-HAi%0 Q?.9553-!) 143Lyt1`p z05 Lo48- •,' YCU14G, ANN Ic 6LLL l8o591-4 117b949 z 48. bU • fy Yi.UNGo AN.41i; nl"Ll. L8tj5"j 1-4 1178952 ZU5 11.E 7 t ,ZYGAL,4eNKU . -AL LK 6i92-7 1365347 W.0:) UA Tb- ►Rp •� TCil AL,, b,:i�3.40- 11.43- �5.:�7- • ". 405 ti,.743,59- _ UNASS I.CoNEG PVT. PAY. tti, d.6Qo45- 00233 .• -, ! -ywtf:� . ♦ .. a w .r . .. ...1.M.. •w •.r.4ry.....K � .. v _M. .I' � • .. . .. .. .. .- a�• 1 '- CUNTRA COSTA Ci UNTY MEDICAL SERVICES RFPURT TO 2910-7 VAot LO i ACCOUIsIS RECEIVABLE wKITE—OFFS PROCESS DATE 0;")/U4/78 UTHER PRIVATE PKIVATE MISSING DISALLOW MEDI—CAL SH—UUYLE �p{ GUAkANIOR 1= U N INVOILE S/P AMOUNT PAY MEDICARE MEV;-L 1L INSURANCE LABELS PROCEDURE LIABILITY LIABI LI lY 9 f ASS IvIVcU - Al 0 ASS IGNEU - Az ! 0. A3_ - _ 1, 4.90.iiC ASSIG14EO - A4 ASS16NEO - A5 ' ASS WNEU - H7 f �p' • • ; ASS IGNC'U - AS '! ASS.IGNEU A9-.... ._ ASSIGNE;O - AC so 11 i. I •i 1 s 1 j7 • 1-0 n 1 0 — _J° CCNIRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE: L AGCCUNTS RECEIVABLE HALTE—OFFS PROCESS DATE 03/12/78 AS CF 03/10/78 GThER PRIVATE PRI'dATk MISSING DISALLGw M50L ' CAL SH-00LE !. GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEUI—GAL INSI.'RANCE LABELS PROCEDURE LIABILITY LIAUILITY • i ALAIR, LAURIDGE 019425-8 1515778 3.20— AEOO, PAULA NMN 30014b-5 1377082 Z05 101.44 I • AMENTA, 'VICTOR 306815-2 1487407 LOS 5.40— ARCHULETA, CRLANCQ 129226-7 14c49-3S L05 25.44— i dEARDSLEY, MERLIN 074506-7 1482057 LOS 6.15— CORZIAE, HUGH LOLL 243430-6 1520006 8.64 CRULEs LINCA LOUIS 306370—'8 1446912 G 72.50— , • UAVY, GECRGE EOWAR 273123-0 1520698 127.48 DELGAOCt PEL'RC GAR 127390-3 1424551 L05 6.90 • y EChAKLS, CERA kILM sOb228—Ei L43Ct386 LOS 16.10— 1 FARRELL, h ILL IAM S 2d3103-0 142S085 L0a 2.00— k FISHEri, GRACIE C 165042-3 1463772 ZOti 5.64— f-KASER, ALEXANDER 300466-4 13770A0 L05 .02— i-iASER, ALEXANCER 300488-4 13b4054 L05 .01— �i rHYE, FLEEPT CECIL 309150-1 1467621 L05 47.00— GAkCiA , JAKE CUELL 264960-6 1394995 LU5 26.31 GAHCIA, .BARE CUELL e64960-6 1418867 LG5 3.26 IV GLUSEhv NORMAN CAR C9.354ta—G 1462388 L05 6.41— QCSS, hILuERT 166833-4 1483797 Z05 7.52— HERNOCht KENDALL J 011116-7 0911210 LG5 13. 75— H&STEF , LA6fRENLE N 058540-6 1461773 405 7.52— HISH'Eh, cL IAS MACK 20.3895—C 1484485 L05 l.bci— I ' JALKSCK, BILLY R 064561-2 1461903 La 47.Ou— � . jFNhIhGS, THOWAS 198424-4 0,441729 '105 21.20— - JCHRSCK, LAURA FAY 25,4982-2 1412649 is 9.40— JGHK:iCh, LALkA FAY 254982-2 1412650 t 37.E2— JCHNSCh, LAURA FAY 254962-2 1418597 is 3.50— 53 a CCNIRA CCSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 2 ACCCUNTS RECEIVAELE WRITE-OFFS PkUGESS DATE 03/12/78 AS CF 03/.10/78 I OTHER PRIVATE PRIVATE 'AiSSING DISALLo ''AeDI-CAL SH-OLYLEi GUARANTOR F U N INVOICE S/P AIiGUNT PAY NEOICAKE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY JCHNSCht MICHAEL L 172575-3 1483885 ZOti LATIMER, H48ERT 619411-8 1422448 105 26.60 �S LEWIS, BUD 022517-7 0645396 .40- • LEMS . BUD _ _ 622017-7 0.663533 17. 50- 1 , •� LEWIS, JESSIE 8 2$4303-5 1486339 L05 7.52- LEWIS, SIMEGN 149832-d 1410990 Z05 30.01- •. LITTLE , hCYT G 052713-5 1060454 E 204.GG LYGAY, WILLIAM C65S54-0 1481923 Z05 14.55- LYLES, SAMLEL N 227504-8 1115880 L05 8.5'2 I MECLEY , HAACLU 073113-3 1423626 L05 7.52 • MEL'LEV , hAFCLO 673113-3 1423627 L05 9.40- " I . MEEKS* C O 034783-1 0932183 P 35.23- • MITCHELL, N•AUGE CA C7d917-S 1431635 L05 7.52- `. i4GSES , HENRY J 633524-5 1481362 LG5 7.52- 01 ACSSEH, LEILA 294025-2 1305799 L05 413.59 NAPPIv FRANK VITO 154321-4 1525249 A 23.50 •' PARK, HAFCLU 3 239938-4 1444336 L05 7.52- MM ` 1 PARKER, LENNIS ANT 304903-8 1356909 E 164.80- • PARKER, LEhNIS ANT 304903-d 14C2672 E 0. NFLEIGERER , LELANL 265747-6 0624648 3.26- :iAYFUNG, GRACE MAR 296644-8 1240905 105 4C.05- • SCHC(jLEY, .)AILLIAM 223526-5 14GO257 205 13.70- SHEEHANs AL.YCE GE►i 23U"T1.2-2 1418141 L05 5.64- � 0SLAVIK, JAY RYAN 3G4335-: 1356701 E 32.62- _: �.. ST.Akki JCHAAY NMN 046585-6 1481t)75 L05 7.52•- or A SNAIOI€Ekv ALbERT In 305482-2 1439054 Z05 5.64 TESS. Ek IAN EARL 364904-6 1396910 E 41.20- 0006)3ii y`' 1 • .. . - .- -. . ._ . .. « .r -]•` ...i.. .w-+...rn,wt.y.r., rr .. r. Hi. ..r ...]. .. .. . -1 .. •. - y • CCNTRA COSTA CGUhTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 3 • ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 03/l2/78 • AS EF .C3/10/76 GTkER PRIVATE_ PRIVATE MISSING _DiISALLOW MEDI-CAL SH-UC)YLE •� GUARANTOR F U N .INVOICE S/P AMOUNT PAY MEDICARE MSCI-GAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY • ( TESS, BK.IAA EARL 304904-b 1402613 E _ _ 28.20- ii Io i, •� TGRRES, PARCELING 103216-6 1582552 Z()5 7.52- • WALKER, .LAMES LEUN 1OG152-8 1424255 L05 5.64- • P` wK1AS, N.WLE LE 298404-5 1330632 LG5 1I.G2 I hATSGA, ISQG 163173-8 14@3735 L05 7.52- • i%E88, "#klf EDITH 006785-0 1040132 K 642.20- • Yi WHEELER, PERRY - 162348-7 1483719 L05 23.50- ,i 6N17E, CHAPLES GOk 120.108-6 1.410466 1405 10.76- LZLK, EC MC.AkE,CLE 950040-6 0826620 LOh 437.00 • 3. 72..50 10TALS 1,249.95- ••;, 111.8Z , L05 604.27 • �3. •f UAASSICNEV PVT PAY 555.84- � •` ASSIGNEU - Al -- ;_ AS51LNEc - AZ. •� ASSIGNEE - A3 / �,�, (o • ASSIGNED - A4 llx/ ASSIGNED A5 • ASSIGNEU - Ab i ASSIGNED - A7 i •` r � r ASSIGNEU - A6 i r ASSIGNED - A9 ASSICNEG - AC 50.52- / o � CCNTRA CCSTA CCUhTl MCCICAL SeAVICES REPORT TG 291C-7 PAGE I ACC CUNTS RECELVABLE WRITE-QFFS -.G3 7/78 AS CF .C3/17%78 GTHER PRIVATE PRIVATE MISSING DISALLGIA meol-CAL SH-DCYLE G -1 PAY 04 Q ARE MEQI-rAL INS RANCF, 4MMS PR CE.Q.Q t ILY-Aj-AA 14 1 V -. Am. E C. col ACAMS* FRECERICK F 110423-1 1517351 7.52- 17 AMENTAt VICTOR 306815-2 1439532 Z05 14.10- • -A hj�k -9 -- Ljt_ E AFL EUG EN 280039 1_$ 8923------- -----------�- 67. ANGLINt imAAkEN 141196-1 0969281 E 7C.1C- ANGLINt kAfREN 161196-1 1190916 E 3.4 C- 3 -E.-. - OA- AQUILARt JOSE A 235742-4 1536094 37.6C- AUSTIhs GUY F 226861-3 1543210 37.60- A US T I N GAky 226861-3_.154321.1 25.44- ALSTIhs GLI F 226861-3 1543212 7. 52- bENDLEfiv WILLIAM F 269305-9 1253138 105 34012 F 269305-9 130889-1 .01 _Z_05_ ------ d1.. ____._____—___. ------------- ------- ------ ---- ------- ------- �LRNAPCUS, LUMCNO 304318-9 1356690 L t16.flC- 8ERNAPCUSe EUMUNC 304318-9 1396691 E 32.22- -9.9AC- --------- 6EKKAhLUSp EDMCNO 304318-9 14025i'S E e.0c- bERNARCUS9 EDFONC 304318-9 1408348 E 3058- 41 -6 E..R N A A-.D.U-s 1430364 E 17.66- ei iAL14N* EAPA LEE 210182-1 1539994 2E.2C- biKhilv VELPA VIVIA 305644-7 14306303 L05 6.54- 0 EAk 149909 E 53* 16- bLkHUSY 1-; IEKEY EAk i91916-1 1166'191 E 9.e�C- f dusi.-E-1-9, -6-RAh- 33480- C A L h Q-C h A E 0010C9-0---1275759.__ L05 .01- CALHCCht ;jlA PAE G010G9-L 1377665 LG5 1.28- 10 LALHOCho ULA MAE C01009-0 1463582 L05 3.66- CA-LH_QCAI ULA MAE 001009-0 1480645 L05 4 CCNIAA CCSTA CCUNIV MEDICAL SEKVICES REPORT TC 2910-7 PACE 2 RE.CEIVABLE WOLTE AS CF ,03117/76 UTHEN PRIVATE PRIVATE MISSING DISALLOW HELI-CAL SH-DUYLE CARR, FRANCIS P 078619-4 1215422 k 23.50- CARR* FRANCIS P 018619-4 1228643 E 37*6C- FRANCIS P 076619-+4_1228644 E 67.34- LHA96EPLINt ERNEST 063215-8 1318615 105 32.26- COLMENARESt ANITA 111493-3 1263967 Z05 62e43- COOPAGNOt MARY 008036-6 IJ22819 9.51- LOSTAt JCSEPH PETE 161562-0 0245152 E 48*94- 24 CCSTA# JGSfPH PETE 181562-0 0273702 E 9.46- COSTAv JOSEPH PETE 161562-0 0303935 E -------1.619-_ __._.____.________.___ _-,--_ _ ! *4619- LCSTA# JCSEPH PETE 1oI562-0 0312045 E 8.64- ------------ LG�vj�t JGSEPH PETE IdL562-0 0340969 E 1070- �! LQSTAv JGSEPH PETE 161562-0 0352216 E 2056- 4 oi LCSTAq JCSEPH PETE 161562-0 0419595 E 9.51- I-CSTAP JCSEPH PETE 161562-0 0450709 E 2.57- 0! 0! C057Av JCSEPH PETE 18156,4-0 047IS38 1 .A CCS7A# JGSEPH PETE 181562-0 0496596 k 0! LUSTAs JUSEPh PETE 181562-0 0546493 E 25.46- 43 LCSTAit JCSEPH PETE 181562-0 0566185 E 3.* 18- LOSTAg JCSEPH PETE.- 181.562-0_, 06C6463-_E. _ .__.-42.20-._-___... 01 LOSTA9 JCSEPH PETE 161562-C 0613153 A 2.5/4- J -4- 0 10 10 C,0STA#_ ,t"EPH PETE 161562-0 06-95548 E -,. ...__5.52- LC5TAq JLSEPH PETE 161562-C 073-337,1 E b.42 !d-! - CCSl4v JOSEPH PETE 181562-0 0817459 E 6.C7- 0 LESTAt-4f; E H PET 6 1 E 6.42- ------ y r CCNIRA CCSTA COUN?Y MEDICAL SERVICES REPORT TO 2910-7 PAGE 3 �• A C C C UN T S RECEIVABLE WRITE-U F F 5 ----_-____- _ .__._-------------------------------_._-_ ------_--___PROCESS DATE 03/ 17/78 AS CF 03117/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH-COYLE - �• F t! N INVOICE _._ ._5/P _._AMOUh_T---- -,__-PAY ,NEOICAR _ _- CAL-CAI—INSURANCELA6_El_S_._P�tq_CEAURE_LYA8.4.41_TY LIAB_LI11 TY COSTA , JGSEPH PETE 161562-0 0520958 E 3.37- } • COSTA-* JCSEPH PETE 161562-0 0541758 E 3.19- • •I CANIEISCho ROLF SI 304368-4 1402538 L05 46.00 !• UARRIN, JBEtTY ANN 138503-8 1536717-----_—_^----"--- 0_ARRIN9 BETTY ANN 138503-.8 1542020 i •I DELGACC, FECRC GAR 121390-3 1433663 L05 32.96- DUNHAKSt G.ECRGE NM 118129-6 1547191 47.00- .. � :• ABNER N 217792-1 1543096 ---------__-_________- _._-------------._----.--_.-_- 47._55 • LLIZARRARAI, IRENE 251282-0 11482o5 E 26.20- I • ELIZARRARA29 IRENE 251282-0 12-11914 E 32.57- . •� � . KENT RIC • EkICSSCN , NENI RIC 025493-8 1409036 L05 3.90- •z E12tCSSCN, KENT RIC 025493-8 1409039 Z05 5.32- •, ,• ES.T-EL.I.E_.ti_._SCLOMGN_ H_ 203118_-5._1526,034 _ --__ _..-- _--- _ -- - _ __. 3. 76- •! ESTELLE, SCLOFLN H 203118-5 1537636 37.60- • a r _ FCRTSCN -JCHNNIE004667-8 -1439634 205 - --•; - _ . - - - -- _ 29--.-2-8- E4NiiX -1_..1645 t -.. _•25",_ J ,i • z i •: FChLEfiv SUSAN MAKI 272OUI-1 1148875 L- 12.66_ • FREY, SHARER PATRI 199537-2 1537589 37.60- FIA G G s,. _j_(;Y C E 7.60- P_44GG:_a_CYCE -- ------2147AQ-3. 1211371.. c 2.8.20- •; G IrCUAFU, ECI TF GE 3104693-5 1356767 LliS 6.80 - ----- HAMS, MALLACE L 196677-9 1537557 - -_. - -_____.__ - 28.20- 1 j; _ NIC-KNAht_CLRT IS-------026965-4_-1545869 _ _ - -_-----------__._ 25 12- i HIKES, CLAYTON HAM C55203-4 1169106 E 47.CC- a • MINES , CLAYTON HAM 055203-4 1201991 E 26.35- NINES. _ CIi+Y'fQN HAM 055203-A _..---- 3 '. � CCNTRA CESTA COUNTY MEDICAL SERVICtS REPORT TO 2910-7 PAGE 4 � _----__ ACLEUNT RECEIVABLE WRITE-OFFS ---- —__ r_. PROCESS OATS AS CF 03/17/78 GTHER PRIVATE PRIVATE MISSING DISALLOW MEDT-CAL SH-DOYLE � " -------__ . -_.. GUARAh70A,_--- F.4 f4__11�_V�LC�__ SSP AMl"ill_Kt __—_ PAY ._ kE01,CARE..___MEQI-CAI.___I�1"��Rp�14E_---.__1,A8ELS___PRQC�OUR�ltae�4..�YY E_IA6_t4_Y7Y �I HQFFMAN9 GLADYS 046090-7 1241967 Z05 46.07- - . HOFFMAN* RICHARD W 051408-3 1546197 10.72- . s __..._--_--_N qR_.t���C.� H�_4 7�N T H 117.�.Q2�I`I_4:�Q�'��.__�-QS_-------I_7 Q•�-9`'-�__- , HUCKAEYs S?.EVEN J 147142-4 0502293 E 3.06- _-H U C K A E Y 9 STEVEN J 147142-A 1120833 E y— 2 8.2 G- -__-- " rr �I HUCKAEY, STEVEN J 147142-4 1120635 E 37.60- NUGKA33Y, STEVEN J 147142-4 112083b E 47.(30- s,. HUCKA.6Y_R_STEVEN J -`147142-41.12.0637 _E ._ -------4 .42-_----- ------- __—__------___---------------_—._ ___----------_____-.__.___------ ___.._ HUCKAEV9 STEVEN J 147142-4 1127147 c 70.00- IBARNA, CCNCEPTION 163144-5 1531613 2802c- _4 C li.N5 kh 8.20—__JCN_AS_ChzRINQALL C2S505b-6...144-59.99_ E—__.------- -----_---------_-- . 7.60.- -- �) JChNSCNi AANDALL L 295056-C 1453.347 E 2E.2C- pv JCHNSCN, RANOALL C 295050-6 1463301 E 47.00- RAh_UALL GA95-QS6-6_.1463 30 --E.__.________._.___..___. _ _ . _ 3.7_•54-__.---_ _ ._ ------ JLSE, -,ENPti 1KVIN6 164239-6 154.1386 37.60- 1 JUTTE, GLENN LEGNA 255045-7 1232423523 E 28.20- _KAfr(-t-1(I YON ___--- ---- _ 87 -bQ9�5745E2.?.1-_ _._ KAN6* KI YLN 255671-6 1012058 E 16.64- KANG, KI Uh 255871-E 1012059 E 95000- X! . YLh__._ __.--- 255871-61192752.._ 3T»6C_-_ I KANG• KI YLt\ 255871-c 1i92153 E 2E.2C- KELLOGG, MARVIN LA 279409-7 0870843 L05 302.27- '12' � KNAUS- _=_ CECIL --EURD 093_7313_-3_1441172Zd 13.12- `o 9 LAkKINS, SELMA CAN 298763-4 1275528 E 74.40- L IIsCSAY, JLLI AN DA 3C1247-:, 1544706 9.4G- A 's LQNG# CLYDE _ _ 23132.3-7- 1548951---- -- 8.6�1- ------------ —� �1,� ±: s i REPORT TO 2910-7' PAGE 5 CCNTRA CCSTA CCUNTY MEDICAL SERVICES AS .CP 03/17/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEOI—GAL SH—OUYLE i AMO_Ult_-.. ------- 4' ►_Y___.___NEOIA4 _ --_-_ ..� LOUVs 1ELCCME RICH 159523-9 0771614 E 8»b4— • LYNN. FARVEY 164015-2 0385715 E ,5 _____----._LYNN:___bARV _.._. i LYNN, hARVLY 164019-2 03SI931 E 10.60— ci ie LYNAs HARVEY 16+4019-2 0391{132 E `�•�`�` � � n I_ ---.__L Y 111 h ti HARVEY 16 4019—2 LYNN• HARVEY 164019-2 0419147 E LYNN, HARVEY 164019-2 0426020 E 9.58— _ilti1x__. MARVEY _�6�49i43359_ ___... _.___ �r i LYNN, hARVEY 164019-2 0450174 E LYNN# hARVEY ---- _ -164019-2x0489024 E 15»2T— i t=AkY Yi64019M2 05075$7 E LYNN, HARVEY 16401'9-2 0512643 E 13.94— i 3, LYNN, hARVEY 164019-2 0535745 c 13.b1— .. �k LYNN# hAiRVEY 164019-2 0565728 E 5.3C— LYNN-„ hARVEY 164019-2 0580232E i 26.17— ij LYNN, hdkV EY 164014—i Ot12E65 r 11. 13— i= LYNN„ HARVEY 164019-2 0636105 E 20.87— i� l Y _hr_ 0-6480-7£_ E -- _ - 3.2A- is i; LYNNt HARVEY 1640IS-2 0455131 E 13. 15— =.'.. LYNNt HARVEY 164019-2 0662541 t - 33.48— , • LY_Nhy-- hA�?VEY----_--_ --- 1Es4UXy-1 0676920 _C __ ___.._ _ . •C�+-.____ ____._ __ ...__._ _. - --- j ' ij LYhR, hAKVEY 164019-2 06855467 E 14.03— a i r•. i � 6 LYNN, HARVEY 164019-2 OIC4764 E _ 11.22- 0 4 142 �s i i _LYhhFsARY Y �_. l -1� s 7 t s � CCNTRA CCSTA COUNTY MEDICAL SERVICES REPORT TG 2910-1 PAGE 6 AGGi;UNT5 _RECEIVABLE hRITE-OFFS __- —_ __-_- -_ PROCESS DATE AS CF 03/17/78 , �j OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH-OUVLE 1 -GOARARTIQRF_llL5_1_h�lU_ 4E -- lP .._9MG.4LN_T------- -_?�Y__-DEQ_ GAtE_MFQ_1_-G_A_4 �Kl�_RA_K4E -4A8E�S -AR_0.4E_0_U _l..IAB �.I.I7Y 4EA0.11..1-TY - LYNN, HARVEY 164019-2 0745219 E 36.26- � • LYNN, HARVEY 164019-2 0751213 E s --- — LYNN. F A R V E Y-_---— 6 log -4_0 7 6 3465 E -- -- -------.-- ----i 9 t 5 8=----- -------- --- ------- __--- - —---------. _ _... --- --; LYNN, HARVEY 164019-2 0169443 E 2.52- I LYNN9 HARVEY 164019-2 0783721 E 13.26- L Y N K-v-_ hA H V E Y----- 164019-2 0790585 - -- ------__- _ 12.52- LYNN, 2.52-LYNN, HARVEY 164019-2 0629653 E 24.54- •+ LYNN, HARVEY 164019-2 0842470 E 8041- 40-1!j- .41-40.19-2 0 8 ti 8 39i E ---- --- _-- — -- --- 3 0.7 9----------- --------- -- --- - ----- -- -- - - - ---- LYNN, hARVEY 164019-2 Ub67634 E 4C.81- °yam LYNN* HARVEY 164019-2 0907747 E 16.20- ' LYNN, F.AHVEY 164019-2 0948191 E 17.5C- •x LYNN, HARVEY 164019-2 0955589 E �i 1640.19.-2 0.569342_ E_ ._ _ _ . ._ _ .. _ 10..55- - - ---- -- - --- - - LYNN, HARVEY 164019-[ US76258 E 24.25- LYNN, i-ARVEY 164019-1 1C03365 E 17.44- 129 7.44- 1�417__.E_._-- LYNN, hf:RVEY 16401y-2 1622SI8 E 13.64- - --__._-_---_ ------------------------- ------------ _----- ------- .._ ---___ ---- - ---- ._ . _.__.._ -- _.----- _--- --- --------- - -___---- -- - --- _ _._ _. - -_ -- _ ___ -- - - --------------_. --------_ _- _ LYNN, HARVEY 164019-2 ljC29388 E 15.36- - CYNhi._hAR-VI.Y- ---- -__164&_19-2_-103 977E_ _.. -- 15.1.4- LYNN, FAkYEY 164019-2 1.055522 k 10.95- I LYNN• HARVEY 164019-2 1069519 E 4.S4— -- LYNNE 164019-2_iC69520- --------- ---- --._.._15.0.1=--------------- - ------ �, LYNNs HAkVEY 164019-2 1&77324 E 5.57- LYNN* F'.ARVEY 164019-1 1077325 E 14.62- ;, =' --- -- --✓`YNhy_hi+AVEY------- 64015-2 1496456 E--- ..- _ -- --_- --- E.E4- - ---- ---- -- -------- - - - - ------ - - -- -- ------ 4� ►�, I • = � CCNTAA CCSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 7 S• 1 ------- ACCCUNTS RECEIVABLE WRITE-OEESPROCESS DATE 03/17/78__.-___ •I AS CF 03/17/78 — .—_ _ OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT—CAL SH—QOYLE • PAY ----- MED1CAJE—,. H_EG 1_-CAL---_.IIV_SURANCE----- ._.._PROCEQUR�L I AB IL ITYL LAO I4,I TY • LYNN, HARVEY 164019-2 1108772 E . LYNN9 HARVEY 164019-2 1114673 E 11.55- < _.L Y t�t�_t_ f A R SLE Y 16 4 019�z 1_��3 8 5 3 �_----- ------------------1�`-z5=-- • • LYNN. kARVEY 164019-2 1133854 E 12.GC- -.--- ---'-- `------- - - -- y� •I LYNN', HARVEY 164019-2 1153233 E------------ ---- - —10.80— ' L_Y h N ._H A H VEIL- —LTS�.4�9—2 1_1�9� ----------- - .— _---1 6 5= • LYNN* HARVEY 164019-2 1197595 E 5.43— — -- ---- ---- - --___.___ . TI � _ - -- ---- -----_-- - - ------------ --- - - - _ - -- -------- - . . . _._ LYNN,-HARVEY- - -- --164019-2 1203984 E- - -- 3.56- . •� LYNN:. _HARVEY -- - --164019-2--1203985-_E - -- 6.3C---------- --- -- ---- ---- ----- - - a• I - •� LYNN, IAkVEY 164019-2 1203So6 E .� LYNN, i-ARVEY 164019-2 1230166 E Z0.76- l - - .1._h.N.:._1'A_NVE w- - .-_169419=�-_1 3.6968 �---- --------- --------- -5243--- __- ----- -- ------------- ---------- _ ,. _ _-- __ _ ____ •I LYNN, HARVEY 1640.19-2 1257959 E t LYNih, HAkL-:Y 164019-2 1264920 E _ 5o42- L24 A9.41— .4?-126.452.1_ t -- i •� LYNN, HARVEY 164GIi-2 1327746 E 6.44- •y MACIAS, hERMENEGIL 152595-5 143A280 E 25G.00— !.—_..._ _ NA.4_L.A_S:__h�l�MEN _G�L__..1_��5_��-5.14�95�.5�_ _E_---- ------- _ __ _ _ _ . _ . --__.3.5•_9-C�----------..-- ___ ___-- - --- • MACIAS , HEFPEhEGIL 1525`i5-5 1510629 E - - - - -------- - --------- ---- -- --- ----- -- -------- - -- MACIAS , hEhMENEGIL 152595-5 1531166 E 35.CC— •i •r ,�ACIA_Sc__hERMEiN_EGIL---1.52555-5_15.53940 E - --3.5.00-`---- --- - - •; MCLAth, THCHAS E 188000-4 1279074 E 16.93- MCNEALY, PAJOR 147855-1 0495713 L05 21.20- KChEALYLNAJUk-____ 147855-i 0507339 -_L052.40- •� MCNEALY, PAJOR 147d55-1 0566CC1 L05 2.56 e cc MCNEALY, MAJOR 147855-1 0599654 105 13.82— a • s"• hEA1.Y: MAJOR-___` 147655-1 0605842 105 2.98- _ - _ ------ - ----- - - -------- -- ---------- --- ------------—_.---- - • CCNTRA CESTA CGUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 0 ` ---- ACCCUNTS RECEIVABLE WRITE-OFFS PROCESS DATE AS CF 03117178 _ .__._. _._ QThE:R PRIVATE PRIVATE MISSING DISALLOW MECI-CAL SN-OCYLE ' ---__ .-.. _ ____C�.�lAN1�`jT�I�?_________�_S►_�L_z1�V.4i�E-------SLQ_ ._a��Uh_t_ _..__._. _P._�_Y__._. _____MGUS-BAR_E__�t��L=_-CAl___�NS4R��V4k--.---...�.A�EIS____PROC�DU_R__E---4XA�.�_�1_t�_._4.Xae��,ITY_.._._ MGhEAIY• MAJUR 147855-1 0605843 L05 3.7e1- MC{tiFALY, PtAJOR t47855-1 0726202 105 1.54- • MCNEALYL MAJOR 147855-1 1127183 105 --,5._64-__._...-_..------- ---.---------------------------------------------- ---------------._._------_ MCNEALY• hA.JOR 14185y-1 1139745 LCj 1E.78 � •f MCNEALN* MAJOR 147855-1 1190643 Z 0 5 5.64- i �• --MChEA_I�Ys14AJOR 147855-1_ 1 2.99039 -._105 -2 .20.- -_ -. ---_----- MCNEALY• MAJOR 141855-1 1229910 105 62.57- • MLNEALY, MAJOR 147655-1 1250655 LOS 7.52- �• L? MCNEA_LY,__MAJOR 147855-1 1265416 _L05 MCNEALY• MAJOP 147855-1 1333466 L05 2:.44- „ • -MCNEALY, MA.JOA ----- 1478 55- 1 1346632 L05 2.8,8- � • MCNEA L.Y_cMAJOf,-- 147855-1--1367024 1057.52_'-.. � t iMCNEALY• MAJUF 147855- 1 1547668 71.5C- � MELENCEL• ANTCNIO 140807-9 1542061 -' MUS_O AVES•. JEAN -- -18782.7.--1_.15-4.2673------ NA8VAfZq RCNALC 2CI890-1 1531615 37.6C- jo • NAVARHE„ ANGEL MAK 235857-C 1538097 6C•64- NE .RA� 14 NEIAA, VlhCENTE NM 257097-6 0474417 E 10.GC- 17.52- NE00Ro kAt(;Y hMN 14644b-6 1536838 r a •i bEWTON_9 n_0G _NMN__. 146448--61542135 - __._..- t NZIoTGA, NANCY NMN 146448-6 1547634 7.52- USE`UERA• ALtsERTG 101625-2 084131"t E 42,17- � ) �z i -- C_S EGU Eli A 9 A L B E R T G 101625-2 0641318 E ---- -- 5 8.7 C--...---- _ .. ----- ---- ---------— -- GSE6UEFA• ALbcRTC IL1625-2 0E413LS E 45.52- 7 7 _ OSECUERA• ALBERTC 101625-2 0954142 E 125. 14- S E C U E R A t A L b E R T C -- 10162b-2 0961226 E - _— -- - ------- 26.2C- ---_- _ ------ ----- —- __--- _-- - -- ----�I J_----—- a • CCN.TRA CCSTA CGUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 9 1• .ACCCUNTS RECEIVABLE WRITE-OFFS -- -------.---_..__.._ --_-_--- _ _.-PR Q G E_S S DATE 03/17/76 AS GF 03/17!78 • OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT-CAL SN-DUYLE � _CLUA_KA-T_U __ F • I JLNiL _ _._ - .L.--- _ .--- - - . . 1LITY _P _.__..__--- USECUERAs AL8ERTO 101625-2 0967866 E 37.60- . ,, _-----__ _ ___.------ ------ ----_------- - -- _ _---_-__---- ____-----------___-- ---- --- --------_-------------- ----------- --____ -___------- -._...__ • USEQUERAs ALBERTO 101625-2 0967867 E 28.20- • s .5_E.QU.SL_ALBERTO. {�1� 9�6-525 - --------------------3�� _ __— • OSEQUERAs ALBERTC 101625-2 1132691 E 35.56- 40 • OSECUERA, ALBERTO 101625-2 1138943 E 60.7C- • ...O5_E_CU ERA_* ALB ERTC!_101625-2 11.=17152 E ----- _----------_.- 49.85- OSECUEKAs ALBERTC 101625-2 1215764 E 41.21- • OSECUERAs ALt1ERtG 101625-2 12157b5 E 28.20- 7, OSEQUERAw_ ALBERTO---101625_2L235.696 _E_--_-_-- --___. 28.20-_— i OSECUERA, ALBERTC iG1625-2 1242973 E 46.Cti- • r •I OSEQUESA, ALBERTO 101625-2 1191437 E 10.25- • t •I PARK, hAkCLC B 235938-4 1436269 Z05 .O1- • PEREZ* LUPE 053299-4 1144356 E 48.7C- •' • ,7 PRE2s Lp� -- _ -0532.99-4. 11577-:5-- E- 33.75-. ----- - --- __._.._..---- -- -- --- • PEkEL, LUPE 053299-4 1164105 E 35.86- • P EREL s LUF E 053299-4 1170056 t 55.70- •!, � • - ._ ..._.P ERE 2_i_-LUQ ------------ --05-3299-ti. 11 �? 5. -- -_ ..__ _. - _..._ 4 5- - . _ _._._. . —_ - - - - - - -- - .___ _----- _ ._._.. ------ •' PETTs EkNEST K dEk 3G6069-6 1454061 L05 .60 • = PhIFERs LUlh.Ek NMN 249761-6 1555488 28.20- eCEi7Ek:--I G_LIS_fv_F9N...__ISd987-0._ 1.542b1�o - - - _ ---- ----- ---'- - --- - _ -. ---_ _------- --- NAMESNt MYRTLE 280910- 1 0931192 E 112.9E- �6 kAWStY , BETTY hMh 082731-9 1489541 E 35.63- ;« K A A!S E Y t--13 E J T Y h M N - 062732-9 119615b -- - - -- - -- —2.80- ..--- ------ -..------ --- --------- --- - - ..... - - - -- -- ----- ---- ------ ----- ,o hANSEY, EE1TY NMN Cd2732-9 119615 l L 45.21- a • 1.� � 7• RAMSEY* 6E7TY NMN 082732-9 1196158 E 28.20- a •i s+• RAM 5 E Y s b E 7 7 Y NMN C62732-9 1 19 615 9 E----------__------- C= q CCNTFA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE IU 0 ACC C U N T S RE C E I V A B L E 1d k!T E-O F F S ___----_---- -- -_-.------_--_. A5 CF 03/17%78 PRC3CES5_OATC_-03�1.7.L7n_____. . OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH-COYLE 4 GIAHAhQf2 —_F U Y_i_�YQ1E5_�_P.__BMQ,iNT..---------HA. r�__.__ _D_ GARC---_MOS=.C_AC____I_�1S_URANCE------LAHEL_S—_PR_C3GEQU_RE 4I,A8_I_l[TY L_1A6_III�Y_.— RAMSEY* EETTY NMN 062732-9 1202451 E RAMSEY* 8E7TY NMN C62732-9 1209089 E .19021.91- • R 12_A R I C H_o GARY EDW 037718-4 1546011 -_----_-----.— ---_-9 3. _----- KCUEN59 FEPN SUSAN CC5334-E 1 :22789 S.4C- RCBENS, FERN SUSAN 005334-E 1b34891 37.bC- • ' S A A V E C R A w__A N T_H C N Y 2 309-6. QY_ 9 8 7 6.- ---- - --- -- _— _31_.1_x_- -- --- __- --- -- ---- -- --- - ---- ------ ------ - _ _ � SANCHEI, AGOLFC OE 238545-8 0398053 E 22.40— .. , •I SCHICK, 6I+LLIAM LY 048425-3 1540830 --_ -- 7.52- • }, HRUM* JAMES ALVIN 038948-6 1540712 �i SILVA, MAFIA AMEII 296974-5 15337132 7.52_ I• SIMS• MILLIIE JAMES 069780-5 1421130 L05 126.12- :5. 2&.12-S4 Q Pkv—, G H h I R A . 7' _5 7-9 3 7._6 - - - �� SMITH, INEZ NMN 263713-0 14369,28 105 2C.32- 5M.ITM, OCELIA hMh 170393-3 1347244 105 51.12 - SPIt�K_5.,...IQ.NES_-K-----�3500ti-5--12�706�--C__ STAMPS , CCILE 030895-7 0987541 105 13.36— �Y r STAMPS* LDILE 030895-7 1221107 L05 3.20 STAP:P -s__C_C1LE_-- --03009.5-7. 1409.1.12 LOS - - --. 5__64 --- ' STEPHEhS, ADAM 035307-b 14CS182 L05 :.27- SUMPTER, BESSIE HE 127431-5 0041657 k __ -------_- - __-_ 24.CC- �i y 6 F-S E 'E127431 SU�PTtR, EES-SIE F-: 1274:1-5 UC52tj28 E 46.00- SUKNTER, BESSIE HE 127431-5 0.055991 E - 24.0C- Y� I -. ._S_U-MPTER, BESSIE HE 127431-_5 QQ73116_.E - - 24.00- --- ---- - -- ----------- � � SUNPiEk, LES5iE HE 127431-5 O0b0is70 t 54.00- SUMPTER, FESSIE bE 127431-5 OC83296E ---5_t1_N,PTERi_ 8E55IE_HE 127431-5_0.065822 C -_ .. ,r r r.. r. .. ,. • . - w. „ .... - r „ r: '-A.:n' ..,Ln.au.ll. .r .fy1,.11.0. .V.r.,r .r .uY�. ln...._ ...rtNny.. .r /- •n �IJV,�„�, 0 4 S � CCNIRA CESTA CCUNTY MEDICAL SERVICES REPORT TO 291C-1 PAGE: 11 A C C C U N T S RECEIVABLE WRITE-OFFS-`-----_-`�—_-------------^--- --__ _ _ — PROCESS -DATE C3/17/78 AS CF 03/17/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT-CAL SH-DOVLE PROGDIJfiE_LIAB_Xl7Y. .£.(A�.J,�,IIY -- SUMPTER* BESSIE HE 227431-5 0256901 E 50.21- r ---- ----- -- - SURFTER, BESSIE HE 127431-5 0256902 E 25.45- . SUMPTER* BESSIE HE 127431-5 0556903 -E_—_____.----------._-----.-- _ _-_--12._72- �f SUMPTER, BESSIE HE 127431-5 0256904 E 26.88- SUP-PTER, BESSIE HE 127431-5 02.66651 E ____.__.-----------__---.-._-._-__-- 7 9,78- _S U.M PTE.k v._BESSIE H E 127431-5 0272542 E SUMPTER, BESSIE HE 127431-5 0302451 E 10.96- . i ' SUMPTER, BESSIE HE 127.431-5 0302492 k 10.20- • ---_ SUM_PTE.P:__45_EE HE _E27431-5 0302493_--_E _._49.80-__--__-- �I SUMPTER, BESSIE HE 127431-5 0310143 E 40.60- j SUMPTER, BESSIE HE 127431-5 0310244 E 12. 12- .... S U MP T E H.r _B S S L E P E.-- 2 7 4 31-5. 0-3 4 84 5i2---.E----- -__ ___...---.--12.6 Z- SUMPlERt BESSIE HE 127431-5 0324533 E 5.51- SUMPTER, 8ESSI £ HE 127431-5 0425262 E 10.33- , a4MPTEK.s-- BESS1E-HE .12_tj.1-5_Q4?7U1`�- E _ 10.3.3- _ --- _ .- - _.. - --- - - - �• .. SUPPTEP, BESSIE HE 117431-5 0525510 E 17.22- SUMPTER, BESSIE HE 127431-5 0525511 C 3C.40- ---- --- SUP.PTEPt BESSIE hE 127431-5 U539052 E 13.25- SUMPTER, BESSIE HE 127431-5 0539053 E 21.86- SL'MPTER.:_-_BE55IE HE127431-5 _05.57476 .-E1-6-.S.C- ___--- - i SUNPTEO, BESSIE HE 121431-5 0564732 i 8.5E- SUMPTEAs BESSIE HE 127431-5 0572460 E 41 .68- - _ .SU14PTER-t FESSIEHE_._127431-50441285 -E -- - -- --15.2k- ------- o ,UMPTE: v EE5SIE HE 127431-5 0685010 E 17.22- SUMPTET+, EESS I E HE 127431-5 0603106 E 3C.64- r ` q y • SUMp_7.E.fis._�E 5U HE iZ74_U-_5 0#16377 ---- `.��J��f — �,:� • 3 • • 4 • CCNTRA CCSTA COUNTY MEDICAL SERVICES REPORT TO 2910-1 PAGE 12 • ACCCUNTS RECEIVABLE WRITE—OFFS03/17/78 AS---CF 03117/78 DATE—_ OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI—CAL SH—COVLE • L-4--RRQC -AUVITY—L-4 81L.X 11Y. • SUMPTER* BESSIE HE 127431-5 0828996 E 14.77— SUMPTkRw BESSIE HE 127431-5 0835735 L 6.,4C- 27431= 51,81 • SUMPTER# BESSIE HE 127431-5 0860986 b 27-63— SUMPTER# BESSIE HE 127431-5 0873352 E 88050— .- -,,,-.,,SUtAPTE§kt BESSIE_N E 127431-5 0880305 E 69.,55- 74 •i SUMPTEAr eE5SIE HE 127431-5 0894021 L 45.55— S 4 A 0,T---E—R-t-—8---E—S S-I—EH-—E 1-2 7 4 3-1—5----90G5850 —--—E —C—,- lei I I I UMPTE HE 127431-5 _09.005861__---- • SUMPTES, BESSIE HE 127431-5 0900567 E 37o6C— W SUMPTE9v BESSIE HE 127431-5 0913094 E 6*4C- -S"p TEA 2 jo,§4— • SUeFTERs eESSIE HE 127431-5 0919458 L 86*22— SUMPTiAt BESSIE HE 127431-5 0927057 L 71.01— SWALLE.Y# RILL IAM. Q 2,97665-2 1254515 k63.00— -- --------------------- • VAUQHAw LIANNER NM CC6822- 1 1166347 E 23.52— WAITEASs ANRTLE 195480-9 1537547 47.00— WALLERs 4t 7.0 ----- ----- .2-0—E kALLipt JESSE: CHAR G15273-6 U228993 E 13* 72— WALLEfiv JESSE LHAK 015273-6 0253714 L 14*66— OALL4k-i---.J,'SSE LHAk( 015273-6 0253715 L 12_•-_7_. =----_.____._ ----------- NALLE09 J4ESSE CHAk 015273-6 027061I k 13. 72 • — iiALL v JESSE GHAk 01527..4-6 0276470 E 54.66— iALLER , JESSE CHAk 015273-6 028287?__E 4. 76— vAALLErs JESSE LhAk 015273-6 0316422 E 13. 72— ---------- ....... WALLESs JESSE CHAR 015273-6 0316423 E 1.194— el JESSE CHAR Oi5273-6_931-6424- E __--_._.__---°__12.12— ____- !4 a s � CCNTRA CCSTA CCUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 13 y� s ACCOUNTS kECEIVABLE WKITE-OFFS ----_---PROCESS DATE 03/17/7d_,_ .,_.___._ .. . _ _- AS ZF 03/17/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH_ -OGYLE_.. -_ to Y _._.. GuARAnTOR __-- F_U N INVO _C_F ._-.5-l --dMO_ A7._-.-------- ----KE __. .--- - __._. --- ( --_ - AS �- - �l WALLERs JESSE CHAR 015273-6 0349626 E 13.72- ,: II • wALLirR, .JESSE CHAR 015273-6 0349627 E 1.94— s ---- -4VQ 44k A L_J_E_53�4_H AR 4 5 .- 6 ' 88 E 21.Z --- _ - -------- -_-_--- -- ----------__---- ------ -- - WALLER* JESSE CHAR 015273-6 0376491 E WALLER# JESSE CHAR 015273-6 0.399318 E 22.4C- '' EJE�.SE CHAR Q�573-b U�i09ti91 E------- 1-�i. 9-------- (� i- -- - _ . _ - - -------------...- --- - �' WALLER , JESSE CHAk C15273-6 0436356 E 22.4C- �' — WALLER9 -JESSE CHAR 015273-6 0440839 E - •i 2.98 �ALLEA� _.JESSE - CHAR 015273-6 0446281 E ___-- 1.2.-42----- WALLEP9 JESSE CHAR 015Z73-6 0468565 E 2.94— �o WALLER, JESSE CHAR 015273-6 0475419 E _ ---15.43- JESSE._CHAR 015273-6-0.505427--E--------_ ----- ---- 19 7-C.--------- --- - -- G ------- - ._- - - -..-------- -- --- ---- ------ - ---- �... vALLEA, JESSE CHAR 015273-6 0516062 L 12.44- 6ALLEk, JESSE CHAk 015273-6 0531194 E 2.73— �j WE.bEs FUEERT 121312-3 0775575 E 55.24— s WE88s FGUERT l21312-3 0769609 E 7.68- a_ - WhiTE� _ ThUNAS_.�OSE__09ti660=8.X432437 --L05-- --- 8-.9.7-- -- -- ---- --- - - - �i :tiLLItfN.S, JILL 041865-7 078b119 i_ • WILLIAAS, JILL 041865-7 0808110 E 7.64- _ . t1LLIDNSt_ JILL---------041865-70627369E.___ 1 AiLLlt.XS , JOHN C95233-3 15G8659 K 4E.00- WILLIAPAS, FOU ERT 149776-1 1525523 Z05 wOC}LSEY�..-J _--WIL -069747-_4_0242967---E______-._.- WCLLSEly JAMES WIL C69747-4 0248659 E 5.55- le � WLCLSEY, JAMES WIL 069747-4 0248660 E t,C G L S E Y* J A N E S to 1 L 069747-4 0277454 E _---------- 2_.14- -------------- -_._ ^---------------------------- -- --- --�s • 1 s � CCN:IRA CCSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE R+4 -'- _.9.04�-4r�S��G�I 1C�.1._E__.W.H_�iLE-CIF E�._________._-________ _..._---._--------_____ _._ .___ –_—____-_ ___ ____.— _P_�Q��35._�►.�.�_.-___4..�_L.�L►L��_._.. .._ _ As CF 03i17i7e _ ._. OTHER PRIVATE PRIVATE MISSING DISALLOW MEOI-CAL SH-COYLE .5./P_A"._U.h7_----- PAYIlEQLOA E__.�IE I-GAL---t.N.SU 9NGE_------LAKEt._� P_F�OGE-�IZRE—I.IA .I_I,�T_Y.__i�.i.AHi4IYY_.. WOULS.EY• JAMES WIL 069747-4 0284222 E 5. ,r k00LSEY9 JAMES WIL 069747-4 0284223 E I0.3I— • Kt UL5£Yt_ JAMES WIL 069747-4 0308518E_ 10.38— -.-- 60CLSEYs JAMES NIL C69747-4 0308519 E 6. 16— H OG L S E Y s JAMES W 1 L .C69747-4 0317357 E _ ---__._-_----^------- 3.9 9- tt_•�_._�-___._._WC0. 1.-SEY:.JADES WIL_069747-40317358_-- ---_-._------- 9-`-53- �j tiOGLSEY• JAMES WIL 069747-ti 0323394 E 205 .01- a� r< •J w00LSEYs JANES NIL 069747-4 0330475 t 7098- 5.S2 .98- _ _--_--._-__ ___5_•52- _ ------_--_.________ __. ._._ _..-- _------------------.-----------_______.�_____ _. w � �f wGLLSEYs JAMES WIL C69741-4 0344532 E 4.CC- +� WOCLSEYs JAMES WIL C69747-4 0344533 E 7.42- • WCCLSEY.1 _JAN.kS W!L_._C6.97_ti7-4,_0.3747ti9 C 205_.__ .________•_01------____ __-_—_.._.____ --.. _. ._ .----- --___.._.--- ---__________._ __ _ �j t,UCLSLYs JAPES WIL 069747-4 0317359 E 3.95- ,, __ . _ _----_-.--_-.____.___--_-____ ___.--___-_____ 6- -- -_ .___ _-.-_.____. ___ .-- I _ hCLLSEYs JA.kcS WIL 069747-4 0377360 E ?'_ ! _HOL4SE_Yt--•� 1 £_S__w.I_!__ 069.747-ti_ 0.3773.6.1 .E-__ _ ____.._._._-.___ _ _ ___ _.__�±_•QS-�.__ _____. ___-- � ; nGQLSEYs JAPES WIL 069747-4 037736.2 r 3.56- IA� ; kCCLSEY9 JAMES roll 069747-4 0377363 E L05 .O1- 19.3G- i 47-4_ 0.390305 itCGLSEYs JAPES InLL 069747-4 04CO637 E L05 .01— hUCLSEYs JAHES WIL 069747-4 0400638 E 13.GG— � `0 6C,ULS_EYsJANE_5 WIL-_ C69'147-4_._0414235 E _.-----_-__._._._ .._-- ___ __x±•05- _ j SiGCLSEYs JAMES kIL C69747-4 0424236 E 32.45— WLGLSEYs JANL-S kIL 069747—k 0447517 E.__.___ ._____.________...._..____ -15.7S—____ WOCL.S-EYsJA,MESWIL 069747-4 _0487120 _ 29.7,0— a oLLLSEYs JAMcS WIL CCS741-4 0506174 L wUCLSEY9 JAMES HIL 069747-4 0511122 E 11.43— , •' - --- - --_ E� L_ GtJkYy JC S WIL k69747-40532155 E0 s � CLN7RA CCSTA COUNTY MEDICAL SEkVIGES REPORT TO 2910-1 PAGE 15 t ACGGUN75RECEIVABLE WRITE-OFFS, _ _ PROCESS DATE AS CF .03/17/78 �I 07HER PRIVATE PRIVATE HISSING DISALLON KEOI-CAL SH-OCYLE _._ yS./P__.._AMOU 7-- ----- -. _ . _-- . � L7Y � . - RT� Il_ WCCLSEY, JAMES WIL 069747-4 0538111 E 34.39- II • WOOLSEYs JAMES WIL 069747-4 0571294 E 25.45- 15 :.CGLSEY, JAMES WIL 069747-4 0598042 E ZOti 13.44— 23.SS— •'- — - WGOLS.EY, JAMES WIL 069747-4 0610478 E 105 13.44— ► I II AM E S WIL 069747-4 0 6 2 b 6 6 7._._E 1 U 5__._..--.---13.44------- 21. 54— ......_...___-_ �i xiOLLSEY, JAMES WIL 069747-4 0652970 E L05 4.48— 6.86- :4 •� " WUCLSEY, JAME5 btlL 069797-4 0668085 F 4.SF- . r' - AE_ . I�6_9�47-4 --Y0 . — - -- -_ — 2Q 11156LSEY, JAMES MIL 269747-4 CIG2024 E 6.8E- �.: WOOLSEY* JAMES WIL 069747-4 0702026 E 12r54- 32 �r WOCLSFY, JAPES NIL C69747-4 0702028 E 3.08- �t WCOLSEY, JAMES WIL 069747-4 0712227 E - 15.52- . •I �� ; I .76—A �i wCLLSkIs JAIIES WIL 069747-4 0749457 E 3.76— A 1 l V ivGCLSEY. JAPES NIL 069747-4 074945b E 8.79- _ r-iCCLSEY, .:::NES WIL 069747-4 0755839 E S.32 WOLLSEY, JAMES WIL 069747-4 0781746 _L 5. 10— + X974.7-4_.0.7t3H-70�----E _ _ 6_9.3C"__ - - _ 1 s :iCLLS.EYs JAMicS WIL 069747-4 0808b69 E 8.30- ;. - r46LLSEY, JADES WiL 669747-4 OIf21745 E 15.7E- __-WOOLSE,Y*-._JAMES_WIL_069747-408.27590_-E_-- _ --_ ._ _ _------. 8.32- WCCLSEY* .!APES WIL 069747-4 08.3472[ L- 12.EE- NGL•LSEY, JAMES WIL -069747-4 0840863 E __._..4.62- WoUsE_ve_ JAPIEr _61L_069747-4 0653091 _L ___.. - - - 6.30-^_______._.________..___._.__.__________ 3 • - CCNTRA CCSTA COUNTY MEDICAL SERVIL'ES REPORT TO 2910-7 PAGE lb � f, ACCGUNTS RECEIVABLE WRITE-OFFS_._.— _ -------____--PROCESS DATE 03/17/78 A'S EF 03117/116 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT-LAL SH-COYLE GUARANTOR F U_ NINILOICESlPA,MG�fi7 PAYMEDICARE— MEDT-CAL I.NSURANCE LABELS_-_ PROCEOURE_t.IABIIt?Y LIAQ,ILlTY WOOLSEYa JAMES NIL 069747-4 0453098 E 32.93- • WGULSEY, JA14ES Wil C69747-4 0872272 E L05 22.56- • =' ----------.-___WCCLSEY* JAkES WIL 069747-4_0879208 E E•_30- wCCLSEYa JAMES WIL 069747-4 0879209 E 5.22- "- 11 j ----- WGOISEY# JAMES WIL 069747-4 0853079 E 3. 76- 069747-4 Q899563 E __.. _. _----_ -_--_--_4•6_2r..__.__ NCCLSEYa JAMES MIL 069747-4 0859584 E 11.78- •� WOLLSEba JAMES WIL 069747-4 0899585 L L05 7.52- �• x, WGC_LSEY,.__JAMES_ WI_L 069747--4 0912-166 E --__ . _ _ _-- 5.22- hCGL:iEYa JAMES t+il 069747-4 0918426 E 26.21- ti •i ZAVALAa JAVIER NMN 262693-5 0753585 E 1. 76- 3Q. 7 . 76-3G_ 7 I t LAVALAa JAVIE4i NMN 2626S3-5 06130211 E 49.00— 46 LAVALAa JAVIER NMN 262693-5 0844459 E 3.6G- �j `_ �_--.--___ �AVALI�..a_.•J.��1_I_E�_P1M_N—�f;�65J-5.4.85.79_�b__._.L_.__..__ ___ __. ._. -- . ____. ._.. --__-----._.._ _.__-_--_ __ ..----_._.. __.. .._ __.--------. _ ___.__ ------ _ .._..___ ___.._ _ _._.._-__-__-.__ _--_-_�f_9.00-�_----._ __ _ __.__ LAVALFa JAVIER NMN 162693-5 0515898 E 16.2 C- � LAVALAa JAVIER NMN 261693-6 OS30217 E 9.60- Z A VAL A 2-0-4093-5 U943559 E .60-LAVALAi .�AVIEANMN2.64693-5U943559E3.7.6C--- ---------__.. _. _._-- --- -------- LAVALAa JAVIER NMN 262693-5 OS57913 E 37.60- LAVALAV JAVIER NMN 262693-5 0978321 E 45.4C- SI. NMiti162693-.5_-1C3826D -_E__. _ - _ _ 37•_8C-__ __ lAVALAa JAVIER NMN 62653-5 1C38163 L 37.6C- _ LAVALAa JAVlr4t NM,Ar 262693-: 1lCtiy08 t: 37.60- 2' 213.20- 70.00- TCTALS 5a1i2.74- 1a235.12- 3.12.25- L05 76E.82- y 63 —• UhAS51ENED PVT FAY 9a866.29- 3� 1 • 4 s • CCNTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 17 i• ACCCUNTS RECEIVABLE WHITE—OFFS _ _ —__ PROCESS DATE 03l17 �_ AS EF 03/.17/78 • OTHER PRIVATE PRIVATE MISSING DISALLOW NEDI—CAL SH—DOYLE • GItARANTILS _ F u N PAYBELS PRO C_ CURE ._L SAB AQI_l UY ASSIGNED - Al 1z —_ _—_—_ S I G 1�E G - A2 ASSI&NED - A3 • ASSIGNED - A4 ASSIGNED - A 5 -----�" -- - --- -- ASSIGNED - A6 �. • ASSIGNED - A7 !? ASSIGNED_- AB ASSIGNED - A4 — �.—..�.T-- --- � --- --- --- - •� ASSIGNED - AO 19660084- r 27 71 < •t 0 s F •f r/ •M1 l : ST • 9 14 CONTRA COSTA COUNTY MEDICAL SERVICES PLPuRT 1-0 2910-7 NAGE 1 s w ACCOUNTS RECEIVABLE WRITE-OFFS PRI CESS UAIL 03/Z5/78 w h AS OF 03/24/78 UTHER PRIVATk -PRIVA E - f115SING- UISALLOW PIEDI- Al. 5H-0UYLL w . UUARANTUR F U N INVOICE $/P AMOUNT PAY H DICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY tie 0 10 2 ANUERSON, ADi:LLA 021259-7 1268950 E 2.96- w . RSH, PAUL ALAN 308465-6 1474934 4.80- w !NL,�ARUL A 121650-2 12u4157 _ —4.56- ---- -- ,r w • 11i+YLUR, VL-kA JG 149426-9 1467619 9.60— i BENTLEY, .JOHN WILL 140122-3 1530964 7.52 40 f;EfHUkUt'I, c.LIFFUkD 218020-6 1532146 9.40 • �w DUSSIE F 192264-d 1258519 E 47.36- 01 BRYANT# WARREN 026402-8 0264bO9 1: 15. 13- 10 '- dKYaNMIARREtV 046402-y 042y714 E _--- -- 1�.Z6- ------_ w' fi'0 Oi,�YANT, WARk". N OZ6402-8 04464t37 c 16.80- w BRYANT* WARREN 026402-8 0446488 E 6.58- a.22- BnYQN1`s IrAkk�N v26402-E3 044G4d9 E 4.4b- 12.92- t wi w b4 YANT, WARREN u26402—e 0446490 L l.isu— wi B11YANT, WARREN C26402-8 0463J68 E 3.,4- 4w, _ ai<YANT, wAKRLN -u264UZ-3 0403369 1 w! tidy O;V ANT, 6ARRLiN 006402-8 0645463 E 9019- 0, bKYANT, WARREN 026402-8 0652O54 E 2.98- ,we bi,YANI , WAkkEN — 0264+C2-8 0655484 L w' w� ; ai.YAivT, ►vARP.Eh 026462—d 096b495 E 30.92— , w; bkYANT, WARREN OZ6402-6 C966496 E 34.27- 8. YANT, 4ARktN--- - -G2L402-d 1060025 L_ ksvY LNT, WAkkLh 02t,ti0Z-8 1087659 E 30.0u- w t dkYj:NT, v:ARKEN 026402-8 1087660 E 2.00- �,ijw ;3;•.Yl.ivT , vtMr{,:CtV u2L40�_--cs 115U78 � L S.Qi:- �� wi rc i,l;ki%US, R li_KLY EA,{ 291918-1 11749diS is 501.611- -- ----- -- -- - - ----- -- ..-- ---------------- _ -. _ __ .__ ____ w. CABREkAj NARIANO C 1377J0-6 13062-40 Z05 22.24- !s ,w ra i 0 4f)? • 3 i CONTRA COSTA COUNTY MEDICAL SERVICES REPORT To 2910-7 PAGE; s ! ACCOUNTS RECrIVABLE 'WRITE-OFFS PKUCicSS DATE: 03!25178 i! a AS OF 0:3/24/78 _----_ OcHER' PRIVATE PR1VAI E MISSING DISALLOW ME[)I- .AL SH-DUYLL ! GUARANTOR F U M INVOICE S/P AMOUNT PAY ,MEOICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILI TY tA$REFik,- h1AR1AN(]�330=8-13 134 LOS 5.64- .._! CABRERA, MAiiIANO C 137730-6 1373487 L05 . "I CAMERLOI, ANGELO J 295329--7 1194753 5.72- ._CkUTEY* -JjHNN_Y FRA 297929-2 1473179 3*66- 0 4! �e COMPTGNt CARGLYN A 307240-2 1461531 y.60- 01 UEMAREE, SHIRLEY J 2513192-2 1459364 3.96- ! _bGW N_ AY-, - GU-N-R DO 260941-6 1019170 E 10.98- ! ! as UUNN, ABNER N 217792-1 1543096 30.08 ! ECHECCOYENt CARMEN 114472-4 1541665 68.83 ! ,r i 1.55— !i ! cUVYt LHLRYL ANN 269825-6 072959Q EDDY, CHEM ANN 269825-6 0741966 E 43.66- -- ! ! LOGY1 CHERYL ANN 269625-6 0943791 L- !1 01 EOiJYt CHERYL ANN 269825-6 0985774 E i EQi Y t �HLkYL ANN 269825-6 1Ca188`� E a6. 00- :z FURt3, hALTEN 305457 4 1414748 4.!50- ! FRANCTSCOt ANTONIO 295540-9 1389567 Z05 5.64- !A FRAiGi�Ct), tkNTEihIlta 2ti554G-9 143t3i43 105 5.u4- fUhklGt HELGA ELSb Z83623-.;s 0972969 L 5.64- , FUHRIGt HLLGA EL:.B 283823- 3 0986729 E 52.92- 45.65- !z 01 ! FUNRIG, HELGA EL56 263623-3 1137459 L 42.00- ==- FUkiRIGt HELGA ELSE 263623-3 1187460 E 70.UO- i! u �ra GnRi'. ISUh, 1:(IcsErc ___ ( 77-9 14tIG18 .4C- v !; e ! uc-fil kL t RUNALL W J56394-0 IZU6608 E 6.66- _ 5 !' (A-NTRYt RUNALD 'n x56394-0 i2Oa6b9 E 46.;34- a r_ ^ • 0 CONTRA CGSfA COUNTY MEDICAL SERVICES KEPURT TO 291u- 7 PAGE 3 s • ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 03/25/78 0 AS OF 03/24/78 Ojt `R. .. _l::RIVATE —_ -- --- PR IVA1 E _�i ISS II�tG^ DISALLOW MEUI-CAL..._-SH=UOYLI -_. • GUAR.ANTUR F U N INVOICE S/P AMOUNT PAY MLOICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY tri B tom.: ARL EN E 062247-8 135242b GRAYSUN• LAVORA 16ta234-5 1477357 9.40- • HARRIS, HEARIUD 063702-1 0339025 E 15.02- r N'�ARtUO - 08. 702-1 0456984 E -__---------_---.___-- 2.93_ HARRIS, HEARIOD 083702-1 0702357 L 14.24- 0I HARRIS, HEARIDO 083702—L 0702358 E 35.89— -- -- _ __ — — __ _ _..__._._._ _____-------_--- __-----_- --- HARRIS, HE_ARIOD 063702- 1 0712459 E 10.74— hAARIS, H1 ARIOD 083702-1 0724890 E 11.84— � MILLI4N, DAV1U 130046-6 1547405 L- 26.04- -- _ --- • JCBL, TORI RENEA 308570-1 1480086 9.40—ol � _—__JCMiv��itv,— CiKU___��Li=fi 011952-9 14638x4 4.b3- JUNES, THUMAS CLIF 308605-5 1480706 }��}•�- •! KIRIrALO, GILL J 234893-6 1394348 40t i , •! }� KNUOTSON, CHLSTi:k 229947-7 0452481 KNUOTSUN, Ci-iESTER 229947-7 0497,421 1.68- • KNUUTSON, CHES ER ZL9947-7 0497922 -- 9�qb- 0, •� a - KN('JDTSON, Chi:STEF. 229947-7 0514143 5.11- i KNUOTSON, CHESTiR 229947-7 0514244 .53- L..Tha�i, 1.EE, PdlW. iCIr". LYtJf� ui0343-2 14o191n .i.��b- LCONARU, LAYMON NM 088072-4 1319072 7.64- 1140 - -� I LrC'�Pdi,k3, LkYKl3M IvM �,tfS071=4- I.�yITl� - - - - t-;;:►ti= -- ------------ 4 • s,• LLNGi,HAhP„ RUNALU 307494-5 14040 9.4u— •i iAFLSri, (:,EGILIA MUh 162769-4 14837x4 s • • CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 29xO-7 VAGL 4 : ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 03/25/78 a AS OF 03/14/78GUARANTOR F U N INVOICE S/P AMOUNT PAY MEUICAqE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 -----RC GO Y,-J-E ��� —288 6 16-0 1156309 E 71. 7 t- _ : MCCIJY: JcSSIE 288638-0 1187672 E 82.48- MCCOY, JESSIE 288638-0 1240171 E 67.44- s MLLTOV,-ERNESTINE 083291-2 0834966 E 56.28- � y� MELTON, EkNLST INE 063297-2 0660262 E _—_— 1_, 5.81- ______—_ —_ �i MELTON, ERNESTINE 083297-2 0872499 E 34.22- o r; I � MtLT UN, cRNESTINE 083297-2 08.19447 c 30.99- ,, MELTUN, ERNESTINL 083297--2 089;1268 E 4. 70- --- ---_._____'--- _ ------- -- -_-___----- --__.--------_-__----__._..----•__------__._. . ._...__--------_- _____ __.__-__ _ -----_ _ _'----- _ _---- _ _ .____ - . _ ____--__._. MELTON, ERNESTINE 083297-2 1256327 E 52.04- �, i MLLTUN, - Kl+i-E5� I� E --U83� l-277125 f_ ----- —._._--.------36.01j- ---' � __ MLLTON, ERNEST INE 083297-2 1277126 L 49.70- .. --------_ ___------_.__-----____-- ---.-------_-----_.____.. _.-__._--___--_---- ---•_---__-.------__.._..__. __ ..__ ___.__ -.--_____ . _ --._----_---__.___.-__-- �I N IT CHELL# BARKER N L68360-6 0360373 E i •. MITCHELL, bAhKER N 166360-6 0489123 L 5.99— MITCHELL, BARKER N 168360-6 0489124 k 20.01- MITCHELL# dAKKEK N 1683bO-6 0489125 E -...4 _._J.1__ az MGBLEY9 VEPNIL 2.:13415-9 148447.3 MCOREv JOHNNY JOE 310111-0 1515267 J 78.35- <S MURAUt# ALI AKbAk 307961-3 14$7552 _._.- 5.00- PADGLTT , GARY ROBE 2575#32- 1 1538496 E 100.01;- - �; PL-RcZ, LUPE 053299-4 .;4610LO E 156.00- PLr:EZ, LUPE 053291'-4 0510861 E 5. 71- 12 RAUA, TONY COLUMNA 164042-4 11400149 E 46.72- „e 4uA, c° •! Kk.DA, TUNY COLUMNA ib4042-4 1165811 E j7.b0- a T —y RADA, TONY CUL.UMNA 164042-4 1i975•,6 E 37.60- • 1 • s + CONTRA COSTA COUNTY MEDICAL SERVICES RcPuRT W 2910-7 PAUL- 5 s ACCOUNTS RECEIVABLE WRITE--OFFS PRut'--tSS DATE 03/25/78 � ? _ _ AS OF 03/24/78 _-OTHER PRIVATr PRIVATE--- MIS: ING UI SALLOMJ-~ i�Et3t-GaL - 5li-Ul3Yl. GUAKANTUR F U N INVOICE S/P AMOuNf PAY MEDICARE MEDT-CAL INSUKANCE LABELS PROCEDUR[ LIABILITY LIABILITY - ---_SNEKMANr PSI Edi 203742-7 14513.20 ______.__ -- ---------- -'�.—.—.-'----5.64-----________—____..— .z SHUEYx JOHiv NMN 282991-9 1349629 Z05 SHUEY, JOHN NMN 282991-9 1369811 Z05 1.07- � - -- -_--_—_ _ _—______ _____--.---__..__._--_______._-_ WILLIwfit�+.{V 30.1248-5 i4ti4304 5.64-. re STANLEY► LVA N 188480-8 1210911 E 122.40- - __-- -- STANLEY* EVA N 186480-8 1210912 E 37.60- o 11 ---- -- ------ -- ST11NlEY,TtVA N —188480-8 1223898 E R ~------- 7.66- -- i STANLEY, EVA N 188480-8 1230630 E B.Uc,- STANLEY* EVA N 186480-8 i244579 E 28.20- de STUMN; PIAL CHA (8b033-4 l 52 f= 1Jl.Ol1- ,0 STUMP, HAE CHA 286033-4 1059376 E 57.64- 1 � STUMP* HAE CHA 288033-4 1065509 E t30.>2- _—___-TRAV19865--9 ,5 VAUGHN, WALTLR U 147 536-7 1467614 7.50- r--- - _ _ -- --- _---- --------- --- -- - VESS, COLLEEN R 159531-3 1153137 E ` t,A7T , EVEhET7 AkTN. .3G 13:11-9- 14615b�j___--_--_--------•---.._._.---_ _.. __._____-_.� _ _.__.____---J ___._--_--_..__ _ .___._ . __ _ W ILSGN* J IMAI c 203386-8 15423483 45.27- _ WILSON, JIMMIE 203386-8 1554782 41.43- 13 l4-Z�b 1.43-!374-t0 1454828 9.40- A' 103.82- 12. 0,- � 10TA,LS 3x050.45- 106.43 57.64- nu5... - 1.04 UfdASSIGNED PVT--PA4- -- __ -------21'93-1666=-- ... .__._ � = ASSIGNED - Al ln;� sr A5SIGNEU - A2 �` AS:; IGr Eli - A4 (z • i ASS I6NEU - A5 17 ASSIGNEC - A7 • i)` 5 • 3 • CUNTRA COSTA CUUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE i.3 s • ACCOUNTS RECEIVABLE- WRITE-UFFS PROCESS DATE 03/25/78 b AS OF 03/24/78 PRIVATE MISSING DISALLOW MEUI-GAL SH-UjY'C�- • GUARANTUR F U N INVOICE S/P AMOUNT PAY MEDICARE MEUI-CAL INSURANCE LABS LS PROCEDURE LIABILITY LIABII.UIY to 9 ...ASS-1GN—ED - A9 - _� ASS IGNEU - AO 222. 84- L ie • q- n �• - --------- ------- ---------- • • 1,• 63 n 76 1, y S: • s� • I 9 Z • 60 I r In the Board of Supervisors of Contra Costa County, State of California April 18 , 14 78 In the Matter of Approving and Authorizing Payment for Property Acquisitions Empire Avenue, Oakley Area Project No. 7871-4259-663-75 IT IS BY THE BOARD ORDERED that the following easement, Temporary Construction Permit, and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to sign said permit and contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow No. Amount Empire Avenue Blair Freeman 4-5-78 Blair Freeman Spires $205.00 -- Project No. Spires, et ux, and Mildred Spires 7871-4259-66375 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Supervising Peal Property Agent. The County Clerk is DIRECTED to accept easement from above-named grantor for the County of Contra Costa. The foregoing order was passed April 18, 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 Seol of the Board of Originator: Public Works Dept. Supervisors Real Property Div. afxed this 13 day of r aril 79 cc: Public Works Director County Auditor-Controller f J. R. OLSSON, Cierk By �/� /fes .,_� Deputy Clerk M. VANNUCCHI In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Accepting Deed For Road Right of Way Valley Oaks Drive Danville Work Order 4804-667 IT IS BY THE BOARD ORDERED that the Grant Deed, dated March 19, 1978 from James T. and Elizabeth M. Diamond, for additional right of way on Valley Oaks Drive, Danville, is ACCEPTED. The Deed conveys right of way for street improvements installed when Subdivision 3780 was built. PASSED by the Board on April 18, 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 Dept. Supervisors Real Property Div. affixed this l8t=day of Aril 1971- J. 971- J. R. OLSSON, Clerk By. Deputy Clerk M. VANNUCCHI 00��2 it . 2•i i;'6 I)ni In the Board of Supervisors of Contra Costa County, State of California April 18, , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: ' Instrument Date Grantor Reference 1. Corporation Grant Ticor, a California Deed 12/9/77 Corporation SUB. 5035 2. Consent to Dedication of Public Roads and Subordination of Max Meier, Easement Rights 12/7/77 et al SUB. 5035 3. Consent to Dedication Alamo Lodge, No. 122, of Public Roads and Free & Accepted Subordination of Masons of the State Easement Rights 12/21/77 of California SUB. 5035 4. Drainage Release Lawrence A. 2/22/78 harper, et al SUB. 5091 PASSED by the Board on April 18, 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. Originating Dept. : Public Works Witness my hand and the Sea{ of the Board of (LD) Supervisors affixed this 18 t hday of An-11 19-7 q cc : Recorder (via P. W. ) Public Works Director Director of Planning J. R. Oi_SSON, Clerk By Deputy Clerk M. VANNUCCHI 460 H-2a 4,177 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , , 19 7$ 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 Associated for Roadway Flow Control, Purposes- 3/22/78 Inc. LUP 2203-77 2. Offer of Dedication Fredrick J. for Roadway Purposes 3/31/78 Falender,et al LUP 2228-77 3. Offer of Dedication Donald A. Unini, for Drainage Purposes 12/1/77 et al SUB. 5035 PASSED by the Board on April 18, 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. Originating Department : Witness my hand and the Seal of the Board of Public Works (LD) Supervisors amxed this 18thday of April i9� cc : Recorder (via P.[�:. ) Public Works Director Director of Planning J. R. O!_SSON, Clerk gy _ Deputy Clerk M. VANNUCCNI 00S11 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California APR Ic 19 In the Matter of Authorizing Attendance at Meeting On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that Albert R. Compaglia, Planning Commissioner, is authorized to attend the mid-year meeting of the California Planning Commissioners Association in Burlingame May 6, 1978 at County expense. PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig: Planning Department Witness my hand and the Seal of the Board of cc: County Administrator Supervisors AS t 1978 County Auditor-Controller affixed this ay of 19 1 J. R. OLSSON, Clerk Deputy Clerk H-24 3176 15m In th,9 Board of Superyisors of Contra Costa County, State of California APR 18 1978 , 19 - 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 Warrington Stokes National Invitational Conference May 10, 1978 --Human- Resources Agency on Planning & Redesigning of Local to Social Services Delivery May 12, 1978 Cleveland, Ohio PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Director, NRA Witness my hand and the Seal of the Board of cc: Warrington Stokes, HRA Supervisors APP. 181978 County Administrator affixed this day of 19 County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk H-244177 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Penalty for Late Payment of Dog License Fee. The Board having received an April 5, 1978 letter from Mrs. Ellen Wilson, 1203 Leigh Court, Walnut Creek, California ' 94596 objecting to a -$4 penalty charged for late payment of a dog license fee; IT IS BY THE BOARD ORDERED that said objection is REFERRED to County Counsel for response. PASSED by the Board on April 18, 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 County Clerk Supervisors County Administrator affixed thisl8th day of_ Anri 1 19--7 Mrs. E. Wilson J. R. OLSSON, Clerk By �4—e'u" � . ��L �:�,�t �, Deputy Clerk Helen C. Marshall H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, State of California APR 181978 , 19 In the Matter of Approval of City of Antioch Office on Aging Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract X20-183 with the City of Antioch, effective February 1, 1978, in the amount of $2,200 in Federal Title III Older Americans Act funds for purchase of a wheelchair lift for one Nutrition Project bus. PASSED BY THE BOARD on APR 181978, 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 APR 1 1978 cc: County Administrator affixed this ay o 19 County Auditor-Controller County Social Service/ -) J. R. OLSSON, Clerk Office on Aging City of Antioch �y l'v Deputy Clerk MM7 15m C'a,-c Costa Couz* : Standar- =c^� - - - 20 - S3 1. Contact Ident_ficatic- Number Deva-t:aent. Socia_ S :biect' Wheel-:air iif_ for County-o:.- ad-ad bus _. ?--ties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: CITY OF ANTIOCH Capacity: Political subdivision Address: City Hall, Third and H Streets, Antioch, California 94509 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. 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 u-ritten mutual consent. 5. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $ 2,200 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: [one time only ] (X) Purchase & Installation [as specified below] ( ) hour; or FEE PA $ 2,200 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: a. Purchase, installation and maintenance of a wheelchair lift with Title III federal funds for the County-owned Title VII (Older Americans Act) bus operated by the City of Antioch as specified in Contract #22-061. b. If the installation necessitates the removal of any parts of the bus, such equipment must be maintained, stored, and reinstalled in the bus when the life of the wheelchair lift expires. 8. Independent Contractoz Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents or employees, or any other person or entity. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California GovernmenL Code §53703; 42 U.S.C. §3021 et seq. ; and 45 CFR §903.0 et seq. 11. Si--natures. 'T e signatures attest the parties' agreement hereto: i COL\'TY OF C STA, CALI:ORILA CONTRACTOR By `� By Lha man, Board o. SuPervi-crs Designee erne o erts Reco=ended by Department Mayor, City of Antioch (Designate official capacitN-?, By Designee (Form approved by County Counsel) (?-4620 7/76) MicroMmed with board order I RESOLUTION NO. 78/29 RESOLUTION AUTHORIZING AGREEMENT WITH THE COUNTY OF CONTRA COSTA FOR PURCHASE AND INSTALLATION OF A WHEELCHAIR LIFT FOR COUNTY 014NED SENIOR CITIZENS' MINI-BUS. BE IT RESOLVED by the City Council of the City of Antioch as follows: That the Mayor be and he is hereby authorized and instructed to sign that agreement between the County of Contra Costa and the City of Antioch for purchase and installation of a wheelchair lift for the County owned senior citizens ' mini- bus which is in the form attached hereto as EXHIBIT "A". The foregoing resolution was passed and adopted by the City Council of the City of Antioch at a regular meeting thereof held on the 28th day of February 1978, by the following vote: AYES: Council Members Pierce, Whatley, Davi and Mayor Roberts NOES: Phone ABSENT: Council Member Aguilar DOROTHY P. RKS, CITY CLERK c c In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of Hearing on the Request of Mr. Frank P. Bellecci, Applicant, (2208-RZ) to Rezone Land in the Knightsen Area. Mr. Phillip McClelland, Owner. The Board on March 21, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Mr. Frank P. Bellecci, applicant, (2208-RZ) to rezone land in the Knightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. F. P. Bellecci is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-29 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 25, 1978 is set for adoption of same. PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order centered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. F. P. Bellecci Witness my hand and the Seal of the Board of ' Supervisors Mr. P. McClelland Sup18th April 78 Director of Planning affixed this day of 19 County Assessor �- LSSON, Clerk � By Deputy Clerk *onda Amdahl H—24 4/77 15m r 2 s t ^ Ji c c. In the Board of Supervisors of Contra Costa County, State of California April 18 , 14 78 In the Matter of Letter from U.S. Senator S. I. Hayaka%va Transmitting Correspondence from Environmental Protection Agency on ABAG's Environmental Management Plan. The Board having received a letter from U.S. Senator S. I. Hayakawa transmitting correspondence from Environmental Protection Agency in response to the Congressional inquiry he had made urging the E.P.A. to extend the deadline of the Association of Bay Area Governments' Environmental Management Plan; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on April 18, 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 vioresaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Public Works Director affixed this 18th day of A13ri1 19 7 8 County Health Officer Director - Human Resourses Agency J. R. OLSSON, Clerk County Administrator gy Deputy Clerk Diana M. Herman H-24 4177 15m C in the Board of Supervisors of Contra Costa County, State of California April 18 , 19 In the Matter of Hearing on the Request of R, A, Vail & Associates, Applicant, (2207-RZ) �o Rezone Land in the East Antioch Area. Mr. H. St. Clair, Owner. The Board on March 21, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission urith respect to the request of R. A. Vail & Associates,- applicant, (2207-RZ) to rezone land in the East Antioch area from General Agricultural District (A-2) to Single Family Residential District-40 (R-40) ; , and No one having appeared in opposition; and ' Mr, A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of R. A. Vail & Associates is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-28 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 25, 1978 is set for adoption of same, PASSED by the Board on April 18, 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, R, A. Vail & Associates Witness my hand and the seal of the Board of Mr. H. St, Clair Supervisors18thApril 78 Director of Planning affixed this day of 19 County Assessor -7 LSSON� Clerk By ` I Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 . 19 78 In the Matter of Proposed Amendments to Assembly Bill 2249 Mr. A. G. Will, County Administrator, having submitted a memorandum summarizing proposed amendments to State law pertaining to salaries for Municipal Court employees and Municipal and Superior Court reporters, to wit: 1. Salaries for the non-management classes in the offices of Clerk-Administrators and Marshals of the four Municipal Court Districts, and for the Municipal and Superior Court reporters are adjusted to reflect increases previously authorized for represented County classes to which they are tied. 2. Differentials of approximately one percent for the Clerk- Administrator (Schedule A) and .6 percent for the Marshal (Schedule A) in the newly consolidated five-judge Bay Judicial District are authorized with the agreement of the incumbents of these classes. 3. The salary for the class of Assistant Marshal is set at 50 salary levels below that of Marshal (Schedule A) . 4. Increases are provided for other management classes at five percent. 5. Future adjustments for court reporters shall be to that salary level closest to the average percentage adjustment in basic salaries of the County classes of Superior Court Clerk, Legal Clerk, Legal Services Clerk, Intermediate Stenographer Clerk, and Intermediate Typist Clerk. 6. The court reporter portion of the filing fees be increased from $16 to $18. 7. Appointment of court reporters may be authorized above the first step, but no higher than the third step, subject to the approval of the Presiding Judge of the court and the Board of Supervisors. IT IS BY THE BOARD ORDERED that APPROVAL is granted for submission of the aforesaid items to the Legislature for inclusion in legislation applicable to the Contra Costa County Courts (Assembly Bill 2249) . PASSED by the Board on April 18, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator Win+ my hand and the Seo[ of the Board of cc: Director of Personnel Supervisors Presiding Judge, affixed this 18th day of April 19 78 Superior Court Presiding Judge, Walnut Creek-Danville, J. R. OLSSON, Clerk Tit. Diablo, Delta and r '��' By /?►.�./;� : . Deputy Clerk Bay Judicial Districts County Clerk Jamie L. Johnson Clerk-Administrators and Marshals Walnut Creek- t, ., Danville, Mt. Diablo, U04", t4 Delta and Bay Judicial ' H-24 4/77 15m Districts C C In the Board of Supervisors of Contra Costa County, State of California April 18 • 19 -2a In the Matter of Pilot Door-to-Door Dog Licensing Program. The Board, on December 20, 1977, having authorized the Animal Control Division of the Department of Agriculture to ' . conduct a 15-week pilot door-to-door dog licensing program in the Pittsburg-West Pittsburg area using employees hired under the Federal Comprehensive Employment and Training Act (CETA) ; and kir. Arthur G. Will, County Administrator, having submitted a report dated April 13, 1978 advising that the 15-week trial period will end April 30 , 1978 and information • gathered will be compiled and evaluated by the Department of Agriculture for submission to the Board at a later date; and On the recommendation of Supervisor E. H. Hasseltine IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors Hasseltine and N. C. Fanden) . PASSED by the Board on April 18, 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: Finance Cte. Supervisors County Administrator Department of Agriculture affixed this lEthday of April 19s Animal Control Division County Clerk J. R. OLSSON, Clerk B Deputy Clerk Jamie L. Johnson H-24 4/77 15m .County Administrator Contra Board of Supervisors County Administration Building C} Janes P.Kenny Costa� tst District, Martinez. California 94553 JL (415)3724080 Nancy C.County J��/, 2nd District h� Arthur G.Will 1 Robert 1.Schroder County Administrator 3rd District Warren E.Boggess 4th District Eric H.Hasseltine 5th District April 13, 1978 RECEIVED Board of supervisors APR IT 1978 Administration Building, Room 103 r Martinez, CA 94553 J. R. ot.S50N CLERK BOARD O; SUPERVISORS GONi STA CO. . Dear Board Members: Deouw Re: Pilot Door-to-Door Dog Licensing Program On December 20, 1977, your Board authorized the Animal Control Division of the Department of Agriculture to conduct a 15-week Pilot Door-to-Door Dog Licensing Program in the Pittsburg and West Pittsburg areas using employees hired under the federal Comprehensive Employment and Training Act (CETA) . The CETA employees were hired in early January, 1978 and began canvassing the assigned areas approximately January 17; 1978. Although the initial canvass of the assigned area has been completed, the 15-week trial period will not end until April 30, 1978. Therefore, the licensing crew is continuing to gather information by contacting those homes with unlicensed dogs to determine whether or not the dog owners have since licensed their dogs. The licensing crew is also seeking information to determine-the reason for the subsequent licensing of the dogs. It is hoped that this information will enable us to determine the value of the pilot program in terms of increased license fees and rabies vaccinations. The information gathered in this final phase of the pilot program will be compiled and evaluated by the Department of Agriculture for submission to your Board. Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, has proposed that the pilot program be concluded and the CETA employees terminated, effective April 30, 1978, inasmuch as the statistics gathered to date are inconclusive as to the effec- tiveness of the pilot program. Implementation of a similar licensing program in other areas of the County at a later date may be considered upon receipt and review of the evaluation report. e pe fully, W L County Administrator TJM:jep Micro:I.rned with :,;,;.c-d order -7 cc: K. E. Danielson 0 z,, ) In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Emergency Medical Services Grant Project Application for 1978-1979 Fiscal Year. The County Administrator having transmitted a communica- tion dated April 3 , 1978 from the Administrative Director of the East Bay Emergency Medical Services Region Joint Powers Agency advising on the status of the Agency's 1978-1979 funding appli- cation to the United States Department of Health, Education and Ifelfare; and On the recommendation of the County Administrator and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED THAT: 1 . The Board ACKNOIVLEDGES that adequate matching funds have been identified for the Joint Powers Agency grant application for fiscal year 1978- 1979; and 2. The Board ENDORSES without financial commitment, continuation of the East Bay Emergency Medical Services Region Joint Powers Agency for a period of one year following the termination of any federal grant monies . PASSED by the Board on April 18 , 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 : Human Resources Agency Supervisors Health Officer affixed this 18thdoy of Anril 1978 EMS Coordinator Alameda B/S Alameda ENIS Admin. Director . J. R. OLSSON, Clerk County Adriinistrator By Deputy Clerk County Auditor .Jeanne 0. t4aglio 002« H-24 4/77 15m EAST BAY EMERGENCY MEDICAL SERVICES REGION JOINT POWERS AGENCY Counties of Alameda and Contra Costa 15400 Foothill Boulevard GOVERNING gpAaG San Leandro, CA 94578 :Z,V- April 3, 1978 (415) 577-1417 C.TIs..^K .4'd-a©G7u11N �."Dar It u.1siC�.Kms. - �'-..Uer..:.di.eGl-Tjntra C..:a mean 51Szons AWCV E�c�ass..nnm.sem.®r. `"W'`zs=`"""' Claude Van Marter, Director Jaob;an,.swwwr. . c_�-trn c=m cawN Human Resources Agency ca ' Contra Costa Count �eSmnp»a*oCw l eJr. y .. . - - -. • - - G_,ra'rnn c""Cos= 651 Pine Street - G'amh cU". sa.ta..s,om,rw,. Martinez, CA . 94553 :.danr*co nW 't Aooen Sdroamr.9eniwM ax. Conva Cos=cmmrf Dear Mr. Van darter: - C_-,_Q�_10M sol or. -- =Jarman QNunIV NIW's ......., C_�' Ce At the March 27, 1978 meeting of this Agency's Governing Board, I was directed to develop a report to each County Board of Supervisors concerning . the Agency's application to DHEW and the local match Ban A.lbmr requirement for the Joint Powers Agency Grant. Accepting the ?Orvr.sutruw a..00r interpretation-of DHEW' that local match must be 1) new expenditures or expenditures for expansion over and above pre'dious years expenditures, and 2) that such expenditures must be identified as a part of the overall EMS grant project, I have since identified more than adequate expenditures planned during FY 78/79 which are directly related to the Regional ESS System expansion and which have been incorporated into the-,Joint Powers Agency EMS Project for FY 78/79.' - These 8/79_' -These matchable.expenditures are___- i Samuel-Merritt.:Hospital -Oakland . A,:Critical .Cardiac; Care Services ; u it New Cardiac��hionitorihlk•Equipment i 200,OOOa y:3 ,rc anew Surgical' States-, 500,000 E Dlaxnostic .X Ray Equipment1,000,000 +�{�'!s: .Providence Hospital;. Oakland EMS''Zone II Primary,Emergency, Department.; ;, ' i New�Squipment'-for the .Emergency "'200 ,OOO�t'�fi, `. '+t - ';thenew-_facilit] tot be a artmant o£ 30, 1979completed priorto June ^' i. , - 4 Brookside. Hospital;. Saa=�Pablo = »; ,}`} Y. New emergency-and critical care equipment: ' "-125,000x= -' hU.G.:-Sam Francisco School of Pharmacy Poison , `'-125,000' T,t Control. Center:= 93 r APR , 1978., t+ Vit! 'v,i� a(d c HUM ANRESOURCESACiENCY rirt..r, lN....+'.i :, i: 1_ ••S. i. .t �-'---_ ..._�........� -•. 1,�. �'.-ir•"'"-.�.:_..>� -�.�:i Claude Van `Sarter Page 2 April 3, 1978 - Alameda County proposed expansion of the Consolidated $200,000 Dispatct; Center for Countywide 911, including CMED. Additionally, many cities in Alameda County will incure increased expenditures related to implementing 911. - Contra Costa County Communications Dispatch Center. 10,000 4 new dispatch positions for Emergency Medical Dispatch (b months) Total Estimated Allowable Match - $2,330,000---. -; : - Required Match for the FY 78/79 Grant Project Requests to the above mentioned hospitals have been made for permission to identify a portion of their proposed expansion and improvements as a part of.,.,il-. the FY 78/79 EMS Project. . Letters of permission are anticipated.,,.' It is clearly evident now that the Joint Powers Agency will be able to adequately match the requested federal funding as required (50-50), inspite of the possible consequences of the property tax initiative. An additional requirement needed for inclusion in the DREW application is a minimal plan indicating how the Regionalprogram will be continued following. the end of federal funding. Recognizing that the Joint Powers Agency cannot commit to such a plan and that County Governments cannot commit to the incurrence of indebtedness for future years, DREW requires only that the County Boardsi of Supervisors endorse and support, without financial commitment;, a plan for continuation of the-Joint Powers Agency,:EMB• Regional entity to be responsible•..�jl*.:= ..:;; for the- management, coordination and provision of emergency medical-services , . in the Region .-. ;: .,' ..' 1 `1 -.{' R ,.., ',, .. - •-»n�"'t. ' :.,.- ? -. „ A minimalplan:�t6-satisfy this=requiremeui is possible through the%shared support ,of' each'County`s resent:EMS ro am- b r vc. � -• ( I� 1) Continuing_an.appointed Administrative Director::for the �• iP!y R JoinC Powers Agency 2) Funding or appointing a one-fourth time medical director:i, ,, • .. - .. .:. i t. .r ..,: r St�.. ;1... _ .. j ,. _ . ;irt x't�Y .!N"rt` .. � •3) • Providing necessary'-in-kind staff and support:services (secretarial;, office, supplies)=fr'� s` 'yt j -r w All other ougoing. support by the Counties for direct and indirect- L"iS service and contracts would also satisfy the requirement for continued support. s 4. Claude Van ;carter Page 3 April 3, 1978 A minimal budget for the above would be as follows: Administrative Director (Z time) assignment to existing County funded position $ 8,750 Medical Director Ot time) 10,000 Secretarial and Support Services (k, time) 6,250 ': $25,000 i Senate Bill 1815, introduced by Senator Caramendi, would provide- for- matching' .f grants to EMS Regions for administering and organizing such agencies. The East Bay EMS Region would be eligible under this proposed legislation for such support. As proposed in SB 1815, .the. State would provide three dollars :-y•,-- ($3) to each one dollar ($1) of agency funds. The Grant application to DREW adequately documents the progress which has been made since April 1977 under the EMS Joint Powers Agency and the two Counties. With two years of continued federal funding, the East Bay EMS Region should be able to accomplish significant improvements and expansion at no significant increase in. cost to the Counties or other local government, -i Therefore, Y am requesting your support in: s 1. Advising the Contra Costa County Board of Supervisors that more than_acequate matching funds have been identified for the Joint- Powers Agency- FY -78/79 grant application;and - "t= 2. Requesting that the Board of Supervisors endorse and' support, ' without::financial commitment,;the::minimal plan-for,.continuation- of the-.East Bay EMS Region Joint.Powers Agency for the-management. } and coordination of Emergency Medical Services in the: Fast Bay {►h( • 1yt wyr`� .•{„Z"l 'k I+aft: 1 - J. r q � i riy"' L -.tl: Region�„ryr{�.• �-?,• S�.t♦• +'�£1{rr,�r � ->:i$ �L.Jt � -t .l�r,�r4! ¢r �y�sr a F r S 3s.ra '�n"?.ai =r i at at . 3- irL .= r.' •jr.�. Y r '!. :r4S'�i •t :-', „�,� +”L�'' yOUr$�.j. �� - r � -• r. L�' 4 4r f Mr . J✓ ` BIZ. 4 .i.Ynr.. f � • �f•f� 1 _ .. • i � l s„p ,r 1, s H r .lSta2.l �, trI7 " 3 9R Zi ��-,. � ��'� } �'crawj"t?.•� !.,. i t�*�.� Tr t `.i .}t'�_. Asen, A�>sintAtrative Director rr' ._+ JI l J •+'t�� '! -�( 't� .... x ., ;r{+.j4 '#3 4 2 I rte,Cp �l•� � y•n 1, t F �i} FIs. r �.-1 �� r..' { .Y Frfi{� ..+ i + —s -.�+.r•afic � 2•..¢ { Y P _�L� ' l- � fs t} Y�LT '• �.ry �.i. i..t✓ BEM:pjb Y t _ t i t•e 7 •r f 7�'' r r 1 }`�, .• 1- jrF X�-- �'�.ti ' _ ,r'.o' � 4� 1 � j f�r"f-•i,.,�� ��. , l r .aF3�'W"f,'•tk s �i .'' I ...J .f ?ji'!.!•r r 1sr. .',"S f trf f. s r .V ��••� rc 11' '1. 7 s .1-: ti}it Yie a�.:y i t. l .It r r 1 l +'• .y. r.tf JT,�. J� a � 1 e s jr i r i � ' R 9 = � .1 ��*Y`1 rl•- y ..L• A.!'�.t. t i ,. � r _ r i?;.tr•♦ r. .{. �.��r � -.:~r'�'2 ri•+®®f� In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Proposed County Policy Relating to Equal Rights Amendment. Supervisor E. "i. -asseltine advised the Board that Santa Clara County has adopted a policy which prohibits County employees from attending conferences in states which have not ratified the Equal Rights Amendment, and suggested that Contra Costa County adopted a similar policy. Supervisor N. C. Fanden expresoed support of the proposed policy. Supervisor R. I. Schroder suggested that the Board take no action at this time but that the County Administrator be requested to review the location of conferences which have alread%, been scheduled, stating that he didn't want the Board's philosophy in regard to equal rights to be counter-productive by not allowing the County to take advantage of certain conferences. Supervisor Hasseltine stated that the policy could be effective July 1, 1978 so that it wouldn't disrupt any plans which have already been made. Supervisor W. N. 7,oggess expressed the opinion that any necessary action should be taken by the organizations scheduling the conferences. sir. Mill, County Adru nistrator, agreed to report within two weeks on any problems which might result from adoption of such a policy. '17HIS IS A MATTER FOR RECORD PURPOSES ONLY. matter of record I hereby certify that the foregoing is a true and correct copy of aiE*YJW entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 18th day of April 19 78 J. R. OLSSON, Clerk By /2 << .+� Deputy Clerk Mar al �N;�r?� n �i�/.LFI H-24 4/77 15m C � f In the Board of Supervisors of Contra Costa - County, State of California April 18 , 19 78 In the Matter of Proposed Policy Statement on Volunteer Programs. Mr. Arthur G. Will, County Administrator, having this day submitted a policy statement on volunteer programs developed by County staff and certain volunteer coordinators and leaders; and Pts. Cora Jackson, member of the Family and Children's Services Advisory Committee (FACSAC) , having appeared to speak on the merits of the FACSAC subcommittee which is comprised of volunteer coordinators for County departments that meet on a monthly basis to discuss the utilization of volunteers to the best possible advantage; and Ms. Jackson having urged that the Board recognize said group as a committee with appropriate sponsorship and not as a subcommittee of FACSAC; and Board members having discussed the proposal, on :the recommendation of Supervisor E. H. Hasseltine IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee (Supervisors h'. N. Boggess and J. P. Kenny) for' review and report. PASSED by the Board on April 18, 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: Internal Operations Cte. Family and Children's Services Supervisors Advisory Cte. affixed this 18th day of Apr; 1 19_78 County Administrator Director, Human Resources J. R. OLSSON, Clerk Agency - Social Service Deputy Clerk County Welfare Director Jamie L. Johnson H-24 4/77 15m • ..County Administrator Contra Board of Supervisors . James P.Kenny county Administration Building Costa 1st District Martinez,California 94553 J`u Nancy C.Fanden (415)372-4080 County 2nd District �-/� �� Robert I_Schroder Arthur G.Will 3rd District County Administrator Warren N.Boggess 4th District Eric H.Ha*Wtine 5th District April 13, 1978 RECEIVED hPR1S 19;8 Board of Supervisors Administration Building, Room 103 J. R. OISSON CLERK BOARD OF SUPERVISORS Martinez, CA 94553 / c, COSTA CO. 3n�.