Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04041978 - R 78E IN 5
TUBS . • 04/04/78 0024 RC #I MINUTES • 04/04/78 0024 MINUTES RC #1 04/04/78 0025 PERSONNEL POSITION ADJ APPRVn--___.__.____ ___ - -..._.__.___� ,........ . . P-+30CI PUBLIC WORKS • 04/04/78 0025 P-300 PUBLIC WORKS PERSONNEL POSITION ADJ APPRVD 04/04/78 002x; PER SONrJFL POSTTTON ADJ APPRVD P-300 WC/DANVILI_E MUNICIPAL. COURT 04/014/78 nn26 P-300 WC/I)ANVTLI_E MUNTCTPAL COURT _._...__ .._,. :-- .... �_. r �.__ _ PERSONNEL POSITION ADJ APPFr11D - - �.....a..: __.. • 04/04/78 0027 PERSONIJFL PO,TTTOH AnJ APPRVD P-300 OEO • 04/n4/78 0027 P-30.1 OF'.) PERSONNEL POSITTON ADJ APPRVD n4/04/7A 0028 PFRSONI-i L POSITION ADJ APPRVD P-.300 SOCIAL SERVTCE 04/04/78, 0112A P-•300 SOCIAL SFRVTCF PERSONNEL POSTTTON ADJ APPRVD • 04/n4/78 nn29 PERSONtiE'L POSTTTON ADJ APPRVn P-300 - SOCTAL SERVTCE 04/n4/7A 0029 P-30x1 -* SOCTAL (;FRVTCt' _ __.. ......_�--_.-_ _ ��_.: ___ _::__.____ PERSONNEL POSTTTON ADJ APPRVD • n4/n4/7A 0030 PFRSONIJEI_ POSTTTOH ADJ APPRVn P-300 SOCIAL. SERVICE 04/O4/78 0030 P-300 - SOCIAL. �FRVTCF_' PFRSONHEL POSITTOH ADJ API'RVD n4/n4/7A 11031 PFPgON-'I L POSTTION-ADJ APPRVD_..__. _._...___.,._.. P-+300 - RAY MUNICIPAL COURT n4/04/7A 0031 P-30n - RAY M(JNTCTPAl_ COURT PERSONNEL POSTTTOH ADJ API RVn • 04/04/78 On32 AA - 4 - 9 - h & 7 APPROP ADJ 04/n4/7A 0032 API'ROP ADJ _ _._:: -AA -- 4 - 5 - 6 & 7 • n4/n4/78 0073 MS 102-72 L APAYET rF ARTA - TMPRVMTS CMPLTD JTM OROSCO CO • n4/04/78 0073 JTM OROSCO CO MS 102-72 LAFAYET'rr AREA - IMPRVMTS CMPLTD 04/04'/78 On73 RFS 478/296 _ _ _.__._ __ , _..__.. MS 102-+72 LAFAYETTF AREA - IMPRVMTS CMPLTD • 04/04/78 On73 MS in2-72 - LAFAYETTE AREA - IMPRVMTS CMPLTD RES #78/296 • n4/n4/7R 0074 SUR 4327 RODEO AREA AGRMT CMPLTD SINGER HOUSING CO 04/n4/78 0074 STNGFR HOl1;TIJ11, CO V_ ___._:.__ SUR 4327 - RODF'O AREA - AGRMT Cn1PLTn 04/ntt/78 n'174 RFS JT7R/297 SUR 4327 - RODEO ARFA - AGRMT CMPLTD • n4/114/7A Ili-)74 S)JR 4327 — nclnfr) AREA - AGPMT CMPL TD RES 478/297 04/04/7A 0074 SEA",CAPf.' CTRCLF - AC�;FPT AS CO RD SUR 4327 - RODEO ARCA - AGRMT CMPLTD • 04/n4/7A ni)74 SI)R 4327 ROnF0 ARTA - AGRMT CMPLTD SEASCAPE CTRCLF - ACCEPT AS CO RD • 04/04/78 0074 Sf"nr,CAPE CTRCLF - AC('FPT AS CO Rn SUR 4327 - ROnEO AREA - AGRMT CMPLTD n4/n4/7A 0074 SUR 4327 - RODEO ARFA - AGRMT CMPLTD LL ------ .:_.. ::._ SEASCAPE CTRCLE — ACCEPT AS CO RD n4/n4/7A n074 SANDPOTHT DR ACC'FPT n, CO ROAn SUR 4327 - RODEO AREA - AGRMT C14PLTD � n4/04/78 01174 SIJR 4327 - RODEO ARFA - AGRMT CMPLTD SANDPOIHT DR - ACCEPT AS CO ROAD n4/04/7A 0074 VIF.WPOTNTF HLVn - ACCEPT AS CO ROAD _. �__._ µ._.,___... SUR 4327 - RODEO AREA - AGRMT CMPL.Tn • 04/04/7A 01174 SI IR 4327 - RODEO ArFA - AGRMT CMPLTD VIEWPOTNTF BLVD - ACCEPT AS CO ROAD • 04/04/7A 0074 REACHPOTNT WAY - ACc,FPT AS CO R0An SUB 4327 - RODEO AREA - AGRMT CMPLTD n4/n4/7A n074 SUR 4327 -- ROnFO ARFA - AGRMT CMPLTh _ _... _.:.__ _ REACHPOII.IT WAY - ACCEPT AS CO ROAD • 04/04/78 n07u HARROft MAY - ACC.FPT AS CO ROAn SIIFI 4327 - RODEO AREA - AGRMT CIIPL.Tn . 04/04/7A n074 SUR 4327 RODEO AREA - AGRMT C.h1P1_Tn HARBOR WAY ACCEPT AS CO ROAD 04/04/7A 0074 RAYPOTNT WAY C ACEPT AS CO ROAn _ ___._._._______ . r ___._SUB 4327 - RODEO ARCA .» AGRMT CMPLTD 04/04/78 0074 Sl1R 4.527 - RODEO AREA AGRMT CMPLTD BAYPOTNT WAY - ACCEPT AS CO ROAD • 04/04/78 0074 nOLPHTN CT - ACCEPT AS CO RD SUR 4327 - RODEO AREA - AGRMT CMPLTD n4/n4/7A 0074 SIJR 4327 ROnEO ARFA - AGRMT CMPL.Tn ___ e ......... DOLPHIN CT - ACCEPT AS CO RD • n4/n4/7A 0074 SEA;CAPE CT - ACCEPT AS CO Rn SHR 432.7 - RODEO AREA - AGRMT CMPLTD . 04/04/78 nO74 SUB 4.32.7 ROnro ARFA - AGRMT CMPI_Tn SEASCAPE CT -- ACC.FPT AS CO RD 04/n4/7A f1075 LOCAL. AGF'IJCY - STA"lF AGRMT - APIaEtV SIJPPL 9 - - -SAN PABLO AVE BRIDGE RAIL CONST .- TARA HILLS AREA • 04/04/7A 0(175 SAN PABLO AVE FIRTDGF RATI_ CONST - TARA HILLS AREA LOCAL_ AGENCY - STATF AGRMT T APPRV SIJPPL 9 • 04/n4/7A 0075 RFS #78/29A LOCAL AGENCY - STATE AGRMT - API"RV SIJP1-)L 9 04/n4/7A OD79 LOCM.. AGFNCY - STATE AGRMT - APPRV SUPPL 9 ___.._ _._... ___ -RES #78/298 • 04/04/78 007A MS 13')-77 - I..AFAYET*Tr- ARTA - APRRV MAP OROSCO CONSTRUCTION CO n4/04/78 0078 ORC)SCO CON rTRIIC"1'TOLJ CO MS 133-77 - LAFAYETTF ARCA - APPRV MAP 04/04/78 0078 RFS #7A/29'3 _ _ _____-__.__ ... _.____ __ MS 133-77 - LAFAYETTF AREA - APPRV MAP _.._ ...._ .... .__ • 04/04/7A 0078 MS 133-77 - LAFAYFTTF AREA - APPRV MAP RES #78/290 • 04/04/78 0079 126-77 - ORTHDA ARFA - APPRV MAP MASON WILL TAMS nEVEI_OPMEHT THC 04/04/78 0079 MASON WTLI_.TAMS DFVFL.OPMT=NT THC _:__e___ _.. :.__ 126-77 - ORTNnA AREA - APhRV MAP • 04/n4/78 011A0 MS 162-77 - CLAYTON AREA - MAP API"'RVA SMITH GERALD R • 04/04/78 0OA0 SMITH GFRAI_D R MS 162-77 - CLAYTON AREA - MAP APPRVD 04/04/78 0081 MS 217-77 - OAKLEY AREA APPRV MAP _._. _ _ .__.. .__ HUGHES JOHN 04/04/78 0081 HUGHES JOHN MS 217-77 - OAKLEY AREA - APPRV MAP • 04/04/78 0082 MS 76-77 - TA;")A.JARA AREA - APPRV MAP DIAS ROBERT A 04/n4/78 0082 DTA; ROBERT n MS 76-77 TAScAJARA ArEA - APPRV MAP - - 1 7 t 04/n4/7A 0083 MS 203-77 -• BRENTWOOD AREA APPRV MAP BARONE CLAUDE 04104t78 01163 BAROPJE CLAt1DF MS 20377 - BRENTWOOD AREA - APPRV MAP 04/04/78 0084 MS 254--77 - WALNUT CREEK 'ARFA - -APPRV AGRMT � MAP------ FERI'ETf2A STEPHEN A & PAMELA 04/04/78 0064 FERREIRA STFPHFN A PAMELA MS 25477 - WALNUT CREEK AREA - APPRV AGRMT El MAP 04/04/7A 0000 RIES #7A/306CHILD CARE INSTITUTIONS - RATE TO BE PAID 04/04/78 0090 CHTt_n CARE TNSTTTUI'TONS -- RATE TO BE PATt7 ~ -__.. ...__... RES #78/306 04/04/78 0090 SPECIALTZEn FOSTER HOME MINNIE nAWSOhI HOME/BERKE"L-rY 04/04/7A Ot)9n MINNIE DAWSOt) HOME/BCRKFLt-'Y SPECIALIZED FOSTER HOME 04/04176 0091 RFS #76/307 _.k_� ____._ - CHILD CARE INSTITUTIONS -- RATES TO BE PAID 04/04/78 0091 CHILD CARE TNSTIT0TTOPIS - RATES 'TO ESE PAID RES #78/307 04/04/7A 0091 PRIVATE DAY TRE"ATME"NT PROGRAM CONCORDIA HIGH SCHOOL/OAKLAIJD n4/04/7A 0041 CONCORDIA HIGH SCHOOL/OAKLAND- _._._ _ PRIVATF DAY TREATMENT PROGRAM 04/04/7A 0092 RFq 078/308 PROPERTY - NOTICE TO CONVEY - FIX HEAR 04/04/78 0 092 PROPERTY -- NOTICE TO CONV€=Y FTX Hr AR RES #78/308 04/04/79 (3092 C(A. FTRF PROTECTION DTST - INTENT 10 CONVEY 78f308 PLEASANT HILL REDEVELOPMENT AGENCY 04/04/7A 0092 PLEASANT HILA. RFOFVELOPMFNT AGENCY CCC FIRE PROTECTION DIST - THTENT TO CONVEY 7A/308 04/04/7A 0094 RFS #S 78/309^313 4 78/315-317 CHANGES TN THE AgSE`7`;ME"NT ROLL_ -- E)Ei_If1(J 1JT PENALTIES n4/n4/7ft 0094 CHANGES TPJ THE ASrr`�`:MFHT ROL.t.. -- DFLTQUE'NT PENALT2E5 RES #S 78/309-313 A 78/319-317 04/04/7A 0103 FXrCt)TTVf- rF`=,'-,TON SALARY NEGOTIATIONS - RES 478/314 04/04/78 0103 SALARY NFGOTTATTOtJS - RFS #78/314 EXECUTIVE SE((';ION 04/04/7A 0106 RES #78/314 PERSONNEL SALARIES FIRE DIST PERSOWHEL n4/04/7A 0106 PFRSON!lFL - SALARIES FTRE DIST PERSONNEL RES #78/314 04/04/78 0117 RES #78/31AEAST COUNTY GENERAL PLAN 04/04/78 0117 FAST COIINTY AFNFRAL PLAN! _ _ _ . __ RES #76/318 04/04/78 012n RFS 078/319 0 NEIL) WILFRFD 04/04/78 n12n O NFILI_ WTI.FRFn RES #78/319 04./04/78 012_1 CIHPERTOR COI)RT ADMINISTRATOR - JURY COMMTS`_ TONER PERSOt•lt)FL - SUPERIOR COURT ADMINISTRATOR ,. JtJRY COM►� 04/04/78 0121 PFRSOIANEL - St)PFPTOR COURT ADMTNTSTRATOR -- JURY COMM SUPERIOR COURT AOMTNI[,TRATOR - JURY COMMIS',IONER • 04/04/78 0121 CRAMFR 1<US`,FLI._ PER SONNFL - SUPERIOR COURT ADMINlc;TRATOR - JURY COMM 04/04/7A 0121 PFRSONt4F'L - CIIPFRTOI'; COl)RT AnMTt)TSTRATOR - JURY COMM CRAMER Rt)S',Et-t_ 04/04/78 n12p C.ONF--OF--THT CODE CO ROARn OF FmCATTON CO CTF ON SCHOOL DISTRICT ORGANI7_ATIOIJ n4/r)4/78 niP.,) CO CTF ()Il (;CHO(;l. nT TRTCT ORGAVITZATTOIJ CONE-SOF-bINT CODF - CO BOARD OF EDUCATION 04//14/78 0123 - RFS #78/324` _ LIBRARY MEVTTNG ROOM POLICY 04/0tt/78 0123 i_TRRAPY MFi-TTNA PO')M POLICY RFS 478/322 04/04/78 0123 POLICY LISRANY MEETING ROOM POLICY n4t114/7A 0123 t_.TRRARY MF -'TThlf; ROOM POLICY POLICY _,..., .... 04/04/7A 0125 ANIMAL COt,lTRo l.. f;F(?VTCt7S -' nT,CONTTt1UATTOt.1 OF ANTIOCH - CITY C?E" TFRI�I2PJA7T0�! OF AGREEMENT 04/n4/78 0125 ANTIOCH -- CTTY OF -- TFRMTNATToti OF AGREE'ME'NT ANTMAL CONTROL_ SERVTCErS - DTSC011TTlAlATTON OF 04/04/7A 0127 _._... - MFNTAI. HEALTH-FACTL.fTY -- J WARD _._. _..._ ._ _ HOSPITAL - INVEST TCATTON - MAT'T'E=R OF REC w... 04/04/78 0127 HOSPITAL - TNVFSTIGATTON - MATTER OF REC MENTAL HEALTH FACILITY J WARD ! n4/04/78 0128 DOVFR F-LEVATOR CO -+ CONST FLt=VATORS 57 JAIL -► MARTINEZ -- CONTRACT AWARDED n4t()4/78 01PA- JAIL_ - MARTTNF7_ -- CONTRACT AWARDFn DOVER ELEVATOR CO - COMrT FLEVATORS - 57 04/04/78 0145 WOOnWARn-CI YI)f COtlSlil_TAtJT CNs=,I. T7llG cT-RV AG€IMT JAIL - MTZ - PMT LIMIT INCREArLD i 04/Ott/7A 0145 .JAIL. - MT2_ - PMT L.TIA"'T Tt-1CRFA51=n WOODVJARD-CLYDE COUSULTAHTS ^- Ct•ISLTTII6 f,FRV AGRMT 04/04/78 0146 LtlP P046.776 - WALt111T CRF't::K ARFA -- APPRV AGRMT CENTRAI, CC SAN DIST - COt•ISE"IIT '1'O COMHOH 0',F AGRMT n4/04/78 01.46 CENTRAL CC SAti nTST CONSFt1T "f0 COMMON USE AGRMT LUP 2046-76 WALNUT CREtrK AREA APPRV AGRMT 04/04/78 0146 CENTRAL Ct: SANTTARY nTF,T - CN HT - COMMON USE AGRMT LUP 2046-76 a WALNUT CREEK AREA 04/ott/78 0146 LUP 2/)46--7f, - WALNUT CRF'r'K AREA CENTRAL CC SANITARY HIST CQ;NT COMM011 USE AGRMT • 04/04/78 0150 RRFt4TWO(in HNTC)tl ,CHO `+L nTi;,r ORD #78-10 -* SCHOOL FACILITY DEDICATTOH � nt�,,ntt/78 0150 ORD 07A-10 - SCHO('>l_ FACTLfTY nFDTCATTON BRENTWOOD t)NI011 SCHO(-L DIST 04/Ott/7A n161 LTRFRTY UNTOtl HTGH SCHO()L f)Ic;T - HRA CONTC) ORD 078-10 APP FOR IMPLEME NTATTOtI n4/04/7R 0161 ORD #7fi--10 -, API"' FOR TMPl-FMt"NTATTOlJ LIBERTY UNION HIGH SCHOOL HIST HRC COhITn 04/04/7A 0163 BEAR I"Tnrr ?193-RZ ORTNOA AREA - COLI_.Tll S JOHN = BEAR RIDGI 2193-RZ n4t04/78 0163 Ofzthll)A A1.Ft1 - COL;_ThIS JOHht __. .. _ __ . n4/04/7R 0165 SOCTAI_ ',FRVTCF D17PT - PLAN FOR DEPLOYMENT OF STAFF STAFF DF_.PLOYMENT PLAN 04/04/7A 0165 STAF4' nFPI_.OYMF'tIT Pt-Ail SOCIAL SERVICE DEPT -* PLAN FOR nEPI._OYMFIJT OF STAFF 04/0+1178 016r; c,tJR 4687 -� BRFNTfOt)D AREA l (^E_cASE= TAX BOND _ . FOUIJDERS TITLE i 04/04/78 016F, FOt1NDFR5 TTTL_F SUR 4687 - BRENTWOOD AREA -- RELEASE TAX BOND 04/04/78 nlA7 1_*fFt•I - RFI._! A,F' OF WTLLTAMS JOHN JR n4/04/7A 0167 WTNt.TAM; ,JOH11 .JP LIEN — RE:LE"ASF OF J• • • 04/(14/78 01x,8 I_TFN - RFL.I=A SF OF LOWRIE LYNNE • n4/04/78 0168 I_OWRTF LYNklF LIFN - RELEASE OF (14/04/78 0169 - _ _ LTFN _RFI_FASE OF _ ._ _. __._--.___-- -_----------------__�_ .�.__._____ _ .._ COLEMAN JAMES til _ • 04/04/78 OlAq COLEMAN JAMES W LIEN - RELEASE OF j• 04/04/78 0170 StJPFRTNTFNnENT OF SCHOOLS POSTTTON ELECTION ' (14/04/78 0170 FLECTTON S'.)PERINTENDCIJT OF SCHOOLS POSITION n4/04/78 0171 GRANT nFFt)S ACCT-PTFD CO CO CO FLOOD CONTROL & WATER CONSERVATION DIST • n4/04/78 0171 Co co co FI_oon CONTROL & WATER CONSERVATION DIST BRANT DFFDS - ACCEPTED n4/n4/7R 0171 RIGHT OF FUTRYS - R/W CONTRACT - APPRVD _ _.... ._..._.._ __ .___.- ZUPAN ANTON E LOUISE - GRAYSON CREEK - PH _. • n4/04/7A 0171 7_IIPAN ANTOH & F LOIITSE - GRAYSON CREEK - PH RICHT OF ENTRYS R/W CONTRACT - APPRVD n4/04/78 n171 DRAG, GLENN S - GRAYSON CREEK PH RIGHT OF ENTRYS -- R/W CONTRACT - APPRVD n4/n4/78 0171 RIGHT OF FNTRYS R/W CONTRACT APPRVD G R A G G GLENN S -+ GRAYSON CREF'K - PH - 014/04/78 017? RAYMOND A VAIL & AS(-,OC'�; - 2?01-•R7 FTX HRG OAKLEY - RIIDORFER STt1ArT OWNER • 04/n4/,78 n172 OAKLFY RI1noRFFR STIIART - OWNER RAYMOND A VATL & ASSOCS - 2^01-1"Z FIX HRG 04/04/78 .0179 HUMAN SFRVTCF., ADVISORY COM..ITSSTON DREXEL KARL. - RESIGNATIOtJ ._ -.- • n4/OU/7R 0179 nRFXFL KAR1. RFSTGNATTON HUMAN SERVICE'S ADVTSORY COMNiTSSION 04/04/7A 0180 ALTFRNATTVFS FOR CAI-Tr WOMEN SOLICITATION REQUFST n4/04/78 0180 SOLICITATION REQIJFST _.__ .v.__-__ ALTFRNATTVES FOR CALIF WOMEtJ - -- • n4/04/7A n1A1 SPFNCF DOHAI.n I- & RFRNTCF - 2162-R7_ FIX HRG DANVILLE - SPENCE DONALD L P. BFRHTCE n4/nit/7A OIA1. nANVTLI F - SPFNCF DOHAI_n L & RFRNTCF SPENCE DONALD I- & RERNTC17— 2162-RZ FIX HRG 04/04/78 OIRL CRANSON LEWIS & MTLDRFn L - 2162-R7_ FIX HRG .______... . _ ___,.___ .__._.... DANVILLE CRANSON LEWIS & MILDRED L • n4/04/79 0181 DANVILLE - CRANSON LFWTS & MILDRED L CRANSQN I_EWTS & MILDRED L - 2162-R7_ FIX HRG • 04/04/78 n1 R7 COMN11JNTTY nFVF'L OPMFNT BLOCK GRANT FY 77-7A HOUSING - CONST OF PEDESTRIAN BRIDGE 04/04/78 n1A7 HOIiSTNG - CONST OF PFDFSTRTAN RRTDGE - - _ __COMMUNITY DFVF:LOPMFt,)T Rl_OCK GRANT FY 77-•78 n4/04/7R n187 MORAGA HOUSING - CONST OF PEDFSTRTAtJF3RIDGF • n4/n4/7A 0187 HOtJSTNG COAST OF PFnF-'STRTAt,I nRTnGE MO;?AGA 04/04/78 OIA7 L.AFAYFTIF HOUSING CONST OF PEDFSTRIAN BRIDGE • n4/04/78 n1F17 HOIISTNG CONST OF PEnESTRIAIJ RRTDGF LArAYETTE • n4/04/78 01AP SHERTFF-CORONER - COMNIUNTCAT TONS DIRECTOR DESIGNATFS RADIO STATION LTCENSF'S; - FEDERAL CW11JUICATIONS COMM 04/n4/78 n1An RAnTO sTATTON LTCFIlrF', - FFDFRAL. COMI-itRITCATTONS COMM SHFRTFF-COROtlFR - COMt-!UNTCAT TOIJS DIRECTOR DFSfwJATES n4/04/7A 0181 FN RGY COlh1SFRVATTOtJ PROGF:AM FUNDS - EMl_RGFNCY STATE - COMNtl1NITY SERVICrr, ADMIN • n4/04/78 n1Aq STATE - COMMUNITY ;FRVTCFS AnMTH ENERGY CONSERVATTON PROGRAM FLJIJnS - EML_RGEIJCY 04/04/78 nlgi PROPFRTY I.FASFn - 2n6 PARKFR AVE - RODEO CA MAOERIOt1S DONALD E - LE ,',OR . n4/n4/7R 01(13 MAnFRT011S DONALD F LES OR PROPFRTY LEASED - 2.06 PARKED AVE - RODEO CA • 04/04./7A 01(4n TRANSPORTATION ADVISORY CTF TAc;K FRCS INFORMAL APPTD RECQNSTT'IIJTT014 OF CTE n4/04/78 0199 TASK FQrF INFORMAL. APIDTn RECONSTTTlITTON OF CTE _. - _ . TRANSPORTATTOH ADVISORY CTE • 04/04/78 n?01 PROPFRTY ACO - R/W CONTRACT APPR CENTER AVE - PACHECO • n4/04/78 n2n1 CENTFR AVF PACHECO PROPERTY ACO - R/W CONTRACT APPR 04/04/78 0201 MASS; DARYI_ S - _... .. _.._......_ PROPERTY ACO - R/W CONTRACT API-)R • 04/04/7A 0201 PROPFRTY ACQ R/W CONTRACT APPR MASS DARYL S - n4/04/7A 020? CONSENT TO OFFFR OF DFnTC.ATTON OF PI)RLTC ROADS LAWRENCE ROBERT D - ET AL SUB M!; 162-77 04/n4/78 n?n2 L.AWRENCF RORFRT D - FT AL Sl1R MS 162.-77 CONSENT TO OFFER OF DEDICATION OF PUBLIC ROADS • 04/04/7A 02. 0? COHSFUT TO OFt-FR OF DFnTCATTOt.] OF PIIRLTC ROADS WIGHTMAtJ ROBERT SUR MS 217-77 • n4/n4/78 0202 WTGHTMAH RORFTtT rmn Mr. 217-77 CONSENT "0 OFFER OF DF 1)TCATIOH OF- PUBLIC ROADS 04/n4/7R 01202 CONSENT TO OFF=FR OF DFI)TCATTON OF PLIRLIC ROADS - PEF,:KTNS R A - ET AL SUR MS 254-77 - • 04/04/78 020? PERKINS R A - ET AI_ SUR MS 254-77 CONSENT TO OFI7F:R OF DEDICATION OF PUBLIC ROADS • 04/04/78 0202 CQNSFNT TO OFFF'R OF nF_nICATTON FOR ROADWAY PURPOSES TA,GNEY GEORGE A - SHR MS 254--77 04/04/78 0202 TAGwY GFORr, A - SNR M, 254-77 . --- - - CONSENT TO OFFER OF DEDICATION FOR ROADWAY PURPOSES 04/04/7A 0202 CONSFHT TO OFF'FR or nEI)TCATTOI\J FOR ROADWAY PURPOSES OGNAt,I FREDRICK - ET At_ SUB M-, 254-77 • 04/n4/79 02.02 OGNAt.I FRFDRTCK ET AL SUR MS 254-77 CONSEtJT TO OFI=FR OF DEDTCATIOH FOR ROADWAY PIJRPOF',FS n4/n4/7R- 0203 OFFER OF F)FnTCATTON FOR NOADWAY PURPOSFS ___ DIAS ROBERT A - ET AL (,-,(JR MS 76.77 • n4/04/7A 0203 DTAS RORFRT A FT AL SUR MS 76-77 OFFER OF DEDICATION FOR ROADWAY PURPOSES . n4/04/78 02(13 OFFER OF nFnICATTON FOR DRAINAGE PURPOSEF, DIAS ROBERT A - ET AL St1R MS 76-77 04/04/78 0203 nTAS RORERT A - ET At_ StJFi MS 76--77 __ _____________._._ _._ OFV7 R OF DEDICATION FOR nRAIIJAGC PURPOSES n4/n4/7R 0204 DFROLT CIVIL FNG -, 2167-R7 FTX HRG ALAMO - DEROLT CIVIL EHG • 04/04/7A 0204 AL.AMO nF..ROI_T CIVTL FNG DEHULT CIVIL ENG 2167-RZ FIX HRG 04/04/78 02.10 PRINGI__E CHARLF'S - 2146-R7_ APPROVED OAK4..EY - CARLTON WILL_IAMS & IDA KTDWELt_ -- -- 04/n4/78 02.10 OAKLEY -� CARLTON WTLLTAMS & TDA KTDWELI- PRTNGLE CHARLES - 2146-RZ - APPROVED 04/04/78 0211 COMMUNITY DFVFI_OPMFNT RI_OCK GRANT PROGRAM HOUSING 04/04/78 0211 HOUSTkir, COMtd(JNITY DEVFLOPMF"NT BLOCK GRANT PROGRAM - - i 04/011/78 0218 CTTTZENS ADVTSQRY COMMTTTEF CSA P-4 OLSON LAWRENCE G - APnTr) 04/04/7A 0219 OLSON LAWRENCE G - APPTD CITIZENS ADVTSORY COMMITTEE CSA P-»4 04/04/78 0949- - CCC DRUG ABUSE BOARD __. _._ _..._._ .__.R�. .__..._ . __._.,..._---_SHINABARGFR LINDA -► APPTd 04/04/7A 0219 SHTNARARGFR LINDA - APPTD CCC DRUG ABUSE BOARD 04/04/79 0220 TRAFFTC STG,NAL MATNTFNAHCF AGRMT APPRVD RICHMOND 04/n4/79 02PO RTCHMONn _ _ _ TRAFFTC SIGNAL MATNTENAHCE AGRMT APPRVD i 04/04/7R 0228 ALRAY CONgTRUCTTON CO - RRTDGF TMPRVMT - AWARD CONTR PARK AVE RRTDGF TMPRVMT PROJ - RTCHMOhJn AREA n4/04/7R 02?Fi PARK AVE RRTDGF TMPRVMT PROd - RTCHMOND AREA At-SAY CONSTRUCTION CO - RRTDGF TMPRVMT AWARD CONTR f)4/t)4/79 024#. FMFRGI'Nf.Y MFnTCAL CARE CTF __ _ . .___..___..._.._________MAPLE DEN7_IL D -- RESIGNATIOhi 04/n4/7A 0241 MAPLE DFN7TL D - RFSTGNATTON EMERGENCY MEDICAL CARE CTE i 04/04/7A 0242 CTTTZFNS AnV COMMTTTFF CSA R-7 BERATTA ROST D - RESIGNED n4/04/7A 0242 RFRATTA ROST n - RFSTGhtFn __..___ ___ __.... CTTT7ENS ADV COMMTTTFE_ CSA R-7 _...:... _._.: .__.....:.. . n4/04/7A 0243 CTTT7FI4q AnV CTF CSA R-g GREENLAW STFPHAHTE - APPT 04/04/78 n243 GRFFtJI-AW c,TFPHAhJTF - APrT CTTT7_ENS ADV CTE C;A R-9 04/04/78 024tt t1 S DFPT OF LABOR ^ SPJRMTT PRF APPL'T-GATTON ' '�_._.._ _ ____....___ CETA PROGRAM FY 1978-79 04/04/7A 0244 CFTA PROGRAM FY 197A-79 U S DEPT OF LABOR — SIJRMIT PRE APPLICATION 04/04/7A 0247 PTNOLI= FTRF PROTFCTTON DTSTRTCT MOHRING A LEONARD — APPOTNTF_D n4/04/7H 0247 MOHRTNG A LFONARn — APPOTNTFD _a:.:: , PTNOL.E FTRF PROTECTION DT;TRTCT 04/04/7A 024A FAMILY A CHTI nRFNS ",I-'RVTCE(; AnVTC',ORY CTF PARHAM ALFRED - f1FSIGNATTON i 04/04/79 0248 PARHAM ALFREn - RFSTGNATTON FAMILY & CHTLDRENS r"ERVICES AnVTSORY CTE 04/04/79 0249 FAMILY & CHIE.nRFNS c,ERVTCFS AnVTSORY CTE _ .,_.__ _,__ __.._.___..._. - MALONE KATHLEEN - DECLARED VACANT _.......__.._._ . 04/n4/7A 024A MAI-ONE KATHLFrN - DFCLARFD VACANT FAMILY R CHILDRENS SERVICES ADVISORY CTE 04/04/7A 0249 MFFTTNGS BARTLET JUANTTA - CO CO CO ADV COUNCIL OF AGTNG n4/04/7A 0249 RARTLFT ,JIJANTTA -• CO CO CO ADV COUNCIL OF AGING _:_ :... MEFTTNGS i 04/04/78 0250 MFFTTNGS DOWFLI- .JOHN -- SHFRTFP-CORONER 04/04/7A 02510 nOWFI_1_ ,JOHN - SHERTFr-CORONFR MEETINGS 04/04/7A 0251 MFFTTNGS _ .__.__ _. _ _. _ _. GOODMAN MARTON - C014TRA COSTA ALCOHOLISM Rt) CO CO CO « 04/04/78 0251 GoonMAIJ MARTON - CONTRA COSTA ALCOHOLISM AD CO CO CO MEETINGS � 04/n4/7A 0251 MFFTTNGS, ERICS',ON BETTY n4/04/7A n251 FRTCS`;ON RFTTY _. ., . :_. .. ..... _... _._ MEF='TTNA-, (14/04/78 0251 MFFTTNGS WEAnF RIJDY 04/n4/7A 0251 WERPF RUnY MEFTINGS 04/04/78 0251 MFF-TII,IGS ____ ._ -._._�__ _. _. ..__,_.�_.. .__.r_._ _„_....... .... ... CHASE BARBARA 04/04/7A 0251 CHASF BARBARA MEF"TTNGS 04/04/78 0251 MFf:TTI`JG;; ZIVICA BOB n4/04/79 0251 7_TVTCA ROn - .__._�.__._.�.._ .Y..W.�....:_._..._...��...._�._.�...�._.�.T..:_,�_....�_ ___-__._. .__.___ MEET T NGS 04/04/79 n251 MFFTTNGS HOBBS MARTHA i 04/04/7A 0251 HORNS MARTHA MEETINGS 04/n4/78 0251 MFFT TNGS __ .� _ M _. � .. . _ NEW UE�_NIE KIRK 0 i 04/04/79 0251 NFWKTRK QIJEt=NTEi MEETINGS n4/04/78 02511 MFFTTNGS SCOTT JOAN 04/04/7A 0291 SCOTT' JOAN _ _.___ ,__.:__ _. _._:____---.___ __.-_.: __.._ ... __ MEFTTNGS 04/04/78 0?51 MF.I~TTNGS SANDERF-, MARY 04/04/7A 0251 SANDERS MARY MEETIIIGS 04/04/7A 0252 SA14 RAMON VALLEY PLANH IHG COMNITS:SION _ ---__._ ORDINANCES - MS APPS ZONING ADM FOR INITIAL REVIEW i 04/04/7A 0252 ORDINANCES - MS APPI; ZONING ADM FOR INTTTAL. REVIEW SAN RAMON VALLEY PLANI,IItJG COMMITS;ION � 04/04/7A 02513 LFGTSLATTON All 25?8 - SUPPORT OF FAMILY STREr`> PILOT PROD CTE 04/04/7A 0253 FAMILY STRF';cl PILOT PRO.J CTF LEGTSLATTON AR 2529 - SUPPORT OF 04/n4/7A 0254 LF'GTSLATTON AS',FMBLY RTI_) 2277 - 51JPI-"ORT MF_NTALI._Y DISORDERED VTOLFWT OFFENDFRS , 04/04/7A 0254 MFNTALLY DT,;oRC)FF�E'n VTOLE HT OFFFHDE;RS LEGISLATTON AC,°;EMRLY BILE.- 2^77 - S()PI-'ORT n4/04/7A 0255 Sl1R 4461 - ALAMO AREA - AGRIAT EXTENSION APPRVD. - C M BLOCK INC i n4/04/78 n255 r H BLOCK TNC SUB 4461 - ALAMO AREA - AGRMT EXTFtJr,ION APPRVD i 04/04/7A 025Q SIJR 5238 - CON'':ORn/W CREEK AGMT APt'RV SII_VERWOOn 1')FV CO - PRIVATE IMPROV n4/04/7A O25y STL\tFRWOC)n I)F'J CO - PRTVATF TMPROV _,._ SUR 523A - CONCORD/W CREEK AGMT APPRV i 04/n4/7A 02.64 GATFS MC nONA'.-r) q CO - COtITRACT APRVD INSURANCE (R4F-MPI_OYMFflT COMPFIISATT011 04/04/78 02A4 TNcURANCF -7 IINFMPI_OYMFt\JT COMPFhKATTON GATES MC DONALD CO - CONTRACT APFtVD 04/04/7A 0277 BRENTWOOD RFC & PARK DTST - CONF OF INT CODE _ ... CONF-OF- INT CODE AMFNDEn . n4/n4/78 0277 CONE-*OF-vrr COnF - AMENDER BRENTWOOD REC & PARK DTST - CONE OF THT COnF • 04/04/7A 0?84 BYRON FLC=M SCH DTST - CONF-0E-+TI\JT CODE CONE^OF-»TNT COnE - AMFHDFD n4/04/7R 0284 CONF-OF--TNT CODF - AMFhtnF n BYRON FI..FM '.;CH DTST - CONF-SOF-THT COnF 04/n4/7A nP91 RYRON SANITARY DIST - CONr-,OF- TNT CODE CONE-•OP-•TNT CODF - AMENDF.F) n4/n4/7A n291 CONI=--OF-.Tt,JT COnF - AMFNDFD RYRON SANITARY DIST - CONF-OF--TNT CODE n4/04/78 -029fA CANYON FLFM SCH DIST - CONF—OF--TNT - ____._ .__.__._ _�_..,-_ .. CONF-OF-TNT CODE AMENDED 04/n4/78 029S CONE-OF- TNT CODF - AMFNnI`n CANYON ELEM '.;CH, nTST - CONF-OF-TNT !� n4/04/7A 03o6 CCC DRUG ARI)SF BOARD - CONF�-OF-•TNT CODE CONF-OF�-TNT CODE - AMENDED ' n4/n4/7R n3n6 CONE--OF--TNT CODE` - AMFNnFn CCC DRUG ABASE ROARn - CONF-OF--TNT CODE . n4/04/7A 0313 CCC LAND CONSFRVATTON CTF CONF-OF-TMT CODE CONF-OF-TNT CODE - AMENF)FD n4/04/7A 031 .i CONE-OF--TNT COOF - AMFt,1nFf) CCC LAND CONSERVATTON CTF - COHF-OF- TNT GOOF 04/04/79 0320 FASTFRN FIRE PRO DIST - CONF-OF--TNT CODE -....__.. CONF-OF-TNT COnF - AMFNDFO __.._._...._. n4/04/7A 0320 CONF-OF-TNT COnF - AMENDFn EASTERN FIRE PRO nTST - CONE=-OF-TNT CODE n4/n4/7A 0327 RFC nTST 4790 - SANnM011Nn -- CONF-SOF-TNT CONF-OF-*TNT CODE - AMENDED n4/n4/7A 03P7 CONE-OF-wTt1T CODE - AMFtlDrn _ r. REC DIST t179'# - SANDMOI ttfn - COt•!F-OF-TNT -- 04/ntt/79 0334 RFC nTST UA30 -- ,JFRSF'Y TSLANn - CONF-Of'-TNT CONF--OF-INT CODE - AMEWDED n4/04/78 0334 CONF- OF- TNT COnF - AMFNDF'n REC DIST OA30 - JFRSEY TSt_AUD - COI.IF-OF"--TNT 04/nt4/7A n341 RFT nTST #?n2r) - HOLI. AND - CONF-OF-►TNT COnF __..__. .......... .... CONF-OF-TNT CODF - AMENDFD ___ .. ...._.. .___.. n4/04/7A n34t COMP-•Or--TN'i CODF - AMFNDFt) REC DIST 02025 HOt_I.AND - CONF-+OF•-TtJT CODE n4/n4/79 r)l49 RFC nTST U2059 -- RRAnFORD - CONE-OF--TNT CODE CONF-OF-INT CODE - AMFNnF"D 04/04/7A 0349 CONE-OF-TMT COnF - AMFNnf"t} REC DIST 42099 - RRAnFORD -- CONF-OF--TUT COnF i n4/n4/7A 0396 RFC nTST ti2n65 - VEALF - CONF-OF--TNT COnF CONF-OF-•TNT COnF - AMENDF_D 04/04/7A 03.56 CONE-Or-THT COnF - AMFNnFn REC DIST 42065 -* VFALF - CONF-OF-TNT CODE 04/04/7A 0363 DFFFRrFn TMPRV AGRMT APRVD - SUR MS' #217-+77_ OAKLFY- _-.._ HUGHES JOHN R -» ET AL O4/04/78 0363 HIJAHES JOHN R - FT At_ DEFERRED TMPRV AGRMT APRVD - q(Jn MS 9217-77 OAKLEY n4/04/7A 03A4 CONSENT TO nFnTCATTON FOR ROAnWAY PURPOSES ORDINANCE' REOUTRFMENT - WAIVED 04/n4/7R 0364 ORnTNAHC.F_ RF OtJTRt±MFNT - WATVEF) __..__.... .._ . CONSENT TO n1 nTCATTON FOR ROADWAY PI)RPOS)E'', . 04/04/7A 0164 Sl1R MS it?5ti-+7'7 -- WALNUT CRFC=.K ORDINANCE RF.0UIRFMFt-lT - WAIVED 04/n4/7A n3A4 ORnTNA1NCF RPOI)TrFm-nT - WATVFD SUR MS 4254-77 - WALNI)T CREEK 04/ni4/7A 0369 IITTLTTY F7AgFMf*NT - DF'TFRMTNATTON -- SUR MS 4217-77--- - HUQHFS JOHN R - ET AL - OAKLEY 04/04/7A n365 HtIGHFSJOHN R - FT AL - OAKLFY UTILITY EASFMFNT - DF.=TCRMINATTO►l — SIJR MS 11217-77 n4/0+4/7A n36h TAXFS -- nFLTNOUF UT PROPERTY - nEN1 D FORD JOHN T 04/04/7A 0366 FORD .JOHN T _ _.._ TAXES -- DELTNOIJEt)T PROPERTY -- nFt3TF n n4/n4/7A 037f) STATF MILITARY nFPT AUTHOR AGREE PIT'r.;RIJRG ARMOkY FACILITY - HEALTH DEPT Cl TNTC 0 04/04/7A n37n PTTTrF3HRG ARMWZY PACTLTTY -- HEALTH nFPT CLINIC STATE MILITARY DEPT - AUTHOR AAWFf': 04/04/7A 037.3 ARTT7. CHARLFS - C014TIZACT APRVD _ ___,._.., __ HOME= MATNTEHAHCF TRAINTI IG/OEt) i n4/04/7A 0373 HOMF MATNTFtJA1ICE TRAIN111r,/OE0 ABITZ CHARLES - CONTRACT APRVD s n4/04/7A 0375 HOME HFAI_TH R CO1INSFLING INC - CONTRACT APRVD SF_`NIOR CTTTZEH TRAN SPORTATTON n4/n4/7A n179 SPHIOR CTTT7Ft-) TRANSPORTATION HOME~ HEALTH A COIINr,Et.ItIG III(' - COr)TRACT APRVr) 04/04/7A 0377 HOMF HEALTH & COIRISFl_TtIG -- AMEND APRVD NUTRTTTOH PROJFC_T - MEAL'=, FOR E'LDFRL.Y n4/04/7R 0177 NUTRTTTOt•J PROJF'CT - ME=ALS FOR Fl_nF'RI_ Y HOME HEALTH R COt1NSCI._TN1; - AMrllD APRVD 04/n4/7A n381 R A R T RF'MOTF"LY STAFFE=D STATTONS PROJECT _- AGING - CONTRA COSTA COUNTY ADVSSOFZY CC)tftlCiL ON • 04/04/7A 03SI AGING " CONTRA COSTA COUNTY AnVTSORY COUNCIL ON B A R T REMOTELY STAFFED STATTONS PROJECT 04/04/78 O3A? ROFTNG COMPIJTFR ';FRVTCf= TNC CONTRACT APRVD DATA PROCES,TNG CENTER MARTINEZ - CODING & TESTTNC 04/04/78 03A2 nATA PROCFSCTNG CFNTF'R MAPTTNE7 - COnTtdG R TESTING --- BOEING, COMPIITFR SERVICE. THC - CONTRACT APRVD O4/n4/7A f)3AP, TNFORMATTCS THC -- APRVn COHTPACT CHAS Or- COHVERSTON/DATA PROCFS`,Il.lr, � n4/04/7A n3An CHA; 0!:, C0HVFR,T0t!/nATA PROCFS`,TNG TNFORMATTCS THC - APRVD C011TRACT n4/04/79 0304 TTMF. TMC -- CONSENT TO MFRGV GRANTED CATV - AMER TV & TIME INC - COHSE11T TO MERGE" i n4/04/78 n394 CATV - AMER TV A TIME INC — CONSENT TO MERGF TIME INC - COIISFtNT TO MERGE GRAHTFD n4/n4/7A 0394 CAnLFVTSTON COMHUNTTY TV - AM TV & COMMON CORP TIME INC - CONSEHT TO MERGE" GRAWTV0 04/04/79 0394 TTMF INC -- CONSENT TO ME"RGF GRANTFn _..._. ... _ . ._..... - CARLEVISTOH COMMOtlITY TV - AM TV & COMMUN CORP • n4/04/7A 0397 RtJCHAWAUl FTFL.n AIRPORT MASTFR PLAN COUNTY AIRPORT LAND UF,F COMMTC',°;ION 0 04/n4/7A 0307 COMITY ATRPOQT LAND 11SF COMHT S`;TON BUCHANAll FIELD AIRPORT MASTER PLAID 04/04/7A 0401 nFFFRRF(`) TMPROVFIAFNT AGRFI�M1=NT LOP 2044-77, LANGE JAMES F' -- ET AL - SAL! RAMOtI i 04/nt4/7A 0401 LANGE ,JAMFS F= - ET AL - SAN RAMON DEFERR"E"D TMPROVFMF WT AGREUM(�14T LUP 2044-77 0 04/0t4/7A 0402 LFASE NrGOTTA'fTOt"IS - AUTHORIZE DISTRICT AT"°"ORHEY, OFt TC,E FAMILY SI)PPORT n4/04/7A 0402 nTSTRTCT AT !ORNFYS OF*=TCF FAMILY SUPPORT _._:._...._ _ __ LEASE= NEGOTIATION; - AUTHORIZE 0 n4/04/7A 0403 LFGTSLATION - SR 9'-,9 MEDT-CAL FLICTBT1_TTY - PATIEUTS COMATOSE CONDITTOW 04/04/76 04n3 MEDT-CAL E'I.TGIRTLITY - PATIENTS COMATOSE CONDITION LEGISLATION " SR 599 04/04/7A 0404 LFGISLATTON -- SR 1547 _ CRIPPLFD CHILDREWS `,ERVTCE PROGNAMS 04/0t4/78 0404 CRIPPLE[) CHTLDRENS `;ERVTCF" PROGRAMS LETT SLATTOW -- SR 1547 04/04/7A 0405 FUNDS - RFLTF'F OF CASH ';HORTAGE RICHMOND HEALTH CENTER 04/04/7A f)t4n5 RTCHMOtJn HFAI_TH CFNTFP PONDS - RELIEF OF CASH f-HORTAGE 04/04/7A 04n6 PROPFRTY LEASED -* 50S F-_ST(JDTLt_.O - MARTINEZ_ HUFFMAN WILLIAM A LESSOR n4/04/7A 0406 HUFUMAN WTL1._TAM A - t_ES,OR PROPERTY LEASED - 505 ESTIJDILI_O - MARTINEZ 04/04/78 041P PUBt-TC WOW; DEPT CONF-OF-^TNT C01)E __ ,-.__ _._._- - --.-.,- CONF-SOF--INT CODE AMENDED 04/n4/78 0412 CONF•-OF^TNT CODE -► AMENDFD PUALIC WORKS DEPT - CONF»OF^INT CODE 04/04/7A 0415 HUMAN RESOURCES AGENCY - CONF-OF-TNT CODE CONF-OF-,TNT CODE AMENDED 04/04/7A 0415 CONF-OF-»TNT CORE. - AMFNDED __._ ...._,.._: HUMAN RESOURCES AGENCY - CONF-OF-INT CODE _ 04/04/78 0425 HEALTH OFr-�TCFR - CONF-OF- TNT CODE CONF-0F -INT CODE - AMENDED 04/04/78 0425 CONE-OF-INT CODE - AMFt•JDEU HEALTH OFFICER - CONE-OF-DINT CODE 04/04/78 04?.6 DIABLO COMM SFRVTCE DTST - CONF-OF- TNT -CODE - CONF-sOF-TNT CODE AMENDED __ __.._. ..._......_ • 04/04/78 0426 CONF-OF- TNT CODE - AMFNDED DIABLO COMM SERVICE DTFT - CONE-OF-TNT CODE 04/04/78 0430 A,SE�,`)OR - AMEND - CONF-OF-INT CODE CONFLICT**OF-•TNTERt'ST CODE - AMEND - AS`-E�,' OR n4/04/78 0430 CONFI_TCT-OF-TNTFRF,ST CODE AMEND - ASc>FSc'OR -- .__--- ASSESSOR AMEND -- COHF-OF-INT CODE _ 04/04/78 01130 ASr,Ee`>OR - CONFLICT OF TNTFRCST CODE CONF-OF-INT CODE - AMENDED 04/04/78 0430 CONF-OF=--TNT COnF AMFNDFr) ASSET`'OR - CONFLICT OF INTEREST CODE 04/04/7A 0432 WALNUT CRFFK - APPROVED 2ND AAFND �.-.________._..___ ._.. NQtJ!�ING/3RD YR COM DEV BLK GRT PRO ! 04/04/78 11432 HOtJSTNG/3RD YR COM DEV RLK GRT PRO WALNUT CREF'K -- APPROVED 2ND AMEND n4/04/79 0435 NARCOTIC STRTKF FORCE COUNTY WIDE JPA APRVD CITIES IN CCC -» 13 04/n4/78 0435 CITIES IN CCC - 13 _ : __ NARCOTIC STRIKE FORCE - COUNTY WIDE JPA APRVD 04/04/78 0434 PARK DFIITCATTON FFF"S RFFt)ND REEVEq HERnFNT H n4/04/7A 0434 RFrVt=S HFRRrNT H PARK DEDICATION FEE; REFUND 04/04/7A 04111 CARDROOM LTf ENSF - VARIANCE _ ._...__... _ _._.____ ____ �_�_ __..___..__.,_ RHYMES T - TROYS CLUB - RODEO 04/n4/7A 0441 RHYNES T - TROYS CLUB - RODEO CARDROOM LICENSE - VARIANCE 04/n4/7A 0442 MAR(;HALI RICHARD - MS 164-77 - NOTICE ORINDA - MARSHALL R - OWNER 1)4/04/78 n442 ORTNDA - MARSHALL R - OWNER 4 _. _.:.. .__ MARSHALL. RICHARD - MS 164-77 - NOTICE- 04/04/78 OTICE04/04/78 0449 RAARA YOUFL - 2181-R7 -- HRG EL SORRANTF 2181-RZ 04/04/7A 041tA FL, CORRANTF 21A1-R7 BAARA YODEL - 2181-RZ. - HRG 04/04/711 0457 ORDINANCES PUR Dt1RING APRIL 1479 _. PUBLISHED OPDINAt3CF'S 04/04/7A 0457 P(IRLTSHFD ORDINAHCFS ORDINANCES PUR DORTUG APRIL 1978 04/04/78 0458 STATE DF'PT OF F=OOD A AGRTC - APRVD AMEND EGG STANDARD EtJFORDFMF:NT 04/04/78 049A FGG STANDARD FNFORDEMF TIT STATE DEPT OF FOOD & ASPIC. APRVI? AMEND 04/n4/78 0460 HO11c,1NG/2tlD YR COM DFV ALK GRT PRO MORAGA - SENTOR CFHTF:R 421 � 04/04/7A 046n MORAGA - ;FHTOR CFNTFR #21 HOUSTNfi/2ND YR COM DFV BLK GRT PRO 04/04/78 0463 PFRMANFHTF MFDTCAL GROl)P/APRVD -CONTRACT- AMEND -- ___,,. _.__.._.__ ». HEALTH PLAN EMF'RGE14CY MEDICAL SERVICE * 04/04/78 0463 HEALTH PLAN FMFRG('NCY M'FFITCAL, SERVICF PERMANENTS MFr)TCAL GROUP/APRVD CONTRACT AMEND 04/n4/7A 0468 CLAIM nF,NTrn JENKINS STEVEN H 04/n4/7A 046A - JENKTNS CTFVEN N __ _ .__.._._._ _. <.,�__. .,,_. . ,,__.: _._.CLAIM -� DENIED .77. _ ,r .u.__....vw-._r,.w...rrv,--..+w1) ..i.r..w wr.......,....»[ws.+r ._,....._...+.a.. .v...,....r-.._..,...«•. ..+•.,-.,i a.r,_....,...,,.rsnr✓+...arr. ».«. .._ .....,.an _ ._ r ..,_u._,. ., _ ..... ... ,«. +.:n,a : ..__...__....,..._...- ..__...,.-..--._......._.r.-...__.«..._,._ ,.,._ ......,..«..._.._,-._....._»-n........._.....—rv....-..r"--».».»._--,....,,._..._,.... r. ,-...._..».,.,,,+..r-..vim•..^.^+T'^^�""'.___...�.._... _.... :. ._.-a--.<v«...v-n .+..-.+. r...f. .....-me^!^*• Ss.,.p i.... 1 i dT ;..::.F... The following are the calendars prepared by the Clerk, Countv Administrator, and Public Works Director for Board consideration. JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER 1ST DISTRICT CHAIRMAN NANCY C.FAHDEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT 1110ARD CMAM90M ROOM 1 O7.ADWNISTAATION BUILDING CHIEF CLERK ERIC H.HASSELTINE PITTSBURG P.O.max Ytt PHONE(415)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY APRIL 4, 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 requests of Board members. Consider recommendations of Board Committees. Consider report of the County Planning Commission regarding the East County Area General Plan (continued from March 28) . Decision on appeal of Charles Pringle (2146-RZ) from County Planning Commission denial of request to rezone land in the Oakley area (continued from March 28) . 9:45 A.M. Executive Session (Government Code Section 54957.6) as required or recess. 10:30 A.M. Presentation by representative of Alternatives for California Women, Berkeley, with respect to its request that the County Ordinance Code be amended to permit solicitation of funds after 7:00 p.m. 10:40 A.M. Consider approval of Conflict of Interest Codes; Codes are on file with the Clerk of the Board and available for inspection. 10:45 A.M. Hearing on proposal that Board concur with findings of Board of Trustees of Liberty Union High School District that conditions of overcrowding exist. 10:55 A.M. Hearing on application for increase in the number of card tables, extended hours of operation, and inclusion of a partner, Troy 's Club, Rodeo. 11:00 A.M. Hearing on recommendation of Orinda Area Planning Commission with respect to application of Bear Ridge Partnership (2193-RZ) to rezone land in the Sleepy Hollow area and approval of Preliminary Development Plan. If approved as recommended, introduce ordinance, waive reading, and fix April 11, 1978 for adoption. 11:15 A.M. Presentation by representative of Local 535 requesting that the Board intercede and postpone implementation of the Social Service Department's "Plan for Deployment of Staff. " ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11• CONSENT 1. APPROVE minutes of proceedings for the month of March, 1978. 2. DECLARE certain ordinances duly published. 001 Board of Supervisors' Calendar, continued April 4, 1978 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 4. ADOPT resolution resolving that the County Committee on School District Organization need not adopt a separate Conflict of Interest Code in that the Code of the County Board of Educa- tion applies to members of its Board in their ex officio capacity as members of the County Committee. 5. FIX May 2, 1978 at 11:10 a.m. for hearing on appeal of Richard Marshall from Orinda Area Planning Commission denial of application for Minor Subdivision 164-77, Orinda area. ;6. FIX May 2,- 1978 at 11:05 a.m. for hearings on recommendation of County Planning Commission with respect to the following rezoning applications: R. A. Vail & Associates, 2201-RZ, Oakley area; and Youel Baaba, 2181-RZ, E1 Sobrante area, and ;- connection therewith approval of Development Plan 3004-78. 7. FIX May 2, 1978 at the times indicated for hearings on recommenda- tion of San Ramon Valley Area Planning Commission with respect to the following rezoning applications: 11:20 A.M. DeBolt Civil Engineering, 2167-RZ, Alamo area; and 11:25 A.M. Spence & Cranson, 2162-RZ, Danville area. 8. AUTHORIZE execution of agreement for construction of private improvements in Subdivision 5238, Concord/Walnut Creek area. 9. APPROVE recommendation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 10. APPROVE amendments to the Conflict of Interest Codes for the following: Public Works Department, Human Resources Agency, County Health Officer, and Diablo Community Service District. 