�.o�7�Ik1�3a Deputy "- Dear Board Members: RE: Policy Statement on Volunteer Programs • Volunteer programs in a number of county departments have been initiated over the years and have expanded in scope in response to unmet public needs. The volunteers may be exposed personally to bodily injury and tort liability arising from performance of authorized volunteer programs. Inasmuch as the County is self-insured for these risks, it is necessary that county policies with respect to matters relating to use of volunteers be enunciated. Also, the county polipy with respect to expense reimbursement must be specified to avoid misunderstandings and for consistency purposes. The policy statement attached has been developed by county staff with participation by certain volunteer coordinators and leaders. It covers those areas of concern expressed by many volunteers, with reasonable limitations suggested as to assumption of risk by the County. Administrative regulations will be promul- gated by my office following adoption by your Board of the policy statement. The policy statement will be listed on my agenda of April 18, 1978 for consideration by your Board. fRe1s,p9;q11ttifull17 R G. WILL County Administrator FF:sr attachment Microfilmed with boa;d Order POLICY STATEMENT ON VOLUNTEER PROGRAMS The use of volunteers in performing specific services is a valuable resource and provides an avenue for citizen participation in various County programs which is recognized as being of public . benefit. In recognition of the benefits which may be derived from volunteer services, it is hereby declared that it shall be County policy to encourage and promote volunteer programs determined to be in the public interest. It is County policy that volunteers will not replace County employees but will provide services to supplement or enrich regular County programs and services. This policy statement is designed to provide the framework for all County volunteer programs and activities. The following guidelines are adopted for volunteer programs: Volunteer Programs A complete description of each volunteer program shall be submitted by the department head to the County Administrator for review and presentation to the Board of Supervisors with his recommendation. Factors to be considered in evaluating programs are the need for and public benefit to be derived from the volunteer program, associated County cost and staff effort required for such a program, the potential for injury to volunteers, and the possibility for injury to others including injuries giving rise to possible liability claims. Regulations and procedures including, but not limited to, such matters as eligibility, training, supervision and roster control, may be promulgated by the County Administrator for guidance of departments to assure proper administration and control of volunteer services. fRicrotilmed with b-oard order -2- Volunteers A volunteer is defined as a person who renders services gratuitously and has been accepted in the volunteer program. The volunteer is not an employee of the County. In recognition of the benefit to the County derived from volunteer services, authorized volunteers serving in programs approved by the Board of Supervisors shall be provided the benefits indicated below. 1. Injury to Volunteer. Authorized volunteers are not under the purview of the workers' compensation laws of California. -In lieu thereof and in return for the volunteers waiver of any claim against the County for illness, injury or other harm arising from acts or occurrences while providing volunteer services, the County shall provide, in the case of volunteer illness, injury or death ' resulting from acts or occurrences while providing authorized volunteer services, through self-insurance, for reimbursement of medical expenses and minimum permanent disability compensation equal to that afforded under the workers' compensation' laws of California, provided, however, that no temporary disability compen- sation shall be paid and medical expenses shall be limited to reimbursement for expenditures otherwise qualified for reimbursement which are not covered by the volunteer's health plan, other available insurance coverage, or other third party (i.e. , Federal, State or other payment) . 2. Public Liability. The County through its self-insurance program shall defend and indemnify volunteers upon request against liability claims initiated by third parties arising out of acts or omissions occurring within the scope of authorized volunteer services, unless the volunteer acted or failed to act because of actual malice, fraud, corruption or gross negligence. Volunteers using personal automobiles in performing authorized services must maintain liability insurance at limits which as a minimum comply with the California Financial Responsibility Law and must have a h.�i�raiimed with board order -3- valid driver's license. The protection afforded by the County shall be in excess only of any other valid and collectible public liability or automobile liability insurance maintained by or which provides coverage for the volunteer. Volunteers may be permitted to operate County vehicles in the performance of authorized volunteer services. 3. Expense Reimbursement. Volunteers shall be reimbursed for actual and necessary expenses in performance of authorized volunteer services at the same rates and in accordance with regulations and procedures established for County employees, except that a flat mileage rate of $0.15 per mile for use of personal vehicles will be allowed. No reimbursement will be made for any child care expenses, mileage from the personal residence of the volunteer to the County facility or service location or for damage to personal vehicles of volunteers used when performing authorized volunteer services. 0or1A ►C -b U4cy-) h;::c;.:iirna3 vAtth boord order FAMILY AND CHI.'.DREN'S SERVICES CjOnl1 2401 Stanwell Drive No.200 ADVISORY COIti1M{TTEE Concord.California 9.520 Eathw Merchant Costa (415)671-4202 Chairman County Carla Gatto Vice-chairman ED Vice-chairman R CEI V L Sam GalllnpK Vioe-Chalrrnan BattsBoatmun - Art( Jennifer Bylund Edie Harmon J. R, OLS;ON Cora Jackson CLERK BOARD OF SUPE Annie Lacy B ONi �aT COQRS Ann Lenway April 18, 1978 Helen Mackintosh Ruth McKinney Ruth Olson Willis,Parker Card Rosenblum Nd Vader STATEMENT FROM FAI4ILY & CHILDREN'S SERVICES ADVISORY COMMITTEE Cynthia Wentner Joseph Yunson RE: THE FACSAC VOLUNTEER COORDINATOR'S SUB-COMMITTEE MEMBERS OF THE BOARD OF SUPERVISORS: I am Cora Jackson, a member of the Family and Children's Services Advisory Committee. A year and a half ago, as an outgrowth of a FACSAC committee meet-. ing, highlighting the use of volunteers by. the. County, FACSAC called a special meeting of the volunteer coordinators for all the County Departments. Coordinators participating represented the following departments: Animal Control, Area Agency on Aging, County Library, District Attorney's Office, Health Department, Medical Services, Office of Emergency Services, Probation Department, Public Defender's Office, Sheriff's Department and the Social Service Department. The purpose of the meeting was to further highlight the role and contributions made by volunteers, and to find how best to support the coordinators and their departments in expanding and enhancing their volunteer services. Microfilmed with board order THE FAI61ILY AND CHILDREN'S SERVICES ADVISORY CCSISIITTEE IS APPOINTED BY THE BOARD OF SUPERVISORS TO �!� ADVISE ON THE EFFECT OF CURRENT AND PROPOSED SOCIAL WELFARE PROGRAMS.►WELFARE LEGISLATION.ANO A. 7t-E PR09LEKIS OF THE LO►V-INCO%IE COSI:IUNITY. ANY COMMENTS OR RECOSI:'END 1TIONS MADE BY THE CO%ItiIITTEE OR ITS INDIVIDUAL MEME)EUS DO NOT REPRESENT THE OFFICIAL POJI TION OF THE COUNTY CR ANY OF ITS OFFICERS. -2- This group became a sub-committee of FACSAC and has been meeting on a monthly basis ever since. The material presented to you today, we feel, is an evidence of the importance of this group as a County committee. ., The slide presentation now being completed, which will serve as a volunteer recruitment tool for all County Departments, is another example of the value of this kind of interaction. This latter project was developed for the County by the Junior League of Alameda- Contra Costa County, at the suggestion of the Volunteer Sub-committee. FACSAC has found the last year and a half of sponsorship of this group a rewarding one and most enjoyable. The Ccmmittee is aware, however, that appropriately, the sponsorship should belong to the County itself, , since the coordinators represent a cross section of County Departments. FACSAC would like to ask the Board to recognize this very productive group as a committee in itself, and not a sub-committee of FACSAC, and to select an appropriate sponsor for it -- either the Board itself, ` or through the Administrator's Office. ` We would like to thank Mr. Frank Fernandez for his help, and all the volunteer coordinators for their enthusiastic participation. f,AiCr,Df rrsea with board order. r In the Board of Superyisors of Contra Costa County, State of California APP, 18 1978 , 19 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Mary Luke, Family Planning Coordinator, Contra Costa County Health Department is AUTHORIZED to attend the workshop on Family Planning - Statistics in St. Louis, Missouri from May 8, 1978 through May 12 , 1978.- This request is for time only. PASSED BY THE BOARD on APR 18 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Director, HRA Supervisors APR 18 1978 CC. County Health Officer affixed this day of . 19 County Administrator County Auditor � ---? J. R. OLSSON, Clerk Deputy Cleric BGG H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 7$ In the Matter of Authorizing Attendance at the CAL-NEVA CAA Conference IT IS BY THE R^"t2D ORDERED that the following members of the Economic Opportunity Council's Executive Committee are AUTHORIZED to attend the Annual CAL-NEVA Community Action Program Conference in Fresno, California during the period April 19-23, 1978 with costs to be charged to Federal funds: Marcelino Vasquez Nick Rodriquez Willie Parker Larry Williams IT IS BY THE BOARD FURTHER ORDERED that the Acting County Auditor-Controller is AUTHORIZED to advance a $50.000 expense allowance to each of the two low-income EOC representatives attending said conference. Passed by the Board on April 18, 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• OEO Witness my hand and the Seal of the Board of cc: Administrator Supervisors Auditor-Controller affixed thisl8th day of April , 19-7g J. R. OLSSON, Clerk Deputy Clerk Maxine M. Nufleld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California APR 18 1978 , 19 In the Matter of Approval of Additional State Department of Aging Nutrition Project Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-237 (State #07081250) in the amount of $71,571 in Federal USDA funds to be used for purchase of foods in conjunction with the County Nutrition Project for the Elderly under Title VII of the Older Americans Act, effective March 1, 1978 through September 30, 1978. PASSED BY THE BOARD on APR 181978, 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 APR 18 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Health Dept. State of California J. R. OLSSON, Clerk Dept. of Aging Deputy Clerk EH:dg H-24 4/77 15m _ 11."• EJCONTRACTOR r••{- 41V�11 {1Y !.ir" S I AI,El `a .0A%CREEMENT "- AAr+HT r•�{.NI Y Lit:N r_1:At_ ' I I ' i -• �-T 4k-^ OF C=•,r F'O HN.A i _:r i;'• . ❑ SfA Yrs:G•�:iCY ST 7.''•• '1•l:'1. 11!!•,l + •'1 • 1 I GEf•f.-..JF -N. SEH. ❑ COr, THIS AGRE:I:NIENT, made and entered intu this day of 7%, ❑" : in the StMe, of California, by and between State of California, ttlrough its duly e!ccted or:tppointed, ❑ t � qualified and actino rOa.4'.4U�11f�rt�r^.1 ` ' fy 11TLf: C1 OKL•ICtrt ACTING Flit STATS AGFr+Cv •.—yJ• uH EF+. Director ?tate of California-Department of A in a* 07001250 here:tifte:rcutfed the:State,mid For its Contra Costa County (Health Department) hv.e rf U:r r:atir:d the Contrne:r,r, t:•ET\ESSETH: That the Contractor for and in cons iderntion of the covenants, conditions, agreements, and stipulations of the State hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: !Set forth service to lie rendered by Cnn!ructur,t:muunt to he;�iid Caotrec.tur,time: fur prtfimr4ince nr crmtpletinn.and attach plans ural s;v:riJira!ions.if rny.1 t-:hereas, Section 707 of the Older Americans Act, as amended, reTdres the Secretary of-- noricultt.ire to t^aintair., during the period endi_Z =pb te' er 30, 1978, a ZC:rel Of not - CD than 25 cents ;ger real in donated foods to r_::cipieft�:s of -rants and -_cn:vac un3er Title :rII of the �Lct .,hick authorizes the - t"r iti)n Pro--ram for t::ra E? �- 1 hereas, that w-ol:nt is sutb jec1 to ndjusLm.ent out an. a.-1Ln dal b;-:: -ss to reflect c:_a Z;es in the services for food away from home of the Con;o er Price Inde:: pubs;shed by t?;e .-Ireau of Labor Statistics of the Department of ?.a .�:•; '•:hereas, the Fed--ral Fe--ister, Vol. 1:2, i3o. 22j -. Tuesday, l:o;re-fiber 22, 2`17? ref ects in ar Crl' ed regulations Ly t':e room. ar'_G =�'ltri��On :%�t'J1Ce, De, arta-:_-tit of Azric'_e;LL.- that the level of assistance in food co-rA•,Tt7't•.±tie- or where applicable, cash': in lieu thereof, to be -tro-ide.d by the Secreta:) of A�rici_.t_1ture to receoien`l.s of ants or L>- contracts under Title II of tiee Act :rill be increasce- f o:' tf?C ueriod October 1, 197977 tilrotli2 SePte^Jer j'J, 1971✓7 to 27,25 cents per mem ; ;!here,--:;, cue above mentioned regulations per rnait *-ny State to elect to receive Cas paymen c in 1_C': of donate:' food_ for use in Title TIiI programs; The provisions on the reverse side hereof constitute a past of this agreem�at. I\ I;ET iE.-- ti;EEE:EIEO , ti,i: u�reement has been executed by the parties hereto, upon the date first above \critt-2.YCR—%I APPROVE STATE OF CALIFO.N(A ONTP.ACTOt2 :�� •%�;f„ AGENCY CJNTR4CTOR .r.r •� T AY Av oL• IN D•Y•py AL, is+T[ 'nn fTrt[r. ±C(7w:C++T,ON P AI•:M[w3Mt P; TC• Da r .manl of Ain i .• 449''✓ ra Costa County �Y %AU:r. 'tit:EC S`GVATL:NF DM (AU,T J NATl1.7 Ei APR� 1 V 1978 i TITLE � I TtTVE Chairman Board of Supervisors Director P AGOP.E55 CONY•*.,•rr. a.: 1-E-s.+,�_T5 A_ a 651 Pine Street, Martinez, CA 94553 ' r!':Ar7:•t_ �A%tr .,- CON T'J e _ �.�r OI:h T_EaCUMGt:itlD AVRNOf�.+tAr.GN ' FUN Oepnrrmenr of Genernf Ser.•ices \ Use ONLY S 71,571 ( USDA Fntitleme:\t Special Deao,it• UNtNC;J%•.ecFE G E)AL A!,CC 11L" Cf.APP F: 1 Sn TU-,VS K'cC 978 i .. t- .' '. - ". _:� ,:•, ,,. . .-...:. .a.:,•,w+.,u t Fl:mac-.o•, - __ -_-------_--- -.• =--- =Lc'��j��-� Cont_•��cL:,a�_ Sir:-i:e , ... C•,f s..�e r.:.�....�:L L.t%,- .T[.%, AL LO T•_t \r T jr t:••;.•r•t •.•. �[ t:;••:i r.•. •t.a p,•r�.• •.t ;.,,t•+..,i,,• tS.:r Srti�t•!r.t!^.:.d� r_rt w. NO. 1 ;r.rt, r,:e- t :n•utn:t•t!•!.•-f:•r lUa• t. ::ni Lr.r;,. .f t!.. . e; -t..t.,.:r• ...tnl n:•..; (y'l,•.A{•-:r•E O� n CJ.,T�r.G lit t •'r. Oa:E /j� I 11:.•:r•i.y ,-r-�u!I,-.�uL•tt, :. (..r rv•nq•:i•n u•: (.:rth ut ti:n'tr:\ef:niatx!ni!ive: :!•m:;at s••+lii•ti I_u:t hie• Lr t r+nu;.l .-.I t:eth•: t!:n•t:r::.riT�nt}r�i. rye ng.t f:nm n•t7ru Lt tAt ttr•Inrrr;.rni rd I�r:oenr.•. +.V r:�A �,,.- O F V L r-,C I_.. •:,:.• r,4 1•>,I-Wm v - r or A L L r 7 i/ i EDMUND G. SRO WN JR.. Governor STti'c OF CAL!FORN1A—HEALTH AND WELFARE AGENCY DEPARTMENT OF AGING SACXAAENTo. CALIFORNIA 93314 101.LJ' Lj +: I9! April 25, 1978 S=NICES v Contra Costa County Health•Dapartme t P.O.Boh 871 „ iiartinez, California 94553. Attention: Dr. Orlyn He Wood 4.ttached is your approved contract number 07081250 for 71 ,571 This contract constitutes your official notice of USDA Entitlement approval. This document must be retained in your permanent project files. I-her. corresponding with this office concerning your contract, please reference the contract number. if you have any questions concerning the enclosed document, please contact your local Regional Office. . Vex truly yours, I '� - Loraine Leonard r R�C�tusD Contract Coordinator CONTRA.COSTA COUNTY WEALTH DEPARTMENT giclosure APR 2 7 1978 - ADM1N15TRATLVE SERVICES 4. 1978 Contra Costa Count;; (Health Department) i,he Calif orn .1 ;iC_r?:'2'::'.0 L of r'_ '1_n ', C1.J i et l.cr, dn'I-c t-T•t•^ ?� �.. .7�� Il^:�`-?.C!j l.i:n •n 'i Qa:l? �:C::.1_. -.:�i.l'Ci.7I'? ''on,; :ind .. ''•_ati/ aCf lTi!1..� �':"1 . ..;C . '.:'1:C o �+ ?i�_i0- !?. r::04a:: :7 rem vo C:,:i for ^C^1 .nnr , �rr• . in Q_..Tr... t) r�,.2,r-r of .:ectl7^ T)l Of (.iiCf'�` :t:.:^.:'.!.C''::.i �.C� Qf 1'Zri7T .-^,� '.�i^..^_C'.C�� :��� ,�'.::).�7C �:: �r 1� �• ^ -.C-1ari.^.cn+ 7: .*--'n--, l',^„^� b, ('•_^. ^.7.'R.:1',r1CC'�J �.7 I�rn ':• r. riC•C _ •7!'i C .. t. '?: A--r; i..'"C r7:^ 7:'.•it'.' n?"`, 7` V?C ^: _ ^_t,e 771_ for :e .. -�J' C_'? '• -._ .• nl rP` is l.7 f t le �Co 'e '1f ^C'C2'�^l ?` •�?? :_.1^�, �'.lD�1C ••C� ^r'C C',I,,)ter 1111, o n i' Fart 1• (a `��c. recei ^1 i._^._s a-='f'•:'f:?ent s:—.all be ii::elf' n coni .rct,_o;2 frith Project Contra Costa County Nutrition Project for the Elder y No. '1 0(50 9 no':: in an-d shall be in arcorC!anct.' 2'_ eG JIi ;:nd a_:'e'ct : ',:;ral %3_i.: s`.! _c:: , c:.. 1, •51, I?-.:P.i `_or 71 _.e `•i T L C2 2 t'_cn 8_^_C -32't nZ r`v,_;re."_:e: .,s, all of u"_'-c., 2. Gr Of tt_3s C ,v..:,...3Ct. (b) Con:Le* of al li7Cli:.�?i?i _ .':, f ort% i s C:ii7 trc ” t'' l t• Ct.:'?v7 _ta' r c'it'e a'Jvil,cam.•.`'L,_� _ r.1: P_s `,3-t.__'.1.:. at C:.=ifornia ��. -i,L:Ga��o`_' =us_:.L, rt. .: =. _s ,1_r=f`. -nt :o co n:Ldered .--L--icd by w`1+r , i'OaCd bj '..^_E Jvi1L D(.'partfent o tene!-D} Services and is LO ti-.e u'.ai?-abilit;j of f-,4ads. 7 �r:' i.l:ri:l 34, - 'tn:"eri.• rI`Q��, :-ua C.: U ZE•p• '.il:£r Subject,t, ho:ever, :arlier t'omiration cs herein `o ided. Irl CJIISideration t_:e on.—cin n -.)Gri Dr,-.a_nce Ji 1�.:...li:t�i' ..VII:J�4C�'�... JC .+-.J1�.�.1.Jry�7Vt7 �r'.71�"�. J' �t.t�� GLe J•1�,l.Ll ')L •�'J•ll.��.��V(I� , a `•.,::L��L, -.:Jil--_ n,)Y t0 E•::C%CC: .)( l,�/ +- ....�C% �v ♦-e'i.i\tyL. ..J_'o?J i."':1 C'��:: .aZ ��C s• +1 �Or i 7: CJ. t ,.c i•oi._1 cin! C_ t `•ar' ;n not 13•`!•C _ :C`.i�� ? �� t.:::^ r! in t::- term •')e ...:Z*.J 1�,"t t„E':'�• :`l to of i•Sift total ConLr c lr. unf 'i-oi? approval of I;.J::`.. 'i1: 2'?:.,:. 1 7 -i=Ci:;.^•: i.:ZC.. -il.Ctaa.✓v .•�: -���i1Ct1t. .1...—��• �_ :�� by Fn _.n .`4P��..'� ._ �'1 •Ca.^.t?'P c.j•'J2' .._,� rL�.C�?:.:�:.' ':::7:�.:i��l 1.^. _.::a:'iC•�� _o!- yC'%. :i �1=it�_ \--.):?�.:'uC..'1:' L':i.._.'..laL.., a7 c ;,awed '_:: ....._ ^_:,i.C'. +�l- il. -., . .:1 i O: } ... �J'_1;..- � _....._: . .-., i,�!� F•':ii •1, 1.-C CC':+i.r^_C:. L. be ....'.i; J:_ i•..c to n: Conluxa Cos to t'oun (:iealt i Department) tj. Contr_-ctU"' accoLU" fJ:• ::n(., rim- nta_n all rureas „ecc -ecunder '-a ter:,.., of tris a,_rccmcrt s::aa ate from an o t .er fcuids administered by Contraci or. Contactor --hall e::pend all fund;, received hereunder in accoru':1ce with !-is c�'recment. Tilts bud_et of tl?? Project as identlf ed in Clau:;e 1 (c1) sha- ll be a::,endcd to reflect the new dol?ar amo'unt a- d a commens:.L-ate buds-et nodifi cation• r. State s !all hale the _''i ;f_t to :,:onitor the Title VII project:; whdch receive cash paymnents in lieu of donated foods to insure that the amounts so received are ependcd solely for the purchase of United States agricultural cormodities and other foods for such proms ams. 7. Contractor si�a?1 at all tines Buri"u t:A t�r7 of this a�reerent maintain co-.?7`etc records of its act-1--ii-ties and e.:'1end]_tim-es here- under in form satisfacto„;,' to tLe State and shall na':e ^-.! records pert2i.-iiry to the project a7- ailablc for inspection and audit by the State or the Federal -overnrent or their dul;,, author.-zed a-encs at ar-;, time durin.- norm?_, business hours. All such records ;gust be maintained and kept available by Contractor for a of three years from the ending, date or t.'i s contract if a state or federal audit has. occurred, or five years from said date if no audit has occu=rred. In the event or audit e::ception, such records shall be main=tained and kept available z-til every e::ception has been cleared to the satisfaction of t'sie State. In addition, records for commodities wI i_ch�•:ere accuired :lith federal funds sha-11 be retained for three years after final disposition of such property. Contractor shall timel;,r submit all reports of its activities and e.:�enditures as may be required by the State. ~. In the event way subcontractor i5 utilized b;;' �_:':e Contractor for any portion of the project, Contractor, nevertheless, retains the prime responsibility for care inv out all the terns of this a,-,ree- ment, including the responsibility for ins rinS the availability and retention of records of subcontractors in accordance with paragraph 7 hereto. 9. Contractor shall have no authorit- to contract for or on behalf of, or incur obligations on behalf of, the State of California. - 10. Contractor shall com?ly irith all Department of Health, Education and Eelfare regulations promu:gatea nursuxit to Title VI of the Civil Rishts Oct of 1964. As indi.cct__i of his intent to comply, Contractor shall coolete and si.Zn an Ass-arance of Co,:.pliance t:it:,. such re;;:.I.atiors (AoA-:,41] , i-.rhich farm, -., yen completed and si-ned by Contractor be attached hereto and incorpo~aced herein by reference. 11. Auti:ori zed State or federal representatives s_.311 have the ri,�;:it to 60S L3.� Co�it:ra Costa Count, Department) monitor, assess, or evaluate Contractor's performance pursuant to this a,�rcc cnt on at le zt a c;ua�:erly b05'_:;, said moziitorinu7 asscs--men s, or evr)luations t0 include but not GC lirri ,Cd t0 aUClltS, inspections of pre,-.uses, wi .rt-crvicw s of project staff Omand partici parts. Authorised State or federal renrescntaL-•: :;;lal.l have the ri�ht to inspect food preparation sites of the Contractor during, the ter of tads a�reenent at any time durinC normal business hours. 12. NO irai'i er of an;,; of the pro'I1si onz of t'i s aL;recment shall be indin_7 unless in ;xitiny and si_—ned ky a duly as:::er;- ed representat -tie of Contractor and State. 1,4 Vlai.7.er or t:iodifi.L;ctlwi shall be effective in arC-r case vhere anDroval or such i:ai-fcr o_• r..oCification by the State Deprrrt;rent of General Sei-ices is required b;; ?a.;, until such, approvci is obtained in ::'riti nrr t1he .�i.ate Dene'' •lent of General Services. 13. Contractor shall conn'y with all federal, state and local la:-:s and regulations pertinent to its operation and s,-.-all 'keep in effect an-' and all licenses, neurits, notices and certificates as are reC.,,L'red. Contractor shall fl-,"'U hC_- co-mly ;.ith all laws ago'i.cable to wa;;es and hours of erploy ment, occupational sareLJ, and to fire safety, health, and sanitation. 14. kir notice to be --iven hereunder by either party to the other nay be affccted b� personal delilier-r in :;rilor by re;;:.stered or certified riai=, aosta,�;e prepaid, return receipt requested, and shall be deemed co:^ .*zicated as of actual receipt. 'failed notices to the State shall be addressed to the Cali`'ornia Department of Aziz, 91C "J" � Street, Sacramento, Califor^.ia 97-14, and nailed notices t7 Contractor at the address indicated b;; _t in its project ant aaalication. I,"= part; may char.Se its address b;; ;:-kitten notice in accordance with this para5raph. 15. State, at its sole discretion, mai e.Vend the tire for performance of any act b, Contractor ;hereunder b; irrltten notice Of such e:Ct-ensi on to Contractor. �v . If, in the sole discrc�_on of the State, Condition,; ani:C :rihich warrant the susiensio.i or ter"":hation of the project, the Sta,:,e :14.;; suspend or termnate pra iiec; a-�arati ons ::u_•-:ander. Sued su✓,i.r: _,gin or teri;iination shat be effective upon five (5) days ;•mitten notice to CO:h1, -V r G£ t.:e actio^^:? Dt'2: taken, -t.i]e :ca;o_'_ f'o^ S-,c.a action, --Id aro conditions of v=:e .'.1u, ;--)cnsion or tor,-Linatior. S_-4d notice 1„111 41Jo ll.lor • '-'ontractor of its rijit to ap:ca... such aC.c J-+orr Vo v:ry State and of t,c:e procedure for doi.r_; so. Ila fedC2•all or f-blas si:all be used to cover :nay cost accrued by Contractor d--,rind any nc:' Vu of --uspenzio_,. ��oi—it.ra :osta Count.>, - (:health Department) The project shall be deemed ter-mated when its operations have been suspended for more than tree consecutive months Li any baduet year. Conditions w:.i ch nay warrant suspension or termination include as non-e.thausti ve e::a.mples: Contractor's Violation of the terms of t';!'-'S agreement; Co.tractor's inadequate proZram :erforrance; or :nzavailaoil.:i.." of reso:zrces adeq.aate to co.m-pl ete tine pro�rma i. Contractor's failure to coG''_Jly .Ath the terns of any prior a ;reement with Sate ma;,, in the sole discretion of th:e State, be deemed -rounds for sus-:cn,-ion or termination of this project. 17. Contractor may appeal any determination, decision, action or non— action, includi_nZ suspension or termination (hereinafter collectively referred to as "action"), a_ffectiP_" a project under this a,_;reement within fifteen (15) days after notice of such action. Such appeal sha11 be in tlri tiny to the Director of t:.e California Departmient of AZ n,, and shall set. forth plainly the action or actions beinZ appealed, the reasons Contractor find:- such action. unsat?sfact0 J, and its suZ�;ested course of action for State. At the time of ma':-.in„ any appeal, Contractor may req::e:t either an oral or t.,ritten hearin:,, at i is option. The Director s::a?1 set a date for ai`IJ such h:e riq� not later thiyt 60 days receipt of the reques,, therefor, a. a time and place convenient to the parties. Contractor may, at its o:rn er.pense and char" nit the same a; airst project funds, be represented at such hearing by any representative of its choice not employed b;; the State. Contractor or its representative shall have the right to present Contractor's views at such rearing. The Director, or a desi-nee of the Director, preferably having no contact with the project sh.?1 make a crritten response to the anneal within thirty (30J days of receipt of th:e appeal or t-.ithin 35' ys of the close of any hearing held t ereon, -I'lichever is later, except that, if the Director or t:.e Director's desiSnee shall make no such: response within th:e time set forth, the action o.:: the State field representative shall be deemed affirmed. - An;,, decision by the Director, t-,nether in t;•ritin�; or by the expiration of time as provided herein, shall be final and conclusive upon Contractor. Unless the Director directs otheruise, no appeal or any action, includinZ sus)ension or ter;:=.na„+on, shall operate to stzu the effective date of suc% action. 15. As used t:iro:xj,-ii t::is a�:ree-:ent, the term "s':all", isr::andatory t t:.e term? '►n v", is per:.tissive. USDA (2/7C) .j' ASSUMMICE OF COtMMPI 11Cr, WITII THE DEPARTMENT OF HEALTH, E'DUCATION, AND -WELFr?Ri=. REGULATIOI S UNDER TITLE VI OF THE CIVIL RIGHTS ACT OF 1964 Contra Costa County (Health Department ) (hereinafter (Dame of Subgrantee or Secondary Recipient) called the Subgrantee) HEREBY AGREES THIN it will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and all requirements imposed by, or pursuant to the Regulation of the Department of Health, Education, and .Ielfare (45 CFR Part 80) issued pursuant to that title, to the end that, in accordance with Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, -color, or national origin, be excluded from participation in, be denied the benefits of, or be other;•,ise subjected to discrimination under any program or activity for which the Subgrantee receives Federal financial assistance from California Department of Aging a recipient of Federal financial (Name of Grant-or) assistance from the Department (hereinafter called Grantor) ; and HEREBY GIVES ASSUR%i3CF, THAT it will immediately tare any measures necessary to affectuate this agreement. If any real property or structure thereon is provided or improved . with the aid of Federal financial assistance extended to the Subgrantee by the Grantor, this assurance shall obligate the Sub- grantee, or in the case of any transfer of such property or struc- ture is used for a purpose for which the Federal financial assis- tance is extended or for another purpose involving the provision of similar services or benefits. If any personal property is so provided, this assurance shall obligate the Subgrantee for the period during which it retains ownership or possession of the property. In all other cases, this assurance shall obligate the Subgrantee for the period during which the Federal financial .assistance is extended to it by the Grantor. THIS ASSURANCE .is given in consideration of and for the purpose of obtaining any and all Federal grants, loans, contracts, properly, discounts or other Federal financial assistance extended after the date hereof to the Subgrantee by the Grantor, including installment payments after such date on account of applications for Federal financial assistance which were approved before such date. The Subgrantee recognizes and agrees that such Federal financial assistance will be extended in reliance on the representations AoA Dorm 441 (To be completed by applicant for any grant from the State Agency designated to implement the Older Americans ' Act. Where provision of facilities is involved, HESV Form 411 is to be executed.) I -2- and agreements made in this assurance, and that the Grantor or. the United States or both shall have the right to seek judicial enforcement of this assurance. This assurance is binding on the subclra ntee, its successors, transferees, and assignees, and the person or persons iahose signatures appear below are authorized to sign this assurance on behalf of the Subgrantee. APP DATED I i9r� Contlra/osta Count ubgrantee) �BY: (Piesident, Chairman or Board, or comparable authorize official) Board of Supervisors 651 Pine Street Martinez, California 94553 Title Cliairman. Board of Supervisors (Recipient ' s mailing address) F K ZI In the Board or Superyisors of Contra Costa County, State of Califomiai April 18 , 19 78 In the Matter of C;ALM FOR LOSS OF P==RSONAL PROPERTY Pursuant to County Ordinance Code Section 36-8.1604, IT IS BY '- 3OA-RD ORDERED that the County Auditor-Controller is AUTHORIZED to rei-ih=se Mark Kami the sum of 0.00 for metal eyeglass frames broken in line of duty. PASSED by the 3card on April 18, 1978. hereby certify that the foregoing is a true and correct copy of an order entsred on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of cc: AL�d=tor-Control ler Supervisors Cou--ty Administrator C= + Service a$'ixRd this 18thday of April 19 78 Sa-Eety Dept. P�':,a;.ion Department J. R. OLSSON, Cierk Attn: W. Donavan, Jr. S /p Deputy Clerk Janie L. Johnson 00ou'o In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Quarterly Report on Foster Care Rates. - f Pursuant to Resolution No. 76/801 dated September 14, 1976, the Director, Human Resources Agency, having submitted to the Board through the Office of the County Administrator the quarterly report dated April 6, 1978 covering the period ending December 31 , 1977 updating the statistics on the number of children in foster care and institutional placement; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is HEREBY ACKNOWLEDGED. PASSED BY THE BOARD ON April 18, 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. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of Welfare Director Supervisors Probation Officer affixed this 18th day of Ar)ri1 19 78 County Administrator County Auditor J. R. OLSSON, Clerk By, i;rr.�/' �/�Q ?�,._ Deputy Clerk Jain—ie L. Johnson_ F-!-24-l'l i 15m � � Human Resources Agen.cy j 2- Date A ri l 6, 1978 CO TINA COSTA COUNTY p ,., Arthur G. Will RECEIVED To County Administrator (; APR 1978 From Claude L. Van Marter, Director 1 A -r J. P. OLSSON CLERK BOARD OF SUPERVISORS � , CONT TA CO. Subj REPORT ON Ii•iPLEMENTATION OF DIFFI ' De <.: OF CARE RATES (FOSTER CARE PROGRAM) Ref: Board Resolution No. 76/801 dated September 14, 1976 In the referenced Resolution, the Probation Officer and I were directed to report to the Board quarterly on the number of children in institutional placements at the beginning of the quarter; the number placed and removed during the quarter; and the number remaining in institutional placement at the end of the quarter. We were also directed to include in our report the number of foster home payments made in excess of the basic rates set forth in the Resolution, and to include a report on the status of the foster care and institutional placement budgets. You will recall that the policy set forth in Resolution No. 76/801 was intended to provide a more logical method of determining foster care pay- ments and to avoid burdening the Board of Supervisors with a large number of neer requests for rate increases which were not connected in any way with overall Management statistics. My report on the July-September 1977 quarter was forwarded to you on November 15 and was acknowledged by the Board on November 22. The following is my report for the quarter ending December 31 , 1977. I. INSTITUTIONAL PLACEMENTS: On Hand On Hand 10-1-76 Placed* Removed* 12-31-77 A. Over $1500 per Month 20 10 8 22 B. $1000 - $1499 45 32 39 38 C. Less than $1000 93 44 69 68 TOTAL 158 86 116 128 *Figures are for the period October 1 , 1976 through December 31 , 1977 II. FOSTER HOMIE PLACEMENTS: All Foster Ho+►ie place- ments except Emergency Foster Homes 496 360 402 454 Microfilmed with board order r A. G. will April 6, 1978 Page 2 II-1. DIFFICULTY OF CARE RATES: As of As of As of As of As of 12-31-77 9-30-77 6-30-77 3-31-77 12-31-76 Number of children at Basic Rate 334 340 368 355 338 Number of children at Basic Rate up to $50 10 11 14 10 11 Number of children at Basic Rate plus S51-$100 61 59 51 63 43 Number of children at Basic Rate plus $101-$150 28 32 30 32 25 Number of children at Basic Rate plus $151-$200 11 11 11 13 7 Number of children at Basic Rate plus $201-$250 3 2 3 4 4 Number of children at Basic Rate plus X251-$300 3 5 3 1 1 Number of children at Basic Rate plus more than $300 4 5 1 1 1 Total Placements 454 465 481 479 430 IU. STATUS OF FOSTER CARE AND INSTITUTIONAL BUDGET: A. 1977-1978 Budget--Foster Care Average Cases Grant Expenditures Budgeted 628* $200.00 $125,600 July-September 1977 519 $201 .60 $104,562 October 503 200.71 100,958 November 503 203.32 102,268 December 503 218.61 109,963 Fiscal Year Average 511 $204.53 $104,479 For the first quarter the caseload remains substantially below budgeted levels although payments are somewhat higher than anticipated. Overall , expenditures are well within budgeted levels. *The figures in this column do not match those in Sections and II bu' 36-3 A. G. 1Ji 11 April 6, 1978 Page 3 because these figures include children supervised by the Probation Department but paid by the Social Service Department whereas the figures in I and II represent only Social Service cases. B. 1977-1978 Budget--Institutions Average Cases Grant Expenditures Budgeted 262* $1 ,030.00 $269,860 July-September 1977 234 $1 ,080.24 $252,777 October 227 1 ,071 .92 243,325 November 223 1 ,100.85 245,489 December 223 1 ,056.07 235,503 Fiscal Year Average 229 $1 ,078.29 $247,108 As is true for foster care, the caseload is below budgeted levels; payments are somewhat above budgeted levels but the overall expenditures are well within budgeted levels. *The figures in this column do not match those in Sections I and II because the figures include children supervised by the Probation Department but paid by the Social Service Department whereas the figures in I and II represent only Social Service cases. CONCLUSION: It seems clear at this time that both foster care and institutional caseloads are actually declining. The reasons for this are unclear. There continues to be a reduction in caseload during this past quarter. If the January-March 1978 data continue to confirm this trend, we will attempt to identify why this is occurring. RECOMMENDATION: I recommend that you forward this report to the Board of Supervisors at their meeting on April 18, 1978 with the recommendation that they simply acknowledge receipt of the report. We plan to continue making quarterly reports. CLVM:clg cc: R. E. Jornlin, Welfare Director Jerry Buck, Probation Officer In the Board of Supervisors of Contra Costa County, State of California April 18 19 78 In the batter of ) Approving Allocation of Racehorses ) Tax Collections ) Pursuant to Revenue and Taxation Code Section 5801, IT IS BY THE BOARD ORDERED that the following allocation of racehorses tax collections for the calendar year 1977, totalling $3,576.40, as submitted by the County Auditor-Controller, is approved: County 1,733.53 City of Pleasant Hill 82.66 Town of bioraga 26.66 Amador Valley High School District 18.00 Pleasanton Elem. School District 18.00 Acalanes High School District 73.49 Moraga Elementary School District 13.34 Orinda Elementary School District 60.15 Liberty High School District 48.50 Brentwood Elementary School District 22.50 Oakley Elementary School District 26.00 Nit. Diablo Unified School District 1,259.57 Richmond Unified School District 66.00 San Ramon Unified School District 128.00 Total $3,S76.40 PASSED by the Board on April 18 19 78 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of- Supervisors cc: County Auditor-Controller affixed this 18th day of Anri -t 19 County Administrator J. R. OLSSON, CLERK County Assessor County Treasurer-Tax Collector By: r��y�L� ��,�y��'y� , Deputy Clerk Jamie L. Johnson p s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action • \OTE TO CLAI>La'T 4/18/78 Claim against the County, co,xr og this document ma ied to you l.6 "M-t Routing Endorsements, and ) w ice c' V,,-. action .ti.�2r. on :touA cj!a&i &y the Board Action. (A11 Section ) 3oc.td of Supetv.ts (Parzag.'tap;t TIT, baotu) , references are to California ) given pu.uuatt to GovZtnme;tt Code Sec.ti.om 911 .8, Government Code.) ) 913, 6 915.4. P.Zease note .the "wann.ing" Wow. Claimant: Steven Cravens, 317 Shirley Vista, E1 Sobrante, CA 94803 Attorney: Contra Costa Legal Services Foundation Address: Main Office, P. O. Box 1669 , 332 Harbour Way, Richmond, CA 94801 Amount: $131.00 Date Received: March 14, 1978 By delivery to Clerk on By mail, postmarked on biarch 13 , 1978 /I. FROM: Clerk of the Board or Supervisors TO: County Counsel Attached is a copy of the above-noted ClaWAApplication to File Late Claim. DATED: March 14 , 197x3. R. OLSSON, Clerk, Byh F4P r�i� I A Deputy atricia A. Bell II. FROM: County Counsel RF(.Fnrrn TO: Clerk of the Board of Supervisors (Check one only) 197 ( i/ ) This Claim complies substantially with Sections 910 and 910.2. co"' iEL.CA:F. ( ) 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 (Section 911.6) . DATED: 3—• 16=�b� dOHN B. CLAUSEN, County Counsel, B��� 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:_ April 18,1978J. R. OLSSON, Clerk, by Diana M- Hc-rman WARNING TO CLAIMANT (Government Code Sections 911.5 F 913) you have only 6 months otom the mEMjig c6 t+tiz notcce to you :,i.n wlti.cit -to SiZe a court action on tni.6 rejected CZ.im (see Govt. Code Sec. 945.6) of 6 months ',tom the de<t.iae. os your. Appf c.caton to File a Late Cta.cm tt iUhi.n tehich to retiti.on a cowzti jot ,Letie' 6(-tom Section 945.Ys claim-'icing deadUne (,see Sec;c:on 946.6) . you may seed she advice o� any a:tohney o� yours choice in connzcti.on tci th .th,�A rxtttet. I� you want to consuP.t anatto.'tttetr, you ahoutd do so "imm2di.atie&t. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator 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: April 18, 1978T. R. OLSSON, Clerk, By r�C / ;�,�;U f'. ``��Y��� �.r �/, Deputy / Diana t . herman V. FRONT: (1) County Counsel, (2) County Administrator' TO: Cler', of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: April 19 ,1978 County Counsel, 3y County ,administrator, By • tet 0 6. 1 Rev. 3/78 FILE ® MAR //-/, 1978CLAIM AGAINST CONTRA COSTA COUNTY J. R. OMON f l m BOARD OF SUPERVISORS FOR REIMBURSEII-ENT OF PROPERTY LOSS TRA COSTA, co. B . ..u-itit..t►... ��De u On December 9, 1977, STEVEN CRAVENS was certified and admitted for treatment to L1ard J, Contra Costa County Hospital in Martinez, California. r:r. Cravens was required to turn in to the hospital attendant all clothing in his possession at the time of admission, which consisted of the following items: DESCRIPTION VALUE 1. One pair t•7ellington boots, 2 months old $51.00 2. One fleece-lined jacket 30.00 3. One pair of pants 15. 00 4 . One shirt 12. 00 5. One belt and buckle 15. 00 6. One set of underwear 3. 00 Total Value of all Items: $131. 00 [then Mr. Cravens was released, the hospital was unable to locate any of his clothing. None of the lost clothing has ever been restored to Mr. Cravens, and no reimbursement has been made_ Mr. Cravens has therefore, suffered a total property loss amounting to $131. 00. All notices regarding this claim may be addressed to: Mr. Steven Cravens, 317 Shirley Vista,/El Sohrante, CA 94103. DATED: P7arch 13, 1978. r ~� COI TRA COSTA LEGAL SERVICES FOU'IIJDATION W�D Microfilmed with board order •BOARD OF SUPERVISORS OF CONTR.-i COSTA COUNTY, CALIFOP'iIA Board Action 4/18/73 NOTE TO C LA P•LaNT Claim A,Yainst the County, ) 7 Jre copy o f &6 document ritLe to ,CCC i s ycW Routing E-dorsements, and ) notice c" .dte acticn �.a.-es: on gout cZain b:! ti_e Board action. (all Section ) ooatd o6 Supe•tv.tsc,,,s (Patag,taph III, be fc), references are to California ) given putsuant .to Govetnmen•t Code Sections 911.9, Government Code.) ) 913, s 915.4. Hease note the "taatn.ing" be2oty. Claimant: Mitchell Coffey, 91 Tara Road, Orinda, CA 94563 Attorney: Donaldson & Hallbauer; John B. Hallbauer, Esq. Address: 11479 San Pablo Avenue, E1 Cerrito, CA 94530 Amount: $1,428. 41 ham.. . Date Received: March 15, 1978 P:1AR 1 - lcf?c delivery to Clerk on By mail, postmarked on March 14, 1978 COUNIT•crolNs�t /I. FROM: Clerk or the Board of Supervisbfs TO: County Counsel Attached is a copy of the above-noted Clai or Application to File Late Claim. DATED: March 15, 1978r. R. OLSSON, Clerk, By „ h l l'ml . f Y IZ l' iS, , Deputy Patricia A. Bell II. FRONT: 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 91.0 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 Lat lain (Section 911.6) . . DATED: J " 1 L" r � JOHN B. CLAUSEY, County Counsel, 8y \ _ ��-----_,, 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: April 18 ,1978J. R. OLSSON, Clerk, by /,��,� - � ��-,�_,���; Deputy Diana r4- Herman WARNING TO CLAIDIA\"I' (Government Code Sections 911.8 & 913) You have o ni y o mc+.5L5 5•tcm the rg o f thiz stotcee .to you ' `.,i n which to JiZe a coin action on .thio rejected 0aim (see Govt. Code Sec. 945.05) on 6 months S:,om the den-i.a.P of you% Apr_Zi.ea.t i.on .to Fae a Late C2a.im Lvith-bt Lehich .to ;_'et(.tion a count ,on. %eti_e6 lJ•tom Section 945.4's cZzm-a'.iti.ng deadUne (see Sec ion 945.0) . You may seek ate advice o' any a.t tvz-ney op ycuA choice .in connection tcc,th this ratte•t. 14 you want to comutt an atto•trey, uou sheutd do so tmm2c��ia eiy. IV. FRO"•1: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. S:e 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. D , DATED: April 18 , 19781. R. OLSSON, Clerk, Deputy Diana M. Herman V. FR0,%1: (1) County Counsel, (2) County Adrinistrator TO: Clerk of the Board of Supervisors Received copies of this Claire or Application and Boarci Order. DATED: April 19 ,1978 Count/ Counsel, By County Administrator, 3y 8. 1 Rev. 3/78 CLAIM AGAINST THE COUNTY OF CONTRA COSTA F y' J520.(Pursuant to Section 910, et seq. , Government Code) ti WAR Name, address and telephone number of claimant : J. �. CYSCLEPK 130AwD 0.=Mitchell Coffey I����.�:a� cos 91 Tara hoed Orinda, California Name and address of person to whom any notices concerning claim should be sent: John B. Hallbauer, Esq. DONALDSON & HALLBAUER 11479 San Pablo Avenue E1 Cerrito, California 94530 Date and Time when damage or injury occurred: February 24, 1975, at approximately 7: 45 p.m. Location of occurrence: Donald Drive, Moraga, County of Contra Costa, State of California. Circumstances of occurrence: Mr. Coffey was driving down Donald Drive when he encountered a large pile of stone and dirt in the middle of the road. There were no markings warning of this hazard and Mr. Coffey was unable to avoid a collision with said stone and dirt. Prior to February 24, 1978 the County removed signs at the beginning of Donald Drive which indicated that Donald Drive was closed. Description of loss, damage or injury: Mr. Coffey sustained damage to his 1970 Fiat 124 Spider in the amount of $1428. 41 . Amount claimed at present including estimated amount of any prospective loss: $142S.41 . Dated: March 14 , 1978 JOHN B. ALLBA ER rJ�ii�j Microfilmed with board order BO :RD OF SUPERVISORS Of CONTRA COSTA COUNiLY, CALIFORNIA Board Action) • 4/18/78 NOTE TO C LA I%INT Claim against the County, ) The cony o� �'Zs docame:u} r'1C�tc2 to you iz e:ut Routing Endorsements, and ) notice cj the action_ taken on yeut cZa,&.7 by v.e Board action. (All Section ) oom,,-d o6 Supe-tvizo;s (Patag-taph Ir-71, Wow' , references are to California ) given pue5utnt .to Government Code Sections 911.8, Government Code.) ) 913, 57 913.4. Please note the "teatni.ng" be,Znv. Claimant: Gloria Langley, 2 Quercus Lane, Pittsburg, CA Attorney: Peter J. Hinton, Attorney at Law Address: 2400 Sycamore Drive, Suite 40, Antioch, CA 94509 Amount: $100,000.00 Hand delivered Date Received; March 16, 1978 %:Xivdkxs;c to Clerk on March 16, 1978 By mail, postmarked on VI. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim r Application to File Late Claim. - v DATED: 3/16/78 J. R. OLSSON, Clerk, By fl,(n - p(,( Deputy Patricia A. Bell II. FRO,%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 1�soy1tifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ... ) Clai; is not timely filed. Board should take no action (Section 911.2) . C�~;VEZ ( - --) The Board should deny this Application to File alai a on 911.6) . DATED: S' 77� JOHN B. CLAUSEN, County Counsel, \By ' l• Deputy III-. BOARD ORDER By unanimous vote or 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 Boar's Order entered in its minutes for this date. DATED: April 18,1978J. R. OLSSON, Clerk, by //�J„„ , _� ;���, euuty • Diana M. Herman 1tiARNING TO CLAIb1AN7 (Government Code Sections 911.8 & 915) You have o;' u 6 mono. s 6,tom them :g c6 .riii6 notice do you witUn wthic.h .to Site a cow-Lt action on .thins %ejected Cam (see Govt. Code Sec. 945.6) of 6 mon•titd 6-tom .the den.i.at o6 your AppP.icati.cit .to Fite a Late C2adm tai.ii.n tdhich to „eti.L i.on a cowtt 4,o,,, •te°.i.e6 O•'tom Section 945.4',sclaim-6.iti.rg deadeine (see Section 946.6) . Vcu may s eek .rite advice o 6 any attonneu o 6 yeun choice .in connection tui,th tiis matte:t. I,, you tuantt to conzuet an atto•tr:eu, you s:teut'd do se immediate-Ea. IV. FRO'1: Clerk or the Board TO: (1) County Counsel, (2) County Administrator 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 ''9:03. DATED: April 12,1 978J. R. OLSSON, Clerk, Byr ��, „ DeDuty ' Diana ti Merman V. FRO,%i: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies or this Clair or Application. and Board Order. DATED: April 1 9 , 1978 County Counsel, By County Administrator, 3% 8. 1 (;.1 �1 r 60 ev. 3/76 _ t;-.V F L E D J. R. OLSSON CLE K EOARD OF SUPERVISCRS In the Matter of the Claim of � coNTru ostA co. �,�,tL�:�r-.:Deau2 GLORIA LANGLEY CLAIM FOR PERSONAL INJURIES VS . (Government Code Section 910) COUNTY OF CONTRA COSTA TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA YOU ARE NOTIFIED that GLORIA LANGLEY, whose address is 2 Quercus Lane, Pittsburg, California, claims damages from the County of Contra Costa in the amount, computed as of the date of presentation of this claim, of $100,000.00. This claim is based on personal injuries sustained by the claimant on or about December 8 , 1977 , at the Antioch Convalescent Hospital, Antioch, California, under the following circumstances : Claimant was working as a nurse's aid at the Antioch Convalescent Hospital. She and other employees were advised that because of a possible exposure to infectious disease it was necessary for them to undergo a series of injections , which claimant is informed and believes are known as "PPD" injections , which were to be given by personnel from Contra Costa County. The first series of injections was given with no incident. The second in the series of three injections was administered on or about December 8, 1977 . At that time an employee of the Contra Costa County Health Department, who plaintiff is informed and believes was one Lillian Thomas, negligently and carelessly S 1)-L) . t Microfi'•mad wl—,Ili board ordw administered an injection to claimant, advised her that it did not take, and negligently and carelessly administered a second injection to her. As a direct and proximate result of the conduct of the said Lillian Thomas , above-described, plaintiff suffered permanent and disabling injuries , including damage to her brain and to her nervous system. Claimant does not know the names of other personnel who are employees and agents of Contra Costa County who may have been involved in the preparation and administration of the injections in question. The amount claimed as of the date of presentation of this claim is computed as follows : General damages in the sum of $100, 000. 00; Medical expenses as incurred and to be incurred in the future, the precise amounts of which are _ not presently known; Damage to earning capacity, the amount of which is not presently known; The total amount claimed as of the date of pre- sentation of this claim is , therefore, $100,000. 00, plus such medical expenses and loss of earning capacity as may be ascertained. All notices or other communications with regard to this claim should be sent to claimant in care of her attorney: PETER J. HINTON, Attorney at Law, 2400 Sycamore Drive, Suite 40, Antioch, California 94509. Dated: March 15, 1978. iti IS 1 Pe4er J Hin+or- TER J. HINTON Microf0mad :•itis board ordrr In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 73 In the Matter of Completion of Private Improvements in Minor Subdivision 1"-76, Walnut Creek Area. The Director of Building Inspection having notified this Board of the completion of private improvements in 14inor Subdi— vision 144-76, 14alnut Creek area, as provided in the agreement with 1brron & Karen Carlson, 115 Estates Drive, Danville, CA 94526, approved by this Board on February 22, 1977; 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 issued by Mid—Century Insurance Company is hereby EYCYERATED. PASSED by the Board on April 18, 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. Witness my hand and the Seal of the Board of cc: tfy-ron & Karen Carlson Supervisors Build:ng Inspection (2) affixed thisl8tn day of April 19 78 J. R. OLSSON, Clerk By Deputy Clerk R .abie uu:.' errez xj 0i� � F1 -2d 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 -TB In the Matter of Report of Planning Commission on Request of Frank P. Bellecci, Applicant, (2178-RZ) to Rezone Land in the Oakley Area. (Louis Del Barba, Owner. ) The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of Frank P. Bellecci, applicant, (2178-RZ) to rezone approximately 55 acres located between •the Con-ra Costa Canal and Laurel Road, west of O'Hara Avenue, Oakley area, from General Agricultural 'District (A-2) to Single Family Residential District (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 16, 1978 at 11:15 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk publish notice of same in the BRE14TWOOD iINEWS. PASSED by the Board on April 18, 1978. 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: F. P. Bellecci Supervisors L. De? Barba � affixed thisl8th da of April 19 8 Director of Panning y -Z- 17 J. R. OLSSON, Clerk By �1 �-t•+ r Deputy Clerk Robb.ie Gu gierrez H-24 4177 tSm JJ j 1 _t' CONTRA COSTA COUNTY ��� T-1Y��� PLANNING DEPARTMENT E 1( APR /01978 TO: Board of Supervisors DATE: 5 April 1978 J. R. OLS--ON Contra Costa County CL91K BOARD OF SUPERVISORS -tONT!�7OSTA CO. FROM: Anthony A. Dehaesus SUBJECT: REZONING: F.P. Bellecci (Applicant) Director of PlanniLouis Del Barba (Owner) , 2178-RZ - 55 Acres / A-2 to R-40 - Oakley area (S.D. V) Attached is Planning Co- fission Resolution X30-1978, adopted by the County Planning Commission on Tuesday, ri1 4, 1978, by unanimous vote (all members Present). This application was reviewed by the Planning Commission on Tuesday, March 2.8, 1978, and was approved for change from General Agricultural District (A-2) to Single Family Residential District (R-40), by unanimous vote of the Commission (all members Present). The property is described as being located between the Contra Costa Canal and Laurel Road, west of O'Hara Avenue, in the Oakley area. The following people should be notified of your Board's hearing date and time: Louis Del Barba (Owner) Route #1, Box 351 0=r:.tey, California 94561 Frank P. Bellecci (Applicant) 2056 East Street Concord, California 94520 AAD/v cc: File 2178-RZ Supervisors, District: I, II , III, IV, V. Attachmer_ts: Resolution, Findings tial), Area Map, Neg.EIR, Staff Report, Minutes. JL Microfilmoc: wijh board order Resolution No. 30-1978 RESOLUTION OF THE COUNTY PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY F. P. BELLECCI (APPLICANT) , LOUIS DEL BARBA (OWNER) , (2178-RZ) , IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a request by FRANK P. BELLECCI (Applicant) , LOUIS DEL BARBA (Owner) , (2178-RZ) , to rez:ne 5r acres of land in the Oakley area from General Agricultural District (A-2) to Singe Family Residential District (R-40) , was received by the Planning Department Office on September 12, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on November 18, 1977; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the Planning Commission on Tuesday, March 28, 1978, whereat all persons inter- ested therein might appear and be heard; and WHEREAS, a tentative map, Subdivision #5161 was filed in conjunction with this rezoning request; and WHEREAS, the applicant's representative appeared at the March 28, 1978 public hearing and explained his application; and WHER .A.S, no one else appeared to speak in favor or in opposition; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluat- ed all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED, that the County Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of FRANK P. BELLECCI (Applicant) , LOUIS DEL BARBA (Owner) , (2178-RZ) , be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District (R-40) , and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS IG11P FOR THE OAKLEY AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT XAP No. 30, which is attached hereto and made a part hereof; and BE IT FURTHER RESCLVED that the reason for this recommendation is as follows: (1) Tisa requested rezoning confovns to the GeneraZ Plan and is consistent with tries. The neoessZ.t?,% to snstall indivi*du al sewage disposal sy_"-.crosd2tE t';:�Ltl<'a the 40,000 c1. ft. Zot sizes cv-d homes wi.Zl be pei mitted. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolutitgnfy4s,,?given Microfilmed with boord o:Aer Resolution No. 30-1978 by motion of the Planning Commission on Tuesday, March 28, 1978, by the following vote: AYES: Commissioners - Milano, Compaglia, Walton, Young, Phillips, Stoddard, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. 1 , Donald E. Anderson, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, April 4, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners -Compaglia, Stoddard, Phillips, Young, Milano, Walton, Anderson. NOES: Commissioners -None. ABSENT: Commissioners -None. ABSTAIN: Commissioners -None. y� /-ha/irman��of the Planning Commission of the County of Contra Costa, State of California ATTEST: Secrttar of the Planning Commissio�f the County of Contra Costa, State of California i -2- J r.ON ricA rosrA COUNTY P1MIN IKG DEPARTM LIN I• no•rin of Completion of Environmental Impact Report 5� cgative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2091 Phone Ell" Contact Person Karen Beck=in Contact Person PROJECT DESCRIPTION: 1,TdNK P. 13IUECCI(Applic�uit) LOUIS DEC, BARa,� (avner) 00W1 fY FILE, 2178-RZ: `1'he applicant requests to rezone property from General Agricultural District A-2 to Single Runily Residential District R-20. Subject property is described as follows: Appro%-imtely 55 acres located south of the Contra Costa Canal, west of O'lIara Avenue, in the Oakley area. The Project I'lill Not Have A Significant Effect On The Envirom ent This area is in transition to residential use. Proposed 40,000 sq. ft. lot will conpzre well. E.listing gas well will renri.in and be placed on a separate one acre lot and all requirements of the controlling company gall be met. Transportation pattern of the area is recognized in the design of this subdivision. No significant environmental effects are expected to come Fran this develol»nt. It is deternui:e(l from initial study by Karen Beclmn.`ui of the Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration :is attached. 111110 Environmental Impact Report is available for review at Lire helow a d d r e Contra Costa County Planning Department 4th Floor, Forth Wing, Aahiinistration Bld,;. fine F, Escobar Streets Martinez, California � Iattl l OS!�Cd . - Final date for revie%,/appeal •`�'�• r :�,: =\ t�. aa_ �..•, - �` l By Planning Departments Representative �/ Micro'Hlmed with board order 46 Vis^ ID- i I I ' t � � ! � i I I I� ! 1 � I• ! 1 #� j , I I I 'i 1 ! ! c Ri M-2li � 6{ • ! I j l j ( � i i t I I � � , . A-2 A,2 i:C7One E'r4tTl -A2L To R-40 1 = 800 •'""�'ir`_ r'..•' �.,,� .y ��I*r^..'..""�5�,3�;,.-z""T�•'�,�-'t-�;,��t.;•,_;,�-"-�:.'�'-'�'= _ �at,,,;� ti Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of ARS- wm FTHtw nA p Fog TNEOAyLF.Y AREA ,Con-CRA _ indicating thereon the decision of the Contra Costa County Planning Commission in the matter ofA�iS. 17 7- tiPl tfrlCrl of the Contrc Costa Cooun`� I P1ar.ning Commission, State of Calif. Siretct�� c tPContra Costa County PlJlining Commission, Stute(of Cali.. Findings Mal ZI - - In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of Resignation from the Housing Element Advisory Committee. Supervisor J. P, Kenny having advised that he had received a February 17, 1978 letter from Mr. Joseph Formica tendering his resignation from the Housing Element Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Formica from the Housing Element Advisory Committee is ACCEPTED. PASSED by the Board on April 18, 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: Housing Element Advisory Witness my hand and the Seal of the Board of Conanittee Supervisors Director of Planning affixed this 18thdoy of_ Al2ri 1l 1978 Count), Auditor-Controller County Administrator (�� R SSON, Clerk Public Information Officer \ By r' "Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of _ Amend Grant Agreement #29-232-1 with the U.S. Environmental Protection Agency for an Epidemiological Study of the Incidence of Cancer The Board having approved, by its Order dated July 5,1977, the submission of Grant Application #29-232 to the U.S. Environmental Protection Agency requesting federal grant funding for the County Health Department to conduct a two-year project entitled "Epidemio- logical Study of the Incidence of Cancer as Related to Industrial - Emissions in the Heavily Industrialized Parts of Contra Costa County, and further on October 25, 1977 the Board executed Grant Agreement X29-232-1 with the U.S. Environmental Protection Agency (EPA Grant #8805551010) providing $126,884 in federal grant funding. It is by the Board Ordered that it's Chairman is authorized to execute amendment No. 1 to said agreement which increases the total amount by $1,500 to a total of $128,384. PASSED BY THE BOARD on April 18, 1978. I hereby certify that the foregoing is a true cnd correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 18 day of April I 1978 County Auditor/Controller County Health Officer ' U. S. EPA J. R. O_ LSSON, Clerk By / ` Deputy Clerk H- 24 4177 15m EPA Cr ropy U.S. ENVIRONINHNTAL PROTECTION Ar,_NCY GRANT NO. GRANT AM-cNOMENT R805551--OI-1 (Please read instructions on --v-erse before completing) l \OTE: The original Amendment with oaa copy raust be executed and returned to the Grants Adm;nistration Dirision for.Ifead- quarters (rant awards and to the Grants Administration Branches for State and local assistance awards within 3 weeks after receipt or within any extension of time as may be granted in wrti.-Ig by EPA: Except as may be otherwise provided, no costs as n result of the Amendnient may be incurred prior to the execution of the Grant Amendment by the parties thereto. Receipt of a written refusal,or failure to receive the properly executed document within, the prescribed time will result in the termination of consideration of the Grant Amendment by EPA. GENERAL INFORMATION APPROPRIATION AND ACCOUNTING DATA APPROPRIATION NUMBER ACCOUNT NUMBER OBJECT CLASS CODE 688/90107 860161HOFF 41.41 DCN: F94709 DESCRIPTION OF AMENDMENT: PURSUANT TO EPA GRANT REGULATION 40 GFR 30.900"PROJECT CHANGES AND GRANT MODIFICA- TIONS- AND 40 CFR 30.9,00-1 "FORMAL GRANT AMENDMENTS."THE ABOVE NUMBERED GRANT AGREEMENT IS AMENDED AS FOLLOWS: This Amendment reflects an increase of $1,500 with the budget breakdown as follows: FROM TO 1 I Personnel $ 52,404 + $ 52,404 Fringe Benefits 11,529 11,529 1 Travel 1,500 1,500 { Equipment _ -0- .. .._ _ . .... 1,500. r Supplies 1,500 1,500 Contractual Services 74,636 74,636 Construction -0- -0- ! Other _11,529 11,529 Total Direct Costs $153,098 $154,598 Indirect Costs -0- s -0- E Total Grant Amount $153,098 $154,598 EPA Total Amount $126,88.2 $128,384 Cost Sharing: Grantee 16-06, Federal 83-04% Method o Payment:Pym_ Advance once j I I . AWARD APPROVAL OFFICE ISSUING OFFICE I• ORGANIZAI•ION ORGANIZATION Health Effects Research Laboratory Grants Administration Division AOOP.l-:SS ADDR'::'.S . 1 Environmental Protection Agency Environmental Protection•Agency Research Triangle Park, N.C. 27711 Washington, D.C. 20460 GRANTEE ORGANIZATION NAME ADDRESS � Contra Costa County (Health Department) County Administration Building 651 Pine Street ! Martinez California - 94553 Fxcrp r as provided herein nil 1^va3 and conditia+s a.,rhe be sic grant e;.re!�en r, !oclud reg prior wnerdarsrs,rea+ein•xlc} .rged end in full fort•. rrnd o!.'ei r Ord avT:jeet to all a^plics,te proms ion3 o!dD CFR C},..p:--J, S;"5?err D. � L;:y7F_O STA I-ES OF .�MERIGA BY T:?= U.S. E:JVIa0u;.1=aTAL PROT=C:IO:i AGENt--f SS1G—a–' JF "�' ICIAL TYPE) :IAMB- AND 7fT �grede.].Ci: L. Meadows DAA'E P- FLC''✓r1.� '`. // Chie�.Grants Oa�Ya' �on� Branca,P:•1-216 t_ 8 1,978 i I3'! AND GN GEHALF Or THc Dr_SIG?1:.TEO G :.V"f=f OPG;.t.IZATIO!i rite? z� TYPEO t A OE A,1;3 'r:7LE OAiE R. I. Sc4 odes, Crlairiaa April 13, Z9?� EPA Forte 5730-20ii (Rev.3-77) PREVIO:IS EDITION MAY UE USED UNTIL- SUPPLY IS EXHAUSTED C In the Board of Supervisors of Contra Costa County, State of California April 18, , 1978 In the Matter of Correction of Clerical Errors on Road Acceptance Resolutions On recommendation of the Public Works Director, it is by the Board ORDERED that the following Resolution be corrected as follows : Subdivision Resolution No. Date As Accepted As Corrected 3868 78/189 2/28/78 Paraiso Drive Paraiso Drive 32/52 0 .06 32/52 0.15 PASSED by the Board on April 18, 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. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works (LD) affixed this 18th day of April 1978 Recorder (via P. W. ) Planning J. R. OLSSON, Clerk By (/rG �cu��. , Deputy Clerk H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 14 78 In the Matter of Amendment of the Health Officer's Conflict of Interest Code Pursuant to Government Code 987303, and in accordance with the 10 April 1978 memorandum from County Counsel re: the above- referenced matter, this Board hereby APPROVES the following proposed amendment to the Health Officer's Conflict of Interest Code: 1. Add to Exhibit "A" , under Administrative Services Division, - the designated position of Administrative Services Assistant III and assign to the position disclosure categories 1 and 2; and 2. Add to Exhibit "A" , under Public Health Medical Services Division, the designated position of Family Nurse Practitioner and assign to the position disclosure category 3; and 3. Add to Exhibit "A" , under Nursing Division the designated position of Home Health Rehabilitation Therapy Coordinator and assign to the position disclosure category 3. PASSED by the Board on April 18 1978 DCF:g I hereby cartify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. c c• Health 0fficer Witness my hand and the Seal of the Board of Coun tv Counsel Supervisors County Ad,ninistrator affixed this 1 t�, day of nn=it . 19 713 J. R. OLSSON, Clerk By Deputy Clerk obbeu:ierre" n i-! 1 i✓tl'Ci�� H -^4 4/77 15n f � in the Board of Supervisors of Contra Costa County, State of California April 18 78 In the Matter of ` Amendment of Department of Agriculture's Conflict of Interest Code Pursuant to Government Code §87303 , and in accordance with the 3 April 1978 memorandum from the Department of Agriculture re: the above-referenced matter, this Board hereby APPROVES the following proposed amendment to Exhibit "A" of the Department of Agriculture's Conflict of Interest Code: 1. Add to Exhibit "A" the designated position of Animal Clinic Veterinarian and assign to that position disclosure categories I, II, and III; and 2. Add to Exhibit "A" the designated position of Animal Health Technician and assign to that position disclosure category III. PASSED by the Board ca April 18 1978_ DCF:g 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 : Department of Agri culikre Witness my hand and the Seal of the Board of County Couns el Supervisors County Ad,•ninistrator affixed this lath day of April 1978 17 J. R. OLSSON, Clerk By Deputy Clerk ?obbiGatie ez Li2-J H-2: :177 15m • • In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 7.L In the Matter of Request to Make Presentation Relating to Transfer Amendment to the Federal Budget for Fiscal Year 1979. ,n April 11, 1978 letter having been received from Ms. Dorothy R. Adle, Mt. Piablo Peace Center, requesting time to make a presentation to the Board on the Transfer Amendment to the federal budget for fiscal year 1979 ; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED and the Clerk is DIRECTED to contact the Center to arrange time for the presentation. PASSED by the Board on April 18, 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: Mt. Diablo Peace Center Supervisors Director, 'Human Resources c:fixed this 1 S+hday of Apvil 19-74- Agency County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mary CFiig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 7L In the Matter of Care of Patients in "J" Ward at County Hospital. The Board having received an April 10, 1978 letter from Mr. Dower T. Mohun, President, St. Vincent De Paul Society of Contra Costa County, expressing concern with respect to alleged inadequate care of patients in "J" Ward at the County Hospital and urging that a thorough investigation be made; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator for response. PASSED by the Board on April 18, 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: -St. Vincent De Paul Society Supervisors County Administrator Director, Human Resources affixed this 18thday of April 19 Agency / t J. R. OLSSON, Clerk By / z�G_�f %tet ✓ Deputy Clerk Helen C. Marshall H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Contract #77-115 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 77-115 CONTRACTOR: Maralee Reiner TERNI: April 18, 1978 to June 30, 1978 PAYMENT LIMIT: One Hundred Dollars and 00/100 Cents ($100.00) DEPARTMENT: Office of Economic Opportunity SERVICE: Interpretation FUNDING: Community Services Administration (Federal ) PASSED BY THE BOARD on r 1 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of 0 r i g: OEO cc: County Administrator Supervisor APR 18 1978 County Auditor-Controller affixed this day of 19 _ Contractor J. R. OLSSON, Clerk Deputy Clerk H-24 3/76 15m S;1G:?T 70iL S7,%`ICH CD_N_'°A{:'_ 1. Contract Ider-tificatioa. i�u:'J�r 77-115 Department: Office of Economic Opportunity Subject: Interpreter 2. Parties. The County of Contra Costa, California (County) , for its repartnent named above, and the following named Contractor mutually agree and proaise as follows: Contractor: Maralee Reiner Capacity: Interpreter Address: 1527 West St. A, Concord, CA 94521 3. !err. The effective date of this Cont=act is April 18, 1978 and it terminates June 30, 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 $_ 100.00 6. County's Obligations. In consideration of Contractor`s provision, of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 10.00 per service unit: ( ) session, as defined below; or ( ) calendar _ (insert day, week or-month) NOT TO EMCEED a total of 10 service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: Interpretation services for Office of Economic Opportunity Community Meetings B. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship_ of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the -County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority_ . This Contract.is entered into under and subject to the following legal authorities: California Covar=ent Code Sections 26227 and 31000. 11. S!c�natures Tb;. _ signatures attest the ,Parties' agreement hereto: COL^+T`i 0r CO' /r STS C LIFO` :iA COidTT.X.1C:0� B- / 1.Schrodar by Chairman, Board of Supervisors �esz�ae� recc=_nd2d •; O oarT eat ✓L�t(LG`v_�iGa£(' �%�-'LLi � �zZ �/ (Desiznata oL_.. _ _ al fs -) BY At, -� ui (Form aapreT,.2d by Cc.:at, Cot^se=) t" ' with board order l�Aicrof filmed • • In the Board of Supervisors of Contra Costa County, State of California APR 16 1?�8 , 19 _ In the Matter of Approval of Family Planning Training Services Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-101 with Planned Parenthood for family planning training services for the Health Department during the period from February 10, 1978 through June 30, 1978, at a cost of $1,725 in State funds. PASSED BY THE BOARD on APR 18 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 Supervisor Ap� cc: County Administrator affixed this I& 4 8 1978 19 County Auditor-Controller County Health Dept. Contractor ] 4,� J. R. OLSSON, Clerk By, Deputy Clerk el tJZiq,;�tu1 EH:dg H-24 4/77 15m Contra Costa County Standard Form - - SHORT FOR:`i SERVICE CONTRACT l 01 1. Contract Identification. Number 'jv � _ 1 Department: Health Department Subject: Family Planning - Specialized Training 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: PLANNED PARENTHOOD Capacity: Nonprofit-corporation Address: 1291 Oakland Blvd. , Waln•_ft Creek, California 94596 3. Term. The effective date of this Contract is February 10, 1979 and-it terminates June 30. 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 $ 1,725 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) $950 April 30, 1978 $775 June 30, 1978 ( ) hour; or FEE RATE: $ NA per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of NA service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in family planning for County selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies as specified in Exhibit A attached hereto and incorporated herein. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. Thes signatures attest the parties' agreement hereto: COUNTY OF CO C TA, CALIFORNIA CONTRACTOR BY `� % R. I. Schroder BY .�. Ccr 1� Chairman, Board of Supervi;om Designee Recommended by Department (Designate official capacity) Designee (Form approved by County Counsel) (A-4620 2/78) Microfilmed with board order � � -� EXHIBIT A Numbeg `—— 1 Inservice Training 1. Contractor will provide an inservice training program to County designated staff, students and clients on Wednesday evenings from 6:00 P.M. to 10:00 P.M during the term of this contract. Training will be provided at Contractor's facility. The inservice training will include a training program on pregnancy testing, counseling and patient education in family planning. Staff Training 2. Contractor will provide nine four hour training sessions for County selected staff. The content of the sessions will be designed to provide staff an awareness of values and attitudes and improved communication skills in working with clients. Time, location and content of all training sess— ions will be preapproved by the County Health Officer. Initials: Contractor County Dept. In the Board of Supervisors of Contra Costa County, State of California AQril 18 , 19 UL In the Matter of Reappointments to the Family and Children's Services Advisory Committee, Supervisor E, R, Hasseltine having noted that the terms of office of Ms, Helen Mackintosh and Ms, Cora Jackson on the Family and Children's Services Advisory Committee have -ekpired and having recommended that they be reappointed to the aforesaid Committee for a three-year term ending April 11, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APRPOVED. PASSED by the Board on April 18, 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• Family and Children's Witness my hand and the Seal of the Board of Services Advisory Cte, Supervisors 18th April 78 Director, Human Resources affixed this day of . 19 Agency County Administrator �, LSSON, Clerk Public Information Officer Appointees BY r, - Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of - AS ROPFFICROTHE GOVERNING BODY OF TCHEEftBRENia NTW00D FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY April 18 In the Matter of Appointment to the Board of Commissioners of the Brentwood Fire Protection District. Supervisor E. H. Hasseltine having recommended that Mr. Wayne Swisher, Rt. 2, Box 254H, Brentwood, California 94513 be appointed to the Board of Commissioners of the Brentwood Fire Protection District to fill the unexpired term of Mr. Lynn Wolfe ending December 31, 1978; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 18, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Wayne Swisher Supervisors Brentwood Fire Protection 18th April 78 District affixed this day of 19 County Auditor-Controller County Administrator LSSON, Clerk Public Information Officer Bya'�1r.'_1_1AMDeputy Clerk Ronda Amdahl H-24 4/77 15m c. In the Board of Supervisors of Contra Costa County, State of California April 18, , i9 78 In the Matter of Buchanan Field - Authority to Lease Vacant Site Having been informed by the Public Works Director of a proposal by Buchanan Field Airport to lease a vacant site at Buchanan Field for - short-term occupancy under certain specified terms and conditions, and that in order to do so, the Board would be required to lift an existing lease moratorium and waive existing minimum development standards, IT IS THE ORDER OF THE BOARD that this matter be brought before the Aviation Advisory Committee for a recommendation to the Board. PASSED by the Board on April 18, 1978 by the following vote: AYES: Supervisors R. I. Schroder, N. C. Fanden, J. P. Kenny, E. H. Hasseltine NOES: None ABSENT: None ABSTAIN: W. N. Boggess (Supervisor Boggess desires the record to show he abstained from voting for reason that he has a property interest at Buchanan Field Airport.) 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: Buchanan Field Airport Supervisors cc: Public Works Director affixed this 18th day of April 1978 Aviation Advisory Committee County Administrator J. R. OLSSON, Clerk By42!, ,4 / Deputy Clerk an ra L. Nielson 10 H-24 3/76 15m upervisors FROM:v„�Vernon L. Cline, Public Works Director SUBJECT/ : PROPOSED SHORT-TERM LEASE CONDITIONS, VACWr PROPERTY BUCHAZ M FIELD-WEST SIDE, (BURGESS MOBILE HOME SITE - "BURGESS SITE") Ref: Board Agenda - April 18, 1978 (Item No. 17) PROBLEM: On November 30, 1977, the County received a 90-day lease tennirsation mt Te—from Napa Holiday Mobile Fine Sales, Burgess' parent company.pary. Burgess attempted to obtain new financial backing, but on February 28, 1978 Burgess advised the County that the effort was not successful, and that they would immediately vacate the premises. Consequently, effective March 1, 1978, the 1.15 acre Burgess site has been vacant resulting in a $400 per month loss in airport revenue. A moratorium on new airport leases, imposed by the Board of Supervisors on April 20, 1976, as well as existing mininun lease standards, pre- clude the leasing of this site at this time without specific Board approval. BACKG%?UND: The April 20, 1976 Board Order reads in partr "The consultant haviing reccmiended that the County defer action on any new leases until their firm (DMJM) has completed the Facility Requirement Element of the Study in order to assure that any new leases wi11 be campatible with the revised plan ... the Board APPROVES the aforesaid request for deferment". Now that the Airport Master Plan Study is essentially couplete and has been the subject of an extensive review process by the County, the Airport Land Use Commission, and the Aviation Advisory Committee, it is anticipated that the environmental review process (CEM) will be completed in June and a modified report presented to the Board of Supervisors for approval thereafter. Concurrent with the suggested adoption of the Airport Master Plan will be the recommendation that the mora- torium be lifted. In the interim period of time prior to Master Plan adoption, it is appropriate that the rental potential of the Burgess site be realized by considering the possibility of a short-term lease arrangement. The reason for suggesting a short-term lease is to prevent a long-term use of the existing Burgess site which is designated in the Airport Master Plan as part of a larger, prime Fixed Base Operator (FBO) site. In this regard, it is important to note that the Burgess site has certain limitations which will reduce to some extent its marketability for short-term use. For example: 1. The site is considered so mwhat remote with respect to public access. 2. The one building on the site is extremely small, with no heat, marginal lighting and electrical power, very law capacity septic tank sewage system, and a leaking roof. 3. The site is encumbered somewhat by an abandoned i I E swimming pool. 71!E-1- 13i3cic�J f�r�?, /8 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS O TRA OSTA-C-•O_. Mrrofi -end with board orderLB .-_-,. - _De et s. • • ?fie Airport has to date received several informal requests from individuals wishing to lease the Burgess site as is, and on the basis of immediate occu- pancy- RE=4t EMATIONS: In order to properly respond to these•requests and to solicit additional proposals for the purpose of sustaining rental income from the Burgess site, the following recam endations are made: 1. It is recommended that on an advertised basis, the County solicit proposals for the best use of the Burgess site based upon the following minimum terms and conditions: a. Lease Term - Because the existing Burgess site am- flicts with the potential development of a prime ' FBO Site as identified in the Airport Master Plan Study (see attached exhibit), it is proposed that ' the Burgess site be made available for short-teen occupancy only. Specifically, it is proposed that • the lease be of minimum six-mnth/maximum twelve- month duration with a mutual thirty-day cancellation clause. Any extension of the short-term lease beyond the twelve-irnnth tern will not be permitted without the express consent of the Board of Super- visors. At no time will the tenant accrue a vested interest in the site or its improvements, and at no time will the tenant be permitted to enter into any sub-lease agreement or lease assignment. To insure that the site is vacated in a timely way, a performance bond (or its equivalent), in the amount of $3000, will be required. b. Rental Rate - It is proposed that the minimum rental for occupancy of the Burgess site will be a flat $500 per month with the first and last months' rent required to be paid in advance. c. Site Conditions - The Burgess site is being made available as-is, and the County assumes no respons- ibility whatsoever for the cost of tenant improve- meets or repairs, if any, to.the grounds and/or structures for the duration of the lease. Any improvements or repairs made by the tenant will be at the tenant's sole expense and will neither be borne nor shared by the County in any way. The County also assumes no liability for any damage or loss that may be sustained by the tenant due to the as is condition of the grounds and/or structures. '-2- a S • 2. It is reocmmnded that upon receipt of proposals for occupancy of the Burgess site, selection of the successful applicant be based upon capliance is th the above minim= terms and conditions, the highest rate of return to the County, and a willingness to enter into a lease with a May 1, 1978 ccmmexoement date. - 3. Lastly, it is recammnded that in order to accanplish the objectives set forth herein, the Board of Supervisors, for this project only, lift the moratorium, waive existing Board policy governing uniform minimum standards for commercial aeronautical activities (only if successful bidder is engaged in an aviation activity) , and direct the Manager of Airports to advertise for proposals for use of the Burgess site under the general terms and conditions described above; if the County is successful in receiving a successful bid which oonforim to all general terms and conditions, conditional occupancy of the Burgess site will be granted, arra a lease prepared for Board review and execution. VI,C DCF:fa cc: Arthur G. Will, County Administrator Donald C. Flynn, Manager of Airports -3- -� BAR SY'�� ;l� OIL atm,,a ^ � r -"' c."'t• / J • fit•+". `-"• a tt� { rt+t i�f i.� �__- sib�1 .'�` r_,-s.-�--�^�'-„�"�_” i• west"'~ �.UM /f"f�j`�/) ti-F.:.,,,`-- 1S tbra . 'cow.tiwta� ♦.•. set tea•...• �„`- v r,•o. v. L' A — �� t�" `ti.. t• ,i� j� .�� s• '��yet✓ t «o. Vt �t.t�•' a't•• � w � / • .'�'•�t M{w, ' wr —�-'��" 14 t.4itt.V" 4, } f lI ol pC •^ t + - s �[atGw[ •.. � ( 1 J:C l�?Gr t:t�lGwr �� f > �`,""'~---Lam_ I '` t� 'c• ` .,.1� DR '� Ng. •,rte � ''` Ile -31 t a.rG• .ter,��.• / Cs 1C �� .30 of �••. `rt �^ •;i s /L• � C �` N w � r + L. In the Board of Supervisors of ' Contra Costa County, State of California April 18 , 1978 In the Matter of Request for Study of Wildcat Creek by Contra Costa County Flood Control and Water Conservation District. The Board having received an April 7, 1978 letter from Ms. Charlotte Maggard, City Clerk, City of San Pablo, transmitting Resolution No. 5141 adopted by the San Pablo City Council requesting the Contra Costa County Flood Control and Water Conservation Dis— trict to perform a study of Wildcat Creek from the San Pablo City Limits downstream to Contra Costa Avenue; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on April 18, 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• Ms. Charlotte Maggard Witness my hand and the Seal of the Board of City Clerk, City of Supervisors San Pablo affixed this 18th day of April 1978 2021 Market Street San Pablo, CA 94806 Public Works Director J. R. OLSSON, Clerk Flood Control District By oef , Deputy Clerk County Administrator N. Pous H-24 4/77 15m f In the Board of Supervisors of Contra Costa County, State of California April 18, 1978 In the Matter of Releasing Deposit for Subdivision 4670 in the Walnut Creek Area. On May 11, 1976, 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 Crown Homes the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 121818 dated November 27, 1974. PASSED by the mac=^d on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department : Witness my hand and the Seal of the Board of Public Works (LD) Supervisors cc : Public Works Director affixed this 13th day of Abri l 01 19 7R (LD) Public Works - Construction J. R. OLSSON, Clerk Crown Homes By (e_l '2 1/y '� r 1 Deputy Cleric 2230 Salvio St. Concord, CA 94520 Sandra L. "I iel--on Silverwood Development Co. 1033 Detroit Ave . Concord, CA 94520 �L 7y CQ H-24 4,77 15m V �sL7�1 In the Board of Supervisors of contra Costa County, State of California Apri l 18 , 19 78 In the Matter of Increase in Contract Contingency Fund Miscellaneous Storm Drains Crockett, El Sobrante and Alamo Areas (3. P. Construction Company) Work Order No. 4390-0925 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $35,000 in the contract contingency fund is APPROVED, said increase to provide for construction of additional drainage facilities which were not included in the original contract due to lack of funds and maintenance of the contingency fund balance to allow for unforeseen work. - PASSED by the Board on April 18, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Construction Division Supervisors affixed this 18 tnday of_ -orii 1973 cc: Public Works Director County Administrator Auditor-Controller J. R. OLSSON, Clerk B � ••",,ti,- ) Deputy Clerk San'ra L. 7;i elfSOn Fi - 'i 1..'76 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April IS , 1978 In the Matter of Approving Agreement with the California Department of Fish and Game, Grayson Creek Improvements, Phase I, Project No. 7520-8535-76-A, Pleasant Hill Area, Flood Control Zone 3B. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the d ve_ Agreement is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement with the California Department of Fish and Game. The Agreement defines the conditions and manner in which the proposed construction of the Grayson Creek Improvements, Phase I, in a section of Grayson Creek is to be performed. PASSED by the Board on April 18, 1978. hereby certify that the foregoing is a true and carred copy of on 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 Flood Control Supervisor affixed this 18 tWay of April , 19 78 cc: Public Works Director Flood Control County Administrator J. R. OLSSON, Clerk County Counsel By k 0 c Deputy Clerk S_,iara L. ?fiel on G GL43 11 -24 3/76 15m l In the Board of Supervisors of _ Contra Costa County, State of California April 18 , 1978 In the Matter of Recommendation of Mental Health Advisory Board re contract with Cambia, Inc. The Board having received an April 12, 1978 letter from the Rev. Palmer Watson, Chairman of the Contra Costa County Mental Health Advisory Board, recommend' that the County's contract with Cambia, Inc. (Enki-Cambia Way) be terminated and that the County develop alternatives for the patients at Cambia Way; IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations are referred to the Director, Human Resources Agency, for report. PASSED by the Board on April 18, 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 18th day of April 19 78 J. R. OLSSON, Clerk By Deputy Clerk axine M. Neihfed H-24 4/77 15m N34 4 In the Board of Supervisors of Contra Costa County, State of California April-18 , 1978 In the Matter of - Rental Agreement 2565 Oak Road Walnut Creek Area IT IS BY THE BOARD ORDERED that the Rental Agreement, dated March 29, 1978 with Tony and Peggy Cedillos, for rental of County-owned property at 2565 Oak Road, Walnut Creek, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, as-is basis for $375 per month, effective April 1, 1978. PASSED by the Board on April 18, 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 Dept. Supervisors Real Property Div. affixed this 18tbday of April_ 19 cc: County Auditor . J. R. OLSSON, Clerk By Deputy Clerk Sandra L. Tiel t on H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of Approving Consulting Services Agreement with Armas Sootaru for the Remodel for Family Practice Clinic, Martinez. (4419-4280) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the Consulting Services Agreement with Armas Sootaru, Architect, for architectural services for Remodel for Family Practice Clinic, 2500 Alhambra Ave. , Martinez. This Agreement is effective April 18, 1978 and provides for a maximum payment to the consultant in the amount of $3,500, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED by the Board on April 18, 1978. I hereby certify thct the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Buildings and Grounds Supervisors cc: Public Works Department affixed this o+ day of April 1978 Agenda Clerk Architectural Division J. R. OLSSON, Clerk Accounting Section B �s�- F lJ Deputy Clerk County Auditor-Controller Y P tY J. Dye County Administrator's Office Sar±dra L. Melsorl P. Burton �r:�b� n Arras Sootaru t.,k'Jv U H - 24 J!7? 15-n j C0%SI,' TMJ i tis ICCS •'i?REE?.I.-%r are (a) =-=1-- :e" _ Contra Costa County Ad-.1e_. Armas Sootaru, Architect, 610 Las Juntas, Martinez, California 94553 :;_,te: AQri 1 18 1978 (G) Pro,ezRemodel for Family Practice Clinic, 2500 Aljlambr� (e` °a,--ent LL---_: 53.500 Martinez, Budget Line Item No. 4419-4280 2. J''n?ti;.re _.:eSe " 't'.res _ t t::? State of _ _11_'orn_'a ) ss rn e 2erscn S1_ C 7t ove i':_ '�C .'�_ , Ji to me in 3r _ -S_f Css _J ^tea^Jir r�.v_ .-.•�.. t�.-.._�lr .%.n'♦ �.n... 'J.i��.-.�?u lih= he s - ; ,.. and tte or _rz Y .:e executed t e :•:i.. -_'_:i in—:z_... :o its by---,--.-...,s or V. zz ..lan• of Ddre11•ars OICIAL SAL MARET G. FLETCHER Clio :ARY~ n.tJiUBUC-CAUiORMIA reyTRA COSTA COUNTY MymdSlon bores Fet.16.1901 Cate:- r l l )0 19 ? u P • -= c . teb7' e date., a Oe-na.' and, Conz----an:;3, t =_t,u lly a�-e_ anid orc.�. C as :o11.,.:s. 4. �`--=lC. ten. pLcl_ �?.^.C': Ser C IOCS .onstL!—.ant, a-,� J is acc , is s e="`-✓ ._nz, ..+oVzerT.^..., C professfzra_ ser: es o'ezcrited .^.trrC_.^., tnC t=-=s Ln ....:.s+.;eraticn of ..::e za, ants 5. Sc3ce o: Se= J Y :e as 1 __:�w ._.i �- hereto ani a -ant 6. Irsura_nce Corsu'__anz shall, -„ no cost to Pubic .-,erc;;, obtr:n and the tern e^=C: . (a) :':or_C"S' Cc w'er_s t cn _nyt=a_=e ours.anz to state 1 a,.,r, and � Co^-_;ra-e i 'ai.i li In^i a n ud n o r -a owned and non .:, .._:.si,e _..1. .._ �;; �. ...xanc i..elu.,._. � c..�e_ :or o.ti.. .. ...med h a ..^._i_.' .:.L comb ne Jio 1 Tit co':C:"'E!C of Q,CCQ fcr all dx:'ages due to tC:. ?,/ inj-_', s_c1':=5s or dise_ze, or de?i,.^. to an; perZcn, and d ,:'''a to proti•':"'•, inclu-i:':-; the 105s o: use thereof, 3"_::'nz out o: each acci_-;e= or occ=ence. Ccnsul .ant sha!l sh e "ince C% nC.r nom_ r ^i P'. 1 i ?t` officers and l ee add-I 1 �.�.�,... O. Sll �. e _, rl� Y.,�_ _�, J �_' rJ e::�.ao;;.. 2S _ons and re . .i_ � ' __ayz r .rr_._ e rC __ c. Vla.Cse or cancellation. 7. P''--en' Pu:.iic _',e.^.C� Sh^11 --r professional serv_Ces rer.o-=e: at :,� razes { n penJa r_a.a ..er: harot I j 1 1 1 dle r rh- a i i� :n••al t.. r s s:c::u n ..p ._:c H a�� c:._ . _ o, ::Lch nc u. all ore. e_a and nc_.' .._ e enses, for :; iCh no a!d,4-1t4-onal co.•-p:ensatic.- shall be allowed. In no event Shaul ! t;^� total amo';.nt r..?.'d to t-_ C'Cntult'ant e:-.cte'd t :e na' -enlirdt scecif;ed in See. 1(e) .:ithouz; pr-cr ::ritte n a::pr oval o: Contra Costa Ccunty Public ;.orfs Directcr. Ccr's':_i t:T.i 1 S stat-eme:nt O`_' char:mss shall toa !^'_t`ed at ccn':enieni intervals. Pw e nt will be liivniri thir t;;( 30) days after recei�„ of eaC, state:-.en:;. ' 8. Ter-in.,.-'an. At lts op.`,ion, Public ,i',-ency may ter-:'.inate this ar'eement at --ul t e by ::^_^i,t?r. roc_ce to t^e Corzultsnt, ::heti:er or not the Cons'..Litant is in default. !'p= su- i t_r:-'nrticn, Consultant ar,,rees to tu:,-i ower to public A ency everythin„ pe'.w'..in.,;- to the ::ori: poJJesse',: 'ty ^i :i or under his cont:ol at that tire, ,_nd will be paid, di:• icatic:i, aii a.�:cunt•; or tecic ..ir dui on account of ser:•_ces e: _ d to daze of „_.--.inacica. 9. St.1t•.*:-�. :i:e CCnzu_1'=nz is an contractor, and is not to be ccr,lo de_ted an e:-_�layee c: :'::t-1:. -v en. 1v. _ .t. + n The Consult=-. -shall det%e'd, za e, an-d i+old h?..= ess PL.c:__c ori"✓ s n.i i v -.l a frc ,' ni_ all { t pity r, ry a ..J •�_.._L J ... .1 L.-:• .117��e S a L. and l�a.,_ 1v,, for .�.�/ i.��ua„ or �W..-J�..s t cr yr.inecteJ :rith he >nh �r i �♦ i,�`. 3,•r nr i ,7 f any L'e"$o w• . t.. sc_ rices : r•o ic.cd h _j Co. Just n,, or ..n n un er its IF I LED �..�' 31 APR 1978 Appendix C J. R- OLSSON Microfilmed with board order Fo_... approved b; Cc n.,y Counsel _ 6177 CLERKCOHTRD COSTO SUPERVISORS APPENDIX A to Consulting Services Agreement dated Apri1118, 1978 between Contra Costa County and Armas Sootaru for Remodel for Family Practice Clinic. (1 page) The professional services to be performed under the Consulting Services Agreement dated April 18, 1978 between Armas Sootaru and Contra Costa County shall consist of the following: 1 . Attend meetings with county staff as invited. 2. In accordance with the developed Schematic Drawings by Contra Costa County, prepare Construction Drawings and Specifications for the work generally described as follows: Remodel for Family Practice Clinic, County Hospital , 2500 Alhambra Avenue, Martinez, California. 3. Prepare realistic construction cost estimate. 4. Design shall be in conformance with all codes, regulations, and ordinances of all governmental agencies having juris- diction. 5. Construction budget is set at a maximum of $35,000. Alternates can be provided to insure project budget adequacy. 608)4 1 of 1 APPENDIX "A" APPENDIX B CHARGE RATES 1 . Time by Classification of Personnel : Princioal Architect $ 35.00 per hour Project Architect 212 times payroll Job Captain 212 times payroll Senior Draftsman 212 times payroll Junior Draftsman 212 times payroll Clerical 21-2 times payroll In no case shall the 2`2 times payroll exceed the Principal 's hourly rate. 2. Consultants: Architect's consultants' time shall be paid at Architect's cost which shall be computed by applying the applicable above rates to consultants ' personnel . Detailed statements of consultants' bills shall be submitted as part of Architect's bill for services. 3. Transoortation: Cost to Architect for transportation will be considered as included in the above charges and no extra payment will be made therefore... Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the County has issued prior- written approval therefore. 4. Printing: Only direct costs for previously approved printing will be reimbursed by the County. Appendix G to Consulting Services Agreement dated April 18, 1978 between Contra Costa County, Public 4lorks Department and Armas Sootaru 1 of 1 �� � � Lu.mii!.w.w.Ns mt jru M OTORISTS 77 1,NIERiC'.N'-1ANUFACT,:RE!!SF—,,FEDE I0,L KEMPER F7 Szu!.o!..x CAS LA 1."Y CONI PAN N -INSUR.,�NCU CO.M.PANY :-1UrL;AL ENSUR 1INCZ y INS:,RANCE COMPANY FILE ® THIS CERTIFICATE 15 ISSUED AT THE RECUEST OF: APR,�4 1978 CONT-RA COSTA COUNTY •AD_%MJISTRATTON BLDC., 6-M FLOORJ. R. OLSSON FLOOR DATE ISSUED- 5/11/ 7 CLERK BOARD OF SUPERVISORS JIASIZINEZ, CA. 94553 ONT�R CO- ST Y__.� ......�_Deputy ATTN: MR. BOB BABA, PUBLIC WORKS DEPT- TIM POLICIES I,*,DICA-.`ED BELOW BY POLICY NUMBER, POLICY PERIOD AND LIMITS OF LIABILITY 17AVE BEEN ISSUED TO: INSURM)S NA-MI.;ASD ADDRESS AM4AS SCOTARU 610 'LAS JIPM&S STREET, lWaMiM, CA- 94533 "ILICI FORMFDLIC- Numost Pa�_;Iln COVE.71ZES 133 LIMITS OF LWILITY I U. I ;c.-?r'3 C:rrpenutl; Frrm C.�-.;ensat'ari—',Yor!er's Compeisation Lxx of _�-u Li3.flT1;7 To "13bifirl—S I Automobile-- F,cn,1 512777 Far SOLI Coverage?-,rt-as are indicated be!cw by"x"and.:cr V-e VC 25 032 TO 5/2/30 . L;.-;ts of L;3�nlitj S!Mad 0p;oSitat., retu. BODILY 13JURY L1131LITY PRIDPE31Y 01MAGE LIMILITY COVERAGE AFFORDED -ch P e 1:c.1 each cccur_mc? 2.Tgrepta each mmence 2 S500,OCO. C.S.L. eepers'Lc;31 C]—C=.C. L;nbii!ty JnSLr3rca* Iciers',Undi,rd,'and Tvnls'L;.,E`Iity 3 L7 —C,:7,ietil PrpantiXIS 3rd Pr-ruts L':3-bi.J;j L;2J:Iitty Im.,rvir! 2t-,*,;Hated C_-n"xts Onij) Co-itractors L,ib-iity Insurvice Cv�rjge Parts: 1 $ CESC21MOM OF OPERATIONS AND LOC 1104 TO WHICH CERTIFICATE APPLIES ALL OPERATIONS OF THE INSURED 111. FROVISIONS IT IS IgE THAT SUCH INSURANCE AS IS AFFORDED BY THE POLICY IS =-LADED TO INa-,DE AS ADDITIONAL risuREDS, CONTRA COSTA COUNTY, ITS OFFICERS, AGSM AND 'M11-TLOYF1!1j,- BUT SOLELY AS RESPECTS M1PL0't.=_ S OF THE NAMED L-iSURED IN OPERATIONS PERFORMED FOR TEM CF_rZTMr_ATZ 11OLDXR. IT 15 FUR= AGREED THAT THE CCMFANY WILL PrIDVIDE (30) =RTY DAYS WRII-17-4 NOTICZ PRIOR TO THE CANCELLATION OR = REDUCTION OF COVERAGE 13 M POLICY DESIGNATE] EN THIS CEITIFICATZ OF DISURANCE. drc4Cant-a.:-ars,irdaaend,!nt C,n,racm rs:.vid ProCuers,C,;mp,�t-d 0w,ranons. e xc-pr -,s noled. APPENDIX C to the Consulting Set-vices Agreement dated April 18, 1978 for the Family Practice Clinic, Co. Hospital . (2 pages) SA3 F;Z_A�X_ISCO, CA. T R—MITON a ASSOCIATES 52 0845 Microfilmed with board order1 of 2 k3d a u r7 -1 I Eva C:K -134.3 E00M t - CEa--N FfcCEESS;CNALS ±` INSURANCE CCNPANY CERTIFICATE OF INSURANCE THIS CERTIFICATE IS ISSUED AT THE REQUEST OF: ;4r. Bob Baba, Publ is :•forks Department Contra Costa County 6th Floor, Administration Building 04TEISSUED: 5/3/77 Martinez, CA 94553 THE POLICY INDICATED BELO:Y BY POLICY NUMBER,POLICY PERIOD AND LI:LITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS: MIAS SCOTARU 610 Las Juntas Street Martinez, CA 94553 TYPE OF INSURANCE DATE LImi Ts OF LtASILITY AND POLICY NUMZER MONTH DAY YEAR BODILY INJURY AND PROPERTY DAMAGE COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE OR IN THE (EXCLUDING AUTOMOBILES) AGGREGATE: CONTINUOUS I 700147 4/12/77 UNTIL CANCELLED s SQD,000.QO ALL DAMAGES DESIG`i PPOFESSIONALS' W.IT IN ALL IN RESPECT OF DEDUCTIBLE PROFESSIOC4AL LIA81LITV (EACH OCCURRENCE IN THE CONTINUOUS iAGGREGATE: uN-1 L 700147 ( 4/1--/77 j CANCELLcD { S 1QO,DOO.OQ DAMAGES 55,OOD•OIQ OCCURRENCE 1 j OESCRIPrtON OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APuLIES: All operations of the insured SPECIAL PROVISIONS: In the event the policy is cancelled by the Company as provided herein or a material change is trade in the insurance afforded by the policy, written notice of the effective date of such cancellation or change shall be Trailed to the above named certificateholder no less than (30) thirty days prior thereto. It is further agreed that Contra Costa County be named as additional insured but only as respects Coverage Part II, Comprehensive General Liability. This certlncate of insuranc Is m,-rely a raCital of ;rwrjvc:- ,t;torde(j by tna Company on potic,/ and endorsement forms In use by the com. parry_ I�lo:ning contained hcrreln shall ept-rate to lr-�r such insurance, ):;ued at f!a1LIand. CA _. DES!GiJ PROFESSIONALS IPISURANCE MAPANY .�Utr�Uit%:�E`.:c.Ivr.lftV 2 of CERT OPIC 1075 i• �t� In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 18 , 19 7� In the Matter of Approval of a Consulting Services Agreement with Harding-Lawson Associates Soils Investigations for San Ramon Watershed Study Detention Basins, Flood Control Zone 3B Work Order A?gn-7R2n IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Consulting Services Agreement with Harding-Lawson Associates of Concord, California, for the subsurface geotechnical and groundwater investigations in addition to design consultations for the four proposed detention basins in the San Ramon Watershed is APPROVED and the Public Works Director is AUTHORIZED to execute said Agreement. The work will be performed on a time and material basis. The payment limit for the agreement is $30,200.00 which may not be exceeded without prior approval of the Public Works Director. The proposed basin sites are located on Upper San Ramon Creek, Green Valley Creek North Branch, Green Valley Creek East Branch, and Lower Green Valley Creek. PASSED by the Board on April 18, 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 Sea) of the Board of Originator: Public Works Department, Supervisors Flood Control Planning affixed this 18tZday of April l9 and Design cc: Public Works Director Flood ControlJ. OLSSON, Clerk County Counsel By , �, AetDeputy Clerk County AdministratorI. Auditor-Controller Sand_-a r. ilj l saw Harding-Lawson Associates, 2430 Stanwell Drive, Suite 160 Concord, CA 94520 6U,;a2 In the Board of Supervisors of Contra Costa County, State of California April 18 19 7& In the Matter of Reorganization of the Community Development Block Grant Program. Good cause appearing therefor, IT IS BY THE BOARD ORDERED that time for the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) to report on the reorganization of the Community Development Block Grant Program is EXTENDED to April 25, 1978. by the Board on April 18, 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 YVitnem my hand and the Seal of the Board of cc: Internal Operations Cte. Supervisor Director of Planning County Administrator affixed thisl8th day of Arril 19_Z3_ / �• J. R. OLSSON, Ckrk By I '? C.'�l'1�/4 tt 'v . Deputy Cleric Helen C-. Marshall P. r r-- H-24 4/77 ism In the Board of Supervisors of Contra Costa County, State of California Aoril 18 , 19 78 In the Matter of Authorization to enter into a Contract for Temporary keypunch Operator Services for the period April 19, 1578 through May 19, 1978. Upon the request of the Clerk-Recorder and the recommendations of the Director of Personnel and the County Administrator: 'IT IS BY THE BOARD ORDERED that the Director of Personnel or his designee is authorized to execute a Contract With Hope Mangues & Company to __.._ provide temporary Keypunch Operator Services to the County for the period April 19, 1978 through May 10, 1978 at a service unit cost of $5.75 per hour not to exceed $3, 174.00. Passed by the Board on April 13 , 1973 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boerd of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Administrator '�° `���``` `"""` Supervisors Civil Service ofxed thislcthday of Anril _ 19 7S Clerk-Retarder .— ✓Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Jeanne 0. �, r3 n►-- �.i 3-I C'•tl�X Ei -2.1 z/;G i)m ;Contr .-W.osta County Standard Form aC' SHORT FORM SERVICE CONTRACT Contract Identification. Number 78-1 Department: Election Department - Office of the County Clerk Subject: Temporary Keypunch Operator Services 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Hope Han gues 6 Company Capacity: Temporary Help Services Address: 423 Estudillo, San Leandro, California 94577 3. Term. The effective date of this Contract is April 18. 1978 and it terminates May 19, 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 $x,174.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 5.75 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 552 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: See Exhibit A. Service Plan, attached hereto S. 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 36li9cicI x3d]6ft. 31000.4. 11. Signatures. These signatures attest the parties' agreement hereto: C OSTA, CALIFORNIA CONTRACTOR / B By Director o P nn Designee Recommended by Departmen (Designate official capacity) B v� ,H� ounty Clerk-Recorder Designee (FormA{�ypiMa by County Counsel) (A-4620 2/78) , a /WC�-' CONTRACT NO. 78-1 CONTRA COSTA COUNTY EXHIBIT A - SERVICE PLAN 1. Contractor shall provide its employees to do temporary Key Punch Operator work for the County Clerk-Recorder Department of County of Contra Costa during the term of this Agreement, as required. 2. Service Unit - 1 hour of temporary Key Punch Operator work. 3. Time cards shall be approved by the Department's duly authorized supervisors to whom temporary personnel are assigned.- 4. The County of Contra Costa reserves the right to obtain the services from other sources. 5. Contractor shall be considered an independent contractor and not an agent or an employee of the County of Contra Costa. 6. Contractor agrees that County of Contra Costa shall not be liable for compensation or indemnity to any employee of Contractor for any injury or sickness arising out of his employment. Contractor agrees that it will be solely responsible for providing to its employees all legally required employee benefits and that County of Contra Costa shall not be called upon to assume any liability for the direct payment of any salaries, wages, or other compensation to any Contractor personnel performing services pursuant to this contract. 7. Payment ' Payment for services rendered shall be made upon approval of invoices submittted to the Department, subject to auditing requirements of the Auditor-Controller. S. Termination County of Contra Costa reserves the right to cancel contract for inadequate performance immediately or without cause on thirty (30) days notice. 9. County of Contra Costa may request replacement of an employee within the first four (4) hours in the event of unsatisfactory performance. County of Contra Costa agrees to accept a minimum of four (4) hours of services per assigned Contractor employee reporting for work, except as above. 10. The County of Contra Costa has the right to obtain the services provided under this Contract from other sources after two assigned employee are determined by the County to be unsatisfactory. 11. Insurance Contractor shall provide for Workmens Compensation Liability Insurance, Unemployment Insurance, Comprehensive Liability Insurance (with a combined single limit coverage of $300,000) and a Fidelity Bond on all of Contractor's employees. The Contractor agrees to indemnify, defend and save harmless the County of Contra Costa for any and all loss, liability, damages, claims or demand of employees, agents and servants of the Contractor, or of all other persons arising out of or incidental to the performance of any of the provisions hereof. 12. Insurance Certificates Insurance certificates showing the coverage required and naming the County of Contra Costa as additional insured which include a provision for thirty (30) days notice before cancellation shall be delivered to the County prior to the start of this contract. 13. Notices Notices shall be delivered to the Director of Personnel, P. 0. Box 791, Martinez, California, 94553. 14. Hiring Policy Any employee provided by the Contractor to the County of Contra Costa from date commencing work will be eligible for County hire without liability for any fee or other obligation after sixty (60) calendar days. �3i�IOU 0 Mr� •a :'L 103,. 3' ,` ,' , , , '1; WWW •WO—Q. NAME AND ADDRESS OF AGENCY fY.F COMPANIES AFFORDING COVERAGES 'rIICiCI:r&A'lTZ P_0. y':;X 993 LETTERNY A tia:+ a L'7. au-ccy amwww SAW 1,1":030, CA 9.3577 Lo�PAANY B I2i5�1.1. -,mv co. o? COLI ma=m NAME AND HOPE, OF INSURZ�•O� �Y�� Co. HOPE, 1y 11V '•--�""� LETTER N•Y ���� W ;�hGLtFS � £UUY 432 STW TT AIM LETTER MPANY D S.aN L:"`1' , CL 94577 COMPANY a LETTER This'is to certify that policies of insurance listed below have been issued to the insured named above and are in force at this time. COMPANY TYPE OF INSURANCE FOLIC/NUMBER POLICY Limits of Liabili in Thousands( 0) EXPIRATION DATE EACH AGGREGATE LETTER OCCURRENCE * GENERAL LIABILITY OS ' 9PREP611S S-452957 3/3W333 BODILY INJURY sCOMPREHENSIVE FORM ES—OPERATIONS PROPERTY DAMAGE s i ❑EXPLOSION AND COLLAPSE F+AZARD UNDERGROUND HAZARD PRODUCTS•COMPL.TED OPERATIONS HAZARD BODILY INJURY AND �y}}y� /s CONTRACTUAL INSURANCE PROPERTY DAMAGE s 300 s 300 x BROAD FORM PROPERTY COP.IB:NEO DAMAGE INDEPENDENT CONTRACTORS PERSONAL INJURY PERSONAL INJURY s 300 AUTOMOBILE LIABILITY BODILY INJURY s a. (EACH PERSON) (�❑ 05S M 62957 F.A /31/80 COl.IPREHENSIvE FORM INJURY $ ❑ (EACHOCCURRENCE) O',:NED k ❑ HIRED PROPERrYDAMACE S ❑ BODILY INJURY AND 30.9 NON OWNED PROPERTY DAMAGE s CO]u81NED EXCESS LIABILITY BODILY INJURY AND ❑ UMBRELLA FORM PROPERTY DA:!AGE s s ❑ OTHER THAN UMBRELLA COMBINED FORM WORKERS'COMPENSATION STATUTORY C and :ZM-21775 6/I5178 EMPLOYERS'LIABILITY ; s Z,O7O,vilOs+cHfcuolnrl ` isi�rxisty MD 54 94 9/27/30 $500,000.. LV2T DESCRIPTION OF OPE RAT IONSiLOCATIONSh'EHICLES CX:'lMACr NO. 78-A SUP-PI.Y Cs.'.''�'2 .AJ W-L =SU:VXZ: 7.M CXX2= C.? CGUM COS'L% Cancellation: Should any of the above des3yed policies be cancelled before the expiration date thereof. the issuing com- pany will endeavor to mail days written notice to the belo:., named certificate holder, but failure to mail such notice shall impose no obl;gation or liability of any kind upon the company. NAME AND AL)OPESS vI CFR.'!FrATF 4/17/73 DMC OR C? ��>r-Ui D.:E r,>'i'_L /1 r -0.0. BM 991 _ CU MA— C11G�, C3T..I.� 945-52 AUTHORIZED REPRESENTATIVE 'rr?I.I.IA'K ACORD 25 IF! '.)71 �1-2)� / In the Board of Supervisors of Contra Costa County, State of California Apyi 1 1$ 19 _-;Lg In the Matter of Appeal of Mrs. Doreen Green et al from Action of the San Ramon Valley. Area Planning Commission on Application for Development Plan No. 3052-77, Alamo Area. WHEREAS on the 22nd day of March, 1978, the San Ramon Valley Area Planning Commission approved with conditions the application for Development Plan No. 3052-77, Alamo area, filed by Alamo Partnership; and WHEREAS within the time allowed by law, Mr. Michael D. Nelson, attorney representing Mrs. Doreen Greene- et al, . filed with this• Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 9th day of May, 1978 at 1:45 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to. code requirements. PASSED by the Board on April 18, 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• Alamo Partnership Witness my hand and the Seal of the Board of Mr. M. D. Nelson Supervisors Association for the affixed this__jBZjjIay of Aprril 19 Preservation of Danville Boulevard SSON, Clerk List of Names Provided by Planning By� L-Y Deputy Clerk Director of Planning onda Amdahl Mrs. Doreen Greene H-24 4/77 15m RECEIVED CONTRA COSTA COUNTY FSP R 2,% 1978 PLANNING DEPARTMENT { I R. O=PJ GlrM 30AM OF R:F�ASORS C C CO. TO: Board of Supervisors DATE: April 19, 1978 FROM: Anthony A. Dehaes SUBJECT: APPEAL: 3052-77 Director of Planni Alamo Parnership/Same/Alamo APPLICANT: Alamo Partner hip OWNER: Same APPELLANT: Michael D. Nelson, Attorney PUBLIC HEARING: March 22, 1978 San Ramon Valley Area Planning Commission DECISION: EIR Adequate approved with Amended Conditions APPEAL FILED: April 4, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Alamo Partnership, P. 0. Box S, Alamo 94507 Michael D. Nelson, 417 Front Street, Danville, CA 94526 Association for the Preservation of Danville Blvd., P. 0. Box 334, Alamo, CA 94507 List of interested parties attached: AAD:dmr Attachments; Letter of appeal, Planning Department Acknowledgement, Minutes, Staff Report, Map, EIR cc: File # 3052-77 board order File 3052-77 13 Interested parties on the Continued Letter Robert D. Myhre Renato G. Martinez P. 0. Box 153 146 Main St. Alamo, CA 94507 P. 0. Box 177 Los Altos, CA 94022 Madeline Hewitson 31 Sara Lane Albert R. Rubey Walnut Creek, CA 94595 3193 Danville Blvd. Alamo, CA 94507 Robert H. Hinkson William McCann 1450 Finley Lane Hide Park Alamo, CA 95407 Alamo, CA 94507 Elaine Hinkson Harold J. Abel 1450 Finley Lane 3177 Danville Blvd. Alamo, CA 94507 Alamo, CA 94507 Marian Wickline Bruce & Carolyn J. Cuddy 232 Rutherford Dr. 1404 Entrada Verde Place Danville, CA 94526 Alamo, CA 94507 John S. Thompson Mrs. Doreen Greene 175 South San Antonio Road 3136 Lunada Lane Los Altos, CA 94022 Alamo, CA 94507 Clark Ensley Edward Pack 1675 Cervato Circle 2940 Scott Blvd. Alamo, CA 94507 Santa Clara, CA 9SOS0 Freeman P. Graves Tom Jackson 710 S. Broadway Suite 312 P. 0. Box 387 Walnut Creek, CA 94596 Diablo, CA 94528 Al Perata Fred Otus 954 Risa Road 3151 Lunada Lane Lafayette, CA Alamo, CA 94507 Bill Rose Charles Suter Safeway Stores, Inc. 184 Vernal Drive Fremond, CA 94538 Alamo, CA 94507 Fred Redman Kim Crow P. 0. Box 5 1629 Park Hill Road Alamo, CA 94507 Danville, CA 94526 &%' eoriitnad wi2�;k3oa ordK t uTt>f MICHAEL A NELSON R ` C [.-*' - rC' / D ATTORNEY AT LAW i' 417 FRONT STREET DAAPR 4 4 32 PH $78 SJVILLE.CAL7FORSlIA 94628 7ELfvHON[ PL.AW-.1 G (418) a37-8Ot9 April 4 , 1978 CONTRA COSTA COUNTY PLANNING DEPARTMENT P. O. Box 951 Martinez, California 94553 Re: Appeal of Approval by San Ramon Valley Planning Commission of Alamo Plaza Development Plan 3052-77 Gentlemen: Mrs. Doreen Greene and other homeowners along Lunada Lane in Alamo, California, hereby appeal the approval with conditions of the Development Plan #3052-77 rendered by the San Ramon Valley Area Planning Commission on March 22, 1978. The appeal is based on the grounds that the approved develop- ment plan 3052-77 (1) is inconsistant with the Environmental Impact Report, (2) unreasonably interferes with the enjoyment of the property rights of adjacent homeowners, and (3) will cause an unreasonable increase in vacancy of existing build- ings and the ensuing decay of the surrounding commercial area. Please schedule *a hearing and advise the undersigned as to the hearing date and place. Very truly yours, rssv y y- 78 MICHAEL D. NELSON _ 1 Z)o 1ac MDN:j cp j� v Ai►►cru►r►rrlvu wien board order V . Seo1a, v ' ac.iuig Uepart o ��l �CI I( �, l 1'Ia111610 Cumroiss i „t ( F AnJruw 11.Yuonp rfotudy Adminislttlion Budding.Norlll Wing ^O�l� Chairman Q ti.13m1I51 - JoaniM W.Ilnrow rm M-Winui.(:.r1il-It"M 9.1`,53 Counly Vico CP. Duan Linda P. Duan Richard E. Kennett Anthony A.Dr•haesus Director of Planning � Jonn D,Makin John W.Olander Phont:. 372_2040 Nelson S.Wright April 10, 1978 i' Michael D. Nelson, Attorney ' 417 Front Street Danville, CA 94526 Dear Mr. Nelson: This letter acknowledges receipt of your letter of appeal, dated April 4, 1978, and the $100 filing fee for Development Plan # 3052-77, which was heard by the San Ramon Valley Area Planning Commission on March 22, 1978. Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to- contact us. Sincerely yours, Antlioil A. esus Direc or o P ening a ey a o A istant i c r urrent P in HEB:dmr cc: File #3052-77 7r-'Tfr_^��Ted �nN7i�s • Microfi mad with board order ■VIII THE ALAMQ PLAZA --'�. .+/" ' ALAMO, CALIFORNIA A110 E AL ALAMO PARTNERSH!"WHER / � ." ! �•`"J PERATA,BYLVESTER i MUTTER B.I.a./ARCHITECT �'A' I,ArAtint. C►t.pewu .�•or `� '=.. ... . ��' � ,�.._'. •_t:..J. -..•. TED SUTTON/LANDSCAPt ARCHITECT rrllMtT CAttA,CAVpIrN1 /rte/ !y ,+♦ ' � N '�' �� G �r � ww•w fir/ II ' in1 ! `\\' i• '• Z•r� I j ' ./ „/�t•� ".1� 1: 1.11.1 �� i i. ,l ►v'r'r\�• .� 1. �•� �I�+ ��! 1 •` A •� B II ., d •,: .. I 111 �� ,� �� ► _ •�. -...... C 9AP`r .A= Al �n• °d �:,. b b• �, 1 1 'A' I s�4` t-4f0 ' �trPlMet� { 1 ' ; . I_ AAAA UN VELOPED `�" �'r ts`'r�'"tom+ /Re►.��'` +s Y..•..»•. ....r 1 �, �+r�1^w •; r '� / / / K t r✓1 int I '''+ ! �1 r ' ` DATA s 1 ' /, r1lw utiatk 1at.•.,c i � a trtt.v�,2 i( r.e tl..ne••nt�rro 1e1,an ! e \ I I y rIW war ulr fr•,1 r/�A! of liTiNp (b ' 30. . , ,moi I H�•�ti i . SIr pW .r t� 1••t1 tun Ar I ( P ri • e} a tfIITINp 1 �' .5tt1l7140 Yrw r.rd•.w rout Ai` uxyct A1I1A tvµlvw• LAI oer« 1411t 17'?QA • i 1�raIr_._4u41,.bow» r lj r O s • < i / o to a r.1 . A � r to A Wa i. r•.y.,,w•! r•rk �arr•i MMA r4.fl•A •.�• ALAMO DAHVILLE BLVD. ' ~' ,�1, �.r.,......:.....: ... ......., �,a�i.oxN� ApasA. SITE PLAN r.A�•a� `' ,, " A • '�,"* VICINITY .1M•rM •r s.: .•.•1 sw•. - and order U J 01 GIBBONS, STODDARD S MCCANN AUSTIN R. GIBBONS ATTORNEYS AT LAW MAILING ADDRESS MICHAEL T. STODDARD THE WELLS FARGO BANK BUILDING P. 0. BOX 3 WILLIAM O. McCANN STATION A GARY M. LEPPER 800 SOUTH BROADWAY MARY DONOVAN WALNUT CREEK,CALIFORNIA 94596 PETER P.EDRINGTON (415) 932-3600 April 10, 1978 -U Contra Costa Planning Department Vn n San Ramon Planning Commission County Administration Building, North Wing P. 0. Box 951 u •~•- 7' _ to Martinez, California 94533 Re: Alamo Plaza Gentlemen: Please be advised that we join in the appeal filed by the Alamo Residents and the Association for the. Preservation of Danville Blvd. The decisions made by the San Ramon Planning Commission at their meeting of March 22, 1978 are most dis- turbing. The areas of chief concern are as follows: 1) the decision to rezone the property; 2) the decision to allow the expansion of the shopping center into that area; 3) the certification of the Environmental Impact Report. We have been informed by Mr. Harvey Bragdon of the Planning Department that the decision to rezone the land went directly to the Board of Supervisors so that it cannot be appealed at this time, and that the Environmental Impact Report also cannot be appealed_ However, we would ask the Board of Supervisors to take jurisdiction of an appeal over the certification of the Environmental Impact Report, and over the decision to rezone this land. As indicated above, we joined the appeal of the homeowners of the decision to allow the expansion of the shopping center. Our reasons for joining in this appeal are as follows: I. THE ALLOWANCE OF THE SHOPPING CENTER CONTRAVENES STATE AND FEDERAL LAW. The major force behind this development, Safeway Stores, Inc. , has maintained a practice of buying up some of the very limited number of lots available to supermarkets and placing substandard stores on these lots. These stores remain open for a period of time lhliqorilmad with board order Contra Costa Planning Department Re: Alamo Plaza April 10, 1978 Page two after which Safeway, claiming greater consumer demand, opens a second, and larger store in the same area and closes the sub- standard market. The old market is leased to a skating rink or some other business which will not interfere with Safeway's desire to dominate the entire market for foodstuffs in the particular geographic area. The practice was, of course, :{ followed in Walnut Creek, as each Member of the Board of Super-" visors is certainly aware. The practice effectively stifles . competition and establishes a monopoly in that area in favor of a single supplier of foodstuffs: Safeway Stores, Inc: Safeway's push towards the Market Plaza Development is clearly an attempt to broaden its area of influence and to establish a monopoly in the Alamo region. In fact, the imposition of the larger Safeway store in Alamo will create a megalopolis of Safeways running from the Safeway in Walnut Creek, to the Safeway in Rossmoor, to the Safeway in Alamo, to the Safeway in Danville. The tactics employed by Safeway violate Title 15 . of the United States Code Section 1, and Section 16600 of the. . Business and Professions Code of the State of California. Safeway's monopolistic intent is dramatically underscored by its written refusal to even negotiate with Black's Market, Inc. , of Orinda, for space in the old store to be left behind. The county should be advised that those parties which act in furtherance of Safeway 's anticompetitive and monopolistic practices may well violate both the above sections, as well as Title 15 U.S.C. Section 2. In view of the serious nature of these violations and the pen- alties which may consequently arise, the redevelopment project should be halted. } II. DESTRUCTION OF A HISTORICAL MONUMENT. One of the conditions imposed by the county upon the Market Plaza Developers is the relocation of Lunada Avenue, but the relocation of Lunada Avenue will destroy a historical monument: the old Alamo schoolhouse which stands on the property. No mention of this, of course, has been made in the Environmental Impact Report, as this condition was handed down after certifi- cation of the Environmental Impact Report. Under such circum- stances, the developers should be required to submit an amended Environmental Impact Report before certification. III. THE COLN1MISSION DID NOT LISTEN TO COUNTY STAFF IN DECIDING • TO ALLOW THIS DEVELOPMENT. Although the Commission Staff made several relevant and material recommendations concerning the discontinuance or a epab�n of nr„crojiimjE with board rrdrw Contra Costa Planning Department Re: Alamo Plaza April 10, 1978 Page three the development plan, particularly in respect to the size of the development, these recommendations were completely ignored or ineffectively rebutted by the Commission and the plan was consequently pushed through without the support of -County Staff..3 . . IV. THE EIR IS BASED ON INCORRECT INCOMPLETE, AND OUTDATED INFORMATION. r Many of the failings of the Environmental Impact Report we're -:9- brought to ' :9 broughtto the attention of the Commission which either ignored them or brushed them aside in their attempt to push through• - : this development project. There have been no satisfactory answers to these failings and until they are cleared up, the } = Environmental Impact Report has been ineffectual, and therefore, ; •:. the provisions of SEQA have been ignored. . Several of the specific problems infecting the Environmental Impact Report are: that it is based on an incorrect map; that it incorrectly, :< ' reports the impact the development will have on existing ' businesses; that it incorrectly reports the sound levels which - `. <' will be generated by the project; that it ineffectively deals 7 : with a serious potential health hazard: the production of hydro- ' * gen sulfide by food service businesses; that it is the homespun*.""' creature of a consultant group employed by Safeway Stores, and not an objective analysis of the site to be developed; .and that it inaccurately reports the adverse effect the development will have on the nearby adjacent residential property. For the reasons above stated, and in view of the complete dis- regard by the Commission for the suggestions and complaints lodged by County Staff, the existing businesses of the area, the residents of the area, and other interested persons, as well'_4. as based upon the fact that the imposition of the Market Plaza Development with Safeway Stores, Inc. as the prime occupant will violate federal and state law, we have joined in the appeal to allow this particular shopping center, and ask that the Board of Supervisors reconsider the decision to allow the rezoning, and reopen the hearing on the EIR. Very truly yours, • GIBBONS, ODDARD & MC CANN William D. McCann - WDM/m lw . 6036 cc: Each of the Members of the Board of Supervisors ft Micro`rilmrd with board order, In the Board of Supervisors of Contra Costa County, State of California Agri I I R- - • 19 7.$_. In The Matter of Appointment to the Citizens Advisory Committee for County Service Area R-7. Supervisor E. H. Hasseltine having recommended that Mr. Rodney C. Rumble, 2765 Canyon Creek Drive, San Ramon, California 94583 be appointed to the Citizens Advisory Committee for County Service Area R-7 to fill the unexpired term of Mr. Robert Beratta and a new two-year term ending June 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 18, 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: Mr. Rodney C. Rumble Supervisors Citizens Advisory Committee 18th April 78 via Service Area CoordinatOxed this —day of 19 Public liorks Director Service Area Coordinator R 0 SSON, Clerk County Administrator r-,"�M--lNeputy Clerk Ronda Amdahl GOOD i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Authorizing Execution of a Lease with Robert M. Greenhood for the premises at 1980-E Olivera Road, Concord for SB-199 Food Coalition Program - Social Service Dept. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing April 18, 1978 with Robert M. Greenhood for the premises at 1980-E Olivera Road, Concord, for occupancy by the Social Service Department. PASSED by this Board on April 18 , 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 cn the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed thisl8thday of =Anri1 19 78 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) BY-'\ 2411 'b ��d��`- . Deputy Clerk Buildings and Grounds Janie L. Johunson Social Service Department (via L/M) Ft . 24 3;76 i5m L E A S E 1980-E Olivera Road Concord, California Food Coalition Social Service Department 1. PARTIES: Effective on n prY ( 11, 1978 , Robert M. Greenhood 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, consisting of approximately 4,750 square feet of warehouse and office space, commonly known and designated as 1980-E Olivera Road, Concord, California, together with 5 parking spaces, shown on Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a rental of $446.00 for the period from April 18, 1978 to April 30, 1978 and thereafter a monthly rental of One Thousand Thirty and No/100 Dollars ($1,030.00) payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR at Robert M. Greenhood, P.O. Box S South San Francisco, California 94080. 4. TERM: The term of this agreement shall be for five (5) years and 13 days commencing April 18, 1978 and ending April 30, 1983. 5. EXTENSION: The COUNTY may, at its option, extend this lease for five (5) years commencing May 1, 1983 and ending April 30, 1988, on the same terms and conditions except the rental shall be $1,315.00 per month. 6. HOLDING OVER: Any holding over after the term of this lease as provided hereinabove shall be construed to be a tenancy from month to month subject to the terms of this lease so far as applicable. 7. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall furnish the electrical, gas, water, plumbing, sewer, heating, ventilating and air conditioning systems to the leased premises. -1- fsi/C,�aJ Microfilmed with br-orr? order B. After total original lamping by LESSOR, COUNTY shall replace any and all electrical lamps. C. LESSOR shall keep and maintain the exterior of the demised premises in good order, condition and repair including roof and sidewalls, parking lot and landscaping, however, COUNTY shall maintain the lock system, and exterior doors and their fixtures closers and hinges, and replace any broken windows. D. COUNTY shall keep and maintain the interior of the demise premises in good order, condition and repair, including interior utility systems; electrical, gas, water, plumbing, sewer, heating, ventilating and air conditioning systems. E. COUNTY shall provide and install at the direction of the Fire Marshal the necessary A-B-C fire extinguishers for the premises. COUNTY shall thereafter maintain, repair and replace said extinguishers. F. COUNTY shall not suffer any waste on or to the demised premises. G. COUNTY shall not be responsible for correction of Code violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all electric, gas, water, and sewer services provided to the demised premises. COUNTY shall provide its own janitorial service. 10. ACCOMPLISHMENT OF IMPROVEMENTS: A. LESSOR shall make improvements per specifications labeled Exhibit "B", which are attached hereto and made a part hereof. LESSOR shall make changes, additions or deletions upon written field order from COUNTY. COUNTY shall receive full credit for any deletions. Changes and additions shall be charged at a rate not to exceed direct cost plus 15°x. COUNTY hereby reserves the right to inspect during construction of improvements as specified herein but will not interfere with LESSOR's work and will notify LESSOR of any requests, recommendations or discrepancies. B. Upon completion and acceptance of these improvements, COUNTY will pay LESSOR the sum of $22,850.00. 11. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval. Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense. -2- l� nre -01ut) r0 12. HOLD HA ILESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in or upon said premises and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical, or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are invited or brought onto the demised premises by LESSOR. 13. 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 authori- ties, LESSOR shall repair any damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately 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. 14. 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. -3- 60,371 1 15. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repos- sess the premises and remove all persons and property therefrom. In the event of such a breach by LESSOR, COUNTY may quit the premises without further cost or obligation, or may proceed to repair the building or correct the problems resulting from the breach and deduct the cost thereof from rental payments due the LESSOR. 16. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and 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. COUNTY shall remove the freezer and produce boxes and related equipment prior to the termination of this lease. 17. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by LESSOR, as additional rental, a sum equal to 12% of the increment, if any, in the City and/or County taxes levied against Assessor's Parcel 110-130-023 in any year during the term of this lease or extension thereof which exceed $16,061.98 which are the taxes for fiscal year 1977-78. Said request must include a copy of the tax information card. If said taxes decrease, 12% of the decrease will be deducted from the rent. 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. 18. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, or in an emergency situation and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property. 19. SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the heirs, executors, administrators, successors and assigns of the respective parties hereto, jointly and severally. 20. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 21. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. -4- a1)•� d.,y 22. LESSORS, at their own expense, shall procure and maintain in full force and effect during the term of this lease fire and normal extended coverage insurance on the building and improvements to be occupied by County. LESSORS agree to waive any claim against the COUNTY for losses payable under said insurance and said insurance shall contain a waiver of subrogation against COUNTY. LESSEE Qert COUNTY OF CONTRA CO A, a politica d" on of the State o C a G eenhood By R. 1.Schroder Chairman, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By�,�L'l�ly ,�.�f�?t.a�'� Deputy — Jamle-I L. Jolinson RECMIENDED FOR APPROVAL: By -�Wa- Coun^ in tr o By Deputy Public Works Akfector Buildings and Grounds By ;§iE �-� Lease anagement APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By (� Deputy, Cbuhty Counsel -5- Olivera Road i o i D i I20 D o D D I _ I - ! I Olivera Road Business Center I 1980 Olivera Rd. Concord, Calif. + SCALE 1"=50' L- - * County Parking Spaces C &INV ►LEAS EXHIBIT nilIN d ' DENT PROOF ROU-UP. OOR HDPE Or WOR9 - -- I _4ELOCG7"E FWODuCE zoo QND _. FREEZER BOX OZOM 1941 cwd leENGE - Die, coMCDZD To 1980 E OJIVERA RD, CONCORD. 2. INSTALL (BOXES As Si4ow Y WITH A LL ELECTRICAL JQ JD MEC-14AMICAL. M601f1CAT104S (fact.. 200F MOUAITE9 CO-cIpENSERS� NEcESSA�¢r` TO Par MVITS INTO OPdRATiON S. 1AIS74LL ADD17-JOA.IAL EGEC?Q/CAI. 04171,E1S _ Q ll s7,d t-L /x 6 84SE WiveRE INDi"TED, S lAarAL[- A004 cz csERS Acis xi4owN. �- rcaET Room JccEssoR/ES TD BE SIIPPL/ED BY COUAITY , INSTALLED Ar OWKEie. RE fff ii 1# 1 MUST06G LL=.- OUTLQTS - ,?OJSNT PROOF RC 'DOOR . 2 w,a ��E a o u s E _lWSTOLL {aCSL 1916f QDucE tbox l _ LI i CD _mo LJ Li d T071—r-T 6 Z B•o" Z PLAN FROM P�QODUGE BOX AND D 5 WL-R BY d/p, Gd P, SUCH 4 D/SGtI•"r;�E TD SELF =.dGTORY lr' EVdPOReTORS - Ola U IN Ia 1 F. 10 r �3lSTeLC" Lt.=. air , -RODE&"..PROOF Ooo Z] r � WAP, E /.lOuSL 2Q - Lo \ (y- LL YLL O J1G-W L:1Gti3T * RCGP. _• i Nf W t t�r I G&sE NEW i'c L G. .Ssstti*aN EC- �j-O" l0•D� 10.0 2�=0' FLOOR PL A N DISPOSE OF LIOUIO VISCW4RGE FROM PZ:)OuGE BOX AND FREEZER Box BY DRAWIN4 1T ''D Se we)z BY -4/p, c4 P, Sur-" As TO 6 FLODR SINK . DRd/NIN4 D/SCA440i4E TO SE[.F . EVAP0,C4TD9S WILL BE Sd7ISfdC7'0RY Ir EVAPoRd74>R5 OF SUFFlcfENT c4P4C/TY ARE 0A5;rAiNE,rk 1 r In the Board of Supervisors of Contra Costa County, State of California April 18 , i9 78 In the Matter of Authorizing Execution of a Lease with State of California, Department of Transportation for the premises at 700 South 14th St. , Richmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED_to execute on behalf of the County a lease commencing May 1 , 1978 with State of California, Department of Transportation, for the premises at 700 South 14th St. , Richmond, for continued occupancy by the Pro- bation Department. PASSED by this Board on April 18, 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 Department Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 1 s tiday of 1;�ri 1 19 7S cc: County Administrator Public Works Department County Auditor-Controller (via LIM) J. R. OLSSON, Cleric Lessor (via L/M) � . . � .. , Deputy Clerk Buildings & Grounds (via L/t4) Janie L. Johnson Probation Department (via L/M) oO��v Dist. Co. Rte. Y.M. 04 cc 17 3.2 LEASE RENEWAL Deed 40946 Acct. 0040946-001-of-02H Proj. 108722 THIS LEASE RENEWAL made this 27th day of March , 19 78 at San Francisco , California, by and between the State of California, Department of Transportation, Lessor and County of Contra Costa, Department of Public Works Lessee, of County of Contra Costa, Administration Bldg. , Martinez, CA 9455J. W I T N E S S E T H WHEREAS, Lessor and Lessee did on the 24th day of . Amari 1 , 1970 enter into that certain lease agreement identified as Account No. 0946-001-01 , covering land in the County of Contra Costa State of California, commonly known as _700 So. 14th St. ,, Richmond , CA , and more particularly described in said lease, the term of which lease expires on the 31st day of March 19 78 , and WHEREAS, it is mutually desired and agreed to extend the lease for a further period of time. NOW, THEREFORE, it is hereby mutually agreed to extend the term of said 1-e-ase for a period of 3 xDo%/years commencing on the lst -day of May , 19 78 , and ending on the 30th day of April , 19 81 , under the same terms, covenants and conditions contained in said lease, except as modified by this instrument which said terms, covenants and conditions are by this reference incorporated herein, as follows: monthly rental rate is to be increased from $375.00 to $425.00 per month commencing May 1, 1978 All other terms and conditions remain unchanged. IN WITNESS WHEREOF, the parties hereto h e xec ed this Lease Renewal the day and year first above written. RECOMMENDED FOR APPROVAL: Cou ra Costa / By: // R. 1. Schroder By ` Chairman, Board of Supervisors County dm' strafor l / ATTEST: J. R. OLSSON, Clerk By Deputy Public Works -DireqjQtL By !� �111� B Deputy Y L- JUJI[Jt�Ull Leas Management STATE OF CALIFORNIA RECOM OR PROVAL: DEPARTMENT OF TRANSPORTATION / By � By ig t of W y Agent Chief, Right of Way Management Branch Senior ight of Way Agent • • In the Board of Supervisors of Contra Costa County, State of California April 18 , 1978 In the Matter of Request from California Conservation Corps for assistance in recruitment. The Board having received an April 4, 1978 letter from the Deputy Director, Office of Program Development, Research and Evaluation, California Conservation Corps, seeking assistance in recruiting young men and women between the ages of 18 through 20 for one year of public service to the State of California; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency, and the .. Director, Office of Economic Opportunity. PASSED by the Board on April 18, 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Director, OEO affixed thisl8th day of Al r;l County Administrator Public Information Officer -� J. R. OLSSON, Clerk By axc Deputy Clerk ine M. eu eld H-24 4/77 15m STATE OF CALIFORNIA—RESOURCES AGENCY EDMUND G.BROWN JR.,Go rMor CALIFORNIA CONSERVATION CORPS A!am 1530 Capitol Avenue,Sacramento,CA 95814 (916) 322-7578 April 4, 1978 RECEIVED Mr. James Moriarty, Board Chairperson APR 4r 1978 Contra Costa County CAC J. P- O=-0N 1157 Thompson Street CLEP-11K. BQARD OZ osTA SUPiRVocISORS Martinez,, California 94553 'r C Dear Mr. Moriarty: In the months ahead, the California Conservation Corps is seeking to recruit young men and women between the ages of 18 through 20 or one year of public service to the State of California. We need your help in our recruiting efforts. We want California resident youths who are willing to work to protect the environment, learn a variety.,of job skills, and live and cooperate with people from varied economic. and social levels. Our program provides a variety of work experiences with private and public agencies which will help young adults to make viable educational and career decisions. We encourage you to direct young people in your community to consider our public service conservation work program and to contact their local EDD offices for CCC applications. - If you wish additional information about the California Conservation Corps, please contact myoffice. Sincerely, Patricia floods Deputy Director Office of Program Development, Research and Evaluation Enclosure Migollitnad with board order sco--.r.c-"-. • COO CALUORNIA OOhYmmwATION Own COMPIMM PROIn :lS SDMYRM . J FIRS FIGHTDO AT PUND0U FIRS IN' SIS[ITOU COQNTi Corp smeabers, working alongside crews from the State Department of Forestry, assisted in putting out this major fire. ?hey were involved in fire line activity creating backfire fuel breaks, extiaguishiag flarsup and smoldering debris. They learned fire safety and tool use techniques, as well as proper conduct and the importance of following orders by experienced personnel under hazardous circumstances. The •aa Leis Obispo and Escondido centers completed this project August 13, 1977 with the use of 6,524 corpamem- ber hours. Project sponsor: California Department of•Forestry. (0796) WIND - AND UND6'TM »IS.CLEAMP AT ARVIN .In December, 1977, a wind and sandstorm caused considerable damage to the City of Arvin in kern County. Corpsmsmbers responded to a declared state of emergency by removal of downed trees from public streets, parks, and residential areas, removal of dirt and mud from gutters, sidewalks and froat yards, and removal of scattered debris, such as lumber and sheet metal from streets and adjacent residential areas. Corpsmembers gained skills in the use of chain saws, light equipment and tools, and damp trucks and skip loaders.. They learned about the effects of exposed soil during a windstorm, the inter- agency response and cooperation between federal, state, local government and private citizens, and the warmth and appreciation of a community for their efforts. The San Luis Obispo, Camarillo and Calaveras centers completed this project January 18, 1978 with the use of 4,368 corpamember hours. Project Sponsor: State Office of Emergency . Service and the Citi of Arvin. (*78-1) CIXANUP YORK DURING YOWL CHOLERA EPIDaIIC IN SAN 4OA UIN DELTA Each year•thousandu of migratory waterfowl die from foal cholera in the San Juaquin Delta. The only known control methods, currently, are the pickup and disposal of dead and affected . birds as soon as possible to prevent the rapid spread of the disease. Corpamembers re- trieved birds on mudflats and flooded areas, inaccessible to airboat crews. Corpamembers learned to operate 4-wheel drive vehicles, airboats, and about wildlife disease control with emphasis on fowl cholera. The Calaveras Center completed this project January 11, 1978 with the use of 56 corpamember hours. Project sponsor: California Department of Fish and Baas. (078-8) AVEHQS OF GIANTS REDWOOD TREE SABOTAGE RBC0NNAIUNCE Twelve giant redwoods were found vandalized by chain saws in the State Parks along Highway 101. Besidesthe destruction of these 300 foot tall, 2,000 year old trees, there was the potential danger of death and destruction caused by trees set to fall across bridges and a major north-south state transportation route. Corpsmembers were respon- sible for looking for damaged trees along this route. They learned about State Park management, the value of redwood groves to the public and to the industry of the area, and the state investigative procedures. The Humboldt Center completed this project January 13, 1978 with the use of 403 corpamember hours. Project sponsor: California Department of Parks and Recreation. (#78-33) FLOODING RELIg FOR CITY OF MENDOTA The City of Mendota requested emergency flood relief help on January 18, 1978. Heavy rains had caused flooding at the intersection of Highway 33 and Belmont Street and the length of Belmont Street to State Highwai 180. Corpamembers; filled sandbags and placed them at designated spots along a half-mile stretch of road to prevent flood waters from reaching populated areas in the city. Corpamembers learned flood protection strategies, basic safety and first aid, and the knowledge of quick mobility by a large number of personnel to alleviate a potential danger. The San Lis Obiepo Center completed this 1} INFORMATION SHEET' -- CALIFORNIA CONSERVATION CORPS Organization: . Contact: CALIFORNIA CONSERVATION CORPS = YOUR IACAL E IPLOYPM.'NT •. State of California DEVELOPMENT DEPART (EDD) 1530 Capitol Avenue - OFFICE Sacramento, California 95814 Telephone: (916) 445-8183 .. _ : CCC Has Jobs Interested in doing your •part 'to help in the conservation efforts being made -in California? - Then we would like to tell you about the California Conservation Corps, known as the CCC. The California Conservation Corps is seeking applications from young men and women between the ages of -18 through 20 for one. year of public service conservation work for .the State• of California._ . ..._._ .-.. _ •T �. _ �t.0 t:..i•t- _. �., ._. 1. .5 +:...'�, ..°rJ`s'«,.i3.e'l Over 1,000 ,youths will be employed by-the CCC during the next yea[r., _ Requirements for Employment: R tF Applicants must be a California resident, eighteen through twenty years old, willing to• live in a camp setting away from home for one year, do strenuous physical labor -under difficult weather conditions, live in a dormitory. -- - situation, learn a variety of skills, - and follow a strict schedule of -work, recreation and- educational activities. Enrollment is• open to both- men- and women. Applications are being accepted on a continuous -basis.- _ . - .. -. _. ,. -r«``/ _ '" .'n1: _...w'...�_a\:='. - ;t' _ a 'v '•'ix.�_ t+u w.%^ �rT:F'/ Work Projects: Most of the CCC work projects are out-of-doors and geared toward-taking:::. care of the earth. Some of the tasks included in the CCC Program include building fences, controlling erosion, mulching, :re-seeding,• clearing streams, developing public parks, helping plant community gardens and farms, installing and distributing water-saving devices, fighting forest fires, and assisting in emergency and disaster relief work. Health Requirements: _ Must be in good physical health. Application Forms: Application forms can be obtained-by contacting your local Employment Development Department (EDD) Office. POST-CCMSU.cw - - RECTCLco /AKIN REPIACZ COILAPBSD COLVZRtT AT M IMO HAY RUn PdM . This project involved replacesent of a collapsed culvert at Morro Hp State Park mnwus. Corpsmeabers learned basic constructica skills in tearing up and replacing asphalt paring, .mom cmcrete work, drainage.and erosion control measures, and park maintenance and management concepts. ..Mmy also learned about the natural history of the area from interpretation specialists at-the museum. The Sam Isis Obispo Center completed this project May 2, _1977 with the use of 101 corpboars. Project sponsor: State Department of"Parks.and Recreation. .