11. DENY the claim of Steven H. Jenkins. ITEMS 12 - 17: DETERMINATION (Staff recommendation shown following the item. ) 12. MEMORANDUM from Director of Planning transmitting proposed ordinance which would re-assign the authority for minor sub- division applications from the San Ramon Valley Area Planning Commission to the Zoning Administrator. CONSIDER APPROVAL OF ORDINANCE FOR FIRST READING 13. LETTER from District Superintendent transmitting resolution adopted by the Board of Trustees of the Brentwood Union School District (pursuant to Ordinance 78-10) which requests concur- rence in its findings that conditions of overcrowding exist in the Brentwood Elementary, Garin and Edna Hill Schools. FIX APRIL 18, 1978 AT 10:35 A.M. FOR HEARING ON REQUEST 14. MEMORAMI LIM from Director of Planning recommending partial refund ($885) of park dedication fees paid by Mr. H. H. Reeves in connection with the issuance of building permits for three single-family residences. APPROVE RECOMMENDATION 002 Board of Supervisors' Calendar, continued- April 4, 1978 15. LETTER from Chairman, Contra Costa County Airport Land Use Commission, advising that the Commission cannot recommend adoption of the Buchanan Field Airport Master Plan Study in its present form and making suggestions on program to be followed toward formal adoption of a broadly supported Master Plan. ACKNOWLEDGE RECEIPT AND. TAK1 UNDER REVIEW; ALSO REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR FOR REPORT 014 PROCEDURE FOR FURTHER REVIEW OF AIRPORT MASTER PLAN IN LIGHT OF RECOMMENDATIONS OF AIRPORT LAND USE COMMISSION AND AVIATION ADVISORY COMMITTEE 16. LETTER from Chairman, Contra Costa County Advisory Council on Aging, expressing concern with respect to proposal of the Bay Area Rapid Transit District to operate certain stations by remote control cameras without station agents, and urging a that personnel be retained in addition to the remote monitor- ing. ACKNOWLEDGE RECEIPT 1-7 . MEMORANDUM from Director, Human Resources Agency, advising that Mr. Alfred Parham has resigned as a member on the Family and Childrens Services Advisory Committee and an alternate member, Ms. Kathleen Malone, has moved without a forwarding address. ACCEPT RESIGNATION, DECLARE ALTERNATE POSITION VACANT, AND APPLY POLICY ON APPOINTMENTS ITEM la: INFORMATION (Copies of communication listedas information item have been furnished to all interested parties. ) 18. LETTERS from County Superintendent of Schools transmitting petitions of David Mueller and other electors and Broadmoor Homes, Inc. for transfer of inhabited and uninhabited territories from the Walnut Creek School Diitrict to the Lafayette School District. (The County Superintendent of Schools in conjunction with the Clerk of the Board has fixed May 16, 1978 at 10:45 a.m. and 11:00 a.m. for the required hearings. ) Persons addressing the Board should complete the form Provided on the rostrum and cOPV oftheir 'Presentation--. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday unt 0 if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the lst and 3rd Mondays Of each month at 9:30 a.m. in the Administrator's Conference Room, County Administra- tion Building. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions April 4, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Public Works Water Quality Control Water Quality Control Operator I, #01 Operator II Walnut Creek- Deputy Clerk II, Deputy Clerk III Danville #06 Municipal Court 2. Additions and cancellations of positions as follows: Department Addition Cancellation Economic 1 Typist Clerk-Project -- Opportunity (Head Start) Social 2 20/40 Senior Clerk 40/40 Senior Clerk, Service ;502-49 2 20/40 Intermediate 40/40 Intermediate Typist Clerk Typist Clerk, 4502-66 1 Children' s Services Social Work Super- Program Specialist visor I, #06 Bay Munic- 1 Deputy Clerk I -- ipal Court II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) Juanita Bartle-, Tuscon, AZ Western Gerontol- Member, Contra 4-8-78 to 4-12-78 ogical Society Costa Co. Advisory Annual Meeting. Council on Aging 004 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-4-78 Page: 2. II. TRAVEL AUTHORIZATIONS - Continued 3. Name and Destination Department and Date Meeting (b) Marion Goodman Concord, CA Clinical Orienta- Betty Ericsson 4-5-78 to 4-7-78 tion to Alcohol Rudy Webbe Addiction Co- Barbara Chase sponsored by the Bob Zivica Contra Costa Martha Hobbs Alcoholism Board Queenie Newkirk Joan Scott Mary Sanders, (Members of the Alcoholism Advisory Board) III. APPROPRIATION ADJUSTMENTS 4. Community Services Administration (Projects) _ Appropriate State Economic Opportunity Office grant of $11,300 for energy conservation program. 5. County Administrator (Plant Accmisition) . Appropriate $3,500 of federal grant funds to plan and design a family practice clinic at the County Hospital, M Ward. 6. District Attorney (Special Projects) . Appropriate $85,390 of state grant funds to implement Career Criminal Prosecution Project, approved by Board of Supervisors on February 7, 1978 . 7. Internal Adjustments. Changes not affecting totals for following budget units: Marshal-Walnut Creek-Danville Judicial District, Marshal-Mt. Diablo Judicial District, Sheriff-Coroner (Jail) , Building Inspector, Delta Municipal Court, Public Defender (2) , County Administrator (2) , Public Works (Road Maintenance, Road Construction, Engineering and Administration, County Service Area R-7) , Planning, West County Fire Protection District, Building Inspector (Neighborhood Preservation Program) , Solid Waste Management, Health Department (Health Projects) . IV. LIENS AND COLLECTIONS 8. As recommended by the County Lien Committee, authorize County Auditor-Controller to accept the sum of $48 in settlement of the County claim against John Williams, Jr. 0015 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-4-78 Page: 3. IV. LIENS AND COLLECTIONS - continued 9. As recommended by the County Lien Committee, authorize County Auditor-Controller to accept the following compromise settlements for medical services rendered by the County: Lynne Lowrie, $263.25; James W. Coleman, $197.51. V. BOARD AND CARE PLACEMENTS/RATES 10. Amend Board Resolution No. 77/560, establishing rates to be paid to child care institutions for fiscal year 1977-78, to add Minnie Dawson Home, Berkeley (a specialized foster home) at a monthly rate of. $343, and Concordia High School, Oakland (private day treatment program) at $164.44 per month, as recommended by the Human Resources Director and the Probation Officer, respectively. VI. CONTRACTS AND GRANTS 11. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Pittsburg Use of Pittsburg No Charge 6/6/78 - National Guard Armory for Health 12/21/78 Armory Dept. Women, Infants & Children's Program clinics (b) Charles Abitz OEO/Housing Coun- $150 3/28/78 - seling Program-Home 6/15/78 Maintenance Training Instruction (c) Gates, Unemployment Com- $1.75 per 1/1/78 - McDonald pensation Program employee 12/31/78 & Co. Consulting Services (d) State of Egg Quality Enforce- $7,500 7/1/78 - California, went Program payable 6/30/78 Department of to Food and county Agriculture To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-4-78 Page: 4. VI. CONTRACTS AND GRANTS - continued 11. Agency Purpose Amount Period (e) Cities of Countywide $56,000 1/1/78 - Antioch, Narcotics Strike County 6/30/78 Brentwood, Force share Concord, El Cerrito, Lafayette, Martinez , Moraga, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo & Walnut Creek (f) Home Health Increase meals $11,113 2/27/78 & Counseling, under Nutrition 9/30/78 Inc. Project (g) Home Health Continue operation Increase 1/29/78 - & Counseling, of Nutrition of 6/30/78 Inc. Project van in $1,993 the Martinez area (h) Town of Moraga Amend Second Year $19,000 Extend to Community Develop- 8/31/78 ment Block Grant Activity 1721 (i) City of Third Year Com- $20,931 Effective Walnut Creek munity Development 4/5/78 Block Grant Program for Activity 1734 (j) Boeing Code and Test $8,500 4/3/78 - Computer Martinez Data 5/31/78 Services, Processing Center Inc. control programs of the Law and Justice System 007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-4-78 Page: 5. VI. CONTRACTS AND GRANTS - continued 11. Agency Purpose Amount Period (k) Permanente Amend existing -- Effective Medical contract for West 3/1/78 _Group County emergency medical services to incorporate Prepaid Health Plan subcontract requirements (1) Informatics, Convert CHAS from $18,900 4/3/78 - Inc. DOS to OS to 8/31/78 improve operating efficiency VII. LEGISLATION 12. Establish county position on measures pending before the 1978 session of the California State Legislature as follows: Bill Number Subject Position SB-559 Revises Medi-Cal Eligibility Support (Stiern) Requirements for Patients Admitted to County Health Facilities in a Comatose Condition. SB-1547 Revises the State Funding Formula Support (Stiern) for Administrative Costs of the Crippled Children' s Programs from Approximately 96% Local - 4% State to 75% State - 25% Local. VIII.REAL ESTATE ACTIONS 13. Authorize Chairman, Board of Supervisors, to execute one year renewal lease with Donald Maderious for premises at 206 Parker Avenue, Rodeo for continued use by the Social Service Department. 008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-4-78 Page: 6: VIII.REAL ESTATE ACTIONS - continued 14. Authorize Chairman, Board of Supervisors, to execute month- to-month rental agreement between County and William G. Huffman for premises at 505 Estudillo Street, Martinez for secure storage for use by the Health Department. 15. Authorize Lease Management Section, Public Works Department, to negotiate for lease of space in the Central County area for the Family Support Legal and Prosecution Division, District Attorney' s Office. 16. Acting as the Board of Directors of the Contra Costa County Fire Protection District, adopt Resolution of Intention to Convey Real Property, being excess District land and improvements thereon, located at 205 Boyd Road, Pleasant Hill, to the Pleasant Hill Redevelopment Agency for $139,750 in accordance with the terms and conditions of Real Property Purchase Agreement dated March 22, 1978 on file in the Public Works Department; and authorize the Board Clerk to Dublish a Notice of Intention to Convey Real Property, fixing April 25, 1978 at 10:35 a.m. as time for Board consideration thereof. IX. OTHER ACTIONS 17. As recommended by the District Attorney and County Auditor- Controller, relieve County Medical Services from a cash shortage of $10, pursuant to Government Code Section 29390. 18. Authorize attendance of John Dowell, Office of Sheriff- Coroner, at Motorola Communications Microwave School in Chicago, IL from April 9 -14, 1978. 19. As recommended by the Sheriff-Coroner, authorize Captain Alan Burton, Acting Communications Director, Office of County Sheriff-Coroner, to act in behalf _of .the _county ,on . matters relating to radio station license applications and related Federal Communications matters effective April 5, 1978 . 20. As recommended by the County Librarian, adopt resolution establishing revised policy for use of meeting rooms in Libraries. 009 To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 4-4-78 Page: 7. IX. OTHER ACTIONS - continued 21. Authorize the allocation of $40,000 of Third-Year Community Development Block Grant contingency and unspecified local option funds earmarked for the Town of Moraga to the City of Lafayette as requested by the Cities of Lafavette and Moraga and recommended by the Director of Planning. 22. Authorize Chairman, Board of Supervisors, to- execute and submit to the U. S. Department of Labor the annual funding preapplication for the 1978-79 fiscal year for CETA Titles I, II, III (SPEDY, YETP, YCCIP) and VI, as recommended by Director, Human Resources Agency. 23. Authorize Chairman, Board of Supervisors, to execute grant application in the amount of $151,490 to Community Services Administration for continuation of the County's Emergency Energy Conservation Program during the period April 1, 1978 through March 31, 1979, as _recommended by the Acting Director, Office of Economic Opportunity. 24. Acknowledge receipt of a report from the County Administrator regarding Antioch animal control services and as recom- mended therein authorize the County Administrator to notify the City of the County's desire to terminate the agreement for basic animal control services as soon as possible. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT • Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Department SUBJECT: Public Works Department Agenda for April 4, 1978 REPORTS Report A. PROPOSED MERGER OF AMERICAN TELEVISION & COMMUNICATIONS CORPORA- TION INTO TIME INCORPORATED Through its order of March 7, 1978, the Board of Supervisors referred a letter from American Television and Communications Corporation (ATC) , asking Board approval of ATC's merger into a subsidiary of Time Incorporated (Time) , to County Counsel and the Public Works Director. On March 21, 1978 , County Counsel submitted to the Board legal opinion that the Board of Supervisors must approve the proposed merger prior to consummation. It is recommended that the Board of Supervisors approve ATC's request contingent upon the effectuation of the proposed merger and submission of :r a following: 1. An executed and acknowledged copy of the plan and agreement of merger; 2. Evidence that the plan and agreement of merger has the approval of the share holders of both corporations; 3. Evidence that ATC is a party to the license transfer request; 4. All necessary changes and modifications to certificates of insurance or bonds will be made by ATG within 30 days following the merger. (AS) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION 4327 - ACCEPT SUBDIVISION - Rodeo Area- (Continued on next page) A G E N D APublic Works Department Page 1 of 9 April 4, 1978 011 Item 1 continued: It is recommended that the Board of Supervisors: 1. Issue an order stating that the construction of improvements in Subdivision 4327 has been satisfactorily completed. 2. Accept as County Roads those streets which are shown and dedicated for public use on the map of Subdivision 4327 filed January 30, 1975 in Book 175 of Maps at page 39. 3. As ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District,autho- rize the Public Works Director, as ex officio the Chief Engineer, to execute a Facility Responsibility and Maintenance Agreement from the View Park Homeowners Association. The Agreement provides for the maintenance of facilities construct- ed in conjunction with the development of the subdivision lying within District property. Subdivision Agreement dated: January 25, 1975 Subdivider: Singer Housing Company 2777 Alvarado Street San Leandro, CA 94577 Location: Subdivision 4327 is located on the east side of Inter- state 80, north of Willow Road in the Rodeo area. (LD) Item 2. CENTER AVENUE - APPROVE CONTRACT — Pacheco Area It is recommended that the Board of Supervisors approve a Right of Way Contract dated March 27, 1978, with Daryl S. Moss, and authorize the Public Works Director to sign said Contract on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant in the amount of $275, payable to Daryl S. Moss and deliver same to the Real Property Division. (RE: Project No. 3471-4342-663-76) (RP) SUPERVISORIAL DISTRICT II & III Item 3. SAN PABLO AVENUE - APPROVE AGREEMENT - Tara Hills Area It is recommended that the Board of Supervisors approve and auth- orize its Chairman to execute Program Supplement No. 9 to County- State Master Agreement No. 04-5928. The Supplement provides $20,900 of Federal Aid-Roadside Obstacle (Continued on next page) A G E N D A Public Works Department Page 2 of 9 April 4, 1978 0 .1 1) Item 3 continued: Funds for the construction of bridge railings along San Pablo Avenue, near Garrity Creek in the Tara Hills area. The total project cost is estimated at $44,500 and is expected to be constructed this sumer. (NOTE TO CLERK: Return both signed and certified copies to Public Works for further handling to the State for final execution.) (RE: Project No. 0971-4418-661-77) (RD) SUPERVISORIAL DISTRICT III Item 4. LAND USE PERMIT 2046-76 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve the 'Consent to Common Use Agreement with the Central Contra Costa Sanitary District and authorize the Public Works Director to execute it on behalf of the County. The Agreement provides for the common use of an easement by the County and the Central Contra Costa Sanitary District for drainage and sanitary facilities Tor the property involved- in Land Use. Permi' ;2046-76 . Owner: Robert P. Ruch 1146 Pa_o blares Count Lafayette, CA 94549 Location: Land Use Permit 2046-76 is located on the west side of Camino Diablo approximately 1000 feet north of Dunsyre Drive. (LD) Item 5. SUBDIVISION_-S.S-254-77_'- WAIVE ORDINANCE REQUIREMENT - Walnut Creek Area It is recommended that the Board of Supervisors waive the require- ment in the ordinance code, Title 9, for a consent to dedication for roadway purposes for Subdivision MS 254-77. The owner has tried unsuccessfully to obtain the consent from the present owners of the easement and the lack of this easement will not adversely affect the rights .of the County. Owner: Stephen A. Ferreira 3491 Half Moon Court Concord, CA 94518 (Continued on next page) A G E N D A Public Works Department Page 3 of 9 April 4, 1978 4-1 Item 5 continued: Location: Subdivision MS 254-77 fronts on the west side of Las Lomas Way, south of Fifi Court. (RE: Assessor's Parcel No. 140-092-06) (LD) SUPERVISORIAL DISTRICT IV Item 6. GRAYSON CREEK - ACCEPT DEEDS - 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 accept the following Right of Entries, R.ight of Way Contracts and Grant Deeds; authorize the Public Works Director to sign said. entries and contracts on -behalf of the District; and further to authorize the County Auditor- Controller to draw warrants and deliver to the County Principal Zeal Property Agent in the amounts for payment as specified below: A. Entry, Contract and Deed dated March 21, 1978 from Anton Zupan, et ux. Payee: Grantors in the amount of $175. Payment is for 1746 square feet of residential lard. B. Entry, Contract and Deed dated March 27, 1978, from Glenn S. Gragg. Payee: Gra-:tor in the amount of $845. Payment is for 1200 square feet of residential lan-d and landscaping. (RE: Work Order No. 8535-7520) (R') SUPERVISORIAL DISTRICT V Item 7. SUBDIVISION MS 217-77 - DETERMINATION OF UTILITY EASEMENT RIGHTS - Oakley Area It is recommended that the Board of Supervisors make a determina- tion that the division and development of the property in Sub- division MS 217-77 in the manner set forth on the parcel map will not unreasonable interfere with the free and complete exercise of the public utility rights of way- or: easements. This determination is necessary to allow the filing of the parcel map without the signature of the public utility involved. Owner: John R. Hughes, et al P.O. Box 424 Oakley, CA 94561 Location: Subdivision I4S 217-77 is located on Fifth Street in the Oakley area. (LD) A G E N D A_ Public Works Department Page 4 of 9 April 4, 1978 �, �T Item 8. SUBDIVISION 4461 - APPROVE AGREEMENT -- Alamo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Subdivision Agreement Extension for Subdivision 4461. This Subdivision Agreement Extension grants a 15-month extension of time to and including April 28, 1978. Owner: C. M. Bloch,. Inc. 30 Town & Country Drive Danville, CA 94526 Location: Subdivision 4461 is located on the north side of Stone Valley Road, approximately 1000 feet west of Green Valley Road, in the Alamo area. ` (LD) Item 9. LAND USE PERMIT 2044-77 - APPROVE AGREEMENT - San Ramon Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with James E. Lange, et al, and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition of approval for LUP 2044-77 as required by the Zoning Administrator. Owner: James E. range - 6500 Village Parkway Dublin, CA 94566 Location: LUP 2044-77 fronts approximately 98 feet on the westerly side of San Ramon Valley Boulevard, approximately 1/3 mile north of Crow Canyon Road. (RE: Assessor's Parcel No. 208-250-045) (LD) (Agenda continues on next page) A_ G E ND A_ Public Works Department- Page_ 5 of 9 April 4, 1978 0.�.� Item 10. SUBDIVISION MS 54-77 - GRANT TEMPORARY ACCESS - Oakley Area It is recommended that the Board of Supervisors grant temporary access rights to Parcel B of Subdivision tiS 54-77 from Empire Avenue, and authorize the Public Works Director to issue an encroachment per- mit for a temporary driveway. This temporary access shad be closed when Empire P_venue is widened to its ultimate width. Applicant: Mr. Donald Meeks Rt. 1, Box 258 Oakley, CA 94561 Location: Parcel B of Subdivision MS 54-77 is located on the east side of Empire Avenue, approximately 1/4 mile south of Cypress Road. (LD) Item 11. SUBDIVISION 4687 - AUTHORIZE REFUND - Brentwood Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for a refund of a $12,000 cash bond posted by Founders Title Company to insure payment of taxes in conjunction with the filing of the Final Map for Subdivision 4687. The Final Map for this subdivision was never filed and therefore the County has no reason to retain the bond. (LD) Item 12. SUBDIVISION AIS 217-77 - APPROVE AGREEMENT - Oaklev Area It is recommended that the Board of Supervisors approve a Deferred Improvement Agreement with John R. Hughes, et al. , and authorize the Public Works Director to execute it on behalf of the County. The document fulfills a condition_ of approval for Subdivision MS 217-77 as required by the Zoning Administrator. Owner: John Hughes P. 0. Box 424 Oakley, CA 94561 Location: Subdivision MS 217-77 fronts at the southern terminus of Fifth Street, approximately 246 feet south of Home Street, in the Oakley area. (RE: Assessor's Parcel No. 035-300-011) (LD) A_ G E N D A Public Works Department Page 6 of 9 April 4, 1978 016 1 GENERAL It= 13. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 14. DETENTION FACILITY PROJECT - INCREASE CONSULTANT PAYMENT LIMIT On August 16, 1977, the Board of Supervisors approved a Consulting Services Agreement with Woodward-Clyde Consultants, Oakland, Cali- fornia, to provide materials testing and inspection for the new Detention Facility's foundation. The Agreement specified a maximum payment of $10,000. The discovery of unsatisfactory materials in the footing trenches, the unusually wet weather, and the need to perform compaction test- ing on trench backfill have combined to require substantially more soils testing and inspection than originally anticipated. It is, therefore, recommended that the Board authorize the Public Works Director to increase the authorized payment to $20,000, which amount shall not be exceeded without further authorization of the Public Works Director. (RE: Work Order 5269.926) (DFP) Item 15. TRAFFIC SIGNAL MAINTENANCE AGREEMENT - APPROVE AGREEMENT - Richmond Area It is recommended by the Public Works Director that the Board of Supervisors approve the Traffic Signal Maintenance Agreement betwe,. the City of Rich nd and the County pursuant to the Board of Super- visors' policy adopted March 8, 1977, and authorize its Chairman to execute the Agreement. The Agreement is effective July 1, 1977 and provides initially for the maintenance of two signals, each two-thirds owned by the County (RE: Work Order No. 4698-925) (BSG) A G E N D A Public Works Department Pages 7 of 9 April 4, 1978 Item 16. VART_OUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivislon Owner Area Parcel Map MS 133-77 Orosco Construction Co. Lafayette Parcel Map MS 126-77 Mason Williams Development, Orinda Inc. Parcel Map MS 162-77 Gerald Smith Clayton Parcel Map MS 217-77 John Hughes Oakley Parcel Map MS 76-77 Robert & Loretta Dias Danville Parcel Map MS 203-77 Claude Barone Brentwood Parcel Map MS 254-77 Stephen A. & Pamela Walnut Creek & Agreement Ferreira (LD) Item 17. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Sure---visors A. Accept the following instruments: No. Instruments Date Grantor Reference 1. Consent to Offer of 3-23-78 Robert D. Lawrence, Sub MS 162-77 Dedication of Public et al. Roads 2. Consent to Offer of 3-10-78 Robert Wightman Sub MS 217-77 Dedication of Public Roads 3. Consent to Offer of 3-23-78 R. A. Perkins, Sub MS 254-77 Dedication of Public et al. Roads 4. Consent to Offer of 3-7-78 George A. Tagney Sub MS 254-77 Dedication for Roadway Purposes 5. Consent to Offer of 3-7-78 Fredrick Ognan, Sub MS 254-77 Dedication for et al. Roadway Purposes (Continued on next page) A_ G E N D A Public Works Department Page 8 of 9 April 4, 1978 018 Item 17 Continued: B. Accept the following instruments for recording only: No. Instruments Date Grantor Reference 1. Offer of Dedication 12-27-77 Robert A. Dias, Sub MS 76-77 for Roadway Pur- et al. poses 2. Offer of Dedication 3-10-78 Robert A. Dias, Sub MS 76-77 for Drainage Pur- et al. poses (LD) Item 18. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. San Joaquin Valley Interagency Drainage Program public meeting. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at - the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A_ Public Works Department Page 9 of 9 April 4 , 1978 RI 19 Prepared by Chief Engineer of the Contra Costa County Water Agency April 4, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE ATE DAY SPONSOR PLACE REMARKS Recommended Authorization pr 24 Mon. State Water 9:00 a.m. Public Hearing Staff Resources Resources Bldg. on Draft Water Control Board Auditorium Quality Control 1416 9th St. Plan for Delta Sacramento and Suisun Marsh and Draft EIR CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Extra Business for April 4, 1978 SUPERVISORIAL DISTRICT II Item 1. SUBDIVISION MS 102-72 - ACCEPT SUBDIVISION - Lafayette Area It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in Subdivision MS 102-72 has been satisfactorily completed. Subdivision Agreement dated: December 9, 1975 Subdivider: Albert S. Bowler 1440 Broadway 1900 Oakland, CA 94612 Location: Subdivision MS 102-72 is located on the south side of Gloria Terrace, approximately 600 feet southeast of Brookwood Drive in the Lafayette area. (LD) EXTRA BUSINESS Public Works Department Page 1 of 1 April 4, 1978 THE BOARD OF SUPERVISORS 1i`ET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.Tv% , TUESDAY, APRIL 4, 1978 IN ROOP� 107, COUNTY ADP•INISTRATION BUILDING, MARTINEZ, CALIFOPSdIA PRESEINT: Chairman, R. I. Schroder, presiding; Supervisors J. P. Kenny, N. C. Fanden, N. Boggess, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file ( to be microfilmed at a later time) . 0,`2 3 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Proceedings of the Board during the month of March, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the monthof arch, 1978 is waived, and said minutes of proceedings are approved PASSED by the Board on April 4, 1978. A I 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 afoW'ne my hand and the Seal of the Board of Supervisors affixed this 4th day of Aril 19 78 J. R. OLSSON, Clerk �C Deputyclerk B Patricia A. Bell H-24 4/77 15m P0S. 1TI0N ADJUS .TME-NJ R-EOUEST No: O33 47.5 Department PUBLIC WORKS Budget Unit'�_947�' +Bate 3-21-78 Action Requested: RECLASSIFY PERSON & POSITION: Laverr�`Howar-d, Water Quality Control Operator I (475/0475-01 ) TO Water Qual , Control Oper. II (475/0475-01droposed effective date: Explain why adjustment is needed: To provide appropriate compensation for duties currently being performed by Mr. Howard Estimated cost of adjustment: " C '=`c Cc;:n;y Amount: WQCO II - 1467 =(�'`;�;`� 1 . Salaries and wages: WQCO I - 1397 $ + 70/mo. 2. Fixed Assets: (t Zst .items and coat) - C1i ice e. $ Adm nis;rator Estimated total $` 210 (Apr-June 78 Signature �, eG partmenea Initial Determination of County Administrator" Date: March 21, 1978 To Civil Service: lRequest recommendation. un Administrator Personnel Office and/or Civil Service Convi ssi0n Date: March 28 1978 Classification and Pay Recommendation Reclassify 1 Water Quality Control Operator I to Water Quality Control Operator II. Study discloses duties and responsibilities now being per ormed justify reclassification to Water Quality Control Operator II. Can be effective day following Board action. The above. action .can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Water Quality Control Operator I position #01, Salary Level 373t (1267-1397) to Water Quality Control Operator II, Salary Level 405t (1397-1540) . Assistant PersonneloDirector Recommendation of County Administrator Date: April 3, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. County Administrator ' Action of the Board of Supervisors APR d 1978 Adjustment APPROVED ( on R. OLSSON, County Clerk Date: APP. 4 1978 By: " Jf Patricia A. Bell Deputy Clerk APPROVAL cD tlu.s adjustment constitutes an App,%optiati.on Adjustment and Peuonnee Re3otut,i.on Ametufinent. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1,1347) (Rev. 11/70) (197: P 0 S I T 1 ON ADJUSTMENT REQUEST No: Walnut Creek-Danville Department Municipal Court — Budget Unit 214 Date 3-1-78 Action Requested: Reclassify Deputy Clerk II position -0006 (Marlyn Poulin) t "L In Deputy* Clerk III Proposed effective dat . 4-1-78' Explain why atystRent is needed: Duties and responsibilities assigned too �o is Position are appropriate to the Deputy Clerk III Classification Estimated cost of 'a'*djustment: C'-: ti*aCastroCounty Amount: -CEWE I . Salaries. and wages: *$ 458.0 0 2. Fixed As-sets: (tist .c temp and co.6t) none - ) i978 Office Sf in strator $ Estimated tota 258.00 7 Signature Dep4x,�_ 'IfeadClerk and Administrator Initial Determination of County Administrator ate: a A To Civil Service: Recommendation requ to k�Iou m isperartcyr Personnel Office and/or Civil Service Commission Dat March 28, 1978 Classification and Pay Recommendation V Reclassify 1 Deputy Clerk II to Deputy Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Clerk III. Can be effective day following Board action. The above-`action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Deputy Clerk II position #06, Salary Level 240 (766-931)to*Deputy-Clekk III' Salary Level,30_4. (431-1132). Assistant Personnel/Director Recommendation of County Administrator Date: April 3, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. A- County Administrator Action of the Board of Supervisors Adjustment APPROVED on APR 4 1978 . I ( J OLSSON, County Clerk Date: APR 4 1978 By: w1h f-e Patricia A. Bell Deputy Clerk APPROVAL c' t]L�6 adiu6;brejzt constitutes an Apptopv:atiojz u6tment and Peuonnee Ad 0 i Rezot4ttion At,,;_-ndment. NOTE: Top section and reverse side of form rust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 W347) (Rev. 11/70) R,26 POSITION ADJUSTMENT REQUEST No: 0J �� Department OEO-Head Start Budget Unit1426 Date 3/17/78 Action Requested: Establish 1 Typist Clerk Position (Project) Proposed effective date: 6-1-78 Explain why adjustment is needed: Program Expansion of 65% Creating Additional Workload 666 per month X 1 (FY78) Estimated cost of adjustment: 690 per month X 5, 734 X 7(FY 79) Amount: I . Salaries and wages: Fringe: 2510 $ 11,809 2. Fixed Assets: (.?,i.6t .ctema and coat) Desk, Typing Stand Typewriter 1,135 Estimated total $ 12,944 -? Bea Goff, Si gnatuActing Director, OEO � �iy r t G Department Head Initial Determination of County Administrator Date: March 23. 1978 'To Ci�il'-Service for review aFd reco atiog� Count A trator Personnel Office and/or Civil Service Commission ate: march 29. 1978 Classification and Pay Recommendation Classify 1 Typist Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk-Project,. Salary Level 194 (666-809) . Assistant PersonneAl Director Recommendation of County Administrator tj Date: April 3. 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. County Administrator Action of the Board of Supervisors APR - - 1978 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk c Date: APR J 1;70 — By: T Patricia Deputy clerk APPROVAL o6 #tub adju6tment eonztUutez an App&opAuazi.on Adjurtmoit and Peuonnee Re.aobiti.on Amendment. NOTE: Top section and reverse side of form mU6tbe completed and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �y► �� - v POS I T I ON A D J U S T M E N T REQUEST No: G'• � 5300 Department Social Service '' Budget Unit 502 Date February 24, 1978 Action Requested: Decrease hours of position f5300-5n2- _ and add one half-time position. Proposed effective date4-1-78 Explain why adjustment is needed: To reduce clerical full-time equivalents to correspond with accepted eligibility worker/clerical support ratin Incumbent aqres to this rPruction in worK nours. Estimated c6Zt Qf, adjustment: Amount: I . 'Salari-es and wages: 2. -Fixed�Asse-s: (fit Ztemb and cost) $ =Jy Estimated total Office-cf $ y . -y Ccunic'rrirairctor Date_ ... - -- ------- Signature Department head " Initial Determination of County Administrator Date: March 6, 1978 To Civil Service for review and recomme tion. Count Adi U-istrator' Personnel Office and/or Civil Service Commission (/'Date: march 28. 1978 Classification and Pay Recommendation Decrease hours of 40/40 Senior Clerk position u502-49; classify (1) 20/40 Senior Clerk. Study discloses duties and responsibilities remain appropriate to the class of Senior Clerk. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40* Senior Clerk position #502-49 to 20/40 and adding 20/40 Senior Clerk, both at Salary.Level- 280 (865-1052) . Can be effective day following Board action. Assistant PersonneY Director Recommendation of County Administrator Date: April 3, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. County Administrat r Action of the Board of Supervisors A PRI 11978 Adjustment APPROVED ) on J. R. OLSSON, County Clerk � a Date: APR 4 1978 By: a F a a -L� Patricia A. Belt Deputy Clerk APPROVAL oi tih ,i 5 adjustment eotz.�titute,6 an App-tLoptiati.on Ad1u tment curd P&%sonnee Ruobi i.on Amendmejtit. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r;� POS I T 1 ON ADJUSTMENT REQUEST NO: 5300- Department Social Service Budget Unit r Date Eehrua" 2a, i 978 Action Requested: Decrease hours of --HC frnin L113-timp to half-ti (20/40) and add one half-time (20/40) position. The incumbent agrees to this reduction of work hours- Proposed effective daW54�-1-78 Explain why adjustment is needed: To reduce clerical full-ti eguivalt-nts to accepted— ratio of clerical support to eligibility workers (incumbent Vickie Silva)-- Estimated cost of adjustment: Amount: Coun,y $ E 1 . Sil ari es-- ' an.d-- wages: K-CL)VtD 2. Fixed Asset (t"t Ztem6 and coat} '0- rce�o Estimate Signature Department Head Initial Determination of County Administrator Date: March 6, 1979cl- 6 To civil Service for review and recommend-6n.�� j> cntntv Aa;!nTFFator Personnel Office and/or Civil Service Commission Date: March 28, 1978 Classification and Pay Recommendation Decrease hours of 40/40 Intermediate Typist Clerk; classify (1) 20/40 Intermediate Typist Clerk. Study discloses duties and responsibilities remain appropriate to the class of Intermediate Typist'.Clerk*.Clerk.' The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Intermediate Typist Clerk position #502-66 to 20/40 and adding 20/40 Intermediate Typist Cle,rk,' ,both at Salary Level 240 (766-931) . Can be effective day following Board action. Assistant PersonMl Director Recommendation of County Administrator Date: - April 3. 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. Action of the Board of Supervisors Adjustment APPROVED on APR -4 -197-8 J. R. OLSSON, County Clerk By: I # Date: aPR 4 _ 1978 9 ��11� Patricia A. Bell Deputy Clerk Ljs adjustrr at and Peuonnet APPROVAL c"; P 0 S I T•I ON ADJ USTPIENT REQUEST No: /t --3 � 5105 Department Social Service Department Budget Unit 501 Date 3-22-78 Action Requested: Add one Children's Services Program Specialist position and cancel one Social Work Supervisor I position 706, cost center 501 Proposed effective date: ASAP Explain why adjustment is needed: to replace one Children's Services Program Specialist position transferred to the Human Resources Agency as the Child Abuse Coordinator (P3-10301) Estimated coofcadjustment: Co�tro Costa Amount: County, 1 . Sa l ariQs and wages: R�CE�t/E� 2. Fixed Assets: (tist item and coat) 2 197$8 Ccu� e of Estimated total ' '4dministrotor $ SignatureY De ��Ae� e Initial Determination of County Administrator Date: March 22 , 1978 To Civil Service: Request recommendation. / Count m' tratorr Personnel Office and/or Civil Service Commissione: March 28, 1978 Classification and Pay Recommendation C�l Classify 1 Children's Services Program Specialist and cancel 1 Social Fork Supervisor I. Study discloses duties and responsibilities to be assigned justify classification as Children's Services Program Specialist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Children's Services Program Specialist, Salary Level 465 (1521-1849) and the cancella- tion of 1 Social' Work Supervisor I position #06, Salary Level 423 (1338-1627) . Assistant PersonneX Director Recommendation of County Administrator Date: April 3, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. County Admi ni st-rAto Action of the Board of Supervisors APR 4 1978 Adjustment APPROVED ( ) on J. OLSSON, County Clerk Date: APR 4 1978 By: -1 h _ a I " n Patricia A. Bell Deputy Cierk APPROVAL o f thiz adjustment con,6t twteb an Appn.optiaficon Adjurtment and Pvzonnee Reeotution Amendment. L` NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 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: (7 3 Department Day ;Municipal Court • Budget Unit 0211 Date 11/10/77 Action Requested: Classify three • Deputy Clerk I positions and authorize t Proposed effective date: 1/1 /78 Explain why adjustment is needed: Increased caseload r 11STD Lounty RECEIVE) Estimated cost of adjustment: NOV 66 1977` Amount: 1 . Sal aries and wages: (1/1/78 through 6/30/78 Office of $ vi 2. Fixed As:�ptsr:- (t-cst item6 and coat) ['�•��+.. ��+mi istrator. 3-zlesks 0285.00 ea. ) : 3 chairs ( 11J.v0 ea and 3'7 5typewTrit ers 0075.00 ea. /�70. Estimated total $ p 7 n i_ nri Signature 306 • D tment read Clerk - Adminisrkatpr Initial Determination of County AdministratorWAdmin-IsX"t5f ate: equest recommendation pursuant to memo h 7 Personnel Office and/or Civil, Service Commission D March 28. 1978 Classification and Pay Recommendation Classify 1 Deputy Clerk I. Study discloses duties and responsibilities to be assigned justify classification as Deputy Clerk I. Can be effective day following Board action. The above action.can be accomplished by aoending Resolution 71/17 to reflect the .addition .of 1 Deputy Clerk I, Salary Level 194 (666-809) . ASSISTANT PersonneY Director Recommendation of County Administrator Date: April 3, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 5, 1978. County A m nistrator Action of the Board of Supervisors APR 4 1978 Adjustment APPROVED ( ) on J. R. OESSOM County Clerk Date: APR 4 1978 By: �(�}'�,e:r et, ' l Patricia A. Bell Deputy clerk APPROVAL c:( thiz adjustment constitutes an App.-opAiatien AdJuafiment and Peuonne2 Rezo.C:.;ti.on 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. P 300 (!•5347) (Rev. 11/70) �r�� CONTRA COSTA COUNTY APPROPRIATION 'ADJUSTMENT T/C 17 ACCOUNT COOING 1. DEPARTMENT 01 ORGANIZATION INIT: Community Services, State SEOU Dept. Energy Program ORGANIZATION SII-OBJECT !. FIRED ASSET -OECREASI> INCREASE INJECT OF EIPERSE ON FIXED ASSET ITEM 1/. IYANTITY - 1441 2100 Office Expense 773 1441 2130 Tools 90 1441 2302 Use of County Equipment 136 1441 2479 Other Special Dept. Expense 10,301 0990 6301 Reserve for Contingencies 11 ,300 OR`1D (r-,30 f Appropriable new revenue 11 ,300 00 LY3 - N � _ - .G APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTRo" To reflect additional funding in State Contract Br: C ata 3/-25 7800-1798 for Energy Conservation weatherization assistance. COUNTY ADMINISTRATOR By: 'Z/v�C' I Data 31,311'7S' BOARD OF SUPERVISORS YES: Supervisors Kenny.Fandrn Schroder, Hassvhine No: Non@ on J.R. Bea Goff Acting Director, OEO 3 127/78 ��OLSSON, CLERK 4.G - •N[ATY[[ TITLE DATE y �' � ^r A/PRIPRIATION A POO ,, D7+rir•,ia n ADJ. 11IRYl R0. Deputy Clerk ' Rolj (M 129 Rev. 7/77) SEE IN9TRYCTIOM9 0011 REVERSE SID[ INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fors M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fined Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. L. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY ESTIMATED 'REVENUE ADJUSTMENT T/C 24 LDEPARTMENT OA ORGANIZATION UNIT. ACCOUNT CODING COMMUNITY SERVICES STATE SE00 DEPT. ENERGY PROGRAM OIGANIZATION ACCIUNT Z, REVENUE DESCRIPTION INCREASE <DECREASE> 1141 9432 State Aid SE00 Program 11,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER To increase estimated revenue in the Community - Services, State SE00 Dept. of Energy Program. By: Date 3/•C '/ COUNTY ADM ISTRATOR By: lDate BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES: Schruicr,Bo&Scss.Hasscitine APR/1/ M78 NO: ��On�. Date J.R:-OLSSON, CLERK Patricia A. Bell Deouty Clerk REVENUE ADJ. RAOO JOURNAL 90. (N 8134 7/77) • CONTRA COSTA COUNTY • A 3PR6PPIAT10N ADJUSTMENT T/C 2 7 ACCCUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: ADMINISTRATOR ORG01ZATICN SUB-OBJECT 2_ FIXED ASSET �DECREASE> INCRtAS_ OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4419 I �,� GC M Ward Remodel I $3 ,500 0990 6301 Appropriable New Revenue $3 ,500 0990 6301 Reserve for Contingencies $3 , 500 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON OLLIE Adjustment to establish account for remodel / of M Ward to provide space for Family Practice 9y: Date Clinic using BHM/HEW Grant funds from U. C. Davis Medical School. COUNTY ADMINISTRATOR By: �� Date 1131176 BOARD OF SUPERVISORS Y E S Surer Mors Fenny.Fnhden lchruirr,&�K�css Hasselci.., NO: Nr,,ia APR 4 19 8 R. SSON, CL EP.K On 4. Asst. County 3 23/78 ' SI ` 4N ATU�E AdminiT8'ILfator ATE DD At _ BY: APPRDJ OPRIATIOOURNAL NC.A POO 5 06 PatriCla e Denuty Clerk IN 129 R,Jv T/77) I SEE INSTRUCTIONS ON REVERSE SIDE • INSTRUCTIONS NOTE: FORMS A_RE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form H 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E;mense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 71 ,r ON CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DE►ARTNENT 01 01CANIZATION UNIT. A000UIT CODING ADMINISTRATOR OICANIZATION REVENUE 2. INCREASE DECREAS ACCOUNT REVENUE DESCRIPTION 4419 9595 Family Practice BHM/HEFT Grant $3,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON OLLER To appropriate funds for remodel of M Ward By: Date 3 �°/n' at County Hospital. COUNTY ADMINISTRATOR 2 By: ` u>tO.Ir Doted/ 7 BOARD OF SUPERVISORS YES: Sur misors Kennv.Fshden �pp pp A o Schro&r,f3u ;rss,NzssEhiaF` `t O NO: None Date J.R. SON, CLERK By. ' L Patricia . . E3e1J Deputy Clerk REVENUE ADJ. RA003306 s} JOURNAL NO. (M $134 T/TT) t C011TRA COSTA CO'2NTY x � 'P`FROFRlA7tUN ADJUSTMENT EPARTNENT OR CP, AN ZATICN IT: ACCCU NC DISTR_�T A_ Mu ORCANIZATICN VB-OBJECY 2. FIXED ASSET <'DECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 110. 101101TITY D.A. CAREER CRIMINAL PROSECUTION GRANT (CC. 246) 0990 6301 Reserve for Contingencies 85,390 2844 1011 Permanent Employees Salaries 43,920 1014 Overtime 1,200 1042 F.I.C.A. Expense 2,000 1044 Retirement Expense 6,130 1060 Employee Health Insurance 2,560 2100 Office Expense 1,550 2102 Books 800 2110 Communications 1,980 2170 Household Expense 5,595 2200 *Memberships 190 2301 Auto Mileage Employees 800 2302 Use of County Equipment 2,910 2303 Other Travel Employees 860 2310 Professional and Personal Services 5,230 2361 Workers Compensation Insurance 1,150 2479 Other Special Department Expense 1,110 4951 Desk, double pedestal, 60" x 36" 001 7 2,345 4951 Desk, double pedestal w/typing shelf 002 2 790 4951 Magnetic Scheduling Board 003 2 730 4951 Typewriter Electric 004 2 1,460 4951 Portable Tape Recorder 005 6 1,695 4951 Dictation Transcriber 006 1 385 0990 6301 Appropriable Revenue 85,390 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONT !�_ E R The District Attorneyvill be the administrator of the Career Criminal Prosecution Project contract with By. ' Date `3/�' / the Office of Criminal Justice Planning, State of California for the period March 1, 1978 to February 28, COU7 ADMINISTRATOR 1979. The contract provides funding to the County in the amount of $250,000 to staff a Career Criminal By: �l Date /�/ Prosecution Unit to prosecute career criminals through organizational and operational techniques that have BOARD OF SUPERVISORS proven to be effective. The contract is being entered into in accordance with Senate Bill 683. This bill YE S:Saperrasors Kenny.Fandm provides for second year funding for the project. Schrod".NARess•Hasselcine There are no costs to the County involved in this N0. None APR 4 197 grant. Revenue Acct. X9362 (Org. -?_844) State Aid Crime Control- On / / c` J."LSSON, CLERK 4. � �'i1 "�7 � Chief B •'��T,,�C / TITLE 04TC / n Gary E. Stranxman y Patricia @ 4eoucvy Clerk PRIATION _A_pQQ5;Z%y ACJ !CJPGAL 40. r (� •1X5!If'TI'Y3 !a. r.!t�FPS E 51DE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING 1.0EfARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY GRANT PROJECTS CC# 246 GRCARIZATION REYENUE 2. INCREASE DECREAS ACCOUNT REVENUE DESCRIPTION 2S44 9362 STATE AID CRIME CONTROL 85,390.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CQNTROLLER oalclraaL slc1I_D 9Y TO INCREASE ESTIMATED REVENUE FOR CAREER By: R. L MCDOR=. Date 3 CRIMINAL PROSL•CUTION PROJECT. COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS YES- Supen isors Kenny.Fshden Schr.drr.W&rm,HmeltiAPR 4 1978 NO: None Date J.RLSSON, CLERK V B Patricia . . Bell Deputy Clerk REVENUE ADI. R A00__S22A_ JOURNAL N0. (t1 0134 7/77) • CONTRA COSTA' COUNTY • APPROPRIATION ADJUSTMENT T/C 27 V ' I DEPARTMENT OR ORCAM1?ATION 1)41T' A COUNT CODING 0264 WALNUT CREEK-DANVILLE MARSHAL 0PSAAi1aI144 SGA-OBJECT 12. iIIED ASSET �bECREASE�> INCREASE 031ECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITT i 0264 1013 TEMPORARY SALARIES $3,600 0264 1011 PERMANENT SALARIES $3v6OO � fI I i f Contra Costa County RECEIVED MAR 14 1978 Office of County Administrator. APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustments of these accounts will be necessary because of By: C 1 Date 13 d an unfilled permanent position which required use of COUNTY ADMINISTRATOR temporary help. By: YDare �/ 7 BOARD OF SUPERVISORS Supe-:sors Kcnm.Fandcn YES: Schroder,boygcss.Hx%seldw NO: None APR 4 197 On F�— LSSOV, CLcRK 4. WILLIAM H. s.+- Mnrshnl ` ( I "c rinc oATf � �� L� I APPROPRIATION APo �( �I,��� QeDuty CIPtIt ACJ OURAAr AO. ,f Patricia � . Rn� l (Y 129 Pev 7%77) SEE 1NSTRUCT!C'NS ON .REVERSE 91DE INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate _ 1 plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four Darts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub--object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the Co-nty Administrator to justify the request to the Board of SuDervvisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controllerls "office for processing. 1�3Q Lt3Ti0Fi1N0�-H011Qtl: cixno� ba50a ve4�-. 044 n , X1000 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION UAIT: 0260 ACCOUNT CODING Mt. Diablo Mwrshal's Office ORCANiZATION SUB-OBJECT 2. FIXED ASSET Q)ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0? 0 2114 Telephone Rxchange 3 642.00 --(} 49•?' � ��„ r„ +; �i e s �--o'�h-;gyp y y c oa APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER Reo_uest approval for funding to cover the installation of an alarms stem in each of the four courtrooms in By: Date d the Mt. Diablo Municipal Court. COUNTY ADMINISTRATOR Supplier and Installation - Pacific Telephone & Telegraph ��/�� Installation Charge - $99.00 ea. Courtroom - Total aj96.00 By: Date U Monthly line charge - $20.94 ea. Courtroom per month, Supervisors Kenny,Fnhdrn BOARD SUPERVISORS Total — $83.76 pe.-;,mo YES: Schrader,BoSScss.Hassdrine Total amount requested for balance of 1977-78 fiscal year - $642.00 NO: hjr6 OnAPR " 78 / , J.R. SSON, CLERK q. Marshal 2/128/78 v SIOMATURE TITLE DATE By: n APPROPRIATION A 200 6-2Y/ /? 4 Patricia A. Bell Deputy Clerk ADJ JOURNAL NO. (M 129 Rev 7%77) SEE INSTRUCTIONS ON REVER31: 31DE INSTRUCTIONS NOTES FORKS ARE AVAILABLE FROM CENTcRkL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department .or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adiusiment. 2, Name Object of Expanse: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Co7mmication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. �. Signature, Title and Date: Sign, show title and dais. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. n^r r_ .� CONTRA COSTA COUNTY APPROPRIATIEIN AD IUSTMENT T/C 27 I DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING C:;5� R Zll ORGANIZATION SUB-OBJECT 2. iP-,Jt&SET_. DECREASE) INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM Ilr" 2585 2130 Small Tools $ 800 2580 4952 air Cond. /O 1,700 4411 -1Z 7% air Conditioners-Main Jail $2, 500 APPROVED 3. EXPLANATION OF REQUEST 4 AUDITOR- ONTRQJ LER This adjustment will transfer the capital By: �C Q Date 3/J i7$ monies to a plant acquisition account and provide funds for the installation of the COUNTY ADMINIS OR units. By: 1 1rt m ate �/_31/-78 BOARD OF SUPERVISORS Supcn cors Kennc,Fandcn YES : Schrodcr,9u css,Hasschiw NO: None QAPRT 4 19 H SERVICES °fr;rjr /7 J.R SON, CLERK V SIGNATURE P„ G F TfiE 5H TITLE DATE By: �L-CLQC< APPROPRIATION A PODS 29 3 Patricia eI I Deputy Clerk ADJ JOURNAL 90 y14 4 (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate ~ plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Hegsest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. .;t ,rte• f ' _ J CONTRA. COSTA COUNTY C • ' APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT Is1 ACCOUNT CODING Building Ins ection easANIiATIeN sue-OBJECT 2. ���I�r�NX�b"a6ti5�R =�DECREASE� INCREASE OBJECT OF E.PENSE OR HIED ASSET ITEM a�01"�` N0. �UANTITI' R I 3400 4 4951 Desk 4500 OW7 $40.00 3100 4951 Chair, Executive 0005 I $40.00 I - i 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NT R Required to cover increase in cost of chair from e7 Dote 3 12SI79 time of budget preparation to purchase. COUNTY AD INISTRATOR By: Dote 3/3//7, BOARD OF SUPERVISORS Supe-,isors'.Kenny.Fshdtn Y E S : ,Lijr,w H uselrine N0: fvvne On �1'7 J P -LSSON CLERK 4. C SIGNATURE TITLE DATE APPaoPauTloM A POO.S.2 96 z'A Patricia A. Bell Oeouty Cterk Ji ADJ JOURNAL Nv". (M !c9 Rev 7/ ?) ! SEE. INSTRUCTIONS CN REVERSE 310E INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of dapa_rtmant or organization unit requesting this Appropriation Adjustment. 2. Name Object of ExDense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Commwi-cation, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the iters showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation o= Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Su-oe^visors. 4. Signature, Title and Data: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. f. Llli;+'I Ari CONTRA COSTA COUNTY V, APPROPRIATIbN AD1USTMENT T/C 27 is E_-C, 3 �CC��rI�CO[ AR DEP'RiiQR� {AMI?AiICR UNIT 36 I r{) DELTA MUNICIPAL COURT, PITTSBURG ��... ... .�uu�R) U fj� OBJECT , tic R�pj,1�v Tfi- FIXED ASSET <DECREASE> INCREASE .._CN RO1L R 0&4L,OIT R-vONTR�LLER DEFEiXPEf15E OR FIXED ASSET ITEM NO. QUANTITY 0215 1013 TEMPORARY SALARIES - 0215-1013 $6,400 0215 1011 PERMANENT SALARIES - 0215-1011 $6,400 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLER Replenish budget depletion resulting from necessity of employing temporary help due to e>: Date unfilled permanent positions. COUNTY ADMINISTRATOR Three permanent employees are scheduled to be on vacation during the months of February, March and By: *2h(01111� Dare� / June. BOARD OF SUPERVISORS Supervisors KcnnY.F3hden YES: Schro ier.Lik>i�.gess,Hasschinc NO: None QAPR�4 / 19 8 J F SSON, CLERK 4- Vy�y-�a� Clerk-Admin. 2 / l/ 78 J ` SIGNATURE TITLE DATE � _ t APPROPRIATION A POOR POO 6 By Pa Ir'I DeDUtvCIP,rk AOJ JOURNAL 40. a +(�,1 (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy fog each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Deaartment: Show name of daDartment or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. L. Signature, Title and Pate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor-' Controller's office for processing. f_- 04 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 _ I DEPARTMENT OR ORGANIZATION UNIT ACCOUNT coolNs Public Defender ORGANIZATION SUB-OBJECT 2 X•EQ;,ASSET ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N(j.-•? 1!714x. Sees 3811 Bissell, Richmond - Leasehold 7,200 7 Improvements 2935 2310 Professional Services 7,200 Cointra Costa dounty RECEIVED 41AR 2 4 1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To replace carpeting which is a safety hazard. 1 3 2317,F To vinyl walls which will eliminate need to 6), r Date repaint in the future. COUNTY ADMINISTRATOR l By: Date 3 BOARD OF SUPERVISORS Supervisors Kcnny.Fandcn YES : Schroder.Boggess.Hassclrine NO: None /� pp On AP1^ 4, 1378 f J-�i LS ON, CLERK 4. ����/�'� ASO 3 �21� 7a 0 SIQNt�YURE TITLE DATE �- t c / r _ By. 0 u -a (//�j r APPROPRIATION A POO 5^qI Patricia A• e 0'3"'Iry C1efk ADJ JOURNAL 40. �] IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS Ar E AVAILABLE FROM CENTRAL 'S .RVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E;mense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. !i. Signature, Title and Bate: Sign, show title and date. :C..; Send the original and other requested copies to the County Auditor- Controller's office -for processing. CONTRA CO;TA COUNTY APPROPRIATION ADJUSTMENT R v� T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT t ACCOUNT coDlNc public Defender HAP ORGANIZATION SUB-OBJECT 2. t.c„ 'C"T", p, j; EO ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET IT1� GCI?r�.OLL Ft ��.p -, QUANTITY 2935 4951 Case Storage Cabinets - 78" x 36" 0006 10 2500 2935 2170 Household Expense 2500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer monies from Household Expense to Date 3/1417,g Fixed Assets since unit price is over $200. COUNTY ADMINISTRATOR BY: Date BOARD OF SUPERVISORS Supervisory Kenny.Fand, YES : Schroder.Bu �4ris.Huselcin� NO: N,,ne APR 4 Tg 8 On / J.RLSSON, CLERK 4. - ✓'^// ASO 3 �1� 78 SIGNA E TITLE DATE By2=, << -v-�, t J a �'- � APPROPRIATION A POO 2� Patricia A. Bell CIAADJ JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • f`. • � yV1: pp INSTRUC'T'IONS - NOTE: FORMS Ate, AVAILABLE FROM CE14TRAL SERVICE OFFICE A. Prepare appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. .Department: Show nacre of daoartment or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub--object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fined Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Pant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. IL. Signature, Title and Date: Sign, show title and date. C-.. -Send 'the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA. COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT cool NC 1. DEPARTMENT OR ORCANIZATION UNIT: COUNTY ADMINISTRATOR OdZAbIZATIGN SUB-OBJECT I2. FIXED ASSET <DECREASE> IIiCRft t OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTiTT 4401 4183 Remodel Signal Shop $ 750 4401 4184 Grounds Office Storage $2,130 4401 4770 2366 Stanwell Lt. Storage $2,500 I 4401 4185 Custodial Storage $5,380 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To provide additional funds to cover the costs of the Traffic Signal Shop remodel, 9y: e Date 3 Grounds Maintenance storage remodel and to provide a secure area for the storage COUNTY ADMINISTRATOR of light bulbs and tubes. By: Date 9017 BOARO OF SUPERVISORS Supcnvrsors Kenny,Fanden Y E S : Schroder,BoLUxns,Hasseltine NO: Non* �APP 4� 1 78 On `_ 01SSON, CL.ER!C 4, 1 �YyC[m Asst. County 3 27 /78 1 � - f SIBNATU Admin�!�frator °'TC B � tth_C C- Cf- APPROPRIATION A POO J` �� 0- Pat, icia A. f3ei! Deouty Clerk ADJ .'OUP,NAI N0 1154 (M 129 Ra 7,'77) SEE INSTRUCTIo43 CN REvERSE 31DE • INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E)manse: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already- been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain Why the adjustment is necessary in enough detail to enable the Coun;, Administrator to justify the request to the Board of Supervisors. k. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPR1ArION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator _ _ ORGANIZATION SUB-OBJECT 2. FIXED ASSE 1 <DECREASE> ~ IUCk ASE OBJECT OF EXPEKSE OR F!XED ASSET ITEM N9. QUA>rTlT! 0003 4951 Typewriter, Electric 0001 1 760 0003 2310 Transfer to 0003-4951 760 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER 4 /3/ To provide additional electric typewriter By: ,� Date needed due to realignment of clerical duties. COUNTY ADMINISTRATOR By: h Date BOARD OF SUPERVISORS Supervisors Denny,Fandcn YES : Schrodcr,lio&gcss.H;isseltine No: clone APR 4 19 8 On / / k_6.�cQa 5 J R�Qj..SSON, CLERK 4,F. Fernandez, Assist. Co. Admin.-Finance 3 /29/ 78 �/ /1 518HATURE TITLE DATE By���,u Lt I, �/t � , APPROPRIAT1oM A PQO t5_3(b 056 Patricia 4. Bell Deputy Clerk AOJ JOURNAL NO (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Admirisirator to justify the request to the Board of Supervisors. 4. Signature, Title and Data: Sign, shop: title and date. C. Send the original and other requested copies to the County Auditor Controller's office for procesaing. of i r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT /C 2? 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 ROAD MAINTENANCE 0671 1085 Perm Co Force Fm 0661 245,410 SELECT ROAD CONSTRUCTION 0661 2319 Road Contracts to 0671 245,410 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER 1 . Cover estimated road maintenance expenditures Date 3/-25/N thru 6/30/78. COUNTY ADMINISTRATOR By: Date .3i3//74 BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES : SchrL<der.Lioness Hasseltine NO: .,na. APR 4 19 $ On / / J.R.�f1L�SON, CLERK 4. Public Works Direato'r / J SIGN E 7I TLE .� „Q+T E,^b nn � eye ( hkk ( C'J-LL APPROPRIATION A PM,91 i lac Bell Patricia A. r)pnvity Clerk ADJ JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL. SERVICE OFFICE: A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E-,�Dense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item too. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Irate: Sign, show title and date. C Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION, ADJUSTMENT 0 T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING PUBLIC WORKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY P W TRAFFIC ENGINEERING 4524 4956 1. Traffic Counters [015 3 2,700 P W TRANSPORTATION PLAN 4525 3580 1. Grants in Aid 2,700 PUBLIC WORKS MANAGEMENT 4500 4951 2. Executive Chair 0017 34 j 2170 j Household Expense 34 COUNTY SERVICE AREA R-7 7754 4793 3• Pakit Comm 5486 128,600 128,600 4044 S KAPPROD 3. EXPLANATION OF REQUEST AUXT - T To provide funds for the replacement of By: Date three traffic counters that were stolen. �OUNTY ADMINISTRATOR 2. Additiinal funds requite a for the purchase of an executive chair. By: Date th 3. WO 5486 To provide funds for Community Park #1 , BOARD OF SUPERVISORS Phase 1A Construction, County Service Area R-7. Supmisors Kenny,Fandcn YES: Schroder,Boggess.Heseltine No: None on APF 41 1378 J.R SSON, CLERK 4. Public Works Direc>t0 O SI4NATURE TITLE DATE By: C, f APPROPRIATION 3/28/78 Patricia .Q. Bell Deputy Clerk ADJ. JOURNAL NO. 060 (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM b.ENTRAI, SERVICE-OFFICE- - = A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all tour parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object accoupt to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board Supervisors. h. Signature, Title and Date: Sign, show title and date. `C. Send the original a-rid other requested copies to the County Auditor- Controller's office for processing. 061 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT J �� T/C 2 7 ACCOUNT CODING 1 DEPARTMENT OR ORCANIZATICN UNIT: Plannind;A NP ORCANIZATION SUB-OBJECT 2. ;;. f4Xjtj,.-A'•SSET <DECREASE> INCP.EASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 5500 I 2250 Rent of equipment $6 000 3500 4951 Office Copier00 9 I / $5,450 5500 2270 Repair $ service equipment. I $ 550 _ 4 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The Planning Department has Occupied two floors for — I two years and has managed with some difficulty to use sy �'�' ��� ��a� Dote3� one copier during that time. With a sizeable portion of our clerical staff on the 5th floor and the copier COUNTY ADMINISTRATOR on the 4th floor, we have approximately 60 trips per day to the copier. While these trips have required By: DZ�I-nm�� Date 3/ /� time, they have not been wasted until the last 6-9 months when our copier volume has risen to the point BOARD OF SUPERVISORS (60,000 copies/month) , that our machine is in use SapervisarsKrnhdrnar.Famuch of the time. The result is extra trips due to YES : Sihrvdcr.E;,,,.ss H-whine the copier not being available. Additionally, since our copier is n use most of the time, it limits access NO: Nor,* by staff on thI) same floor. (See Attached On APS 1 78 �. Sheet) . J.R LSSON, CLERK 4- Dir. of Planning 3 /22/ 78 TITLE DATE � 1 Anth ny A. haesus APPR0FRIAT10h A P00 Patricia A. Bell ACJ JOURNAL NC. Deputy Clerk (M 129 R6N' 7/77% SEE INSTRUCTIONS ON REVERSE 910.E INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. -Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why tha adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of SuDervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CTtt ,. ,4 Appropriation Adjustment Wage 2 We propose to acquire a second (smaller) copier to take care of the needs of the 5th Floor providing more access by those on the 4th Floor to the existing copier. This copier would additionally act as a back-up when our existing copier is not functioning properly reducing the need to trouble the Public Works Department and County Administrator's Office. X64 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC West County Fire Protection District ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. OUANTITT 7260 4955 Plectron Receivers 0011 6 1,200.00 7260 4955 For Plectron Receivers 000S 410.00 7260 4953 For Plectron Receivers 0003 790.00 1 APPROVED 3. EXPLANATION OF REQUEST AUDI TO ROL To provide for plectron receivers from balances of 3 mobile radio and fire truck accounts. By: Date CO NTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES : SuPer n°rs Kenny.Fanden Sthrodcr,Boggess,Heseltine NO: Niine OnAP� 41 J 78 ��� Fire Chief .3� J.P,�J�-SSON, Ci_ERK 4. SI4MATUIIE TITLE DATE B), / L L j a ' APPROPRIATIox A P00Pata�' ricin Deputy Clerk Q. Bell ADJ :OURNAL N0. 1 3 J (Y 129 Rev 7/77) 1 SEE INSTRUCTIONS ON REVERSE 91DE INSTRUCTIONS NOTE: FORKS ARE AVA?LABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adiustment. 2. Name Object of Expanse: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the item showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Bequest: Explain why the adjustment is necessary in enough detail to enable the County Adninis�ratcr to justify the request to the Board of Supervisors. 1t. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. re r,:r! 7 _ • CONTRA C`0S7A COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 _wr ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: FEB Building Inspection - Neighborhood Preservation Pro am OPCANIZATION SUB-OBJECT 2. FOXED' `x,a",SES';, ; ECRE�SEj INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM "M0. ^ QUANTITY 0591 2310 Professional Services 820,000. 059 2479 Other Special Departmental Expenses 820,000. r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER !� To utilize budget unit for allocation of funds for 1 3/�T/T payments of grants and loans under Rehabilitation By: Date Program. COUNTY ADMINISTRATOR IJ 7'��'t C-C�'�^' T��� �/✓�e�7�4��rt' By: � Date -3131171 BOARD OF SUPERVISORS YES: Supervisors Kenny,Fandrn Schroder.Boggess.Heseltine NO: None On APR 578 j Dir.of B1dg.Insp. 2 2 78 J.R. LSSON, CLERK 4. —�L SIGNATURE TITLE DATE y: , *� h C c 1APPROPRIATION A P00.52M' 1 i6 !1 B Patricia A. Bell Deputy Clerk +lI ADJ JOURNAL 90. (N 129 Rev. 7/77) i SEE INSTRUCTIONS 014 REVERSE SIDE INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fors M,129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this ADDropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the Countv Administrator to justify the request to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor-Controller's office for processing. j. 0(l CONTRA CO3TA COUNTY APPROPRIATION ADJUSTMENT Tz� T/C 2 7 ! DEPARTMENT OR ORGANIZATION UNIT; ACCOUNT CODING 0473 0 , ORGANIZATION SUB-OBJECT 2. FIXED ASSET SDE REASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IQUANTITY 0473 4951 Typewriter, Electric 0008 1 1500 0473 2250 Rent of equipment 1500 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To provide funds for rental of IBM "Mag-Card" II 1 l� c 3 / /7 Br nate for which these are not sufficient funds to COUNTY ADMINISTRATOR purchase. BOARD OF SUPERVISORS YESSL;Pervisors Kenny.Fshden : Schrtadcr.But;grss.Hasscltine On— / / f / Admin. Services ssON, CLERK4 A A /1t/N^ Assistant 3 /2 / 78 1 ti A7UR£ T171£ DATE BY` APPROPRIATION A FOO �P�trICla A. Bell paputy Clerk ADJ JOURNAL 90. ( I24 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE a INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. I£ more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Ecuipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Regsest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. u. Signature, Title and Bate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING 0451 HEALTH PROJECTS ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE,> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 5739 -4-9� Executive Desks 0003 $220 5739 2310 Professional Services $220 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- 1 NT 1-LER ey: Date 3�8/7p To increase amount for the purchase of desks COUNTY ADMINISTRATOR to cover unanticipated cost increases. By: —Date BOARD OF SUPERVISORS Supervisors Kcnny,Fihdcn YES : Jchrcxicr,tic tic, .Hisscicint NO: On A p� l 78 J.g---QLSSON, CLERK ��� 4. ���' '�� 0/7,P 1 f 0 SIGNATURE TITLE DATE C� 1t APPROPRIATION A POO >r?oo ,r—I P ADJ JOURNAL 90. Clerk (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE y G J INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of deoartment or organization unit requesting this Appropriation Adjustment. 2. Name Object of E-mense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. I�. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor.- y Controllers office for processing. -- - 2-4.1 - IPi THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) RESOLUTION NO. 7a/296 of improvements ) Subdivision MS 102-72, ) Lafayette Area. ) v .. The Public Works Director has notified this Board that improvements have been completed in Subdivision PLS 102-72, Lafayette area, as provided in the agreement heretofore approved by this Board in con- junction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement : Subdivision Date of Agreement MS 102-72 December 9, 1975 ` (United Pacific Insurance Company U-89-74-20) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 130107 dated October 20, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board en April 4, 1978. Originating Department: Public Wor!