��2??) - ••.fT>.`. . .. . ,.a.•t.� n{N. •n:V•: •. Corpw tubers have been"-involved in tree nursery operations learning a variety of tasks:. seed cone processing, seed planting, traasplaatiag of seedlings, we control, •bare.' •- _ root stock processing and packing for ahipmeat. they have learned all the operations of a nursery which has prepared..them for similar.type work in private iadastry.- Corps members have taken.classes and studied forestry management, fire ecology, nursery operations, -and landscaping.. 2he Bette Center has accumulated 1,232 corpamember hours up to December 11 1977. Project sponsor: California Department of Forestry.- ("3) r . DEVZWPN MP OF COMMCNITY GARD= AND`ktA4M BSUDt ARM Corpamesbers were involved in development of community gardens and nature study areas in Santa Clara County. _ 2hese gardens serve educational, recreational, and nutritional functions for many area residents. Corpsmembers learned about the history of agriculture, plant hybrids, companion planting, mulching, irrigation, pest control and composting. The Agnews Center completed this project Movesber 18, 1977 with the use of 426 corps- member hours. Project sponsor: Black Mountain Resource Conservation District. 0428) &F.BO = R=VMY iMONSTRATI0N PSOMT The Environmental, Protection Agency and the State Solid Waste Management Board are combining to do a study of the waste stream in the San Francisco Hay Area. Corpsmembers have sifted through truckloads of trash and garbage, separated different types of material, weighed the material, and recorded the results. They are learning about large scale recycling efforts being contemplated for the Bey Area. She Agnews Center completed the Alameda project December 29 1977 with the use of 414-corpsmember hours. Project sponsor: State Solid Waste Management.Board. Um) -•' ,i _ .. •) •- -. ... • !- ••1. _ REPAIR F=D DAMAGE TO IMP]MIA r. WMIM AM, _ The Imperial Wildlife Area at the southeast- end of the Salton Sea provides habitat - for waterfowl and other aquatic birds. Corpeseabers restored the area, after extensive storm damage, by building and installing check boxes, w1ring forms and pouring cement: - for posts, putting up signs, cleaning•out drop boxes in the fields, cleaning out cisterns, and installing cement boundry posts. Corpamesbers gained carpentry skills, the use of power Sawa, cement mixers, and use of a boon truck. They learned about operations and management of the wildlife area, a nearby fish hatchery, and wildlife observation. The Camarillo Center completed this project September 29, 1977 with the use of 1,120 corpsmember hours. Project sponsor: California Department of Fish and Game. 0860) ' project January 20, 1978 .with the use of 874 corpmeember hours. Project sponsor: State Office of Emergency Services and the City of Mendota. (078-44) WAVE EROSION AT SEACI~T ? STATE BEACH Corpsmembers responded to an emergency situation created by heavy rains, strong winds, high tides and waves eroding portions of State Park property and. the shoreline near Aptos in Santa Cruz County. They filled and placed over 6,000 sandbags in a day and night operation to alleviate the erosion caused by the battering waves. Corpsmembers learned about the natural hazards of development along California's coast, the necessity for quick mobilization and response to emergency situations, state park management, and interagency cooperation. The Agnews and Escondido centers completed this project January 14, 1978 with the use of 1,320 corpamember hours. Project sponsor: California Department of Parks and Recreation. - (#78-32) CLEAR 10G JAMS ON TRIBUTARIES TO VAN DUZEN AND EEL RI11iit8 The Eel and Van Duzen rivers are State Wild and Scenic Rivers and are important spawning habitat for anadramous fish. This type of habitat has been on a general decline in the state. Corpsmembers cleared a variety of log jams which were damning various streams and making them unaccessible to. migrating salmon and steelhead. They used chain saws, axes, sledges and a 'D-6 bulldozer with winch. They learned about fisheries management, forestry concepts, flood prevention, and timber harvesting. The Humboldt Center completed thin project December 10, 1977 with the use of 12,869 corpamember hours. Project sponsor: California Department of Fish and Game. FENCING TULE ELK WILDLIFE AREA Corpsmembers removed brush and constructed an experimental fence to reduce depredation of an agricultural area by Tule Elk. They gained skills in a variety of fencing tech- niques using small fencing tools. They. learned about the habits of Tule Elk, the elk habitat in the Owens Valley, and protection and preservation measures being taken for the elk's survival. The Inyo Center completed this project May 29, 1977 with the use of 1,120 corpsmember hours. Project sponsor; California Department of Fish and Game. (0217) HABITAT DUWVEMENT AT EL CHORRO ENVIRON)WMAL STUDY AREA Corpsmembers were involved in steelhead habitat restoration, clearing hiking trails for wildlife observation, and cutting fuel breaks around camp buildings. Thin area is an outdoor educational facility used by thousands of students annually. Corpsmembers learned to use basic hand tools, environmental awareness of pond ecosystems, and fire hazard reduction techniques. The San Iuis Obispo Center completed this project October 6, 1977 with the use of 1,344 corpsmember hours. Project sponsor: San Iruin Obiaop County Office of Education. (#773) SCOUTING CAMP DEVELOPKENP AT NORTH IAIG TAHOE Corpsmembers developed a campground and nature trail at the regional park in North Lake Tahoe. This area was a former water treatment area and is currently being redeveloped into a large recreation and park area. Corpamembera learned ekilla with basic hand tools and chain saws, knowledge of differences in trail construction: narrow, natural-looking trails and wide, bark-covered trail walkways, and Lrk planning and management concepts. The Placer Center completed this project November 4, 1976 with the use of 1,680 corps- member hours. Project sponsor: Tahoe Resource Conservation District. (*1) 4 a � � o • -DCL I? _._ � � -_ - . . � . 4• -� Q l VSKWOU - MC>?OG ..G.sy �"�' s• NITY '.tiNA'jTA 1' LASSL4 _ 1} _ ,�►'`./�"^��_MA � may" - - rn - �. L PLUNAS - NO Gt_t:NN. IwTfE �� es Lmak 90 0 tY } ' Cwifomia Consorvstion Corps' Ira CLC 41 NRP ^ Ap sr-� CSnts OA - b IGRCUMr OLUMHE 5X14 FRM► :ls 15 � j 3ij O .MOMO Iq 07 r• ' SAN A - i•itRGED GLl►RA `'Af t�REeNa r y 1l 'trio -1NYO _ - y�� TULARE KINGS] 'sAN LUIS �O KERB 1� SAN HERt�RDit20 MTA IEW ahR 9AR1� , tiro 5 . ANGELLSi 5ANTA CWVz. ISPLIK ) 13 �-_ _r" SAN MIGUEL l,5�FI C5 ,�^�.r ........... ^ SANTA 'R03A ;PRIVERSIDE _ 0 5A�C-ATAL114A `I AN NICOLAS ISLE IMPERIAL. AN - .�Ari CL6MCSTE I*L M _DIEGO • r CALIyORNIA CONSERVATION COMPS CENTERS (1) Del Norte CCC Center (10) San Luis Obispo CCC Center Star Route Route 2, Box 4260 Orick, CA 95555 San Luis Obispo, CA 93401 (707) 482-2761 (805) 543-0437, 543-0530 (2) Humboldt CCC Center (11) Escondido CCC Center P. O.,Bo: 176 Route 6 - 640 Weott, CA 95571 Escondido, CA 92025 (707) 946-2362 (714) 741-2981 (3) Tehama CCC Center (12) Camarillo CCC Center Paynes Creek, CA 96075 P. 0. Box A (916) 597-2352 Camarillo, CA 93010 (805) 484-4345 (4) Butte CCC Center P. 0. Box 218 (13) Agnew CCC Center. r(9i CA 95954 Agnws State Hospital, Bldg. 33 _ � 43-0330 Santa Clara, CA 95054 (5) Meer CCC Canter (408) 277-•1150 3710 Christian Valley Road Auburn, CA 95603 (14) Radford CCC Center, (916) 878-1151 Box 156 Angelus Oaks, CA 92305 (6) Calaveras CCC Center (714) 866-5723 Star Route 1, Box 7 Angels Camp, CA 95222 (15) Bollinger Canyon CCC Center (209) 736-2553 (Scheduled to open: .5/78) (7) Inyo CCC Center (16) Yountville CCC Center Route 2, Box 22-L (Scheduled to open: . 4/78) Bishop, CA 93514 (714) 387-2401 (17) Siskiyou CCC Center P. 0. Box 645 (8) ; Loa Osos CCC Center Montague, CA 96064• Route 2, Box 427 (916) 459-3462 San Luis Obispo, CA 93401 (805) 544-8955 - (18) Los Angeles CCC Center- (Scheduled enter(Scheduled to open: 4/78) (9) Training Academy at Bret Harte P. 0. Box 389 Murphys, CA 95247 (209) 728-3462 1!V HE!. B:A;RD OF SUP !lV1JCISIJ OF CONTRA COSTA C=ITY, STATE OF CALIFORNIA In the Matter of' Affording Contract ) for the Walnut Boulevard Widening ) April 18, 1978 Project, Brentwood Area. ) Project No. 7711-5321-926-76 ) Ridder Total Amount Bond Amounts Teichert Construction $47,612.00 Labor & Fiats. $23,806.00 P. 0. Box 1 1 18 Faith. Perf.. 47,612.00 Stockton, CA 95201 Antioch Paving Company, Inc.', Antioch, CA George P. Peres Company, Richmond, CA Mel Weir, San Rafael, CA i The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director r- ecommonding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; - IT IS ORDERED that the contract for the furnishing of labor and iniaterials for said wor1c 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 suf 'icicrt surety bonds as indicated above; and that the Public Works Departmenti shall prepare the contract therefor. IT IS FURTHER ORDERED that, after tho contractor has signed the con•cract and returned it together with bonds as noted above and any required certificr_.tes of insurance, and the County Counsel has reviet-:ed and approved then as to form, the Public Works Director is authorized . to sign the contract for this Board. IT IS FURTHE.F1 ORDi , that, upon signature of the contract by the Public Worlts Director, the bonds posted by the other bidders are to be exorcrated and any checks submitted for security shall be returned. PASSED by the Board on April 18 , 1978 . CL•RTIrirn COPY Originator: Public Works Department I certify tltat this t; a full, true £_- correct copy, of the orig.nal t:wuu1-•nt w1duh t> on file to my office, Road Design Division and that It WR!s P-sed t ndonted by the Board of Sut}�rrts�ri of Contra 0-Aa County. Celiforcia, on tie date shown. A•P- E.:;T: J. It. OL.SSO\. County Clerk F_-ex-OUIcio Clerk of Bald 11oird of Supervi.ora, cc: Public Works Director by L-4Duty Clark. County Auditor-Controller �_ � j, on Contractor / � t Form 9.1 00�b RAv. A-7q CONTP%:,CT F I L E D (Construction Pgrccr..ent) (Contra Costa County Standard Form) MAY C 1978 I. SP:;CIAI, Ti P.:!S. These special terms are incorporated below by referee. J. R. OLSSON CLERK BOARD OF SUPERVISORS (SS2,3) Parties: [Public Agencyl Contra Costa Count C TRA TA O. (Contractor] Teichert Construction Complete legal name (52) Effective Datc: (-lay 1 , 1978 (See S4 for starting date.] (93) The Itork: Widening, reconstructing and overlaying with asphalt concrete a portion of Walnut Boulevard between Balfour Road and Oak Road in the city of Brentwood, Project No. 7711-5321-926-76, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal . (ti4) ConpZ;tior, Ti.^c: (strike out (a) or (5) and "calendar" or "working"I (acXx�4ocXUc�vcac] (b) tdit'llin 30 xj1*%;k9y,WvrorY-incg days from starting date. (SS) Liquidated Damages: $ 75.00 per calendar day. (56) Public Ananc::'s Agent: Public Works Director (57) Contract Price: 5 47,612.00 (for unit price contracts: more or less, in accordance v_ti Finished cuantitios at unit bid prices.) [Strike out parenthetical material if inapplicable.) 2. SIC.'W'URES & AC :101!L:DC:!1-3T. Public .".acne., By: (President, Chairman Or Other Vernon L. C11nc Designated representative) Public Works Director (texas Ueu y) Contractor, hereby also acknooledgine awareness of and compliance with La-,)or Code Sl"G1 c cern.ing v.or,, r" Compensation Law. By: (CORPOP-ITE llesignate official capaci i.n the business] SEAILI By: Designate official capacity in tine business) Mote to Contractor NJ Execute acknovZedgnent fora beZow, and !21 if a corpora- tion, affix Corporate Scat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - •- - - State of Califprnia ) ss. ACr:toNLEDCt!E:1'" (by Corporation, County Of �✓ ���z l�iy ) Partnership, or Individur l) The person(s) signing above for Contractor, known to me in individual and business capacity as stated, p^_rsonally appeared before me today and acknowledged that he/they executed it and that the corporation or partnership na and above executed it. Dated: SLALI Notary Public - - - - - - - - - - - - - - - - - - - - - - - - - - - F'0:61 A1-I-!tO ICD by County Counsel. OFFICIAL S; F-L (Page 1 of 4) 1,� �/'{AFIE A. OWNGAN (CC-1; ncv. 11-76) -�::- SAS! JOAQU,I' COUNTY ��r __rars�cr.ax:.rec�•c 5 .�: 0 Microfilmed with bocrd ord r� 3. 110111; C0ITRACT, CHANGES. (a) By their signatures in Section 2, effective on the above (late, the!;c parties: pro:aise and agree as set fortis in this contract, incorporating by these rrfercnees tile material ("soccial terns") in Sec. 1. (b) Contractor shall, at his own cost and e::pense, and in a ttorhmaalike manlier, fully and faithfully perform and complete the wor;:; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform tihc rcquirer:ents of this contract, all strictly in accordance ltith the Public Agency's plans, drawings and specifications. (c) The worl: can be changed only witli Public Agency's prior written order specifying such c!lange and its cost agreed to by the parties; and tae Public Agency shall never have to pay more than specified in Sec. 7 without such an order. -4. :CIBC: NOTICE TO PROCEED. Contractor shall start this wort: as directed in the speci- ficatiotls or tale notice to Proceed; and shall complete it as. specified in Sec. 1. 5. LIQUIDATED DMUAGGS. If the Contractor fails to corplete this contract and this stork w` .ii:- tite t:im. fi;;cu therefor, allowance being made for contingencies as provided here.i n, ha be=n.2s lia-)Ic to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is ana Will be irnracticable and extremely difficult to ascertain and fi:c the Public Agency's actual damage from any delay in performance hereof, it is agreed teat Contractor Will pay as liquidated damages to the Public Agency t1e reas'I labla Sum spe c_fied In Sec. 1, the result of the parties' reasonable endeavor to esLiriate fair average cor..;)ensatio- therefor, for ca-ch calendar_ dav's delay in finislhinc-. s is t:or1:; and i` the sane be not paid; •Public lgency may, in addition to its other do hict th-. sane from any i.-.Oncy clue or to Leco:,e due Contactor under this eca- tract. If the Public Agcncy for any cause authorizes or contrib :tcs to a_delay, suspen- sion of worn: or c::tension of tima, its duration shall be added to the time allotted for completion, but it shall not be decried a waiver nor be used to defeat any right of the Agency to damages for non-completion or dela:r hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of tho work, When such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of e::is--inc utility facilities. G. L',.%G11':L'll UOCU:',F':.s. Tile plans, drawings and specifications or special provisions e' t•iIc rublic call for bids, and Contractor's acccote-6 bid for this work are ho-eLr: inc.-oorateti into contract; and they arc intended to co-operate, so that any- thinq c:cihibltuc: in tl:e plans or drauings and not r-antioned in the specifications or sD:cial provisions, or vice versa, is to be e:.ecuted as if a::hibited, mentioned and set forth in Lota, to tike true inter.: and meaning thereof when tal:cn all together; and (!iifLzences of ozinicn concerninc those scall be finally determined by Public Agency's i.c�ialt Sp?Clilt:(1 1I1 .`it:C. �. 7. oryili (a) For his strict and literal fulfillment of these promises and condi"_iahts, ane: as zu: i eompznsation for all this wort:, the Pudic Agency shall pay the Contractor tt:e suu sph_,uified in Sec. 1, ecce^C that in unit price contracts the payment shall be for finisr.Qd quantities at unit bid prices. (liq On or about the first cay of each calendar month the Contractor shall submit to the Pui:lic i.,?ency a verified application for payc.:ent, supported by a statement showing all inaterials actually installed during the preceding month, the labor expended thereon, and the cost thereof; 1ttlercuP011, after checking, the Public Agency shall issue to Contractor a certificate for the anouut determined to be due, minus 10% thereof pursuant to Government Code Sec. 530G7, but not until defective worl: and materials have been removed, replaced and made good. G. PAYiMITS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (G) Damage to the Public Agency, other than dataage due to delays. (b) he Public Agency shall use reasonable diligence to discover and report to the Conti.actor, as the wort: progresses, tike materials and labor which are not satisfactory to it, so as to avoir; unnece::sary trouble or cost to the Contractor in making good any defective worl: or parts. (c) 35 calendar days after the Public Agency files its notice: of completion of the entire (Page 2 of 4) (LC-1; itcv. 11-76) `,0C)`"� work, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all anounts withhold under this contract, provided the Contractor shows that all claims for lauor and materials have Leen paid, no claims have been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been fileu against the war): or site, and provided here are not reasonable inuic:.=ions of defective or missing work or of late-recorded notices of liens or clains against Contractor. 9. Instilyicu. (Labor Code S51060-61) On signing this contract, Contractor must give Public Agency (1) a certificate of consent to self-insure issued by the Director of Industrial Relations, or (2) a certificate of Workers' Compensation insurance issued by an admitted insurer, or (3) an exact copy or duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Workers' Compensation Law. 10. BONDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in arount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials thereunder. 11. FAILLI2:: TO PI:RFORti. If the Contractor at any tir!c 'refuses qr neglects,- without fault of the Public Agency or its agents) , to supply sufficient matarials or wori:men to ccmplete this agreement and work as provided herein, •for a period of 10 days- or more after written notice thereof by the Public Agency, the Public Agency mar furnish same and deduct the reasonable expenses thereof from the contract price. 12. LABS APPLY. General. Both parties recognize the applicability of various federal, state and local lams anu regulations, c'jpecially Chapter 1 of Part 7 of the California Labor Codu (beginhhing with Sec. 172U, and including Sacs.. 1735, 1777.5, & 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 b 1513, concerning prevailing o:aces and hours, shall apply to this agreement as though fullv stipulated herein. 13. SUBCONTIACTORS. Government Code 5jr4100-4113 are incorporated herein. 14. WAGE MhTL'S. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of Industrial Relations has ascertained the general prevailing rates of wages per diem, and for holiday and overtime work, in the locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute triis contract, and said rates are as specified in the call for bids for this work and are on file with the Public Agency, and are hereby incorporated Therein. (b) This schedule of wages is based on a working dal of 8 hours unless otherwise specified; and tlhe daily rate is the hourly rate multiplied by the number of hours con- stituting the working day. When less titan that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) the Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in tlhe locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimuia wage rate is specified, the Contractor shall irxnediately notify the Public Agency which shall promptly determine the prevailing wage rate tiherefor and furnish the Contractor with the minimum rate based thereon, which small apply from the time of the initial employment of the person affected and during the continuance of such employvant. 15. IIOUI{S OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no woh:i:h--an employed at any time on this wor}: by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Secs. 1010-1815. 1G. APPM.N ICIS. Properly indentured apprentices may be employed on this work in accorsaihce n:itli Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) fes. 17. PkEFERI:NCE FOR ?i11TMZIALS. The Public Agency desires to promote the industries and ec:onotay of Cc:ttra Costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of t:tis County in every case where the price, fitness and quality are equal. 18. ASSIC:II:E::T. This agreement binds the heirs, successors, assigns, and representatives o= t:z% Contractor; but he cannot assign it in whole or in part, nor any monies due or to become clue 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 t'AIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of wort: ant: or rtaterials inspected, or statement by any officer, agent or employee of the Public Agency indicating the wort: 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, cr payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to ce::ply pith any of the terms and conditions hereof. 20. HOLD HAa:'.I::S-c (a) Contrac::or promises to and shall hold harmless and intic:attii•; fro:-.. iltc li rbil_tic ;.as t.iefirten i:: this section. (b) • The inc:^n::iitees benefited and protected by this: protris- are the Public Agency and its elective and appz)intive boards, commissions, officers, agents and dmployeez. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as ccr.picted, and including the defense of any suit(s) or action(s) at law or equity concerning theso. (d) The actions causing liability are any act or omission (negligent or non-negl;gent) in connection -.;it!-. the matters covered 1)v this contract and attributable to the contraztor, subcontractor(s) , or anv officer(s) , agents) or employee(s) of one or more of then. (e) Non-Conditionn_ The promise and agreement in this section is not conditioned or dcpeneient on w:tet!,or or not anv Indemnitee has preparcu, supplied, or approved any plan(s) draw;ri j(s) , Sr)eC1L LCaL"ion(s) or special provisions) in connection e:ith this work, has insurance or other inuemni f i cation covering any of these matters, or that the alleged damage resulted partly from any negligent or wI llful misconduct of any Indemnitee. 21. 1::: .-WATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applic blu, ity submitting to Public agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be trade for worker protection from the hazard of caving ground during trench excavation. 22. CITY-HOLD HARMLESS AND INDEMNIFICATION. Contractor promises to and shall hold harmless and indemnify the city of Brentwood from liabilities as defined and provided in Paragraph 20 of this contract. (Page 4 of 4) (CC-1; rev. 11-76) INSERT N:.1.•E OF --_'—�'—'_PACIFIC— "- -- DSURAtiCE CCMi'ANY (ES.e•1e ccC•d tti•eo.P�7I CERTIFICATE OF INSU2ANCE - The company hereby states that it has issued to the in- sured named herein a policy or policies of insurance providing the types of insurance and limits of liability NAJAED INSURED AND ADDRESS set forth herein. This certificate of insurance neither r- --� affirmatively nor negatively amends, extends or alters Teiehert Construction the coverage afforded by the policies scheduled here- in.It is furnished as a matter of information only,confers no rights upon the holder and is issued with the under- Sacramento, California 95813., standing that the rights and liabilities of the parties will be governed by the original policy or policies as they may be lawfully amended by endorsement from time L J to time. TYPE OF INSURANCE POLICY EFFECTIVE EXPIRATION UMITS OF UANNTY (Indkut.by"X`I.Sc11 NUMBER DATE DATE BODILY INJURY UA91UTY PROPERTY DAMAGE UARJUTY Co.pl•Mm1v.Aionobll.Lio611itY VBP39190- 12/31/77 12/31/79 $ 1,000,000 nIt n $ 1,000,000 0....... El 05 $ ech aulr.... Cor•pl•MeiwG•n•rolUab:l:IY VBP39190- 12/31/77 12/31/79 05 $ 1,000,000 p��,l.,�. s 170009000 �c�".•c. ° `° I Cct"°I L`°b'11iy VBP39190- 12/31/77 12/31/79 3 1,000,000 $1,000,000 05 e JOB DESCRIPTION: Widening, reconstructing and overlaying with asphalt concrete a portion of Walnut Boulevard between Balfour Rdad and Oak Road in the city of Brentwood, Project No. 7711-5321-926-76 ADDITIONAL INSURED (IF ANY) : Contra Costa County and City of Brentwood F I LED MAY q 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS C T O 1A CO. By. Deputy IT IS AGREED THAT NOT LESS THAN 30 (THIRTY) DAYS WRITTEN NOTICE WILL BE GIVEN TO THE CERTIFICATE HOLDER PRIOR TO CANCELLATION OF THE COVERAGE EVIDENCED ABOVE ti r COUNTY ADMINISTRATION BUILDING 651 PINE STREET Date April 27, 1978 MARTINEZ , CALIFORNIA 94553 JO ZES & BRUID & HULLIN, INC. _J By L B •�'10/ll ld.71pl.IMIOliv. ' Kcrofilmed 1,vith board Order • I'1BT ssl PRINTED IN l.s_ CERTIFICATE OF COVERAGE WORKERS ' COMPENSATION AND EMPLOYERS LIABILITY INSUR=LNCE SECTION I A. TEICHERT & SON, et al is a qualified self-insurer under the Rules and Regulations governing the administration of workers' compensation self-insurance plans as adopted by the Director of the Department of Industrial Relations in accordance with the California Administrative Procedure Act. These Rules and Regulations were adopted to implement, interpret, and make specific Sections 129 and 3705 of the Labor Code of the State of California. This self-insurance plan is effective March 1 197 SELF-INSURLNCE NUrflER 3-1867-34 SIGNED: CE PRESIDENT AND SECRETARY A. TEICHERT & SON, INC. et SACRAMENTO. CALIFORN=A SECTION II The self-insurance plan is administered by Employee Benefits Industrial Service Company, Eome Office, San Jose, California. DATE APRIL 27, 1978 EMPLOYEE BENEFITS INDUS'T'RIAL SERVICE COMPANY BY SACRAMENTO BRANCH-1 ANAGER � c::CTION IIY EXCESS WORK—ERS' COMPENSATION POLICY # CA 013-7 Enaioyee Benefits Insurance Company, San Jose, California, has issued excess workers' compensation coverage effective as of the date and for the periods and lir_.Ls specified below and subject to all teras, conditions, provisions, exclusions an,! ' ;.ti.tations of the described Binders or Policies whether shown by endorsement or t1i,e-..Jise. Any requirements or provisions in any contract or agreement between t`_:> Insured and any other person, firm or corporation will not be construed as enlarging, altering or amending the definition of insured or any other terms o:• conditions of this certificate or the policy designated. •'a•:ITS OF LIABILITY Statutory Compensation State(s) of California Employer's Liability - $2,000,000 Per Occurrence EXCESS WORKERS' COMPENSATION $ -,900,000 excess of $100,000 per occurrence POLICY PERIOD: From March 1, 1978 to January 1, 1979 Standard 12:01 A.M. Time This policy shall not be cancelled or reduced (accept for nonpayment of..premium) in coverage until 30 - days written notice of such cancellation or reduction in coverage shall have been mailed to this certificate holder. CERTIFIED VUS 27th day of April 1978 IS UED TO: Centra Costa County EMPLOYEE BE EFITS INSU_P.ANCE COMPANY 1 Works Department i 2�_ 'aacier Drive BY f ,�.•� :�_ y.==1 SACRAMENTO BRANCH•MANAGEP. tKarr' Fez, California 94553 Job: Walnut Blvd. Wi;i_ning, Project 7711-5321-926-76 FILED MAf ;978 J. R. OLSSON CLERK BOARD OF SUPERVISORS B ,�� C TJ2A 2 CO. X m ^ . C —.D*Puty u Micl-OM111 d v,ith bcarci o;der & S:1: I1'C . 3500 .7-,nerlican River Drive, Sacra=mento , Cali`ornia 95825 I, R10EARD W. DRIt'1RE, JR. , Secretary of A. TEICHERT & SON, INC_ , a California Corporation, which does business under the fictitious names of iEICHERT CONSTRUCTION, TEICHERT AGGREGATES and TEICHERT TECTONICS as well as under its own name , certify that the following is a true and correct copy of a resolution unanimously passed and adopted by the Board of Directors of this corporation at a meeting held on May 19 , 1977 , and amended at a meeting held February 23 , 1978 , TO 11IT : RESOLVED, That either HENRY TEICHERT Chairman of the Board or LOUIS V. RIGGS President or ARBOR W. HARRIS Executive Vice President and either R. W. BRIARS, JR. Vice President and Secretary or GEORGE H. TETLOW Treasurer and Assistant Secretary or MARLENE C_ DYMIAN Assistant Secretary acting in combination, are authorized on behalf of this corporation and in its name or in any of the fictitious names under which this corporation does business, to sign, seal , acknowledge, verify and deliver deeds, deeds of trust mortgages, pledcles, transfers, promissory rotes, and any other doctnents and instruments relating to the business and properties, real and personal, of this corporation; RESOLVED FURTHER, That the followinc officers of this corporation: Henry Teichert Chairman of the Board Louis V. Riggs President Armor W. Harris Executive Vice President Richard W. Briare, Jr. Vice President and Secretary Nian S. Roberts Vice President and Assistant Secretar Marc 0. Fosgate Vice President Bruce T. Johnston Vice President Charles M. Alexander Vice President George H_ Tetlow Treasurer and Assistant Secretary Marlene C. Dykeman Assistant Secretary are authorized, acting alone or in any combination, on behalf of this cor- poration and in its name or in any of the fictitious names under which this corporation does business, to execute and deliver proposals, bids, contracts, and agreements for construction work; and to do all other acts of a business nature that this corporation is empowered to do by law; RESOLVED FURTHER, That the following employees of this corporation: Carl F. Bauer Department Manager Donald T. Hayes District Manager J. Michael Heraty Manager Teichert Tectonics Robert F. Massa District Manager Glenn V. Waters District Manager � are designated as attorneys in fact of this corporation with full authority to execute proposals, bids, contracts and agreements for construction work. DATED: j1J C� R. B 1afe, Jr. Secretary of A. Teichert a0p, Inc Microfilm,;-d'th t�oa-d order FIREMEN ' S INSURANCE COMPANY OF NEWARK, NEW JERSEY 80 Maiden lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents,Tha, the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY has made. constituted and appointed. and by these presents does make, constitute and appoint Pamela G. Coy of Sacramento, California its true and lawful attorney for it and in its name,place.and stead to execute on behalf of the said Company, as surety,bonds. undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of Unlimited Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meet- ing duly called and held on the 20th day of February, 1975. "RESOLVED,that the Chairman of the Board.the Vice Chairman of the Board.the President.an Executive Vice President or a Senior Vice Pres- Went or a Vice President of the Company. be. and that each or any of them hereby is authorized to execute Powers of Attorney qualifying the attor- ney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY,bonds,under- takings and all conlraci�of suretyship,and that an Assistant Vice President a Secretary or an Assistant Secretary be and that each or any of them here- by isauthorized to attest the execution of any such Power of Attorney and to attach thereto the seal of the Company FURTHER RESOLVED,that the signatures of such officers and the seat of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile and any such Power of Attorney or certificate bearinc such facsimile signatures or facsimile seat shall be valid and binding unon the Company when so affixed and in the future with respect to anv bond undertaking or contract of suretyship to which itis attach- ed' In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April. 197:. Attes' FIREMEN S INSURANCE COMPANY OF NEWARK. NEW JERSEY. C \1 ^ �•_ By Eugene P Dougherty,Assistant vice President - R.K.RueSCh.Senior Vice-President STATE OF NEW YORK, ss.: COUNTY OF NEW YORK, On this 22nd day of April, 1975, before me personally came R. K. Ruesch, to me known,who being by me duly sworn, did depose and say that he resides in New Providence, in the County of Union, State of New Jersey,at 35 Alden Road;that he is a Senior Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY,the corporation de- scribed in and which executed the above instrument; that he knows the seat of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by tike order. �'.ouati� HERBERT HOFFMAN 1t•''""' '�` NOTARY PUBLIC,State of New York No 52-1821035 Qual.in Suffolk County CERTIFICATE Cert filed to N Y.Co.CIk's Office Commission Expires March 30,1977 I, the undersigned, an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation, DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked;and furthermore that the Resolution of the Board of Directors, set forth in the said Power of At- torney, is now in force. 1"p ,i� , I Signed and sealed at the City of New York. Dated the 27th day of April . 19 77y�8/, ^/� f James M Keane.Assistant Secretary 21 Bond 4315D �1 »i Panted m U.S.A STATE OF CALIFORNIA ss. County of Sacramento . On this 27th day of April in the year One Thousand Nine Hundred andSL-venty-eight before me, St A.Katso9piS a Notary Public in and for the County of Sacramento , St.Ate of California, residing therein, duly commissioned and sworn, personally appeared ............. .....:...........: Pamela G. Coy S. A. V%ATSOUPIS ' known to me to be the person whose name is subscribed to the within instrument • -fir: _';kit NOTARY PUBLIC as the attorney of SACRAMENTO COUNTY,CALIFOR1:1A ; r1"^ tom'-•^- -," ��• t r FIREMEN S u .L� . :.��:.:...�„1..► CC(a1dAR�t.NEWIERSEY (a Corporation) My Commission Expires October 2. 1981 and acknowledged to me that he subscribed the name of said Corporation thereto • ••""""��������������• •••,•• as surety and his own name as attorney IN WITNESS WHEREOF, 1 have hereunto set my hand and affixed my official seal at my office in the said County of_S-aC.xallent0 the day and year in this certificate first above written. Notary Public in and for the County of_ , California -tly Commission Expires Pac Bond 2824 P. fficro.,ir -nd with board order 7230-PaINT[C•IN U.S.A. r..�- {;�1�(--y. {iC--St:'_�x`i-�: •ist-'t:Ot:__�;f_-"_7'�'x}�,�'.•.-.t s 1 G)1.� 1 B,%D 210 60 17 'lie CO\TrI'INENTAL INSURANCE CO20PANIES a ' FILE ® MAYS 1978 Contract on J. R. OLSSON CLERK BOARD OF SUPERVISORS e C N1 1� ..DePuty Lnobi all men by the.5e 1re5ent5: THAT WE,TEICHERT CONSTRUCTION as Principal, and...................F1RE��1Ei1:S.ItI�tl is�r L::i.l.'d;:'�.0�.1;�':ARK,NEIN IFRSC............-----•--.........-•---....... a cor- poration duly organized and existing under the laws of the State of....NEW ` ERSEY............and duly authorized to transact business in the State of Califcrnia, as Surety, are held and firmly bound unto the.............................................. ._.............................................................. CONTRA...C.OSTM...COU.NT.Y................................................................................... ...................................................................................'..................................................................................../iflfl,v%,s Obligee, in the sum ofFOURTY=SEVEN THOUSAND SIX HUNDRED AND TWELVE AND N0- es 1 .612 .9, lawful money of the United States of America, for the payment of Which sum well and truly to be made, we and each of us bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. �eateb,with our seals and dated this..............27th y A ril A. D_...........1978 ....................da of..........�..... C' be EEanbition of flie aLob£ Obligation i5 eUCIJ fijat. uberea5, the above named bounden Principal -- tf r _. entered into a contract dated......'�... ....1.s....1....�cg........................................... . With the said Obligee by the terms and conditions of which said contract said Principal agreed to laid.e.n' reCCnStrLlCtlncand OVerla .ins !{ .]......................................C7............ with asphalt concrete a portion of Walnut Boulevard between Baffour• Road ...grid...0�.k...Riga.d...Zn...tt�e�-••ci:ty...o.l"-�-Brerrt�•ronri.�...�o•Ject....N.o.�....7..i.1.}.-.6�2.1-_�'�6�7.6.�...a11 (' •••in•••ac.c.ardanee-.with...t.h.e...Pl.ans.,. 'Draw.iLngs...and...Spec.ia.l...Pro.visian.s...nr................. i S ifications re Weed b or For the Public [forks Director and in l' ec accordance c�ith the accepted $ick Proposal. as per plans and specifications, and furnish all the work and material necessary therefor, in accordance with the plans and specifications now on file in the office of said Obligee as will more fully appear in said contract, reference to which is hereby made; obj. CZ1,,rl-rfore, if the above bounden Principal shall well and truly perform the work contacted to be F performed 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 bend to or for the use of any person other than the said Obligee. _ TEICHER CONSTRUCTION tBY:.... .. I-!.. ... ........................................... Pr-:-:ci-al F1RE1,;<:►�J.S.. • ,,:.,.,xti. ..::::.t . . r � lJEcoRrn� bvI� Y..CF „ t � .y.. .......... SuretyeBy ...... ...... ............. . ame a G. oy flee foregoing Bond was in Open Board accepted and approved this .......................... day of .......................... ........................................................... A. D. 19 MIcro1,;'.rn:.d with board order (Contract Bund, California) _ s Fi•end t:�:�� r`t:r.:�1 L:U.S.A. STATE' OF CAI.IFORNIA Ss. COflritti of___qacramento On this day of -April in the 0,-,,,- Thoun)nJ Nine ffun,-L-ed an,.�event Y-eight before A.-..Kats-oup is---, it Nnti-,ry Public in and for the Snto Count) acrameSta-v of California, residing ...... ....... the-rein, dul) sworn. jpp(ared • Pamela G. Coy S. A. KATSOUPIS a Aw,-.wn to m- to be- tht- Prsnn whoie r..tnz-- js "tjh%rri1)v4 to the within zn,;trurrf-n1 I,IOTA, Y PUBLIC 0 CA-IFORNNA ittht71tturwv of NWERS9 (a Corporation) My Commission Expiris Oclrbcr 2. 1981 and acknowlcdged to rnu that he ,;uh%cr1,5d the name of said Corporation thereto as surety and his own name its allo.ney— IN IFITNESS WHEREOF, I have hereiinto set my hand and affixed my official seal at mY office in the said — C,_,In!, S a cr ar.1 exx�L_C) Notary Public in and for the —__County California M)-Commisszon Expires Pac Dond 2624 A t. U.S.A. ♦ ; J'QJ .j Bond to. B`D 210 60 17 Premium S CO'iTRACT BOND ComFames LABOR AND MATERIAL PUBLIC WORK (CALIFORNIA) IF ILE WiXf e? 1978 KNOW ALL MEN BY THESE PRESENTS: J. R. OLSSON THAT WE, TEICHERT CONSTRUCTION CLERKCBNARD O_ TUPCo.I�� u of SACRAMENTO as Principal , and FIREMEN'S 11':3'O.*1;::C� �: :;:::`;C� ;tit IIL1DV JERSEY incorporated under the Laws of the State of NEW JERSEY and authorized to transact surety business in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum ofTWENTY-THREE THOUSAND, EIGHT HUNDRED AND SIX AND NO/100 's --------------------------------------------Dollars ($ 23,806.00 ), for the payment whereof, well and truly to be made, said Principal and Surety bind themselves, their heirs, administrators, successors and assigns, jointly and severally, firmly by these presents. The condition of the foregoing obligation is such that, whereas the above- bounded Principal has entered into a contract, dated May 1 1978 , with the Obligee to do and perform the follo::ina work, to wit: Widening,reco nstructing and overlaying with asphalt concrete a portion of Walnut Bouleva_rd_between^Balfour Road and Oak Road in the city of r Brentwood,Project No. 7711-5321-926-76 , all in accordance with the Plana Drawings and SDecial Provisions or SDecifications ,prepared by or for t Public Works Direcotr and in accordance with the accepted Bid Proposal NOW, THEREFORE, if the above-bounded Principal or his subcontractors fail to pay any of the persons n m!ed in Section 3131 of the Civil Code of the State of California, or amounts due under the Unemplo;;rent Insurance Code with respect to work or labor performed by any such claimant, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the court. This bond shall inure to tri benefit of any and ail persons, companies or corporations entitled to file clams under Section 3181 of the Civil Code of the State of California, se as to give a right of action to them or their assigns in any suit brought upon this bond. Z Signed, Sealed and dated this 27_th day of April 19 78• -TFICHERT__. QN TRUQ CIL N (Principal E7 JERSEY BY: - Pamela G. Coy–: *torr9_ ; Microf ilmoc with board order C: ..��---�: ,s��;Cis_---�,�--�:. ,::.--�• --—,:. ��' -- In the Board of Supervisors of . Contra Costa County, State of California April 18 , 19 7 In the Matter of Authorizing reimbursement/expenses for Head Start Parent Representative to Director and Parent Meeting IT IS BY THE BOARD ORDERED that the County Auditor Controller is AUTHORIZED to reimburse Anne Lemons, Policy Council Representative for Project Head Start,for lodging and meal expenses incurred while attending a Head Start Director and Parent Meeting at Salinas, California, April 13 and 14, 1978. Ekpenses will-not exceed $30 and will be paid from Federal Head Start funds. Passed by the Board on APR, 18 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. OEO Supervisors p P P -1 19-,8 cc: Head Start affixed this day of 19 Anne Lemons — County Administrator County Auditor-Controller _� J. R. OLSSON, Clark Bye,&: Deputy Clerk Marine M. Neufeld H -24 3j76 15m �J0''( il c � In the Board of Supervisors of Contra Costa County, State of California April 18 _019 78 In the Matter of Approving Contract Documents AS EX-OFFICIO THE GOVERNING Submitted by the West County BOARD OF THE WEST COUNTYFIRE PROTECTION DISTRICT OF Fire Protection District CONTRA COSTA COUNTY The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the West County Fire Protection District for the abatement of weeds, rubbish and other fire hazard conditions within the district for the period of June 1, 1978 through June 30, 1978; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and May 9, 1978 at 10:35 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in "THE INDEPENDENT" . Passed by the Board on April 18, 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., West County Fire Supervisors Protection Dist. affixed this 18thday of_ Anril 19 78 Auditor-Controller County Counsel J. R. OLSSON, Clerk BDeputy Clerk Jamie L. Johnson 00NO H-24 4/77 15m .. • 1 • ..• .. • . 1 • 1 T 1 1 1 1 1 1 ( 1'1 1 • / l • • 1 • ..• • y NOTICE TO CONTRACTORS Notice is hereby given by order of the Board of Supervisors of Contra Costa County, as the Governing, Board of the blest County Fire Protection District, that Clerk of said Board vdll receive bids for the abating of weeds, rubbish and other fire hazard conditions within the Vest County Fire Protection District boundaries and under its jurisdic- tion for the period from June 1, 19748 through June 30, 1R78. Each bid is to be in accordance with the Abatement Specifications relating thereto which are on file at the gest County Fire Protection District-Office, 4640 Appian Way, El Sobrante, California, 94£303. The Abatement Specifications and related contract documents may be examined at and obtained by prospective bidders from .the above men- tioned District Office. Each bid shall be made on a Bid Proposal form to be obtained at the District Office and ;oust be accompanied by a certified or cashier's check or checks, or bid bond in the amount of ten percent (10� of the base bid amount, made payable to the order of "The West County Fire Protection District". The above mentioned bid security stall be given as a guarantee that the bidder will enter into a Contract if awarded the work, and will be forfeited by the bidder and retained by the Dis- trict if the successful bidder refuses, neglects, or fails to enter into said Contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. Bid Proposals shall be sealed and filed with the Clerk of the Board of Supervisors, Room 103, County Administration Building, 651 Pine Street. Martinez, California, on or before May 9 , 1978 at 10 :35 a.m. and v;ill be opened in public and at the time due in the Board of Supervisors' Chambers, Room 107, Administration Building, Martinez, Contra Costa County, California, and there read and recorded. Any Bid Proposals ceived after the time specified in this Notice will be returned unopenad. No more than one (1) bid will be accepted from any one individual or The successful bidder trill be required to furnish a labor and mater- ials bond in an amount equal to one hundred percent of the contract price L.nd a faithful performance bond in an amount equal to one hundred per- cent of the contract price, said bonds to be secured from a surety cosn- pany authorized to do business in the State of California. Bidders are hereby notified that pursuant to Section 1773 of the Labor Code of the State of California, the said Board has obtained from the Director of the Department of Industrial Relations of the State of California the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work in the locality in which the public work is to be performed for each craft, classification or type of workman needed to execute the contract which will be awarded the successful bidder. The prevailing rate of per them. is on file with the Clerk of the Board of Supervisors, and incorporated herein by reference thereto, the same as if set forth in full herein. For any classification not included in the list, the minimum wage shall be the general prevailing rate for the County. The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid receivea. By Order of the Board of Supervisars of Contra Costa County as the Governing Body Of the West County Fire Protection District J. R. OLSSON County Clerk and ex officio Clerk of the Bo -rd of Supervisors Deputy , Jamie L. Johnson DATED rpril 13 , 1978 PUBLICATION DATES April 25, 1978 rav 2 , 1978 .. ;h board order ABAMIENT SPECIFICATIONS SECTION A — DESCRIPTION OF PROJECT 1. The West County Fire Protection District of Contra Costa County, hereinafter referred to as the Public Agency, is in the process of notifying the owners of over 500 properties which may require the correction and abatement of fire hazards. Those properties that have not been corrected and abated by the owners will be abated under orders of the Public :agency. Approximately 200 properti=:.-s are abated annually. 2. The abatement contract for the period June 1, 1978 through June 30, 1978 will be awarded on the basis of the lowest composite bid and proven ability, dependability and responsibility. The successful bidder shall be compensated for that work co�;►pleted at the rate specified for that type of work supplied on the bid proposal. Excluding the types of work to be done on an hourly basis, unit prices are to be based upon the abatement work being done once per year per parcel. Depending on weather conditions certain parcels may have to be abated twice. Compensation for this second abatement will be made at the unit price. 3. 4 copy of the abatement contract urhich the successful bidder will be required to execute, can be inspected at the Public Agency office, 4640 ::ppian Way, El Sobrante, California. 4. Bids will be publicly opened by the Contra Costa County Board of Supervisors and it is exp.:cted that they will be presented to the Administrator of the Public Agency for review. The Adminis— trator of the Public Agency is the Fire Chief of the West County Fire Protection. District, hereinafter referred to as the Fire Chief. The Fire Chief will recommend to the Board of Supervisors (Governing Body of the Public Agency) the award of the contract to the lowest composite bidder of proven ability, dependability and responsibility. 5. This Abatement Specifications document is intended to co— operate with t:ie Notice to Contractors, Contract, Proposal and Orders as discussed herein, so that anything exhibited in the Notice to Contractors, Contract, Proposal and Orders not mentioned in the Abatement Specifications is to be considered as if exhibited, men— tioned and set forth herein. SECTION B — GENEaAL PROVISIONS 1. Before any work is commenced on this contract and within ten (10.) calendar days after the date of award, the successful bid— der shall furnish to the Public Agency evidence of: a. Workmen's Compensation Insurance. The contractor . shall maintain adequate Workmen's Compensation Insurance under the lairs of the State of California, for all labor employed by him or by any subcontractor under him, who may come within the protection of such Workmen's Compensation Laws of the State of California, and shall provide, where practicable, eriployers' general liability insurance for the benefit of his employees and the e:=iployees of any subcontractor under him, not protected by such compensation lat-Ts, and proof of such insurance, sati-,factor to the Public Agency shall be given by filing certificates of such insurance with the Public Agency, in form satisfactory to said Public Agency. If such insurance is underwritten by any agency other titan the State Comp— ensation Fund, sucil agency shall be a company authorized to do business in the State of California. 1— 1j,W1.W1. 4 b. Public Liability and Property Damage Insurance. The contractor shall, in addition, take out and shall furnish satisfac— tory proof, by certificate or othermise, as may be required, that he h=.s taken out public liability and property damage insurance with an insurance company, complying with the requirements herein set forth and satisfactory to the Public Agency, and such form as shall be satis— factory to the Public Agency to protect said contractor and the Public Agency, its officers, employees, or agents against loss from liability imposed by law, for damages on account of bodily injury, including death resulting therefrom, suffered or alleged to have been suffered by any person or persons, other than employees, resulting directly or indirectly from the performance or execution of this contract or any subcontract thereunder, and, also to protect said contractor and the Public Agency, its officers, employees or agents against loss from liability imposed :;3r law or damage to any property, caused directly or indirectly by the performance or execution of this contract or any sub— contract thereunder. THE POLICY OR POLICIES, OR RIDER ATTACHED THERETO, S:IkLL N,1VME THE IvIEST COUNTY FIRE PROTECTION DISTRICT AS A NIMED INSURED AND THE POLICY 1-4AY NOT BE CANCELLED NOR THE COVERAGE REDUCED WITHOUT 30 DAYS ?VIRITTEN NOTICE. Said public liability and property damage insurance shall be maintained by the contractor in full force and effect during the en— tire period of performance under this contract in the amounts of not less than a 1-'P"500,000.00 combined single limit for bodily injury, in— cluding death, and property damage. If the contractor fails to maintain such insurance, the Public Agency may terminate this contract and deduct and retain a sufficient amount of money from any sums due the contractor under the contract to cover any damages which the Public Agency may be liable to pay as a re— sult of any uninsured operations by the contractor thereunder. Nothing herein contained shall be construed as limiting in any way the extent to which the contractor may be held responsible for pay— ment of damages to persons or property resulting from his operations or the operations of any subcontractor under him. c. Contract Bonds. The contractor shall, at the time of signing the contract, furnish two good and sufficient surety bonds of a surety company or companies authorized to do business in the State of California and satisfactory to the Public Agency. A bond in an amount equal to one hundred (100) percent of the total bid for one year's ti•:ork for the payment of just claims for materials, labor and subcontractors employed by him thereon, and a bond in an amount equal to one hundred (100) percent of the full amount of the total bid for one year's work as surety for the faithful performance of the contract. 2. The contractor shall comply with all local, State and Federal regulations applicable to labor, wage rates, hours of work, apprentices, aliens, subcontractors, and preference for materials. Wages paid .shall not be less than the current prevailing; wages obtained by the Board of Supervisors of Contra Costa County from the Director of Industrial Re— lations of the State of California in the locality in which the contract will be performed, which prevailing rate of per than wages is on file frith the Clerk of t!-ie Board of Supervisors, and is incorporated herein by reference thereto, the sane as set forth in full herein. 3. The contractor shall furnish all equipment, material, _ 2 _ 0.104()3 supplies and labor ti4iere ordered, and pay all fees necessary to com— plete the work to the satisfaction of the Public Agency. 4. The contractor shall complete all correction and abatement work in the Orders to be issued by the Public Agency. The Orders will consist of parcels identified by County assessor parcel numbers and will include copies of assessor map book pages for location of parcels. The type work to be completed on each parcel will be spe— cified in these Orders. Only those parcels indicated for abatement work in such Orders trill be abated. under the contract (Agreement) and said parcels shall be abated by the date specified in the Orders for the abatement work on such parcels. 5. The contractor shall return the work order (s) no later than one (1) week after the work completion date specified in the orders) . 5. Any other forms or controls that may be required by the Public :agency shall be completed by the contractor. The contractor shall maintain all records and reports pertaining to any work under the contract and have them available for inspection by the Public Agency. 7. The Public Agency must approve the correction and work before payment ;naN, be made to the contractor. The work shall be performed under the general :supervision of the Fire Chief, or his authorized representative, who shall have the authority to approve or reject any portion of the work, or to order the suspension of the work for cause. &. Payment for completed work will be made ttivice monthly on the 10th and 25th and then only for completed work lists received by the Public Agency ten (10) business days prior to -these dates. 9. 10 of the pa;_ent due for completed work will be withheld until thirty—five (35) days after the completion of all regularly assigned work, expiration of the period for filing of liens or December 31, annually, wiichever is later. The Public Agency will file a Notice of Completion upon acceptance of the completed work at the end of each year for that year's work. 10. The contractor shall not correct or abate parcels where orders have been issued, ti;hen the following conditions are found to be present: a. Any property that shows signs of started or attempted correction and abatement. b. Any property growing crop land. c. If per::fission to enter upon any premises is denied, or the workmen are ordered off the property, all workmen and eciuip— raent are to be removed and the Public Agency notified. 11. Orders will be furnished and only that work indicated for correction end work in such Orders will be compensated under the contract. 12. lriere the contractor is unable to complete the work as ordered, he shall inform the Public Agency vri thin 46' hours, o..tat— ing wliy such work was not or cannot be completed as ordered. 13. The Public Agency reserves the right at any time during the period set for performance of the work to: -3- 4�4( 4 a. Specify a particular method of correction and work for any given property. b. Add to the amount of wor.X to be completed. c. Remove certain work from the list (Orders) . d. Schedule certain work as to date correction and work is to be carried out. 14. The contractor will be compensated for that work completed at the rate specified for that type of work supplied on the bid pro— posal. The number of parcels specified is estimated as a basis for bid purposed only and the contractor shall accept payment at the various unit prices for only that wort: supplied and actually co:a— pleted urith no additional allow=ances to be made. Excluding the types of work to be done on an hourly basis, unit prices are to be based upon the abatement work being done once per year per parcel. Depending on weather conditions, certain parcels may have to be abated thrice. Compensation for this second abatement will be made at the unit price. 15. With respect to all types of work to be done on an hourly basis, the Public Agency may specify the maximmn amount of time which krill be chargeable and allowed for payment by the Public Agency for work performed on any particular parcel of property. If the contractor disputes the maximum amount of time which the Public Agency will allow for correction of a fire hazard, he shall submit the matter to the Fire Chief for determiNation in writing, setting forth the specific facts, reasons or circulimstances justifying the granting; of additional time to him for the particular work. The Fire U-nief's determination shall be final and conclusive respecting the dispute and the a±nount of compensation due the contractor. 15. Adequate office communications scall be maintained by the contractor and the contractor must be available for contact by the Public Agency during the normal working day (8a.m. to 5 P.m. ) . 17. Each tractor, dozer, rotovator or other mechanized a',ate— ment used in crop land, range land, watershed or other open land shall have an approved spark arrestor affixed to the exhaust sys— tem, in accordance w=ith Section 13005 California Health and Safety Code. lei. The Public 'agency may a;tlend the contract to add addition-- al areas and properties for abatement and the contractor has thirty (30) days after notification in wliic'i to accept the amended docu— ments. If said acceptance is not verified within. such period, the contract is therewith terminated and no further work or co:apensa— tion therefore, shall be due or allowed under the contract. 19. The Fire Chief, as Administrator of the Public Agency, shall have final determination as to any conflict, dispute, changes or aiendments, and shall be the sole judge concerning the intent of the contract docv�ments. 20. In accordance with Section 12 of the abatement contract, the contractor shall conform to the requirements of Section 4100 through 4113 of the Govern;nent Code pertaining to subcontractors. SECTION C -- CORi�ECTION AND D, TE:,EP±T SPECIFICATIONS 1. Sco-.)e. The conditions to be covered hinder this contract consist of furnishing all ;:laterials, tools, equipment, transporta— tion, incidentals and labor as specified in the Contractor Qualifi— ca-cions, �� 40' unless otherwise supplied by the Public A-ency involved in tine re— duction, correction, elimination or removal of weeds, refuse, rub— bislz or other fire hazard conditions., in accordance uri.th County Or— dinance and the California health and Safety Code, within the Dis— trict boundarieu of the Public Agency. 2. The method of correction and abatement shall be to the specifications and st-andards of the Public Agency and may consist of one or more of the following: a. Rotovatin,; b. Discing c. Dozin;; d. Spraying of Herbicides e. Removal of Rubbish f. Hand mooring and Hoeing, g, Various other methods of correction and abatement as directed in the Orders issued. 3. Tjne_ of rrork. a. Ro tovatint_; — Parcels of property vjitlhin the District, usually small lots, may be ordered abated by a tractor dravm rotary tiller. Such tilling shall destroy and bury the grass and/or weed growth existing at the time of abatement. b. Disci — Any lots or acreage within the District, facili— tating tractor equiyment, may be ordered abated by a tractor dravM disc. Parcels used for pasture, growinZ crops and large unused acreage will be protected by discing fire breaks. The disc shall be set to sufficient depth to cut sod provrth loose and turn the vegetation groh:t.h under and each discing shall destroy and bury the grass and/or ti-reed growth existing at the tiiae of abatement. c. Dozin — .Kay be used on any parcels throughout the Dis— trict to level mounds of dirt prior to discing or rotovating, or to clear large areas of debris. d. Snrayinf; of_ Herbicides — :areas of parcels of property not accessible to motorized equipzent, perimeters (5 it. sprayed strip) of vacant city lots and acreageand those parcels specified, may be abated by herbicide spray. The contractor shall provide the nec— essary chemicals, to the satisfaction of the Public Agency, for the eradication of all grass and :reeds. Sterilant sprays will not be alloyed and sprays :oust be harmless to htnzans, animals and ornimen— tal plant.: and shrubs. Proper shielding shall be utilized vithere necessary to protect growing plants. A sufficient amount of herbi- cide, in the appropriate mixture, shall be applied to insure erad— ication of the grass and/or weed �-ro%rth existing at the time of abatement. There s?hall be at least two nen provided for each spray rig in service. e. nenoval of Rubbish — Upon Orders issued, accumulations of rubbish and debris shall be removed to facilitate normal abatement by discing or rotovating. Also excessive accumulations of rubbish and debris may be ordered removed vfhen such accumulation Ihas been determined to be a fire hazard. The minimum crew for the removal of rubbish s'nall bonoist of two i:ie_n and one truck. f. Hand imoyinn and _Io_ein!z — Residential improved lots, —5— those parcels specified and areas inaccessible to motorized equi7-- ment and too late to spray, may be abated by hand operated rotary mower or by hoeing. Such cut grass and/or weed3 shall be removed from the abated parcel and be properly disposed of. The minimLa crew for this ty-pe of abatement shall consist of tiro men and the necessary pok=er or hand equipment or tools. g. Various Other Miethods — As assigned by the Public Agency in order to secure compliance wita district Ordinances.. 4. The contractor shall perform the type of work for a par— ticular property as directed by the Public :agency. 5. Coga;iensation for Work Completed: a. The contractor shall be paid at the price per unit or portion thereof, as indicated on the bid proposal for the type of work completed for the tern of the contract and may be compensated for other assigned work as may be agreed upon by the Public Agency. b. In any case, the vrork must be completed to the satis— faction of the Public Agency and in accordance with these specifi— cations and other contract documents before any compensation can • be paid. (1978 Abatement) P P 0 P 0 S A L For the performance of fire- hazard correction and abatement work in the West County Fire Protection District. Name of Bidder: Business Address: Place of Residence: The undersigned hereby offers to furnish all equipment, materials and labor Viere ordered, and to do the work necessary • to complete the project as described in the Notice to Contrac— tors in accordance wi t'a t-_-e Contr•--ct and Specifications relating thereto which are on file at the District office of Vie P .blic Agenctr at the unit prices set fortIn on pages 2 and 3 of this proposal at a total bid amount of Total amount of composit bid from page 3 Dollars ( _ _ _�_ _ ...•_ _.) The work will be done pursuant to the attac•-led "Specifi— cations" and tate "Orders" as issued by tae Public Agencv as to the specific properties to be abated. The "Contractors Qualifications" be confirmed, anal— yzed and evaluated by the Public Agency after the Public open— ing of the bids by the Contra Costa County Board of Supervisors, prior to the award of the contract by the Contra Costa County Board of Supervisors to the lowest responsible bidder. And further, the undersigned agrees to enter into a con— tract with the Public Agency to do the viork as provided above if awarded the contract and to furnish the prescribed bonds and insurance. Contractor (General) Aut;lorized Signature Signature to be Notarized Date: NOT VALID UNLESS RETURNED WITH COMPLETED PAGES ?, 3. 49 5, 7& 7 - PAGE 1 of 7 PAGES ESTIMA^1ED UNIT TYPE OF ['CORK QUAAITITY UNIT PRICE TOTAL PER YEAR PER YEAR PER YEAR DISCING OR ROTOVATOR 1. Lots or parcels of real property 0 thru 2 Each 5,000 sq. ft. in are 2. Lots or parcels of real property from Each 5,001 sq. ft. through 5 7,500 sq. ft. in are 3. Lots or parcels of real property from Each 7, 501 through 10,000 7 sq. ft. in area 4. Lots or parcels of real property from Each 10,001 sq. ft. thru 2 _ 12, 500 so. ft. in wa 5. Lots or parcels of real property from Each 12, 501 sr . ft. thru 4 15,000 s .ft. in area 0.~dots or parcels of real property from Each 15,001 sq. ft. thru 1+ 18,000 sq--.ft. in area �7. Lots or parcels of real property from Each 18,001 sq. ft. thru 3 21,000 s;.ft. in area _. �. Lots or parcels of real property from Each 21,001 sq. ft. thru 2 25,900 sq.ft. in area 9. Lots or parcels of real property from Each 25,001 sq. ft. thru 5 30.,000 s .ft. in area 10. Lots or parcels of real property from Each 30,001 sq. ft. thru 3 35,000 sc;.ft. in area 11. Lots or parcels of real property from Each 35,001 sq. ft. thru 3 1 acre in area 12. Lots or parcels of real property from 1 Each 1 acre through 1; acres in area 13. Lots or parcels o real property from Each 11 acre through l-,�F acre in area 11;. Lots or parcels of real property from Each lz a re through 3 1-3A acre in area 15. Lots or parcels of real property from Each 1-3/4 acre through 2 2 acres in area NOT VJ LID UNLESS -I;TURNED ['LITH BID FOfdl CONTINUED ON PAGE 3 COMPLETED PAGES 11 ; , 4, 5, 6, & 7 � r PZ41GE 2 OF 7 PAGES ESTIMATED UNIT TY;'3E OF WORK QUANTITY UNIT PRICE TOTAL _ PER YEAR p ,R PER Yn.:f- FLAIL 140!d 1. Lots or parcels of real property 0 thru 20 Each 51000 so. ft. in are 2. Lots or parcels of real property from Each 5,001 sc.. ft. thru 34 _ 79500 sr�.ft. in area Lots or parcels of real property from Each 7, 501 sq. ft. thru 17 10,000 sq. ft. inarea 4. Lots or parcels o real property from Each 10,001 sal. ft. thru 11� 12, 500 sc.ft. in are 5. Lots or parcels of real property from 6 Each 12,501 sc;. ft. thru 15,000 sq. ft. inarea 5. Lots or parcels of real property from Each 15,001 sq. ft. thru 5 1&,000 sc!.ft. in area 7. Lots or parcels of real property from Each 18,001 sq. ft. thru 2 21,000 sa.ft. in ares b. Lots or parcels of real property from Each 21,001 sq. ft. thru 1 _ 25,000 sc;.ft. in are 9. Lots or parcels of real property from Each 25,001 s ft. thru 1 30,000 sq.ft. in area 10. Lots or parcels of real property from Each 30,001 s::-. ft. thru 2 35,000 se.ft in are 11. Lots or parcels of real property from Each 35,001 s;. ft. thru 3 _ 1 acre in are-, 12. Lots or parcels of real property frorli Each 1 acre thru l-;'I- acre 4 _ in area. 13. Lots or parcels of re:-.l property fro*,,q 1 Each 1 acre thru lz acre in area 14. Lots or parcels of real property from 1 Each 12 acre thru 1-3/4 acre in area 15. Lots or parcels of real property fro:li Each 1-3/4 acre thru 1 2 acres in area DISCING FIRE BRErAdCS - Per Lineal Ft. 20 Feet l,lide 15,727 L.F. TOTAL COT-T- OSITE BID OF PACES 2 w 3 The Contract will be awarded on the bas' s of the 1 crest comp sit bid an-4a'-ility, and t:�e lindividual unit prices luted. COI iPEIIS..TI0P D-,-I'_LL BE MADE FOR T=1Ir TYPE OF WOTL"K COQ-iPLETED AT T:;E VA-2;OtI7 UrdIT 1'I TCE R ATE IN AGGO,�DAI,CE iti1IT;I THE ADAC T E'•-iEI�T 3PXff4 �w6TIOHI jvc;' V.A.L•�uuNLrSS RJ ;WRNEI� X1/1 El - -� 3 Ccrr�:•�"Tr_-U pAG�-=> 1, 2, rf �� �.� CONTRACTOR QUALIFICATIONS I. Experience A. years in professional abatement business. B. Abatement contracts successfully completed: YEAR AGENCY OR F IF-M ADDRESS 1. 2. 3. . 4. 5. II. Previous Bonding Companies: / / Labor and Materials Performance AGEN ADDRESS BONDING COMPANY A. B. C. D. III. Equipment, Contractor owned: A. NO. TYPE MAY BE INSPECTED AT (Location) 1. Tractor(s) with Rotovator(s) 2. Tractor(s) with Disc(s) 3. Dozer(s) 4. Spray Equipment S. Equip. Transport Vehicle(s) 6. Hand Rotary Mowers 7. Rubbish Haul Truc'K(s) 8. Misc. Equipment B. List number of employees: FULL TIME PART TIME 1. Field Employees 2. Office Staff C. Is all listed equipment operational? /--7 Yes / / No (If no, explain) NOT VALID UNLESS RETURNED WITH CO'-TLy`TED PAGES 2. 3—5� 6 and 7 Pagel, of 7 Pages D. Is all listed equipment owned free and clear? yes /7 No (If no, list equipment being purchased and/or leased) EQUIP. LENDER/LESSOR LENDER/LESSOR ADDRESS 1, 2. 3. (Use back of page if necessary) Are all equipment contracts or lease payments current? L/ Yes /__7 No (If no, explain) E. Are there payments due for mechanical repairs and/or equipment parts on any of the listed equipment? /__7 Yes / / No (If yes, list below) EQUIP. AMT. DUE REPAIR FIRM & ADDRESS 1. 2. 3. (Use back of page if necessary) Are all payments current? Yes / / No (If no, explain) IV. Sub-contractors A. List percentage of each type of abatement work to be completed by sub-contrator(s) : 1. Rotovating 2. Discing 3. Dozing 4. Herbicide Spray 5. Rubbish Removal 6. Hand Mowing & Hoeing B. Are all sub-contractors listed on page 6 under contract? / / Yes / / No Is the contract binding on the sub-contractor to ensure his commitment for the term of the abatement contract? j—j Yes / / No (If no, explain) NOT VALID UNLESS/RETURAN'FD WITH COKIPL£10 PACES , 2,3�r/} and 7 Page of 7 Pages V. Business Office: A. Location: Address: City: Zip: WORK HOURS AFTER WORK HOURS Telephone: r NOT VALID WITLESS RETURNED WITH COMPLETED PACES l* 2, 3. 4s 5 and 7 Page 6 of 7 Pages SUBCONTRACTORS FOR FIRE HAZARD ABATEMENT WORK With respect to and incident to the above entitled Work or improvement, the Contractor states the following is the name and the address of the place of business of each subcontractor who will perform work or labor or render service to the Contractor in or about the construction of the above indicated Work or improvement in an amount in excess of one-half (1/2) of one per cent (11) of the Contractor's total bid; and he further herein sets forth that type of abasement equipment which each subcontractor will provide: NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER b TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: YRS. OF ABATE[ENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF alPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TI?-M: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / Yes /7 No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TIME: IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / / No NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILINBLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TDIE: PART TIME: IS TRIS SUBCONTRACTOR UNDER CONTRACT: / / Yes /7 No NAME: YRS. OF ABATEaMEE17T EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF EMPLOYEES: FULL TIME: PART TL'B: IS THIS SUBCONTRACTOR UNDER CONTRACT: j / Yes / / PJo NAME: YRS. OF ABATEMENT EXPERIENCE: ADDRESS: PHONE: NUMBER & TYPE EQUIP. AVAILABLE: EQUIP. LOCATION: NUMBER OF E_`SPLOYEES: FULL TL'L:: PART Ti`°. : IS THIS SUBCONTRACTOR UNDER CONTRACT: / / Yes / 7 No NOT VALID UNLESS RETUR.';F D WITH COMPI.ETFD PAGES-I,, 2. 