__ Land Development Division cc: Public Works Director - Maintenance Recorder Public Works Director - LD Jim Orosco Co. 34078 Mt Diablo Blvd. Lafayette, CA RESOLUTION NO. 78/296 I c� IId ltT BOARD OF SU=, ,,IISORS 0 C01VfRA COSTA COUiiTY, STATE Or CALIFORMU In the Matter of Completion ) RESOLUTION NO. 78/297 of improvements and declaring ) certain roads as County ) roads, Subdivision 4327, ) Rodeo Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4327, Rodeo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREE'ORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4327 January 27,1975 (Fireman's Insurance Company - BND 1845500D(7) of Newark, New Jersey ) BE IT =IHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 123162 dated January 24, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FUR'IgiER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the map of Subdivision 4327 filed January 30, 1975 in Book l7t5 of maps at page 39, Official Records of Contra Costa County, State of California, are accepted and declared to be County Road of Contra Costa County: Seascape Circle (35/56) 0.26 miles Seascape Circle (40/60) 0.17 miles Sandpoint Drive (36/56) 0.25 " Viewpointe Boulevard (40/60) 0.22 " Beachpoint Way (36/56) 0.21 " Harbor Way (32/52) 0.06 " Baypoint Way (32/52) 0.10 " Dolphin Court (32/52) 0.04 " Seascape Court (32/52) 0.03 " PASSED by the Board on April 4, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director-P4aintenance Recorder Public Works Director-ID Planning Director Public 14orks - Construction Tinger Housing Company 2777 Alvarado Street San Leandro, CA 94577 r RESOLUTION NO. 7x/297 04 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Supplement ) No. 9 of Local Agency-State ) Agreement , San Pablo Avenue ) Bridge Railing Construction ) RESOLUTION NO. 78/298 Project , Tara Hills Area ) Project No. 0971 -4418-661 -77 ) WHEREAS a Local Agency-State Master Agreement No. 04-5928 for Federal -Aid Projects has been approved by this Board ; and WHEREAS $20, 900 Federal -Aid Roadside Obstacle Funds are available; On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement Number 9 to said Agreement for funding of, the San Pablo Avenue Bridge railing project in -the Tara Hills area . PASSED by the Board on April 4, 1978. h, O r igi na for : Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller RESOLUTION No. 78/298 n�+ ? C01-Intl Of Local Agency Conga Costa Date February 4, E976' Supp Cm_.ent No. 9 To Local Agency-State Agreement No. 01;-5928 PROGRAM CF Loc , AGary FmERAL PID SAFE IrPROVE EUT PROJEcrS I r, THE County of Contra Costa Lacal Agency Pursuant to the Federal Hic�74ay Safety Act, the attached "Program" of Federal Aid Projects marked "Exhibit 5" is hereby incorporated in that Master Agreement for the Federal-Aid Program which was entered into between the above ramad LOCAL AGENCY and the STATE on June 21 1977 and is subject to all of the terms and conditions t hereof. The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreerr--nt under authority of Resolution ?tc. 78/298 approved by the;Lt E:+H:�our,ty Board of Supervi scrs on 'or it A , 1978 (See copy attached). County osta By T41ilr man A. {. Schrode. Char Approved for State Attest:, !District Di_ector o= Trw.sr;atioz D strict OY i c - Ctriiy upon my own personal krcw?edge : ct budgeted funds are available j Lepar,m2�zto Transpo t3� h ij y _ _ a�.�untn, cLt:`A, i ;ao,�roo.00 Fo-m Chapter Slotutes. ltem i FI;ccl Year :Progrt:m Code` Cu!egar;r j Fund Source }-7 CII �oc (Rl �i`i77- 78 i 11 3 �aao AFaot Microfikned with board order P P. 0 G R AI I EXHIBIT B or Lx& hGE1ICY FmmAL SAFm Ir PROVD,01T PROJECTS Date: February 14., 197$ PROGR/t%i SUPPLEMENT NO. : 9 to Master Local Agency: County of Agreement No. 04-592$ Contra Costa 7-1rojeci No. I.ocaation & Descry t on !e era �nq_t`in�s "p HOS--A038( 2) In the County of Contra Costa on San Pablo Ave. (FAU A03$) near Tara }Tills Dr, . Construct concrete barrier Railing and . Metal. Beam Guard Railing by Contract. reliminary Engineering $44, 500 $20,900 $23, 600 *Local Agency Funds unless otherwise specified SpeciCovenants or Remarks: 1 The County idll act as the Administrator for the project. 2. Local agency funds will be used for costs in' excess of the 'Maximum Federal Funds Available" for this project. DH-OLA 431 } t IN TiE BOARD OF SUPERVISORS OF C01MA COST-J4 CaJWY, STATE OF CALIFORNIA In the Platter of Approval of ) RESOLUTION N0. 78/299 the Parcel Map of Subdivision rl.S 133-77, Lafayette area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision NS 133-77, property located in the Lafayette area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel clap 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 4, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Qrosco Construction Company 4010 Canyon Road Lafayette, CA Humarin Company 1021 Brown Avenue Lafayette, CA Construction Division RESOLUTION 240. 78/299 018 IN TIE BOARD OF aPFEERMORS O CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/300 the Parcel Map of ) Subdivision MS 126-77, ) Orinda , area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 126-77 property located in the. Orinda area, said map having been certified by the proper officials;' NOW ThETEFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Boar 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 4, 1978, Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Mason Williams Development, Inc. P. O.Box 13178 Oakland, CA RESOL Ig0N N0. 78/300 IN THE BOARD OF SUFEHVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/301 the Parcel Map of ) Subdivision MS 162-77 ) Clayton area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 162-77 , property located in the Clayton area, said map having been certified by the proper officials; NOW TB=ORE 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 4, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Gerald R. Smith Box 254 Clayton, CA 94517 i, RESOLUTION NO. 78/301 080 IN UE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/302 the Parcel Map of ) Subdivision MS 217-77 ) Oakley _ area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 217-77, property located in the Oakley 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 4, 1978. -. ,f Originating Departament: Public Works Land Development Division cc: PWD-1D Director of Planning John Hughes P. 0. Box 424 Oakley, CA 94561 RESOLUTION NO. 78/302 ast IN THE BOARD of SUPERVISORS OF CONGA COSTA COWN, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION N0. 78/303 the Parcel Map of ) Subdivision MS 76-77 ) Tassaj ara area ) date:The following document was presented for Board approval this The Parcel Map of Subdivision MS 76-77 , property located in the Tassajara area, said map having been certified by the proper officials; NOW TEEREFORE BE IT RESOLVED that said Parcel Map is APPROVED ad this Board does not accept or reject on behalf of the .public any of the n streets, paths, or easements shown thereon as dedicated to public use. PASSED By THE BOARD on April 4, 1978. Originating Department: Public Works Land Develoanent Division cc: PWD-LD Director of Planning Robert A. Dias 1595 Lawrence Rd. Danville, CA 94526 RESOLUTION NO. 7a/303 IN TLC BaARD Or SUFE-RVISORS OF CONTRA COSTA C(YJNTP, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLL'I`ION NO. 78/304. the Parcel Map of ) Subdivision P•'GS 203-77 ) Brentwood area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 203-77 , property located in the Brentwood area, said map having been certified by the proper officials; NOW THF=ORE 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 4, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Claude Barone 2301 Chickee Street Antioch, CA 94509 «8f) REsouiTToN r10. 78/304 IN THE BOAPD OF, SUPL- VISORS OF 1 COi)nRA COSTA C07LJN1Y, ST-ATE or CALIFORNIA In the Matter of Approval of ) REsaumON N0. 78/305 the Parcel Map and Agreement ) of Subdivision MS 254-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision PIS 254-77 , property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Stephen A. and Pamela Ferreira , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. U 05 5723 issued by United Pacific Insurance Company with Stephen A. and Pamela Ferreira as principal, in the amount of $1,691.55 for Faithful Performance and $1,691.55 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 7731, dated ' March 29, 1978, in the amo=t of $1,000 , deposited by: Dickinson & Ferreira. NOW FORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on April 4, 1978. .T . Originating Department:. Public Works Land Development cc: P10-ID Director of Planning Stephen A. & Pamela Ferreira 3491 Half mont Concord, CA RESOLN ON NO. 73/305 084 • NIS 254-77 SU13[)It 15Jt)N AGRLI;NII:N'[' (til) Subdivision: (§1) Subdivider: (Governmcnt Code §§66462 Pamela Ferreira and H66463) (M) Effective Date: inI L� fm (§1) Completion Period: one year 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County'', and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. I,NII'f!ll'EMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance (:ode, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's I'nblic Works Department. Subdivider shall complete this cork and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code y14h(P410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to � the requirements vI* the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUAMN"I EE• Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and lie shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I?•IPROI'EMENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Governn•ent Code §§ 66499. deposit as security with the County: A. For Performance and Guarantee: $ 1,000.00 cash, plus additional security, in the amount of $ 1.691.55 which together total the estimated cost of the work. Such additional security is presented .in the form of: ❑ Cash, certified check, or cashier's check ❑ Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider givirantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory Performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. I•or Payment: Security in the amount of $ 1 ,691.55 , which is the estimated c,j,;t of the work. Such security is presented in the form of: ❑ (:ash, certified check, or cashier's check [.1 .:ccptable corporate surety bond [] Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. FI LED APR 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS C NTRA Microfilmed with board O;"fir C Si�,A1 CO. S. WARRANTY. Subdivider t:arrants that said improvement plans are adequate to -car:plish this ti.o' as promised in secticip 2; and if, at any time bafo.re the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. r 6. NO 11'AIV1R BY COUKrY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing; any action .for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDLMNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County- reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing; liabilit}• are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. ::on-conditions: 1-he promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering;'any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. ' COSIS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SI1R%kb"LYS. Subdivider shrill set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. ,\ON1'ERFOWMANCE AND COSTS. if Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If CounL%. sties to compel performance of this :Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSN d:•)l:NT. If, before County accepts the work, the subdivision is annexed to a city, the County may- assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- r 12. RECORD NAV. In rtvii-. lerat Ton hereof, County shall allow Subdivider .0 file and record the Final clap err I'arrrl 'Map for said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER' ( e- n b low) Vernon L. Cline, � Public Works Direc:t.or By A s 1 Ct.I�G�l[1ivw Deputy (Designate official capacity in the buisine RECOLME'NDED FOR A1111ROVAL: NoLi, to Suhtlividt-r; (1) 1sxt•rute ac-knowlvd;- ment form below; and if a corporation, affi corporate seal. By . ssi• tant Publics forks Director (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, County Counsel State of Ca iforni<I ) (Acknowledgment by Corporation, Partnershi,• County of �,� 1'7'0STz• )ss. or Individual) On /y ze4_ 77. 478 the parson(% whust• name( is/arc signed ahova for Subdivider and who is/are known to me to be tile: individual, and officer(s) or partner(s) as stated above who signed tlii.s instrument, personally appeared before me and acknowledged to me that thq executed it and that the corponit ion or partnership named ove executyd it. TT /'. ..�. OFFICIAL SEAL 0.11 RITA KAY JOHN � (NOTARIAL SEAL) m� NOTARY PUBLIC - CALIFORNIA I PRINCIPAL OFFICE I(1 t , CON.;RA COSI^ t:OUNt= My Commission Expires November 23. 1990 D��i9 �s'�, Notary Public for said County and State (Subdiv. Agrmt. CLIC Std. form) LD-9 (Rev 1/77) ;. 00 1 ..:........:. . ......... J • BOND NO U 05 57 23, � rt L'SI11 - , , , ;.. ., PREMIUM: $30.00 t - If.1 It;1�EHi:i. l Si:CIIIiI`1 APR1978 f:, _; ;kr;;i'l :4:_L01" ,;,;;:I J. R. O SSON CORK BOARD OF SUPERVISORS { P rf'ovin:!IIGC', GYi:ii`::21ttt.' , awl i' r, ii:r'rit } a41 A (Gaiif. Government Lode - a _=J1EN_A.___.FERRS18A_ANfZ 'AMELA FER.REIRA - aU !'rine na1 , :Irlti _11NTTFILPAGZEI� ZI35IJMN.CE a eoI'pU2'a idl"1 UI'j; 3lIi;;C(1 and 4:tii:it1111" 11lli:P'I' the 1.:.lir:; df :)e :;taLC df [aASHTNGT()J��_ and authorl:.,_-d to tr ii.;iict sijr,�Lr' kJ:l:InC:i:i in 'd . yf � . >t . . , 011;ri1' a , :1;; • } LII ii!?irs, 1'1.ecutors, ?ti:::i:l is;tr'c t:01`c , ;ti(:t:C34d:'r,, and a:;3ijM:.; to th1_' C,OUrlty of Contra Costa, Gal( fornla, to pa*, it : (A . P e r f'orman cc I G ua r;lrl t r�� } ONE THOUSAND:SIX HUNDRED NINETY. ONE ANIL55L14Qtht€ - - - - - _ - _ _ _ ;201 J ar n ( ': 2,691_55 -� ) ;'or I c:;e l i or'` �, any cit',t-c�lssi;;nee, ull-at:r th(' held::-CUll:lt : 'a;"1'Cl'rr:Gnt , I;lus w (B. Payment) N AND 55/100ths- f)j _TNr1I�CANO SIX tNl) �JISILNF7.�� E , �691.55 10 :;oc'ur'e tris-> cl a i n s d wI11CiI-r�'yt'er!..I1t;F_�I :i imv!i? t r1 (CG:' L.�'ll(:illi' :d-i til JC::t: iC?It 3')`1?) _of .Part 4 oi' t'ivislon ;i OI' Mile Civ l C:OdC Of LhQ Utate Of C;alil'or= nia. CiF 3Lif:1)1VI3I0;1 The Principal ha:; er.ecut-ed a:. :;i'1'"C TC'r t Ylith the Gounl:y Lo in3ta lJ and pa;; i'or rtr'eet , slrainare , � and otticr .hrproverrent:; in $11I)'JivJr,ir•:1 ;viii,er M.S 254-77 , as :,pocifi.ed in Sul-division Ajrreement., :!nd to complete :;::.i,: i:ur:: t:,ithin " t,hc time ,.pecil'le'11 f'or ettoil in ti1G 1.lbdi_vi:ion A rre(:ment , all in :Yccordancc viit;ii ;,t::t;.e and 10- c .. i l:l::s ant'. i'U1 lr2i::; t1:+:.'reundcr in ortlt:•r to condit-Lonz fOr, Pilin at the Final Nap or Parcel •:ap f'Or sail! Subdivision. A. 111!Ie cdntiitiorl of tili:; obli g;tLion a: to Sect ion 1 . ( b ) Z.bove in sixth that if t:e al;ove bonrl'.icd principal I hi:; or it:; heirs , executors, adl:linistraLor':; , succC:;:;orz or ar,nirn.;, sh:;.i 1 in :1.11 Lfi1112':: stand to and ai)iCtC i);? , inti ::tali and truly I:ecn and nert'orri the covcCnantn , cowiLtIort:: and nrovisions in Elie :.aid ar7reemen, and an.y a1tcv:ttiun t;IereUf ¢'- therein orovici_'(I, oil hir, or its part, to be :.ept :tnt: :!rf'O:•i,cd ,7t t:hn time and in tike manner therein npeci fled , and in all respccLs accurdin); y . _ '; to thelr.,truc intent and -meanlnjr, <'tnu :'1;11 I indcmllify and ::.1vc h,.rrlle:;:. the Count;, of c:ontrry Go:.,, (or cit;: as' it ilee ) , Lt..,%I ai't'i cer:; , ai,cnt. all.( n �,;•'r':;, a;: therein st:.i foul ated , then this ob l Lr.�.t i on :31w l '. be,:01.1c 11u1., t1lid void ; otherwise iL shall i,e and remain in Dill f'urcc nd eff, t: . z {part dl* the Cbl i j'at_i crit -:�ctIr'_d hfr eb;? and J n iiddit.lon to th" pr glint :;peci i . 'i01 tho r'e i'ol' , tilts r'• :-hal !- be J 11(: ludc'i conL. ZU10 ; rerj:;otl- ptm; : attor.t" i ':; let's , J.112111rc(I al lc ex, ' ; I1lrJ it' t::lllnr (o, ].t 'r :I:..:i j nt`(' i.l) . .i::fu 1 I,`i C11 t 01't: ol)lil;:itlo all to be taxes.( as cost:; and included In any judi-rij :riL rendered . :3. `Ile conoition oC t .in ohllj;:ttion zt::. t.0 :is cLzt}rk l . (:t} a:'ot:e is ..^uch that mist Principal and the under:;if-ned as corporate surety are held fi r7uly hound unto the t:otlrlk: Of Contra Costa and all contractor:,. , Sut)t_drltr.ictor� , laborers , mat(rriaJmen and other parsons omployed -I t(t•• perfUt'II':itICC ()f the <fnr�•s1i(f �lj-rehrnt�nt anti r^. ff'rI'C'!1 td L11 t(:^ -2 es ti Civil Code for materials furnished or labor thereon or :1n I:1nd, or for t ai - j gg ". Microfilmed with boo rd'.order ': r; t h:ounLs (fury a=Icier the Tn.-mvance Act, ;rlt:tl rc: nect to :;uch � wor'!: or 1.a:'!'r, - t',mL :iult{ .:t!!'Cf _ :L t na;; the :>ilme in :all i:i,:hllnt not C'Ce�il a;- the a:rr)unt, i1Crt'l:lit}ovc :i !'or"'}) , arms at:-;o in C!a e :;uit l:i � upon thin iicll:: , ::i ll pa , .1) il(}({ :t 10Ii i•0 71^, "aC,e ar,10Un`. thereof, costs and re.i.-ona:ile Cxnt'n:C ; antt fete:; , i:1:lu<iinl- reasonable att:orne.- ' s teres, by Cotln.-. (or city succeS:Sful y enforcing much o:'lilration , to tie nrid I'i::c,i t,: L110 court , and to be ta.;ed a3 torts and to be included In the -•jutjFmenL therein ren- dered . r It is hcrelti,, ^X'�.'C1.;' :3tinulatod and aif reed t:li:r t: J.> !Ionil :�I1�11i inure to the 1.,enef'it or jrr: and illi ;persons, cn)r,r•;n}-cc ani cor•porat tons erlt:itied to file cIalm:, tinder 'l'it: ie 1:� (comp:t^nc.itli- .:.it;h Section 3Wf'2) of Part h of Division 3 of Line t;; .-i -L code , so as to [-iz,e ,a rif-ht of Viz' action to them or their assigns in any suit broul-lit upon this bone} Shoiild the Cond; tioti of till; bond be t'ully oer fooled LhCn thl:' of:liration shall become null and void , otherwl:3c t �;hzll i.c and i crtairr `r.„. in full force and effect , r C. Ifo alteration of nair{ ,Irbtilvi:;ion a,'T*e,,mi%'nL or an., plan or >necification of said :,orl: agreed{ ;;o h;, the. I'rincLnal and the Co:lnt;, shall relieve an,,, surety from liability on this t,ond and eon sent is hereby liven to make such alteration:, :!.Lt:houG further notice':to" or consent i1y Surety; and the 'Surety hereby v.aive; the provi:;ion: of Calif. Civil Code r''u1�t , and holc{r, it,;elf t'OUnd °liLliout re!-,lyd to and independently of any action attain:t Principal .-thenever. tal:erl. SItJIIL;I_ .A;lI� 1-` i,L D on MARCH 21, 1978 PI',Ir!CIPAI, SUHE'L'Y J By ,c.t ✓C UNI 9 FIC I CE MP A. Ferreira XL 1L)KBEY FAA,CT� ii '- z r. 1 F r,ke a i Ante,of California )ss . (AGIQI0i•ILI DGHCif'L' ;i Y,. 3 U i 11'"PY - County"of MAMMA -�> On MARCH 91 . 1918 tile- person( s ) who:;e ttamn.(n ) In,/are 7,i fnetL t a()ove for Sure t;; and who Ware known to mr to be for this, Cornorate aureL;i , personal }.y ilpncared 1)et'or0 mc.. and ackno,.'rledged '' j to me that }1e the rlamt- of the Corpo ' art as Sur and his/' their. own names) io it;; AtLorney( .-A-in-Fa6t: (LI O'i'AR 1 A L SEAL) j' • � � 2' > .-L���" . . ' Notary Public t'or County and State ' (Rev. 2/76) LD-IS EM:bWL .......,,,, -2-OFFICIAL S j ' �t •` �:" _!• i.l;illi!Iri1S1IJ!11rlFIl!rJ:!'l:..•;Iliiiil7l) ROSE V. AGU)LLEN = NOTARY PURUC•Ch LII nRNIA COUNTY OF AlAmEDA t Mr torrWss)on Expites 00.27.1981 �8 i►tiuttitfflit!)tilt;tuba!l11SIt171U1111Sa1111111Itltl ���� °�� 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 N0. 78/306 to Child Care Institutions ) 14HEREAS 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 14HEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Add the following specialized foster home: Monthly Rate Minnie Dawson Home/Berkeley $343 PASSED AND ADOPTED BY THE BOARD on April 4, 1978. _ x St Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO.78/306 mh 090 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Resolution No. 77/560 ) Establishing Rates to be ) RESOLUTION NO. 78/307 Paid 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 certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Add the Following Private Day Treatment Program Monthly Rate Concordia High School/Oakland $164.44 PASSED AND ADOPTED BY THE BOARD on April 4, 1978. Orig: Probation Department cc: County Probation Officer Director, Human Resources Agency Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 78/307 I BOARD OF SU?ERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS Or THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Re: Publishing Notice of Intention ) to Convey Contra Costa County ) Fire Protection District Property } RESOLUTION NO. 78/ 308 to the Pleasant Hill Redevelopment) Agency, Excess Portion Boyd Road ) (Gov. C. Sec. 25365) Station 75, Pleasant Hill ) W/O 5499-658 ) RESOLUTION OF INTENTION TO CONVEY REAL PROPERTY The Board of Supervisors of Contra Costa County, as the Board of Directors of the Contra Costa County Fire Protection District RESOLVES THAT: It intends to convey to the Pleasant Hill Redevelopment Agency, District owned real property described in the attached notice for $139,750.00 in accordance with the terms and conditions of the Real Property Purchase Agreement dated March 22, 1978, on Tile in the Public Works Department. This property is not required for any present or future District or County use and the sale price is the market value of said property. This Board hereby sets Tuesday, April 25, 1978 at 10:35 a.m, in the Board's Chambers in the County Administration Building, Martinez, California, as the time and place it will meet to consummate this conveyance by a four-fifths vote. The Clerk of this Board is hereby directed to have the attached notice published in the Contra Costa Times, a newspaper of general circulation, for one week immediately preceding the date set for hearing (pursuant to Sec. 6061 , Goverment Code). PASSED on April 4, 1978 unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: Pleasant Hill Redevelopment Agency Admi ni st:^ator Contra Costa County Fire Protection District Auditor-Controller RESOLUTION NO. 78/ 30 a FORM A-PPROVED (1 10"HA B. CIASSE,.Count/ Counsel 71 .j Py C'. :rte NOTICE OF INTENTION TO CONVEY REAL PROPERTY (Gov. C. Sec. 25365) Notice is hereby given that the Board of Supervisors of Contra Costa County, as the Board of Directors of the Contra Costa County Fire Protection District , on April 4, 1978, declared its intention to convey to the Pleasant Hill Redevelopment Agency the following described real property: Portion of Lot 9, as shown on the Map of Highway Junction Subdivision filed December 6, 1920, in Book 17 of Maps, page 337, in the Office of the County Recorder of Contra Costa County, described as follows: Beginning at a point on the west line of the parcel of land described in the deed from Larry Surano, et ux, to Contra Costa County, filed in Book 4275 of Official Records, page 434, distant thereon North 0° 56' 06" East, 169.22 feet from the southwest corner of said parcel (4275 OR 434) ; thence continuing along said west line, North 00 56' 06" East, 310.78 feet to the southwest corner of the parcel of land described in the deed from Leonard D. Fenton to Jeannette W. Fenton, filed in Book 6590 of Official Records at page 201 ; thence along the south line of said Fenton Parcel (6590 OR 201) South 890 09' 53" East, 97.09 feet to a point on the westerly line of Cleaveland Road from which the center of a curve having a radius of 1 ,030 feet bears North 83° 09' 36" East, 1 ,030 feet; thence along the westerly line of Cleaveland Road and the aforementioned curve southerly and easterly through a central angle of 8° 41 ' 56" an arc distance of 156.38 feet; thence South 6° 50' 47" East, 127.35 feet; thence South 1° 00' 00" West, 32.00 feet; thence North 89° 02' 43" West, 147.103 feet to the point of beginning. Together with and including the following improvements located thereon: shop building, hose tower, storage shed, and miscellaneous fueling facilities. Notice is further given that it is proposed to convey said property to the Pleasant Hill Redevelopment Agency for $139,750.00, being the fair market value of the property. The Board will meet on Tuesday, April 25, 1978 at 10:35 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to make such conveyance by a four-fifths vote. Dated April 4, 1978 J. R. Olsson County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, California By�1n ,!.r -Johnson Deputy Jamie L.' Jo nson RESOLUTION NO. 78/ 308 FORM APPROVE) :OHN B. CLALKN, County Copsei By i BOA3D OF SUPERVISORS OF CONMA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalty on the 1977-78 Secured ) RESOLUTION PIO. 78/ 309 Assessment Roll. ) TAX COLMC TOR'S I•EI40: 1. Parcel Number 243-170-016. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6p delinquent penalty attaching to the first installment. Having received timely payment, I now request cancellation of the 6p delinquent penalty pursuant to Revenue and Taxation Code Section 4985. Dated: ?larch 20, 1978 EIVARD W. LEAL, Tax Collector I consent to this cancellation. JOIM D,, MA.USEN, County; tinsel By: ,Asst. Byi V G�cc.r-r✓ t�,�ePutY X X X X X X X X X X X X X X X X X XX X X X X X X X X X X X XX-XC XX X X:XX X X X BOARD'S ORDER: Pursuant to the above statute, and showing that tha uncollected delinquent penalty attached because of clerical error, the Auditor is ORDERED to C ANG EM them. PASSED ON April 4 , 1978 , by unanimous vote of Supervisors present. EtvZ:nne cc: County Tax Collector cc: County Auditor RESOLUTION NO. 78/ 309 094 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the 'fatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 78/3 11 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. S 4936(b) and 2921.5) Auditor's Memo: PurFuant to Revenue and Taxation Code 4936(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Con-56n Acting County Auditor Controller J01: CLAUSPN, w�/�t�nsel —� By: � � ��, eputy The Contra Costa County Board of Supervisors RESOLVE fiAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 77 - 78 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 7025 085-L6-019-2 PITTSBURG REDEVELOPMENT 7-1-77 to $ 7.13 $ 46.19 AGENCY (all) 1-24-78 2002 128-310-020-2 CITY OF CONCORD 7-1-77 to 28.33 108.31 (Por) 11-15-77 2002 130-220-700-h CITY OF CONCCRD 7-1-77 to 115.90 617.97 (por) 7-27-77 6608!; 210-560-011-4 DUBLIN SAN R.4MON 7-1-77 to 334.:L5 23260.91 SERVICES DISTRICT 1-23-78 (all) 83011 273-180-011-2 EAST BAY RRGIONAL PARK 7-1-77 to 520.99 11121.99 DISTRICT (all) 10-28-77 83031 273-212-007-2 EAST BAY REGIONAL PARK 7-1-77 to 93.35 x,1.07 DISTRICT (all) 3-6-78 11029 1112-041-029-7 CITY OF SAN PABLO 7-1-77 to 370.71 lh5.Oh (All) 3-13-78 8001 558-131-001-7 STATE OF CALIFORNIA 7-1-77 to 1.5h 8.72 (all) 3-3-78 PASSED ANM ADOPTED ON April 4,: 192R County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) • RESOLUTION NO. 781311 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 78/312 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 1477-78 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 as stated below. In Tax Rate Area 83004, Parcel No. 270-240-031-4, has been erroneously assessed to Michael David & Sue Ann Fejes, due to clerical error in overlooking . document transferring_ title. Therefore, this assessment should be corrected to show the assessee as Larry M. & Cheryl C. Raussa, 6055 Grizzly Peak Boulevard, Oakland, California, who acquired title by document recorded in Book 7840, Page 183, of the Official Records of Contra Costa County. For the Fiscal Years 1975-76 through 1977-78, in Tax Rate Area 07013, Parcel No. 087-103-001-1 , has been erroneously assessed to Jose R. & Maria E. Vallin, due to error in overlooking document transferring title. Therefore, this assessment should be corrected to show the assessee as Henry B. & Aloha Gibson, c/o 3105 Railroad Avenue, Pittsburg, California, who acquired title by document recorded on July 2, 1974, in Book 7265, Page 404, of the Official Records of Contra Costa County. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHN B. SEN, County Counsel Assistant Assessor t3/21/78 By Deput Copies to: Assessor (Graham) Auditor Tax Collector PASSED by the Board on April 4, 1978. Page 1 of 1 RESOLUTION NO. 78/312 096 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 78/313 of the Assessment Roll ) of Contra Costa County ) WH&;REAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County County Counsel; NOW, THEREFORE, BE Ii RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-73 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; FURTHER, in accordance with Section 4986(e) (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 taaL portion should be made pursuant to Section 5096 of the Revenue and 'Taxation Code; 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 upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the aelinquency date. The situs of each of these boats and aircraft has been determined to be another county; therei'ore, the following assessments should be corrected to zero value. Account No. Assessee Account Type 02-271 Al Forward Boat _ CFu67"—U Lester E. Rathbun to CF1027CK Steven M. Impson " CF1162FV Albert C. brooks CF1325CM Elvino Jon Merangoni 4245- Jeek A. Browne Aircraft 9309W J. T. Ellison " 9949. California Pacific Utilities n R. 0. SEATON Assistant Assessor t3/22/78 Copies to: Assessor (Mrs. Giese) Auditor Tax Collector RESOLUTIOPi NO. 78/313 Page 1 of 2 Since the following boats were not owned by the assessees on the lien date, these assessments should be corrected to zero value. Account No. Assessee Account T e 525-525 Arthur b. Burch Boat CF0216AH Janes G. Harrison " CF0940FB Jake Frenzen " CF1239DI David Dolgin a C7-1.751A-1 Bruno Giovecchini CF2208AJ Gary Glidewell CF2449FH Paul E. Elliott " CF3929CJ Robert R. McAuliffe `t CF4197BK Steven Collins a CFL936EC Charles E. Robertson n CF532.1ET Joseph Cohen u CF571OAK77 Kenneth E. Sumwalt, Jr. " CF7427BN Otis Lomax, Jr./Lawrence R. Silva " CF6029EY William John Denning . The following assessments were duplicates of other assessments and should therefore be corrected to zero value. Account No. Assessee Correct Bill Correct Boat XX02 1 I Art Robles 62U44/U627 CrU47000R XY.0261 Art Robles CRu47UCR a Since the following asseaaments Were corrected to zero value in error, please rescind these corrections. Account No. Assessee Resolution No. Page No. 9 htem x`art H. Shon - 77/77IJ 3 or CF1717FP Robert M. Shead 77/8U5 3 of !s CF3829EN John R. Simons 77/778 14. of b 7324@ General kir Services 77/805 3 of 4 FURTHER, :or the fiscal Year 1976-77 The situs of this boat has been determined to be Alameda County on March 12 1976 Code & Assessment No. - Assessee Boat No. 2 36-UUN Villiam R. Dixon C14235 Since the following boats were not owned by the assessees on ?arch 1, 1976, these assessments should be corrected to zero value. 83u04-0003 Frank M. Ferrell CF0392BM 02UC2-0761 James A. Hopwood C:F6965EJ 53002-02US George Turner CF9129CB I hereby consent to the above change nd/or corrections. R. 0. SEATU JOHN CLbUSEN Counsel Assistant Assessor ��; B /'�/1'�Y`� •. De PASSED by the Board on April 4, 1978. Page 2 of 2 RESOLUTION NO. 78/313 BOARD OF SUPE:4VISORS OF COI,iTRA COSTA COUNTY, CAISFORNIA Cancel First Installment ) Delinquent Penalties on the ) RFSOLUTIOid NO. 78/ 315 1977-78 Secured Assessment Roll ) } TkX COUMTORTS Ha,`O: On the first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received payments in the forn of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalties pursuant to AB 1070, Chapter 12112, Section 20. SEE EXHIBIT A ATTACHED Dated: Yjarbh 22, 1978 EDW-UM W. LEAL, Tax Collector I consent to these cancellations. JOMT B. CLAUSEN, County Counsel e_—� I e �Z—� By: " ���j - �k' Alfred. bsmeli, Asst. Deputy BQbFiD'S ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON April 4, 1978 , by unanimous vote of Supervisors present. A PL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 78/315 0Y: �7 EXHIBIT A Parcel No. Suff Inst Amount Clamant Address 182-072-005-8 00 1 %8h.66 L. T. Cowles 133 Sylvan Rd WalCk 91596 2 Uh.66 268-170-018-9 00 1 1,115.64 J. C. Houston 28 Southwood Drive Ornda 911563 2 1,115.611 558-053-0116-4 00 1 752.46 C. E. Pearson 230 Western Drive Rchmd 911801 2 752.h6 570-12;2-003-5 00 1 722.71 E. Smith 264 Columbia Ave Kensington 94708 2 722.71 Page 1 of 1 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel First Installment Delinquent Penalties ) on the 1977-78 Secured assessment Roll and ) RESOLUTION NO. 78/ 316 Penalties, Costs, Redemption Penalties & Fees ) on the 1976-77 Secured Assessment Roll ) TAX COLLECTOR'S MafO: On the first installment of Parcel No. 210-182-003 a 6% delinquent penalty attached due to inability to complete valid procedures initiated prior to the delinquent date. The parcel has a 1976-77 delinquency. Having received payment in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6% penalty on the current 1977-78 tax roll pursuant to AB 1070, Chapter 1242, Section 20; and, 6p penalty, cost, Redemption penalty and fee attached to 1976-77 taxes pursuant to Revenue and Taxation Code Section 20583, Subdivision (b) paragraph (4) subparagraph (B). Dated: March 22, 1978 ED11W W. LEAL, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel By: By: Alfr P. Lomeli, Asst. Deputy x-x-x-x-x-x-x-x-x-x-x xx-x-x-x x-x-x_-x-x-x-x-x-x-s:-x-x-x_-x-x-x-x-x-x-x x-x-x x-x-x BOARD'S MDE.R: Pursuant to the above statutes, and showing that these uncollected delinquent penalties, costs, Redemption penalties and fee attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is 0?MSD to CANCEL then. PASSED 0I1 _April 4 . 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 73/316 IN THE BOARD OF StTPERVISORS OF (ANTRA COSTA COUP.'TY, STATE OF CALIFORNIA In the Matter of Cancellation ) of Delinquent Penalties on ) 1977-78 Unsecured Assessment ) RESOLUTION N0. 78/317 Roll. ) The County Tax Collector having filed with this Board a request for cancellation of the delinquent penalty on Bill No. OhO909-S000 assessed to Equitec Financial Group on the 1977-78 Unsecured Assessment Roll; and WHEREAS , due toa clerical error, payment was not timely processed, which resulted in penalty being charged thereto; and so The County Tax Collector now requests cancellation of the delinquent penalty. IT IS HEREBY ORDERED, pursuant to Sections h985 and h986 (a) 42) of the Revenue & Taxation Code, State of Ca-ifornia, that the penalty be canceled. MTARD W. LEAL I hereby consent to the above cancellation: County Treasurer-Tax Collector JOHN B. CLAUSE1i County Counsel Deputy Tax'Collector t'By . .1,4 ,LDeputy c� Deputy PASSED by the Board on April 4, 1978. cc: Treasurer-Tax Collector County Auditor RESOLUTION NO. 78/317 In the" Board of Supervisors of Contra Costa County, State of California April 4 19, 78 In the Matter of 4, Executive Session. At 10:15 am, the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss labor negotiations with. its representatives' (pursuant to Government Code Section 54957.6); At; 10:47 a.m. the Board reconvened in its Chambers, ' Chairman R. I. Schroder read the attached statement, and the_ Board adopted the following resolution: - f k�s�t,`,•-�'.,�' '�'.,.�'J'i�e'�'" .,�,�'.l�f-,,cs :•.,• j�'�'r�=�"t y�"'c t.s*.�"��Lr-•ala. - y t� J f `C-`� �` F.-tJ� L'✓1 L! "z lf2+"7, :.1 �� J. A Matter �,of.�Record ' ihereby; certify that the foregoing is a true and correct copy.o£�entered.on the minutes of soid Board of Supervisors on the date aforesaid. Witness my hand and the Ssa) of the Bocrd,of Supervisor affixed this 4th day of pjLii 19 J. R. OLSSON,. Clerk. 8y . Deputy.Clerk, MAkIllnlle M. Neuf H-24 4177.15m F. STATEMENT BY C!