33 &4—; end 6 Page 7 of 7 Pages ABATEIENT CONTRACT (Agreement) 1. SPECIAL TERMS. These special terms are incorporated below by reference. (99273) Parties (Public Agency) West County Fire Protection District (Contractor) (92) Effective Date: (see 9 4 for starting date. ) (93) TheWork: The Contractor will at its ox-m cost and expense, in a workmanlike manner, faithfully and fully do all the work and furnish all the equipment and materials necessary to complete, in accordance with the Abatement Specifications and related contract documents hereinafter mentioned, to the satisfaction of the Fire Chief of the Public Agency, the correction and abatement of fire hazards from the properties set forth by the Public Agency. M0 Completion Time: The work shall be completed as set forth by the Public Agency in Orders to be issued. (§5) Public Agency's Agent: Fire Chief of the Public Agency. (§5) Contract Price: $ (for unit price contracts; more or less, in accordance with finished quantities at unit bid prices. ) 2. SIGNATURES & ACKNOVILEDGEMENT. Public Agency. By: (President, Chairman or t er esignated Representative) (Secretary) Contractor, hereby also acknowledging awareness of and compliance with Labor Code §1861 concerning Workmen's Compensation Law. By: (Corporate Designate official capacity in the Seal) business) By: Designate official capacity in the business) Note to Contractor (1) Execute acknowledgment form below, and (2) if a corporation, affix Corporate Seal. State of California ) ACKNOVMEDMAENT (by Corporation, County of ) ss. Partnership, or Individual) The person(s) signing, above for Contractor, knovm to me in individual and business capacity as stated; personally appeared before me today and acknowledged that he/they exec-,:Led it and that the corporation of partnership named above executed it. Dated: 111TOTARIAL SEAL9EAL3 NOTTRY POEM FORi.7 ,A.PPROVED: J. B. CLAUSEN County Counsel By: .r 1 r 3. WORK CONTRACT= CHANGES. (a) By their signatures in Section 2, effective on the _above data, these parties promise and agree as set forth in this contract, incorporating by these references the material ("special terms") in Sec. 1. (b) Contractor shall, at his otim cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perfom the requirements of this contract, all strictly in accordance ;•rith the Public Agency's Notice To Contractors, Proposal, Orders, and Abatement Specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIM: NOTICE TO PROCEED. Contractor shall start this work as directed in the Orders and shall complete it as specified in Sec. 1. 5. _ INTEGRATED DOCUt--�NT_S. The Notice to Contractors, Proposal, Orders and Abatement Specifications or special provisions of the Public Agency's call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract, and they are intended to co—operate, so that anything exhibited in the Notice to Contractors, Proposal, and Orders not mentioned in the Abatement Specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 6. PATIENT. For his strict and literal fulfillment of these promises and conditions, and as full compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in this unit price contract, the payment shall be for finished quantities (parcels) at unit bid prices. 7. PA-VIENTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work, or (2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delay. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoid unnecessary trouble or cost to the Contractor in making good any defective work or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire 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 claims for labor and materials have been paid, no _2_ 5u41o' claims have been 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, but in no case shall this be done prior to December 31, of the year in which the work has been completed. �. INSURANCE. (Labor Code 01860-51) On signing this contract, con- tractor must give Public Agency (1) a certificate of consent to self- insure issued by the Director of Industrial i3elations, or (2) a certi— ficate of Workmen's Compensation Insurance issued by an admitted insurer, or (3) an exact copy of duplicate thereof certified by the Director or the insurer. Contractor is aware of and complies with Labor Code Sec. 3700 and the Worlmen's Compensation Law. 2. BONDS. On signing this contract, Contractor shall deliver to Public Agency for approval good and sufficient bonds frith sureties, in amount(s) specified in the specifications or special provisions, .guaranteeing his faithful performance of this contract and his pay- ment for all labor and materials hereunder. 10. FAILURE TO PERFORM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after vrritten notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the con- tract price. The Public Agency may terminate this contract by registered mail where the Contractor fails to provide sufficient worlanen.and equipment as previously ordered. The Public Agency's determination shall be final and conclusive as to sufficiency of workmen and equipment. 11. LAWS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 or Park 7 of the California Labor Code (beginning with Sec. 1720, and including Secs. 1735, 1777. 5, & 1777.6 for bidding discrim— ination) and intend that this contract complies thereurith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 and 1813, con— cerning prevailing wages and hours, shall apply to this contract as though fully stipulated herein. 12. SUBCONTRACTORS. Government Code 4100 — 4113 are incorporated herein. 13. WAGE RATES. (a) Pursuant to Labor Code 5§991773, the Director of the Department of Industrial Relations has ascertained the general prevailing rate 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 o?' workman needed to execute this contract, and said rate is on file with the Clerk of the Board of Supervisors,. and is incorporated by reference thereto, the same as if set forth in full herein. (b) This schedule of wages is based on a working day of 8 hours unless otherti,ise specified; and the daily rate zs the hourly rate mul— tiplied by number of hours constituting the worlcing day. Mien less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. — 3 — (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bragaining agreei;ients. all bkilled labor not listed above must be Paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes necessary for the Contractor or any subcontractor to employ any person in a craft, classification or type of work (except executive, supervisory, administrative, clerical or other nonmanual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 14. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any subcontractor shall be required or permitted to work longer thereon except as provided in Labor Code Secs. 1810-1815. 15. APPRENTICES. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs_ 1777.5 and 1777.6 forbidding discrimination. 16. PREFERENCE FOR MATERIALS. The Public Agency desires to promote the industries and economy of Contra Costa County, and the Contractor therefore promises to sue the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 17. ASSIGI,nfEIdT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to )ecome 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. 18. NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or state,n. ent by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the require_nents of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefore, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public !agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 19. HOLD HARLESS & INDR-INITY. (a) Contractor promises to and shall hold har eess and indemnify from the liabilities as defined in this section. (b) The indennite:;s benefited and protected by this promise are the Public Agency �:k-!d its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claire for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, Will ` l property damage, inverse condemnation, or any combination of these, regardless or whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defence 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 vri.th the matters covered by this contract and attributable to Vie contractor, subcontractor(s) , or any officer(s) , agent(s) or employee(s) of one or more of them. (e) Non—Conditions: The promise and agreement in this section is not conditioned or dependent on vrhether or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of. these natters or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitee. � l In the Board of Supervisors of Contra Costa County, State of California Anril 18 , 19 78 In the Matter of Request for Release of Funds Community Development Block Grant Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for release of funds for the following Third Year Community Development unspecified local option activity to be used for: 66. Acquisition of land and construction of a footbridge to provide access between a senior housing site and adjacent co;mnercial areas in the City of Lafayette. $40,000 (as recommended by the Town of Moraga for inclusion in the Third Year Program) PASSED by the Board on April 18, 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 Orifi: Planning Department Supervisors cc: County Administrator County Auditor-Controller affixed thisl8thday of�nri 1 19 7�f County Counsel Building Inspector J. R. OLSSON, Clerk Economic Opportunity , Program Director BY C'I?v�C •�iT.--r/c'�'�c 1G�, Deputy Clerk Director, Human Resources Ja.-e L. Joa^son Agency F1 -2-13;7615m Form Approved OMB No. 63-S-75014 DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM REQUEST FOR RELEASE OF FUNDS AND CERTIFICATION (Pursuant to Section 104(h)of Title 1 o/the Housing and Community Development Act of 197.1) ENVIRONMENTAL 1. NAME OF APPLICANT 2. APPLICATION/GRANT NO. CONTRA COSTA COUNTY, CALIFORNIA B-77-UC-06-0002 3. APPLICANT'S ADDRESS(Include Street,City.State and-Lip Code) 4. DATE OF REQUEST/CER,riFl- CATI ON 651 Pine Street April 18, 1978 Martinez, California 94553 5. REQUEST FOR RELEASE OF FUNDS. Release of approved grant funds for the following project is requested: GRANTEE PROJECT AMOUNT (If Other That Applicant) 66. Acquisition of land and $ 40,000 construction of a footbridge to provide access between a senior housing site and adjacent commercial areas in the City of Lafayette 6. CERTIFICATION. With reference to said project it is hereby certified: That the applicant has at least five (5) days prior to submitting this request for release of funds and certification, published in a newspaper of general circulation in the community affected, a notice to the public (a copy of which is attached hereto) in accordance with 24 CFR 58.30(a); That the applicant has fully carried out it's responsibilities for environmental review, decision-making and action pertaining to the project named in the above request for release of funds; That the level of environmental clearance carried out by applicant in connection with said project M did M did not require the preparation and dissemination of an environmental impact statement; That the dates upon which all statutory and regulatory time periods for review, comment, or other response or action in regard to the aforesaid clearance commenced and expired as indicated below; that all such dates which are applicable to the aforesaid clearance are indicated below; and that with the expiration of each of the time periods indicated below. applicant is in compliance with the requirements of 24 CFR Part 58; Commence Expire Item MO/DAY/YR MO/DAY/YR Notice of Finding of No Significant Environmental 3/16/78 Impact: Publication. Same: Comment period 3/16/78 4/7/78 Notice of Intent to File EIS: Publication NA Draft EIS: Comment period NA S.:me: 90<l1 period(CEQ) NA NA Final EIS: 3"ay period(CEQ) NA NA 5-Day Notice to Public: Publication 4/7/73 4/18/78 Other: (Specify) y Micro"i; ,,) board order HUD 7015.15 (10-75) That the undersigned chief executive officer of applicant is authorized to,and does,consent to assume the status of a responsible federal official,under the National Environmental Policy Act of 1969,insofar as the provisions of said Act apply to the HUD responsibilities for environmental review,decision-making and action assumed and carried out by the applicant;that by so consenting, the undersigned chief executive officer of applicant assumes the responsibilities,where applicable,for the conduct of environmental reviews,decision-making,and action as to environmental issues,preparation and circulation of draft and final environmental impact statentents,and assumption of load agency responsibilities for prep- aration of such statements ort behalf of Federal agencies other than HUD when such agencies consent to such assumption; That the undersigned chief executive officer of applicant is authorized to !set r onafly,and on behalf of the appli- cant, to accept the jurisdiction of the Federal courts,for the enforce at f- foresaid responsibilities;and that the undersigned does so consent,on behalf of applicant and of the uu si• e ` official capacity capacity of the undersigned. Y R. 1.SchrodiAr Chairman, Board of Supervisors 651 Pine Street, Martinez, CA 94553 (Signature,Title and Address of Chief Executive Officer of Applicant) 7. AUTHENTICATION: Robert I. Schroder Contra Costa County being the chief executive officer of ,is duly authorized to execute /Name ofchie executive officer fname ofapp/iccnt) the foregoing Request for Release of Funds and Certification,and lie did execute the same. James R. Olsson, Clerk & Ex-Officio Clerk of the Board of Supervisors (seal) DC u Clerk (Signature,Title,Address and Seal !, of Clerk or other authenticating De l e L. Johns to/n-ieial of app:icant) S. CERTIFICATE OF ATTORNEY: Robert I, Schroder g has executed tthe fore- (Name ofcheif executive officer! rname ofapplicant going Request for Release of funds and Certification and has consented,as therein statea,personally and on behalf of the applicant,in Ills official capacity as such chief executive officer only,and not otherwise. Further, the applicant and said chief executive officer are authorized and empowered by law to mL—ka the said Request for Release of Funds and Certification and die same was duly made by them in accordance with such authority and power. No claim of legal incapacity pursuant to 24 CFR 58.5(b)has been made by this applicant. B. [' (i\amr ofchief executive officer)'being the chief executive officer of (puma ofupplicant, has executed the fore- going Request for Kelease of funds and Certlttcation and Lias consented,as theram stated,personally and on be- half of the applicant,in his official capacity as such chief executive officer only,and not otherwise. Further,the applicant and said chief executive officer are authorized and empowered by law to make the said Request for Release of Funds and Certification and the same was duly made by them in accordance with such authority and power. This applicant trade a clai;u of lack of legal capacity pursuant to 24 CFR 55.5(b)and such claim was denied by HUD. There has been no final decision by a court of competent jurisdiction or legislation which has become effective since the denial of such claim which may affect the denial. C. O This applicant made a claim of lack of le-gal capacity pursuant to 24 CFR 58.5(b)prior to submitting its grant application. Such claim was denied by HUD on the basis of its assessment of applicable law. On the basis of that denial being the chief executive officer of has executed the (:1'cme of chief executive officer) (name of applicant) foregoing Request for Release of Funds and Certification,has consented as therein stated,personally and on be- half of the applicant,in his official capacity as chief exzcutive officer only,and not otherwise,and has determined that such execution and consent are authorized and empowered by law. Undersigned certifies only that the foregoing statement is factually correct and that there has been no final decision by a court of competent jurisdiction or legislation which has become effective since the [IUD denial which may affect the denial. __� • � A� i/ -l John B, C1a sen, County Counsel 651 Pine Street, Martinez, CA 94553 _ (Signature,Title and Address of Attorney for Applicant) WARNING—Section 1001 of Title 1 8 of the United States Cade and CrlrrinA 1'rocccvre:hail syply to the foregoing certification. Title 18 provides, among other things,that whoever kriwAingly and willfully makes or uses a document or writinit containing any false,fictitious,or frau,lulent state- ment or entry,in any matter within the jurisdiction of any department or agency of the United States,shall be fined not mor1 or im- prisoned not more than five years or both. f-1 ` 6 HUD 7015.15 1-` US GOVERNMENT PRINTING OFFICE: 1977-789-018/426 (10-75) 'The Board of Supervisors Contra James County ark ant County Clerk and Costa Ex Ottirio CIM-6C of the Board osCounty Administration Building t Mrs.Geraldine Russell P.O.BOX 911 Chief Clerk Martinez.California 94553 County (415)372.2371 James P.Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District Eric H.Hasseltine-Pittsburg April 18, 1978 5th District Mr. James H. Price, Area Director San Francisco Area Office U.S. Department of Housing and Urban Development One Embarcadero Center, Suite 1600 San Francisco, California 94111 Attn: Julian A. Fitzhugh, Program Manager - Area B Dear Mr. Price: Pursuant to the Rules and Regulations of the HUD Environmental Review Pro- cedures for Community Development, we hereby request release of Third Year Community Development Block Grant Funds for Contra Costa County for the following unspecified local option activities: 66. Acquisition of land and construction of a footbridge to provide access between a senior housing site and adjacent commercial areas in the City of Lafayette. We request that funds be released as soon as possible in order that these activities may proceed. The required Statements of the County Counsel and County Clerk are included as part of the enclosed Certification form for your processing. It is our understanding that, once the appeal period has lapsed, the environ- mental review process for this Third Pr5ober4tI. ESchroder, ill be completed. hairman Board of Supervisors RIS:sj Encs: Certification form Including Statements Projects and Activities List 00 .123 bocird o,u'r REQUEST FOR RELEASE OF FUNDS UNSPECIFIED LOCAL OPTION ACTIVITIES CCR\IIWTY DEVELOPTN ENT BLOCK GRANT PROGRAM FISCAL YEAR 1977-1978 $ Level of Amount of Environmental Project . " .Funds 'Clearance (C) 66. Acquisition of land and construe- $40,000 (C) - No EIS tion of a footbridge to provide access between a senior housing site and adjacent commercial areas in the City of Lafayette. CERTIFICATION CONUJI'I1Y DLV11OM\HW1' BLOCK GRAN'r PROGRE I Contra Costa County, Fiscal Year 1977-1978 (1) APPLICANT: CONTRA COSTA COUNTY COUNTY An MINISTRATION BUILDING UARTINEZ, CALIFORNIA 94553 (2) APPLICANT'S RESPONSIBILITIES: Contra Costa County hereby certifies that it has fully carried out its responsibilities for environmental review, decision- making, and action pertaining to the projects and activities named in the attached Project and Activities List. (3) ENVIROIVEWrAL CLEARANCES: The levels of all enviroru►tental clearance fo'r the projects and activities are enumerated in the attached Project and Activities List. (4) ENVIROv"IENTAL REVIEW PERIOD: The statutory or regulatory environmental period in keeping with the NEPA Rules and Regulations commenced on March 16, 1978 with the legal publication of the Notice of Finding of No Significant Effect on the Environment, and will be completed on April 18, 1978 with the elapse of the five-day period after publication of the Notice of Request for Release of Funds. (S) ASSU14PTION OF STATUS OF FIDERAL OFFICIAL: The Chief Executive Officer of Contra Costa County is authorized to consent to assume the status of a respon- sible federal official, under NEPA, insofar as the provisions of NEPA apply to the HUD responsibilities for environmental review, decision-making, and action assumed and carried out by Contra Costa County, and that the Chief EXCCutiVe Officer so consents: by so consenting, the Chief Executive Officer of Contra Costa County assumes the responsibilities, where a:+plicable, for the conduct o.f environmental reviews, decision-making, and action as to environmental issues; preparation and circulation of draft and final EIS's; and assumption of lead agency and responsibilities for preparation of such statements on behalf of federal agencies other than. HUD when such agencies consent to such assumption. (6) EN'FORCE]NIENT OF RESPO`;SIBILITIES: The Chief Executive Officer of Contra Costa County is authorized to consent, personally and on behalf of Contra Costa Cotnity, to accept the jurisdiction of the Federal Courts, for the enforcement of all responsibilities referred to in paragraph (5) above, and that the Chief Executive Officer so consents on behalf of Contra Costa County and himself in his official capacity only. Cli!.THUGATION OF Ill--B (l)-(6) AIlo%g:- Y APR 181978 I: 1. 1 . Schroder, Chaini:an of the Board of Supervisors Date Chief EXeCUtivC Officer Contra Costa County r SI' LNUNI' OF COINIY COUNSEL: STATL%[D-%T OF COUNTY CLERK: The Chief Executive Officer so consents I, James R. Olsson, County Clerk of on behalf of Contra Costa County and the County of Contra Costa, do hereby himself in his official capacity only; certify that R. I. SCHRODER, Chairman Contra Costa County and its Chief of the Board of Supervisors and Chief Executive Officer are authorized and Executive Officer, is duly authorized empowered by law to make the above to execute this certification, and that certification, and that the same was he did execute same on duly made by Contra Costa County and its Chief Executive Officer in actor- Witness my hand and Seal of the Board dwice with such authority and power. of Supervisors affixed on f / 7r APR 18 1978 John B. Clausen Date James R. Olsson Date County Counsel County Clerk and Ex-Officio Clerk of the Board of Supervisors Jamie L. Johnson t In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Fire Service Mutual Aid AS EX-OFFICIO THE BOARD OF Agreement between the County DIRECTORS OF THE CONTRA of Contra Costa and Riverview COSTA COUNTY AND RIVERVIEW Fire Protection District and FIRE PROTECTION DISTRICTS the Naval Weapons Station, Concord The County Administrator having presented to the Board this day a Fire Service Mutual Aid Agreement effective April 18, 1978 under the terms of which the Board of Supervisors, as ex-officio Board of Directors of the Contra Costa County and Riverview Fire Protection Districts, agrees to be a party to furnishing fire fighting assistance in accordance with provisions of said agreement with the Naval Weapons Station, Concord; IT IS BY THE BOARD ORDERED that aforesaid agreement is APPROVED and its Chairman is AUTHORIZED to execute same. Passed by the Board April 18, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contra Costa County Supervisors Fire Prot. Dist. affixed this18th day of April 19 78 Riverview Fire Prot. Dist_ Commanding Officer JR. OLSSON, Clerk . Naval Weapons Station ByC %rC �%� "✓G �t,_Deputy Clerk Concord, CA via CAO Jarie L. Johnson (all w/attachments) H-24 4/77 15m MUTUAL AID AGREEMENT 1. PARTIES AND DATE On APR ib , 1978 , CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT and RIVERVIEW FIRE PROTECTION DISTRICT, hereinafter referred to as "Districts" , and the COMMANDING OFFICER, NAVAL WEAPONS STATION, Concord, California, mutually promise and agree as follows: 2. PURPOSES Each of the parties hereto maintains fire suppression equipment and personnel within its own jurisdiction and areas, which are adjacent and contiguous, and desires to augment the fire pro- tection available in their various areas in the event of large fires and conflagration by entering into this mutual fire fighting assistance agreement, pursuant to the policies of the Department of the Navy and Districts, and render assistance to one another in accordance with the terms and conditions set forth herein. 3. REQUEST FOR AID Whenever it is deemed advisable by the senior officer of a fire department belonging to a party to this agreement, or by the senior officer of any such fire department actually present at any fire, to request fire fighting assistance under the terms of this agreement, he is authorized to do so_ 4. DUTIES OF PARTY RECEIVING REQUEST The senior officer on duty of the fire department receiving the request shall forthwith take the following action: A. He shall immediately determine if apparatus and person- nel can be spared in response to the call. B. He shall determine what apparatus and personnel might most effectively be dispatched. C. He shall determine the exact mission to be assigned in accordance with the detailed plans and procedures of operation drawn in accordance with this agreement by the technical heads of the fire departments involved. D. He shall forthwith dispatch such apparatus and person- nel as, in the judgment of the senior officer receiving the call, should be sent, with complete instructions as to the mission, in accordance with the terms of this agreement. Pro- vided, however, that when a call for assistance is received by a Navy fire department, it shall be referred at once to the Commanding Officer of the activity concerned, or his duly authorized Duty Officer, when any equipment or personnel is dispatched. 5. ASSISTANCE NOT MANDATORY The rendering of assistance under the terms of this agreement shall not be mandatory, but the party receiving the request for assistance should immediately inform the requesting service if, for any reason, assistance cannot be rendered. tlt.�`s�J i 6. NO COMPENSATION All services performed under this agreement shall be rendered without reimbursement of either party or parties and each party shall bear its own costs hereunder. 7. SUPERVISION OF JOINT OPERATIONS The technical head of the fire department of the requesting service shall assume full charge of the operations, but if he specifically requests a senior officer of a fire department furnishing assistance to assume command, he shall not, by relinquishing command, be relieved of his responsibility for the operation; provided, that the apparatus, personnel, and equipment of the agency rendering assistance shall be under the immediate supervision of and shall be the immediate responsibility of the senior officer of the fire department rendering assistance. 8. FAMILIARIZATION The chief fire officers and personnel of the fire departments of both parties to this agreement are invited and encouraged, on a reciprocal basis, to frequently visit each other's establishment for guided familiarization tours consistent with local security requirements and as feasible, and to jointly conduct pre-fire planning inspections and drills. 9. PLANS AND PROCEDURES The technical heads of the fire department of the parties to this agreement are authorized and directed to meet and draft any detailed plans and procedures of operation necessary to effectively implement this agreement. Such plans and proce- dures of operations shall become effective upon ratification by the signatory parties. 10. EFFECTIVE DATE, CANCELLATION This agreement shall become effective upon the date hereof and shall remain in full force and effect until cancelled by mutual agreement of the parties hereto or by written notice by one party to the other party, giving ten (10) days notice of said cancellation. 11. WAIVER Each party hereto hereby waives all claims against the other party hereto for compensation for any loss, damage, personal -2- r nof\ injury or death which may arise due to the performance of this agreement. PAAA. 1.Schroder }! Ch firman of Board of Supervisors, Co n ing Officer as Chairman of Governing Body N eapons Stat n of Contra Costa County Co d, C Fire Protection District & Dated o�, �� Riverview Fire Protection District at ATTEST: James R. Olsson County Clerk and ex officio Clerk of the Board of Supervisors Jamie L. Johnson Deputy Chairman, Board of Fire Commis overs Contra Costa County Fire Protection District 1 721: }Chaff man, Boa d of Fire Commissioners Riverview Fire Protection District APPROVED AS TO FORM: John B. Clausen, County Counsel By Deputy ps t � U -3- In the Board of Supervisors of Contra Costa County, State of California April 18 ___119 78 In the Matter of Approval of Prepaid Health Plan Consultation Contract #26-914-4 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #26-914-4 with Steve Thompson Associates for the term April 1, 1978 through September 30, 1978 for Prepaid Health Plan con- sultation services at a cost of $18,000. PASSED BY THE BOARD on April 18, 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. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 18th day of Anril 1978 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Contractor Deputy Clerk Janie L. Johnson EH:dg 11, �� ^i H-24 4/77 15m �,1 ��v y . r.prtra. Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Number 26 - 9 .14 - 4 Department: Medical Services Subject: Prepaid Health Plan (Key Plan) Consultation 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: STEVE THOMPSON ASSOCIATES Capacity: An individual Address: 3956 Clay Street, San Francisco, California. 94118 3. Term. The effective date of this Contract is April 1, 1978 and it terminates September 30, 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 $ 18,000 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 150 per service unit: ( ) session; as defined below; or (K) calendar day (insert day, week or month) NOT TO EXCEED a total of 120 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Putsuant to the County Prepaid Health Plan (Key Plan)*which the County operates under State of California Department of Health Contract #29-609, as amended, and as authorized by the County Board of Supervisors, Contractor shall provide consultation services as specified in the Service Plan, Attachment #1, subject to "Prepaid Health Plan Subcontract Requirements," Attachment #2, both of which are attached hereto and incorporated herein. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents 'and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential.damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the-conduct, negligent or otherwise, of the Contractor, its agents or employees . 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. TheseY signatures attest the parties' agreement hereto: COUNTY OF CONX?t COSTA CALIFORNIA CONTRACTOR By ✓i, 4�1 R. I. Schroder B Designee RecorL:ended by Detment l7 (De ignat o is al capacity) mx,:By •. _�� Designee (Form approved by County Counsel) Microtiimad with board order SERVICE PLAN Number 26 - 914 - 4 Contractor will provide consultation services for the County Medical Services Prepaid Health Plan (Key Plan) as follows: 1. Part-Pay Prepayment Capitation Plan. Contractor will: a. Assist in development of a part-pay prepayment program as part of County Prepaid Health Plan (PHP) for persons eligible for Medi-Cal health care services pursuant to Title 22 of the California Administrative Code under Section 50031, the Medically Needy Program, and Section 50031.4, the Medically Indigent Program. b. Provide technical advice during program development with relevance to current State and Federal policies and laws. c. Establish and maintain contacts with outside agencies and offices in governmental and private sectors to provide for harmonious development of a part-pay program with other agencies affected by such a program. d. Prepare educational materials designed to fully inform interested parties and agencies of County's part-pay prepayment program. e. Advise on the applicability of the County part-pay prepayment program to other jurisdictions. 2. Ongoing Development of the County Prepaid Health Plan. Contractor will: a. Continue efforts for inclusion of mental health, day care for the aged, and long-term care as part of County Prepaid Health Plan. b. Assist County in obtaining State authority for Prepaid Health Plan "all-inclusive" billing for Medi-Cal regular; i.e., persons eligible to Medi-Cal health care services under Title 22 of the California Administrative Code, Section 50029 who are also members of the County Prepaid Health Plan. c. Help maintain State Department of Health's acceptance of County and Veterans Administration shared health care services for County Medical Services and County Prepaid Health Plan. Initials: Q*a C ntra r County Dept. \: !19 N 1J ' Contract Number 26 - 914 - 4 Attachment Number 2 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. if Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. S. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract 1076-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Arthur G. Will, County Administrator, is AUTHORIZED to attend the conference of the National Association of Counties in Denver, Colorado, "May 4 and 5, 1978. PASSED by the Board on April 18, 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: County Administrator Supervisors County Auditor-Controller affixed this Rth day of nr, i 1 19 78 J. R. OLSSON, Clerk Byr_-1in.C` -9r'•-�irt� Deputy Clerk Jamie L. Johnson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Letters from Mental Health Advisory Board re FY 1978-79 Annual Mental Health Plan and Abuses on "J" Ward at County Hospital. The Board having received ,an April 12, -1978 letter from the Chairman, Contra Costa County Mental Health Advisory Board, submitting a progress report on preparation of the annual Mental Health Plan for Fiscal Year 1978-1979 and advising that the Plan will be forwarded to the Board of Supervisors for consideration in the near future; and The Board having received another April 12, 1978 letter from the Mental Health Advisory Board stating that said Board is withholding recommendations on allegations concerning abuses on "J" Ward at the County Hospital pending the report of the State Investigative team. IT IS BY THE BOARD ORDERED that receipt of the afore- said communications is acknowledged. PASSED by the Board on April 18, 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: Rev. Palmer Watson Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 18th day of April , 19Z8 County Administrator �j 1 J. R. OLSSON, Clerk By// Deputy Clerk Maxine M. Neuf d H-24 4/77 15m 7 7 7:N Z-451-3 R 'IVED ECE ADR 'Apr-1 ] 12 , 1973 J. R. OLSZON CLERK BOARD OF SUPERVISORS /CONTRA C STA CO ..Deputy 11 BY- Boa rd of Supervisors 651 Pin2 Street "lartinez , CA 94553 xca --RV S-IDear Supervisors : M7 The Mental Health Advisory Board has been very concerned and has been fol1-owingthe problems of the lNental HeaT'Lh inpatient ' wards closely , as you know. The current allegations concerning abuses on J Ward were reviewed at our April 11 , 1978 meeting. The Mental Health Advisory Board decided to await the report of the State Investigative team before making further rec- ommendations to your office. I.-le hope that the State team will not confine itself to the one incident, but will.. -look at the total picture. We have made recommendations since 1975 for a different approac'r to the 1.-chole system of care, but another viewpoint would be very helpful to all of us at this time . =:z Be assured we are following the situation closely. Sincerely , -1a t son Palmer 1 ( Chairman Icc : Board of Supervisors G. Degnan , '.I. D- C. H. Pollack . L . P a s cal III Levinson a C 41 c P . 0 P . Filic;2 with board Order Contract Number 26 - 914 - 4 Attachment Number 2 PREPAID HEALTH PLAIN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County 129-609) effective December 30, 1976, .'a-.,xian-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract 176-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided.each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract 1;76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) C PREPAID HEALTH PL:uy SUBCONTc ACT REQUIRE`_ENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in r-he event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered nail with first class postage addressed as LollowS: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Heald does. not constitute approval of the method and amount of compensation specified in tZ-- contract. 14. Contractor will hold harmless both the State and P11P enrollees in the event the County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract x`76-56983, Article XI, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Fealth. (A-4632 New 3/77) -2- OD435 � C In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Arthur G. Will, County Administrator, is AUTHORIZED to attend the conference of the National Association of Counties in Denver, Colorado, May 4 and 5, 1978. PASSED by the Board on April 18, 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: County Administrator Supervisors County Auditor-Controller affixed this 18th day of r. 19 78 J. R. OLSSON, Clerk BDeputy Clerk Jamie L. Johnson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Letters from Mental Health Advisory Board re FY 1978-79 Annual Mental Health Plan and Abuses on "J" Ward at County Hospital. The Board having received an April 12, 1978 letter from the Chairman, Contra Costa County Mental Health Advisory Board, submitting a progress report on preparation of the annual Mental Health Plan for Fiscal Year 1978-1979 and advising that the Plan will be forwarded to the Board of Supervisors for consideration in the near future; and The Board having received another April 12, 1978 letter from the Mental Health Advisory Board stating that said Board is withholding recommendations on allegations concerning abuses on "J" Ward at the County Hospital pending the report of the State Investigative team. IT IS BY THE BOARD ORDERED that receipt of the afore- said communications is acknowledged. PASSED by the Board on April 18, 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• Rev. Palmer Watson Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 18th day of April 1928 _ County Administrator 1�_ J J. R. OLSSON, Clerk By/� ' , Deputy Clerk Maxine M. Neuf ed H-24 4/77 15m N/ D AV N Z REC I ED Z_.% 'Apr i 1 12 , 19700CLEOLSSON ISORS RK 80�RD OF SUPERV ONTRA C STA Co. ..Deputy Beard of Supervisors 651 Pine Street Martinez , CA 94553 Tr Dear Supervisors : The Mental Health Advisory Board has been very concerned and has been foll-owing the problems of the Mental Health inpatient ' wards closely , as you know. The current allegations concerning 1:_:?VAF abuses on J Ward were reviewed at our April 11 , 1978 meeting. The Mental Health Advisory Board decided to av'iait the report =K� Of the State Investigative team before making further rec- ommendations to your office. We hope that the State' team will not confine itself to the one incident, but will.. look at the total picture. We have made System recommendations since 1975 or a different approach to the whole of 1 care, but another viewpoint would be very helpful to all of us at this time . Be assured we are following the situation closely. Sincerely, XD 111P5`v. Palim-er Watson IChairman Icc : Board of Supervisors G. Degnan , &M. D. C. H. Pol 1 ack , - .". 0. v, L . Pascalli , r*. R. Levinson !--!c4c ;C} 0Cz e P . Filice .4 C1 With I curd Order r � ` CONTRA COSTA COUNT' MEDICAL SERVICES COMMUNITY MENTAL HEALTH SERVICES ADVISORY BOARD .. 2300 ALHAMBRA AVENUE I MARTINEZ. CALIFORNIA 94353 - :���_: RECEIVED ter. R W ;,:,T1Sa1 April 12, 1978 APR 0- 1978 Board of Supervisors J. R. OLSSON EV E.'4 r3D 651 Pine• Street CLERK BOARD Of 5uPERb15oR5 'Martinez, CA 94553 ff T" CO. Iv-+\;'� F.1t•�EQ, Su'QG"�'T_SG.4 Pn.D. =ZVE—E . c,PI.Z.a Dear Supervisors: DSI M-LU-VU4 "``ZL%l ;=UES The Mental Health Advisory Board, at its meeting April 11, 1978, rucr?=� F-1-JZ: reviewed the status of the preparation of the annual Mental Health Plan for Fiscal Year 1978-79. PAM rlrLvF.?i G(TL•1-YP.:i.il. Because the allocation provided by the State is only preliminary MMY M 4GU--= and is incomplete, and because it has therefore been difficult '1C° .R for Mental Health Administration to provide accurate figures for individual programs in each cost center; the Mental Health Advisory Board is not yet able to recommend the Annual Mental : =0 Health Plan to you for your adoption . ���LI=•1 P�4'IdRi ��Ft� sc�vD � a`: We will keep you informed of progress and shall hope to be able to forward the Plan to you in the very near future. Sincerely, PAT MUC, H-S.W. C�Gdifiy Rev. Palmer Watson Chairman cc: Board of Supervisors G. Degnan, M. D. C.H. Pollack, M. D. L . Pascalli , Jr. R. Cacic P. O' Rourke P. Filice RPl4:cm .Q- ��� _Microlilmed with board order In thea Boo ' or' Supervisors r 02 Contra Costa County, State of California APR I b 1978 19 In the Matter of Relief of Tax Collector for Erroneous Redemption Estimate and Cancellation of Resulting Tax Deficiency for Parcel Nos. 139-110-004 and 139-130-012 f Tax Collector's Memorandum: W"AEREAS it appears from records of the Tax Collector that an unintended error has been made in computing the amount necessary to redeem Parcel Nos. 13q-110-004 and 139-130-012; and WHEREAS redemption certificates for the above parcels have been issued resulting in a $566.77 underpayment of the redemp- tion amount; and WHEREAS all remedies for the collection of the deficiency have been exhausted; THE TAX COLLECTOR hereby requests that he be relieved of any responsibility in his offficial capacity in connection therewith and that the resulting tax deficiency be cancelled. I concur with the above. Dated:_ tT7PS Dated: TAX COLLECTOR JOHN CLAUSEN, COUkITY C ISE 47 'S' A ED -RD W. LEAL Deputy * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * Based on the above-mentioned memorandum of the Tax Collector and the 10April, 1978 memorandum from County Counsel, and pursuant to Revenue & Taxation Code §4114 , the BOARD, finding the above statements to be true, HEREBY ORDERS that the Tax Collector is relieved of any responsibility in his official capacity in con- nection with the above-described erroneous redemption estimate and FURTHER ORDERS that, pursuant to Revenue & Taxation Code 54986 (a) (2) , the Auditor cancel the tax def-iciencv resulting therefrom. PASSED by the BOARD on A`P It z i 8 1_978 1978 1 6!-eby certify that the foregoing is a true and correct copy of an order ertared on 'Shia minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Tax Collect--or Supttxvisors Audi for a.;F.x-z-d ;his day of 19 County CoLuisel J. R. OLSSON, Clerk D duty Clark M • COUNTY COUNSEL'S OFFICEe RECEIVED CONTRA COSTA COUNTY Ci Date: April 10 , 1978 MARTINEZ. CALIFORNIA APR r J. P_ O SSON OaaD OF SU7':RVISOiS To: Clerk of the Board of SupervisorsLj��CUUX �r '� From: John B. Clausen, Countv Counsel- By: Daneen C. Flynn, Deputy County Counsel f Re: Relief of Tax Collector for Erroneous Redem_Dtion Estimate for Parcel Nos. 139-110-004 and 139-130-012 This office recommends that, pursuant to Revenue & Taxation Code §4114, the Board of Supervisors relieve the Tax Collector from any responsibility in his official capacity in connection with an erroneous redemption estimate for the above-described parcels and further recommends that, pursuant to Revenue & Taxation Code §4956 (a) (2) , the Board order cancellation of the tax deficiency resulting therefrom. The above recommendation is based upon the facts which follow (provided by the Tax Collector) and our review of the applicable law. Facts: In November of 1977, an application to redeem property pursuant to R.&T.C. §"_101ff was made to the Tax Collector' s office by the First American Title Guarantee Company relative to parcel nos. 139-110-004 and 139-130-012. The Tax Collector' s office pre- pared an estimate of the amount necessary to redeem the property and, on or about November 18 , 1977, the Title Company forwarded its check for that amount. Upon receipt of said check, it was discovered by the Tax Collector's office that an unintended error had been made in computing the redemption estimate whereby the initial estimate was $566.77 short of the amount necessary to redeem. The Title Company was immediately contacted by phone and was advised of the error and the correct amount necessary to redeem. The Title Company advised the Tax Collector that escrow had closed on November 16, 1977, on reliance on the initial redemption estimate. Legal Analysis: The procedure to redeem property sold to the state is set forth in Revenue & Taxation Code §4101ff. Upon recei_nt of an application to redeem (§4105) , the Tax Collector has a duty to prepare a correct estimate of the amount necessary to redeem. [§4105. 1; 53 Op.Cal.Atty.Gen. 93 , 96 (1975) . ] If it is discovered within a reasonable time that taxes were inadvertently omitted from a redemption estimate, and if the redenotioner is advised of the error at a time when it could be easily corrected, then the Tax Collector is not bound by his initial estimate, and the redemp- tioner must forward the balance due in order to redeem the nrooerty. hiicroiiim,�d with board order Clerk of the Board -2- April 10, 1978 Frienke vs. State of California (1945) 69 C.A.2d 353, 357, 153 P.2d 941. However, where a redemptioner requests an estimate from the Tax Collector and, in good faith, changes his position without knowledge of the fact that the information furnished him was erroneous, then the redemptioner is protected and the Tax Collector is bound by the redemption thus effected. 58 nos. Cal.Atty.Gen. 93, 96 (1975) ; Jones vs. Sturzenberg (1922) 59 C.A. 350 , 357. In the instant case, although the First American Guarantee Title Company was notified immediately upon the November 18 , 1977 discovery of the erroneous redemption estimate, it had alreadv closed escrow on November 16 , 1977, on reliance thereon. Under such circumstances, the law protects the redemptioner and holds the Tax Collector to his initial, albeit incorrect, estimate. Revenue & Taxation Code §4114 gives authority to the Board of Supervisors to grant relief to the Tax Collector for an unintended error in estimating the amount necessary to redeem a parcel of _ property, and R.&T.C. §4936 (a) (2) provides for cancellation of uncollected taxes which have been charaed erroneously or illegally. A proposed Board order, based upon the above statutes, is for- warded herewith for Board action on 18 April 1973. DCF:g Enc. cc: Tax Collector n Zti V � In the Board of Supervisors of Contra Costa County, State of California April 18 . 19 73 In the Matter of Proclalmirg the week of May 6 through 13, 1978 as "Contra Costa County Poetry Week. " IT IS BY THE BOARD ORDERED that the week of May 6 through 13, 1978 is hereby PROCLAIVIED as "Contra Costa County Poetry Week." PASSED by the Board on April 18, 1978. 1 hereby certify that the foregoing is a true and correct copy of an ordrr entered on the minutes a. said Bcard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisor Public In'or;.at_on u.,.fic��r affixed this13th day of ,'Pr51 19 78 J. R. OLSSON, Clerk By L if /, . i i 2, Deputy Clerk oJ' �'_P. Gu erre_; e. J11L.-3 H-24 .;77 15m 1 In the Board of Supervisors of Contra Costa County, State of California April 18 , 19 78 In the Matter of Approval of Refund of Per^Ity on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector, IT IS BY THE BOARD ORDERED that the following refund of penalty on delinquent property taxes is APPROVED: APPLICANT PARCEL NIM01 R AMOUNT Voight, Dorothy L. 170-181-007-7 $36.80 PASSED by the Board on April 18, 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. c c • App 1i c ant Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 13t:=day of - -0ril 19 78 County Administrator J. R. OLSSOy, Clerk By I y4/L tt, Cf.L•zt� Deputy Clerk _- RobbIP_ Cutirrez / ' H-24 4!77 15m RECEIVED APPLICATION APR r 1978 COUNTY OF CONTRA COSTA TAX PENALTY REFUND To be filed with: CLERK 8000 ar SUPERVISORS Clerk of the -K. !. Cotco t n ,� _D. Board of Supervisors 651 Pine Street Martinez, Ca. 94553 Phone (415) 372-2371 THIS APPLICATION 1iUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. 170-181-007-7 Applicant VOIGHT, DOROTHY L. Phone 934-1421 Las t First Middle 181 Lucinda lane Pleasant Hill California 94�?� Dumber[Street City State zip The Revenue and Taxation Code (Section 2617.0 provides for cancellation of delinquent penalties on prop- ertv 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: (Use back of form is necessary) My husband suffered a heart attach on March 9, 1978, and has been home one -week, I made out a check for the taxes on Sunday, dating the check April 10, 1978, and had it ready to go, and he was taken by ambulance to the Veterans's Hospital Monday morning, April 10, 1978. He has been in serious condition at the hospital . I was clearing up my papers this date, April 12, 1978, and came across the bill and check. I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, executor, or administrator. Sign hereLG1/4-� Date April 12, 1978 TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll VOIGHT, DOROTHY L Delinquent 1st $563.40 Delinquent 2nd Tax Amount $563.40 Date Paid April 12, 1978 Penalty Amount 536.80 Date Paid April 12, 1978 Other Refund Recommended t`is=;, Not Recommended Tax Collector Initial Herer :{:'1Li Jif 4..3h� •.i:;Z DJ.e:r� l}.r.1G� • In the Board of Supervisors of - Contra Costa County, State of California —�Auzi1 18 , 19 -g In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Alamo Partnership (2158-RZ) to Rezone Land in the Alamo Area. A. and J Jane q, Ownern The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Alamo Partnership (2158-RZ) to rezone 20,74 acres fronting approximately 1,600 feet on the east side of Southern Pacific Railroad tracks, north and south of Lunada Avenue, Alamo area, from Special Retail Business District (S-R-B) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 9, 1978 at 1:45 p.m, , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is DIRECTED to publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 18, 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 data aforesaid. CC: Alamo Partnership Witness my hand and the Seol of the Board of A. and J, Jones Supervisors List of Names Provided affixed this I&t_ day of Apr;: _ 19-Z& by Planning Director of Planning , ` ". 'i SSON, Clerk By 1 eputy Clerk / onda Amdahl IT) H-24 4/77 15m c RECEIVED CONTRA COSTA COUNTY APR /91973 PLANNING DEPARTMENT I R. OLSSON CLERK BOARD OF SUPERVISORS ONTP O TA CO. Ly_ ..... Deputy TO: Board of Supervisors DATE: April 12, 1978 Attn: Clerk of the Board FROM: Anthony Dehaesus SUBJECT: REZONING - Alamo Y . ,r Partnership Director of Planni , 2158-RZ - 20.74 acres - Alamo area • Attached is San Ramon V e ea Planning Commission Resolution No. 32-1978(SR) adopted by the San Ramon Valley Area Planning Commission on Wednesday, April 5, 1978, by a vote of 6 AYES (Absent: Olander). This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, March 22, 1978 and was approved by the Commission by a vote of 6 AYES (Absent: Olander). The applicant is requesting to rezone 20.74 acres from Special Retail Business District (S-R-B) to Retail Business District (R-B). The property fronts approximately 950 feet on the west side of Danville Boulevard, approximately 1,600 feet on the east side of the Southern Pacific Railroad tracks, north and south of Lunada Avenue, in the Alamo area. The following people should be notified on your Board's hearing date and time: Alamo Partnership (Applicant) 3732 Mt. Diablo Boulevard, Suite 390 Lafayette, CA 94549 Alden A. & Josephine F. Jones (Owners) P.O. Box 7 Alamo, CA 94507 Interested parties, as per attached list. AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes, EIR cc: File # 2158-RZ Supervisors, District: I, II, III, IV, V. Microfilmed vAih bowl fordet r, Interested parties - 2158-RZ Freeman P. Graves Robert H. Hinkson 710 Broadway, Suite 312 1450 Finley Lane Walnut Creek, CA 94596 Alamo, CA 94507 Al Perata Madeline Hewitson 954 Risa Road 31 Sara Lane Lafayette, CA 94549 Walnut Creek, CA 94595 Clark Ensley Wes Bailey 1675 Cervato Circle 35 Hagen Oaks Court Alamo, CA 94507 Alamo, CA 94507 • John S. Thompson Ted Sutton 175 South San Antonio Road 71 Aleman Court Los Altos, CA 94022 Walnut Creek, CA 94596 Renato G. Martinez Harold J. Abel 146 Main Street 3177 Danville Blvd. P.O. Box 177 Alamo, CA 94507 Los Altos, CA 94022 Albert R. Rubey Bruce & Carolyn J. Cuddy 3193 Danville Blvd. 1404 Entrada Verde Place Alamo, CA 94507 Alamo, CA 94507 Fred Redman Mrs. Doreen Greene P.O. Box 5 3136 Lunada Lane Alamo, CA 94507 Alamo, CA 94507 Bill Rose Edward Pack Safeway Stores, Inc. 2940 Scott Blvd. Fremont, CA 94538 Santa Clara, CA 95050 Marian Wickline Tom Jackson 232 Rutherford Drive P.O. Box 387 Danville, CA 94526 Diablo, CA 94528 Elaine Hinkson Fred Otus 1450 Finley Lane 3151 Lunada Lane Alamo, CA 94507 Alamo, CA 94507 William McCann Hide Park Alamo, CA 94507 Microfilm--d �,��,i't�io order RESOLUTION NO. 32-1978(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY ALAMO PARTNERSHIP (APPLICANT) AND ALDEN A. AND JOSEPHINE F. JONES (OWNERS), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, a request by ALAMO PARTNERSHIP (Applicant) and ALDEN A. AND JOSEPHINE F. JONES (Owners) (2158-RZ), to rezone land in the Alamo area from Special Retail Business District (S-R-B) to Retail Business District (R-B), was received by the Planning Department Office on July 28, 1977; and WHEREAS, an Environmental Impact Report was posted December 22, 1977; and WHEREAS, on March 22, 1978, the San Ramon Valley Area Planning Commission reviewed the EIR and found it to be complete and in compliance with CEQA; State and local guidelines; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, March 22, 1978; and WHEREAS, the San Ramon Valley Area Planning Commission having fully re- viewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the San Ramon Valley Area Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, State of California, that the rezoning request of ALAMO PARTNERSHIP (Applicant) and ALDEN A. AND JOSEPHINE F. JONES (Owners) (2158-RZ), be APPROVED for change from Special Retail Business District (S-R-B) to Retail Business District (R-B), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF CONCORD DIVISION SECTOR 6 AND THE DISTRICTS MAP OF ALAMO, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO. 19. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The S-R-B District is no longer being used and is obsolete. (2) The proposed rezoning is consistent with the General Plan. BE IT FURTHER RESOLVED that the Chairman and the Secretary of the San Ramon Valley Area Planning Commission shall respectively sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Planning Laws of the State of California. The instructions by the San Ramon Valley Area Planning Commission to prepare this resolution was given by motion of the San Ramon Valley Area Planning Commission on March 22, 1978, by the following vote: ' j)'j � m��rontm� .....• •••,,uu orcrer RESOLUTION NO. 32-1978(SR) AYES: Commissioners - WRIGHT, BEST, KENNETT, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE I, Andrew H. Young, Chairman of the San Ramon Valley 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 Wednesday, April 5, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - WRIGHT, KENNETT, BEST, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE Chairman of the San Ramon Valle Area Planning Commission of the County dV Cont Costa, State of California ATTEST: 1 Secr ar of the San amon Valley Ar Planning C ision of the Co, my of Contra osta tate of California ' RECEIVED Apo /f 1978 J. P.. OLSSON CLERK BOARD OF SUPERVISORS _/CONTRA B » O ACO. DePuW .J/-aka.-• Irl{�/ - 2 Micro-ti.;.,-. ooard order Rezoppe ' ' j 3Kti�� / .% / / From To g� xX0.1 :1;3: .1:•:I.•V j Y 1 E•� VI•MED .�\ >M-3 0.1 • // /�;, �R-20 / R-20 / „ = 800, I,_A.14 .Youbi . Chairman of the San Ramon Valley Areb Planning Commission, State of California, do hereby certify that this is a true and correct copy of q ppRTlOt �F C �NCnRt� ECTDR (e AND THE T-Al •...•. �R At esn _�r�w�-rn w nSTA CnLINTY, INT Y cru Cie wl e _IAIS>`RT MAp t10 19 Indicating thereon the decision of the San Ramon Valley Area Planning Commission in the matter of AL-AM� PA �cx,i.n 2158-RZ r jChairman of th San mon Valley Area f Planning Commi ion, S to of California ATTES t Seta �y o the an Ramon Area - lannin' Commis ion, State of California Findings Mam Mtrutnmea with board order SF//SUN BAY stC;4'yE1V70 RIVER I � I♦ tVi 7 � I �• r `1 I �' �♦ West Pittsburg MARTINET •`t••+• Mme_ ♦� • i4R1•4611- PITTSBURG NH 111=16,000' Pachsr rw.r tr.. ..,,+. /CONCORD '` r R PLEASANT HILL �.• CLAYTON a r 1 r r WALNUT CREEK LAFAYETTE i MI Diablo - � Site Location 4� Alamo - CanyonMorogc O-obiu I DOOYIIta �.ti . ' Son Ramon � r' MAP SYMBOLS j ANTIOCH wco••o•Ano auAf \'` ,� �"�I-i' Atomo •aH rra•f •»o ruoa iowf � \� -��`...... ^'- —•- UR•oa0f a»a aa1 AF+• ansa t VICINITY hIAP 2158-RZ `et�i.r Micro1Itt+:_, -..;an board order 1 - SAN RAt10N VALLEY ARLH PLANNING UUMMISSION - CONTRA COSTA.000NTY, CALIFORNIA ALAMO PARTNERSHIP (Applicants) - ALDEN AND JOSEPHINE JONES (Owners), County File 0 2158-RZ: The applicants request approval to rezone lands from Special Retail Business District (S-R-B) to Retail Business District (R-B). Subject property is described as follows: Approximately 20.74 acres fronting approximately 950 feet on the west side of Danville Boulevard, approximately 1,600 feet on the east side of the Southern Pacific Railroad tracks, north and 'south of Lunada Avenue, in the Alamo area. (CT 3440) On January 25, 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. ; Staff recommended approval from S-R-B to R-B. The following persons appeared to represent and in favor of the application and in opposition: (This was heard in conjunction with #3052-77.) FREEMAN P. GRAVES, Attorney, 710 S. Broadway, Suite 312, Walnut Creek, CA representing the.applicant, was in favor of the rezoning. The hearing was very lengthy on the two applications but with practically no reference to the rezoning. Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner OLANDER, the hearing -on the EIR was closed, with 10 days for written responses, by unanimous vote. Upon the Motion of Commissioner OLANDER, Seconded by Commissioner WRIGHT, the hearing on the application was continued to March 22, 1978 by a unanimous vote. On March 22, 1978 having been fixed as the time for continued hearing on this item, the meeting was declared open by the Chairman. FREEMAN P. GRAVES, Attorney, represented the applicant. No discussion on the rezoning. Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner BEST, the EIR was certified adequate by a vote of 6 AYES (Absent: Olander) Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner BEST, the zoning change from Special Retail Business District (S-R-B) to Retail Business District (R-B) was recommended for approval as S-R-B designation is no longer used and is obsolete, by the following vote on March 22, 1978. AYES: Commissioners - WRIGHT, BEST, KENNETT, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE APRIL 5, 1978: Findings submitted for adoption. Upon the MOTION of Commissioner WRIGHT SECONDED by Commissioner KENNETT s the Findings were adopted by the following vote on April 5, 1978 AYES: Commissioners - WRIGHT, KENNETT, BEST, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE Anthony A. Dehaesus Director of Planning ' ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE APPLICANT: Alamo Partnership, P.O. IDx 5, Alamo, CA 94507 ATTEST• OWNER: Alden & Josephine Jones, rve E. ragdon . ssi. Int Director APPLICATION N:1. - Current Pannin4 2158-RZ r., r ASSESSOR'S 191-091-08,09,10,1'.,12, -- order if� tJ3 ARCEL NO. 1;,18,19 & 20 SAN RATION VALLEY ARRA PLANNING UUMMiSSION CONTRA COSTA.000NTY, CALIFORNIA ALAMO PARTNERSHIP (Applicants) - ALDEN AND JOSEPHINE JONES (Owners), County File #2158-RZ: The applicants request approval to rezone lands from Special Retail Business District (S-R-B) to Retail Business District (R-B). Subject property is described as follows: Approximately 20.74 acres fronting approximately 950 feet on the west side of Danville Boulevard, approximately 1,600 feet on the east side of the Southern Pacific Railroad tracks, north and south of Lunada Avenue, in the Alamo area. (CT 3440) On January 257 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Staff recommended approval from S-R-B to R-B. The following persons appeared to represent and in favor of the application and in opposition: (This was heard in conjunction with #3052-77.) FREEMAN P. GRAVES, Attorney, 710 S. Broadway, Suite 312, Walnut Creek, CA representing the•applicant, was in favor of the rezoning. The hearing was very lengthy on the two applications but with practically no reference to the rezoning. Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner OLANDER, the hearing -on the EIR was closed, with 10 days for written responses, by unanimous vote. Upon the Motion of Commissioner OLANDER, Seconded by Commissioner WRIGHT, the hearing on the application was continued to March 22, 1978 by a unanimous vote. On March 22, 1978 having been fixed as the time for continued hearing on this item, the meeting was declared open by the Chairman. FREEMAN P. GRAVES, Attorney, represented the applicant. No discussion on the rezoning. Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner BEST, the EIR was certified adequate by a vote of 6 AYES (Absent: Olander) Upon the Motion of Commissioner WRIGHT, Seconded by Commissioner BEST, the zoning change from Special Retail Business District (S-R-B) to Retail Business District (R-B) was recommended for approval as S-R-B designation is no longer used and is obsolete, by the following vote on March 22, 1978. AYES: Commissioners - WRIGHT, BEST, KENNETT, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE APRIL 5, 1978: Findings submitted for adoption. Upon the MOTION of Commissioner «RIGHT SECONDED by Commissioner KENNETT , the Findings were adopted by the following vote on April 5, 1978 AYES: Commissioners - WRIGHT, KENNETT, BEST, MEAKIN, BUROW, YOUNG NOES: Commissioners - NONE Anthony A. Dehaesus ABSENT: Commissioners - OLANDER Director of Planning ABSTAIN: Commissioners - NONE APPLICANT: Alamo Partnership, P.O. Ibx 5, Alamo, CA 94507 ATTESTA OWNER: Alden & Josephine Jones, E. ragdon znt Director APPLICATION NO. - Current Planning X158-RZ 1%01 ASSESSOR'S 19l_-091-08,09,10,11,12, order '4RCEL NO. 17,18.19 & 20Microiiirn `N►th boars PI Planning Department Donald Rlembe(s Cor!�� � on:dd E. An(1.•rson f}.1t1rdl.:1•..I Ch.utrn:ui County Adun- nistration Building. North Wing Cos Ica V4 V.t v. w:d:.tn P n t•,1(1< 3 1 I'L•r,.t 1 IL11 !u-.• (.11.1w,m Martinez.Calt(ornin 9.3553 County Albert R. Compiglia A.1;-thnez Anthony A Dehaesus Dacclor of Planr.tng � .�"-- VL'iltiam L. Milano Pittsburg Phone: 372-2024 �-¢ t`Y Carolyn D. Phillips Rodea �.�y .� Jack Stoddard Richmond Andrew H. Young Alamo March 18, 1978 RESPONSES TO COMMENTS ON THE DRAFT EIR FOR 2158-RZ with Development Plan 3052-77 To Concerned Parties: This document is the Contra Costa County Planning Department response to comments presented on the draft environmental impact report for 2153-RZ with 3052-77. In order to comply with the California Environmental Quality Act (CEQA) of 1970 and its subsequent guidelines, an initial study was conducted for this project. It was determined that an environmental impact report should be prepared to identify all areas of potential impacts resulting from the proposal, and what measures may be taken to mitigate these impacts. The draft EIR was completed and posted on January 19, 1977. That draft EIR in conjunction with these comments and responses will be certified as the Final EIR for the project. ABJ:Ih Nlicrotilmod with board ordK LA 7— 3 3 iz)•1 Planning DepartmentPlminrng Commission klembets Cor! ra Donald E. Anderson Morava Cb.nrman County Adrrttnistration Budding. North Win,, COS(CJ vdru..•.r V. Waltmi P n til(rt ) I'Irr,..:-t Ilrll /ire Ch.0:r•:rn Martinez. Cahfornta 94553 COunty l Albert R. Compiglia h!�rtme: Anthony A 7ehaesus Duectnr of Planr.mg .� Nrilliam L. Milano Pittsburg Phone: 372-2024 ~ y Carolyn D. Phillips Rodeo �. Jack Stoddard �.W Richmond Andrew H. Young Alamo March 18, 1978 RESPONSES TO COMMENTS ON THE DRAFT EIR FOR 2158-RZ with Development Plan 3052-77 To Concerned Parties: This document is the Contra Costa County Planning Department response to comments presented on the draft environmental impact report for 2153-RZ with 3052-77. In order to comply with the California Environmental Quality Act (CEQA) of 1970 and its subsequent guidelines, an initial study was conducted for this project. It was determined that an environmental impact report should be prepared to identify all areas of potential impacts resulting from the proposal, and what measures may be taken to mitigate these impacts. The draft EIR was completed and posted on January 19, 1977. That draft EIR in conjunction with these comments and responses will be certified as the Final EIR for the project. ABJ:Ih Microfilmad with board order. RESPONSES TO COMMENTS MADE ON THE DRAFT EIR FOR DEVELOPMENT PLAN 3052-77/2158-RZ (xLANIO PLAZA) ALA 3O PARTNERSHIP, -PPLICA2,T During the public review period for the Draft EIR for Development Plan 3052-77 and Rezoning 2158-RZ (the Alamo Plaza) , written comments were received from the following persons , interest groups and public agencies: William D. McCann, of Gibbons , Stoddard & I'leCann, Attorneys at Law Association for the Preservation of Danville Blvd. Central Contra Costa Sanitary District Dr. Reynold F. Brown, Administrator, Office of Environmental Health and Safety, University of California, San Francisco (Walnut Creek resident ) Elaine Hinkson, Alamo resident Contra Costa County Health Dapartment Contra Costa County Public Works Department s Alamo Improvement Association. •' s The comments from Central Sanitary District do not require response • from the Contra Costa Courty Planning Dept . as lead agency but should be included in the Final EIR. Several comments were repeated in various letters and will be grouped together for response (Section A. ) Individual Comments and corres- ponding responses will follow (Section B. ) All letters of comment are attached to this document for reference and should be included as part of the Final EIR. Responses are in Zigh� italics for clarity. In addition to these comments, two letters from John S . Thompson Company , .Inc. , dated Dec . 21, 1977 and Feb. 10, 1978, are attached to this document . These letter, respectively, clarify the methods used by the marketing research company for their market study and modify the original "supportable space" estimates by using a trade area which more accurately delineates the Alamo community. These letters will be referenced in these responses. A review of this revised market support study and additional population, floor area, and market support estimates and projections for the Alamo area are also provided by AEP Associates, the EIR Consultant . At the public hearing on the Draft EIR, several people spoke to the EIR including some persons who had earlier submitted written com1110 n cs. Most of the concerns expressed by those speaking at the public hearing are addressed by responses that follow. Those that were not are included the end of this report , numbers B .9. and B. 10. (Clark Ensley and Freeman Graves. ) A. -REPEATED'COMMENTS 1 . Need for Project The Association for the Preservation of Danville Blvd, the Alamo Improvement Association ( letter of 2/15/78) , Dr. Brown, and Elaine Iiinkson were concerned that the trade area and population used by John S. Thompson Company, Inc. in the original market study were too large for the Alamo area. The EIR consultant attempted to make a separate evaluation based on a smaller Primt.:ry Trade Area with an estimated 1978 Population of 14, 000-15, 000, which more closely resembled the existing Alamo population of about 10, 000. (See Sections II.A. 1 and Appendix 2 in the Draft EIR. ) This separate analysis concluded that up to 35, 000 sq. ft. of floor area in the proposed center :was either uncomrr,fitted (20, 000 sq. f t. ) or mighv not be supportable in 1978; the Thompson study indicated that 6, 50 sp. ;"t. of the uses analyzed mould not be supportable in. 1976. Since the Draft EIR was prepared, the Thompson Company has prepared an addditionaZ study based on a Modified Trade Area similar to that used by the EIR consultant with an estimated population of 13, 060. This study indicates a potential unsupportable "Zoor area of 10, 200 sq. 7t. in 1978 and 6, 700 sq. ft. in 1980 (superdrug, curtain/-anterior decorator, and sport shop uses. ) The entire center would be expected to be supportable after 1980 depending on the tapes of uses proposed for the uncommitted floor area and the 6, 700 sq. It. OF unsupportable floor area. (See -,1:e Feb. 10, 1978 Thompson Letter and the March 9, 1978 Supplemental Review Report by .-IEP Associates. ) 2. Adverse Impact on Existing Businesses The Assoc. for the Preservation of Danville Blvd. and Dr. Brown were concerned that the potential impact on existing Alamo businesses was not addressed in the EIR except for the short- term. Both the Thompson market studies and the EIR consultant studies (those in the Draft EIR and those included in this document) based the analyses on existing businesses and existing demands . Since all individual businesses could not practically be interviewed and assessed, the studies based demand on estimated per capita annual expenditures and saZes per square foot or" "Zoor area. These ;"figures, speci7ic to store topes, were gained from previous ZocaG and sate-?.;iae studies. The e.:istina demand was compared Lo the _'Zoor areas OT" existing businesses w thin the trade areas, and the erence was Zaoe7'2 "addi- t cnaZ supportable demand". These - V^ures were then compared to the areas and uses proposed in tr:epro.,-'ect. 2 001'ib J All of the marketing studies; prepared (ca-, Response A, 1) indi- cated ade ;uate support for an expanded Safeway by 1980. The, impact of a vacant 3roceru store 5u-.*:ding opposite the proJCt was addressed in the Draft S1? on gyp. item 2; 12, item 1 . b. ; and 76, item 3. a. The short-term adverse impact on existing businesses mentioned in the Draft EIR (pg. i. , item 2; pg. Z2, item Z . b. ) was projected under the assumption that new business would be more attractive when the center first opened, but that busi- ness would return to existing shops as the "newness" wore off. Both new and existing businesses appeared generally supportable. Long-term impacts couldprobaoZy occur only to those uses which may be unsupportavZe (see pg. 12, item 1 in the EIR; Responsed A. 1 . in this doczment. ) 3. Traffic The Assoc. for the Pres. of Danville Blvd. , Dr. Brown, Elaine Hinkson, and the Public Corks Dept . had various comments regarding traffic impacts. Most of the comm=rters felt that the suggested mitigation measures were not adequate and that the extension of Stone galley Rd. /relocation of Lunada Lane -_ was a most neededimprovement . In addition , the Association felt the impact study area should have been extended all along Danville Blvd. ; Mrs. Hinkson could not find the proposed striping plan in the EIR and felt that widening Danville Blvd. to 4 lanes north to St . Alphonsus would only move the existing bottleneck; and Public Corks felt that the estimated ADT was much too low. The latter also included several sugges- ted mitigation measures. Since the Draft EIR was circuZQtad, the applicant has agreed to pau for the costs of relocating Lunadc. Lane. The new street would essentially bisect the vacant 1 . 