-I..ALR'- LAN BOARD OF SUPERVISORS The Board of Supervisors has just met in executive session rri.h staff and - has received a report with respect to the compensation negotiations between the County and Local 1230 of the International Association of Firefighters. It is apparent to the Board that after five months of negotiations.the County and the Firefighters are far apart. The County offer to proceed to fact-finding under the permissive provisions of the County Ordinance Code has been refused by the Firefighters. The County offer of an approximate 67c salary increase and an approximate 2. 7% adjustment in benefits has also been refused. This offer represents an economic package which is slightly improved over that accepted by all other County employees, the most recent being the Deputy Sheriffs and if accepted by the Firefighters would have brought the total compensation for Firefighters into the top i%3 of comparative =ire departments in the greatar bay area. The offer also recognizes the effects of inflation both in increased salary and the fact that the 2. 70/c benefits package includes improved retirement, health plan and uniform allowance provisions. The Firefighter Union representatives from the time negotiations commenced five months ago have held adamantly to their demand for an 801c pay adjustment and 3% in benefits - a total of 11010. An 11°'c compensation adjustment for the Firefighters is neither justified nor responsible and the Board of Supervisors car-not approve such an increase. The cost to the taxpayers of meeting the Firefighter Union demands would be approximately $160, 000 more _h=-n the County offer. Therefore, since it is clear to the Board that our negotiating tear+ during its many meetings with the Firefighters Union has met and conferred in good faith (14 Statement - Chairman of Board -l- and attempted to reach agreement and since it is equally clear that agreement cannot be reached and that further delays in granting a compensation adjustment to the firefighters of this county will cause greater unrest and misunderstanding, the Board has decided to put into effect the pay and benefits program offered to the Union last Tuesday. This is a total compensation package which is slightly improved over that accepted by all other County employees and approximates 60%, pay and 2.7% benefits. The details of the adjustment are included in the attached resolution. In summary, the Board wants all of the employees of the County and districts to understand that this Board of Supervisors supports fully the provisions of the Meyers--Milias-Brown Act and the County Ordinance which encourage the settlement of terms and conditions of =- ployment across the bargaining table. Last summer and winter this Board and --host of the employees were faced with a difficult economic climate brought about by escalating costs of the retirement system, inflation and concerned taxpayers. Both the Board and the employee organizations faced up to their responsibilities and hammered out agreements which were acceptable to all parties. It is clear to the Board that the adjustment authorized to the firefighters in the attached resolution also meets the same test of responsi- bility and the Board regrets that the firefighters' representatives: chose not to come to agreement. EC . VtD CJL:mg J. oho; Sop, yl-q A Co3iA CO. r��uty BOARD OF SUPERVISORS, •CONTRA COSTA COUNTY, CALIFORNIA In the Matter of 1978 Compensation ) for Certain Employees, Employed by ) the Contra Costa County, Moraga, ) RESOLUTION NO. 78/314 ' Orinda, Riverview and West Fire ) Protection Districts. ) The Contra Costa County Board of Supervisors in its capacity as ex officio. Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts- (hereinafter collectively "Fire Protection Districts") RESOLVES THAT: On April 4, 1978, the Employee Relations Officer reported that the Board's representatives have met and conferred in good faith with representatives of United Professional Fire Fighters, IAFF, Local .1230, over terms and conditions of employment for the Fire Suppression and Prevention Unit represented by said Union; and have been unable to reach agreement. The Employee Relations Officer recommended that the Board adopt the following provisions as terms and conditions of employment for these employees of the Fire Protection Districts represented by Local 1230 for the period January 1 , 1978 to December 31 , 1978. This Board having thoroughly considered said recommendation, the same is approved. 1 . For the period of January 1 , 1978 to December 31 , 1978 the following classifications covered by the Fire Suppression and Prevention Unit shall be increased, within the County Salary plan to provide salary ranges as follows: Classes Effective January 1 , 1978 Fire Captain $1583 - 1924 Fire District Dispatcher 1058 - 1286 Firefighter 1271 - 1545 Firefighter - Paramedic 1359 - 1652 Fire Inspector 1517 - 1843 Fire Training Instructor 1549 - 1883 Senior Firefighter 1359 - 1652 Senior Firefighter - Paramedic 1453 - 1766 Senior Fire Inspector 1652 - 2008 Senior Fire Training Instructor 1703 - 2070 2. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional , and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time. of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. RESOLUTION NO. 78/314 106 3. The County will continue the existing County Group Health Plan program of combined Medical, Dental and Life Insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and Blue Cross of Northern California. Effective January 1, 1978 through July 31, 1978, employee contribution rates for either plan option for all permanent 20/40 or greater employees covered by this Resolution shall be $6.90 Employee Only or $23.00 Employee and Dependent(s). Corresponding rates for employees receiving Medicare covered by this Resolution shall be $1.00 for Employee Only receiving Medicare; $15.30 for Employee and Dependent(s) with one member receiving Medicare; and $7.60 for Employee and Dependent(s) with two members receiving Medicare. The County shall contribute the necessary balance of costs to maintain the Plan on behalf of the eligible employees for this period. Effective August 1 , 1978 through December 31 , 1978 the County will increase its contribution toward each heal-th plan option by $3.00 per month for Employee Only and $5.00 per month for the Employee and Dependent(s) ; any increase in the health plan costs in excess of $3.00/5.00 per month shall be borne by the employee. Corresponding Medicare rates for employees covered under this Resolution shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and De- pendent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided however that the minimum employee health plan contribution will be $1 per month. Unless modified by mautual agreement, any increased premiums from the Health Plan Carriers, effecttve after December 31, 1978 shall be the responsibility of the employee-subscriber. Upon retirement, employees represented by United Professional Fire Fighters, IAFF, Local 1230 may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on an authorized leave of absence without pay they have retained individual conversion membership from the County plan. 4. Uniform Allowance: The monthly uniform allowance for employees in the classifications of Fire Captain, Fire District Dispatcher, Firefighter; Fire- fighter-Paramedic, Fire Inspector, Fire Training Instructor, Senior Firefighter, Senior Firefighter-Paramedic, Senior Fire Inspector and Senior Fire Training Instructor shall be increased to Twenty-five Dollars ($25.00) effective January 1, 1978. 5. The terms of the Supplementary Memorandum of Understanding between the Fire Protection Districts and United Professional Firefighters, IAFF, Local 1230 dated November 3, 1977 shall remain in effect except that effective January 1, 1978 and until December 31 , 1978, pursuant to Government Code 9315&1.1 and subject to the provisions of that statute, the Board of Supervisors elects that the Fire Protection Districts pay 35A of the retirement contributions normally required of retirement association members in the classes of Fire Captain, Fire District Dis- patcher,. Firefighter, is-patcher,. Firefighter, Firefighter-Paramedic., Fire Inspector, Fire Training Instructor, Senior Firefighter, Senior Firefighter-Paramedic, Senior Fire Inspector, and Senior Fire Training Instructor. RESOLUTION NO. 78/314 6. The Fire Protection Districts will observe the following holidays during calendar year 1978: New Year's Day January 2, 1978 Lincoln's Day February 13, 1978 Washington's Day February 20, 1978 Memorial Day May 29, 1978 Independence Day July 4, 1978 Labor Day September 4, 1978 Columbus Day October 9, 1978 Veteran's Day November 10, 1978 Thanksgiving _ November 23, 1978 Day after Thanksgiving November 24, 1978 Christmas December 25, 1978 Every day appointed by the President or Governor for a public fast, thanksgiving or holiday. Such other days as the Board of Supervisors may by resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Resolution and shall be effective for all employees. If an ordinance code amendment is required to implement the foregoing provison, the County shall enact such an ordinance code amendment. 7. County Ordinance Code §36-4.805 "Salary on Demotion" applies to the employees covered by this Resolution. 8. Maintenance of Membership - All employees in the Fire Suppressfon and Prevention Unit, who are members of United Professional Fire Fighters, IAFF, Local 1230, tendering periodic dues and all employees in the afrementioned unit who thereafter become members of United Professional Fire Fighters, IAFF, Local 1230 shall, as a condition of e-z;oyment, pay dues to United Professiona Fire Fighters, IAFF, Local 1230 for the duration of this Resolution, and each year thereafter. During a period of thirty (30) days prior to July 1 , 1978 and thirty (30) days prior to any July 1 thereafter, any employee who is a member of United Professional Fire Fighters, IAFF, Local 1230 in the aforementioned Unit shall have the right to withdraw from United Professional Fire Fighters, IAFF, Local 1230 and discontinue dues deduction as of the earnings period commencing June 1 , (as reflected in the July 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's department. An employee who is sub- sequently employed in a position outside of the Unit represented by United Pro- fessional Fire Fi9hers, IAFF, Local 1230 shall not be required to pay dues to the United Professional Fire Fighters, IAFF, Local 1230. United Professional Fire Fighters, IAFF, Local 1230 shall defend, save, indemnify and hold harmless the County, and its officers, agent, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Professional Fire Fighters, IAFF, Local 1230. 9.. Twenty-four hour shift personnel covered by the Fire Suppression and Prevention Unit shall accrue sick leave at the rate of twelve (12) hours per month. 10. Permanent Disability Sick Leave: Permanent disability means an employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: RESOLUTION N0. 78/314 108 a) An application for retirement for disability has been filed with the Retirement Board; b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; c) The appointing authority may review medical evidence and other further examinations as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or when the above conditions have not been met_ The Fire Protection Districts shall implement the above provisions by revision and updating of the appropriate Fire District Adminstrative Bulletins. 11 . Sick Leave Utilization for Pregnancy Disability: Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, child- birth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the- period of such disability under.the conditions set forth below: a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physicial condition having considered the nature of the work performed by _ the employee, and it must indicate the date of the commencement of the disability- - as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired ,: to disability caused or contributed to by pregnancy, miscarriage, abortion, ch;i-;rth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. The Fire Protection Districts shall implement the above provisions by revision and updating of the appropriate Fire District Administrative Bulletins. 12. Administrative Bulletins in each Fire Protection District pertaining to sick leave shall be revised and the following language incorporated therein: "Immediate Family" means and includes only .the spouse, son, daughter, father, mother, brother, sister, grandparent, grandchild, father-in- law, mother-in-law, son-in-law, daughter-in-law, brother-in-law, or sister-in-law of an employee." 13. . The present minimum shift schedule of manning in each of the Fire - Protection ireProtection Districts is as follows: Consolidated Fire Protection District - 55 Moraga Fire Protection District - 6 Orinda Fire Protection District - 8 Riverview Fire Protection District - 19 West Fire Protection District - 5 f' RESOLUTION.NO. 78/314 1�� Fire station manning within the individual districts may be reduced below the scheduled level in order to accomodate fire district programs. Said level of manning may be reduced by such events as the closure of a fire station. For the duration of this Resolution the Fire Protection Districts will continue their present policies with regard to manning as described above. Should the management of any fire protection district change its policies with regard to the minimum scheduled level of manning, it will inform United Professional Fire Fighters, IAFF, Local 1230 of such proposed change and meet and confer with the Union ever the effect of such policy changes on workload and safety. 14. Employees covered by this Resolution shall be given reasonable notice of layoff. 15. Employees in the classification of Fire Inspector and Senior Fire Inspector shall not be mandatorily required to be on standby. 16. Employees in the Fire Suppression and Prevention Unit who wish to use sick leave for pre-arranged doctor or dentist appointments shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. 17. When an employee in a permanent position in the classified fire service is ordered to serve in the capacity of a Fire Captain, he shall receive compensation for such work at the rate of pay established for the higher Captain classification and shall receive the salary in the new salary range which is next higher than the rate he was receiving before promotion. In the event this increase is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. Said pay increase shall commence on the twenty-first calendar day of the assignment, under conditions set forth in County Administrative Bulletin 319.2 which is attached and incorporated herein. 18. Safety Committee: A designated representative of United Professional Fire Fighters, IAFF, Local 1230 shall be placed upon a Safety Committee as may be established by each Department. 19. Pay Warrants_ Employee pay warrants shall .be delivered to a work place designated by the Ceurfty by 8:00 a.m. on the 10th and 25th of each month. Should the 10th or 25th of the month fall on Saturday or Sunday, pay warrants will be delivered by 8:00 a.m. on the preceding Friday. 20. Overtime: Each Department and United Professional Fire Fighters, IAFF, Local 1230 shall attempt to reach mutual agreement on a recall list for overtime work. The agreed upon list shall not necessarily apply to emergency . overtime, nor shall this apply when employees are recalled to perform specialized duty assignments. A list of specialized assignments shall be provided to United Professional Fire Fighters, IAFF, Local 1230 by each Department. 21. Requests to Fill Vacancies: Where full time vacancies occur in either shift or work place assignments an employee may request a transfer to fill such vacancy, such request to be granted solely at the discretion of the Department. 22, Lateral Transfer: In the event it becomes possible to permit employee transfers between the various Fire Districts, an employee who so requests would be allowed to transfer upon the mutual agreement of the affected departments and the Director of Personnel. 23. Mileage: If an employee is assigned and reports to a work station and, during the Course of his shift, is subsequently required to report to another work station and transportation is not provided, such employee shall be reimbursed for the mileage between those work stations in accordance with Article 36-8.1802 of the Contra Costa County Code. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. This Resolution is effective for the period from January 1, 1978 through December 31, 7978. PASSED April 4 , 1978 unanimously by the Supervisors. RESOLUTION NO. 78/314 f cc: Contra Costa County Fire Protection District Moraga Fire Protection District Orinda Fire Protection District Riverview Fire Protection District West County Fire Protection District United Professional Firefighters, Local 1230 Civil Service Chief, Employee Relations County Counsel County Administrator County Auditor-Controller RESOLUTION NO. 78/314 Administrative Bulletin Conga Number 319.2 �( _t Replaces _ 319 . 1 (��, Office of the County Administrator Costa Date 3-14-78 COUnjty Section Perconnel SUBJECT: Pay for Work in a Higher Classification Ordinance provisions pertaining to higher pay for work in, a higher classification are stated in Ordinance Code Section 36-4. 1402 which reads as follows: 36-4. 1402 . Work in Higher Classification -_ Higher Pay When an employee in a permanent position in the classi- fied service is required to work in a higher paid classification, he shall receive the higher compensa- tion for such work (pursuant to Section 36-4.802 on salary on promotion) plus any differentials and incentives he would have received in his regular position. . Unless the Board has by resolution other- wise specified, the higher pay shall begin on the 31st- calendar day of -he new assignment. The County Administrator shrall issue regulations specifying policy and procedures to implement this provision and shall, on request of appointing authorities, make required determinations pursuant to it. The following policies and procedures apply with respect to higher pay for work in a- higher classification: 1. Pay for work in a higher classification is a short term remedy in those instancEs where temporary replacement is required for an incumbent of a position who is not available to perform the duties of the position. It will not be utilized as a si:bsti r,_ro fn,- Civil Service procedures which determine the proper classification of positions or the filling of vacant positions. 2. If an absence of an incumbent requires assiga- ment of another employee to duties which may qualify for pay for work in a higher classifi- cation, the department head will decide which employee will be assigned and request authori- zation by submitting Force AK13, P.equest for Pay for Work in a Higher Classification. - ATTACHMENT 2, - t 3. Form AK13 should be completed and forwarded to the Civil Service Office at least 15 days prior to the expiration of the waiting period. 4. Waiting Period. Except as notted on the attached listing, entitled Appendix A, higher pay begins on the 31st calendar day of the new assignment. ` S: Form AK13 shall be reviewed by the Civil Service Office, taking into account provisions of memoranda of understanding and the follow- ing criteria, and then forwarded with a recommendation to the Office of the County Administrator for final approval or disapproval. a. Assignment of the employee must be in a program, service, or activity established by the Board of Super- visors the duties of which are presently assigned to the incumbent of a permanent position which has been classified and assigned to 'the Basic Salary Schedule. b. The nature of the departmental assign- ment must be such that the employee in 'the lower classification becomes fully responsible for the duties -of the position in the nigher classi•- fication. C. Employees selected for the assign- ment are expected to reet the minimum qualifications for the higher classification. Selection of persons not meeting the minimum qualifications may be made only when a person who meets the minimum qualifications is unavailable. -Such selection must be justified in - writir_g. ATTACh-PCENT t. 3.' d. Pay for work in a higher classifi- cation shall not be utilized as a substitute for regular Civil Service appointment or promotional, procedures. When a vacant position is involved, requests for higher pay for work in a higher classification will not be approved. 6. The rate of pay for the assignment will be determined by the higher classification in which the employee is working and application of the rules of salary on promotion in the County salary ordinance (Ordinance Code Section 36-4.802) . Any incentives (such as . the education incentive) and special differentials (such as the bilingual differential and conservatorship differential and the like) accruing to the employee in his permanent position shall continue at the permanent rate. 7. The emolovr's status in his regular classi- fication canzinues and his anniversary and salary review dates are determined by his regular classification. 8. If overtime pay, shift differential and/or a work location differential is allowable, pay- went will be made on the basis of the rate of pay for the higher classification. 9. Authorization for higher pay assignments shall be 'for the- period specified on Form AK13 but not for more than six months. There may be extensions of such periods upor. submission of a new Foran AK13. 10. If pay for work in a higher classification is approved and if the assignment is terminated and later reactivated for the same employee within 30 days, no additional waiting period will be required. ATTACh' T 1.14 .4. �. 11. A Notice of Separation, AK-16, shall immediately be submitted when a higher pay assignment is terminated. 12. Operation Exigencies Notwithstanding the above provisions, an appointing authority may submit a request for higher pay for an employee(s) when an operation exigency necessitates . Such request must be submitted in writing, citing in detail the nature of the operational exigency, the consequence of ignoring the exigency, the specific time period needed to resolve the exigency (in no instance to _ exceed six months) , and include a definitive statement as to why the exigency cannot be handled by the department' s authorized staff. Such requests are to be submitted along with Form AM to the Civil Service Office. rr The Civil Service Office will review such l requests and immediately forward them to the Office of t_e County Alcministrator with a reco=enda—L.-' =. The Office of the County Administrator may make direct inquiry to operating departments regarding the nature of the exigency, the expected remedy and such other matters as may bear upon the request. The County Administrator' s decision to approve or deny the request shall be final. Such requests will be approved only for the time requested, in no instance to exceed six months. 13. Instructions pertaining to Lime reporting can be obtained from the Office of the County Auditor-Controller. _ . 1 owzty Administrator ATTACILMENT APPENDLY A Exceptions to "Waiting Period" as Referenced in Ordinance Code Section 36-4.1402. As referenced in Administrative Bulletin No. 319.2, subparagraph 4, the waiting period for higher pay for work in a higher classification is 30 days, except as noted below All classifications represented by: Associated County Employees 20 days 7-1-77 California Nurses Association 20 days 7-1-76 Contra Costa County Employees Association 20 days 7-1-75 Deputy Sheriffs Association 20 days 11-1-75 Social Service Union, Local 535 20 days 7-1-76 United Clerical Employees, lr Local 2700 20 days 7-1-75_ United Professional Fire Fighters, Loca_ 17-30 (for assigner" as a Fire Captain) 20 days 7-1-76 Western Council -of Engineers 20 days 7-1-77 All management and project classifications related to the above represented classes shall be eligible for. compensation . following the 20 day waiting period. 116 ATTACHMENT BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of AMENDMENT OF THE COUNTY ) GENERAL PLAN IN THE ) RESOLUTION NO. 78/318 EAST COUNTY AREA ) The Board of Supervisors of Contra Costa County RESOLVES THAT: A copy of Resolution No. 56-1977 adopted by the Contra Costa County Planning Commission is on file with this Board, in which Resolution the Commission sets forth its report on the proposed amendment to the County General Plan for the East County area. On December 6,_1977 and January 23, 1978, the Board of Supervisors held public hearings on the East County Area General Plan. On January 23, 1978 the Board closed the public hearing on the draft plan and requested Supervisor Eric H. Hasseltine to analyze .the testimony presented at the hearings and make a recommendation to the Board. Supervisor Hasseltine recommended that nine potential changes, as contained in the Board order dated February 21, 1978, be submitted to the Planning Commission for its review and report to the Board. On March 28, 1978, the Board of Supervisors discussed the Commission's report on the Board referral and deferred decisions on same until this date (April 4, 1978). The Board hereby adopts the amendment to the County General Plan for the East County area, including both the filed draft plan text and maps and modifications contained in the Board's referral of February 21, 1978 and the Planning Commission report on same dated March 21, 1978 with the following exceptions: 1. The southwesterly portion of the Lauritzen property, underlain by Delhi Sands, is to be shown in the Industry designation. 2. Lands presently zoned R-B south of Bethel Island to Sand Mound Road (part of Cinquini property, and property across Bethel Isiand Road from same), is to be shown in the Commercial designation. 3. Add the following as the last paragraph under Oakley-Brentwood Planned Community on page 20 of the East County Area General Plan: "Lands adjoining the city limits of Brentwood, both inside and outside the Planned Community, are considered in a Holding Area--the County General Plan designation within this holding area is subject to review in the event of annexation to the city. Subject to the above changes, the final copy of the plan maps and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. The Board concurs with the findings of the EIR that the project would have certain environmental effects but finds the project justified for the following reasons: The project as recommended for adoption was deemed the most favorable -ilternative when all impacts were considered. This plan incorporates a stronger emphasis on the preservation of prime agricultural lands than the County General Plan adopted in 1963. Social and economic factors, the recognition of approved developments, and the emphasis on staged infilling of development into areas with availability of sewer and ;eater services render the approved plan environmentally superior to the previously adopted County General Plan for this area; and The Board of Supervisors finds that the following significant impacts would result from implementation of the project and adopts the associated mitigation measures to minimize those impacts to the greatest possible degree. The Viability of Agriculture: Viability of agriculture in East Contra Costa County is impacted by numerous factors. Some of the major factors include small minimum parcel size which causes high costs of operation, scattered residential development which inhibits some standard farm practices and potential conflicts between recreational and agricultural uses. Smaller parcels are more expensive to farm because of the higher cost 17 of moving farm equipment from parcel to parcel, limitations in the manner in which insecticides and fertilizer may be distributed and the inability of small parcels to support the cost of mechanical harvesting equipment. The Board of Supervisors finds that: The Agriculture industry is of great importance to the economic base of the East County Area and to the County as a whole, and establishes as its primary objective, in concert with the East County Area General Plan, the preservation and enhancement of soils suitable for agriculture. The question of appropriate parcel size adequate for agriculture viability is a complex one. Economically feasible agricultural units depend on several variables. The Board of Supervisors, therefore, has added the following recommendation to the East County Area General Plan, under Required Implementation Measures; "Initiate a study on the issue of parcel size and agricultural viability after the adoption of the East County Area General Plan." Additionally, the plan calls for the doubling of the existing minimum parcel size in the Agricultural Core area and a quadrupling of size in the Agriculture-Recreational district. The Planning Commission is directed to review the minimum parcel size criteria for the Williamson Act program to determine if modifications should be made to further encourage the use of this program and to protect agriculture in the East County area; and, lastly, the addition of criteria for recreational uses in the area designated for Agriculture- Recreation will reduce conflicts between these two major uses. Planned Community Holding Capacity: The population holding capacity of the areas designated as Planned Communities is well above the population anticipated during the Planning Period. Moreover, land use in the Planned Communities is heavily oriented toward residential uses based upon commuting trips to places of work. There is no balance between housing and employment in the Planning Area. - The Board of Supervisors finds that: The Plan anticipates a population of 25,000 in the Planning Area by 1990. The provision of excess holding capacity, within reasonable limits, is desirable to afford developers and residents a variety of choice and options. In order to direct growth in a logical manner and to minimize the impacts of development on remaining agricultural lands in the interim, a phasing mechanism for growth is built into this Plan for the Oakley-Sandhill portion of the Oakley-Brentwood Planned Community. The following policies provide appropriate phasing of development: New development is encouraged to take place within the Oakley County Water District and Oakley Sanitary District boundaries, basically north of Laurel Road, as an infilling process and in a contiguous manner where water and sewer mains can be efficiently extended. The area designated for Single Family Residential-Low Density uses, south of Laurel Road, should be considered as interim agriculture since viable agricultural units exist here and the area is not necessary to accommodate growth to 1990. This interim agriculture status should be reviewed periodically. This portion of the Planned Community should be considered for urban development (subdivision) only when all of the following criteria are met: a. The contiguous Planned Community area is largely developed; i.e., most of the area in Oakley north of Laurel Road is built out at the residential densities assigned by the General Plan. b. Adequate utility capacity is available and service lines or trunks are in proximity to the area. c. Costs. of providing the development with public services, including street improvements, are fully assumed by the developer. This plan phasing has been incorporated into the plan text. Absence of Guidelines for the Agriculture-Residential Area: The proposed plan does not establish criteria or guidelines for evaluating the appropriateness of subdivision appli- cations in the area designated "Agriculture-Residential." Premature development of outlying portions of the Agriculture-Residential area could result in scattered, inefficient and potentially costly development in terms of public services. _I C? The Board of Supervisors finds that without specific guidelines and criteria set forth, continued pressures for parcel divisions and development will persist. The Board recommends that this issue be addressed as part of the recommended study on Agricultural Viability to be undertaken following the adoption of the General Plan. Air Quality: East County lies within a "critical air basin" as defined by the Bay Area Air Pollution Control District. As East County is transformed from a rural area to an increasingly suburban highway-oriented community, there will be a proportionate increase in automobile emissions. 16ile important locally, these emissions will be only a small fraction of the total Bay Area emissions which affect the East County area. The Board of Supervisors finds the majority of the air quality impacts affecting East County are derived from pollution sources outside of the area and beyond the control of that community. Further, that Federal and State regulations requiring more stringent air quality devices on automobiles will minimize the impacts of this plan to a large degree. Communitv Facilities: The East County area is experiencing strong pressures for growth and is planned for substantial new development which may cause problems in the provision of the community facilities needed to support development. The ability of the school system to accommodate this growth will be strained over the life of the plan. Additional public controls on development are needed to ensure that adequate levels of sewer, water and transportation facilities are available to allow the growth in a manner consistent with the public health and welfare. The Board of Supervisors finds that the added clarification of service availability criteria in the plan will help ensure appropriate standards of public sewer and water service. Further, that the phasing of growth in the Oakley/Sandhill areas will assist in allowing development only in the proximity of existing community facilities, which will provide time to allow the development of additional facilities to accommodate new growth. Protection of Delta Resources: The Sacramento-San Joaquin Delta is a critical resource to the State as well as the County. Development in the Delta is affected by the fact that much of the land is flood prone and is located within the floodplain of a 100 year storm. The aquatic, marsh and riparian habitats of the Delta region are under increased pressure as nearby communities grow in size and as water-related recreation becomes more popular. Flood control improvements have removed much of the marshland and riparian vegetation, and the sloughs are disturbed by dredging. unless protective measures are taken, the wildlife value and vegetative diversity of the Delta will continue to decline. The most serious long-term threat to the Delta is to the quality of the waters. The protection of this resource is critical to the Delta's long-range agricultural and recreation resources. The Board of Supervisors finds that an indirect impact of the General Plan will be increased use of Delta waterways. The distinction between increased use and over-use is a complex problem, which cannot be addressed adequately on a project-by-project basis, but rather must be dealt with in concert with other Delta counties. The plan does protect the Delta from residential development by raising the minimum parcel size from five (5) acres to twenty (20) acres and by establishing criteria for location and design of major water-oriented recreation facilities. However, in order to protect the Delta as a major agricultural and recreational resource, the efforts of the County Nater Agency to maintain and improve Delta water quality must be successful. The Director of Planning is Hereby Directed to file with the County Clerk a Notice of Determination concerning this adoption and the related Environmental Impact Report. PASSED on April 4, 1973 unanimously by Supervisors present. -1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director of Planning Supervisors Public Works Director affixed this 4thday of Abri 1 19 78 County Clerk R.( OLSSON, Clerk By -, t i Deputy Clerk onda Amdahl H_2.ti/7GISm �19 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Retirement of ) Mr_ Wilfred O'Neill, Superior ) Court Administrator-Jury ) RESOLUTION NO_- 78/319 Commissioner ) WHEREAS the Board was this day informed of the retirement of Mr. Wilfred O'Neill, Superior Court Administrator-Jury Commissioner, by the County Administrator; and WHEREAS Mr. O'Neill was initially employed in 1946 as a radio dispatcher in the Office of the County Sheriff; and WHEREAS Mr_ O'Neill promoted to the positions of Deputy Sheriff, Superior Court Clerk, Assistant Master Calendar Clerk and Master Calendar Clerk; and WHEREAS Mr. O'Neill on March 18, 1966 was appointed by the _ Judges of the Superior Court to the exempt position of Secretary to Superior Court-Jury Commissioner, which position was •later _ redesignated as Superior Court Administrator=Jury Commissi.oner;. and WHEREAS Mr_ O`Neill served with distinction in said position for a period of twelve years during which time he empanelled many .thousands of jurors; and WHEREAS Mr_ O'Neill has participated in various professional and county activities including serving as President of the California Jury Commissioner's Association and of the Contra Costal County Employees Federal Credit Union and as a member of the National Association of Trial Court Administrators; BE IT RESOLVED that this Board hereby expresses its appreciation to Mr. Wilfred O'Neill for his 32 years of dedicated county service .and expresses its best wishes for his years in retirement_ PASSED and ADOPTED by the Board on April 4, 1978_ cc: County Administrator County Clerk RESOLUTION NO. 78/319 3 '1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reallocating ) the Exempt Class of Superior ) RESOLUTION NO. 78/320 Court Administrator-Jury ) Commissioner on the Exempt ) Salary Schedule from Level 567 to Level 567T ) WHEREAS the Judges of the Superior Court have appointed Russell D. Cramer as the Superior Court Administrator-Jury Commissioner; and WHEREAS the Judges of the Superior Court have requested that Mr. Cramer's starting salary be set at $2,289 per month; IT IS BY THE BOARD RESOLVED that the Exempt Classification of Superior Court Administrator-Jury Commissioner be reallocated on the Exempt Salary Schedule from Level 567 ($2076-$2524) to Level 567T ($2289-$2524) , effective April 3, 1978 to accommodate the aforesaid request. PASSED AND ADOPTED by the Board on April 4 , 1978. y cc: Administrator Jury Commissioner Director of Personnel Auditor-Controller Judge Arnason RESOLUTION NO. 78/320 BOARD OF SUPERVISORS, CON'T'RA COSTA COUNTY, CALIFORNIA Re: Countv Corunittee on School ) District Organization is ) Governed by the County Board ) RESOLUTION NO. 78/321 of Education Conflict of ) Interest Code ) ` Based upon the 24 March 1978 report and recommendation of County Counsel and pursuant to Government Code §87301, the Board of Supervisors, as code-reviewing body, HEREBY RESOLVES that the County Committee on School District Organization need not adon_ t a separate Conflict of Interest Code in that the .Conflict of Interest Code of the Countv Board of Education applies to members of its Board in their ex officio capacity as members of the County Committee. PASSED on April 4 1978, unanimously by the Supervisors present. DCF:g cc: County Counsel County Superintendent of Schools County Board of Education County Administrator k: f7 RESOLUTION NO. 78/ 321 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adopting ) _ A Policy For Use of Meeting ) Rooms in Libraries. ) RESOLUTIO14 N0. 78/322 Upon recommendation of the County Library, this Board adopts the following policy for use of meeting rooms in libraries: Contra Costa County Library System POLICY FOR USE OF MEETING ROOMS IN LIBRARIES It -is the policy of the Contra Costa County Library to encour- age the use of branch meeting rooms for educational , cultural , civic and recreational programs when such use does not conflict with regular county library programs or normal library operation. All programs and meetings must be open to the public and no admission fee may to collected. In addition, no solicitations may be made for at eendance at future lectures or events for which there is a charge. Meeting rooms are available to schools only for special programs or activities not part of the regular curriculum. No political campaigning or program of a sectarian nature may be held in the library. Library sponsored activities and library related groups have first priority in the use of meeting rooms. All organizations applying for use of meeting rooms must receive initial approval in advance by the County Librarian and renew application annually. Subsequent requests for meeting room use may be approved by the Librarian-In-Charge. In order to assure all community groups equal opportunity to use library meeting room facilities, scheduling will be on a first-come, first- served basis and will attempt to avoid undue frequency of use by any single group. Application must be made in person. Reser- vations may be made no more than 30 days in advance, except upon prior approval by the Branch Librarian. The Contra Costa County Library reserves the right to deny any application or to revoke permission previously granted. MORE The following rules and regulations shall apply: 1 . Meeting rooms are available during regular open hours of the Library. Under special circumstances, and by prior arrange- ment, exceptions may be made. 2. The applicant and/or the organization shall be responsible for damage to equipment and property. 3. Meeting rooms are to be left in the same condition as found; and the building shall be secured upon leaving if no county employee is present. Future use of meeting rooms will be denied if not left in good condition. 4. Arrangements for the use of library owned A/V equipment should be made in advance. Fill out equipment booking form. 5. There will be no smoking in library meeting rooms. 6. The serving of refreshments is allowed only by permission of the branch librarian. No alcoholic beverages may be served. 7. The library reserves the right to deny a program if it may interfere with the normal operation of the library. PASSED BY THIS BOARD ON April 4 , 1978. cc: County Library County Administrator P 4 i In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Discontinuing Animal Control Services to the City of Antioch. The Board on February 28, 1978 having approved a contract with the City of Antioch for intensified animal control services above and beyond the basic level of service provided the other cities of the county; and The agreement with the City having included a provision which would void the above agreement if an initiative measure requiring the City to re-establish a city-run animal control operation was passed by the voters of Antioch on March 7 , 1978, and said measure having passed at said election; and Mr. Arthur G. Will, County Administrator, having on March 30, 1978 provided a report to the Board of Supervisors on this subject and therein recommended that the County discontinue provision of any and all animal control services to the Citv_ of Antioch as soon as possible; and Mr. Will having further recommended that he be authorized to discuss the expeditious termination of the agreement with the City of Antioch and to notify the City as to the effective date of said termination; and Supervisor E. H. Hasseltine having concurred with Mr. Will's recommendations, and having indicated that, should the City require supplemental services, the County should be able to provide them; and Mr. Steven Thatcher, Manager, City of Antioch, having appeared and conveyed the City' s willingness to work with County staff to effect a smooth transition in the return of the animal control function to said City; and Board members having discussed the matter, IT IS ORDERED that receipt of the report from the County Administrator is. ACKNOWLEDGED and the recommendations contained therein are ADOPTED. PASSED by the Board on April 4 , 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: Steven Thatcher, City Manager Supervisors City of Antioch affixed this 4th day of April 19 78 Agricultural Commissioner County Counsel Countv Administrator / J. R. OLSSON, Clerk BY Deputy Clerk Jamie L. Johnson 9— H •--H-24 4/77 15m It County. Administrator Contra Board of Supervisors James P.Kenny County Administration BuildingCOt+} 1st District Costa Martinez.California 94553 a (415)372-4080 County Nancy C.Fandcn 2nd District Arthur G.Will Robert t.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseitine 5th District March 30, 1978 RECEIVED APR Y 1978 Board of Supervisors J. P. OLSSON Administration Building, ,Room 103 CLERK BOARD OF SUPERVISORS .Martinez, CA 94553 eir/. C°VBAC co_ De u Dear Board Members: Re: Antioch Animal Control Services On February 28, 1978, your Board approved a contract with the City of Antioch for intensified animal control service above and beyond the basic level of service provided the other cities of the county. The agreement with the City included a provision which would make the agreement null and void if an initiative measure requiring the City to re-establish its previous animal control operation was passed by the voters of Antioch on March 7, 1978. As you may know, the citizens of Antioch did, in fact, pass the initiative measure. The Antioch City Attorney has returned the contract unsigned. Therefore, the proposed augmented service will not be instituted. Inasmuch as the City will be providing its own animal control service, it is my recommendation that the County discontinue the provision of any and all animal control service to the City of Antioch by terminating the agreement between the County and the City for the provision of basic animal control service. Accordingly, it is my further recommendation that you authorize me to discuss the expeditious termination of the agreement with the City of Antioch and to notify the City as to the effective date of said termination. es � tfully, ot_ ' R G. WILL County Administrator MJN:es- cc: S. Thatcher, City Manager, City of Antioch R. E. Danielson Microfilmed with board order i In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of Investigation of the Mental Health Facility at the County Hospital. Mr. Arthur G. Will, County Administrator, commented on the rape incident which was alleged to have occurred at the mental health facility (J Ward) at the County Hospital on March 26, 1978. Mr. Will advised that he and Chairman R. I. Schroder had initiated an internal investigation of the Medical Services Department. In addition, the Sheriff also is conducting his investigation on the rape incident since one of the individuals allegedly involved was a prisoner of the Sheriff. Mr. Will further advised that he and Chairman Schroder have requested the State Health and Welfare Agency to review the policies and procedures used in the operation of the meatal health wards. He indicated that the State has agreed to do this and that the Medical Legal Review Team is scheduled to begin its investigation at the hospital on April 17, 1978. The Board will receive copies of the reports as soon as they become available. Chairman Schroder advised that he regretted the necessity for having to take the aforesaid actions without the Board' s approval but he indicated that he believed the allegations to be serious enough to warrant a thorough and immediate investigation. Supervisor E. H. Hasseltine concurred with the actions taken by Chairman Schro:'er and Mr. Will. He stated that he would also like to have included in the report what steps are being taken to protect people in the County's custody. Board members discussed the matter and agreed that the aforesaid actions were appropriate. a matter of record I hereby certify that the foregoing is a true and correct copy of3EWMdWentered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of April 1978 J. R. OLSSON, Clerk By _% �.�Deputy Clerk Diana M. Herman 197 H-24 4/77 15m IN ThE BOAM OF SUPERVISORS OF CONTRA COSH CO(JWY, STATE OF CALIMMA in the Platter of Award of Contract } for Detention Facility Elevators, } Martinez, California. ) April 4, 1978 Project No. 5269-926-(57) } Bidder TOTAL AMLM. Bond Amounts Dover Elevator Company $115,389 Lahr & Mats. $ 57,694.50 750 - 4th Street Faith. Perf. $115,389 Oakland, CA 94607 Montgomery Elevator Company, San Jose, California Otis Elevator Company, San Francisco, California United States Elevator Corporation, San Leandro, California The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recaamndmg that the bid L sted first above is the lowest responsible bid and this Burd concurring and so finding; IT IS BY TEE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bowls as indicated above; arra that the Public Works Department shall , prepare the contract therefor. IT IS FUDR ORDERED that, after the contractor has signed the contract and returned it together with bonds as rated above and any required certificates of insurance or other required red documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FLMMR ORDERED that, in accordance with th—e project specifications and/or upon signature of the contract by the Public Arks Director, any bid bonds postai by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on April 4, 1978 I hereby certify that the foregoing is a true and correct copy of an order entergd on tea minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of Supervisors affixed this 4th day of April 1978 . )rigirator: Public Works Department J. R. 0ISSCs'7, Cl---k x: Public Vorks Director County Auditor-Controller � . Lr �. ; , Deputy Clerk ..cr tractor , ;, - Sand,a L. Niefsan COUTRACT (Construction Agreement) (Contra Costa County Standard Form) 2. QPcCZAL These special terms are incorporated below by reference. (552.3) Parties: (Public agency) Contra Costa County (contractor) Dover Elevator Company (Complete legal name (52) 6ffeative acea: April 17, 1978 (see 54 for starting date.1 (S3) v1se York: Detention Facility Elevators, which includes furnishing and installing elevators for the Detention Facility Project, Martinez, California, all in accordance with Plans and Specifications prepared by or for the Public Works Director and in accordance with the accepted bid proposal. (Project No. (sa) 5269-9244 `7 n :ire: (strike out (a) or (b) and "calendar' or •.corking') x xxxi(x xxxxxxxxxxxxxxxxxxxx . (b) within 425 calendar/N16Mi(dkl(days from starting date. 155) Liquidated Damages: 5 (lone per calendar day. (Actual) (56) fublia agency's agent: Public Works Director (57) Contrae: ?race: 5 115.359 (for unit price contracts: more or less, in ccornance inisaed quantities at unit bid prices.) (Strike ou parenthetical mate if inapplicable.) :IG�a:'JSsS 3 s:.G:'-' l ub l=c .I.Tencu& 8y: xxxo0owt4xli7i xxftmiax9ti(5fm Vernon L. Cline Designated Representative) Public Works Director xsawc> x Contraa:or, hereby also acknowledging ixwareness�of and compliance with. Labor erode ,s1w3 concerning 2a:k s' =c�pensa on Lax, / By. \ (' _ f - !/ (CORPORATE Designate a. ictal capacity in tae ousiness SEAL] / Designate otsicia capacity in Lie ousiness r Rota to Can:rcator (2J"•J:seouce ackne7rlidcren: ;6m. below, and (21 if a oorpora- :ion, affix Corporate 3aa;.. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - T�.f�r�Sa r - ZG*,1 7. (by Corporation, State of•�a}�for.�a ) ss. aC{.:C:►-S..�.y_. County of Z/:-14..s ) Pa_-tnersnsp, or Individual) T.'-.a person(s) signing above for Cont--actor, known --o ae in individual and business capacity as stated, personally appeared be_ore = today and acknowledged that he/they executod it and that the corporation or partnership named above executed it. Dated: h • 71 IUOTA.gIAL S a:) :totar�Puaiic i s ��^r� e ORi AppROvrJ by County Counsel. RECEIVED (Pace 1 of 43 (Cc 1; Rev. 32-7-) MAY IR51978 J. R. OLSSON M,drafii'med with badrd corder CLERK BOARD Or SUPERVISORS A 3. WORK C0MMILCT, CHANGES. (a) 9y "air signatures in Section 2, effective on the above date, these parties promisa and agree as set forth in this contract, incorporating by these references the material ("special teras') in sec. 1. (b) Contractor shall, at his own cost and expense, and in a workmanlike asannor, fully and fait:-fully perform and complete the work; and will furnisa all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with PuL lic Agency's prior ;mitten order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME. .NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the Nonce to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAtAGES. If the Contractor fails to cocplata this contract and this work within the time fl=ea therefor, allowance being macre for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be irpracticable and extremely difficult to ascertain and fix the Public Agency's actual da=..age from any delay in performance hereof, it is agreed that Contractor will pay as liquidated dar..ages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to esti=»ate fair average cocpersation tierefor, for each calendar dav's delay in finishing said wor:c; and is the same be not raid, Public Agency may, in addition to its other remedies, deduct the same from any :money due or to tecone dere Contractor under this con- tract. If the Public Acane:• for any cause authorises or contributes to a delay, suspen- sion of work or entension of ti..=, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated da=aces :or delay in completion of the mork, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. G. IITEG.TtATED ROCU:IENTS. The plans, drawings and specifications or s,ecial provisions of the Punlic AgerF. s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- .1iing exhibited in tie pians or drawings and not mentioned in t:.a specifications or special provisions, or vice versa, is to :ti executed as if exhibited, mentioned and set forth in both, to the true intent and meaning _hereof ::.ion taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMMIT. (a) ?or his strict and literal fulfillment of these premises and conditions, and assu 1 compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the First day of each calendar month the Contractor shall submit to the Public Agency a verified saplication far pa, ment, supported by a statement showing all materials actually ::stalled during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, :.sinus 103 thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have been recover(, replaced and made good. 3. PAYMNTS WITHHELD. (a) The Public Igencr or its agent may withhold any payment, or because or 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 reredied, 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) Dar-ace to another contractor, or (6) Damage to the Public agency, other than damage due to delays. (:) The Public Agency steal- use reasonable diligence to discover and report tO the Contractor, as the work progresses, t=.e matar:als and lai;cr which are not satisfactory to _t, so as to avec e::.reeessary trouble or cost to tine Contractor in =acing good any defective work or pars. (c) 35 calendar days after the Public Agency fi:as its notica of completion of the entire (Page 2 0: i) (CC-l; 2ev. 11-7:; S0 work, it shall issue a certificate to the Contractor and pay sae 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 clairs nave been presented to the Public agency based on acts or emissions of the Contractor, and no liens or withhold notices have been filen acainst the work or site, and provided there are not reasonable inaicaticns of defective or hissing work or of late-recorded notices of liens or claims against Contractor. 4. INSURANCL. (Labor Code 551360-61) 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 Sac. 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 ar..ount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials harounder. 11. FAILURE TO PE'RFOW1. If the Certrac:or at any tire refuses or reylacts, without fault os the Punlic Agency or its agent(s) , to supply suffic.ent matarials or workmen to complete this agreement and wort; as provided herein. :or 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 UMS APPLY. General. Both parties recognize the applicability of various federal, state anu local laws anu reculatiors, especially Caapter 1 of Part 7 of the California Labor Code (beginning with sec. l72U, and including Secs,.. 1735, 1777.5, 5 1777.6 forbidding discrimination) and intend that this agreen nt complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 6 1313, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SL:BCO:TMNCTORS. Government Code 554170-4113 are incorporated herein. 14. dAGE DATES. (a) Pursuant to Labor Cede Sec. 17113, the Director of the Department of industrial Relations has ascertained the general prevailing fates of wages per diem, and for holiday and overtime work, i.^. "he locality in which this work is to be performed, for each craft, classification, or type of workman needed to execute this contract, and saia 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 =ul.iplied by the number of hours con- stituting the working day. When less t:an 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 subcentractorz, must gay at least tnese rates to all persons on this work, including all travel, s,wsistence, and fringe benefit payments provided for by applicable collective bargaining acreenents. All skilled labor not listed above must be paid at least the wage scale establi3.zer: ay collective bargaining agreement for such labor in the locality where such wort: is Leiag zerformed. 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 nini=um ::age rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine tae prevailing wage rate t:;erefor 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 erployr..ent. 15. HOG?5 OF :.ABCR. Fight hours of labor in one calendar day constitutes a legal day's work, and no z:orkran employed at any ti=e on this wark by the Contractor or by any sub- contractor shall -a required or permitted to wort: longer thereon except as provided is Labor Code Secs. 1310-1815. 16. APPP..i.:-..ICZS. Properly indentured apprentices may be a==toyed on raiz work in accordance with Labor Cede Secs. 1777.5 and 1777.6, forbidd_»y d-•scriminatien. (pace 3 of 4) (CC-1; Rev. 11-76) -.. .r y -/ t'a 17. PREFF.RE::CE FOR MATERIALS. The Public agency desires to promote the industries and economv of contra costa County, and the Contractor therefore promises to use the products, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGII=NT. This agreement binds the heirs, successors, assigns, and representatives Tr the Contractor: but he cannot as.3ign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. ::0 WAIVE11 BY PUBLIC AGZ::CY. Inspection of the work and/or materials, or approval of work and/or materials i:.specte , or statement by any officer, agent or employee of the Public agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the :.-hole or any part of said work and/or materials, or payments therefor, or any coabization of these acts, shall not relieve the Contractor of :is obligation to fulfil'_ this contract as prescribes; 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 HARMLESS s II:i:,^_'_-:ITY. (a) Contractor promises to and shall hold harmless and indemnify from cite l-ab. it_es as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liacilitias 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 gender-oration, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any of:icer(s) , agents) or ermloyee(s) of one or more of them. (e) :ton-Conditions: The promise and agreacent i:r this section is not conditioned or dependent on wnetner or not any Inderritee has prepareu, supplied, or approved any plan(s) drawing(s) , specsfication(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of t-iese :natter, or that tate alleged damage resulted partly frcm any negligent or willful misconduct of any indemnitee. - 21. E CAVATION. Contractor shall ccmply with the provisions of Labor Code Sec. 5705, if apo icab1re, br submitting to Public Agency a detailed plan showing the design of shoring, bracing, slcping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. - ..:..::..:. •... .. ... ............ .. N. nw .i. .. .... r......:. :: 'va Y 1 Page 4 of 1 . . (CC-1; Rev. 11-75) 32 • r . E czn v -A-3,arref e / Lid P.O.BOX 2177,MEMPHIS.7ENNESSEE 38102•(601)393.2110 April 23, 1973 Mr. John B. Truitt Dover Elevator Company Memphis, Tennessee Dear John: Pursuant to a resolution of the Board of Directors (certified copy attached) , I hereby designate you as empowered and duly nuEhorized to execute for and in the_ name of the corporation, bids and pro- posals, bid r.nd performance bends, and contracts pursuant to or in j connection with the sale of the company's products and services in the normal and ordinary course of business. This designation was effective June 6, 1963 and shall remain in force until the occurrence of one of the following events: 1. The resolution is rescinded by the Board of Directors. 2. The designation ib rescinded by iae ut my cucCesscr. I3. Your employment with the Company is terminated. This is a charge of trust and responsibility which I know you will discharge With discernment and meticulous vigilance. t ' S Jacexe ly;. . C. P. Clarke President cd K J. WIT . ' I, ^$s '_ : ��.•t..•t-ar•y (Ansintant Secr•!tar•1) of the- Dover Elevator Company, do hnr•rby certify that the above in a tme Mid correct ropy of rr power of at tnrney by said (lover l:.lovator Cumpany, which i; ::till in Eull force .urd errrct. Ttt Witness l:lr�:i•enC, T Iravr+ lrercrintn set m; ilarld �r•�j affix, the �:�,nl JJ of :aicl company this �1' .--r-} day or PTS- l 1. r •�' CF1ZTI FI ."UT ' The undersigned, Secretary (Assistant Secretary) of DOVER I ELEVATOR COMPANY, a Delaware corporation, hereby certifies that at a meeting of the Board of Directors of the corporation duly held on June 6, 1963, at which a quorum was present, the following resolution I was unanimously Pdopted and that such resolution is still in full force and effect: t • MiEREAS the by-laws of the cor- poration require that unless otherwise provided by the Board of Directors, bonds and contracts of the corporation are to be executed on behalf of the corporation by its President or a Vice President; and ' WHEREAS in the normal and or- dinary course of business, numerous bonds, proposals and contracts for the sale of products and services of the cor,oration are made daily to cus- tomers and potential customers, so 1 that it becomes impractical for the President or a Vice President to 711j execute every such birl, proposal t and/or contract; NOWTIIEREFOP.E, be it RESOLVED that the President of the corporation be and he hereby is I authorized to designate from time to time such person or persons as he I deems advisable lath power to execute for and in the name of the corpora- I tion bids and proposals, bid bonds, contracts, and performance bonds pur- suant to or in connection with the sale of its products and services in the normal and ordinary course of business. IN R'ITNESS WHEREOF, the undersigned j has hereunto set his hand and affixed the corporate seal this 1 71-A day of `�_ 314 BOND NO. 84 98 21 THE AMERICAN INSTITUTE OF ARCHITECTS RECEIVEDAIA Document M11 MAYZ 1978 Performance Bond J. R. O!SSON CLERK BOARD OF SUPERVISORS CONT C STA CO. B ..Doutv KNOW ALL MEN BY THESE PRESENTS: that Dover Elevator Company (Here insert full name and address or legal title of Contractor) A Delaware Corporation as Principal, hereinafter called Contractor, and Seaboard Surety Company, of New York, New York, as Surety, hereinafter called Surety, are held and firmly bound unto Contra Costa County Public (Here insert full name and address or legal title of Owner) Works Department, 6th Floor Administration Building, Martinez, California 94553 as Obligee, hereinafter called Owner, in the amount of One Hundred Fifteen Thousand Three Hundred Eighty Nine and 00/100 -------------------------------- Dollars ($ 115,389.00 ), for the payment whereof Contractor and Surety bind themselves, their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, Dover Elevator Company Contractor has b written agreement dated Apr j 117 19 8, entered into a contract with Owner for Detention by elevators which inc lu es furnishing and installing elevators for the Detention Facility Project, Martinez, California all in accordance with plans and specifications prepared by or for the Public Works Di e�� an a g ordSpecifications ci wth pip a�cbeypted bid proposal. (Project No. In c ce wl rawln s an r are �}q �QQ pQ��j�j �q (Here insert full name and address X19§t'titT U,TcFti07) which contract is by reference made a part hereof, and is hereinafter referred to as the Contract. AIA DOCUMENT A311 - PERFORMANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA ® s FEBRUARY 19;0 ED.-THE AMERICAN INSTITUTE OF ARCHITECTS,1:35 N.Y.AVE.,N.W.,WASHINGTON,D.C.20006 cic� F.889 REV.-9-70 Ahicrc.. .+ !-n3C•' with board order STATE OF �'�i`nrnif City and ss.: COUNTY OF San Francis On this............1.724............-day-.............April-...............................---- _...._. ..._.._..._---_29...7 .., before me personaHy came ...._..-_...._....- .................-........T4.10"S..4 ... ........._....._..._...._...._...._...._...-----------------___..-......-............---------_...._--------------._-------._._..-- to me kno-,rn to be an Attorn�Xwin-Fact of SEABOARD SURETY COMPANY,the corporation described ' in the within instrument, k`e-i e acknowledged lffiat4We3wcuted the within instrument as the act of the said SEABOARD SIJRk*fZ-,COMPANY-in accordance kith authority duly conferred upon him by said Company. ' rt IA Form 242 Notary Public. '1 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that;if Contractor shall promptly and faithfully perform said`Contract, then this obligation shall be null and void; otherwise it shall remain in full force and effect The Surety hereby waives notice of any alteration or defaults under the contract or contracts of. completion; extension of time made by the Owner. arranged under this paragraph)sufficient funds to pay the cost of completion less the balance of the contract price; Whenever Contractor shall be, and declared by Owner but not exceeding, including other costs and damages to be in default under the Contract, the Owner having performed .Owner's. obligations thereunder, the Surety for which the Surety may be liable hereunder, the amount may promptly remedy ligationshe default, or shall promptly set forth in the first paragraph hereof.The term "balance of the contract price," as used in this paragraph, shall ` 1) Complete the Contract in accordance with its terms mean the total amount payable by,Owner to Contractor and conditions, or under the Contract and any amendments thereto; less. the amount properly paid by Owner to Contractor. 2) Obtain a bid or bids for completing the Contract in r accordance with its terms and conditions, and upon de- Any suit under this bond must be instituted before ; termination by Surety of the;lowest responsible bidder, the expiration of two (2) years from the date on which or, if:the Owner elects, upon determination by the final payment under-the Contract falls due. Owner and the Surety jointly of the lowest responsible No right of action shall accrue on this.bond to or for > bidder, arrange for a contract between such bidder and the use of any person or corporation other than the Owner, and make available as Work progresses (even Owner named herein or the heirs, executors, adminis though there should be a default or a succession of trators or successors of the Owner. Signed and sealed this 17th day of April 19 78 ter ) DMR EUVATOR (Prinei t5ea[I (Wrtness) a MIFF Asst sec -T f _,iKian Exnires SEABOARD SURETY COMPANY (Surety) LSeall EA (LARD 5 CfJ(41PA (Witness) - 7 ttorney-In-Fact 83r��' (Title) MGM orae, Attorney-in- act WH. W. HOLM S AIA`DOCUMENT._A311 PERFORMANCE BOND AND LABOR AND MATERIALPAYMENT`BOND • AIA. FEBRUARY 1970 ED.