5 acres that is to .be rezoned ro .;-B and ^.s currentZy south of Lunada. The existing Lunada/DanviZZe SZvd. connection would be deleted and, presumaolu, the corner would be developed (the applicant has indicated that the owner might be requesting development of, offices on this site. ) * T.he applicant 's tra= 'ie consultant, Renato Martinex, has also submitted new traffic generation data for the project (attached. ) The new figures are based on the generating figure suggested bu Public Works, 80 trip ends per 1000 sq. ft. of floor area. The new estimated ADT is 8996 trips per day, which is much greater than Martines ' originaZ esti..,ate of 2994 ADT and the BIR consultant 's estimate o = 4850 ADT. corner new s74rp02'ts :wo oLd ..Za:^o :ccs ui'.dir. s which are unused. iutur_ aeveZo ment of +site could cause traffic Pro.,Zems circularion is not coordinated with PZa"a eircula- tien. .4ccess to this area shouZ- :.e restriC.ea from Lunada Lane Gni DanviZZe Blvd. Traffic Generation ti / Development New Alamo Plaza 178,452 Existing Alamo Plaza 66,000 Increase 112,452 11 ,2452 x 80 TE/1000 = 8,996 AWDT Peak Hour @ 11 .8% AWDT = 1 ,062 Traffic Distribution AWDT Pk.Hr. 50% . North 25,0 2,249 266 133 (1 ) South 204' 1 ,799 212 106 (2) East 45% 4,048 478 239 (3) West 10c., 900 106 53 (4) Total 100% 8,996 1 ,052 4 lr. ;dartine:: ha:; also cubmited a detaiZed anaysi;; 'of peak hour traffic that mould occur at the new intersection of Dan- viZZe EZvd. - Sone ValZey Rd./Lu,zada Lane (pg. 6. ) His anaZusza indicates that, with proper timing of sigr_aZization at ,the intersection, both existing and project-generated traffic could be adequateZy accomodated (with a "C" Service Level at peak hour. I It is the opinion of the ETR consultant (AEP Associates) that the neva estimated ADT is too high. To illustrate, the existing Market PZaza plus project traffic is estimated by Public Works and lfartinex to be about 24, 000 trip ends per day'*, or 7000 round trips per day. The revised marketing anaZysis indicates that the ZocaZ trade area of about 14, 000 .people mould support most of the center. This mould mean that the 4, 200 househoods ,could visit the center an average of" IX times Per average weekday! T'hererire, at the very most, the new traffic data should be considered as a "worst case" situation. a The Public Ivorks Dept. suggested that signaZization at the Danville Blvd. main entrance to the center be installed and coordinated with the signals at Danville Blvd./Stone � 'aZl ey Rd. While Renato Martinez _Feels that this signaZization Zs not needed and a free, striped left-turn Zane would be adequate (pers. comm. ) , this measure would reduce conf'Zictirg turning move!:ents a raised median is included. In any case, t"-.,e number of zriveways propcsed on DanviZZe Blvd. should be reduced (see pg. 20, item e. of the Draft EIR. ) -raj,=is generated bu the project is not expected to be of significant concern on Danville Blvd. north of the project or south o- Stone VaZZey Rd. According to Mr. Martinez ' 'worst case: estimate, only 133 additional trips in either direction mould occur at peak hour north of the site; approx- iam.teZy 106 additional trips in either direction would be generated south of" Sone Valley Rd. at peak hour. T.?e ;:rcposed DanviZZe ?Zvd. stripin^ aan (found on the - i page of Ippenasx 3 of the Draft EIR; on file at the Planning Dept. ifinadvertent%y omitted in certain copies) proposes to provide: a two-way Zeft turn. Zane; one travel Zane and a right turn Zane in the southerly direction; and a single travel Lane in the northerly direction from approximatly Orchard Court to St. AZnhonsus Wau . Bike Lanes would also be provided. The two travel Lanes north of St. AZvhonsus wo2clld not :+e changed. Rather .han312" " 'tine the "�o -f Z2r?vck" .. s appears that this measure would `rov-:.^.e srractrer 'SOL; .n Ine soot;:erZy direction by .letter .:Zrct.ng rig�t turns into rased on: 80 trig ends per 1000 sq =t. X 661, 000 ac. ft. existing = 520'0 t 23?6 pro e:t tra :c = _4, 276 trip ends . 5 1 U4 A-150 ALA140 PLAZA DANVILLE BOULEVARD - STONE VALLEY ROAD/LUNADA LANE INTERSECTION ANALYSIS Assumptions: I. Lunada Lane relocated opposite Stone Valley Road - 40' Roadway, 24' approach width. 2. Traffic for existing Safeway offset by new tenant. 3. Alamo Plaza traffic 50% in-bound, 50% outbound. 4. Area traffic increase represented by Alamo Plaza traffic generation. • 5. Lunada Peak flour 60% of two hour count (3:45 - 5:45 P.M.) 6. Alamo Plaza traffic east and south - Lunada Lne 40%. Danville Boulevard 60% 7. Left turns from Luna:'+ lane 75% of right turns U. Lunada to Stone Valley and Danville Boulevard S. equal in opposite direction. 9. Critical approach width - 24'. Intersection Approach Traffic Stone Valley Road •Existing Alamo Plaza Total !Lunada Critical Volume "C" Svc. Volume (G/C) Right 173 (2:15-3:15) 239 412 316 Straight 38 96 134 134 0) Left 287 (4:30-5:30) 287 421 422 (0.2) Danville Boulevard SB Left 340 (5:15-6:15) 143 491 395 Straight 4(4:30-5:30) 64 4949 45547 852 844 (0.4) Right Lunadd Lane Left 64 64 64 Straight 38 96 134 134 198 422 (0.2) Right 47 42 89 89 Danville Boulevard NO Left 47 42 89 89 Straight 340 (3:45-4:45) 64 404 362 451 527 (0.25) Right 270 (2:45-3:45) 42 312 F0." Contra Costa County Traffic Counts 2/16/78 ! Lunada Lane Trafftc,Counts 2/23/78 • i � the center. The northerly fZor,) of traffic ic not expected to be irr,;-,eded, as a fairly small ver-a -4--age (=2s) o- tha project-generated traffic is eWpecred to traveZ in this direction. B. INDIVIDUAL COMMENTS 1 . William D. McCann of Gibbons , Stoddard & 1icCann commented that the suggested mitigation measures are not adequate and that requirement of the same "will not prevent wholesale violation of State and Federal law should the project receive approval" . :itizout specific critic-„Sm of the various suggested mitiga- tion measures it is difficult to respond to this comment. It is hoped that responses to other comments in this document will allay Mr. 'icCann 's concerns . It should be noted that the suggested measures could be altered, added to or deleted of specific economic, social or outer considerations make in_feasibLe the mitgation measures or project alternatives identified in the EIR) by the PZanning Commission and/or s ?oard of Supervisors. 2. The Association for the Preservation of Danville Blvd. ques- tioned the impact of the project on undeveloped residential land adjacent to the north and existing residential areas to the west. The Land to the north is zoned R-20, single family residential. di:ile not yet constructed, a subdivision has been approved on this property, the roads of which have been accepted by the County (Sub. 4561 . ) Various potential impacts on adjacent residential areas were discussed in theDraft EIR (noise, visuzZ, Zight and glare; pp. Io-1 '. ) .Mitigation measures o reduce these measures are suggested on pp. 20-21, items f-h. 3. The Association also wanted to know how and when community evaluation would be made if the project is to be staged. , he Draft EIR suggested that, if more detailed marketing anaZyses cannot be submitted to document adequate demand ;'or the project (market demand, not popularity, ) construction of the project could be staged (pg. i, item 1; pg . 19, item 2.a . ) This measure intended to suggest that t11e scope of the original Thompson stud; was too large, and that additionaZ studies should addresss the needs of Alamo itself. An area of the project (eg . Buildings E-H) could be Left unconstructed tent lL adecua to market demand can be de?ions:rd gad. Th:s measure assumes ti:a: lite !:row ft^ surnor: =;,8 entire center at some -o in t .n the "uturev 'based On the rtarke ing study and popu7-ation projections. ) ze Alamo Improvement nssoczat�on ;:as a .ternatir e.y suggested that fulZ construction could proceed :vhen 900 of the space is committed by Leases (see Comment 1 Response B. a.a. ) 7 Based on the revised Market .7upport study provided by john S. Thompson on February 10, 1978 (see also AEP associates analysis, March 9, 2978) it appears than there is adequa-E:e suvoort =or the total =.ounl of floor area proposed, and, tha.; with use of the revised Market Study as a guide, atten- tion should be directed to assure that supportable uses are provided for the 20, 00 sq. ft. of uncommitted and 7, 000 sq. ft. of unsupportable J"Zoor area. 4. Dr. R.F. Brown had three individual comments on the EIR: a. Dr. Brown commented that since the Draft EIR was prepared, "significant changes in existing facilities have taken place, i. e., opening of a large hardware store, food shops ,etc. " •Businesses chance frequentZu in any commercial area. Market analyses must be based on a certain point in time, as future changes cannot be accurately predicted. Of the new businesses mentioned, adequate demand appears to be available for several new food shops (see Thompson study, Feb. 10, 1978. ) On the other hand, the opening of a large hardware store might have an adverse affect on the success of a new store or existing hardware-related businesses if another store opens in the proposed project. b. "The noise levels used in the document are in error by approximately 10 db over those measured recently in the area described. " The existing noise ZeveZs were based on studies conducted in Z975 for the Countu hloise Element and Z990 predictions made during those studies. No on-site testing was conducted during the preparation o the draft EIR, as none was author- ised or deemed necessary at the time . However, estimations made by the EIR consultant indicated that, without adequate mitigation, the project c,)uZd cause outdoor noise levels to. rise above 60 dBA (CNEL) in adjacent redicentiaZ areas . (60 dBA (CNEL) is the maximum residential Level suggested in the County Noise Element. ) For that reason, the EIR sug- gests that an acoustical engineer be consuZted to more sDeci,ficaZZy evaluate potential noise impacts and to . suggest measurss by which outddor noise Levels would not exceed 60 dBA (CNEL) in adjacent residentaZ areas (pg. iii, item 6; pg. 20, item f. ) C. Dr. Brown was also concerned that the feasibility of uses other than retail businesses , such as offices , was never ad- dressed in the Draft EIR. alternate a1:G :CSe3, inc Luding O: are asscussec ,n pg. 12, 1 tem 2, i2 Draft" act-, n a n u O;, .Ce as es Could De accomodated in tiZe prc ect, as trey CGassif as a "service" 8 If Ljz tQ that could be accomodatcd in the :?-L 11i::Gri!�t. On the ether :and, and as stated on pg. '2 o_r" ti:aEI?, deveZopmer.t o= other-than-commerciaZ uses would con=Zict with a goal of tae San Ramon VaZZeg Area General PZan to "aZZow -,-or continued commercial growth within the defined commercial area" in Alamo . This growth is preferential to future satellite com- merciaZ growth as the community grows . �. ?.Irs. Hinkson had several specific comments on the EIR: a. "What is the difference between R-B-S and R-B zoning?" The . two mato?' differences between R-B-S (Special Retail Bus;,- r_ess) and R-B zoning districts are: 1 . ) The minimum area -in the R-B-S Distract is 20 acres , while that in R-B is 3500 sq. ft. 2. ) An enlarged detailed map which delineates and sets conditions for the placement or' all buildings and spaces about buiZdir:gs is required in tete R-B-S District, whereas no such map is required in R-3. a reason o r 7 tn j ma�oi eas�n ,j"oi the fo_matio:. o -,-he R-B-S District waw to promote cohesiveness within large retail parcels and to ; aZ'cw maximum design review oJ:' such developments . This district was in effect prior to t7.e Z074 ordinance which required development plan_ review T-or all developments in the R-3 Distrct. (Re`er to pg . 7, item %.B. in the Draft EIR. ) b. "Figure 2 , vicinity Map , is out-of-date. It does not show Lunada Lane connected above St. Alphonsus Way . " So noted. While the map was not corrected, this new connec- tion was mentioned on pg. 20, item e. i. in the EIR. C . "Page 6--Recreation Element--a neighborhood park is planned some 1500 ft . southeast of the site. ' Is this a fact?" The San Ramon ValZeu Area General Plan depicts a pZanned neighrorhood park eneraZZY south o* t%e Stone VaZlef Rd./ DanviZZe B'vd. ir_tersect'on. The parks plan: is based cn the specilic plan prepares in 1576 for _ou-.tu Service Area R-7 (san Eamon i,alZerg Area. ) A future park site was depicted on a 5 ac. site on the east side on Danville Blvd. approximatelg opposite La Serana Ave. (approx. =2 mi. rather than 1500 ft. SE of the project site. ) d. "Mr. hemp of Kemp' s Hardware is not relocating " in the proposed project ( contrary to the statement on pg. 1 in the EIR, "All existing businesses would be relocated within the new development with the exception of a small Furniture store. " Hardware :as rel,ccate- to ana tie existing .".�(iZ...,.na is now vasan: . _ ,:e app .. .,car_= ;;as peen necotiating with 2-3 other hardware :G Zease -1kis space (pers . comm . ) TJ 9 e. "'Environmental Inventory , pg. 9, b. Wildlife, i,. Species-- in addition to your list I believe there are dove, deer and squirrels in the walnut orchard areas , and possibly quail as well . " So noted. The very brief List in the draft EIR was not meant to contain all probable local species . Rather, the species mentioned were meant to be representatives of "wildlife common to agricultural and suburban areas. " f. Mrs. Hinkson criticized item 17(d) of the Initial Study and felt that the project would have substantial adverse effects on human beings due to increased pollutants , traffic, and noise, and reduction of the rural nature . The Tnitial Study is conducted in the first stages of the planning process and is based ZargeZu on subjective, rather t'n4n objective, vaZues . A major purpose of the Initial Study is to determine whether or not an EIR should be pre- pared to evaluate concerns in detail . By checking "Maybe " for tris particular item, the preparer of the Initial Study indicated that the project could have an adverse effect on people but that there wasn 't wnough evidence to declare this impact with certainty . ?3y preparing the EIR, the specific potential impact areas were investigated in detail. g. "Why wasn ' t the addition of more financial services in- cluded in the marketing analysis?" Banks, savings and Loan institutions, and the Like are con- sidered services rather than retail businesses and are commonlu not Included in marketing analyses (cut. in this case all have made preliminary commitments to the appLicant) . Likewise, 7arket analyses were not conducted for the existing insur- ance office and travc-Z agency . 6. The Countv Health Dept . commented that grease interceptors would be required for food service businesses , but that in the past, fulfillment of this requirement led to a generation of hydrogen sulfide , a dangerous gas , for 2-3 months . These comments and concerns should be included in the ETR. 7. The County Public Works Dept ., in addition to making comments and suggesting additional measures of mitigation in the area of traffic (see Comment &Response A. 3 . ) , commented that dis- cussions of the need for new storm drain systems south of Lunada Lane and within the project were not adequate. ico develc_-m,ent- is . ropcsed on ::e I . 5 acre parcel sou ti: cJ {):ada Lane, SG �Z new 3L02'^I 'gain S^.ouZC ;:0t oe necessaru . C'uever, if Luraz; a ..s raroutea conr ect Stone 7 e7; Ra. , t%:Zs parce a 1wc% _1 a ;roDao .j be bisected. A 3%0rm Cram SttouZd then be reauarea wit;: n ine new street. 10 March 9, 1978 TABLE 3 ESTIMATED EXISTING AND SUPPORTABLE RETAIL & SERVICE COMMERCIAL FLOOR AREA & DISPOSABLE INCOME ALAMO REVISED PRIMARY TRADE AnEAa/ 1978, 1980 , 1990 and DESIGN CAPACITY g/ DISPOSABLE DIS . INCOME EST.e/ADJUSTED DIS . EST.AVG* EST. SUPPORT. PROJECTEDh/ YEAR POPULATION INCOME c/ PER CAPITAd/ LEAD. INCOME f/ $/ Q. FT. SO. FT. RANGE SQ FT. 1978 13, 060 $54 , 000,000 $4 , 150 500 $0 ,000 ,000 $80-$90 300 ,000037,000 146 ,000 1980 14 , 700 $61 , 000,000 $4 , 150 40% $37,000,000 $80-$90 407 ,000-458, 000 260, 000 1990 19, 000 $79, 000,000 $4 , 150 40% $47 , 000 ,000 $80-$90 525,000-591 ,000 280,Oil DESIGN 25 , 000 $104 , 000, 000 $4 , 150 40% $62 , 000 , 000 $80-$90 693 , 000-780,000 301 ,000 CAPAC. NOTES a/ See Figure 1 prepared by John S. Thompson Co . b/ See Table I prepared by AEP Associates c/ Disposable income for retail and service commercial estimated to be 600 of total disposable income which was estimated to be about 80% of median annual family income. d/ Disposable income per capita assumed to equal median family inrome x 80% x 60% . / . 3 . 3 persons per dwelling unit ( 1975 Census) . e/ Assumes minimal net leakage on convenience and community shopping goods; but up to 400 total net leakage due to absence of regional shopping center, automobile sales and service and variety In restaurant/entertainment facilities after shopping center expanded. 401 f/ Retail and service disposable income less leakage factor. g/ Estimated average generation per sq . ft . based on range of factors provided by John S. Thompson Co. in market study ($37 to $156) ; L972 ULI study with median of $62 for Western U . S . centers ; and better experience for "typical" California centers (LeBlanc & Co. , Capitola Market Study , l .-. h/ See Table 2 , AEP Associates estimates and projectioN. - RRG : bgr An ow-site storm drain system wiZZ be required to convey runoff to the existing adequate stor?i draing at the nort::ern- most corner of the project site. Tire noted section in tre EIR (pg. 8, item 7. b. ) was meant to indicate that increased runoff from the site mould not cause flooding problems downstream. 8. The Alamo Improvement Association suggested several condi- tions of approval (mitigation measures) for the project in their letter of 2/2/79: a. The development should be staged as suggested in the EIR, except that construction could procede when 900 of the space , including the old Safeway, is committed by leases. This measure may be ore' rable to that suggested in the Draft EIR (addtional marketing studies) and should be in- cluded as an a'l'ternate measure . b. 31dtions for the short and long-term impacts must be reached between the developer and the Public Works Dept ; Stone Valley Rd. should be extended to connect with Lunada Lane; left turn pockets should be provided on Danville Blvd. at Livorna Rd. and Hillgrade Ave. The applicant has been working the Public Works and has agreed to finance a major portion of the extension of Stone Valley Rd. (see Response A . 3. ) . However, it is not thought at this time that the project would generate a sufficient amount of traffic nort' ward on Danville Blvd. that wouZd warrant the requirement of off-site improve- ments at Livorna and iiiZIgraae . C. "Provision should be made for Commuters using public transportation since. a number of parking spaces in the street will be lost on the west side of Danville Blvd. " The Loss of on-street parking is not considered significant as them is more than adequate o "f-street parking. Poten- tiaZ corfZidt between bikes and parked cars would be elimi- nated by the proposal. d. Maximum landscaping should be required to reduce the impact of noise on the north and west boundaries and to reduce glare of perimeter lights. "lax imu"I Landscaping and other measures are suggested as mzAzgation on pg . ii items 6-8 and pg. 26-21 , items f-h in the EIR. (Landsacaoinc itself .s no t a mood ..easure p no t.se reduction L ✓on :.i?: ✓eU S ? S ey- re7r,e f G).6 a 9. Clark Ensley expressed concern at the public hearing with the potential impact of traffic generated from Interstate 680 to the project site. 11 . As indicated in the Market Study prepared by John . S: Thompson Co. , the vast majority of shoppers and traffic are expected to come from within a 3 mile radius which would not require signij'icant use of Interstate 680 . Between the distance from the Freeway and the lack of tall signing, the passing freeway traveler is not expected to use the shopping center significantly either. 10. At the public hearing, Freeman Graves indicated that the Draft EIR noted that there was not adequate support for the proposed shopping center floor area, but that in his opinion the support was documented by the Market Study . The Market Study documented the support for the amount of floor area proposed by the applicant, but did not cover 20, 000 sq. ft. of uncommitted floor area and appeared to provide marginal support for another Z5, 000 sq. ft. of floor area. The Revised Market Support :analysis (Feb. 10, 1378) provided by John S. Thompson Co. appears to document support for all but 7, 000 sq. ft. of the known uses. 12 � s GIBBONS. STODDARD bI MCCANN- l •. AUSTIN R Gll'[ON$ ATTORNEYS 47 LAW MAI Li•�!, A011ESS MICHAEL T STOOOARO THE WELLS rARGO 9ANK BUILDING P. O. ©OR ] WILLIAM D /.ICCANN STATION A GAnr M LEPPER 800 SOUTH Ip OAOWAY �. II Ir )' I MARY DONOVAN WALNUT CREEK,CALIFORNIA 94596 II) �') PETER P. EORUJGTON (415) 9]2-]600 January 10, 1978 Arnold B. Jonas Chief Environmental Assessment Planning Department County Administration Building , North I-ling P. 0. Box 951 Martinez , California 94553 Re: DRAFT ENVIRONMENTAL IMPACT REPORT for 2158-RZ with 3052-77 Dear Mr . Jonas , Many thanks for forwarding to our offices the above referenced document. Having reviewed the document in some detail , it is our opinion that the mitigation steps suggested in the SUMMARY will not prevent wholesale violation of State and Federal law should the project receive approval. Prior to taking further action on behalf of our c'.ients , therefore, we wish your advise as to whether it would be helpful to the Planning Department to receive a survey of all of the residents o= Alamo as to their wishes in respect of this project. A preliminary telephone survey conducted by several of our clients reveals that the resi- dents are overwhelmingly opposed to this project. The survey contemplated would be at our clients expense and would be directed to ascertain whether the residents of Alamo truly desire a center of this size and diversit-.•, with its concommi- tent traffic problems and invasions of privacy . Please be kind enough to inform us if such a survey would aid the Count,: in evaluating this project. Very truly sours , GIBBONS, STODDARD fJ MC CANN ��DM:d1 b%; William D . McCann R 0. Box 33.1 . Ali,,110, Culif0miu 94 January 101 19918 ' rx. Arnold Jonas Planni nv, Department County Administration Buildin- P.0. _ox 951 Martinez, Co . 94553 Dear Kr. Jonas : The Board of Directors of our association would like to take this opportunity to co.iaaent on the Dral't Environmental Impact Report prepared for 21513-R2 with 3052-77, Alamo Plaza . Erle foci that the draft -,-'III inadequately addressed several issues of 1mocrtance to the cormlunit y• Of primary consideration in determining the need for a project of this maGnitude is t-he accurate assessment of the service or trade area. It is our opinion that a trade area of 26,000 popu- lation is arbitrary and oxcessive . This project purports to serve Alamo, and yet the 26,000 tiSmre is over three times that of j'llario ' s population. 1e suspect subs;antial overlap between this Ihro jected trade area algid that cf alreadyestablished trade ceIhters • The draft ;Iii I1ent-lots only a temporary, adverse ili/pact upon existinG businesses in :Jlarlo . It does not point out that frost proposed businesses are duplicatinfg existing businesses, e .1;. , superlilarlCet, furniture, dru„ hardware, liquor, florist and sport stores, bar, restaurant, beauty shoo, etc . The EIR does not show what long-range effect may be felt upon :)res. nt businesses, nor does it demonstrate that these e:.istirw, businesses are now over- crowded . ;,o clear need for a greatly e::panded Safeway is shown and the problems created by an empty Safeway on the east side of Danville Boulevard are rlinilnized . :.ith regard to t:offic impact on i:onviile -o:-levard, the LIR provided projections only f )r than point 3001 north of Stone Valley .•?ofd on Danville Boulevard . ' :•0e feel that a develooment of this size will have impact upon the entire 'Length of Danville _'oulevard and that traffic pro jec tions should be made at several no_.nts along tthe ?oulevard, such as at Camille, Livorno Road, HiliGrade Avunuo, RudGoar :toad, etc. Traffic created by t is Urcjec t Cannot, in Cu:- c:);-: 0n, be adequately mif tiLated b' left turn lanes , i str _ O: lied=an -J stri:)s . I.le-feel that tine =;Iii should exte sively exn1ore the possible el,tension of Stol�Q valleJ 1..cad �o :_e :•lest of Danville Boulevard, opposite its present position ( referred to as re- ali,,n^.lent of Lunada Laze on p 20 cf LIR) . :,_e .<<f� �li< briefly I1Ientic::ls on p 20 that tra_«c cC'_i?c follow ' he new' _LY_ Ltuaada Lane to liidi;etlood =Load.. CUA no figures w--.-c nro- vided to shoal irlpact upon_ Lunada Lane or _,iid�ewooj �,oad. P. 0. Box 331 - Al-!mo, California 91507 '::a feel that the EIR should indic;itewhat the long-range impact of t;,is project will be upon Alamo. Elrea Laraodia tely to the north of the proposed development is zoned R20. ::'on' t the proximity of a major shopuinE center dinLinish the likelihood of this property being developed residentially? The EIR states omm p 4 that the project may conflict with existing residential to the west and future residential to the north. This matter needs to be more fully explained. At several points, the draft EIR suggests that the community mi.L;ht wish to see the project done in stages. If a staged development gore in order, we would want to linow how and when com .unity evaluation would be grade. In conclusion, we would urue that; approval of the draft EIR be sought at a separate hearing frorz that of the project itself. ':e would -further urge that the tire allowed for community review of the draft EIR be extended . Our group received its cops- on January 6. It was impossible for all members of our Board of Directors to review tais draft urior to submission of corn encs on January 20. We appreciate your consideration of our comments. Very truly yours, J. Gordon Struble President GS/gc cc : Hr. Adrew Young, Chairman, San Fannon Valley Planning Commission 1.1r. John Osher, President, Alano Improvement association Supervisor r,ric Has::eltine, District 5 n.` ,7, - . ....r1 ... .. 1 t:I 1 : .... .., I.t..,\i.11 ILr11.1.1 .\h11;.rtl 1.1•i r. January. 17, 1978 _ t 1 �i TO: CONTRA COSTA PLANNING DEPARTMENT JAN `r � � �� ���, ,7u FROM: Dr. Reynold F. Brown--Administrator Office of Environmental Health & Safety University of California, San Francisco SUBJECT: Comments on Draft EIR of The Alamo Plaza Renovation and Construction Project This memorandum is to call your attAntion to certain defects in the draft and to point out the failure of the draft to meet the requirements of the Environmental Quality Act. 1 . The service area used in the draft is not the service area of the Alamo Plaza as contemplated. There are Safeway Stores in Danville and Walnut Creek similar to the ore proposed. If travel is to be minimized in accordance with 3 the intent of the law, then the maximum service area would be half- La way to the existing similar stc.res. This same violation of The Act occurs throughout the draft and should be cause for rejection of the draft. 2. The draft fails to mention that the majority of the stores proposed are duplications of existing outlets that are not overloaded at the present time. The impact, assuming success of the project, would be negative on the existing stores. 3. On the basis of existing and projected need, the duplication of facilities is never addressed. 4. Since the draft was submitted, significant changes in existing facilities have taken place, i .e. , opening of a large hardware store, food shops, etc. 5. The traffic plan does not mitigate the obstruction of traffic. The effect of left turr lanes without signals can be assessed at Hilgrade and other intersections. During high traffic periods, this results in long lines of cars and dangerous attempts to cross oncoming traffic. 6. The extension of Stone Uallev Road to the property now owned by the project and joining Lunada is far more effective than the proposal recommended. 7. The noise levels used in the document are in error by approximately 10 db over those measured recently in the area described. UNIVERSITY OFCALIFORNIA—(Letterhead for interdepartmental use) CONTRA COSTA PLANNING DEP�Th1ENT January 17, 1978 • Page -2- 8. The need for other than duplication of retail stores is never analyzed. The possibility of offices that show high occupancy rates is never addressed. In summary, the draft is self-serving and based on subjective incorrect logic with a justification calculation fictitious in fact and manipulated to determine the conclusion. The mitigating measures do not, in fact, achieve any significant results when compared to existing situations. I respectfully ask your consideration to reject the EIR and request a resubmission in keeping with the requirements of The Act. RFB/ew rf��` 19 r5 )LtrLl � � -� �'"�tlt. .) t; l•LtC f.,r� "l)�2x5'az,�1, r v. 74 MA t i F u , '._-c'�.ti�C`'`J-32�- C��C -f l�,• :�,� .tip 6 1•� � � }a. , i j�-�� �t;w:�n { �'-r ���-t � 1 n 'moi' ,.�9_ C-�h•� ,���-� �� ,� JJ ,2 c' �z�- � •�, « .rC _tom t�_ c :-C X:> «cu L l' -? t � � � •i:c. ^? r_') r`C�•t �•9-,t...L'• '�fly h-!'i' � t2:C'. '�2,��-•�-�.G -r t�� ,�� ef �- •� i ( - •3 ,•f r ,! l' � �.j {' G i. �``!`. •f L",l� ' ../�..(_..� �'i�—�-•+ )yl r' �r n��. 7�tt AUL v (_-'•- r'�.Z cam(.. f ,� uG `�Z` /� —C,'LeL �-'(`" G(�` tt� �I�C 'L Gl✓t• )' ! e ! :: 1 • �� Z( , , .,. tet f; C tJ..' -E-C. t.�.• ,< L i`-G G c-C-� — ?.rL �iL.t:-Co, .--'h:•�-t -�t-3��. �-f�l-CZ..�' �'LE:C �r�.�.t-/3''l'"jam L/r-�ti (�`(.C�. C�'''�� �L-G ''r.L t . :q1w C?/ , � ltc!'crJZ c `�C, �. • ' JZ�' Lt`_� c•l0'�=�1 L:�t�c '�tj' - J / `- ��� r` t. '�t�:�`�-r qtr ��; ��,�•�, .��Zf,? �i r �.� �;2 '�•'Q- r � j L� 1';�.2,�tr{,�k,Fi j•7 CL3.1.�r'l•., •.(Jr`-L.C�C_.' .err- - c j{ �'`-LGL•LL' � �:�i_ � G! !T!'1",f�}�•f,{' • V kx �n ?'. ..-��.o,.....,,u-,..-».�,.+.yy-,. :� � '"`"`a;:4 .r.S„?+..:,"�,fid .r � ������'�£ �,��,',,. -e "-Y.'^*.� �,F"`_' -t'm"t�3 rc� Y�✓-.• £��`��"�.'f y}t'`F ''�� �'� ; � .*•..s:���a,7•:..�s�, a 3:'�"". .,twf. �� i�� �•'a-r'+ �5°' e? lCC 6te s -til"� -' � ' ' -�'r c:GSC' G�--���e;�.-„Cr,. ,,�.••c_�- � j , .�"� r�: Sw L.mac.ri�i•C 'JC.L c.r. L,_ �' c_, �2t ti�: c ,�J kLb TV cc- 'PUL�O--C�-,'L-C'.��---7�, C-� 1L �- L� .r -1 i� �.. � �- � •-L. L�Lr-t -(.i�t� J%.:�Cc-� �'{'•C'(�iZ t�,, cL" • qo 7 S 1-n ti t,-It T` _ c CA, c.� J .t vl� - �Js,��J � �✓ ,q CLQ '`,. •Ll�t.�-- ✓�-i tC�--.•L C'i/l`ti'C-Q,-- 9 • ���.��Q-7` 4� ,tai u�.�z J 7' �J� � � t, �_ ��.�� �CL.�',�•'Cu-h�- LIQA,16— Y h Jrt I � IIJ I( -t ' t J '7!•�.� /•= 1 G7LF,�.C .' C ���L+' (1 �(_,4 ' (' •rt_c� ,r 1�' •`� •!t !: -�-t�'' r� f���19 ,r [;,/ i�-/C.(',•t. ^f, i L.C.: _,JJ ca'1,C � -� •t.L.'-t 1 L��'`( ✓al:._ L• �L( `��(.•��,:�..f'�.,c�j`���• � ,E/s't�C/�.c _�7C�-�_c� /)'L�f'�-E�2Q� _%��.i�`e�C��=`-GL/1'ZG� c,Ut 2Lc r� _ / ``..c�.�-�.t.•�, Ct.� c-�Z c Jd�11:,L�-c.�.��,C'... ,i,�je-vim cz11 Gv; . .� `��-G�Ltd ��-Z ��>�_�`L� �-!/�1�•L�31.� ;'oc . C_ IL /�rn:a�:.00� - L•�;i'?Z-r�•GL--�'\.-C. � .,/J�%i`t�L �.C.C. c:'ls�.:..�_ "��Z•i_ ^LE Lry i.��y�c/�r�t 7 /r C f _. ,Cp �<<1�• cl 16 Gt'1'u� n , �--• �L�.L., !-,'Y-lf• ��t.LL'� ,/}t 1.1.C. t✓•�i C•�. � ��4� � '�'' /. i �_�Z• 1 � �� �.• ;-�-c_.e.� - `/������c��� �-c:'..iia-rte.-� a c� ' .r C'.E::-�• C'--}'1;,C �.Ll^-r,��� �ti�" rlt�.�L ?'t�� f'�- �`�•� ` G�: `� u.L ���u� hfi_��'vC-c-� n't-u�'t �tUr/� C ��c�i.� ;• '-�•�;-�'or-, ... ;L t,¢ ,Ct'- ^'�G�{��.0 �..n '4 L :•vim=. `L �'rr e� (�C,rti C •. CC �% V ..:,1-�,3 yr i . ....,.., . .»... � ` r••* ,..,w..•. �j ��1 it/i 1f• / ����`�.�G� � r '�.. al:1Arw�.' f"hitt F:a -1Aa W.C.(1nf:rflN . + +!1'. A01.14f t• it filly •.:4t. f)r(ral s•. t;rnr•r•il bLur.[f r[ f tin 1 knr v:.:l_rll:T r:P2CEr. A Ir~(1 9915.1 0 '1 L 914.G727 A—$ n r.n0l o S � rel January 17, 1978 Environmental Impact Report for Contra Costa County 2158-RZ with 3052-77 Planning Department Owner Jones ;administration Bldo. Thomas Bros. Location 77D4 Martinez, CA 94553 Gentlemen: - The Draft E.I.R. for 21 5p,-R; with :152-77 dated i?/l /77 has been reviewed by this office. Please note the follow- ing comments: [vj The area is entirely within the Central Contra Costa Sanitary District. ( j The area is not within the Central Contra Costa Sanitary District. [ } A portion of the area is not within the Central Contra Costa Sanitary District. [ } Approval of annexation by the Local Agency Formation Commission and the Central Contra Costa Sanitary District is required before sewer service can be provided. [vj -Sewers have been planned for this area. (X ] :1 gravity flow sewer system shall, be provided. The pumping of sanitary sewage will not be permitted. [ } Enlargement of downstream lines will be necessary to accommodate the connection of project to the District system. [X If the cumulative effect of devetopment exceeds treatment plant capacity prior to expansion, new connections will be authorized on a discretionary basis. [ ] Other, comiments: There shall be inserted in the body of tl•c HR or EIS the following statement : 'T he addo+•onoi se-age gen.+a•rd -0- th,s drvctopr,e+rr .•'1 _ •oncthr: root,, a•+trr, eurrcn* and future de vc to nmenrs .nvolv.nq corvcrsron of open land of dcnsof+cctoon of loud ascs •n live 7ene-at area _ rrgv,,c .mprovemrnt of the trunk sewer system and e.- pans-on of the se-age treatment fanLt.es of t'•os Dosre,c• and me aticndant grcarer use of energy within our critical aro boson. Avatlobiiity of enetay for sewage trealment and the ndd•tianal utmospher+c dtsci arges from treatment plant operations serving this development or land use. are su},tect •a future but undefined fom,tat.ons -.titch may restroct this development of developments .n otf or areas on the CCCSD servree area beco.sr of -he rt-*,rai sl ortogev of certnrn iuris nrd because of the critical nature of the air baton se•-er facility capacities cannot be e•pnnded to orav,de lot each development as of occurs and such e■ponstons when constructed —.11 nrcessor+ly orov,de netts cnpnc•-y prt,od,cntly and »•11 have a fro.rh ..+ducinq potentlol, Tie,ciore, *his development must br rennrdr.i as hov.nn a gen-rth o.+due,nn rmpnct. Very truly .,our:;, CE:7TR:1t_ O:Oa'I'?t:1 COSTA SA:.. _:i ': DiST71 C. Dalton GvnQral ;•lr,na4ur-Cii3cf �nginccr WCD: 2081-8-77 I 1' %A11vi Val—ILA 1 To Arnold B. Jona. anncrlV Fico►• 7' t� .E. �+ C-C-C- PInnning D-partment r)ir ctor of Environmental Health SUBJECT DATE Draft E.I.R. for 2158-RZ with 3052-77 January 25,1978 Applicant will have to submit plans and specifications for the proposed food establishment to this department for approval. Comments on the grease interceptor for the food establish- ment were submitted on October 12, 1977 . A copy of those comments is attached for your convenience. TRIG:JLK:sm Attachment r cc: East-Central Office 1 00477 10A S/76 1M ��. 1 _� rr � j11..1 12ir ,.'I:.. .r'lit• i2 r�.r. lura t{al2l. ' { .� i,rr� li�l .l: t�lt i1ti21':1 i."r •I•:r��2 ..I.1 �� r` :Ijl ir:�i i)� �:1'� 1. r r�� � r l 'O�ir_f1 ilOI:L•if rr.l tt.. t �,1 lJU2� CJiii rr,i'_•f2 t;i .;J 1,�• ��ii� :LvIG i ♦.Lti{J�C)i/:ivt22{.:: IC i rS i QCi(1 :il���Va l:C�. ..:i i)i:C��'LCi?C iiclVc. 3C ::1 r'�Cl.j.r�?L l" C1.•CSDiti '7=L7 V].CIG C�L'ii•a.:�r3 1:ay.C1i:CC::2)r:.li_C: �`i0.'i: it c.2E:it.11 CJI:02:ir to CCCSL) . • •l..l C.�. 1:.�.`'.L •t.�J•J ins t2 �.rla��..G t.ali� rc::.;t,.�i.l:.it•.::.� ..c:.5 ..1..—�_^��u•I C�E'I1eic'.t`.1Ga Oy� SUILICIC (I.-)S) , a dangerous (Jas , had I�ezccll l Y -� :T ' 1 fir 2ollUtior� Co:ltrol pe dr detected ar d .r�,po_ t. :G to ..L' ..nd Ca i� . ;,onno1, T:lE CuUSv OZ r` G Gi -lie problem to Cate has been Untie ter- ui]I1ed and is ap_.)a r era tlV ;rC .i ^l::ui Lla fj — 1.C. :.O C O.Tlc13 r.:5 af:tei 2-3 morrti:s . Ii.:hLln 17E.tu1i.......rS t` w cLaL...: Cos•_a ���.;,t ri, 1� -rte L 3.0/12/77 riiRl�i`. rt(::a�j':l -.r ✓aiF t A'3 S/7o „ : .i•r . a ti f�` 'jo PUBLIC WOREN "EPARTMENT �NTRA CO.') rA COUNT Datc: February 2, 1973 To: A. A. Dehaesus, Director of Planning Attention Arnold Jonas, Chief, Environmental. Assessment From: Vernon L. Cline, Public 1.1orks Director By L. J. Reagan, Assistant Public Works -Pi:(ector Subject: Draft EIR - 215SRZ with 3052-77 - Alamo Plazd We hale reviewed the subicet draft EIR which was received at this office on January 9, 1913 and offer the foliol.ing comments: 1'age S, Item 7: Ilydroloty and Water Quality: The HR does not mention the need for a storm drain through the portion of the development south of Lunada Lane. (Drainage Zone 1333, Line A) The need for this storm drain should be stated. a The need for an on-size storm drain system should be discussed. Without such a collector system, the inlets at the existing points of discharge would become overloaded Causing ponding and inundation. The system should be constructed to accept and convey all storm Craters entering and origin- :iting within the development to the existing adcquacc storm drain at the northerly :Most corner of the development. Page 1-1, Danville iloulevard: 'We believe the figure of -1,SSO ADT is loin. Studies such as the ITE Traffic Generation Report, have indicated that GO trips per 1 ,000 square feet of shop floor area on weekdays and 30 on S:1.turdays for shopping centers such as this, are more realistic. Therefore, for the proposed added 110,000 sduare feet of floor area, an increase of 6,600 trip end ori week days and S,SOO on Saturdays should be expected. Page ld , Table VI : The projected increase of 3,4011 ADT does not seem to .igree with the ITL• report as referenced in the footnote. also, the figure of 310 trip ends increase for the project Cor peak hours appears to be lw-. . cstimat,_ of the figures is approximately double. Based on the above, the traffic impact will be considerably greater than indicated in the LIR. Therefore, the following mitigation measures should be considered: \. Silnalitation of the shopping-, center access to Danville Boulevard in coordination with the Stone Valley Road - Danville Boulevard signal . B. Westerly extension of Stone 'lallev Road to connect Lunada Late to give access to the proposed shopping center. This could be combined with channeiization on Danville Boulevard and deletion )f the Lunada Lane connection. ,1. 1►� har5us • Ocbrttary ?. 1978 A more detailed analysis of trip origins and turning movements at the proposed entrances and at Lunada Lane on Danville Boulevard and on Danville Boulevard at Stone Valley Road should be made and discussed in the LIR. We recommend that these differences in traffic impact be clarified. and resolved prior to certifying the CIR. DD:cal i ,��ci.�rt.o- �dryt. �hcrtlE'_Ltrt.�' v�-� �Sc�%t�,t%cti�. �.�,,, • P. O. TIOY 271 ALAMO, CALIPORNIA FINF. COTINpRY LIVING Fabru=ary 2, 1978 , r . :%rdrev; Young, Chair-,c-.,n _t1 'ia:non `lallev :lanni:la t:^r:ti3:3ion Couni-ti :.d:nini!;t.rat-ion Buildin j, 951 L".irl-inlz , CG .94553 Daur ',.r . Young: ,he zex-_lcii' iv'a 3oard of thQ r,!L-..o Imnrnv�i::3f1t __SSOCiatt iOn has met saysr. l times tii the llay.:loc�ers of t:le �Llum, F1.uzu in order to r � r- i-.a H i- •a j' :�r, iv�:, ata t lan that: is in t;>. bis , i11. . as of -}ia r ,id�n�.s of :.l�isr.o . '.i: :fuss, -d :.i rimi-ion at—, our- mezi4-inp, on Junuury In c?:t7ressin,; our dj. cisicn �:; fnlletr s : j z i'l:v :1�:m0 T?::nrn'J3tn',n} r•,sv-)ciat-ion 1purov�3s t-he dev3lonman'- of .lumo Placa as dascrioad in the su5 jact to tiie folloviing s ennditions 1. The d,:`r %loDntent: i3 to b.3 s i 1g-Cti, in the init- it phase, in accordance With County rions aac:;pt fit_a full const-ruction ire-:• rroc--d•3 erhan 90;.� of !-he space, including+ aha old � fat:r_�*, is cont;li:-t-ed by la!�lsas . 2. h satisfact-ory solution +-o the short t-.arm ( 1980) dnd lona t ar:n (1985) traffic rroolar.'s r,usl- be r•ac:char] t-ha Cot:nt:v FZ.iblic riorks Lent- snd �h3 ll v.,l�n3r . iia s'-rrnZrrly recommend th t "Sto:la 'olid b•., ;_xfr ndad to jnin Lunad1 lap-- at d `-ha+- s-'rict- provision^ ba :s:sda for 1---L- turns , part-icul.arly sL,- Livomt_- and .3. :rovision sinnuld ntada .for Cnn-,raut�r using public �-r=�n: .�I�i�--,t-i �tl si:Zc3 .. :1u^::>3.= of rai�'•:i:��; s�•_.r,•.s i:1 }ht; fill ha loses on the w,.st sid of D.:i villa .lvd . 4. Th-, Lv•alopar mus+ : aV7 Lh`3, most rid id Coun}t' r��cuira_ :n3n+s for landscapin -; so as • o r :duce t-h-- in,Dlct- of ne)isa on th,J., nnri-h and viasi- oourld:.srias and 4--o raduca t-itro of pari-•a�--3r li rh'-s . `.Nut- t- „s-_ r ;n --f -L! in orC-JT' inn t-1-isQ:. V :�.'7iltI.�:1t- �'n ...!�r.'.=' .....`.:� . t!7 j-�:� ..'`' ...�'_�i; ^_ i:..:"0 j;,r ,tt l:Ihsr , ;'Y �.!]3nt: P. O. BOX 271 ALAMO, CALIFORNIA FINE COUNTRY LIVING Fabruury 15, 1978 r . :Jidr:,,v, YounC, Gh:.iirm:An ,J,A,l .'l-mon _:ll 3y 11.Ulirli-nn untrimisn' Lon. G ouri I--,,,, ..dmiriistra:tion duil.!Iing P .0.310Y. 951 r t-_', ri G 94553 Dear suppl-m--nts our lat-.ter of Fiao . 2,1979 containing nur rot-Ann for condition.ul avrsrnv�il of tlia itltmo P - I Liza. !.:s pr.3sanf.ed t o San R-kamon. Ilull.-jv FLInninL- :.tt its h-carinf.", nn flia subiact . Chir- %ssociation s,.--rnn,:_-rly f-hat __lazmo 711_aza r.hould be d.3 s i'_,i_-d to serve f-.h e 1 o c-, 1 c o r�m,un.i t•y do n c,!- se-'2 h mv it can. as a ra[-,innal shn-r-ir.F Thus, we Support: th-a- C oun i-y r !COrT mend:;L4-_inri for a sf-ar.ad divalonment --o as to insure LI rela'-ivalr of ;,.concmiCE=l -1,7 viiibl.z, of em): 1'r)r Mf-h Hie, nevi j' laza -ld Safm'u7r locLifion. if-ion J_- b-r,�Ad on an upproxi- I Oi.ir nosi -id f-h.I: o_L r 21 -:Ll--- radius '.'Iulnut Cra-_ .- and l)-_zriville--in a[_r-s-merit --:i'-h - nr as rrn-!,.:cf-ad 1960 loc-Ll popul:_,firm of r n rr o:!ir�i ly 16 000. "his is it ruf-h=r sh13 Ul SF r-ar-nant. with the s Ir i ry u I- ofC'IR000. Th, lws ..L from the ',luzu is I-o oa day.31onad nul,r fo rv- i-h. local so CII.Burly f-f13 issua is f--*,i--- soon-_ �.:nd i,Lccuicy Cff `hs Thorn.r..son mizrkef sur—:.,y. Thlocal corcensus cleariv favors a ller or s�-a,d d;�,velopm-.,V7 , bul.- if �,, qv..tas+-ion %I a r,3qu��st r v i 0 1 i s S U r v--,jr b-v tha Gouni-v Flann-ing Depzirtm-,,it- . rzz:quir3 st-ricl- cor.nl_i .-;-Lnc-j ,-.,it-h t-hc County f stood to 1 in�in i., an uri;i r nLid 0 lnc.,l nroi- ,.Ctjc 1--ft turn on .)lvd -- i- .vincimil north of PlUZL, . vary much apj-rLac_J:At.-_ your coopt)r_.tiorl in tliase i tt s . Si c i:r tj 7! vi .'r i c z: u f s o r D I s f: 5 -1 UT(-i --asin_i� int' :r 4-1 cri n: ✓'�r}vi1I a vd T) 160N CONI!'/ N*V INC. MARKI. IING RI_SI-i\Itit'1I 175 SO. SAN ANI ONIO R.OA 7 • - LOS AL-("OS, Cr1LIF0I;N1: 941022 December 21, 1977 (•(IS) 94I•-2550 i' lr. Harlan L. Menkin Research & Development Planoin J Department ?ire and L•'scoban Streets i •lartinez, Ca 94553 Dear Harlan: I am providing responses to your questions concerning: ?. The sources of our population estimates 2. The sources involve in the delineation of the trade area 'i 3. The sources of our retail per capita expenditure figures 4 . The utilization of county data versus local area data in the market support tables 3. The source of our sales per square foot levels for the 19 retail categories . Also, the variables involved in the extraoolations from which we determincd the levels for each of the retail types . POPULATION Sources: 1970 Bureau of the Census 1975 Contra Costa Count.%, Special Census 1976 Population Data from UDS, Inc. Contra Costa County Planning Department - Housing PermitT_ssuarces as of Oct. 1977 All data utilized was provided per census tract. DIEL.T.N);AT ON Or TiZLNC , 13asctd On: Location oi: facilities Population ,d istril}li : OP. CC.-ISL'S t f a C t Confi;,uration of anter-a Customer Source Surve,:s conducted b%, John S . Tlhompson Company, Inc. during the past 1-9 % cars for s «r centers . Thus , our -s-del considers the actual locaLior, of consumers ' [Nil J .lr. Ilnr.1an I.. :h i n comb,.1: 2 I , 1.9 residences ::::o z-lrc served. by t:.c z�rescnt retaj I faC i i ty. . 5 studies conc"uc ted by the John S . Thompson Company in Alamb since 1971,. i,-TAIL PER CAPITA EXPENDITURE FIGURES Source: 1. State Board of Equalization - Taxables 1971-76 . 2. UDS , Inc. - Median Family Income level for the trade area . 3 . Consumer Expenditure Survey Series 1972-73 Avera_.,e annual Expenditures for Commodity and Service Groups COUNTY DATA IS PREFERRED TO LOCAL AREA DATA BECAUSE: County-wide data establishes retail expenditure levels based on a large sample of s:_ores. Local lamo data is base? on a sample far from being statistically significant. Thus, over time, 'substantial deviations in sales levels ma1r result (for example) due to merchandising practices of local merchants. The model utilizes coL:nC`;-wide data statistically independent of singular variable changes in the local area. This cannot be said for data indigenous solely to Alamo. SALE-3 PER SQUARE FOOT LEVELS Source:. Dollars and Certs of Shopping Centers - 19G9 , 1912, 1973. urban Lard Institute. Extrapolations of national and regional figures considering: -Shopping center ',:ypc of local retailers Commun i t1T Neighborhood, cLc . -Orientation of local retailers Independent Local Chain National Perhaps a re-stat,:2m.:nt of t.,-.e behind tho ;�iar;het sui)7ort analvsls '.Would ::elJ ex;Dlain our oro:�Cu're. The purpose of mar et support is to c etermine :ai:etner an area is over-stored or no � e begin t-)' _-alculatinT. the demand -Lor ret]il store Si)ace !)v mult' ?l.,' ncf pc')11ation iR the ILra.-I l' JUI iN S. l HOMPSON COMPANY, %1AR'Ki:T INC hLSE:ti:Cl'i �Ii�� b T.11:. Harlan l.. W. •1 �c_itibcr 21 , 19 % / Page 3 area by ,:i avera jc per cai?i.•_l _1l for --ach type of store. �►le per capita consid; r: the income level of the and is based on stat,:: and' count_ data. J The gross expenditures are then reauced by an estimate of outflow from the trade area to oti:-_r retail centers . This is a judgment factor but it takes into consideration research we have conducted over the _•ears in many areas including Alamo and Danville. . The sup �1L, of retail space -(esti mated square footage) is then multiplied by an average sales per square foot factor. This Z: is essentially the rate, at .:!,i cif the average store in each retail category operates in the western United States. The thought here is that if stores in Alamo operate above the :'lest Coast avera:,e, they do so (a) ;;ecause the merchants are ?%er1 strong in merchandising (pric"s , advertising, se-lection, friendliness , etc. ) and therefore attract sales from outside Alamo or (b) because there is a' s'Ll3rtage of space to satisfy i the demand. If there are stror. m,::rchants , they will co mpete well with new competition. If ther-2 is a shortage of space, new space is needed to maintain a retail equilibrium. • Remember that our analysis allov.s for a continuing outflo-. of retail e:•::Denditur2s to strong s;;opping centers in i alnut Cry!:'I: and eise,.tiliere. Our anal -sis 51.1:1U-.,' SaVs that after allo,aincr for this outf lo':r, there is a posi t4 ve or negativc need for J neer retail space to satisfy a local trade area demand. `sincerely `lours , Dennis M. Bruno Analyst DMB: s c,.q jOH S. •!i-+.OMPSON CONiI',-�.NY, INC. -',AkKFIING RESEARCH )O< IN S. THOMWON COMPANY, INC. MARKETING RESEARCH 388 SECOND STREET LOS ALTOS, CALIFORNIA 94022 February 10 , 1978 (415) 941-2550 Mr. Fred Redman Alamo Partnership Box 5 Alamo Market Plaza Alamo, CA 94507 Dear Fred: At your request, I have re-evaluated the market support for an expanded plaza based on a modified trade area. The following report should be considered as an addendum to the October study. The results are generally consistent with those of the original report as we had expected. I hope it is satisfactory to you. Again, if any questions arise, please call. Sincerely yours, 17 erk� YY1 13R.c,�v�•� Dennis M. Bruno Analyst DMB: scw Enclosure mr: Fred Redman • 1�ruary 10, 1978 Page 2 At the request of Fred Redman of the Alamo Partnership, the John S. Thompson Company has re-evaluated the feasibility of retail expansion at the Alamo Plaza. Based on a modified trade area essentially coincident with the Alamo Postal Area (refer to Exhibit 2) , the study projects market support for nineteen retail categories. The results are summarized in Exhibit 1. The methodology implemented in the analysis was detailed earlier in the October study. However, a restatement of the theory involved in the delineation of the trade area may help to explain our procedure. In the October study, we conducted the analysis utilizing a trade area-. of three miles. Our delineation was essentially based on our knowledge of shopping centers of the proposed type and tenant mix. Furthermore, considering our experience in Alamo over the past eight years, the three-mile trade area was an effective means in :which to account for retail competition located beyond the Alamo boundaries. According to our methodology, competition within the limits of the delineated trade area can be effectively taken into consider- ation. The basic assumption implied in the inventorying of gross competitive square footage inside the trade area is that the retail facilities are supported heavily by the population within its bounds. Competition outside the trade area is accounted for in our estimate "leakage" figures. These estimates reflect the dollar outflow of expenditures which will continue to go to stores in Walnut Creek, Danville, etc. even after the planned center is opened. Obviously there will be a larger outflow for shoppers or comparison goods rather than for convenience goods. In the case of the three-mile ring, we were liberal in including "Old Town" Danville as part of the primary trade area, when in fact, only a modest percentage of the dollar sales in "Old Town" originate from the three-mile trade area. Furthermore, the Rossmoor Shopping Center was regarded as part of the Alamo primary trade area although all population in Rossmoor was excluded from the population figures for the trade area. Again, we have been extremely liberal in permitting total dollar sales from the Rossmoor Shopping Center to be subtracted directly from trade area gross expenditures. Thus, the implicit assamption is that the three-mile trade area totally supports the Rossmoor Shopping Center when, in fact, only a minor percentage of dollar sales is derived from the Alamo three-mile trade area. At the behest of the Contra Costa County Planning Commission, we have recalculated the market support based on a modified trade area base as illustrated in Exhibit 2. This delineation considers the region from which the proposed tenants will draw a significant percentage of their dollar sales. We have projected population JOHN S. THOMPSON COMIt�,Y �1KJ . MARKETING RESEARCH ffll �t J • Mr. Fred Redman • Februaz Page: 3 figures of 13, 060 and 14 ,700 respectively, for the and 1980. we feel that these projections are very and that the housing development proposed on Stone will dramatically increase the potential support fc proposed retail facilities. Our conclusions based on our methodology utilizing trade area are as follows: - For the most part, the results are c with the Octcber study. In fact, fo the market support is greater than i study. - The request for further analysis bas local Alamo area resulted in a consi tion in the population base. HowevE lack of competitive Alamo retail fac had a cancelling effect. The need for further retail developr and is independent of attempts to a_ mile trade area we originally estab. JOHN S.THO1tiMP MARKETING RES` NET ADDITIONAL SUPPORTABLE SPACE NET ADDITIONAL SUPPORTABLE SPACE IN MODIFIED ALAMO PLAZA TRADE AREA STORE TYPE 1978 1980 Supermarket 67,900 76, 800 Furniture 13, 430 15 ,120 Superdrug 12, 370 14 ,630 Hardware 7,510 91580 Liquor 8 ,300 9,640 Bookstore 7 ,070 7,950 TK'Stereo 6 ,110 6,880 Bar/Restaurant 13 ,280 15,580 Family Shoe . 6,200 6 ,980 Music 4,280 4 , 820 Toy/Hobbv 2 , 400 3, 080 Men' s Apparel 5 ,780 6,500. Beauty ' 2, 590 3 ,170 Stationery/Gift 1 ,850 2,330 Women' s Apparel 3, 300 4 , 670 Florist 1,050 1, 310 Jewelry 1,200 1, 680 Curtains/Int. Decor. 1, 520 2, 080 Sport Shop 55 0'90 Note: Trade Area Population Projections Are As Follows: 1978=13,00'0 1980=14,700 Estimates by the John S. Thompson Company, Inc. � � a-ep associates CONSULTAP�TS IN ARCHITECTURE ENGINEERING PLANNING `larch 9 , 1978 REVIEW OF REVISED MARKET SU_�PORT STUDY ALA1,10 PLAZA SHOPPING CENTER AND PROVISION OF ADDITIONAL POPULATION, FLOOD AREA , AND MARKET SUPPORT ESTI�,IATES AND PROJECTIONS FOR TI:E ALAMO AREA' AS PART OF RESPONSES TO COMMENTS 01sT THE DF AFT ENV I RONLMLEINTAL IMPACT REPORT. INTRODUCTION This supplemental summary report is being provided in response to comments made at the public hearing on the Draft EIR on the Alamo Plaza Community Shopping Center; to the request by Planning Department for additional areawide estimates and projections ; and in response to the reevaluated Market Support Study conducted by the John S. Thompson Co. . (Feb. 10, 1978) . Applicable portions of this Report are summarized in the separate Responses to Comments Document attached. A summary of the additonal estimates and projections and review of the reevaluated Market Support Study are provided below. POPULATION, FLOOR AREA AND MARKET SUPPORT ESTIMATES AND PROJECTIOiTS Table 1 on page 2 proviues a summary of population estimates and projections for the revised Alamo Primary Market Area (See Figure 1 ) for 1975, 1978, 1980, 1990 and at design capacity. The 1978 and 1930 estimate totals were provided by John S. Thompson Co. and are comparable to the estimates made by AEP Associates in the Draft EIDE and the 1978 and 1980 Census estimates provided by the County Planning Department . The long range projections were provided at the request of the Planning department staff as an aid in determining future support for additional floor area in the Alamo area. The 25, 000 population design capacity estimate represents an ultimate population that may be approached but probably not exceeded based on current General Plan policy in the Alamo area. Table 2 provides both an indication a= current commercial floor area in the Alamo area ( 146 ,000 sq. ft . ) and projected floor area based on the Alamo Plaza proposal and vacant and redevelopable land 1620 NORTH MAIN STREET `:VALNUT CREEK. CALIF ;4111), A96 (415) 938-1242 aep associates CONSULTANTS IN ARCHITECTURE ENGINEERING PLANNING March 9 , 1978 TABLE 1 POPULATION ESTIMATES & PROJECTIONS ALA110 REVISED PRIMARY MARKET AREA 1975, 1978, 1980, 1990 and DESIGN CAPACITY CENSUS TRACT PORTION 1975a/1978b/19SOC/1990d/DESIGN CAPACITY e/ 3420 PART 200 240 260 300 3430 PART 370 380 380 370 3440 ALL 2740 2960 3040 3500 3452 PART 1850 1910 2000 2100 3461 ALL 4480 6030 7320 9030 3462 PART 1230 1540 1700 3700 TOTAL PRI7,1ARY MARKET 10870 13060 14700 19000 25,000 AREA - ALAMO NOTES a/ Based on Contra Costa County 1975 Special Census. b/ Based on County Planning Department update of 1975 Census. and AEP Associates estimates of portions of Census Tracts. c/ Based on County Planning Department 1980 projections by Census Tract , John S. Thompson Co. market area projection, and AEP Associates extrapolation. d/ Based on County Planning Department 1990 Census�-Tract projections, and AEP Associates extrapolation. e/ Population maximm yield based on General Plan policies: Low Density , 4400 acres ,@- l. S units / acre x 3.0/unit= 21, 870 Estate Dens. , 1000 acres rz-, .7 units / acre x 3. 5/unit= 2,450 Multiple—Tramily residential , 300 units 1 . 9 u n it = 540 Total Alamo Primary ',.1arket Area Population = 24, 860 Rounded = 25,000 RRG:bg P1IJ I r C" f:IK C' .A1 ;170 NORTHMAINSTRIFF RNIA . •off. ( J;y �a.. .+ !: (, t _'``` � .,t,� ., 'e ._ C`�v'_� -�.-��J ^�'�• �-�-.. �' v�, •\ '•/ •_,��� L..'OCL♦ �r�J \s J ���\'41 Art. � � ,• :a••�e• .•!� ..�""'�\\\? '1' J •E' 61«, ��:=•�(, _._� � ..�,,,�.•`ems",,'�.�� .Ooe--A. R,,�c�` �c�.L, r•�i 1�.��r 'h•„ ..A w•t«o{a ti ,� =/rr .,�,•�t�� L�!)�'�� 't. it �t0'fah � 1 -�• f•ti✓' `�V /.r •. „� C�r�'^•",r G 1i� 1.,••i: '\ice !�• � :a•`. .••FFA e 1 »M1..-.+'.'„c� � •^".-•�'' 3 ,�.• `3 ...r,,fi. �,����� s Sii tib'e• ,' ).• �' -.c�.'f w-«^�`:" �,(-�_�«� :�,:yy)ilk ''r /�• •. Al In S '�!,,ay,y)�/i '�` { r�%'�4' i�~i�;\ '•.re �.e l� 7;� � o moi.. •Z�O tom....1 / S•M � ' '•••�. � t"'�f'�� ir.•. o i associates CONSULTANTS IN ARCHITECTURE ENGINEERING PLANNING ::larch 9, 1978 TABLE 2 RETAIL s:. SERVICE COM :ERCIAL FLOOR AREA ESTIMATES AND PROJECTIONS ALA�MO RE17ISED PRI,'IARY i!A:IKET AREA a/ 1973, 1950 and DESIGN CAPACITY SQUARE :OOTAGE AREA 1978 1980 DESIGii CAPACITY ALA.W PLAZA SHOPPING CENTER 66, 000 176, 000c/ 176 ,000c/ BALANCE ALA IO 'MARKET AREA 30 ,000b/ 84 , 000d/ 125 , 000e/ TOTAL PRI,,IARY MARKET AREA 146 , 000 260,000 301 ,000 SQ. FT. a,/ See Figure l revised by John S. Thompson Co. b/ Includes existing Safeway Super ;Iarket and other floor area surveyed by John S. Thompson Co. C/ AS proposed by applicant at EIR stage of review. d/ Includes a small portion of potential additional 45 , 000 sq. ft . of floor area south of Lun.ida Lane , and assume releasing of old Safewav Market to other retail and service commercial users. e/ includes the 80 , 000 sq. ft . of estimated existing retail and service commercial floor area plus 45, 000 sq. ft . of potential additional floor area south of Lunada Lane now zoned and master planned for retail business. RG: bg 1 620 NORTH R1.AIN STREET 1VALNU T CREEK CALIPOR` :A 9.1596 1 5) 938-12.42 Planning Departmentr Planning Commission Members Contra 00rrald F-Anderson Costtoraga — C:+airman County Ai.+wCosta inistration 8uilaing, North Wing I William V.Walton P.O. Box 951 945 � Pleasant Hill - vice Chairman Martihez.Galitomia 3 County Albert FL Compagiia Martinsi Anrleey A.Dohassus Director of Planning William L Milano Pittsburg Carolyn 0. Phillips Rodeo Jack Stoddard Richmond Andrew H. Young Alamo DRAFT E--TVIRONMEilTAL IMPACT REPORT THE ALAMO PLAZA DEVELOPMENT PLANT 3052-77 REZONING 2158—RZ DECEMBER 19 , 1977 CION Qd Microfilmed with board order Planning Department 0isPlanning Commission Members Contra Donald E. Anderson Moracosta _ ata Minim - Chairman County Administration Building,North Wing (VlrJl P.O.,box 951 William V.Watton Pleasant Hill — Vice Chairman Martinez, California 94553 County v `y Albert R. Compaglia Martinez AnYmmy A.Dehaesus Director of Planning William L Milano Pittsburg Carolyn D. Phillips Rodeo Jack Stoddard Richmond Andrew H. Young Alamo DRAFT ENVIRONMENTAL IMPACT REPORT THE ALAMO PLAZA DEVELOPMENT PLAN 3052-77 REZONING 2158-RZ DECEMBER 19 , 1977 'TABLE OF CONTENTS- PAGE SUMMARY i I . INTRODUCTORY DISCUSSION A. PROJECT DESCRIPTION 1 B. ENVIRONMENTAL INVENTORY 1. Physical Description 4 2 . Existing Use and Surrounding Area 4 3. Utilities and Community Facilities 4 4. Circulation 5 5. Plans, Ordinances and Policies 6 6. Soils and Geology 7 7. Hydrology & Water Quality 8 8. Vegetation and Wildlife 8 9. Recreation and Open Space 9 10. Socioeconomic Considerations 9 11. Air Quality and Noise 10 12. Historical and Archaeological Aspects 10 13. Energy 11 II . ENVIRONMENTAL IMPACT ANALYSIS A. THE SIGNIFICANT ENVIRONMENTAL EFFECTS OF THE 12 PROPOSED ACTION. B. ANY ADVERSE ENVIRONMENTAL EFFECTS WHICH CANNOT BE AVOIDED 18 IF THIS PROPOSAL IS' IMPLEMENTED C. MITIGATION MEASURES PROPOSED TO MINIMIZE THE SIGNIFICANT 18 EFFECTS . D. ALTERNATIVES TO THE PROPOSED ACTION. 22 E. GROWTH-INDUCING IMPACT OF THE PROPOSED ACTION. 24 III . REPORT PREPARATION 25 A. PERSONS CONSULTED B. REFERENCES C. AUTHORS APPENDIX Market Analysis Need For the Project Analysis Traffic Impact Stud- Archeological Investigation Community Comments LIST OF TABLES AND FIGURES TABLES Page I - PROPOSED TENANTS & FLOOR AREAS 2 • II- TRAFFIC ESTIMATES & PROJECTIONS , DANVILLE BLVD. 14 FIGURES 1 - AREA MAP preceding i 2 - VICINITY MAP following 1 3 - SITE PLAN following 1 4 - ARCHITECTURAL ELEVATIONS following 3 5 - ZONING MAP following 7 0049 r IV � :. ,ilk ,t ;�' ..--•:�14 i �• .� '� .w� � �., i'<,.... C- It .i ��'"li`..- •�\.va' i. j t,, �� i �� �?�•T /rte; -A f '�"'• +' t.r�ii�.-l• _ `, •� •� 1✓• `' � Shone � �. .�epi^, . • . t' " f" � `3/fie do s t t i gojSc s-/ AI � '� ' ,.�- Fes, ,;-, ;�y ;,�.?.-�} •'�� ',. It 1 •1_,a•t' „�:ci" _Iwsa _ ..lf\,_ "�� •.� �:^,•^',.. '�••tl � J \ � i4• --...s .: � jam' �~i:..:!•.J^, ,•- .._.�i i��;' .- �•�`r��`r-� '�"'•'�•• : .�r.\;``f .� ,_�(w, . �} /�,,.. yC_ _. ••••� .. ,`""'gds:^ _ i .'P/'�"'?�;�'•• �'`.,•� •aC.¢�••• .•A �''••- ' Rr - - -�'� `� 1�"� `'�' .;'''- •y- gle .`Sam \Jl''"%� =�,:;'' _ '",, � s:a a��"^\ _'/_ s�J 1. i� ,- �•-`` e �u�•t�"P� '• _-'_' �••:;--�,.,•. -�_ �-,•,�;�� .Las So�.�ole S, u _ � 1 - gIG �A `SAp SUMMARY Under Development Plan 3052-77, the applicant and owner, The Alamo Partnership , requests approval to redevelop the existing Market Plaza in Alamo. Concurrently, under Rezoning 2158-RZ, a rezoning from Special Retail Business District (R-B-S) to Retail Business District (R-B) is requested. The 19 acre pro- ject site is located on the west side of Danville Blvd. , north of Lunada Lane, and is the northernmost commercial property in the Alamo commercial core. Low density single family residential areas adjoin the property to the north and west , excluding a 100 foot S .P.R.R. right-of-way abutting the westerly boundary. The rezoning request includes a vacant 1. 5 acre parcel on the south side of Lunada Lane adjacent to the right-of-way. The applicant proposes to remove 4 of 9 existing retail buildings (46 ,000 sq. ft . of existing 66, 000 sq. ft. ) which, with parking and minimal landscaping, occupy about 11 of the 19 acres. Twelve additional buildings within 6 separate areas would be constructed. The total proposed floor area of the ( renamed) Alamo Plaza is about 176,000 sq. ft . The two major tenants, Safeway and Thrifty Drug, would occupy about one-third of the total space; the remain- ing space would be occupied by speciality shops, two restaurants , four lending institutions , the Alamo branch Post Office, and two small offices . All but one of the 17 existing uses would be relocated within the proposed center. The entire center would be landscaped and developed under a Spanish architectural theme. The EIR recognizes several significant effects which could occur if the project is implemented. These potential effects and cor- responding measures of mitigation are listed below. The suggested mitigation measures are shown in Zight italics. 1. The project could create up to 35 ,000 sq . ft. of floor area that may not be supportable at this time , including uncommited space and marginal comparison uses that would either be vacant or draw from existing businesses. This conflicts with the favorable conclusions made in the applicant 's marketing study. The appZicant should submit more detailed marketing analyses to document ZocaL Alamo support; or, the applicant could be required to sCage development o ' the protect. SpecificaZZy, Buildings S-S, which could house the apparent Zess-supportable comparison snopping tenants, could be Vie:ered until such time as suDvort can be documented. 2. The project could have short-term effects on the adjoining neighborhood shopping center until the vacant Safeway building is reoccupied (Safeway would relocate within the project) and on other businesses in Alamo. i . The potentiaZ adverse effect on existing neighborhood busi- nesses opposite the site cannot be directZu mitigated by the applicant. However, staging deveZopment of the protect could a Z Zow for the moze time Lu occupancy o f the vacant bui Zding by generating a more favorable market demand for new tenant(s) . The short-term effect on other AZamo businesses coutd be reduced, aZthough not eliminated, by staging deveZopment. 3. The project could cause a significant cumulative increase in average daily traffic on Danville Blvd. between Stone Valley Road and the main entry to the project and in peak hour traffic opposite the main entrance to the project where four travel lanes are not provided. The applicant has proposed to restripe DanviZZe BZvd. to pro- vide smoother traffic fZow (diagram in AppendiW) . AdditionaZZy, the app Zicant could be required to pay for the widening of the road opposite the project site to accomodate four traveZ Lanes . 4. The project could cause a significant increase in conflicting left-turn movements on Danville Blvd. in the vicinity of the project . WhiZe the app Zicant has vrovosea to stripe a center Zeft-turn Zane on DanviZZe 3Z,vd.:' to reduce cont Zicting turning movements, a raised median divider might better mitigate this impact. Alternatives and variations of this latter measure are suggested in Section II. C. of this report. The app Zicant should work with the County Public ;forks Dept. to determine those improve- ments which would be most satisfactory . 5. The project could contribute to significant traffic backup during the p .m. peak hour on Stone Valley Road (west) between I-680 and Danville Blvd. -'he applicant has provosed to restripe the northeast corner of the Stone !alley Road-DanviZZe BZvd. intersection to provide a free right-turn Zane going north on DanviZZe BZvd. ii . 1 U OU R� 6. Adjacent residential areas north and west of the project site would experience intermittent significant noise levels from service and delivery trucks and from air conditioning units . An acoustical engineer should be consulted to evaluate potential noise impacts and to recommend specific measures by which intermittent noise Levels could be reduced so that ambient Levels would not exceed 60 dBA(CNEL) . 7. The project could have a significant visual impact on adjacent (future) residents to the north. The applicant has proposed perimeter plant screens to buffer the project from adjacent residential areas. The depth of the proposed Landscaping should be increased to better screen the years of buiZdings from northerly residences . 8. Light and glare generated by the project could have an adverse effect on adjoining residents . The aapLicant has indicated that aZZ service Lighting on the rears of buildings would be shielded so that Light would not shine beyond property boundaries . in addition, Lights used within the interior of the project (parking areas, waLkways, store fronts) should be designed so that gZare would not be visible above roof Lines of the commercial buildings . iii . � s I . INTRODUCTORY DISCUSSION A. PROJECT DESCRIPTION (See Figure 3) Under Development Plan 3052-77., the applicant and owner, The Alamo Partnership, request approval to redevelop the existing Market Plaza in Alamo. Concurrently, under 2158-RZ the applicant and landowners are requesting a rezoning of the property from Special Retail Business District (R-B-S) to Retail Business District (R-B) . The shopping center would be renamed the Alamo Plaza. The project site is located on the west side of Danville Boulevard, north of .Lunada Lane and east of the S .P.R.R. right-of-way, on the north edge of the commercial core area of Alamo. The proposed Alamo Plaza shopping center is located on 19.2 acres , identified by the County Assessor's Office as parcel numbers 191-091-08 through 191-091-20. The requested rezoning includes an additional 1.54 acres located at the southwest intersection of Lunada Lane and the S .P .R.R. right of way. The entire site is within Census Tract 3440. The existing Market Plaza supports 17 small to medium sized retail businesses in addition to the Alamo Branch Post Office, a bank, a savings and loan, and an insurance office. All uses are housed in nine buildings which have a total area of approximately 66 ,000 square feet. The existing shopping center covers about 11 acres of the total 19 .2 acres; the remaining area is undeveloped walnut orchards and open land. The applicant proposes to retain 5 existing buildings, including 2 gas stations , which total 20,045 square feet. The other builidngs would be removed and an additional 12 buildings within 6 separate areas would be constructed along the westerly and northerly portions of the site (see Site Plan) . Approximately 155,937 square feet is proposed to be added, for a total floor area of 175 ,982 . All existing businesses would be relocated within the new development , with the exception of a small furniture store. The applicant is verbally committed to or is in the process of negotiating leases with other tenants which , together with existing uses , would occupy all but about 20 ,000 square feet of the proposed center. The two major tenants would be Safeway and Thrifty Drug; a variety of small to medium sized businesses and lending institutions would occupy the rest of the center. The Safeway would be relocated from an existing building in a neighborhood shoDDina center opposite the project site. Future tenant(s) of the existing Safeway are unknown at present . Table I lists all proposed tenants as of Sept . 21 , 1977 and corresponding floor areas. 1 tJ1'4 � s,,o �,• �. r� 5 ` �� \ •.�• .� ���X95! a '♦ , < ,� ,� o•' +'♦ 1 .,oma •.�: •: •#. g"v 9. ,•, / ✓ ..{— w J w , PROSEC + • •..: to::;::..� •::, .. .,' t�•i�. ,ail +.+ <4ti 4 ••��• •i•ins•A}}i s...•�•• .'' ',`\� � ..l .•J. >: 7F • *' sue �,. 10 cp \ i 1 � A '• i •' 4. ' \\\ :`�'¢ ':, � Vit, � '►Oi i •. .♦4-} \ r•' `� ��, _ <, f Base �SaPs , IRV Cunt9 pub1� Sure \ Fri P v�Cj�;ITY 3ir� cn a 'r U 1"' a a ..... _ J • __.�_�atnln+eA` 7:1cAY7,—+ —_�—..�.�..`. - '..x. _ _•— --..».. .+M' t•y 4-.-Lulattllll33�'=J `• w�''� ; - ��'r w ' ' 'Z \, ,�;�:�\ �, .l \\ .. � SSS . . � �` ;. �:-� �m.�..',':' : � .�,•.a. t its 's •— _ -:;.� -ii"� "tom:! ��..� �ci.1 t+J. v �+ ;� ll.�'+ySj� Ct. p �Ijili Q• ```��'+V��\\1��\�`1?.•l".�..1L't'��''`"a'`..,f,Jc�� � , lL ofX,O i t* '• i .w w;, .�—^. .1 ./' �<<= r•waw i 1 w Q LLJ TABLE I PROPOSED TENANTS AND FLOOR AREAS SHOPS SQUARE FOOTAGE Safeway 39 ,208 square feet Thrifty Drug 17,040 square feet *Bank of America 6 ,249 square feet Wells Fargo Bank 3,600 square feet *World Savings and Loan 2 ,000 square feet Diablo Savings and Loan 1,500 square feet *Standard Oil Company 1 ,500 square feet *Union 76 Oil 1,500 square feet *Barber Shop 845 square feet *CoffeeShop 2 ,000 square feet *Upholstery Shop 1 ,500 square feet *Hardware 5,000 square feet *Clock Shop 3 ,000 square feet *Carpets and Drapes 2,000 square feet .. *Travel Agency 845 square feet *Beauty Shop 1 ,500 square feet *Bar and Patio Restaurant 5 ,800 square feet *Fotomat 25 square feet *Furniture Store 8,000 square feet *Insurance Business 1,500 square feet *Post Office 5,125 square feet *Liquor Store 5,000 square feet *Women' s Casuals 1 ,000 square feet *Women ' s Fashions 2 ,000 square feet Men' s Fashions 2,000 square feet *Italian Restaurant 4,000 square feet Ice Cream Parlour 1,000 square feet Shoe Store 1 ,500 square feet Delicatessen 1 ,500 square feet Gifts and Cards 1 ,500 square feet Jewelry 1,000 square feet Cleaners 1 ,500 square feet Bike Shop 1,500 square feet Real Estate 1,000 square feet Fish and Chips 1 ,000 square feet Television and Stereo Shop 2 ,000 square feet Stamp and Coin Shop 1 ,000 square feet Antique Shop 1 ,500 square feet King John' s - Bathroom Furnishings 1,000 square feet Sporting Goods 2 ,000 square feet Interior Decorator 1 ,000 square feet Music Store 1 ,500 square feet Candle Shop 1 ,000 square feet Village Cobbler 1 ,000 square feet Rattan Furniture 1 ,000 square feet Tinker Toys 1,500 square feet Florist 1,000 square feet Cheese Factory 1,000 square feet Book Shop 1 ,500 square feet S. Christian of Copenhagen Inc. 1,500 square feet Candy Store COMMITTED AREA r 1 ,000 square feet �-�U�t15 UNCOMMITTED AREA 156,337 square feet TOTAL SQUARE FOOTAGE 19,645 square feet175 , 122 square feet * Existing tenants to be relocated_within the proposed project. The major entry to the project is proposed to remain as it exists-- fronting Danville Blvd. in the approximate center of the site's easterly boundary. A secondary entry off of Lunada Lane would also remain . On-site parking is proposed to be generally located in the central areas of the property. Service driveways would be located along the westerly and northerly boundaries. Landscaping is proposed along all site borders, between parking bays along travel lanes, and in planters on the shopping arcades. Proposed areas of site coverage other than buildings are as follows : Total parking stalls = 874 spaces (782 req 'd) Total paved areas = 464,700 square feet Walkways = 67,300 sq. ft . Landscaped areas = 68,500 sq. ft. The center is proposed to have a Spanish-style architectural theme . Existing buildings to remain would be renovated so as to be coordinated with the theme. Materials to be used throughout the project include: ceramic roof tiles ; slump- block textured walls ; heavy wood beams and columns forming covered arcades ; ceramic tile bulkheads (on Safeway and Thrifty Drug buildings only) ; and wood and glass paneling. Rears of all buildings are proposed to be composed of solid slumpblock walls. The northerly and westerly property boundaries would be fenced with 6 foot high slumpblock tex- tured walls interspersed every 16 feet by 10 foot lengths of malleable iron screen (6 feet high. ) 3 n > t�7 U 00Ll ( I tel. i i t .4 a .71 jM t�zrr t 0 0 4. 4-t .i: I . B. ENVIRONMENTAL INVENTORY 1. Physical Description a. Topography : nearly flat ; elevations range from 254 feet above sea level in the northeast corner to 270 feet in the southwest corner. b . Viewshed: located on valley floor; Jit. Diablo and foothills can be seen to the east , and undeveloped foothills of Las Trampas Ridge to the west. c. General appearance : an expansive flat site which supports and older, medium-sized shopping center, underused parking, weedy vacant areas , and walnut orchard remnants. 2 . Existing Use and Surrounding Area. a. Present use: the Market Plaza- Shopping Center, which houses a variety of shops, restaurants, two gas stations , a bank and the Alamo Post Office . Total square foot- age - 66,000 within 3 main buildings and 3 separate uses . b. Nearby land uses : to the north, Alamo Medical Center (established by land use permit within the R-20 Zoning District) and undeveloped residential; to the east, across Danville Blvd. , low density single family resi- dential north of Orchard Court and office and retail business south of Orchard Ct . ; to the south, across Lunada Lane, old Alamo School (now used for commercial storage) and the commercial core of Alamo; to the west, S.P.R.R. right-of-way and low density single family residential. C. Compatibility with surrounding area: compatible with commercial uses to the east and south and with the medical center to the north; may conflict with existing residential to the west and future residential to the north. 3. Utilities and Community Facilities a. Sanitary Sewer: Central Contra Costa Sanitary District, service available . b . water : East Bay Municipal Utilities District , service available. (See Section II .C. . for applicant mitigation. ) C. Electricity and Gas : Pacific Gas & Electric Company, services available . 4 d. Telephone : Pacific Telephone & Telegraph Company, service available. e. Schools : San Ramon Unified School District (Not applicabtle to project) . f . Police : Contra Costa County Sheriff 's Department ; main office in Martinez, some 15 miles north of site , within Patrol Beat #13, Police District P-2. g. Fire : Danville Fire Protection District ; nearest station = Station 7#2 , approximately one mile south of -the site. h. Hospitals : John Muir Hospital (8 miles north) , Kaiser Permanente Medical Center (4 miles north) , Contra Costa County Hospital (15 miles north) . i. Solid Waste Disposal : Valley Disposal Service , service avaiable. j . Public Transit : AC Transit available on Danville Blvd. , nearest bus stop = Stone Valley Road at Danville Blvd. adjacent to site. k. Parks and Recreation : within County Service Area R-7. 1. Flood Control District : within Flood Control Zone 3-B, Storm drainage Planning Area 13 (plan adopted) ; sufficient capacity available in existing storm drainage system; applicant may be required to enclose a ditch along the northerly boundary to improve drainage. (Bob Conner, County Flood Control) . M. Nearest Commercial Facilities : project site is at the north end of the existing commercial core area of Alamo. 4 . Circulation a. Immediate Access: Danville Blvd. on the east side of the site (major access) ; Lunada Lane on the south side. b . Nearby Arterial : Stone Valley Road intersects Danville Blvd. approximate 150 feet south of the site. c . Highways : I-680 , 1/5 mile east (Stone Valley Road Interchange) ; Highway 24, 3 .5 miles north. 5 d. Traffic counts: counts taken on Danville Blvd. , 300' north of Stone Valley Road (opposite side) . (See Section II ,A,2 for impact analysis) . Source County Public RGM* Works Department (8-4-77) (10-13-71) ADT 10,845 13,334 Northbound ---- 6,930 Southbound ---- 6,404 Peak hour a.m. 762 ---- Peak hour p.m. 957 ---- * Renato G. Martinez, Traffic Engineering Consultant e. Accidents : Jan.-Sept . , 1977, 3 accidents causing property damage (2 at night) and 2 accidents causing personal injury (1 at night) on Danville Blvd. near project site (County Public Works Department) . f. Major Roads Plan : Danville Blvd. is proposed to be improved to 4 lanes , divided (80/100) with turning Pockets from south of the site north to St. Alphonsus Way (right-of-way and four lanes with on-street parking exist) . North of St. Alphonsus the Blvd. is proposed to remain a two lane road (40/60) with widenings at intersection (Maurice Shiu, County Public Works Dept . ) . 5. Plans , Ordinances , and Policies . a. General Plan : 1977 San Ramon Valley Area General Plan. i . Land Use Element : The entire site is designated commercial , at the north end of the commercial area in Alamo. ii. Scenic Routes Element : Danville Blvd. is designated a Scenic Route. iii . Open Space Element : General Open Space is designated some 1,500 feet west of the site (Las Trampas Ridge area) . iv. Recreation Element : a neighborhood park is planned some 1 ,500 feet southeast of the site ; Danville Blvd. and the S .P.R.R. right-of-way are designated Bicycle, Riding, and Hiking Trails. 6 V. Public Safety and Seimic Safety Elements : the Calaveras fault zone, the nearest state-mandated Special Study Zone, lies some 3 miles southeast of the project site. iv. 1975 County Noise Element : 1975 and projected 1990 noise contours show that the eastern 175 feet of the site along Danville Blvd.experiences levels of 60 dBA (CNEL) . b . Zoning: the 19.2 project site, in addition to a 1. 54 acre parcel south of the site across Lunada Lane, is= cur- rently zoned Special Retail Business District (R-B-S) . The applicant and landowners are requesting a rezoning to Retail Business District (R-B) . This application has been requested by the Planning Department due to the fact that the subject property is less than the 20 acres required under the R-B-S District (Chuck Coday, Planning Dept. ) No significant impacts are associated with this proposed rezoning. (See Figure 5. ) 6 . Soils and Geology a. Soils : the U .S . Soil Conservation Service (1974) maps one soil type on the project site , Clear Lake clay (Cc) This soil is a Class II (prime) soil and has the following characteristics ; very slow runoff; no erosion hazard when the soil is left bare ; high shrink-swell potential; low strength; slow permeaiblity; high water holding capacity . b . Geology: i. Geologic units : "The Geologic Hap of Contra Costa County 1976 ," shows the entire site to be underlain by quaternary alluvium (Qal)--surficial deposits comprised of a composite of gravel , sand, silt , and clay . ii . Faults: No known faults traverse the project site. The 1976 County map shows an unnamed fault ( location approximate) occuring approximately 2000 feet west of the project site. This fault may be a portion of the Franklin-Calaveras Fault zone. iii. Special Study Zone : the nearest State-mandated Special Study Zone is approximately 3 miles south of the site (Calaveras Fault) . iv. Liquefaction potential : the County Resource Yapping System identifies the project site as having a moderate to high potential for liquefaction ground failure during an earthquake . 00311 7 `,',,r -•� �' �\:�.�'=`tib j� �,%�,, ••' � .� ,�f' � �• / � -20 ",�!rJ.'1��J e.<'1t''`,1{ j''/ !' �%! l r r''r '/! , `�f,•J i• ', i�/r / ,ri single family retail=�� �i J, /•/- J\,., ` `J`r.,`y,C�'.� ..�...:i f•�O}�..�'i ti+.[o. / � r ' !�` \ ,/ � r'�.�, / • �/��� - tom• _ N„B ,Y r =" /Z Source : Contra Costa County / f ••� ' FIGURE 5 ZONING MAP •� "" 7. Hydrology and Water Quality a. Major Features i. Rainfall : Approximately 22" per year (County Public Works Dept. , 19753 . ii. Water movement : the site drains northerly, towards the northeastern corner of the property. All on-site runoff is collected in an existng storm drainage system at Danville Blvd. , which drains into San Ramon Creek approximately 1200 feet east of the site. San Ramon Creek forms part of the Walnut Creek Drainage Basin. b. Drainage and Flood Control Improvements : runoff from the proposed project would be adequately accommodated by the existing storm drainage system (Bob Conner, County Public Works Department) . The applicant proposes to improve an existing drainage ditch along the northerly property boundary by installing a reinforced concrete pipe to direct drainage from westerly residential areas to the existing system at Danville Blvd. C. HUD Flood Insurance Zone: the project is not within a Flood Hazard Zone. d. Water Quality and Nearby Pollution Sources : although local ground water quality is probably quite good, surface flow is contaminated to some degree with oil , gasoline, and other pollutants generated by the nearby commercial and residential areas as well as the existing shopping center on the site. 8. Vegetation and Wildlife a. Vegetation Types : urban (60c/'O) and agriculture (400) i. Species composition : urban = ornamental species in minimal planters, including juniper, dracaena palm, cypress , India hawthorne, acacia, birch, oleander, olive, iris , and various succulents ; agriculture = English walnut (reverting to black walnut) and com- mon weed species. ii. Environmental conditions : landscaping within the existing center is minimal but maintained; the orchard areas are no longer maintained except for weed abatement purposes. 8 13v_LJ b. Wildlife i Species: the urban habitat supports a minimum of visiting urban species such as domestic pigeon, house sparrow, and house finch ; animals other than birds and insects are probably absent . The agricul- ture habitat probably supports wildlife common to agricultural and suburban areas , such as western fence lizard, barn owl , scrub jay, Brewer's black- bird, Botta pocket gopher, and western harvest mouse . ii . Population stability : very poor in urban habitat due to minimal landscaping; minimal in agriculture habitat due to periodic plowing and the proximity to developed areas. c. Rare , Endangered or Unique Plant and Animal Species: None are known to occur on or near the site, and none are likely to occur due to the disturbed and developed nature of the area. Nearest siting = Alameda striped racer (rare) , approximately 1/3 mile west of the site (1974 siting; Contra Costa County Planning Dept . records . ) 9. Recreation and Open Space a. Districts and Major Facilities : the site is within County Service Area R-7. Nearby regional parks include Las Trampas Regional Wilderness (EPRPD) , approximately one air mile southwest of the site, and Mt. Diablo State Park, approximately 4J miles west of the site. b. Recreation , Conservation and Open Space Elements of the General Plan: see Section I .B.5.a. c. Visual and Existing Open Space : the undeveloped hills and ridges of Las Trampas Ridge (west) , Mt. Diablo (east) , and Alamo Ridge (southeast) can be viewed from the site. 10. Socioeconomic Considerations a. Household Income , 1974 : within Alamo, average = $24,885; median = $25,373 (1975 Special Census Data for unincor" porated communities. ) Estimated 1977 average = $30,000 (AEP estimate based on 6% increase per year. ) b . Home Value: average value in 1976, Alamo = $105,000 (Contra Costa Board of Realtors . ) C. Population Trends : population in Census Tract 3440 : 1970 = 3064, 1975 = 2744 (10 .4% decrease); decrease probably .9 due to declining family size because of aging families, low birth rate , lack of new housing; average number of persons per occupied unit in 1975 = 3. 16. ( 1970 Census and 1975 Special Census data. ) d. Employment Characteristics : in the community of Alamo , 410 of primary wage earneis commute to Alameda or San Francisco Counties , 27% work in central Contra Costa County , and the rest work elsewhere (140) or are unemployed (170. ) Most second wage earners are unemployed (630. ) (1975 Special Census data for unincorporated communities. ) 11 . Air Quality and Noise a. Bay Area Air Pollution Control District (BAAPCD) Moniter- ing Station : the project site is approximately 5 air miles south of the Walnut Creek Station . b. Recent Local Data: number of days in which the Federal oxidant (smog) standard was exceeded at the Walnut Creek Station (standard = less than 8 pphm per hour) (BAAPCD data) : Avg. Jan .-Sept . 1970-74 1975 1976 1977 No . days Exceeded 28 21- 10 5 c. Air Flows and Nearby Pollution Sources : prevailing west- erly winds are from the north ( from major refinery-related pollutant sources in the Martinez area. ) Major sources of vehicular emissions are Danville Blvd. , adjacent to the site , and I-680 , 1/5 mile east of the site. d. Noise: both 1975 and projected 1990 6OdBA(CNEL) noise contours extend approximately 175 feet into the site west from Danville Blvd. ; the rear (westerly portion) of the site is estimated to experience noise levels of 45 dBA(CNEL) at the southwest corner to 50 dBA(CNEL) at -the northwest corner. (County Noise Element ; AEP Assoc. estimates , based of reduction of 6 dBA per doubling of distance. ) e. Local Noise Sources : vehicular traffic on Danville Blvd. and intermittent high noise levels from trains on the SPRR tracks adjacent to the west . 12 . Historical and Archaeological Aspects a. Historic Sites : nearest known sites (no structures) are the Francisco Garcia Adobe , Alamo School , Henry 's Hotel , Alamo Shoot-out , and the First Grafted Walnut Tree , all within the immediate vicinity of the project site (see "Preliminary Historic Resources Inventory, Contra Costa County" , 1976 for detail. ) i� r J b. Archaeological Sites: 3 known sites exist near the project (2 to the west within } mile, one to the south within 3/4 mi. ) c. Native American Groups : the Penutian-speaking Saklan , a Bay Miwok tribelet , is known to have inhabited the Alamo-Danville area. d. Potential for Archaeological Resources : a field inves- tigation was conducted by members of the Archaeological Laboratory, California State College at Sonoma. While no archaeological resources were discovered, the potential for the existence of buried resources is quite high due to the proximity to San Ramon Creek and other known re- sources . (See Appendix, "An Archaeological Investigation of the Alamo Plaza Project" for detailed report. ) 13. Energy a. Exposures : flat terrain of the valley floor allows all exposures , with some slight shading from the hills to the west. b. Climate: Mediterranean type , inland; good insolation (relatively little fog). c. Climatographic Location : valley floor of a narrow inland valley. 11 ' II . ENVIRONMENTAL IMPACT ANALYSIS A. THE ENVIRONMENTAL IMPACT OF THE PROPOSED ACTION The following discussions deal only with those environmental impacts which were considered significant either in the Initial Study or after further examination in preparation of this report . The Initial Study which considers all environmental factors is in the Appendix. Based on the Initial Study, written concerns expressed by the Alamo Improvement Association, and field observation the following significant effects of the proposed Alamo Shopping Center expansion have been identified and analyzed: Need For the Project (types of stores and floor area) ; Increased and Conflicting Traffic; and Compatibility With the Adjoining Neighborhood. 1. Need For the Project (See Appendix 1 and 2) Significant Effects Based on the information provided in the Market Analysis by John S. Thompson Co. , Inc. (Appendix 1) as evaluated by the EIR consultant in the Need For the Project Analysis (Appendix 2) , it is anticipated that the proposal could have the following significant effects : a. Could create up to 35 ,000 sq. ft . of floor area that may not be supportable at this time ;including uncommitted space and marginal comparison uses that would either be vacant or draw from existing uses . b . Could result in short term significant effects : on the adjoining shopping center until the 25 ,000 sq. ft . of former Safeway space was leased again ; and upon other merchants in the Alamo area who may suffer temporary dips in sales volume due to the competitiveness and attractiveness of the proposed center. Market Analysis Summary (John S . Thompson Co. , Inc. ) "The Alamo-Danville community alone needs and will support an expanded shopping center at the Alamo site . Because the Danville Central Business District has been included in the market support studies with respect to the number of existing sa . ft . in the trade area, it is not logical to conclude that further development of the site will "hurt" the Danville CBD economically. Because the population in the six Census Tracts comprising the Trade Area (See Figure in Appendix) needs the market space in at least the 17 store categories examined, the actual difference between Alamo-Danville supply and demand, is being satisfied outside of the Alamo-Danville Trade Area. Development 14 12 Ef0 I f of the Alamo Market Plaza will help satisfy this excess demand and will successfully bring Alamo- Danville dollars back into the community without needing to draw dollars from travelers on I-680. " Need For the Project Analysis Summary (See Appendix 2) Based on analysis of the Market Analysis Report prepared by John S. Thompson Co. , Inc. , the EIR Consultants prepared a Need For the Project Report (Appendix 2) which is summarized below: a. Proposed convenience uses such as the supermart, drug store, liquor store , and bakery will essentially be supported by the 16,000 residents in Alamo (10 , 00) and adjoining Walnut Creek and Danville neighborhoods (4 ,500-5,500) in 1950 and not the 28,000 population projected in the larger Trade Area. b. The proposed comparison uses such as furniture stores, clothing stores ,etc. must be supported by about the same total 16 ,000 population , although up to 30% may come from the overlapping trades areas of the Walnut Creek and Danville CBD's assuming equally competitive positions in the overlapping areas. c. Based on this lesser amount of net support population, it appears that up to 35 ,000 sq. ft. of proposed floor area may not be supportable at this time; and should be the subject of either more detailed market analysis or staging of .development . d. Both the Danville and Walnut Creek CBD' s will lose some of the comparison shoppers' dollars that have heretofor left Alamo due to lack of choice . e. Based on modified population projections in the Trade Area, it appears that only 9 of the 19 store • types analyzed are clearly supportable ; that some which may appear marginally supportable may be supportable as existing floor area is located in overlapping parts of the Trade Area; and that several may not be supportable at all at this time. 13 -- 41 ._, 2. Increased & Conflicting Traffic Signficant Effects a.A potential significant increase in average daily traffic ( adt) between Stone Valley Road and the main entry to the Alamo Plaza Shopping Center by 1980, and a potential signficant increase in peak hour traffic at the main entrance to the Shopping Center where four through travel lanes are not provided on Danville Boulevard. b.A potential significant increase in conflicting left turn movements on Danville Blvd. if -not mitigated. c.A potential significant backup in P .M. westbound traffic on Stone Valley Road from Danville Blvd. to the Freeway if free right turn movements are not readily accommodated to the north on Danville Blvd. Danville Boulevard Traffic . The proposed project is projected to generate about 4,850 ADT increase and about 440 peak hour trips increase with about 700 of those increases reflected in Table VI below to be allocated to the cordon line 300 feet north of Stone Valley Road. TABLE VI (300 feet north TRAFFIC ESTIMATES & PROJECTIONS , DANVILLE BLVD. of Stone Valley) 1971, 1977 and Project Completion (1980) - PEAK HOUR PEAK HOUR/ DATE ADT PEAK HOUR CAPACITY g/ CAP . RATIO OCTOBER 1971 10 , 845 a/ 960 1,000 . 86 AUGUST 1977 13, 330 b/ 1 ,070 e/ 1 ,000/2 ,000 1 .06/ . 53 INCREASE TO '80 2 ,000 c/ 160 e/ PROJECT INCR. 3,400 d/ 310 f/ 1980 18,730 1 ,540 2,000 . 77 FOOTNOTES : a/ Contra Costa County count 300 ft . north of Stone Valley. b/ Renato G. Martinez estimate (See Appendix) . c/ AEP ASSOCIATES estimate at 5% annually . d/ AEP ASSOCIATES projection based on extrapolation of Martinez projections for supermarket and drug store ; Institute of Transportation Engineers , Informational Report , "Trip Generation" , 1976 for other shops . e/ Assumed 80 of peak hour. JNor-_ f/ AEP ASSOCIATES estimate of 9% average based on 0 019 extrapolations in e/ above of 120 for supermarket and drug store and 60 for other uses . g/ Capacity associated with free flow of traffic on two Based on Table VI it is apparent that traffic on Danville Blvd. is barely exceeding desirable design capacity today on the one directional lane portion of Danville Blvd. and has adequate capacity where two lanes are provided. By 1980 it is estimated that Danville Blvd. could have to accommodate about 18,700 ADT and 1,500 - 1,600 peak hour trips between Stone Valley Road and the entrance to the Shopping Center. This will approach ADT design capacity for the road (about 20 ,000 ADT) ,and could exceed peak hour capacity at the entrance to the shopping center where only three travel lanes will be available until the street is widened opposite the Alamo Plaza Center. Based on the modified Trade Area population analysis provided in Appendix 2 , and the resulting need for the project evaluation in preceding section 1. , it is estimated that between 55-60% of the 4,850 ADT increase in shopping center traffic will come from the Alamo area; that almost 25% will come from adjoining neighborhoods in the Walnut Creek and Danville areas ; and that the balance will come from overlapping comparison trade areas of Walnut Creek and Danville. In addition to the projected traffic increases , current conflicting left turn movements on Danville Boulevard with Stone Valley Road, Lunada Lane, the two shopping centers' driveways , and Orchard Court will be potentially increased by up to one-third if adequate measures of mitigation are not provided. Despite these conflicting movements, there have been only two daytime accidents in the area so far this year, with one involving personal injury. This potential increase in congestion is considered potentially significant, despite the minimal number of reported accidents , due to the prospective increase in turning movements . The applicant ' s Traffic Engineer has recommended the provision of a free left turn lane for both travel directions in the center of Danville Boulevard between Stone Valley Road and St . Alphonsus Way in order to help mitigate the potential impacts caused by the proposed shopping center expansioa(See Report and___ Diagram in Appendix) . Both the County Public Works Department and the EIR consultants are concerned that , while this solution partially offset the potential increase in conflicting left turn traffic movements , there still will be potential left turn stacking and movement conflicts between Stone Valley ?load and Lunada Lane as traffic is increased on Danville Blvd. Alternative measures of mitigation are summarized in the Measures of Mitigation section of this report for consideration of long term improvements to this conflict . 15 Stone Valley Road Traffic Traffic is projected to increase on Stone Valley Road by up to 1,450 ADT (up to 300 of project increase) and up to 130 peak hour trips ( up to 30% of project increase ) . Traffic on Stone Valley Road (300 ft . east of Danville Blvd. ) in June 1972 was 10,597 ADT and 966 p.m. peak hour. Today that traffic is assumed to be over 13, 000 ADT and close to 1, 100 at peak hour, although no estimates were provided for this road in the applicant ' s traffic study. The projected 1,450 ADT on Stone Valley Road east of Danville Blvd. is not expected to significantly impact that four lane arterial road. Projected peak hour trips of up to 130 trips on Stone Valley Road generated by the project could add to the cumulative impact ar peak hour if the free right turn flow on Danville Boulevard is not improved (See Figure 8 for applicant ' s proposed measure of mitigation) . A negligible amount of shopping center traffic is expected to use I-680, although traffic could back up to the southbound off-ramp at peak p.m. hour if the aforementioned right turn flow north onto Danville Boulevard was not accommodated. 3. Neighborhood Compatibility a. Compatibility with adjoining commercial area The project could have a significant short-term physical and economic effect on existing businesses in the neighborhood shopping center across Danville Blvd. from the project site. The temporary vacancy of the existing Safeway building, caused by that store' s relocation within the project , could detract from the attractiveness of the other businesses within the small center; sales losses could result until such time as new tenant(s) occupy the vacant building. Future tenants are unknown at this time . The size and success .of the project may adversely affect the timely finding of suppor-table tenant(s) for the vacant building. ( See Section II .A. 1. ) b . Compatibility with adjoining residential areas Noise Adjacent existing residents to the west and future residents to north of the project site would exper- ience intermittent significant noise levels gener- ated by service and delivery trucks. Noise levels from these slow-moving, low-geared vehicles are estimated at 80-100 dBA at 50 feety. Future rear yards* to the north could experience intermittent levels of at least 80-100 dBA, as servicer. }vI ays are located within 10 feet of the northerly property line. Rear yards to the west would experience some- what lesser levels due to the existence of the 100 foot SPRR right-of-wap between proposed service driveways and existing residences . Potential levels here are estimated at 73-93 dBA, based on a general reduction factor of 6 dBA per doubling of distance. Adjoining residents could also be exposed to inter- mittent significant noise levels from air conditioning units on the roofs of buildings. Although proposed specific unit types are not known at present , potential noise levels could be expected to be in the range of 60-78 dBA at 50 feet** . Rear yards of future nor- therly residences could experience intermittent noise levels of at least 60-78 dBA, while westerly' rear yards could experience levels of approximately 53- 71 dBA. Visual The project could have a significant visual impact on residents of future homes located adjacent to the northerly property boundary. Stark, uniform build- ing walls would rise approximately 15 feet above the proposed 6 foot perimeter wall and would be located within 65 to 90 feet from future homes. (The visual impact on westerly residents would not be significant due to the distance from proposed buildings and existing dense vegetation . ) Light and Glare The project could have a significant impact on adjoining residents in regard to light and glare generated by the proposed shopping center. If not mitigated, night-time lighting of the project could be of substantial annoyance to neighboring residents . *"EPA Manual : Inspection of Federal Facilities for Comuliance with Noise Abatement Standards, " 1976 . **Personal communication , dike Hogan., Earth Metrics, Inc. 17 B. ANY ADVERSE EFFECTS WHICH CANNOT BE AVOIDED IF THE PROJECT IS IMPLEMENTED 1. The generation of traffic on Danville Blvd. repre- sents a significant cumulative impact on traffic conditions which cannot be avoided. 2. Increased traffic generated from the project could cause conflicting turning movements on Danville Blvd. in the vicinity of the project . This impact would be particularly adverse if measures of miti- gation are not utilized. 3. The placement of a community shopping center adja- cent to low density single family residential areas would be unavoidable and would be particularly adverse if stronger visual and noise- buffer are not utilized. (See Section II .C.2. f-h. ) 4. Intermittent noise from delivery trucks and air conditioning units would be experienced by adjoining residents . C. MITIGATION MEASURES PROPOSED TO MINIMIZE THE SIGNIFICANT EFFECTS 1. The applicant has proposed the following measures of mitigation : a. To reduce the effects of increased average daily traffic on Danville Blvd. and peak hour traffic opposite the main entry , the applicant has pro- posed to restripe the Blvd. between Stone Valley Rd. and St. Alphonsus Way to include : a center two-way left-turn lane ; a prohibition of parking along the project frontage ; and designation of the right lanes in both directions as right-turn only lanes. These measures could allow for a smoother traffic flow abng this section of Danville Blvd. b. To reduce conflicting turning movements on Dan- ville Blvd. , the applicant has proposed to pro- vide a striped two-way left-turn lane in the center of Danville Blvd. from Stone Valley Road to the north edge of the project site . C. To reduce traffic backup on Stone Valley Road (west) at Danville Blvd. , the applicant has proposed to restripe the northeast corner of this intersection to extend, mark and sign the free right-turn lane going north on Danville Blvd. This measure appears to be adequate . J 18 d. To reduce visual impacts, plant screens are pro- posed to buffer the project from adjacent resi- dential areas . Lombardy poplars and pink flower- ing ironbark (eucalyptug) are proposed along the northerly boundary; evergreen ash and pink flower- ing ironbark are proposed along the westerly boundary. all three tree species are fast-grow- ing and can provide good visual screens* . Young trees in 15 gallon containers are proposed(6-101 ) ; trees could be expected to reach adequate screen- ing size (25-30' ) within 8 to 10 years. e. To reduce potential impacts from light and glare, exterior service lighting to illuminate the rears of buildings would be shielded so that light would not shine beyond property lines (Al Perata, project architect. ) 2. Other measures could be utilized to further reduce potential impacts : a. To mitigate the apparent unsupportability of a portion of the project , the applicant could be required to submit more detailed market analyses to document local support, subject to the review and approval of the Planning Department; or, the applicant could be requred to stage development of the project. Specifically, the construction of Buildings E-H could be deferred until such time as support can be documented by the applicant . These buildings , located in the northwestern por- tion of the site , could potentially house those comparison uses which appear to unsupportable at this time. The floor area of these buildings is approximately 38,000 sq. ft . b. The potential adverse effect on existing neigh- borhood businesses opposite the site, caused by the vacancy of the Safeway building, cannot be directly mitigated by the applicant. However, staging the development of the project could allow for the more timely occupancy of the vacant build- ing by potentially generating a more favorable market demand for new tenant(s) . c. The potential short-term effect on other busines- ses in Alamo can also not be directly mitigated by the applicant . However, staging of the project could reduce this impact by reducing potential competition. d. To further mitigate the adverse effect on peak hour traffic on Danville Blvd. , the applicant could be required to pay for the widening of the Blvd. opposite the main entrance of the site to accomodate four travel lanes . *Sunset Western Garden Book , 1971 . 19 e. To 'better mitigate conflicting left-turn movements on Danville Blvd. , the applicant could: i. Provide a raised left-turn median and landscaping from Stone Valley Road to St. Alphonsus Way to directionally channelize left-turn movements to and from the project site. Thi$ measure would create a safer traffic flow, but would eliminate left turns from commercial properties on the oppo- site side of Danville Blvd. and from Lunada Lane . (However, users of Lunada Lane could alternatively utilize Ridgewood Road, north of the site, as the two streets have recently been connected. ) ii. Realign Lunada Lane to align with Stone Valley Road. This would eliminate conflicting turning movements in this area and would reduce the long- term cumulative impact ; however, it would require the dedication of land on the applicant 's unde- veloped parcel south of Lunada Land and condemna- tion of land on the old Alamo School property . iii. Realign the major entry to the project to align with Orchard Court in order to minimize conflicting turning movements . This would require removal or relocation of an existing gas station that is proposed to remain. iv. - Provide a raised median on Danville Blvd. between Stone Valley Rd. and Lunada Lane, and utilize center striping in front of the project site as an alternative to ( i) and (ii . ) V. Reduce the number of driveways proposed on Danville Blvd. The applicant should work with the County Public Yorks Dept . to determine those improvements which would be most satisfactory. f. An acoustical engineer should be consulted to evaluate potential noise impacts from delivery truck traffic and air conditioning units , and to recom- ment specific measures by which intermittent noise levels sould be reduced so that ambient levels would not exceed 60 dBA(C_NEEL) in adjacent residential areas. Such measures should be incorporated into the project . g. The depth and density of proposed perimeter land- scaping should be increased along the northerly boundary to better buffer the project from adjoin- ing residences from a visual standpoint . 20 h. To mitigate potential light and glare impacts , in addtion to the proposed shielded service lighting, lighting on the interior of the project (parking areas, walkways , store fronts) should be directed towards the ground, and should not extend above roof lines . i . Although not identified as a potential significant effect of the project, the site may contain buried archaeological resources. If any archaeological materials are encountered during construction , work in the immediate area should be halted and moved to other areas of the project until an archaeologist evaluates the find. Page 3 of the on-site archae- ological investigation lists materials which might be encountered (see Appendix. ) j . Although the project's effect on energy use and conservation is not considered a significant aspect, many measures for energy conservation are available for commercial buildings. The applicant could con- sider the use of : efficient cooling and heating systems or a 'total energy system," whereby fuel is used to generate electricity and/or mechanical energy, and the waste heat is used for space heating, water heating, and perhaps for absorption air conditioning*; an alternative project design to minimize east and west-facing window coverage and maximize coverage on south-facing walls (with deciduous tree shading) on at least some of the buildings; efficient light- ing systems; an increased amount of landscaping, particularly tree cover within parking areas; operable windows for natural ventilation; and other specific measures as can be found in such references as Energy Conservation in Building Design ,America.n Institute of Architects Research Corporation , May, 1974. h. See Section II .D.3 . for Site Plan Alternatives which could additionally mitigate the impacts. *Contra Costa County Detention Facility Background Report to the EIR'," 1977, pp . 15-42 ,43 . k r70 21 D. ALTERNATIVES TO THE PROJECT 1. No Project This alternative would retain to project site as is-- an older, medium-sized shopping center without architectural cohesiveness , with a rather poor circulation pattern , and with minimal landscaping on approximately 11 acres , and an unviable walnut orchard on the remaining 8 acres. All identified impacts would be eliminated with this alternative, but the future of the generally unattractive center and undeveloped land would remain in question. The applicant could construct retail buildings on the vacant 8 acres under the provisions of the adopted detailed nap of the existing special R-B District , or, if the requested rezoning to R-B is approved, the applicant could apply for development plan approval of additional retail buildings. These alternatives would pctentially generate impacts identical to those discussed, with the added impact of further reduced unity within the center. 2 . Alternate Land Uses Under the provisions "of the R-B District , land uses other than retail businesses could be requested which could potentially be more compatible with adjacent residential neighborhoods and would generate less traffic. Possible alternative uses include duplexes , a commercial nursery, community buildings, medical or dental offices, a motel or hotel , or a clean manufacturing research use . Under this_ alternative, the existing center could be remodeled and/or minimally expanded. However, development of other-than-commercial uses in commercially zoned land would specifically conflict with the goals of the recently adopted San Ramon Valley Area General Plan to "allow for continued commercial growth within the defined commercial area" in Alamo. 22 3. Site Plan Alternatives Based on the assumption that the current General Plan and Zoning policies for commercial development of the 19 acre site will continue to provide policy guidance for the site , the following Site Plan Modi- fication Alternaives are provided for consideration. a. Floor Area i . Reduce amount of comparison speciality shop floor area to reduce external traffic generation and provide opportunity for increased landscape buffers from adjoining residential areas ; however, this alternative would also reduce opportunity for expansion as population grew and commercial demand increased. ii. Consider staging the expansion of floor area over time to grow as the Alamo community grows to reduce reliance on external market support in the short term future. b. Building Configuration i . Consider moving buildings E,F,G, and H inward towards the center of the site to: move the truck service road further away from residences ; slightly reduce comparison shopping floor areas ; and provide opportunities for increased landscape and mini-park areas adjoining S.P.R.R. right-of-way (possible future riding and hiking trail) and the single family residential area. ii. Explore economic feasibility of relocating the service station (Building No. 5-Union 76) opposite Orchard Court to permit a relocation of the main entrance to the shopping center to align with that street and reduce potential conflicting left turn movements. c. Driveways i . Consider elimination of two of the five drive- ways proposed on Danville Blvd. at existing service stations to minimize potential right and left turn movement conflicts - (See Section II .A.2 . ) 23 Wooto ii . Consider elimination of one or two of five driveways on Lunada Lane where Post Office service area adjoins the Standard Gas Station and where two two-way entries to the center are proposed. Though it is not as highly traveled a road as Danville Blvd., elimination of one or two driveways would help reduce conflicting left turn movements at the peak p.m. hours . d. Landscaping i . Provide wider landscape areas at rear of buildings near or adjoining residential areas to reduce visual impact of blank slumpstone walls at rear of project . ii. Increase the width of landscape areas along Danville Blvd. to at least 20 feet to improve the northerly visual entrance to the commercial core of Alamo, despite the loss of some parking that appears overdesigned. E. THE GROWTH-INDUCING IMPACT OF THE PROPOSED ACTION. The proposed exp�sion is estimated to generate between 250-300 new jobs at the shopping center. Less than 5% of Alamo area residents work in their community at present ( 1975 Special Census data) , and at this rate 10 to 15 families outside of Alamo may seek residency in the area. This added housing demand, and the resulting 40-60 population increase , is not considered significant . While it is doubtful that redevelopment and expansion of the existing shopping center would cause a significant increase in population in the Alamo area, the p 9ject would directly foster economic growth. Some 23new businesses would be accomodated within the proposed center, including a major "superdrug" . In addition , several other shops could occupy the existing Safeway building across Danville Blvd. once that store relocated in the project . The increased number of businesses will create an increased demand for police and fire protection services ; although that demand should not be significant as it will take place in an established center that is already being served, and will be partially offset by increased taxes . a/ Assumes 20-25 employees/net additional commercial acre for 12 acres of the site . b/ 31 committed uses plus at least 9 new businesses based on about 20 ,000 uncommitted sq . ft . and an average of 2 ,000 sq. ft . per business less 17 existing businesses . 24 III . REPORT PREPARATION A. PERSONS CONSULTED Donna Endom, Current Planning, Contra Costa Planning Department James Cutler, Advance Planning , Contra Costa Planning Department Tom girn , Advance Planning, Contra Costa Planning Department Maurice Shiu, Transportation Planning, Contra Costa Co. Public Works Department Bob Conner, Flood Control , Contra Costa Co. Public Works Dept . Lt . John Gackowski , Contra Costa Co. Sheriff 's Dept. Mrs. Williams , Danville Fire Protection District James Sandburg, Bay Area Air Pollution Control District Mike Hogan, Earthmetrics, Inc. B. REFERENCES "Draft San Ramon Valley Area General Plan" , Contra Costa Co . Planning Department , 1976 (as adopted with revisions in 1977) . "San Ramon Valley Area General Plan Background Reports , " Contra Costa County Planning Dept . , 1974. Contra Costa County Resource Mapping System, Contra Costa Co. Planning Dept . , current to 1977. "Contra Costa County Energy Resources and Conservation Study, " Volumes 1 and 2 , Contra Costa Co . Planning Dept. , 1976 . "Geologic Map of Contra Costa County , 1976 , " on file in Contra Costa Co. Public Works Dept . "Soil Survey of Contra Costa Co. , Calif . ; An Interim, Unedited Report , " U.S . Soil Conservation Service , 1974 "Trip Generation, " Institute of Transportation Engineers Informational Report , 1976. Sunset Western Garden Book, Sunset Magazine and Sunset Books , 1971 . "EPA Manual: Inspection of Federal Facilities for Compliance with Noise Abatement Standards , " U.S . Environmental Protection Agency , 1976 . "Contra Costa County Detention Facility Background Report to the EIR, " Contra Costa County Planning Department , 1977. C. AUTHORS Robert R. Graham, AIP , Planning Consultant , AEP Associates . Alice E. Bonner, Environmental Consultant , AEP Associates(. 25 APPENDIX 1 - MARKET ANALYSIS, John S. Thompson Co. , Inc. 2 - NEED FOR THE PROJECT ANALYSIS, AEP Associates 3 - TRAFFIC Iy1PACT STUDY, Renato G. NIartine2,C.E. 4 - ARCHEOLOGICAL INVESTIGATION, Peter Banks David Fredrickson 5 - COMMUNITY COMMENTS Association For the Improvement of Danville Blvd. San Ramon Valley Chamber of Commerce Alamo Improvement Association s • APPENDIX Z MARKET ANALYSIS FOR AN EXPANDED COMMUNITY SHOPPING CENTER ALAMO, CALIFORNIA PREPARED FOR: FRED REDMAN THE ALAMO PLAZA P.O. Box 5 ALAMO, CALIFORNIA 94507 (415) 837-5544 PREPARED BY: JOHN S. THOMPSON COMPANY, INC. MARKETING RESEARCH 175 So. SAN ANTONIO ROAD LOS ALTOS, CALIFORNIA 94022 (415) 941-2550 OCTOBER 1977 • a CONTENTS PAGE I . INTRODUCTION . . . . . . . . . . . . I II . SUMMARY AND RECOMMDNATIONS . . . . . 3 III . MARKET SUPPORT A. TRADE AREA . . . . . . . . . . . 6 B. MARKET SUPPORT ANALYSIS. . . . . 7 I . INTRODUCTION The purpose of this survey was to examine the market potential for and feasibility of further development of the Alamo Market Plaza located northwest of the intersection of Danville Boulevard and Lunada Lane in Alamo. The center would contain approximately 190, 000 square feet. This figure would include: the existing shops;. new tenants verbally committed or in the process of negotiating leases and 25,000 square feet not yet committed at the present time. The methodology we utilized in determining the market potential for the Alamo site was based on the following: - An evaluation of the site and the Alamo Market Plaza trade area. - The utilization of our "market support" technique in ' determining the need for new retail space in the area. In our site evaluation we delineated a market study area of approximately three miles in radius based on the location of competitive retail facilities, the distribution of population (present and future) , and the configuration of existing arterials (refer to trade area map - Exhibit 4) . Next, we inventoried the existing retail facilities with respect to square footage and store type within the trade area and beyond. Finally, we gathered relevant data to project the popu- lation and its future growth in the area. G05-113 -1- From a list of present and future tenants, we calculated the - market support in 1978 and 1980 for 19 types of retail stores . In order to accomplish this, we estimated the potential expenditures available in the area serviced by the Alamo Market Plaza (by specific store type) , and compared these estimates with the existing sales levels in the study area (at regional dollar sales per square foot) . From a comparison of the two resulting figures, we were then able to determine whether there existed an over-supply or shortage of retail space for each of the 19 store types. A few comments about some of the sources used in this report might help interpret our methodology and findings. - We considered all pertinent data from the 1970 U.S. census, the 1975 Contra Costa County Special Census, demographic information provided by Urban Decision Systems , Inc. , and the 1975/76 population estimates made by the U.S. Bureau of the Census. - Our calculations of per capita expenditures (used in the market support tables.. by retail types came primarily from extrapolations of 1976 data from the State Board of Equalization and UDS, Inc. - The sales per square foot averages also used in the market support came from extrapolations and local applications of data from "The Dollars and Cents of Shopping Centers" published by Urban Land Institute. -2- s • II . SUMMARY AND RECOMMENDATIONS This study demonstrates that there is a positive market support for a wide variety of retail stores in the Alamo-Danville area. The results of our market support analysis show substantial demand for additional retail space for 17 of the 19 specific retail types we studied. This unsatisfied demand represents in effect, a need for additional retail facilities over and above the supply of existing space in the Alamo-Danville area. In addition, the demand is expected to increase over time as a result of the continued healthy population growth in census tracts 3452, 3461 and 3462 (refer to map, Exhibit 4) , all located east of Route I-680. Furthermore, the continued rapid increase of the family income level in the three mile trade area (the 1977 median family income level was 61%1 higher than the 1977 California estimated median income level of 15, 600) will provide increasingly more dollars for the retail store industry. For each of the retail types included in our calculations solid market support is demonstrated with the exception of sporting goods space and the carpet/curtain/interior decorator space. In these particular cases, however, the square footage of competitive space is already extremely high in the trade area. 1/ Estimate of John S. Thompson Co. , Inc. }jjJ -3- • • Our market support calculations are strong for the remaining 17 types of retail stores. This is not to say that these are the only types which will, in fact, do well at the site. However, our analyses indicate that there is adequate support for retail stores in at least these 17 classifications . In fact, very strong demand has been evidenced particularly for. proposed supermarket, restaurant, family shoe store, TV/stereo, music, book and superdrug space. A combination of variables explain why this is so. First, a fairly conservative population projection from 26,000 to 28, 000 by 1980 alone will result in an increase in demand. Secondly, the Alamo Market Plaza site enjoys a unique location in the San Ramon Valley. The trade area has been delineated to include a six mile band stretching from the Danville central business district northward to the southern border of the Walnut Creek central business district. Bounded on the east and west by the foothills all local traffic must travel the north-south arterial - Danville Boulevard. Strategically located between the two larger cities, the further development of the site will solidify its claim to the market along this six mile stretch. This can be accomplished because of two factors. First, the residential community along Danville Boulevard will be attracted to the site because of its proximity and because of its desirability as a complete community center (food, drug, apparel, TV/radio, boutique shops) giving residents an alternative to longer trips north to Walnut Creek. Secondly, the residential community to the east must travel westward in order to shop Cin either Walnut Creek or Danvillel regardless of the attractiveness of the Alamo Market Plaza. However, further development of the site will make it an attractive alternative as a convenience center for the consumers who must travel , through the Alamo-Danville area anyway in order to do their shopping. �1�uc.0 1 -4- Our calculations from the market support studies are as follows : - The Alamo-Danville community alone needs and will support an expanded shopping center at the Alamo site. - Because the Danville central business district has been • included in the market support studies with respect to "number of existing square feet in trade area", it is not logical to conclude that further development of the site will "hurt" the Danville CBD economically. - Because the population in the six census tracts com- prising the trade area (delineated on the competitive map) needs the market space in at least the 17 store categories examined, the actual difference between Alamo-Danville supply and demand, is being satisifed outside of the Alamo-Danville trade area. Development of Alamo Market Plaza will help satisfy this excess demand and will successfully bring Alamo-Danville dollars back into the community without needing to draw dollars from travelers on I-680. -5- III ., MARKET SUPPORT A. Trade Area For purposes of calculating the market support for various types of retailers , we have delineated a trade area consisting of six census tracts as shown on the map in Exhibit 4. This trade area has been delineated considering the typical draw of a shopping center of the proposed type, the location of competition, visibility and ingress-egress. The potential market for the proposed expanded center will be especially convenient for residents along the entire six mile band of Danville Boulevard, for the community residing east of the site in the vicinity of Livorna Road and Stone Valley Road extending eastward to Diablo, and to residents in the Tice Valley-Crest Avenue area. Because of the Village at Town and Country Shopping Center to the south and the Walnut Creek CBD to the north, we have concluded that there will be a net outflow of dollars from the trade area. From our experiences in similar situations, we have concluded that the amount of net -outflow ("leakage") depends on the store type, the quality of the competition from outside the trade area and the opportunity costs involved in traveling the extra distance to purchase desired goods . Visibility and accessibility of the site are very good. North- bound traffic on Danville Boulevard has no left-hand turn lane to facilitate extrance to the site, but this situation can be rectified. Although plans have not been finalized, the widening of Danville Boulevard fronting the site would greatly enhance accessibility. Visibility is adequate from all directions . Although the site is not visible from the freeway, it presents no difficulties since the Market Plaza trade area population will support the development without the necessity of freeway access . 00539' i • B. Market Support Analysis The population estimates and the per capita consumption statistics for each of the nineteen retail categories in the trade area were drawn from several sources. Exhibits 1 and = 2 on the following pages provide some relevant statistics with respect to the Alamo-Danville trade area. Our population projections were developed on a somewhat-modified trade area base (our research was done on statistics involving part or all of six census tracts as opposed to seven in Exhibit 2) . We have integrated several different sets of data (such as household size and number of housing permits issued per year) to arrive at a variable percentage growth- rate per year for each of the six census tracts in the trade area. Then we added the individual census tract estimates to arrive at an overall population estimate for the trade area. With respect to per capita consumption figures , adjustments were made by utilizing estimates of local median family income and inflationary effects- on each particular retail category in order to use current 1977 dollar figures. Exhibit 3 on page 11 summarizes the results of the market support calculations we prepared for nineteen selected types of retail stores. These data reflect the theoretical demand for retail store space in the Alamo-Danville area as defined in this report. A separate calculation sheet for each retail type follows the summary page. All per capita annual expenditure figures and sales per square foot levels are in current 1977 dollars . We have included all competitive space within the trade area boundaries in our calculations . However, we have not included any square footage for the existing Safeway now located across -7- EXHIBIT 1 WER PPOF I LE: 1970 C.Et SU:-; UPBAN LEC I=:ION :`r'_TEM .P INC. PLAM& CALIFOPHIA 10/11 %77 : . O MILE RINC- POP SLAT I J'H 26840 AM I NCOME 159. 92M FAMILY INCOME (J-4.9T 578 7. 5 RLRCK 0. 1% H:_HLL SIZE 2. 8 5-7. 9T 702 9.•1 OTHER 0. 6% GRP OTF..SiIMIT 0.7% S-90T 527 6. 8 . =PON A-1 E. 7% 10-11 . 9T 715 12-14. •?T 1171 15. 2 AGE OCCUPATION 15-24. 9T 2523 32. 7 n-5 1660 r • L PROF/TEC 2445 2r. e 25-49. 9T 12 52 16. 2 J i-i ??84 14. 8 MGR/FFOF 1805 19.8 5QT+ 2::3 :. ii 14-17 2229 8. 1 CLEFICAL 1467 1E. 1 MEL I RN 1561 10-20 ? = 2. 6 _ALES 1344 14. 7 AVERAGE 'I 1=•''7:' J J 21-24 732 2. 7 WHYCOL 7061 77• - 25-_:4 2164 8. 1 CPAFT= 732 8. 0 CHOOLING -44 3195 11 . 9 OPERT I+r= 431 4. 7 POP 'AGE 25f 1725 45-54 3618 I= . 5 SEPVICE 689 7.5 HIGH CH ONLY 30. 2%, 55-6A WE t 1 1 1 . E LABORER 187 2. 0 ANY COLLEGE 52. 7% 65+ 5272 2 19. 6 FRPM WRr; 29 6. : MEDIAN SCH YRS i•1. 3 IED IQi _'?. 7 BL 'COL 2069 22. 7 1'=-14 IN COLL 21 . 1'. .:E`; LABOR FORCE I HEMP PRPT X P AUTOMOBILES I SLE 12741 47. 5% 6502 3. 9% 65.9% 0 4•_;5 5. 1 WMPLE 140?•? 52. 066 6. 6% 27. 1% 1 4:14 45. 0 2 3250 40. 2 IN ARMED FORCES 0. 4% ;+ '?_ W KIN UNIT: 9910 HOUSING VALUE RENT . WE R DOC . 83. 8% 0-14. 9T 33 0. 7 0-59 87 7. C. =ENTER OCC. 12. 9 15-19.9T 147 3. 0 60-91? 64 5. 1 :riCANT 3. 2% 20-24. 9T 464 9. 3 100-149 252 20. :CNDOM I N I UMT 3025 ?4. 9T 1425 28. 7 150-199 4' 39. S MILE HOME= 7 25-49. 9T 1781 35. 9 `00-299 297 23. ? TUPNOVEa' 7. 2% 5 ATv 1 1 1 _ E2. 5 �i 0- 47 3. _TREILIT`• 40. 1 MEDIPh _ 38480 MEDIAN s 171 RU EPA E T 40045 AV ERAGE 'I• 172 :HITSISTPUCTURE 6050 61 . 1 ROOM-Y UMIT BUILT OWNER FENTEF 125 1 . 4 1-= 791 8. 0 1965 0 42. 2% 21 .8% 1-4 535 9. 4 4-5 4768 4:= . 1 196@-64 17. 5% 29. 5% 0! 1 . 2 _+ 1 - - 1 - • _ --1949 12. 3 . 21 .0. n -U- �f y5-41 EXHIBIT 2 Is ►'-jH7 EII I r�C 7r2E: 1.= r, IP RAN I►Ec I= I Dr+ A TEM F I UC . HLHMO- CHLIFOPNIH 10,1077 _ . !! MAE PIriG 1966 1970 1976 =HRNSE . CHANFE CEN UZ CEN UZ (ETT. ) 1960-70 1970-76 Fr,JPULHTIOr•+ 15352 26840 32952 74. 8 W HOUSEHOLD!:' 9586 13552 42. 5, i r- 1 H,�1�. I NCOME �M; $ 1`•?. 2 •J J~.27 110-3 OVE. HIHLII INCOME .I 16641 E4552 47. 5- PEP 7. 5- PEP C AP I Tri INCOME $ 5?5 1 02 05 71. 1970 1976. FHM I L'•r INCOME CENSUS (EST. ) - LEST THAN x:2000 148 i , ilii) i; is 1 2000 — s 29' ?? 1 . @ 6 i1 u. •I: 3000 — •z_: 4997? 35i 4. 6 11 1 . 7 •1: 51:100 - S M9 471 6. 1 for 2. 5 i 7000 S 7904 230 _ . 11 164 1 . i 'I =:0011 - s •99? 527 6. _ 381 S. $10000 - ::11994 719 S 421 4. S $12000 S1499? ! 171 15A- 643 6. •1.15100 - Z'1299? 1717 --. - 1396 14. :- $20000 - S2410+ 806 10.5 1847 19. tt _,^5000 - •r49?5'+ 1252 16.2 %'fir._ 34. 5 $:50000 Off• MORE 233 3. Q 952 ?. MEDIAN 15615 2:511= RVEPRGE S 1837? 28627 _OU,.'►_E: —,TIMPTE= BY I►FBPN DECISION S't TEM •P INC. the street from the site because Safeway will move to the Alamo Market Plaza site with a 42, 000 square 'foot facility. As of October 12, 1977 our market support analyses account for 112,440 gross leasable square feet, representing 70.7% of the gross area committed, 159, 129 square feet. Of the remaining 29.3% which has been committed to the site (repre- senting 46, 689 square feet) , 24,819 square feet or 53. 27. of the square footage not accounted for in this study will be occupied by service or finance-oriented tenants. Examples are Bank of America, Wells Fargo Bank, Standard Oil and the United States Post Office (see table below) . - % Total of Committed Space Square Footage Committed Space I. Accounted for in study 112,440 70.7% II. Committed to site but not accounted for in study 46, 689 A. Service or finance- oriented (53. 2% of II) 15. 6 B. Other (46. 8% of II) 13.7 159, 129 100.0% The market support tables indicate more than adequate support for all retail types analyzed above except for sporting goods stores and a carpet/drapery/interior decorator store. Again, new tenants need not necessa.,.ily be in one of the 17 categories in the study in order to have a profitable business . However, since we have studied a large number of retail store cata-gories and found that all but two could be economically justified, it is logical that a study of additional retail types would probably produce similar results. l`� rCLn -10- EXHIBIT 3 - Estimated Square Net Additional Footage For Supportable S ace Store Type Tenant(s)** 1978 _ Supermarket 42, 000 sq. ft. 75,460 sq.ft 5,120 sq.ft. Furniture 10, 500.(3) -23,400 25,200 Superdrug 17, 640 19, 600 21,570 Hardware 5,000 14,060 16,590 Liquor 5,000 11,790 13,430 Bookstore 1,500 10,230 11,020 TV/Stereo 2, 000 8,820 9, 650 Bar/Restaurant 5, 800 8,800 11, 600 Family Shoe 1,500 8,360 9,250 Music 1,500 8,020 8, 640 Toy/Hobby 3,500(3) 4, 750 5, 570 Men' s Apparel 2,000 4,150 4,930 Beauty 1,500 3, 000 3, 840 Stationery/Gift 1,500 2,470 3,060 Women's Apparel 3,000(2) 1,700 3,370 Florist 1, 000 1,340 1, 600 Jewelry 1, 000 500 1,090 Curtain/Int. Dec. 3,000 - 3, 140* - 2,490* Sport Shop 3,500 - 4,780* - 3, 910* * Indicates the Alamo-Danville trade area will not support the retail category in the indicated year. ** Estimates provided by Fred Redman, The Alamo Partnership. -ll- TABLE 1 MARKET SUPPORT FOR A SUPERMARKET 1978 1980. 1. Population of trade area. 26,000 28, 000 2. Per capita annual expenditures. $ 941 $ 941 3. Total annual expenditures for trade area (1 times 2) . $24, 466, 000 $26,318, 000 3a) Net leakage* -20% $ 4, 893, 000 $ 5, 270, 000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $19,572,000 $21,078, 000 4. Number of existing square feet in trade area. 50, 000 50, 000 5. Times sales per square foot. $ 156 156 6. Equals annual sales in trade area (4 times 5) . $ 7, 800, 000 $ 7, 800, 000 7. Excess demand (3b minus 6) . $11, 772, 000 $13, 278, 000 8_ Divided by sales per square foot. $ 156 $ 156 9. Equals net additional supportable 75 ,460 85 , 120 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. 0i��� TABLE 2 MARKET SUPPORT FOR A FURNITURE STORE 1978 1980-* 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 72 $ 72 3. Total annual expenditures for trade area (1 times 2) . $1, 872, 000 $2, 016, 000 3a) Net leakage* -30% $ 561, 600 $ 604,800 3b) Net annual expenditures in ` trade area (3 minus 3a) . $1,310,400 $1,411, 200 4. Number-of existing square feet in trade area. -- -- 5. Times sales per square foot. $ 56 $ 56 6. Equals annual sales in trade area, (4 1-imes. 3) . -- 7. Excess demand (3b minus 6) . $1,310,400 $1,411,200 8. Divided by sales per square foot. $ 56 $ 56 9. Equals met additional supportable space in trade area. 23,400 25, 200 *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. C�a4 a TABLE 3 MARKET SUPPORT FOR A SUPERDRUG STORE 1978 1980 . - • 1. Population of trade area. 26,000 28,000 2. Per capita annual expenditures. $ 128 $ 128 3. Total annual expenditures for trade area (1 times 2) . $3,328, 000 $3,584, 000 3a) Net leakage* -30% $ 998,000 $1, 075,000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $2, 330, 000 $2,509, 000 4. Number-of existing square feet in trade area. 6, 000 6, 000 5. Times sales per square foot. $ 91 $ 91 6. Equals annual sales in trade area (4 times- 5) . $ 546, 000 $ 546, 000 7. Excess demand (3b minus 6) . $1, 784, 000 $1, 963, 000 8. Divided by sales per square foot. $ 91 $ 91 9. Equals net additional supportable space in trade area. 19, 600 21,570 *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. tS - -14- TABLE 4 MARKET SUPPORT FOR A HARDWARE STORE 1978 1980-o 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 66 $ 66 3. Total annual expenditures for trade area (1 times 2) . $1, 716, 000 $1, 848, 000 3a) Net leakage* -10% $ 171, 600 $ 184,800 3b) Net annual expenditures in ` trade area (3 minus 3a) . $1,544,400 $1, 663, 200 4. Number-of existing square feet 18, 800 18,800 in trade area. 5. Times sales per square foot. $ 47 $ 47 6. Equals annual sales in trade area (4 times- 5) . $ 883, 600 $ 883, 500 iv so r 7. Excess demand (3b minus 6) . $ 4E6,200 $ 779,600 8. Divided by sales per square foot. $ 47 $ 47 9. Equals net additional supportable 14, 060 16,590 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -15- TABLE 5 MARKET SUPPORT FOR A LIQUOR STORE 1978 1980, 1. Population of trade area. 26, 000 28,000 2. Per capita annual expenditures. $ 91 $ 91 3. Total annual expenditures for trade area •(1 times 2) . $2,366, 000 $2,548, 000 3a) Net leakage* -1070 $ 237, 000 $ 255, 000 3b) Net annual expenditures in trade area 0 minus 3a) . $2, 129, 000 $2,293, 000 4. Number.of existing square feet in trade area. 9,500 9,500 5. Times sales per square foot. $ 100 $ 100 6. Equals annual sales in trade area (4 times-S).. $ 950, 000 $ 950, 000 7. Excess demand (3b minus 6) . $1, 179, 000 $1, 343,000 8. Divided by sales per square foot. $ 100 $ 100 9. Equals net additional supportable 11, 790 13,430 space in trade area. _ *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -16- TABLE 6 MARKET SUPPORT FOR A BOOK STORE 1978 1980 'K . 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 30 $ 30 3. Total annual expenditures for trade area *(1 times 2) . $780,000 $840,000 3a) Net leakage* '20% $156, 000 $168, 000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $624, 000 $672,000 4. Number of existing square feet in trade area. 5. Times sales per square foot. $ 61 $ 61 6. Equals annual sales in trade area {-4 times. 5) . -- -- 7. Excess demand (3b minus 6) . $624, 000 $672, 000 8. Divided by sales per square foot. $ 61 $ 61 9. Equals net additional .supportable 10, 230 11, 020 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -17- TABLE 7 MARKET SUPPORT FOR A TV/STEREO SHOP 1978 1980* ' 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 39 $ 39 3. Total annual expenditures for trade area (1 times 2) . $1, 014, 000 $1, 092, 000 3a) Net leakage* -209* $ 202, 800 $ 218,400 3b) Net annual expenditures in ` trade area (3 minus 3a) . $ 811, 200 $ 873, 600 4. Number.of existing square feet 2, 000 2,000 in trade area. 5. Times sales per square foot. $ 75 $ 75 6. Equals annual sales in trade area (4 times . 5) . $ 150, 000 $ 150,000 7. Excess demand (3b minus 6) . $ 661, 200 $ 723, 600- 8. Divided by sales per square foot. $ 75 $ 75 9. Equals net additional supportable space in trade area. 8, 820 9, 650 *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -ls- TABLE 8 MARKET SUPPORT FOR A BAR/RESTAURAPTT 1978 1980 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 158 $ 158 3. Total annual expenditures for trade area (1 times 2) . $4,108,000 $4,424,000 3a) Net leakage* -307. $1,232, 400 $1, 327, 200 3b) Net annual expenditures in trade area (3 minus 3a) . $2, 875, 600 $3, 096, 800 4. Number.of existing square feet in trade area. 27 , 600 27 , 600 5. Times sales per square foot. $ 79 $ 79 •6. Equals annual sales in trade area (4 rips 5) . $2,280,400 $2, 180,400 7. Excess demand (3b minus 6) . $ 695,200 $ 916,400 8. Divided by sales per square foot. $ 79 $ 79 9. Equals net additional .supportable 8,800 11, 600 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. 4%, r-- 1.) 1.) c)2 -19- TABLE 9 MARKET SUPPORT FOR A FAMILY SHOE STORE 1978 1980 .,'� 1. Population of trade area. , 26,000 28, 000 2. Per capita annual expenditures. $ 35 $ 35 3. Total annual expenditures for trade area (1 times 2) . $910,000 $980, 000 3a) Net leakage* -257 $227,500 $245, 000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $682,500 $735, 000 4. Number-of existing square feet 3,200 3,200 in trade area. 5. Times sales per square foot. $ 59 $ 59 6. Equals annual sales in trade $189,000 $189,000 area (4 times 5) . 7. Excess demand (3b minus 6) . $493,500 $546, 000 8. Divided by sales per square foot. $ 59 $ 59 9. Equals net additional .supportable 8,360 9 ,250 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. OU55� -20- TABLE 10 MARKET SUPPORT FOR A MUSIC STOP.E 1978 1980 • 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 27 $ 27 3. Total annual expenditures for trade area (1 times 2) . $702, 000 $756, 000 3a) Net leakage* -207° $140,400 $151, 200 3b) Net annual expenditures in trade area (3 minus 3a) . $561, 600 $604, 800 4. Number.of existing square feet in trade area. 5. Times sales per square foot. $ 70 $ 70 6. Equals annual sales in trade area (4 times 5) . 7. Excess demand (3b minus 6) . $561, 600 $604, 800 8. Divided by sales per square foot. $ 70 $ 70 9. - Equals net additional supportable space in trade area. 8, 020 8 , 640 *'Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -21- TABLE 11 MARKET SUPPORT FOR A TOYMOBBY SHOP 1978 1980 1. Population of trade area. 26,000 28, 000 2. Per capita annual expenditures. $ 17 $ 17 3. Total annual expenditures for trade area Kl times 2) . $442, 000 $476,000 3a) Net leakage* -10% $ 44, 200 $ 47, 600 3b) Net annual expenditures in trade area 0 minus 3a) . $397, 800 $428,400 4. Number of existing square feet in trade area. 6, 000 6,000 5. Times sales per square foot. $ 37 $ 37 6. Equals annual sales in trade area (4 times 5) . $222, 000 $222,000 7. Excess demand (3b minus 6) . $175, 800 $206, 200 8. Divided by sales per square -foot. $ 37 $ 37 9. Equals net additional supportable 4, 750 5, 570 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. 0055 � -22- TABLE 12 MARKET SUPPORT FOR A MEN'S APPAREL SHOP 1978 1980 1. Population of trade area. 26,000 _28, 006 2. Per capita annual expenditures. $ 38 $ 38 3. Total annual expenditures for trade area '(1 times 2) . $988,000 $1,064, 000 3a) Net leakage* -25% $247, 000 $ 266, 000 3b) Net annual expenditures in trade area (3 minus 3a) . $741, 000 $ 798, 000 4. Number of existing square feet in trade area. 6, 000 6, 000 5. Times sales per square foot. $ 73 $ 73 6. Equals-annual sales in trade area (4 times 5) . . $438,000 $ 438, 000 7. Excess demand -(3b minus 6) . $303, 000 $ 360, 000 8. Divided by sales per square foot. $ 73 $ 73 9. Equals met additional .supportable 4, 150 4, 930 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -23- 9 s TABLE 13 MARKET SUPPORT FOR A BEAUTY SHOP 1978 1980 1. Population of trade area. 26, 000 28, 000 • 2. Per capita annual expenditures. $ 25 $ 25 3. Total annual expenditures for trade area '(1 times 2) . $640, 900 $700,000 3a) Net leakage* -101 $ 64, 100 $ 70,000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $576, 800 $630, 000 4. Number of existing square feet in trade area. 6,000 6,000 , 5. Times sales per square foot. $ 64 $ 64 6. Equals annual sales in trade S384, 000 $384,000 area (4 times 5) . 7. Excess demand (3b minus 6) . $191, 880 $246, 000 8. Divided by sales per square foot. $ 64 $ 64 9. Equals net additional supportable 3, 000 3, 840 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. 000- -24- TABLE 14 MARKET SUPPORT FOR A STATIONERY/GIFT SHOP 1978 1980 .E 1. Population of trade area. 26,000 28, 000 2. Per capita annual expenditures. $ 19 $ 19 3. Total annual expenditures for trade area (1 times 2) . $494, 000 $532, 000 3a) Net leakage* -10% $ 49,400 $ 53,200 3b) Net annual expenditures in ` trade area (3 minus 3a) . $444, 600 $478,800 4. Number -of existing square feet 5,200 5, 200 in trade area. 5. Times sales per square foot. $ 58 $ 58 6. Equals annual sales in trade area (4 times '5) . $301, 600 $30I, 600 7. Excess demand (3b minus 6) . $143, 000 $177, 200 8. Divided by sales per square foot. $ 58 $ 58 9. Equals net additional supportable 2,470 3, 060 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -25- TABLE 15 14ARKET SUPPORT FOR 2 WOMEN`S APPAREL SHOPS 1978 1980•. 1. Population of trade area. 26, 000 28, 000 2. Per capita annual expenditures. $ 72 $ 72 3. Total annual expenditures for trade area (1 times 2) . $1, 872, 000 $2,016, 000 3a) Net leakage* -20% $ 374, 400 $ 403, 200 3b) Net annual expenditures in trade area (3 minus 3a) . $1, 497, 600 $1, 612,800 4. Number of existing square feet in trade area. 20, 000 20, 000 S . Times sales per square foot. $ 69 $ 69 6. Equals annual sales in trade $1, 380, 000 $1, 380, 000 area (4- times. 5) . 7. Excess demand (3b minus 6) . $ 117, 600 $ 232, 800 8. Divided by sales per square foot. $ 69 $ 69 9. Equals net additional supportable 1,700 3 , 370 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars - from the trade area after the proposed development is in operation. �0J5IZ'J -26- • • TABLE 16 MARKET SUPPORT FOR A FLORIST SHOP 1978 1980 . 1. Population of trade area. 26, 000 28,000 2. Per capita annual expenditures. $ 11 $ 11 3. Total annual expenditures for trade area '(1 times 2) . $286, 000 $308, 000 3a) Net .eakage* -107. $ 28, 600 $ 30, 800 3b) Net annual expenditures in trade area (3 minus 3a) . $257,400 $277,200 4. Number of existing square feet 2, 000 2,000 in trade area. 5. Times sales per square foot. $ 77 $ 77 6. Equals annual sales in trade area (4 times. 