•THE AMERICAN INSTITUTE OF ARCHITECTS,1735 N.Y_AVE.,N.W.,WASHINGTON,D.C.20006, 2 ` 4azlce to tka &urety may.,be addre_,u83 to or served upon it, at it>r officeat'-1fl0 PineStxeet, San Francisco, California:94111`, `' BOND NO. 84 9821 THE AMERICAN INSTITUTE OF ARCHITECTS RECEIVED nil } MAY Z 1878 J- R. OLSSON C NT TA O. B .Qe u AIA Document A371 Labor and Materia! Payment Bond THIS BOND IS ISSUED SIMULTANEOUSLY WITH PERFORMANCE BOND IN FAVOR OF THE OWNER CONDITIONED ON THE FULL AND FAITHFUL PERFORMANCE OF THE CONTRACT KNOW ALL MEN BY THESE PRESENTS: that Dover Elevator Cdompanp (Here e ad&ess or gal title of Contractor) A Delaware Corporation as Principal, hereinafter called the Principal, and Seaboard Surety Company, of New York, New York, as Surety, hereinafter called Surety, are held and firmly bound unto Contra Costa County (Here insert full name and address or legal title of Owner) Public Works Department, 5th Floor Administration Building, Martinez, California 94553 as Obligee, hereinafter called Owner, for the use and benefit of claimants as hereinbelow defined, in the amount of Fifty Seven Thousand Six Hundred Ninety Four and 50/100 -------- (Here insert a sum equal to at least one-half of the contract price; Dollars lS 57,694.50 }r for the payment whereof Principal and Surety bind themselves, their heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS, Dover Elevator Company Principal has b written agreement dated Apr 7 19 78entered into a contract with Owner for Detention by elevators, w�c includes furnishing andinstall" elevators for the Detention Facility Project, Martinez, California all in accordance with plans and specifications prepared by or for the Public Works Director an i agpyn cef.. t�f � �gcipted bid proposal. (Pro ect No. In actor ante ++f awl s n Itl 1 s a � .. , �.. 57)) . nam-_ and address which contract is by reference made a part hereof, and is hereinafter referred to as the Contract. AIA DOCUMENT A311 • PERFOR,+IANCE BOND AND LABOR AND MATERIAL PAYMENT BOND - AIA O FEBRUARY 1970 ED.•THE AMERICAN INSTITUTE OF ARCHITECTS,1735 N-Y.AVE.,N.W.,WASHINGTON,D.C.20006 3, F. 889A REV:-9-70 Microf11mcd Willi board order STATE OF California City and ss.: - COUNTY OF -n Fra ncisc On this..... _._..._.....day_.__.__.- � - -- ....... ---- .- 19-12 , before me personally came ........... .....................fits .�...3; -;1liksor-------._....---.......---...-------_--_---._...._._.........._._...._ _...._..._..._..._ -_ __..........-...._..._...._ to me known to be an Attorney-in-Fact of SEABOARD SURETY COMPANY,the corporation described in the within instr;pWA gaud he acknot�,Je4g he executed the within instrument as the act of the said SEABOA D-SIIAETY COMPANY in accordance with authority duly conferred upon him by said Company. c :-;f-ANO i Norm E4. Notary Public. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION is such that, if Principal shall promptly make payment to all claimants as hereinafter defined,for all labor and material used or reasonably required for use in the performance of the Contract, then this obligation shall be void; otherwise it shall remain in full force and effect,subject,however,to the fol- lowing conditions: 1. A claimant is defined as one having a direct con- accuracy the amount claimed and the name of the party tract with the Principal or with a Subcontractor of the to whom the materials were furnished, or for whom Principal for labor, material, or both, used or reasonably the work or labor was done or performed. Such notice required for use in the performance of the Contract, shall be served by mailing the same by registered mail labor and material being construed to include that part of or certified mail; postage prepaid, in an envelope ad- water, gas, power, light, heat, oil, gasoline, telephone dressed to the Principal, Owner or Surety, at any place service or rental of equipment directly applicable to the where an office is regularly maintained for the trans- Contract. action of business, or served in any manner in which legal process may be served in the state in which the 2. The above named Principal and Surety hereby aforesaid project is located, save that such service need jointly and severally agree with the Owner that every not be made by a public officer. claimant as herein defined, who has not been paid in b) After the expiration of one (1) year following the full before the expiration of a period of ninety (90) date on which Principal ceased Work on said Contract, days after the date on which the last of such claimant's it being understood, however, that if any limitation em- work or labor was done or performed, or materials were bodied in this bond is prohibited by any law controlling furnished by such claimant, may sue on this bond for the construction hereof such limitation sFSall be deemed the use of such claimant, prosecute the suit to final to be amended so as to be equal to the minimum period judgment for such sum or sums as may be justly due of limitation permitted by such law. claimant, and have execution thereon. The Owner shall not be liable for the payment of any costs or expenses c) Other than in a state court of competent jurisdiction of any such suit. in and for the county or other political subdivision of the state in which the Project, or any part thereof, is 3. No suit or action shall be commenced hereunder situated, or in the United States District Court for the by any claimant: district in which the Project, or any part thereof, is sit- uated, and not elsewhere. a) Unless claimant, other than one having a direct contract with the Principal, shall have given written 4. The amount of this bond shall be reduced by and notice to any two of the following: the Principal, the to the extent of any payment or payments made in good Owner, or the Surety above named, within ninety (90) faith hereunder, inclusive of the payment by Surety of days after such claimant did or performed the last of mechanics' liens which may be filed of record against the work or labor, or furnished the last of the materials said improvement, whether or not claim for the amount for which said claim is made, stating with substantial of such lien be presented under and against this bond. Signed and sealed this 17th day of April 19 7$ DOVER ELEVATOR CONPANY (Principal)- (Seal) (Witness) i BY:� JQHN B(Title I f�Lf I I + �------ Arst Sk-Treas G lay I�, 298Q SEABOARD SURETY COMPANY- tSurct}) (Seall (Witness) / (B7� . W. �OLj�`ia7Y�: �+ Attorney-In-Fact Title -homis inne:ran, Attorney-fin-Fact �e�j AIA DOCUMENT A311 • PERFORMANCE BOND AND LABOR AND .MATERIAL PAYMENT BOND - AIA ® • `. _t FEBRUARY 1970 ED.•THE AMERICAN INSTITUTE OF ARCHITECTS,1'35 N.Y.AVE.,N.W.,WASHINGTON,D.C.20006 4 uDon 1t at itS - - - _ 94111 STATE OF TENNESSEE COUNTY OF SHELBY ON THIS 17th DAY OF April Zg 782 BEFORE ME GlLkY" BRATT014 A NOTARY PUBLIC IN AND FOR SAID COUNTY AND STATE, RESIDING THEREIN, DULY COMMIS— SIONED AND SWORN, PERSONALLY APPEARED KNOWN TO ME TO BE THE AND WIM. W. 1t1 LIC-S KNOWN TO ME TO BE THE ATTORaZY—IN—FAC OF THE SURETY THAT EXECUTED THE WITHIN INSTRUMENT AND THE OFFICERS WHO EXECUTED THE WITHIN INSTRUMENT ON BEHALF OF THE SURETY THEREIN NAMED, AND ACKNOWLEDGED TO ME THAT SUCH SURETY EXECUTED THE SAME. IN WITNESS WHEREOF, I HAVE HEREUNTO SET MY HAND AND AF— FIXED MY OFFICIAL SEAL, THE DAY AND YEAR IN THIS CERTIFICATE FIRST ABOVE WRITTEN. A IJ i�F NOTARY PUBLIC IN AND FOR THE Microfilmed with boOrd orderSAID COUNTY OF SHELBY , STATE OF TENNESSEE MY Commission Expires January 7, 1981 141 • , . . Certified Copy. SEN3U.1I2I) i'I2L"rl- (�U�I1:�\ti' Hcymv; Ovric}. No. 7899 N»Soitx.Nt:-Wyuiix POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That SEABOARD SURETY COMPANY, a cor- poration of the State of New Fork, has made, constituted and appointed and by these presents does make, constitute and appoint ;Jm, W. Ho]rRs or Gra;•rce Bratton---------------------------------- of Memphis, Tennessee its true and lawful Attornev-in-Fact, to make, execute and deliver on its behalf insurance policies, surety bonds, undertakings and other instruments of similar nature as follows: Without Limitations Such insurance policies, surety bonds, undertakings and instruments for said purposes, when duly executed by the aforesaid Attorney-in-Fact, shall be binding upon the said Company as fully and to the same extent as if signed by the duly authorized officers of the Company and sealed with its corporate seal; and all the acts of said Attorney-in-Fact, pursuant to the authority hereby given, are hereby ratified and confirmed. This appointment is made pursuant to the following By-Laws'which were duly adopted by the Board of Directors of the said Company on December 8th. 1927, and are still in full force and effect: ARTICLE VIII, SECTION 1: "Policies,bonds,recognizances,stipulations, consents of surety,underwriting undertakings and instruments relating thereto. Insurance policies, bonds, recognizances, stipulations, consents of surety and underwriting undertakings of the Company, and releases, agreements and other writings relating in any way thereto or to any claim or loss thereunder, shall be signed in the name and on behalf of the Company (a) by the Chairman of the Board, the President, a Vice President or a Resident Vice President and by the Secretary, an Assistant Secretary, a Resident Secretary or a Resident assistant Secretary;or (b) by an attorney-in-Fact for the Company appointed and authorized by the Chairman of the Board, the President or a Vice President to make such signature; or (c) by such other officers or representatives as the Board may from time to time determine. The seal of the Company shall if appropriate be affixed thereto by any such officer, Attorney-in-Fact or representative." IN WITNESS WHEREOF, SEABOARD SURETY C01IPANY has caused these presents to be signed by one of its Vice-Presidents, and its corporate seal to be hereunto affixed and duly attested by one of its Assistant Secretaries, this......»7th.........day of...................D9Z....................................... 19..76.. Attest: SEABOARD SURETY COMPANY, (Seal) .. tilli?".P:.»Harvie By ......».............»..... .•... x1 �x.......... .. K0 ....... Assistant Secretary Vice-President STATE OF NEW YORK COUNTY OF NEW YORK Iss.: Onthis......»7th.........day of...................... ............»...».»..»».».............. 1976...., before me personally appeared ,,,,,,,,,,,»George ... EolbrQQk,S..LICA,,,,,,,,,,,,,,,,,,,,,», a Vice-President of SEABOARD SURETY ....». COAIPA:NY, with whom I am personally acquainted, who, being by me duly sworn, said that he resides in the State of...., .............: that he is a Vice-President of SEABOARD SURETY COMPANY, the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of the said Company; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Company; and that he signed his name thereto as Vice-President of said Company by like authority. State of :Jew York No. 41-9010912 Qualified in Queens County Cert. filed in New York County Samuel C. Siamons (Seal) Commission Expires March 30, 1978 ....................................................... ......... .... Notary Public CERTIFICATE I, the undersigned Assistant Secretary of SEABOARD SURETY COMPANY do hereby certify that the original Power of Attorney of which the foregoing is a lull, true and correct copy. is in full force and effect on the date of this Certificate and I do further certify that the Vicc President who executed the said Power of Attorney was one of tlu Officers authorized by the Board of Directors to appoint an attorney-in-fact as provided in Article VIII, Section 1, of the By-Laws of SEABOARD SURETY COMPANY. This Certificate may be signed and scaled by facsimile under and by authority of tate following resolution of the Board of Directors of SEABOARD SURETY COMPANY at a meeting duly called and held on the 25th day of Iltarch 1970. "RESOLVED: (2) That the use of a printed facsimile of the corporate seal of the company and of the signature of an Assistant Secretary on any certification of the correctness of a copy of an instrument executed by the President or a Vice-President pursuant to Article VIII, Section 1, of the By-Laws appointing and authorizing an attorney-in-fact to sign in the name and on behalf of the company surety'bonds, underwriting undertakings or other instruments described in said Article VIII, Section 1, with like effect as if such seal and such signature had been manually affixed and made. hereby is authorized and approved." IN WITNESS WHEREOF. I have hereunto set my hand and affixed the corporate seal of the Company to these presents this 17.............................day of ....�............................................. I9�. ",Y,� -o��gURETy�Oiv- �ti�ql•... •'�O f '� �of 194 .......... Certified Copy t SEADO,%J?D S(,Im ry Comitvv HOMr: OFFICE No. 7130 NEW ORK."NE YORK POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That SEABOARD SURETY COMPANY, a cor- poration of the State of New York, has made, constituted and appointed and by these presents does make, constitute and appoint Thomas B. Finneran,----------------------------------------------- of San Francisco, California, its true and lawful Attorney-in-Fact, to make, execute and deliver on its behalf insurance policies, surety bonds, undertakings and other instruments of similar nature as follows: Without Limitations. Such insurance policies, surety bonds, undertakings and instruments for said purposes, when duly executed by the aforesaid Attorney-in-Fact, shall be binding upon the said Company as fully and to the same extent as if signed by the duly authorized officers of the Company and sealed with its corporate seal; and all the acts of said Attorney-in-Fact, pursuant to the authority hereby given, are hereby ratified and confirmed. This appointment is made pursuant to the following By-Laws which were duly adopted by the Board of Directors of the said Company on December 8th, 1927, and are still in full force and effect: ARTICLE VIII, SECTION 1: "Policies, bonds, recognisances, stipulations, consents of surety, underwriting undertakings and instruments relating thereto. Insurance policies, bonds, recognizances, stipulations, consents of surety and underwriting undertakings of the Com- pany,and releases, agreements and other writings relating in any way thereto or to any claim or loss thereunder, shall be signed in the name and on behalf of the Company (a) by the President, a Vice President or a Resident Vice President and by the Secretary, an Assistant Secretary, a Resident Secretary or a Resident Assistant Secretary; or (b) by an Attorney-in-Fact for the Company appointed and authorized by the President or a Vice President to make such signature; or (e) by such other officers or representatives as the Board may from time to time determine. The seal of the Company shall if appropriate be affixed thereto by any such officer, Attorney-in-Fact or representative." IN WITNESS WHEREOF. SEABOARD SURETY COMPANY has caused these presents to be signed by its Vice-President, and its corporate seal to be hereunto affixed and duly attested by its Assistant Sec- retary, this----16th—day of IIaY , 19 73_. Attest: SEABOARD SURETY COINIPANY, By (Seal) Richard H. Lewis W. S. Nehrell Assistant Secretary Vice-President STATE OF NEW YORK COUNTY OF NEW YORK. ss.: On this 16th day of May 1913—, before me personally appeared W. S. Wehrell Vice-President of SEABOARD SURETY COMPANY, with whom I am personally acquainted, who, being by me duly sworn, said that he resides in the State of New JErsay ; that he is Vice-President of SEABOARD SURETY C011PANY, the corporation described in and which executed the foregoing instrument; that he knows the corporate seal of the said Company; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said Company; and that he signed his name thereto as Vice-President of said Company by like authority. State of New York, No. 24-7104540 Qualified in Kings County Certificate filed in New York County Commission Expires March 30, 1978 Violet Johnson (Seal) ............................................................................ Notary Public CERTIFICATE I, the undersigned Assistant Secretary of SEABOARD SURETY COIIPANY do hereby certify that the original Power of Attorney of which the foregoing is a full. true and correct copy. is in full force and effect on the date of this Certificate and I do further certify that the Vice President who executed the said Power of Attorney was one of the Officers authorized by the Board of Directors to appoint an attorney-in-fact as provided in Article VIII, Section 1, of the By-Laws of SEABOARD SURETY COMPANY. This Certificate may be signed and sealed by facsimile under and by authority of the following resolution of -the Board of Directors of SEABOARD SURETY COMPANY at a meeting duly called and held on the 25th day of \f arch 1970. "RESOLVED: (2) That the use of a printed facsimile of the corporate seal of the company and of the signature of an Assistant Secretary on any certification of the correctness of a copy of an instrument executed by the President or a Vice-President pursuant to Article VIII, Section 1, of the By-Laws appointing and authorizing an attorney-in-fact to sign in the name and on behalf of the company surety bonds, underwriting undertakings or other instruments described in said Article VIII, Section 1, with like effect as if such seal and such signature had been manually affixed and made, hereby is authorized and approved." IN WITNESS WHEREOF. I have hereunto set my hand and affixed the corporate seal of the Company to these presents this ..........I.7z »...............day of ........April ...................................... 192.�..... f Q�OSURETy�o� =a` 1927 Assist: i 5rcretar �'�f 0►NCM%e� -,.. Form 957(Rev.7.71) TI -IS COPY TO: ❑ CHIEF UNDERWRITER ------------------------ ❑ L.P. ACCOUNT REPRESENTATIVE (Where PolicY Was Issued) Office RESPONSIBLE ❑ BRANCH OFFICE____________________________ t0nI;, when job data section below is filled in) (Where Certificate Originates) Once COPY OF C��ICATE OF INSURANCE This is to Certify that IWVEa ELEVATOR CMIPANY IRECLrivED P.O. BOX 2177 minus' NETENSSEE 38101 19;8 P�1�Y c2 L Is this for actual job ❑ or bidding purposes ❑ CLERK BOAT:D O:- SU,'ERVISORS is, at the date of this certificate, insured by th Comp C TA C�.i� c and in accordance with the limits of liability, exclusions, conditions, and other terms of the p t is cert!tcate of insurance neither affirmatively or neg- atively amends,extends or alters the coverage afforded by the policies listed below. EXPIRATION TYPE OF POLICY DATE POLICY NUMBER LIMITS OF LIABILITY COVERAGE AFFORDED UNDER W.C. LIMIT OF LIABILITY-COV. B LAW OF FOLLOWING STATE(S): WORKERS' COMPENSATION 1/1/79 WC2-621-004855-028 CALIFORM $500,004 (INDICATE LIMIT FOO EACH STATE) ®COMPREHENSIVE BODILY INJURY PROPERTY DAMAGE FORM EACH EACH ❑SCHEDULE FORM $1,000,000 OCCURRENCE $1 9()00,00() OCCURRENCE PRODUCTS COM- 1/1/79 LGI-621-004855-038 Q ❑PLETED OPERATIONS $1,0()0,000 AGGREGATE $ AGGREGATE cr w m apt Products Lu Q INDEPENDENT CON- TRACTORS/CONTRAC- TORS PROTECTIVE CONTRACTUAL LIABILITY O J ®OWNED $ 500,000 EACH PERSON =) m ®NON-OWNED Q Q EACH ACCIDENT EACH ACCIDENT HIRED 1/1/39 AEI-621-004855-058 $1 000 000 OR OCCURRENCE $ 500,000 OR OCCURRENCE Ce W F— O LOCATION(S) OF OPERATIONS 8 JOB it (If Applicable) DESCRIPTION OF OPERATIONS: PROJECT NO. 5269-926-(57) Dg1W1"lr FACILITY ELEVATORS MARTINEZ *BY MMRSEMENT TO POLICY NO. LG1-621-004855-038, CONTRA COSTA COU12'IY, ITS OFFICERS, EMPLOYEES AND AGENTS ARE NAM AS ADDITIONAL INSUREDS SOLELY AS RESPECTS THE ABOVE LISTED JOB. **PEOBUCTS AGGREGATE IS $2,000,000 BODILY & PROPERTY DAMAGE COMBINED SINGLE LIMIT NOTICE OF CANCELLATION: (NOT APPLICABLE UNLESS A NUMBER OF DAYS IS ENTERED BELOW). BEFORE THE STATED EXPIRATION DATE THE COMPANY WILL NOT CANCEL OR REDUCE THE INSURANCE AFFORDED UNDER THE ABOVE POLICIES PRIOR TO 3'01 DAYS AFTER NOTICE OF SUCH CANCELLATION OR REDUCTION HAS BEEN MAILED TO: rN COUNTY ADMINISTRATION BUILDING 651 PINE STREET MARTINEZ, CA. 94553 COUNTERSIGNED BY 51 ./78 N Y L rf11Cr0:i:, t_Cs with k`.^,' Yer ATED AT i This certificate is executed by LIBERTY MUTUAL INSURANCE COMPANY as respects such insurance as is afforded by That Company,it Is executed by LIBERTY MUTUAL FIRE INSURANCE COMPANY as respects such insurance as is afforded by That Company. BS 234A R7 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Increased Payment Limit, Consulting Services Agreement, dated August 16, 1977, with Woodward-Clyde Consultants, Oakland, California, for Detention Facility Project, Martinez, California. Work Order 5269-926 The Board C014CURS in the recommendation of the Public Works Director that the Consulting Services Agreement for the Detention Facility Project with Woodward-Clyde Consultants, Oakland, California, approved August 16, 1977, have its payment limit increased. The increase is required because of additional soils testing and inspection required by unsatisfactory materials in the footing trenches, the unusually wet weather, and compaction testing of trench backfill . The Board AUTHORIZES the Public Works Director to increase the subject -Agreement's payment limit to $20,000. This amount shall not be exceededwithout written authorization by the Public Works Director. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Detention Facility Project affixed this 4th day of April 19 78 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk County Counsel Public Works Director By- 79 6 0 Deputy Clerk Woodward-Clyde Consultants (via P.W.) Sandra L. Nle;ison In the Board of Supervisors of Contra Cosa County, State of California April 4, 1978 In the Matter of Approving Consent to Common Use Agreemeant for Land Use Permit 2046-76., Walnut Creek Area The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consent to Commnn Use Agreement with the Central Contra Costa le g Sanitary District, providing for the connon use of an easement for drainage and sanitary facilities in conjunction with Land Use Permit -#2040'-76 in the Walnut Creek area. PASSED by the Board on April 4, 1978• ,Y. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: P�•.; (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this ,'--'h day of Aril_ 19 7R Public Works Director 51rector of Planning. County Assessor J. R. OLSSON, Clerk Robert P. Kuch Hilo Palo mares Ct. BY Deputy Clerk Lafayette, CA 94549 Sandra L. %1i?'son went al C. C. Sanitary District.* H-24 4177 15m 46 F I L E D APR r!, 11978 J. R. O-MON CONSENT TO COtLti10N USE CLERK BOARD OF SUPERVISORS coNrR�►�Csr� co. This agreement entered into this 4th day of April 1978 14W by and between Contra Costa County referred to hereinafter as "C.C. Co." and Central Contra Costa Sanitary District referred to hereinafter as "C.C.C.S.D." 1. C.C. Co. is in possession of an easement for storm, flood and surface water drainage, including construction, access or maintenance of works, improvements and structures, whether covered or open, or the clearing of obstructions and vegetation, hereinafter referred to as "area of commor, use", created by Offer of Dedication from Robert P. Y.uch and Sally M.Kuch, his wife, recorded March 28, 1977 in Book 8259 of Official Records at page 176, Contra Costa County Records. 2. C.C.C.S.D. requires rights within the area of common use for the purposes of constructing, laying, maintaining and operating sewer pipes therein and thereupon, and appurtenances and appliances together with the reasonable right of access --over-said drainage easement. 3. C.C. Co. FACILITIES will consist of a storm water conduit and outlet apron together with all other facilities which are incidental thereto. Any C.C. Co. facilities damaged by C.C.C.S.D. , while exercising its rights under this agreement, shall be repaired and restored to their original condition by C.C.C.S.D. at no expense to C.C. Co. including any costs of litigations and legal fees which may be incurred by said C.C.Co. 4. C.C-C.S.D. FACILITIES will consist of a server pipe line, partially underground and partially above ground, together with all other facilities which are incidental thereto. :1ny C.C.C.S.D. facilities dariaged by C.C. Co. while exercising its rights under the existing drainage easement, shall be repaired and restored to their original condition by C.C. Co. at no expense to C.C.C.S.D. including any costs of litigation and legal fees which may be incurred by said C.C.C.S.D. 5. I3INIlW', ON SUCCESSOP,S: This agreement and all covenants contained herein shall inure to the benefit of and be binding upon the heirs, successors, and assigns of the respective parties hereto. 6. FACILITY LOCATIONS: C.C.C.S.D. facilities shall be installed in a manner as to be a minimum of three 113) feet clear of all existing C.C. Co. facilities underground. Future County facilities shall beAnstalled a minimum of 3 feet clear of existing C.C.C.S.D. facilities. 7. CoNSE•NT: C.C. Co. hereby consents to the common use of said drainage easement by C.C.C.S.D. for the purposes stated in plr.agraph 2, above and subject to all terms and conditions of this agreement. 8. C.C.C.S.D. shall defend, indemnify and hold harmless C.C. Co. from any and all claims, demands, costs, damages, losses, actions, causes of action or judgments which C.C. Co. may incur by reason of any injury or death to any ,person or damagc to any property suffered b; any person, fir�1 or corporation as a result of the exercise by C.C.C.S.D. of the rights under this- agreement. Microfilmed with board order • 7 CENTRAL, CONTRA COSTA ANI TA 0 STRICT '�.''`�� .. •.: • � RIGHT OF WAY MAP FOR SEWER MA • _'�} wiry __VV �.;�i,'a`'-r,q¢,tYs•"e; o..a 59 ro W4 Ate- �'4 .���L " '�;•,1�r+'•1:9:b'• ,y.�•t r';R:�•.., �1•�t 6 ....'4r, 1i' #.tri; .}•,•� Lei L*,...: 1`- .. {-fi 1 a?'-�•'`:ik[r'�'.,•'has t•�i•�,��ar:'.,,J„�; .. tyeS;F�•aF Yg�F..;Y.rt�rt.r • t' y�ii�uY�r'_r,, it - ••..,.=,f^ s31' ±x,1? K:, �i its •r...::+<,`'�:4yoi-�'..tL+�'f•'Li."4 •t�lkMvn.sC,'ir•'S: ..: �(w�'���•,`: .. �!:rS�.�.� �r`'s°' u'k�i,y: }• is•C`S}„%w. „`vv '�]`al.;�''q ,`Y��l.' �'. .. .� .r"F six n•}�,-�i �' t..•,-. X .Y !, a'.y: ''w,..;1��1:.7.• •"Y.'r'�•r �- � -,°'C:r ne•5.7 r,iC�'�' -r, `d�� �rjfr"� -+� •i.'#' `44.L'�.` •ar iyyl�r� t't',•"�'`eY«'h s;�*{•n'`7' ;�' -y•"t .Y,j,, •_rdii•rL�'`^'�~:M"+,e,w'.'ti"'(Y�,'�,-{,,'p�•. � 'i ti•W�' "!,.••s:1�{•�fr .. •-,i Y. ..M:, :: S' °. }h`"N.. «�'r'f t^j•'�•y '�•���. •w.•. ' •.•Y ir�.ac',{,'hr' �„i.•..',s,ih:�.�,�'�F,i�`L'`,' ,•�?;.-?^. v�4CY•i.r, { :T�'.:�'7�3' '.•�'ir SYSy^ :a: Lia:' ...:,:.5;::'=•* i•.r4vG. •,•:•• ',�•r i;. `-.• •. y. •i. r"y�,.. 'k• s: .Y"• ':sy,�,'..:� �'•{�.w-:?�?'!,_;� .i..:kp... � � ,.FN;yvv'r• { M:••� ir. ti:a ,�^: +'' rti:.:, r y .�.:e'-`i.•4,;.`+.y„i.ate- �F•. 2' r a�+.,�e�: :%:' _k: ti`!= �.:•• •, �:t f5f 4..y�`L-"r Ii'•.7-.1.=y] .,,,,,.��y,•�• +tl K`."•�5. _^,Y- T�i y,r•.. • -ti'L.1`.,. ,j•', •:?:;s':;�.: ti� �` Y.ir t y.'dys ,!p �r , ..�•y,. ��.'rn?�..•T',,,',�ij,`,�,�1:.,�,.'� "l i? 1• �•t�y4 :rt. ^i:. ac;:�::+ '' a••,�.g , ;y sr ai`.,;�;,,:•�:. .�••,�.^ -re'fi't.'?in•.:.-g ',L.:�,;Y�, {,', • . 'yi..• }",;�.� y'i'.R?';.f�4?4.'"•t•+..=:t,d'+i: 'h'r���,a,'•'a' � ,.:;.? 3a, � 'n:• ;i.:�r"s..': ir`sR' a.,,y�w,•syy'�, „�,�k.• tni'y. '74r ?• i ''"��..�*-;` !yt•:� `Nt*�}'�'r::.'•. x�+:J•'"°-''�»'• ' MWIA ,3. •'!0.+•C--I�'S�.,i:.,. 'o''•C.p{ >,,--.1' "•``Yl:r:• z,�•�r,:7A. t : pbol r: of{"x,31 I4.R;:r+'' ..•v�Y• ;'.'�iT•.7: .;:F. ;,r�.. I`ra 1 '+x'•'•a.:,+:,t_'r.•7,, f'e•:y,•, ...i - WRVPeiM .. ;:�`r:.+k':4'}-..is j^•,i-+t .n,'iia.. �L:� � �(�ti.t! 9 LA0 �,.. • (?R4WN 8Y 8. (continued) C.C. Co. sliall defend, indemnify and hold harmless C.C.C.S.D. from any and allclaitns, demands, costs, damages, losses, actions, causes of action or judgments which C.C.C.S.II. may incur by reason of any injury or death to any person or damage to any property suffered by any person, firm or corporation as a result of the exercise by C.C. Co. of its rights under this agreement. CONTRA COSTA COUNTY //,V A for - - -- 'Vernon L. Cline Public Works Director ( Td3�Stx fcl�x3'cldx �26TDtx c CENTRAL CONTRA Cf STS SANITARY DISTRICT tov=xxxxxxxxxxxxxxxxxxxxxxxxxxxxxx by: aczrt�azXxx�AAcxtdx x1Ac3t7�7xgAtRJd 4'1hiarirm--ffifi,_ Eoar Vii rectors 9X9NXXdXX$b9XBbXX7d Attest: Clyde M. Hopkins . •Secretary of istrict 1cKXXXXXXXXXXxxxXXXXxxXXXx?xxxX STATE OF CALIFORNIA ss. CONTRA COSTA COUNTY } Acknowledgemeat by Public Abency On-----7une._2-187.7--------, before me.._-William_ D:._A].sC.r�nd._..Ir.a Notary Public, in and for said County and State, personally appeared___Parke_L:__ Roney_t.Q_e1e._and_C1yde._M _.Hopkins. known to me to be the...__._. President and SecreCar .......................of Central Contra Costa -- Sanitary District and known to me to be the person(s) who executed the within instrument on behalf of said public body and acknowledged to me that said public body executed the same. ------------ �,• L 1.'f 1. :.� Y['.!'.I�:�. 1;' „ --------ci-----------V~. ................ �; ;r ;' f :;.•. c.. : .: i{ Notary Public in and fot'the • �; '� - C'�L'�� t �} County of Contra Costa, State of California ( 1 In the Board of Supervisors of " Contra Costa County, State of California April 4 , 197 In the Matter of Request of Brentwood Union School District with respect to School Facility Dedication Ordinance No. 78-10. The Board having received a !March 17, 1978 letter from Superintendent William B. Bristow, Brentwood Union School District, transmitting a resolution adopted by the Board of Trustees of said District determining that a condition of overcrowding exists in the Brentwood Elementary, Garin and Edna Hill Schools (pursuant to Ordinance No. 78-10) , and requesting concurrence with its findings; IT IS BY THE BOARD ORDERED that April 18, 1978 at 10: 35 a.m. is FIXED for hearing on said request. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order enit" on the minutes of said Board of Supervisors on the date aforesaid. cc: Brentwood Union School witness my hand and the Seal of the Board of District Supervisors Supt . 1.1. B. Bristow wl affixed this 4t-h day of ��rii f¢l$_ copy of list of names provided by Planning J. R. OLSSON, Clerk Director of Planning List of names provided GDeputy Clerk by Planning Helen C. Marshall County Counsel County Administrator Superintendent of Schools Building Inspection }(i H-24 4/77 15m (I i BRENT IVOOD UNION SCHOOL DISTRICT BRENTWOO.0 SCH00L DISTRICT OFFICE - GARIN SCHOOL EBNA HILL SCHOOL TEL. 634-3408 TEL. 415/634-1168 TEL. 634-3543 ZSO FIRST STREET BRENTWOOD, CALIFORNIA 94513 March 17, 1978 RECEIVED ECEIZ rED . Contra Costa County Board of Supervisors NAR 2 8 1978 Administration Building 651 Pine Street J. R. OHO" CLERK BOARD OF SUPERVISORS Martinez, California 9.4558 ©�IfR6..60sTA Co. B ...Lf,J-I�^�1 Gentlemen: The Brentwood Union School District Governing Board of Trustees unanimously approved Resolution 14-78, authorizing the application for Financing Interim School Facilities, at the regular meeting held Thursday, March 161, 1978. Enclosed are six (6) copies of the resolution and the formal appli- cation for funds. Also, enclosed with the application are documents as evidence of two recent attempts to pass school bonds, as wall as evidence of the District's attempts to secure Public Works Funds. Thank you for your consideration of our application. As devel- opments proposed in our area are completed, our district will be in dire need of financial aid, and extremely grateful for your assistance. Sincerely, William B. Bristow District Superintendent WBB:tms enclosures Microhimeed w;th board orclQ$ ' JUR.E1VTIFOOD UNION SCHOOL DISTRICT BRENTWOOD SCHOOL DISTRICT OFFICE - GARIN SCHOOL EDNA HILL SCHOOL TEL. 634-3408 TEL. 415/634-1168 TEL- 634-354B 250 FIRST STREET BRENTWOOD, CALIFORNIA 94513 BOARD REP14 - 78 Be it resolved that on this date, March 16, 1978s the Brentwood Union School District Board of Trustees does hereby declare that after examining the evidence a condition of over crowding exists in the Brentwood Elementary, Garin, and Edna Hill Schools; and that such conditions will impair the educational programs in said schools; that that all reasonable methods of in- itiating such conditions have been evaluated and no feasible method for reducing such conditions does exist. Therefore, the Board does cause to be attached hereto available documentation of information used to render its decision, and hereby does direct its administrative agent, the District Superintendent, to forward such resolution to the Board of Supervisors, in the manner prescribed under Ordinance No. 78 - 10, Division 812, "School Facilities Dedication Ordinance of Contra Costa County". RECEIVED ee E. Laird, Jr. , Pp6bieaenE 1M J. OLSSOV 42 HO OF SUPS, ' 25 cosy Roy G , Clerk aDUN Dr. R. Paul Krey Tony Lopez Mar a St. Jo Date: I c) Microfilmed wish board ord2r BRA-'NT OOD- T ION SCHOOL DISTRICT 250 First Street Brentwood, California 94,513 APPLICATION for FINANCING INTERIM SCHOOL FACILITIES The Brentwood Union School District Governing Board, by action taken at its reeting of March lb, 1978, hereby requests the Contra Costa County Board of Supervisors to enact Ordinance 78-10 on behalf of Brentwood Union School District. This ordinance known as the "School Facilities Dedication Ordinance of Contra Costa County" provides a method for financing interim school facilities necessitated by new residential developments causing conditions of over crowding; Attendance Area The Brentwood Union School District Office is located at 250 First Street in Brentwood. The district includes three schools; Brentwood Elementary School, K-3 at 929 Second Street; Garin School, 4-5 at 250 First Street; and Edna Hill School, 6-8 at 140 Birch Street. The attendance areas for which the application is submitted is the Brentwood Union School District which includes all three component schools as named above. The District attendance bound- aries include the City limits of Brentwood, and extend to a point approximately seven miles from Clayton on the west, which is served by the Mt. Diablo School District; to 'a line approximately five miles from do-wmtown. Antioch on the north-west, served by the Antioch. Unified School District; to a line approximately three miles north of Brentwood where the Oakley School District begins; to Sellers Avenue and Eden Plain Road on the east where the Knightsen School District begins, and to the Byron and Liverri:ore School Districts on the south and south-east respectively. (See appendix A) The total area covered is ,approximately 80 square miles. Conditions of Over Crowding Brentwood Elementary School (7 acres) , the Garin School (. 