5) . $154,000 $154, 000 7. Excess demand (3b minus 6) . $103,400 $123, 200 8. Divided by sales per square foot. $ 77 $ 77 9. Equals net additional supportable space in trade area. 1, 340 1, 600 *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -27- • TABLE 17 MARKET SUPPORT FOR A JEWELRY STORE 1978 1980 1. Population of trade area. 26,000 28, 000 2. Per capita annual expenditures. $ 30 $ 30 3. Total annual expenditures for trade area (1 times 2) . $780, 000 $840, 000 3a) Net leakage* -259. $195, 000 $210,000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $585, 000 $630,000 4. Number .of existing square feet in trade area. 7,200 7, 200 5. Times sales per square foot. $ 76 $ 76 6. Equals annual sales in trade area (4 times 5) . $547,200 $547,200 7. Excess demand (3b minus 6) . $ 37, 000 $ 82, 800 8. Divided by sales per square foot. $ 76 $ 76 9. Equals net additional supportable 500 1,090 space in trade area. *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -28- i • TABLE 18 MARKET SUPPORT FOR A CURTAIN, DRAPERY STORE/INT. DEC. 1978 1980 1. Population of trade area. 26,000 28, 000 2. Per capita annual expenditures. $ 24 $ 24 3. Total annual expenditures for trade area (1 times 2) . $624,000 $672,000 3a) Net leakage* -20% $124, 800 $134,400 3b) Net annual expenditures in trade area (3 minus 3a) . $499, 200 $537, 600 4. Number-of existing square feet 11, 600 11, 600 in trade area. 5. Times sales per square foot. $ 59 $ 59 6. Equals annual sales in trade $684,400 $684,400 area (4 times 5) . 7. Excess demand (3b minus 6) . -$185, 200 -$146, 800 8. Divided by sales per square foot. $ 59 $ 59 9. Equals net additional supportable space in trade area. - 3,140 - 2,440 *-Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -29- TABLE 19 MARKET SUPPORT FOR A SPORT SHOP 1978 1980 1. Population of trade area. 26,000 28,000 2. Per capita -annual expenditures. $ 30 $ 30 3. Total annual expenditures for trade area (1 times 2) . $780, 000 $840, 000 3a) Net leakage* -1070 $ 78,000 $ 84, 000 3b) Net annual expenditures in ` trade area (3 minus 3a) . $702,000 $756, 000 4. Number of existing square feet 16,100 16,100 in trade area. 5. Times sales per square foot. $ 62 $ 62 6. Equals annual sales in trade area (4 times 5) . $998,200 $998, 200 7. Excess demand (3b minus 6) . -$296, 200 -$242, 200 8. Divided by sales per square foot. $ 62 $ 62 9. Equals net additional supportable space in trade area. - 4.780 - 3, 910 *Net leakage is equal to the net outflow (or inflow) of dollars from the trade area after the proposed development is in operation. -30- 0 aep BSSOC18tdS CONSULTANTS IN ARCHITECTURE ENGINEERING PLANNING APPENDIX 2 NEED FOR THE PROJECT ANALYSIS prepared by AEP ASSOCIATES December 16, 1977 based on the report MARKET ANALYSIS FOR AN EXPANDED COMMUNITY SHOPPING CENTER, ALAMO, CALIF. prepared by JOHN S. THOMPSON CO. , INC. J-0-56 16=0 NORTH MAIN STREET WALNUT CREEK CALIFORNIA 94596 (415) 938-1242 IC%Pl associates CONSULTANTS IN ARCHITECTURE ENGINEERING PLANNING NEED FOR THE PROJECT ANALYSIS A SUPPLEMENT TO THE DRAFT EIR ON THE ALAMO PLAZA EXPANDED COMMUNITY SHOPPING CENTER INTRODUCTION One of the major concerns addressed in the Initial Study prepared by the Contra Costa County Planning Department on the proposed expanded community shopping center and further emphasized by the (AIA) Alamo Improvement Association in their September 23 , 1977 letter included in the Appendix, is the type of uses which are proposed and the extent of local Alamo area support for those uses. Both the Initial Study and the AIA expressed concern about regional uses occupying a center that is intended primarily to serve the Alamo community. With this concern in mind, the County Planning Department asked the applicant to have his marketing consultant , John S . Thompson Co. , Inc. , ) prepare an expanded Marketing Study for the entire Alamo Plaza Community Shopping Center proposal, as that firm had earlier gathered data and provided a marketing study for one of the proposed major users of the center. This expanded 1.Iarketing Study was intended to aid AEP ASSOCIATES and the County staff in their general analysis of the need for the project , and the degree of potential local market support for the center. The results of that Marketing Study prepared by John S. Thompson Co. Inc. are summarized in section II .A. 1 of the EIR and are provided in full in Appendix 1 AEP associates review of that Marketing Study and general analysis of the need for the project as proposed is provided below. GENERAL ANALYSIS OF MARKETING STUDY & NEED FOR THE PROJECT This section of the report is summarized in section II .A. 1 of the Draft EIR and: includes a general evaulation of the Trade Area population assumptions made by the marketing consultant ; summarizes the conclusions drawn by the marketing consultant for each store type; makes some revised estimates of supportable demand based on the above referenced Trade Area population analysis ; and summarizes the potential effects on the Alamo community and the adjoining communities of Walnut Creek and Danville . Trade Area Population Estimates and Projections (See Figuhit j The Market Studydelineated a Trade Area for the proposed 1620 NORTH MAIN STREET VVALNUT CREEK CALIFORNIA 94596 (415) 938-1242 da.ries - CeaSUS 3 -� � + r• ��� - ' ,�^�1 2 TSE �g;EA Vol 11.5 zS 2-1 r K .� �` 4 �. .•r" /. ..,,,•'., 1•..^,1"r r:tom., •—i. ` / .\ •`.. � t\\,pppttt �/"�a,1�5� � \�4� .. f _,:'.. ;„'f.. �\j� '�, _ �,:3•' ...rcosts lot apt 'Y. ♦'r•^qty. 3 uroe ' Tgow� to S. , FZp . � DIGS- Or;�o. alYCO . , Td�u.et Tbomvsoa John 2 19 acre community shopping center that generally runs along both sides of Danville Blvd. for a 6 mile stretch between Walnut Creek 's Core Area (Central Commercial District) and the Danville "Old Town" shopping and service district . This Trade Area population is estimated by the marketing consultants to be about 26,000 in 1978 when the project would be initiated, and conservatively increased to about 28,000 by 1980 when the project would be completed and in operation. The Trade Area population estimates include portions of neighborhoods in south Walnut Creek and Central and Northwest Danville that presumably will continue to use local shopping centers such as those found at Town and Country and Rossmoor,and those located in the Central Business Districts of Walnut Creek and Danville. If these Walnut Creek and Danville populations that are closer to existing centers in those communities than to Alamo Plaza were excluded from the Trade Area, a revised 1978 pop- ulation estimate for the Alamo community would be between 14 ,000 and 15 ,000 ; and a revised 1980 population estimate would be about 16 ,000. (See Figure 2 ) The 1975 Special Census conducted by Contra Costa County for the unincorporated Alamo area indicated an April, 1975 population of 8,860, which has by now probably increased to close to 10,000. This leaves an estimated 4,000 to 5 ,000 Walnut Creek and Danville area residents by 1978 that will probably find an expanded Alamo Plaza community shopping center more convenient for day to day shopping and service needs than facilities in their own communities . On the other hand, it is difficult to envision the other 11 ,000 to 12 ,000 people within the Trade Area using the Alamo Plaza shopping center for the convenience facilities proposed such as : supermarket , drug store , liquor store, beauty shop, barber shop, and bakery. There are up to 15 ,000 people within the Trade Area that are not in overlapping service areas in Walnut Creek or Danville ( about 1* miles to the north and south of the Alamo Plaza Center) . Beyond that 1J mile radius , the proposed comparison uses such as furniture stores, hardware store, bookstore, TV shop , music store, men 's and women 's clothing stores, jewelry store, sports shop and others will be competing directly with Walnut Creek to the north and Danville to the south for the comparison shopping dollars of about 11 ,000 people in 1978 . If one were to assume that the proposed expanded Alamo Plaza community shopping center were to compete on an eaual basis with Walnut Creek and Danville 's CBD' s in the overlapping portions of the Trade Area, the net purwaule population for comparison shopping would be close to the 15, 000 population of the Modified Trade Area in 1978. f)61' 3 Table I below provides a summary of the EIR Consultant ' s analysis of the Trade Area population estimated by John S. Thompson Co. , Inc. in their "Market Analysis For An Expanded Community Shopping Center, Alamo, California" report dated October 1977. TABLE I POPULATION ESTIMATES & PROJECTIONS MARKET ANALYSIS TRADE AREA & SUBAREAS 1978, 1980 POPULATION PROJECTIONS AREA 1978 1930 ALAMO AREA b/ 10,000- _10,500+ WALNUT CREEK & DANVILLE AREA b/ 4,000-5,000 4,500-5,500 Residents closer to Alamo Plaza Shopping Center than centers in respective communities OVERLAPPING TRADE AREA b/ 11,000-12000 12,000-13,000 Residents within Trade Area that are closer to Walnut Creek and Danville commercial facilities TOTAL TRADE AREA a/ 26,000 28,000 a/ Estimates and projections made by John S. Thompson Co. , Inc. b/ Estimates and projections made by AEP Associates z Ja6 4 CENSUS TRACT BOUN AR ES " wn 0 RLAPPING TRADE AS '3 �' ;' _ ,'�a:%' ,{:•' •yam' � 00 CENSUS TRACT NO WW ROS$�10QR_ CONVENIENCES TRADE AREA - f !i ; ;% v- MODIFIED P1�I 6I t '•". tf_ _ ..�l,l7 -- � '; .• = � �-�� �i—' TRADE AREA _. '� � � I .",`:•,� ..r•� �..:�..:-���'�1 ••tip'ft�_3'\^-% `. (' .,t i; '\• I '�all.u7=%'��;• I„ .-lav,,'-...{;. '\ � SATE •1 t 9 � :,' •Y -� . � ^(• i ;1.�-,: tis t ,%> Ys J1 4 MA � oho.� S Thomoso _ _ '- .31,L TRADE AREA �s modified by "' '"• �' L' i - OTHER CENTERS '.EP ASSOCIATES -.. -, i.< W -• '� ` = �, OVERLAPPING TRADE A•RZ—AY r.. . FIGURE 2 MODIFIED TRADE AREA DIAGRAM 5 Market Study Conclusions (John S. Thompson Co. , Inc. ) A summary of the conclusions drawn in the Market Analysis for the net additional supportable floor area by store type proposed is provided in Tablell on the following page. These estimates are based on the 26 ,000 and 28,000 population estimates for 1978 and 1980 provided by the marketing consultant , John S. Thompson Co. , Inc. . Based on the Tablellestimates, the marketing consultant concluded that there was a substantial demand for "additional space for 17 of the 19 specific retail types" of store studied. The only store types that did not show a supportable demand by 1980 were the proposed sport shop and curtain/interior decorator store. The proposed jewelry store did not show adequate supportable demand by 1978, but did marginally show such demand by the estimated 1980 operational year. The marketing consultant further noted that "the demand is expected to increase over time as a result of the continued healthy population growth in Census Tracts 3452 , 3461 and 3462 (See Figure 1 ) all located east of I-680" . He also further substantiated his conclusions by noting "the continued rapid increase of the family income level in the three mile Trade Area ( the 1977 median family income level was 61% higher than . . . the estimated California level of $15 ,600 ) will provide increasingly more dollars for the retail store industry" . At the end of the Marketing Analysis summary, John S. Thompson Co. , Inc. concludes that : "The Alamo-Danville community alone needs and will support an expanded shopping center at the Alamo site . "Because the Danville Central Business District has been included in the market support studies with respect to "number of existing sq. ft . in trade area" , it is not logical to conclude that further development of the site will "hurt" the Danville CBD economically. "Because the population in the six Census-Tracts comprising the Trade Area ( delineated on the competitive map-Figure 1) needs the market space in at least the 17 store categories examined, the actual difference between Alamo-Danville supply and demand, is being satisfied outside of the Alamo- Danville Trade Area. Development of the Alamo Market Plaza will help satisfy this excess demand and will successfully bring Alamo-Danville dollars back into the community without needing to draw dollars from travelers on I-680. " 6 rf r�t� f` � iv TABLE II ESTIMATED ADDITIONAL SUDDnRTABLE FLOOR AREA BY STORE TYPE 1978 and 1980 Estimated Square Net Additional Footage For Supportable Space Store Type Tenants) a/ 1978 1§80 Supermarket 42, 000 sq . ft. 75 , 460 sq . ft:85, 120 sq. ft. Furniture 10, 500(3) 23, 400 25, 200 Superdrug 17, 640 19 , 600 21, 570 Hardware 5 , 000 14, 060 16,590 Liquor 5 , 000 11, 790 13, 430 Bookstore 1, 500 10 , 230 11, 020 TV/Stereo 2, 000 8 , 820 9 , 650 Bar/Restaurant 5 , 800 8 , 800 11 , 600- Family 1 , 600Family Shoe 1, 500 8 , 360 9, 250 Music 1, 500 8, 020 8, 640 - Toy/Hobby 3 , 500(3) 4, 750 5 , 570 Men' s Apparel 2, 000 4, 150 4, 930 Beauty 1, 500 3, 000 3, 840 Stationery/Gift 1, 500 2, 470 3, 060 Women' s Apparel 3 , 000(2) 1 , 700 3, 370 Florist 1, 000 1, 340 1, 600 Jewelry 1, 000 500 b/ 1, 090 Curtain/Int. Dec. 3 , 000 - 3 , 140 b/ - 2, 490 b/ Sport Shop 3 , 500 - 4, 780 b/ - 3 . 910b/ Total Floor Area 112 ,440 Sq . ft . c/ Source : Market Analysis , John S. Thompson Co . , Inc. Footnotes : a/ Estimates provided by Fred Redman , The Alamo Partnership . b/ Indicates the Alamo-Danville Trade Area will not support the retail category in the indicated year. c/ Total floor area does not coincide with total proposed as offices , banks and service stations were excluded -from this analysis. 600 f-1 7 Supportable Demand Modifications Based on analysis of the Trade Area population estimates, and suggested modification of those estimates as summarized below, Table M provides modified estimates of supportable demand by store type for the proposed shopping center expansion. The suggested Trade Area population modifications made by the EIR consultants include : 1. Primary Trade Area population for convenience shopping activities of 14 ,000 to 15 ,000 in 1978 compared to Market Analysis Report Trade Area population of 26 ,000; and a net population of 16 ,000 instead of 28,000 . 2. A net Trade Area population of up. to 15 ,000 for comparison shopping activities in 1978 compared to Market Analysis Trade. Area population of 26,000; and 1980 population estimate of 1E,000 compared to 28,000. As mentioned on page 3, these modified population projections assume that the Alamo Plaza will get an equal share of the comparison shopping market with Walnut Creek and Danville's CBD's where the Trade Areas overlap ; rather than providing varied estimates of "leakage" of Alamo shoppers outside of the Alamo area. Based on the above modified Trade. Area populations and method of Trade Area analysis, the following types of stores would not appear to have supportable demand for the proposed square footage by 1980 : hardware, bar/restaurant , two of the three toy/hobhv chnpc, beauty Shop, stationery/gift shop , florist , ,jewe xv store , curtain/interior decorator shop and sport store. This modified analysis differs with the conclusions drawn by the Market Analysis Report of John S. Thompson Co. Inc. in that up to nine proposed users compared to two may not be fully justified at this time based on the Modified Trade Area Donulation estimates made. The projected supzrdrug demand was about 1 ,000 sq . ft. less than proposed by 1980 ; but as this represents only about 60 of the proposed total floor area, it is not considered a significant variance. Some of the proposed store types which do not appear supportable at this time have existing competitors in the overlapping part of the Trade Area and would presumably draw business from those stores if approved. 8 f,�v° / TABLE III ESTIMATED ADDITIONAL SUDDn?T.QBLE FLOOR AREA BY STORE TYPE (MODIFIED-, - 1978 and 1980 Estimated Square Net Additional Footage For Suo ortable Space Store Type Tenant(s) a/ 1978 Supermarket 42, 000 sq . f t. 37,500b/ 46,500 Furniture 10, 500(3) 19,300 20,600 Superdrug 17, 640 14,400b/ 16,500 Hardware 5, 000 2, 300b/ 3,700b/ Liquor 5, 000 . 3 ,700b/ 5 , 100 Bookstore 1, 500 7,4.00 7,900 TV/Stereo 2, 000 5, 800 6, 300 Bar/Restaurant 5 , 800 ? ,400b/ 4,4QOb/ - Family Shoe 1, 500 5 ,700 6, 300 Music 1, 500 5 , 800 6,200 Toy/Hobby 3, 500(3) 900 b/ 1 ,400 b/ Men' s Apparel 2, 000 1, 300 b%? . 250' Ann bJ Beauty 1, 500 Stationery/Gift 1 , 500 - 300 b/ Women' s Apparel 3 , 000(2) -4, 300- b/ -3, 300 b/ Florist 1, 000 100 b/ 300 b/ Jewelry 1, 000 -1 , 300 h/ _aon b/ Curtain/Int. Dec. 3 , 000 -5 ,500 b/ -5 ,_100 b/ Sport Shop 3 , 500 -8, 800 b/ -8,400 b/ Total Floor Area 112 ,440 Sq . ft. c/ 107, 100 sq. 127, 900 sq. ft. ft . Source : AEP ASSOCIATES extrapolated from Market Ana.lysis, John S . Thompson. Footnotes : a/ Estimates provided by Fred Redman , The. Alamo Partnership . b/ Indicates the Alamo-Danville Trade Area may. not support the retail category in the indicated year. c/ Total floor area does not coincide with total proposed as offices , banks and service stations were excluded from this analysis. 0 J • Potential Effects of the Proposed Shopping Center rxpans_on As analyzed'in the preceding section , there appears to be supportable demand for nine of the 19 store types and about 97,OOO .sQ . ft.of the 112,400 sq. ft . of floor area evaluated in the Market Analysis by 1980 when the stores presumeably would be in operation . Of the remaining 63,500 sq. ft . of proposed floor area, about : 21, 800 sq. ft . is allocated for bank, office and post office uses; 3,000 sq. ft. for existing gas stations; 18, 700 sq. ft . for specialty shops and services; and 20,000 sq. ft. not yet committed or leased. The 21 , 800 sq. ft. of bank and office space is committed to : The Bank of America, Wells Fargo Bank, World Savings & Loan , Diablo Saving and Loan , a travel agency, an insurance agency, and the post office . The 18,700 sq. ft. of specialty shops and services includes specialized shops, foods and services . Shops include antique , candle , bathroom furnishings, clock, and bike stores among others. Specialty food stores include : candy , fish & chips, cheese , ice cream and delicatessen . Services include shoe repair, upholstery repair, bike repair and cleaners. About one-third of this specialty floor area relates to food service which, if partially correlated with the demand for restaurant facilities , may not be generally supportable. The specialty shops that relate to interior decoration such as antiques and bathroom furnishings may be marginal based on the Market Analysis. The services are those that are normally found in a shopping center of this size. The 20 ,000 sq. ft. of uncommitted floor area represents about 11% of the total proposed shopping center floor area, and,when combined with the 15,000 to 16,000 sq . ft . of floor area that nay not be supportable at this time, represents about 200' of the total floor area. Given the modest commitment to bank and office. space at this time (120 of the total floor area) , part of the uncommitted and unsupportable floor area might be allocated to added office space. This added floor area may be offset by some of the marginal specialty shops included in the 18, 700 sq. ft . of floor area described in the preceding paragraph. This could leave up to 35,000 sq. ft . that may not be supportable. In addition to expressing concern with the economic viability of the proposed center, residents of the Alamo community expressed the desire to limit uses to those that could be supported primarily or- entirely by Alamo area residents. To this end, the applicant has already reduced the size of the center from about 189 ,000 sq. ft. of floor area to about 176,000 sq. ft. ( a 7% reduction) ; and has reduced the size of the proposed drug store from 26 ,000 sq . ft . to 10 /4 about 17,600 sq. ft . ( almost a one-third reduction ) . This latter reduction is certainly the most significant of the two , as the previously proposed superdrug would have required highly overlapping service areas with both Walnut Creek and Danville 's CBD's ; and would have necessarily attracted more than 650 of its customers from outside of the Alamo community. Secondly, the larger amount of proposed floor area would not have been supportable based on the October Market Analysis, while this Study and the modifications made by the EIR consultant indicate that the reduced size drug store should be supportable by 1980. Based on the Market Analysis Report it is estimated that about 430 of the support for the drug store would come from the Alamo community in 1978 and the remaining 570 from the adjoining Walnut Creek and Danville residential areas . Based on revised Primary Trade Area population estimates made by the EIR consultants , it is estimated that about 620 of the support for the drug store could come from the Alamo community and 380 from adjoining Walnut Creek and Danville residential areas based on 1978 population estimates . Again based on the Market Analysis included in the Appendix, it is estimated that about 570 of the supportable demand for the Safeway supermarket could come from the Alamo community in 1978 compared to about 43% from the adjoining Walnut Creek and Danville neighborhoods . Based on the EIR consultants ' modified Primary Trade Area population projections , it is estimated that about 700 of the necessary support population could come from the Alamo community in 1978 for the supermarket compared to 30`,0 from adjoining Danville and Walnut Creek residential areas. Of the 14, 500 population that the EIR consultant estimates to be within the Primary Trade Area ( See Figure 2 ) , 10 ,500 (720) is estimated to be within the Alamo area in 1978. By 1980 it is estimated that this convenience shopping population will increase to about 16 ,000 , of which almost 750 will come from the Alamo area. In contrast , it is estimated that little more than a majority of the comparison shoppers would come from Alamo given the proximity of adjacent South Walnut Creek and north Danville neighborhoods , and the assumption of nearly equal competition in overlapping parts of the Trade Area. In summary , it is the EIR consultant 's opinion that the proposed convenience shopping uses such as the Safeway supermarket and the Thrifty drug store can be primarily supported by Alamo area residents by 1980 and increasingly so over the next decade. But , these uses will also need the minority support of nearby Walnut Creek and Danville residential areas that are closer to the Alamo Plaza shopping center than convenience centers in their own communities. The EIR consultant further estimates that a bare majority of the comparison shoppers will come from the immedigtq_ 11 Alamo area based on 1978 population estimates ; that about 200 will come from the previously mentioned adjoining neighborhoods of Danville and Walnut Creek that do not overlap with those communities' Primary Trade Areas (about lJ mile radiius) ; and that up to 301,a will come from the overlapping Trade Areas of the Danville and Walnut Creek Central Business Districts. The potential significance of these impacts on the Alamo community depends as much on the attitudes and policies of the community as it does on such quantifiable factors as increased traffic and sales tax revenues. In its recently adopted General Plan for the San Ramon Valley, the community accepted the policy of designation of the subject 19 acre site for continued and expanded commercial development. By its very size , such a designation normally would dente p.community shopping center accommodating up to 190,000 sq. ft . of gross floor area (based on an average of 10,000 sq. ft ./acre) . Unless this policy were changed, the demand for about 700 of floor area is readily accountable for today ( Alamo area population plus adjoining areas that are best served by the proposed center) ; and the remaining 30% depends on the degree of competitiveness that the community desires in relation to the Walnut Creek and Danville CBD's. The community can either discourage expansion of the 300 of floor area that is directly competitive with Walnut Creek and Danville, and try to wait until increased Alamo area population justifies such expansion in later stages ; or it can support this amount of competitive expansion that has previously resulted in"leakage" of Alamo dollars to Walnut Creek and Danville (latter' s taxes also go to County) . If the proposed expansion is implemented, the Walnut Creek and Danville CBD' s could lose up tq the 30% (about 6,000)of the support population combined that will support the additional 110,000 sq. ft . of floor area at the Alamo Plaza shopping Center (assuming equal competitive positions in overlapping trade areas of the three commercial areas) . Both of these adjoining communities , Walnut Creek especially, have enjoyed more than their proportionate population diare of the retail sales volume due to Alamo 's relatively uncompetitive position in the past ; and the balancing effect of the proposal should not have a significant effect on either community . Both Walnut Creek and Danville are continuously udpatingcommercial area plans (Walnut Creek Core Area Plan and Danville "Old Town Plan" ) , and fostering capital improvements such as roads, landscaping and parking to maintain their competitive position . Walnut Creek will continue to lose about 3 ,000 people to the Alamo Plaza shopping center for convenience shopping due to proximity ; but this circumstance has been acknowledged on the City of Walnut Creek's General Plan for several years by lack of provision for a neighborhood convenience center 12 on the south edge of its Planning Area. In response to area residents ' concern with the reuse of the existing Safeway store , there is no reasonable way to predict what types of commercial users and how many will lease that facility. The applicant has indicated that efforts will be made to obtain one or a few large commercial users for the existing supermarket. Discussion with the marketing consultants indicates that , while this is highly desirable, it is quite possible that the supermarket will have to divided into several smaller stores and shops due to the large size of the anchor stores in the proposed Alamo Plaza center across the street . In any event , the County will have planning and design review control over such a major potential remodeling; and should be able to ensure that new users will be compatible functional and visual neighbors to others in that existing center. Of more concern however, is the possibility that it may be difficult to lease the 25, 000 sq. ft. vacated by the existing Safeway store due to competition from the proposed Alamo Plaza Shopping Center, and the possible closeness to market saturation in the early 1980' s based on that proposal . Elsewhere in Alamo, the construction of a new major shopping center could cause temporary decreased sales volumes in other businesses as the new center would be more attractive for convenience and comparison shopping needs . This should not be a long range problem however, as there appears to be supportable demand for both after the early 1980's. A potentially beneficial impact of the proposed center is the added sales tax and property tax revenues that will be generated for Contra Costa County directly, and indirectly for the Alamo community . 13. APPENDIX 3 ' RENATO G. MARTINEZ, C. E. TRAFFIC ENGINEERING CONSULTANT P. O. BOX 177 LOS ALTOS, CA. 94022 (41 S1 948.1105 A - 150 TOWN OF ALAMO CONTRA COSTA COUNTY ALAMO PLAZA TRAFFIC IMPACT STUDY AUGUST 1977 The redevelopment of Alamo Plaza will increase traffic on Danville Boulevard by 2,994 Average Weekday Daily Traffic and 356 Peak Hour. Danville Boulevard, along the commercial frontage, is presently 80 feet curb to curb and can accommodate the anticipated traffic at a Level of Service B which is associated with free flow conditions. The results of the study are as follows: 1. The bottleneck north of the existing shopping center, which also constitutes a hazard, would be eliminated. 2. Striping Danville Boulevard for two lanes in each direction along the commercial frontage will result in very favorable traffic operations. 3. The offset between Stone Valley Road and Lunada Lane creates an awkward maneuver for traffic from one street to the other across Danville Boulevard. 4. The use of Lunada by delivery vehicles would not be disruptive to any residential development in as much as offices are proposed across Lunada Lane on the southside and the railroad separates the shopping center from residential properties to the west. 5. If Danville Boulevard were limited to one lane in each direction, severe congestion would be experienced (Level of Service F - forced flow) . Mitigation Measures (sale proposed striping plan) 1. Stripe a center two-way left turn lane from Stone Valley Road north along the commercial frontage. 2. Prohibit parking along the Alamo Plaza frontage which will permit a bicycle lane next to the curb, eliminating the parked car-bicycle conflict. 3. Designate the right lanes in both directions as right turn only lanes, leaving the inside lanes for through traffic into the two lane-two way section of Danville Boulevard north and the constricted portion opposite Stone Valley Road. ALAMO PLAZA TRAFFIC IMPACT STUDY , Page 2 Conclusion The proposed configuration of Danville Boulevard along the commercial frontage is more suitable to concentrated traffic activity and should retain esthetic qualities by integrating beautification of bordering properties. Traffic volumes diminish substantially north of the commercial.area, and therefore a rural two-lane, two way road would be more than adequate for traffic volumes and meet the objectives of the Alamo Improvement Association. Any lane config- uration other than that proposed would result in detrimental effects to this portion of Danville Boulevard. The opportunity to answer questions would be most welcome. Respectfully submitted, Renato G. Martinez, C.E. Traffic Engineer CJ05119 i i RENATO G. MARTINEZ, C. E. TRAFFIC ENGINEERING CONSULTANT P. O. BOX 177 LOS ALTOS, CA. 94022 (415) 948.1105 A - 150 TOWN OF ALAMO CONTRA COSTA COUNTY ALAMO PLAZA TRAFFIC IMPACT STUDY AUGUST 1977 Traffic Generation 1000 Sq. Generator Ft. (K) *TE/K AWDT *% Pk Hr Pk Hr Market 39.2 34.5 1352 11.9 161 Drug/Variety 47.6 34.5 1642 11.9 195 Sub-Total 2994 356 Danville Blvd. 1978 Forecast 15260 1831 @ 5% Annual Increase, 12% Peak Hour Total 18254 2187 2 lane - 2 way Road Max. Volume 2000 total 4 lane - 2 way Road Max. Volume 4000 One direction 4 lane - 2 way Level of Service B Vol. 2000 One direction *CalTrans, District 4 Study 241 PayLess-Brentwood Complex Assumptions 1. Traffic activity for other development and new tenant for existing Safeway reflected in existing and annual increase. Danville Blvd. - 80 curb to curb along commercial frontage Danville Blvd. Traffic Volumes 10/13/71 Contra Costa County 300` N. of Stone Valley Road 10845 8/4/77 RGM Counts Northbound - 6930 Southbound - 6404 Total 13334 Peak Hour tJ F- �i� RG M RENATO G. MARTINEZ, C. E. TRAFFIC ENGINEERING CONSULTANT P. O. BOX 177 LOS ALTOS, CA. 94022 (415) 448.1105 A - 150 TOWN OF ALAMO CONTRA COSTA COUNTY ALAMO PLAZA TRAFFIC IMPACT STUDY AUGUST 1977 SOURCES OF INFORMATION Contra Costa County The Alamo Plaza Fred Brooks, Transportation Planning Fred Redman LeRoy Vukad, Traffic Engineer P. 0. Box 5 (415) 372-2128 Alamo, CA 94507 (415) 837-5544 837-4647 Alamo Improvement Assn. William E. Gore, Jr. - President P. 0. Box 309 Alamo, CA 94507 (415) 934-6275 REFERENCES Highway Capacity Manual - 1965 Transportation Research Board Special Report 87 Traffic Manual California Dept. of Transportation Manual on Uniform Traffic Control Devices for Streets and Highways - 1971 005- i r i S ' U. AVAI SnsMowlr IS � w i u u 1cdri 13MMVM2 1 E-1U . t r N x r U N a 1 E' 4-) Y z CA tx i N to 1 .i � ► 1 1 � 1 d a rQ.t w 11 ,�-�"tea z 0 o f 4 0 P4 _ . Q '' a 4 1 Q W 1 1 04 1 1 i y 1 1 Z 1 1 - C3 w 3Nv1 rarmnl t 't" tiL'ti Qroar 311VA 3"013 P t F APPENDI% 4 an Arch-teological Investign Lion of the Alamo--113za<.Project, Alamo,: Cancra Costa County, C:3lifornia Pe uer Banks David 4 Fredrickson krehReological Laboratory , California State College , Sonoma October 5, 1977 Y Introduction On October j , 1977, the senior author conducted an. arch- aeolagical investigation of an approximate1.y 18 acre parcel in the Nlamo Plaza Project, in Alamo, Contra Costa County, California. :ice investigation was--.- requested by A E P Associates , Con.vilt-ints in Architeccure , Engineering,`-.'and: Manning, S':alnut Creek, California. The purposes of tcie investig=tion ;vers. . (1) to determine whether ,any hrch3eological resources were ,situated within the project area; (?} to evaluate the significance of any such resources; (j) to estimate tae. effect . that commercitil development mignt 'u.-ave upon sticil resources ; acid ('+) to recommend procedures to trsitigate nny :perverse effect that development ti-ave ul cin soca resoureses . Tuis brief piper presents ttie results of the at-ch.-ieoloz_icil.,inves,ti-_ •ation t:iat was carried uttt. Following an intensive examination of the surface and of all exposed soil profiles , the authors concluded t:lat no, arcngeolcgical resources we.- present withinn, zhe rcroject � ,1x -tiowever,,. beenuse- many .,prehistoric ,.sites,, n.�Contra Cc.sta Count7 ft the been buried. by alluvium, ,,these :is! Ta. .Rossi bility that, there, may be.buried, preziistoric..sites- .wi:thin: .the� subject ,property. IL is: recommended .ttiat if anya arc.h3e,olpg ical materials ire. encountered during- construct on,-,,tne;, ; . work in the immeaia to-; .are,a,. be .haltedand moved•._to other...; areas of the project. until.,an. archaeologist evaluates, tae; finds. . The nature of ttie materials . that might_.be- found,,.,are discussed below. Inver tia•i:;i or. !pie mods -rnd Results Q record and literature .se rich .relevaat to::.the =.A amo I'laza Project, area, .wtis ,conducted. of our . -3rc;:raeo.logic al ,re.- :. cords and ethnographic :lilbrar_y =j,t the Northwest Regiont4l Center of tiie Ca ifor.ni•3 .Arca-ienlogic-zl Sorvr y .:and: t ie ,Dis- tx ict 01 Clearingthouse of the iioc,iety for Californi-a Arch- neology, .=�o_iuncts, of .t,,e �krcnneology Labor Jor.y,- California, State College ,.. Sonoma . ; kl t;rn,)gh t el,:orded :;ices ,,;ui,triin- .tile pro jec t, . ' are,-i , rise: record revealed .:thnt; there, irid gain. Lwo I.t-et-i:54cr-k sites Kituin •3 A mile c•f ,,the project , iron . These were Sites CCO-311 and COO-308. Another ;site , CCO-30, vas f ounu =; I i t t le over. 3-z mile to tae scuta, of the project ~irea. These sites rei-re:=ent a c.ont.ii nous humin occ upition- of the area for the past 4,OGO ve-ars: :and .demon- tr•ito the fact thrit the klamo iren tris a cuter of : isrei is- toric settlement. ;►t t*-ie time of Euro.e!3n conLact, tare territory arouin 4 -2- .11ama ws occas:}.ie dbycae aklan 73trit�ele�t' belonKing to linguistic groin; called $'s.r tliiwok. �i'tie}r intia iced `tile interior valley regiois -of Contra cost d County` from Lafayette and Walnut to Uinvtlle'. very little is known" about ` any of the tr hes of Cnntc3`Cost•a- Countyfor"'t tie:y� hid "ce.ased�` r to exis'tLbv '�h?9S due 't:om'issioni'zingand the d-eg- e-" . efforts` dations of-' recentlj :- introduced > uropean` diseases. The field -inves tig-lt'ion sof- tine Alamo Plaza" Project in=` cluded 3n on-foot examination of the property ' b.v the senior author on October , 1 7`J. -TUe inve:Ytigration met tiie stare- dards for an intensive field::sui_vev.._as •des(-rlbed,, n-AReeom' nended FrocedULes for Arch• eological 'ImPsct µEv-1luation" , published by the -ociei..y for California Archaeology. In the Alamo nrea , evidence' of ani ar•ch e'ologicla ,n':;titre ��.ould in- elude attributes such as: implements , flakes', or 'chips of obsidian, chert, and/or basalt ;'' ; rindino 'tocils , :often `frig mentar of stone , inclidin mortar` bowls and' bedrock mb y, g r t.3rs, marine shell fragments, especially San Francisco' Bay species;' burned -and heit-functured rock, burned ,nnd broken animal and bird. bon;: ; fragments of :gum=in bone,` remnants of graves and locally d•sckened soi 1 . referred to as midden , a b.y-1srcdsrct of human habitation. The --irea of the Alamo Fl-izi Project ex-str itsed during the archaeologic:il investig-stion .-Is located adjacent to and west of Danville doulev-3rd in downtown al:imo. It was bor- dered to the east by ttte Southern Pacific Railroad right-of- way, to the north by a drainage ditch which .-;as opposite J-Ac.kson 3y, and to the south by Lurrad-a i,nne. Addi tionall.v, b -in -ir- •roximately 2 acre p-ireel of land south of Lunada Lane -3rd 3dj-3cer.t to !inn e•ist of i.he railroad rigat-of-wiy was examinee: (see I:;ap 2) . she project are- tind 3 location equivalent to the south- east }a of the south�lest of Section 12, T . 1 S , R. 2 W, ?;s shown on the Las 'Pr grip-i; Ridge , California topographic quad- rangle , 7. 5 minute series (U.S.G.S. 1ir-9) . the project are% was situated on the west bank of San Ramon Creek, and 200 m. west of the present channel of the creek. It was 250 m. south of the confluence of San Ramon Creek •ind tiie tribut.-it ies emun-stint; from atone Valley. 1:he lroject area was on the level floor of Sin Ramon Valley. In Fire-Euvol:enn times , the project area was in open wood- land ,with valley Oaks and Constal Live 03ks predominant. ,It the time of investigation, however, tre vegetation of the 1-rojent area was comF-osed solely of 1131uut trees, tae rem- nants of orchards which were once more extensive. Approximately two-thirds of the project area had been filled •ind/or paved before t,ie time of the investigation. The remainder of ttie piopeLty :vas a walnut orc^•ird , the soil of whietl "i•id been vec:�utiv trivrowed . ne soil of t ie vL o jec C •ire•i :vas predominantly a dark grey-brown cl=ive� silt witti occasional stream-rounded pebbles nrd c onbles. In t:ie. roL triern part, of the project !area , the soil bec=ame lighter -ird somewiLat coirser in texture , i.e. , i brown sandy silt. -joil exposures along tree ditca on tele rorthern bcrder 'of ttie project tirea indicate the silt was uniform to '3 septa of -it � .:-As t 2 m. :* 6 n �4 Altaough t�Ie A13mu plaza traject area had probably been utilized by the aboriginal population, nothing of an archae- ological nature was found . Lased on the observations of the surface of the project areR, it c-in be reasonably concluded that no srchaeolri,;ical site ,vas located wittiin the project. :lowever, because many lire.iistoric sites -along t►ie San Ramon drsin•age hive been buried by 1 - 7 m. of alluvium, there is a possibility uiat prehistoric sites ma.y be found buried beneatn the surface of tae project ares. _'Pne recom- meridat ion is made ;a-it if -any •ircaaeological materials such as tiiose itemized above were recovered during construction, work in the imme( aLe areas be u3lted Ind an 3rcn•,eolorist be retained to evaluate the finds. Other than this, no special precautions are recommended. M.WLIA i 1UN r ! i Ht °rkh�tkVA MN Ur UANVII • BuUL.tVAKu r. ##Box 334 . Alnmo, Califomio 945 /• APPENDIX 5 COMMUNITY COMMENTS September 17, 1977 I.-Ir. -%nthony i)ehaesus , Director of Planning Plazuiin,7 Department Ccur:ty Administration Building P.O. box 951 murtine z, C a . 94553 Dear Mr. Dehaesus ;t is our understanding that an E71 is currently under preparation for the Proposed Alamo Parket Plaza development. Our Association tioU d appreciate receiving a copy of that report upon its completion. l•�e had addressed to the County at an earlier time areas which we hoped would be covered ::y an EIR, namely: ir.pact upon the adjacent residentially zoned p.-operty to the north, access to the project, li-htinc,, landscaping, the area to be served by the proposed develop- rent and traffic projections. Thank you for 7o».r assist^nce. Yours trill y Mr. Gsordon Struble President GS/gc cn _ � 1 SAN RAMON VALLEY CHAMBER OF COMMERCE P. O. BOX 98 DANVILLE. CALIFORNIA 94526 PHONE 837-4400 September 13, 1977 m Mr. Anthony A. Dehaesus Director of Planning _ Contra Costa County - Planning Department s 651 Pine St. Martinez , Ca 94553 Re: County File No. 3052-77 Fred Redman-Alamo Partnership Dear Mr. Dehaesus : The following item appeared on the September 7 , 1977 , agenda of the San Ramon valley Commercial Development Committee: Fred Redman-Alamo Partnership-County File No. 3052-77- applicant-for the renovation of the Alamo Plaza shopping center on Danville Boulevard in Alamo. The plans and artist' s renderings which were presented to the Committee were comprehensive including landscaping plans. The applicant outlines the manner of development in which some of the existing buildings would remain while others would be renovated and new buildings erected for a new Safeway store, a building which would be occupied by a drug chain, and a new building for a bank. Audience participation indicated favorable reaction to the proposed development. Because of the relocation of the Safeway store from its present location, kublic Works indicated the traffic flow into a stacking lane for a left turn into Stone Valley Road might impede the flow of other traffic into and out of Lunada Lane, but that a satisfactory solution would be worked out; further, that the number of driveways into the center would be held to a minimum consistent with traffic flow projections. Our Committee took the following action: ":lotion was made, seconded and passed that we recommend approval for the project subject to the approval of the Alamo Improvement Association which will meet September 15; rr. Anthony A. Dehaesus September 13, 1977 Page 2 traffic requirements as proposed by the County; other County requirements and conformance with the proposed sign ordinance. With respect to the sign, it appears that information will be presented to the new area Planning Commission sometime in the near future. " Please see that this recommenaation is communicated to the appropriate hearing .officer. SAN RA14ON VALLEY COZ*IERCIAL DEVELOPMENT COMMITTEE —Ke -Samuels Chairman KS/pg/jd r . r 4f '•i�r�' FOR =�• P. O. BOX 271 • AL: MO, CALIFORNIA � « FINE COUNTRY LIVING September 23, 19773 Mr. Anthony A. Dehaesus, Director of Planning County Administration Building, North Wing -P. O. Box 951 Martinez, CA 94553 Dear Mr. Dehaesus: —3 Concerning the Alamo .Market Plaza redevelopment, the Alamo Improvement Association has passed two resolutions. The first of these was passed at our July, 1977 meeting, at which time the Alamo Improvement Association passed a resolution requesting that an environmental impace report be required concerning the proposed redevel"opment of the Alamo Market Plaza. It is my understanding that such a report is currently being prepared. It is our concern that the report address two principal issues, the first being the marketing area of the Alamo Market Plaza. This concern actually has two facets: 1) The Alamo Improvement Association does not believe, and the developers have represented that this is not the case, that a development should be put in Alamo which draws for customers from outside the Alamo community. 2) The Alamo Improvement Association is concerned that there may not be enough of an economic base to support the proposed shopping center within the Alamo community. It would be the hope of the Alamo Improvement Association that the EIR being prepared would address itself to the proposed "draw" of this shopping center, both as to whether or not traffic and customers will be drawn from outside the Alamo area, and secondly, can the redeveloped center support itself with or without this draw. The other major concern which, of course, is completely intertwined with the foregoing concerns is the traffic problems which will be generated by the proposed shopping center. At our September meeting, the Alamo Improvement Association passed a comprehensive resolution based upon the representations made to the Alamo Improvement Association by the developers concerning the planned redevelopment. As the resolution states, these representations constitute both a !imitation as to the absolute maximum size of a development which should even be considered for Alamo, and a minimum as to the quality of development. I have set forth our complete resolution as a guide to the County Planning Staff as to the concerns which the Alamo Improvement Associatign currently has about this project. The resolution of the Alamo Improvement Association was as follows: Mr. Anthony A. Dehaesus, Director of Planning Page 2 September 23, 1977 RESOLUTION OF THE ALAMO IMPROVEMENT ASSOCIATION The Alamo Improvement Association has received from the developers of the Alamo Market Plaza commitments which the Alamo Improvement Association considers the minimum requirements and necessary limitations for the development. These commitments are as follows: 1 . Thct the development be limited in size and scope to the plans for the redevelopment of the Market Plaza which have been presented and displayed by the developers consisting of (a) site development plans showing store size, locations and square footage, (b) archi- tectural renderings of the enclosed buildings, and (c) landscape architectural renderings. 2. Tho: the plans as presented be modified so that the proposed drug store will not be larger than 25,000 sq. ft., exclusive of an enclosed nursery area which will not exceed 6,000 square feet. 3. That the proposed development of the Market Plaza will serve and draw customers only from the Alamo community defined as an approximately 2-1/2 mile radius of the existing commercial area. 4. That Safeway will submit to the Alamo Improvement Association For their review and the consent of the Alamo Improvement Association any proposed Tenant or Tenants and any proposed remodeling of the existing Safeway market prior to leasing or remodeling the Facility. 5. That the developers have requested an Environmental Impact Report be prepared covering the proposed redevelopment of the Alamo Market Plaza. ,Because an Environmental Impact Report has not yet been completed, we cannot approve or disapprove the project at this time. Upon completion of the Environmental Impact Report, the Alamo Improvement Association will be in a position to approve, suggest modifications or disapprove the project. Mr. Anthony A. Dehoesus, Director of Planning Page 3 September 23, 1977 It is anticipated that after the environmental impact report has been prepared, that the Alamo Improvement Association will then have sufficient information before it in order that it can make an informed decision concerning this project. If the Alamo Improvement Association or myself can be of any assistance to you in this matter, please do not hesitate to contact us. Thank you for all the cooperation which you and your staff have given us in this matter. V ey trul yours, William E. Gore, President WEG:mp cc: Gunther Boccius Zoning Administrator h CONTRA COSTA COUNTY PLANNING DEPARTMENT _ _ - INITI_3L STUDY OF ENVIRONMENTAL SIGNIFIC.4NCZ'-II'_ File1� -fit Prepared �`i�j' .-1�"1• _-Zr t.{'_ '" .(.r'7"..r"r:...J .:D$te ;t fes...' „� -_Reviewed,by 6A Date 14to�'�1 A. RECOMMENDATION:'. . ( ) Categorical Exemption ( } Negative Declaration (.- Environmental,-lmpact..Kepo:t Required The Project (May) f f1i 11 =Have A'Significant Effect On The Environment , f n..t.r ':J'.: '!cif j .►,:1 -!t'I I- "+� ✓.? ( ' 'y r ..'(f.r •t. �J r ,:' .. ,j it« s :, �7� j.,.. rj #,• J - 1 r r :{ r ��rf ,r' J •i ! ��` r ...•_ _ ,,. ,)�L...� .�/ i(V,.,,._ L."'�'�•+(/ J i'�f� `•� i:� L'j L�j �, � •,' 1 ✓ i `If Y�� f .i, � ' ,1� t Y - a', .. {'i(,. t.E•j� t",l. //l lZ., t t•�s�.Jt , i�CC.t'f.•�I(.G.,":t;,,-'- iiry '»S' j/t t� C�i< 1"J�ti-- . LL,;?,C.�./' ,,.1'•:'f(-f•LGt.f Lt/ � /C•: ,"Jt . ,.A'.�r f ✓�C '�-1f t.ti{�`� ';' t i t ..'.:.� fi i ;�: .e(Cr i. .?(,. S t J �+.wJ.1 •.....••r. t"rr'•�t t ;t - % -�,do c t• r! ...•„r,. -,,, r ( J• - . r j!!L/ B. PROJ£CT=INFORbIATION: 1. -Project Location and Description: - -_ _ 2. Site Description: j C..�.1-t�•••✓C/ 1J/! .i t.: �7' �✓ Jj_ 1-' Jrw L� ;.�.. ,,.+t ! '?_ ... 1 �'�a. ,;• ,•r- tj I , 3. Character of Surrounds- Areas: `r. • �' y �' �r .�•...•"i!. j r rt;*.r � �� ,r� ,r .'!ff,. ,r r~ y.f 07* • C. GENERAL CONSIDERATIONS:-.- _ Yes Maybe No , h'! I. Does u'he project conform^ to County G enyewa l Plan, t p �ksals including the various adopted Elements?-_ Lend Use Circulation Housing, Conservation"end~Open'-SpA"ee--Wise; Seismic Safety, Safety,Rec:,eation, Seenic Routes,Soiid'IViste) (See appropriate -Ampact sections ns for aD lication of specific'elements):. ' Genera 'Plan Des��etion; source: c .; ,. _.,..��.L"t.��Y4:" la.�:Glc. Y-•ftt G.Lr;c t...ct �!J.C: t•'•2 Ctct/ C�-ELCI:J. • v a " 2. Does the project conform to existing (or proposed) zoning,, classification? r �/ Clessificataon: - ;• r17 3. Does it appear that any feature of the. project, , including aesthetics, r�•ill generate sigiificant public concern? m Nature of Concern: JLJ.": �t'fl...�..{ .i"7it•� -,.. i. �'�ltfc: rr .1'L � / a.�1 � �,• . � - . L'J j til . .." .'• [.•- ,`!.rr.• ,. t .�•rl ,c. �: �L 1.�.�t_1 j.�..it .I�. ( _' l :��it! • •'_.•• 1'" ��{.(/ • I:G � .0 .4.r• .(:°t 1. Will' the project require'8aP royal or permits-by other than, a ft. . County Agency (Consider spheres'of inf?uence, and City Plans)? Other Agency: a 'S-= Significant N = Negligible C = Cumulative No= None U = Unknown N/A = Not Applicable: D. ENVIRONMEYTAL IMPACTS: (include'mitigation-measures for n.. N C__ No Le' ' significant effects where possible). _. 1. Earth. (Consider the:Seismic Safety Element) Will the-proposal. result in or be subjectto: = _ -R a) Erection of structures within an`Alquist-Priolo Act Special Studies Zone? ,!r b) Grading (consider amount, and aesthetics)? c) Slides, liquefaction or other hazards on or immediately Ir adjoining the site? 1 - ,� _ _,A d) Adverse soil or topographic characteristics (consider prime...; soils,slope, septic tank limitations, etc.)? "�;•j1 .t c<� - '; .§e) ,> /Wind or water erosion of soils, on site or off? Discussion: C No U N/ .* Air. a • Will the project result in deterno tionl _ ra of existxn� _air K quality, including creation of objectionehlefodors? Discussion: 3.,__ Water. Wilt the project,:esvlt ui: .a "' '• a) Erection of structures within a desi (prone) area? grated flood (hazard) b) Reduction of surface or ground water-quality or quantity? / ,c) Alterationdrain of , ge patterns or.runoff? __.. d) Disruption of sesms or water bodies . _., _... Discussion: r �- .� .� '� '.Y.t„, ,/fn's.- � ,:C...�/�� f `'• 1.�. t,r 10, Lvj ::?� �!��tS•'c/trL�,?t.!k Jl(t!~'rt v� .10 4. Plan tl:4nimal Life. Will the,project-molt in . y_r $} Changes in .the diversity of: species;;;ar numbers 'of�iany t '=c species of;plants,or animals? r ,i t Reduction of the number,of went' unique;-rare or-endangered species.of punts or animals? r c) Introduction of anew kspecaes'of plants or animals into an area; or inhibition'of;tile norrnai replenishment, migration y Or,movement of existing species? d) -Reduction in ecreage of any ,— fish or wildlife eg:icultur�i crop or existing, habitat? Discussion: 5..,.. Noise. Killthe project result in: w V a} Structures within the 60 dB3 noise contour per the General _._ Plan-Noise Element? b} Increases from- existing noise levels' Discussion: 77 '— ,k e S ,N C No li N}. 6• Natural Resources. Will,the pro ect affect the J ._ ooienhal .use,,. . . ex ion, conservation'-or.,de�letidnyuf a na_'f& `resource" `' _. _. Discussion.- 7.' Discussion:7.' Ener?v. Will the project result in demands upon existing-sources, nergyof , or require the development of new energy sources? Discussion: - — — — v.fi - 8 - Utilities.-Will the project result in the need for new systems aZ e—rs�tlons to the foll'o utiliti ( amu seems or es= where-of ijih ence- or district boundary 'charge): electricity, natural aas com,�nunications facilities, water, sewers; :''` ' 71 wastemdisoosal °r ia ; _ �-�sst m a(t a sated ? �� js Discussion: �• Public Services. Will the project resultin-the.need-1or: .. m a) New or altered,_sem'ces�.imcthe (following° ares.= lire L..._..:. protection, "police protection, schools, parks 5'ors`other`- " -- red^estional facilities, roads, (food control or other oublic works facilities,-., ublic_ , .R tt•ansiL3'.or er .go 1 / _ 1 t - ntai services oth vernme ... b) .�•h , C . �.:f cit(' �i�1'{';�C -Alteration of ,sphere or <influence or boundaries sernce ei,tnct Discussion:--, v .` t' 30. Transoortation/C:rculation.:_(Consider -the:Circulation dement). ""` ►� tt►e project res t-in: a) Generation of additional vehicular movement with initia- tion or intensification of circulationproblems (consider road design, project access, congestion, hazards to vehi- cles, pedestrians)? b) tsparkinc-'on existing parl.ing facilities, or demands�foc new _ Impact on existing waterborne rail air- o-: r o--._s .oiZc trarsaor-tation systems? Discussion: w - - �e S. N; C 4'o U NI 11.''' Growth Inducement. (Consider the Housing ?Zement). ,:_�Yill:the u • project:- µ r '.a ...r ...ate. t.- .. .. .. -.. .. .r a) Alter the location, distribution, density orgrowth rate of ttie:humanpopulation 7df'`an�area? b)"-_ :effect eaCsting horsing or create a demand for additional housing? C) Establish a precedent..ior=`additiond requests "fors si`riilar � _... _ :. _.v __. Discussion: La. !.' -;JP! f,� off !r= ✓' �f G-(%i / t,i }(, ��. .}• t`` - 12. :aesthetics. (Consider, the Scenic Routes Element) Vill _thea' project obstruct any public scenic vista or view, create an aesthetically offensive site open to public view, or produce new light or glare? r i Discussion: 13. : Recreation. (Consider the Parks and Recreation and Circulation ements Will the project affect the quality..or quantity of _ recreational opportunities? Discussion: G /``;; r, °• . !:� •..�L,. ;.' �. ,�' f ' 1 1 .. L �• 14. ArcheologicallILstoricaL :.Are there known archeological, histor- ical or otner resources on the. site or in the general vicinity? (Historical Resources Inventory apd archaeological site maps.) Discussion: rl J". J�. v.♦'..t, } `' t�: 't..! r .� Vito' ':;► "ZG((, :�•� •s. .. t� f. • 15. Hazard. (Consider the Safety Element) Will the project result in a risk of explosion, release of hazardous substances or other .. dangers to public health or safety? Discussion: 16. Other. (Consider the Open Space Element) will theproject result in other significant effects on the environment? Discussion:;r 4 S N C, No U N _. :'- 17. Mandatory Findingsof nificance _. i --- - "( significariv check on eny_" _ of the loilowing questions requires preparationof an } 8) Does the project 'hav'e the,,potential Lo,degrmde the ' Q ty, s of the-environment, or curtail the diversity '_ .- `ie'environ- ✓ meat? — __ b) Does the project have the ✓rF P l potential to achieve short term, to the disadzantage of Long te:�, environmental goals? ; Does--the project have impacts which are individu ally limited, but cumulatively considerable? • gid. �;, d} Does the 'project have environmental'impacts which wilt — cause substantial.adverse effectson human:be' . directly. or indirectlY? either. .s� Discussion: 74 v 590 QV .. AP 21 °/76 COACOSTA COUNTY PLANNING DEPARTM Ii' ' 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)372-2024 Phone EIR Contact Person Arnold Jonas Contact Person PROJECT DESCRIPTION: ALAMO PARTNERSHIP (Applicant and Owner), County File #2158-RZ: The applicant requests approval to rezone land from Special Retail Business District (R-B-S) to Retail Business District (R-B). Subject property is described as follows: 19 acres located on the west side of Danville Boulevard, north of Lunada Lane, in the Alamo area. 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 31dg. Pine & Escobar Streets nMartinez, California Dat Post ��• 22 13 t� Final date for review/appeal �-'�ti- 20 tsm ;�,. Planning Depart n Representative `��6v U CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF . IXl 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) aC 372-2024 Arnold Jonas Phone EIR. Contact Person y.14-3dbU.V Contact Person PROJECT DESCRIPTION: ALAMO PARTNERSHIP (Applicant and Owner), County File #3052-77: The applicant requests eve opment plan approval for a shopping center (construction o&' new buildings and remodeling of existing buildings). Subject property is described as follows: 19.04 acres, fronting on the northwest corner of Lunada Lane and Danville Boulevard, in the Alamo area. (Special R-B) (CT 3440) (Parcels #191-091-08, 09, 10, 11, 12, 17, 18, 19, and 20) It is determined from initial study by of the JPlanning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. XX IThe 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 s� De Posted {J�� Final date for review/appealJAti' 20 `�� I B lt� Planning Depar��--// n Representative SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 18, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK PITO EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Building Inspection, Human Resources, Medical Services, Planning, Tax Collector, Civil Service, County Counsel, District Attorney, Health Department, Public Works, Social Service, and Contra Costa County and Riverview Fire Protection Districts. Approved appropriation adjustments for Public Works, Planning, Delta Judicial District Marshal, and Bethel Island Fire Protection District; and internal adjustments not affecting totals for Clerk of the Board, Sheriff, District Attorney, Auditor-Controller, Health Department, Public Works, Solid Waste Management, County Administrator, Library, Probation, Orinda and Contra Costa County Fire Protection Districts. Approved Traffic Resolutions Nos. 2431 through 2433 and rescinded No. 1944. Denied claims for damages filed by G. Langley, S. Cravens, and M. Coffey. Proclaimed week of April 24 through April 30, 1978 as "Voter Regis- tration Week" and week of May b through May 13, 1978 as "Contra Costa County Poetry Meek. " Authorized attendance at meetings as follows: Arthur G. ,will, County Administrator, to National Association of Counties conference in Denver, CO, May 4-5; A. Lemons, Policy Council Representative for Project Head Start (OEO) , to a Director and Parent Head Start Meeting at Salinas, CA, Apr. 13-14; M. Vasquez, N. Rodriquez, W. Parker, and L. 7Williams, Members, Economic Opportunity Council' s Executive Committee, to the Annual CAL-NEVA Community Action Program Conference in Fresno, CA, Apr. 19-23; M. Luke, Health Dept. , to workshop on Family Planning Statistics, in St. Louis, MO, May 8-12; A. Compaglia, Planning Commissioner, to Mid-year meeting of California Planning Commissioners Assn. in Burlingame, CA, May S ; W. Stokes, Human Resources, to National Conference on Planning and Redesigning of Local Social Services Delivery in Cleveland, OH, May 10-12. Authorized reimbursement to M. Kasai for loss of personal property incurred in the line of duty. Approved refund of penalty on delinquent property taxes to D. Voight. Approved allocation by Auditor-Controller of racehorse tax collections for Calendar Year 1977. Extended to April 25 time for report on the reorganization of the Community Development Block Grant Program by the Internal Operations Committee (Supervisors W. N. Boggess and J. P. :fenny) . Approved amendment to the Conflict of Interest Codes for Health Officer and the Department of Agriculture. April 18, 1978 Summary, continued Page 2 Acknowledged receipt of communications from Mental Health Advisory Board submitting progress report on preparation of annual Mental Health Plan for FY 1978-79 and stating that said 3oard is withholding recommenda- tions on allegations concerning abuses on "J" Ward at the Hospital pending the report of the State Investigative team. Approved request of Mt. Diablo Peace Center to make presentation to the Board on the Transfer Amendment to the federal budget for FY 1979. As Ex-Officio the Governing Board of the West County Fire Protection District, approved contract documents submitted by the District for weed abatement and fixed May 9 at 10:35 a.m. as time to receive bids on same. Acknowledged receipt of report from Director, Human Resources Agency, on the number of children in foster care and institutional placements for the quarter ending Dec. 31, 1977. Acknowledged receipt of report concerning write-off of certain hospital acc- r. '.'s receivable. Authorized Chairman to execute: Certificate of Compliance and transmit request for release of funds for 3rd Yr. Community Development unspecified local option Activity ?66 to be used for land acquisition and construction of footbridge in the City of Lafayette as recommended by the Town of Mo.raga; Contract with Steve Thompson Associates for Prepaid Health Plan con- sultation services for the term Apr. 1 through Sept. 30, 1978; Lease with State Department of Transportation for use of premises in Richmond for continued occupancy by Probation Department; Lease with R. Greenhood for use of premises in Concord for occupancy by Social Service Department; Contract with City of Antioch for purchase of wheelchair lift for one Nutrition Project bus; Contract with M. Reiner for interpretation services for OEO community meetings; Contract with State Department of Aging for Federal USDA funds to purchase food for the Nutrition Project for the Elderly; Contract with Planned Parenthood for family planning training services for the Health Department; Contract with Hope Mangues & Co. to provide temporary Keypunch Operator Services; Amendment No. 1 to grant agreement with U.S. Environmental Protection Agency for an Epidemiological Study of the Incidence of Cancer. As Ex-Officio the Board of Directors of the Contra Costa County and Riverview Fire Protection Districts, authorized Chairman to execute' updated Fire Ser-.,-ice Mutual Aid Agreement between the districts and Naval Weapons Station, Concord. Authorized Public 'riorks Director to execute Deferred Improvement Agreement with Ray Lehmkuhl Co. for Sub. 5177,, Lafayette area. Approved amended Health Systems Agency Joint Powers Agreement and authorized Chairman to sign said agreement contingent upon concurrent approval by the Alameda County Board of Supervisors. Approved report of Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) recommending continuation of the Emergency Medical Services Program, subject to results of the June 6, 1973 election. April 18, 1978 Summary, continued Page 3 Accepted resignation of J. Formica from the Housing Element Advisory Cte. Appointed R. Ramble to the Citizens Advisory Cte. for CSA R-7 . As ex officio the Governing Body of the Brentwood Fire Protection District, appointed W. Swisher to the Board of Commissioners. Adopted Ordinance No. 78-26 rezoning land in the Walnut Creek area (Clayco Corporation, 2198-RZ) . Adopted Ordinance No. 78-25 rezoning land in the North Orinda area (Bear Ridge Partnership, 2193-RZ) . Relieved Tax Collector of any responsibility in his official capacity in connection with erroneous redemption estimate and cancelled resulting tax deficiency for Parcel Nos . 139-110-004 and 139-130-012. Reappointed H. Mackintosh and C.- Jackscn to the Family and Children' s Services Advisory Cte. Accepted as complete private improvements in :IS 144-76, Walnut Creek area. Fixed May 16, 1978 at 11 : 15 a.m. for hearing on request of F. P. Bellecci (2178-RZ) to rezone land in the Oakley area. Fixed May 9, 1978 at 1:30 p .m. for hearing on appeal of Dr. N. C. Sharp from action of the San Ramon Valley Area Planning Commission on application for MS 342-77, Danville area. Fixed May 9 , 1978 at 1:45 p.m. for hearing on request of Alamo Partnership (2158-RZ) to rezone land in the Alamo area. Fixed May 9, 1978 at 1 :45 p.m. for hearing on appeal of Alamo Partnership from action of the San Ramon Valley Area Planning Commission on application for Development Plan No. 3052-77 , Alamo area. Approved increase of $35 , 000 in contract contingency fund to provide for additional drainage facilities in Crockett, El Sobrante and Alamo areas . Authorized Public Works Director to refund deposit as surety to Crown Homes under Subdivision Agreement for SUB 4670, Walnut Creek area. Referred to: Public Works Director for report, request of San Pablo City Council that County Flood Control and Water Conservation District perform study of Wildcat Creek from Sar_ Pablo City limits dou-nstream to Comtra Costa Avenue; Aviation Advisory Committee for recommendation to Board, proposal by Buchanan Field Airport to lease a vacant site at Buchanan. Field for short-term occupancy; Director. Human Resources Agency, and Director, OEO, request of California Conservation Corps for assistance in recruitment of young men and women for one year of public service to the State; County Counsel for response, objection of E. Wilson to $4 penalty charged for late payment of a dog license fee; County Administrator for response, concern of St. Vincent De Paul Society of Contra Costa County with respect to alleged inadequate care of patients in "J" ?,lard at County Hospital and urging a thorough investigation; April 18, 1978 Summary, continued J Page 4 Referred to (cont' d) Internal Operations Committee (Supervisors Boggess and Kenny) , procedures to be utilized in making appointments to the upcoming vacancies on the Mental Health Advisory Board; County Administrator for consideration during preparation of 1978- 1979 budget, request of Eastbay Chapter National Safety Council, Oakland, for appropriation of two cents per county resident to conduct public safety programs in County during 1978-1979 FY; Director, Human Resources Agency, recommendation of County Mental Health Advisory Board that contract with Enki-Cambia Way be terminated and that County develop alternatives for patients at Cambia Way; Director, Human Resources Agency, evaluation of State Senator J. A. Nejedly of proposed County cancer study prepared by M. C. Pike, Ph.D. University of Southern California, Dept. of Community and Family Medicine. Approved request of R. A. Vail & Associates (2207-RZ) to rezone land in the East Antioch area and fixed April 25, 1978 for adoption of Ordinance No. '78-28 giving effect to same. Approved requests of F. P. Bellecci (2208-RZ) and W. and M. Gray .(2219-RZ) to rezone land in the Knightsen area and fixed April 25, 1978 for adoption of Ordinance No. 78-29 giving effect to same. Granted appeal of R. F. Mygrant from Condition No. 15B imposed by County Planning Commission in connection with LUP 2001-75, Byron area. As ex officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized Public Works Director to sign agreement with California Dept. of Fish and Game for Grayson Creek improvements , phase I, Pleasant Hill area. Awarded contract to Teichert Construction for Walnut Boulevard widening project, Brentwood area. Adopted the following numbered resolutions : 78/340, amending Resolution No. 77/560 establishing rates to be paid to child care institutions to include Aunt Sue' s Nursery; 78/345 through 78/357, authorizing changes in the assessment roll, rescinding Resolution No. 78/311 relating to Parcel 273-212-007 in Code Area 83031, and cancelling first installment delinquent penalties 1977-78 secured assessment roll; 78/358, accepting as complete contract with W. A. Smith for Arlington Avenue fence and wall treatment, Kensington area; 78/359 , fixing May 16 at 10:55 a.m. to adopt resolution of necessity to acquire real property by eminent domain (Empire Avenue) , Oakley area; 78/360, approving Final Map and agreement with The Housing Group for SUB 5091, San Ramon_ area; 78/361, approving Parcep Map for :Ml 7-77, walnut Creek area; 73/362, granting jurisdiction to Director, Building Inspection to abate property located at 4213 Arthur Road, Martinez; 78/363 , estimating annual cost of $992, 253 to be paid by the Cities of Lafayette and Moraga for police protection services for FY 1978-1979; 78/364, commending H. Boschetti on retirement after 40 years of service in education; 78/365, adopting Resolution of Necessity for acquisition by eminent domain of certain real property in the City of Martinez required for Willow Street extension; i- •w April 18, 1978 Summary, continued Page 5 Adopted the following numbered resolutions (cont'd) : 78/366, abandoning drainage easement on Lot 24, SUB 4875, Alamo area; 78/3617, concurring with Brentwood Union School District with respect to overcrowded Attendance Area No. 2 , Brentwood area; 78/368, concurring with Liberty Union High School District with respect to overcrowded Attendance Area No. 3 ; 73/369, as ex officio the Board of Directors of County Sanitation District No. 15, selling $1,475,000 principal amount of District 1978 Bonds Series A; 78/370, proclaiming Month of May, 1978 as Senior Citizens Month and May 26, 1978 as Outstanding Senior ,Citizens Day. Deferred consideration on report submitted by the County Welfare Director on concerns of Social Services Union, Local 535, with respect to staff deployment plan for Social Service Dept. and directed County Welfare Director to meet with Supervisors Fanden and Hasseltine on same. Acknowledged receipt of letter from U.S. Senator S. I. Hayakawa transmitting correspondence from Environmental Protection Agency in response to his Congressional inquiry urging extension of the deadline of the Association of Bay Area Governments' Environmental Management Plan. Authorized submittal of proposed amendments to the court pay and staffing bill (B 2249) currently before the California State Legislature. Referred to Finance Committee (Supervisors Fanden and Hasseltine) report from County Administrator regarding pilot Door-to-Door Dog Licensing Program. Adopted County policy statement with respect to County volunteer programs and requested Inrarnal Operations Committee to review sponsorship and membership of subcommittee. Acknowledged that adequate local matching funds have been identified for East Bay Emergency Medical Services Region Joint Powers Agency 1978- 1979 grant application and endorsed, without financial commitment, continuation of such agency for one year following termination of any grant funds. Accepted Rental Agreement with T. and P. Cedillos for County-owned property at 2565 Oak Road, Walnut Creek area. As ex officio the Board of Supervisors on County Flood Control and Water Conservation District, authorized Public Works Director to execute Consulting Services Agreement with Harding-Lawson Associates for subsurface geotechnical and ground water investigations in addition to consultation on design for conformance with requirements of California Division of Safety on Dams with respect to four proposed San Ramon_ Watershed Study Detention Basin sites . Accepted Grant Deed from J. and E. Diamond for additional right of way on Valley Oaks Drive, Danville area. Accepted Grant of Easement, Temporary Construction Permit, and Right of Way Contract from Blair Freeman Spires, et ux, for Empire Agenue, Oakley. c � April 1.1, 1978 Summary, continued Page 6 Authorized correction of clerical error on Resolution No. 78/189 with respect to road acceptance in SUB 3868. Authorized Public Works Director to execute Consulting Services Agreement with Armas Sootaru to provide architectural services for remodel of Family Practice Clinic, Martinez. Accepted instruments for SUBS. 5035 and 5091. Accepted for recording only Offers of Dedication for LUPS. 2203-77 and 2228-77 and SUB 5035. As ex officio the Governing Board of Contra Costa County Water Agency, Authorized Chief Engineer of said Agency to execute letter extending agreement for retention of Legislative Advocate in Washington, D. C. for one year. Awarded contract to Sibbald Construction Inc. for construction site development of Women' s Minimum Security Work/Education Furlough Center, Richmond. As ex officio the Governing Board of Contra Costa County Water Agency, adopted position on Draft Water Quality Control Plan for the Sacramento- San Joaquin Delta and Suisun Marsh. 1 r .And the Board adjourns to meet on April 25, 1978 at 0: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. I"04::f R. I. Schroder, Chairman ATTEST: J. R. OLSSON, CLERK 24d-z� Deputy The preceeding documents contain, lO pages.