7 acres) and the Edna Hill School (11 acres) are situated on three different sites, all within the city limits of Brentwood. The Brentwood School is the oldest structure. The original buildings were constructed in the early 1930' s and have been added to and remodeled several times. Two portable structures housing four classrooms and restroom facilities were added in the late 19401s. In the mid 50fs two more classrooms were added to accomodate the kindergarten. classes. The most recent remodeling was in 1958 which included new lighting, new windows, new floor coverings and modernizing the restroom facilities; and the addition of an extra portable classroom. This was done with general fund monies. Microfilmed with board 0r :r,, BUSD Application for .Financing Interim School Facilities - page 2 The first wing of the Edna Hill School was built with a bond issue twenty-two (22) years ago. Since that time there have been three bond issues totaling over $1,000,000 to add a multipurpose room, kitchen facilities, eight classrooms, science and home! economic laboratories. The most recent successful bond issue was in 1969 for $430,000 which was used to construct the science and home-economic laboratories at the Edna Hill School and to purchase the site and construct the first six classroom building at the Garin School. Since 1969 we have had two successful bond elections, in which we asked the voters for funds to add classrooms to the Edna Hill and Garin Schools. We were unsuccessful during 1976 in our atter.ipt to secure Public Works Funds from the federal government to build the needed facilities. Therefore we cut programs and set aside general fund monies from our operational budget to construct a classroom performing arts building at Edna Hill in 1975-76• We have just completed a new wing located at the Garin School con sisting of three regular classrooms, a s_mall. special education room and an office area. This was done with general operational funds by depleting the reserve and lirr_iting all expenditures. to basic necessities. The Brentwood School has 22 classrooms with an enrollment of 595 students, which is an average of 27+ students per room. The Garin School has 9 classrooms with an enrollment of 272 students, which is an average of 29+ students per room. The Edna Hill School has 19 classrooms with 480 students enrolled, which is an average of 25 to 26 students per room. Storage rooms and stage areas are temporarily being used as classrooms. The following tentative raps listed with the county and with the city of Brentwood show a potential growth of approximately 1391 housing units. The board feels that this information is very conservative because many single dwelling units have been built, or i-d ll be built, in the area not shown on the tentative naps, 1. Tentative reap - Subdivision 5032 Minnesota and Dainty Ave. Brentwood - Owner: Harold Thompson Total lots listed (varied size units) 116 2. Tentative Map - Subdivision 5033 Dainty and Minnesota Brentwood - Owner: Phoenix Pro_nerties Total single dwelling lots 81 BUSD Application for Financing Interim School Facilities - page 3 3. Tentative I•lap - Subdivision 5249 2:innesota Ave., Brentwood Total single dwelling lots 59 4. Final Subdivision t.ap 501h, Pippo Ave., Brentwood Total single dwelling lots 109 5. Tentative Maps -- Subdivisions 5032, 5033, 5034. ' Fairview and Balfour, Brentwood Total single and other unit lots 900 6, Tentative Map - Subdivision 5260 - Continente and Maggiori Brentwood Total single dwelling lots 126 Total possible units 1,391 By using the stated estimate of 1,391 units and multiplying this by a factor of .5 students per foundation, which is recormended for elementary schools in rural areas by the State School House Planning Department, it indicates that Brentwood will be receiving about 695 m;re students from these units. These figures added to our present enrollvent will create a severe overcrowding con- dition since we are presently at capacity. It is difficult to indicate how rapidly the listed units will be completed; however, the best available information is that about 700 units will be completed in one to five years. The District presently has an application on file with the California State Department of General Services, Office of Local Assistance to lease two portable classrooms to house migrant youngsters. The District has depleted its reserve with the recent con- struction of the classroom wing at Garin School. The general revenue limit under recent law SB90 (and now AB65) is the lowest in the county at $1087 per A.D.A. for the current fiscal year. The District has no surplus real property to sell. The District has no bond revenues. The District has no prior agreements with any developers in the area; however, are willing to meet with developers to discuss any reasonable methods for mitigating conditions of over crowding. `j5 BUSD Application for Financina Interim School Facilities - page 4 BUDGET The District estimates that the increased number of dwellings during the first year of this application will be approximately three hundred (300) units. By using a per foundation factor of .5, it is estimated that the increase in student enrollment will be approximately one hundred (100). By using a student/teacher ratio of one to twenty-seven (1 - 27) the number of portables needed is four (4). The following budget is developed with the above figures in mind. This application is for the period March 1978 to June 30, 1979. Item Amount Portable Classroom (4) @ $30,000 $120,000 Furniture $2,500 per classroom 10,000 Site Development, etc. 5,000 Utilities installation 3,600 TOTAL $138,600 131REIN'1WOOD UNIOv - ` - — --- SCHOOL DISTRICT - •' - JC-'aL7� lal.e�' 'f(o[f..a �.>1a�0 � .•` / 1 • ` •-tom ( �.`, / f• ,-'� .►>•[.aT C4•-..e•\..a - � J� \•�— _" 1 —_ —• -- • e♦a.r Ta— IG a_a / J _. r 1 � 1-- :�•�� j •'`�..� Ili.- 1 Jj JL �� 1 � •�- ��y' .._ �-.. � I�1-..:'�:..•_ _..••—.rte � _ ( �• '�. r� i , •ice--�.,�.�`� , ': � .._ -• -•� � �%`':_... APPETMX "fir. t 0•r4 ED-10)Lrs/ LOCAL PUBLIC '0RKS CAPIIAL U[S'ELOf':'EI{T U.S. OCr'a -ttcCrJT OF Cor.ur-nCC r n•7ot ' CCO.,Ou.0 OCVCLO• ..CAT AO•..nls)n&t tor. moult I:a. +l•1:-2'73t AfiD 1f:VES7:I:EaT Prit�Cftll;,l A1'i'UCkT10f( , / Appto•al E.pitcs Scptcml cl. 1777 P.L 94-7;5 Sec. 207 Ito 7•sslstance Stall be :•p;ratcd trill a Cerrnloted Arollcatien E.s tern Rrcahad UlfII Appro.al Na. 29-ftn719 FEDERAL ASSISTANCE 2. APpl'• .umoct 3. Sonic 5"'1 Numocr Part I ant's op,{ico- '*See Attached c 1. Type o1 Ptcaprlication : colifon b. DatcYt: mo. day idrntil"ej !,"n r b. Date Yr. mo. day actian ®Arplication Irj 76 11 1 (SAI) AssilncdlJ Notifie.tiun of Intent(Opt.)I Lee.. DJenk ;•soprJ.t. . tom,) n Rcport of Fcdcral Action f A. Lcgol o,pl:cont/recipient 5. Federal employer Idenilllcot:on no. a- Ari-licant name Brentwood Uni on .School "District . 94-6000-509-V b. ,OtrinizatiunUnit: Public School 6, a, Numbct 1 ( 1 0 3 ] 0 c. SuIs cct:' -O bo: - 250 15t Street Contra Pogrom d. City - Brentwood a. County : Costa_ (From b, Ti"c Local Public ll'orks L 5:31s: California 9. ZIP Code: 94513 Fedr..r Capital Development and o h. Contact person L "horse no.) lim. Be Bristow, (415) 634-1168 C.'r.roy Investment Program Title and description of epplicont's protect S. Type of applicant/rceip:ent i -'-Stage H_Coc-nunity Action Sfcncy- U fiInterstate '-1-HiEher Educational Inst._ G•SUSstatr Distt., J-Indian Tribe s Garin School Classroom;ging Addition D•County 1:-Other(speetry) (See Section IV Remarks E-City 4 F-School District U - G-Special Purlose J - -• - (1.alnet (Enter.pproyri.to fetter) s Type of assistance A-Dasrc lttanr D•Inswancc .. - 8-S.;p 1.brant E-Otlsct(Syecfly): OC Lnaa (Enter.po,op,i.re Jet,er(s) ®Q 10. Areo of project impoct (.`,•Aare or enter, countrfu., I1. Est; o"' nu.Ler ( 12. Type of application U BrentWCio -Scb1dbT' �25ti iC 'C1- of persons I A-fticwr C-Revision `E-lubmcntatiop ..�. .n 1':' ,t•..: .., ., f bone(iting . o2• $Tzxlttir•Q�d';C.entiS :'I'r_aci: 3�3 8-Rcncwa2' D-(onttntaston 3031 mast Cocit'ra 'Costa Count �A 6;2700 s- rens,nj p.on.nlr Je Nrr) Q 7 y I 15: Type of Change tFor lac or 77E) f 13. PROPOSED FL:1D:::G 1:. C0::GRE551014A_ DISTRICTS OF: .'.-Incrcarr doliets F-O,ter a, FcdcraI S 252 57j _00 0. AppiiLant b. Project 13-Ucctease dollars C-Increase duration'. b. 1pyGc rnt •(t0 ?dumber 7 )'umber 7 D-Dccicasc duration:-" c. State 00 16- Project Start Dote :7. Project eject UwoTion E-Cancell'aotiotwn d. local VU 1t. mo. .ay tunths 10 (Ent.r� r J.rr ( )•i'r e'rr'�(•� ^ 000 c. Otl.t•r _(10 16_ •t Yr. ,mo. day f 19, Existing Federal : nnti icotir.n num or Esl:motrd dote to be I (, Toto( $ 252, 75 •00 svbmittrd to F_d. Agency 17 jr/q i0. Federal Agency to'.nceive request (Namc. CAIy.State.ZIP Code) 21, Remarl s added (See See.rY) Economic Development Administratican, Seattle, Wn O Yes ®rap _- 22, a, To the best of my kno..Irdize and i.clief, b. If rrquired be Q.a•lll Circular A-95 this application Was No Itesponsr data to this prcapplicstiun/app licat:on submatted, pursuant ro instiLcunns tbcteen. to appitr Fcsponsc Attached The are uue and cnuert,the d.'cumcnt has priate elcaunFl.ouaes and all ,esron.en are attached: U li^ Leen duly authorl,rd by else ro.erain)e is v4 -Se J jj ore i n J e7r ar.r.-house- t: rp Lndy of the applicant and she applicant fl) Qt:F3.0 O ` IP�an es earGth �A ® Q F- cont -ill comply a-ish the attached assu91 (2) AS�oCe Bay Area CSQverIlITl�nts C] "• cert:f.c. antes it the assistance is apptn.rd. l3) See Attachment/1 Q w Y 23. a. Typed name and title b. Si6uatur e. Urate signt•d Certifying Tim. B. Bristow, �/ /r L ��• j S'r_ mc. day 1.t:a en Superintendent G%�.�, .�J , v, 1976 11 5 2:, Agency namei 25. 1'91. mo. day • - Application 6 preened 19 t^1 76, 0.9ors-otional unit 27. Adm:n:strot:.e ofl:ce 2E. Fcde.al opal:'nt:on ID u 29. Adr.ess 30. Fcdorol grant ID - wl • 4 j a 31, Action tote. 32. FUNDING- 33. Aer:on Year raonth day 34. Sto't:np Yg- mo. Jay f -- i) [--In. A.. &d a. FeJcral S -00 dote 19 date 17 U b. Rrtrctrd/ b. A •.cant .UL u 1] D�_ ^•t 1`p• 35, Contact for udJ:t:enol :n[o.'not:on 36, Ending Yr. mo. J.ay uC�=- Arrc.ned e. ?t.tu• _ .00 (.�wm....J rel.-rJ,..n.n...nLeQ dela 19 'a to. 'mend- 37, Rrn.nrLs od3ed (Swr S.e. d. l...t a I UU 1Y-d Eahlblr 1-72-b) 0 d. Urlr.Ird e- ttthr r .ttU Yes No 33. o. In ul.na•al•✓•r al I'nl, .nr eo.'a.r... ...c$...I I.om.1'....nR- I,. Fe.le,o) Agency A-95 Official- u Frdr.of Ayeney L.w•r: .r.r ca.naorrrrJ. If err n•t .rsp.•nu r. d..r un.Ir. p...r i. (Yw�.. ...jLkr•l.n..e no,) � ) A•SS Acton ti%lli (•.,cuts A.75• n tr.Iron a h.swR n.sdr. C i�f I Vseo•.- L)c t•e00-9170 BRE TTr'100D UNION SCIJIOOL DISTRICT 6REATW000 SCHOOL DISTRICT OFFICE - CARIN SCHOOL EONA 14ILL SCHOOL TEL. 634"3408 TEL. 634.3343 TEL. 634-3548 250 FIRST STREET BRENTWOOD. CALIFORNIA 94513 January 21s 1974 John B. Clausen ' Office of County Counsel Contra Costa County Cour House Boa Floor 0 0 B JC 69 Fi.%rtinoz California 9 553 Attn: PlAr. Janes A. Klinkner Doar Six%: pursuant to our telephone conversation of 1/18/74. i wish to inform you that the Brsnt:;ood union School District Governing I3oa-rd at their regular raoe t^ng on January 16, 1974 instructed me to request the assistance of your office in the preparation of all necessary doetzrients required -o initiate the placement of a bond issue before the. voters at the tir:s of the general primary 62ection on .;uns 1,,, 1971!. the .purpose for this olection will be to gain voter approval to ;ssus bonds as putlori.Zed in the Cali i'.-�rnia 2ducation Code, Chapter 7, Section 21701, b, c and f, in the amount of $61,0,000 -o cover all costs of construe-ion including furniture, equipment, tac ts, inspection end fse.s of a now classroom building at the Garin School and to do ainor re:._odeii.ng and arld a physical education dressing facility to our multi-purpose building at the ]+dna Hill School. Your assistance in the preparation of official documents, ro�_ces,_a4. eonasctad with this manor is greatly appreciated. • Sincerely, i ►vil I i I+a B. Bristow Distri et Superintendent l RRENT FOOD UNION SCHOOL DISTRICT BRENTWOOD SCHOOL DISTRICT OFFICE - GARIN SCHOOL EDN^ HILL SCHOOL TEL. fi34-3408 TEL. 634.3343 TEL. 634-3S48 2SO FIRST STREET BRENTWOOD. CALIFORNIA 94513 :ioverber I% 197k Jahn B. Clausen Office of County Goimsel Contra Costa Co my Court Rouse: op Floor O Box x 6 9 I:art;nes, California 9;x553 Attn: Mr. Jaros g. Klinkner Dear Sir: Pursuant to our telephona conversation S wish to inform you that dua to the closeness of the provious bond elac tion the Brentwood Union School Dictriet Govornirg Board at their regular maeting on 11/13/7.4 instrac ted re to request again the assis 1. of your office in the proparat-ion of all necenzary docuawnts required to initiate the place-ent of the band ;asue before the, voters at the tuna of the school board member election on Yaroh 43 1975* The Purpose for -ha election is the same as the previous election, to gain voter approval to issue bonds as aut lorized in tha California Code,* Chapter 72 Section 217018 bjr e, a and f, in t a of $650,0000 to cover all costs of constvaction including ftirnitures ec,Luipnnt, tests, inspections and fees of a new classroom building at the Garin School and to do ninor remodeling and add a shower room - locker room facility to our raultiaa.�rose building at the Edna Hill School, Your assistance, in the preparation of osI"icial doe=.—msnts, notices, etc. connected lai tb. this =tter is greatly appreciated. Sincerely, .::.. �>�i21�.sm B. BT•istow Di s tzict 3.a3rl6 ala iia =A nt Brentwood ` Dn.�.; oncio ., of Dist, W.M. w .164i IN THE BOARD OF SUPERVISORS OF COIT 'TY, STAT_: OF CALIFORyIA? ^ L IN TH113 MATT ELER OF ) `Request of Liberty Union High School ) District with respect to School Facility ) April 4, 1978. `Dedication Ordinance No. 78-10. ) This being the time fixed for hearing on the findings of the Liberty Union High School District that conditions. of ,overcrowding exist trithin said district; and Mr. Lou Bronzan, Acting Superintendent of the Liberty Union High School District, raving appeared and requested the Board to concur with the findings of the district :rith respect to implementation of the school facility ordinance, number 78-10; and i:r. Charles Pringle, P. 0. Box 658, Brentr:ood, Ca. , having appeared and cormiented that he eras of the opinion that implementation of said ordinance in this instance would be an Inequity to a builder/developer as tell as an individual building his o%-:n }_orme, and that although he did not oppose funding of schools, he uas of the opinion that the Liberty Union High School District Board should find methods of funding other than adding on building fees and taxes; and 11r. Dean L•aField, representing the Associated Building industi of :.orthern California, having noted that . said Association had strongly supported Ordinance 78-10 (implementing SB201) , but had conveyed the intent of the Association to revietr each and every finding submitted to the Board of Supervisors by a school district; and I.-Ir. LaField having advised that after receiving the . findings of the Liberty Union High School and. reviewing same in the context of State La--r and the County Ordinance, the Association believes such findings to be deficient and .unconvincing in several respects; and Mr. Bror_:.an having commented that the Liberty Union_ High School is presently using portable facilities to accommodate their enrollment a=id that the school is expecting an increased enrollment due to completion of many neer horses in the area, and .:inasruch as 50; of the students are bussed, the school does not have the option of split—scheduling; and Supervisor W. H. Boggess having commented that approval should not be perfunctory, that provision of the Ordinance should not be considered a ;;irdfall, and that the individual districts need to consider advanced planning for anticipated needs, and inasmuch as Mr. LaField had indicated that he felt there i'•:ere deficiencies and inadequacies in the facts submitted . 'by the dis.0-rice, he suggested that the hearing be continued so that staff could review the material; and County* Counsel having called the Board's attention .`Ao `the fact that earlier this day it had fixed April -18, 1978 at 10:35 a.m. as the time for hearing on requests of time Brentwood, Garin and Edna Hill Ele:ientary School: and hay .rcr recommrended that this hear!.-,-.r be continued to that date ::::d time so tha,, the applications -may be considered together inasir,+ich as those ele:sent-ery scho •?.:; are in the same tax area as the Liberty Union High School District; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is APPROVED. PASSED by the Board April 4, 1978. I hereby certify that thn foregoing is a true and 'correct copy of an order entered o:: the minutes of said Board . of Supervisors on the date aforesaid . Witness my hand and the Seal of the' Board of Supervisors affixed this 4th day of April, 1978. J -� . . R. OLSSO?J CLERK . ....... . . . .... - B /fes :7 v t h M. Varirucchi, Do ut Clerk p Y _; cc: . Liberty Union High School District Director of Planning : County Counsel County o t • t ,• ldmin3 s rato� Superintendent of Schools t; P Building Inspector t0 r - 4. s. .1 YY .. .. .. .. ..n. .. .... ..,- - : :i • : .-.. ,. ...::•.i.::-. tau• .2 ....7 .. ... .. _ .tae-.... . .......... ... :. .. .. .....a vp. .........: ........ ......w..y-.�.. .... ...:.,. ... ...... � Yui--`� •4�N - ..:. ....C: - ,l i'n ....... .. ... <., ..1.:.. L,1~tiY ' .. :.. .,........ :. ....... - ..T. ::.:...... .... ...'i«.. - In the Board of Supervisors of Contra Costa County, State of California April 4 . 19 78 In the Matter of - Hearing on Request of Bear Ridge Partnership and Jokin Collins (2193-R7) to Rezone Land in the Orinda Area and Preliminary Development Plan. This being the time fixed for hearing on the recommendation of the Orinda Area Planning Commission with respect to the request of Bear Ridge Partnership and Mr. John Collins, applicants and owners (2193-RZ) , to rezone certain land in the Sleepy Hollow area of Orinda from Single Family Residential District (R-20) to Planned Unit District (P-1) and the Preliminary Development Plan in connection therewith; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Area Planning Commission certified the environmental documents as being adequate and concluded that the 20-lot project does conform to the Draft North Orinda Specific Plan; and Mr. David .Bc3ne, architect representing the applicants, having stated that -he project application was delayed pending preparation of the North Orinda Specific Plan and that it now complies with the proposed plan; and Mr. Collins having requested that the Board consider permitting development of an additional lot (C-4) which had been deleted by the Area Planning Commission; and Mr. Martin B. McNair, former President of the Orinda Association, having appeared in support of the proposal and stated that the project complies with all the requirements requested by the various committees and agencies. concerned; and The following persons having objected .to the proposal and _ stated that increased traffic on narrow roads in the area could create safety problems: Mr. William L.- Wagner,- representing Sleepy Hollaw Safety Planning Committee, presented petition signed by appro_cimately 534 residents. -requesting reduction of lots to 14 in accordance with the Orinda General Plan or provision of sole access to the subdivision from Bear Creek Road; Mr. Wingham Liddell, 24 Tappan Lane; Mr. John A. Zivnuska, 27 Bear Ridge Road, objected to certification of Draft ESR and questioned access to the subdivision o rer private property; 1�� Mrs. Sally Rubinstein, 157 Lombardy Lane; Mrs. Charlotte Rieser, 45 Tarry Lane; Mrs. Greenlaw, 21 Snowberry Lane; Mr. William Strickland, 85 Tarry Laze; Mrs. Dianne Wagner, 46 Tarry Lane; and Mr. Boone, in rebuttal, having stated that the majority of the neighbors' concerns had been addressed at the Area Planning Commission hearings and having reiterated his .request that the proposal be approved; and Supervisor R. I. Schroder having stated that previous Orinda Area Planning Commission and community meetings indicated the desirability of single access to the subdivision from Lombardy Lane, and having expressed the opinion that elimination of six lots would not significantly effect -the traffic problem; and Supervisor Schroder having recommended that the hearing be closed and that prior to making a decision -the Board merabers vie.v the property site and obtain clarification from the Planning staff on the issues of compliance of the EIR with CEQA requirements and the right of access for future residents on a private road; and The Board members having discussed the matter, IT IS ORDH r that the recommendation of Supervisor Schroder is APPROVED and at 11:30 a.m. is FIXED for decision on the rezoning request of Bear Ridge Partnership and Mr. John Collins. PASSED by the Board on April 4, 1978. CERTIFIED COPY cc: Bear Ridge Partnership I certify that this, is a rim. tante s rorroet rop.• (,f the or.'Qinnl itnra^i�rtt aitch i_: on file 4t my n!flrP. Mr. John Collins and that it ^asst•.!' ::;,nytod b,' the 13mird n[ Director of Planning 4upervii=•-t r.:! C•:•n•a i'•t::- in,ttt{-. California. mt the date shmrn. -ATT f:"IT: .i. ?t. C.nt:ant: Clerk F(r;-offit-lo Cie:is U:::aid Board of SiipeMlinnt. yY Deputy Clerk. �� p on Diar:a M. Herman 164 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 UL In the Matter of - Presentation with Respect to Social Service Department' s "Plan for Deployment of Staff." Mr, Bruce Peaslee, President of Social Services Union, Local 535, having appeared this day and requested the Board to consider interceding and postponing implementation of the Social Service Department -s "Plan for Deployment of Staff"; and Ms, Joan Braconi, Field Representative for Local 535, having expressed concern that the proposed short-term deployment plan would have an adverse effect on community services and staff morale, and having supported development of a long-range plan for service delivery; and Ms. Kathleen J. Dorosz, representing the West County Line Supervisors in Non-Specialist Assignments, and Ms , Paula Ely, Social Service worker, having concurred with the comments expressed by Local 535 representatives; and The Board members having discussed the matter, IT IS ORDERED that Mr. R. E. Jornlin, County Welfare Director, is REQUESTED to submit a report on the concerns of Local 535 and Social Service employees. PASSED by the Board on April 4, 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 Welfare Director Supervisors Director, Human Resources axed this 4th day of April 19 78 Agency . County Administrator Social Services Union ( SSON, Clerk Local 535 BY beputy Clerk '� Ronda Amdahl H-24 4177 15m ��•� In the Hoard of Supervisors of Contra Costa County, State of California April 4 0 7 78 In the Matter of Releasing a Tax Bond Subdivision 4687 , Brentwood Area The Public Works Director having recommended that he be authorized to arrange to refund to Founder's Title, a $12,000 cash bond posted to insure payment of taxes (Auditor's Deposit Permit Detail Number 139485, dated September 7, 1976) in conjunction with the filing of a Final Map for Subdivision 4687, Brentwood Area. The Final Map for this Subdivision was never filed and therefore the County has no reason to hold the bond. It is by the Board ORDERED that the RECOMMUMATION of the Public Works . Director is APPROVED. PASSED by the Board on April 4, 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 Departrmrit: Public ttiorris (ID)Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director — LD affixed thisYth day of April 19 78 Founders Title P. 0. Box 324 Ccncord, CA 94522 J. R. 0LSSON. Clerk Planninggy Deputy Clerk Sandra Z. �kie�son H-24 4/77 15m 1` 6 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Compromise Settlement of Medical Services Account John iilli.ams, Jr. on recommendation of the County Lien Committee IT IS BY THE BOARD ORD= THAT the County Auditor-Controller is HEREBY AUTHOPIZZED to accept the sum of $48.00 from John Vil.liams, Jr. as Compromise Settlement of medical services account totaling $96.00. PASSED by the Board on April 4, 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 Originating Dept: Auditor-Cont-olle�upervisors CC: County Administrator - 11cGraw County Counsel - Flr nn affixed this a th day of Apr i I , 19 7 8 J. R. OLSSON, Clerk By s�r�/� ( (--f��. Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson 16 In the Board of Supervisors of Contra Costa County, State of California April 4 , 0, 19 78 In the Matter of Compromise Settletrent of Medical Servic s Account Lynne Lowrie On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED BY of $26e25aCounty mmpromiseCSettlementller lof Meeddical ServiZceess account foto accept re sum Lyme of � 3 5 Lowrie totaling $394.89• PASSED by the Board on April 4, 1978. a 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Dept: Aud=-tor-Contr011er5upervisors cc: County- Administrator - McGraw affixed this 4th day of April 19 78 County Counsel ✓ J. R. OLSSON, Clerk gy ✓l��/71 ! ,� c� i(�c%>�—•�_. Deputy Clerk H 24 12174 - is-M Jarnie L. Johnson 168 In the Board of Supervisors of Contra Costa County, State of California Anri1 4 I9 _7R In the Matter of Compromise Settlement of Medical Services Account James W. Coleman On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED THAT the County Auditor-Controller is HERE3Y AUTHORIZED to accept the sum of $197.51 as Compromise Settlement of Medical Services account for James W. Coleman totaling $296.26. PASSED by the Board on April 4, 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 Originating Dept: Auditor-Controller Supervisors CC: County Administrator - McGraw County Counsel - Flynn affixed this 4t day of April 19 78 J. R. OLSSON, Clerk 8� •(r' � _�'_�:�� Deputy Clerk H 24 J2/74 - 15-M Jamie L. Johnson � F9 l In the Board of Supervisors of Contra Costa County, State of California Anril 4 . 19 78 In the Matter of - Election or Appointment of the County Superintendent of Schools. The County Administrator having this day advised the Board that April 7, 1978 is the final date for submittal of ballot arguments relating to the June 6, 1978 proposition pertaining to election or appointment by the County Board of Education of the County Superintendent of Schools; and The Board having considered said matter and having determined that it would not submit a ballot argument, but having noted that the County Board of Education might desire to do so; IT IS BY THE BOARD ORDERED that the Clerk of this Board is REQUESTED to inform the County Board of Education through the Office of the County Superintendent of Schools of the determination of the Board on this matter. PASSED by t^e Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Superintendent of Schools Supervisors Board of Education affixed this 4th day of April 19 78 County Clerk Registrar of Voters J. R. OLSSON, Clerk B Deputy Clerk Jamie L. Johnson H-24 4/77 15m i'o In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 4 , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition Grayson Creek, Pleasant Hill W.O. 8535-7520 IT IS BY THE BOARD ORDERED that the following Grant Deeds, Right of Entrys and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said Entrys and Contracts on behalf of the District: Deed, Contract & Reference Grantors Entry Date Payee Amount Grayson Creek Anton Zupan & 3-21-78 Grantors $175.00 E. Louise Zupan 2573 Clark Lane Walnut Creek, Ca. Grayson Creek Glenn S. Gragg 3-27-78 Grantor $845.00 251 Boyd Road Pleasant Hill , Ca. The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept Deeds from the above named Grantors for the Contra Costa County Flood Control and Water Conservation District. PASSED by the Board on April 4, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 4th day of April 1978 cc: County Auditor-Controller Flood Control J. R. OLSSON, Clerk By\ ��h r�l�Lui - ,(�'c" .0 Deputy Clerk Patricia A. Bell H-243/7615m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 7A In the Matter of - Report of the County Planning Commission on the Request of Raymond A. Vail & Associates, Applicant, (2201-RZ) to Rezone Land in the Oakley Area. Stuart Rudorfer, Owner The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Raymond A. Vail & Associates, applicant, (2201-RZ) to rezone approximately 3 acres fronting 264 feet on the southerly side of Polo Lame, approximately 1,056 feet west of Live Oak Road, 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 2, 1978 at 11:05 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on April 4, 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. Stuart Rudor fer Supervisors Raymond A. Vail & AssociatebNxed this 4th day of April 19 78 Director of Planning // J. R. OLSSON, Clerk gy ;� A;- �f_,, Deputy Clerk D'_ana M. Herman H-24 am ism ; . RECEIV]ED CONTRA COSTA CO TY ;C y i� PLANNING DEPARTI ENT MAR J. R. O:SSON GL=_3;C BOARD OF 5UP �pNTi:a C�Sra �= TO: Board of Supervisors DATE: 22 NhrchI197S Contra Costa County FROM: Anthony A. Dehaesus SUBJECT: pE-ZONING: R.A. Vail $ Assoc. (Applic) Director of Plann' Stuart Rudorfer (Owner) 2201-RZ - 3 Acres, A-2 to R-40 - Oakley area (S.D. V) Attached is Planning Co. "ssio Resolution #28-1978, adopted by the Planning Co�iss- ion on Tuesday, March 21, 9% , by a vote of 6 AYES - 1 ABSEI\rf (Carolyn D.Phillips) . This application for rezoning from A-2 to R-40, was reviewed by the County Planning Commission on Tuesday, 14 March 1978, and was approved for a change at that time from A-2 to R-40 by a vote of 6 AYES - 1 ABSEPlT (hfi. V. Walton, III) . The property is described as fronting approximately 264-ft. , on the southerly side of Polo Lane, approximately 1,056-ft. , west of Live Oak Road, in the Oakley area. The following people should be notified of your Board's hearing date and time: r4r. Stuart Rudorfer (Owner) Route #1, Box AA231 Oakley, Calif. 94561 R. A. Vail Associates (Applicant) 101 Railroad Avenue Antioch, California 94509 AAD/v Attachments: Resolution, Findings Map, Area Map, Neg.EIR, Staff Report, Minutes. cc: File 2201-RZ Supervisors, District: I, II, III, IV, V. vr:th board ord.. Resolution No. 28-1978 RESOLUTION OF THE COUNTY PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY RAYMOND VAIL & ASSOCIATES (APPLICANT), STUART RUDORFER (OWNER), (2201-RZ) IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE OAKLEY AREA OF SAID COUNTY. WHEREAS, a request by RAYMOND VAIL & ASSOCIATES (Applicant), STUART RUDORFER (Owner), (2201-RZ), to rezone approximately 3 acres of land in the Oakley area from General Agricultural District (A-2) to Single Family Residential District (R-40) was received by the Planning Department Office on November 21 , 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on December 28, 1977; and WHEREAS, after notice thereof having been lawfully given, a public hearing - was held by the Planning Commission on Tuesday, March 14, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, no one appeared to speak on this application either in favor or in opposition; and WHEREAS, the Planning Commission having fully reviewed, considered and evalu- ated the staff presentation and staff report and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of RAYMOND VAIL & ASSOCIATES (Applicant), STUART RUDORFER (Owner), (2201-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 entiled: A PORTION OF THE DISTRICTS MAP FOR THE EAST ANTIOCH AREA, INSERT MAP NO. 28, AND THE DISTRICTS MAP FOR THE OAKLEY AREA, INSERT f-AP NO. 30, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1 ) Significant subdivision to five acres and below have occurred in the area. Several requests for R-40 Zoning have been recently granted in the immediate area. (2) The site is presently below the five acre minimum required for the A-2 Zoning District. Public :dater is available to the site subject to the Oakley Water District's drought policy. The new zoning anticipates the East County Area General Plan and reflects the fact that commercial agriculture is no longer viable in the area. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Commission itRicro;� rn,cl vrii�l iJoa�l o�c�t Resolution No. 28-1978 shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, March 14, 1978, by the follow- ing vote: AYES: Commissioners - Milano, Compaglia, Young, Phillips, Stoddard, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - William V. Walton, III. ABSTAIN: Commissioners - None. I, Donald E. Anderson, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the lair on Tuesday, March 21 , 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - 1 =iano, Young, Stoddard, Walton, Compaglia, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners - None. C irman of the Planning Commission o the County of Contra Costa, State of California ATTEST: Secr tar ' f the Pla Commissi of the y9 y o ortra os a, State of California -2- Ucfonimed %vitn board ordrr D r t 1 !'•! t ..�., i 1't I ) I t.. i!1 J. 14 7 f �=:'► 1 ' 1 � 1 � 11f � 1 1 �' >,' 1 1 1 1 x 1 1 1 1 � 1 1 ' � ',-j � 1 . 11 � � �E tk 10 ��.._!.� ��� -,'' :.:•... . . •sem I '�• ;' ; f ; R-4U 'R-40 moi- •. A-2 . ,�. = U 1 Cl,ctil:ran of the Contra Costa County f I'lanni„g Commission, Stat; of Califcr,i:iu, do I,c-iL-by certify r 11101 Il'is is a flue crid collect copy of ;� �1���•lad.�3..�rsRI�FS�s_tr�ts•r�L='inF�="��.�.���-��€� .� indicating thcleon the decision of tiu. Contru Costa County Planning Commission in the matter of1 RA--,t.L41�mU VA1LA gS-%AC1i3��s . ,/z-, r +G,r11(]It ll:li 1-1 Uf tF,C: �.C}Y,t Si'CU:tCS CUVnt� j P!unninu ion, S)"cle of Calif. i= ATTLSI• j _ �j ' SeCI' -1 1y of th Contra Coslo Count; — ! Pludling Con's; fission, State Cf Calif. Iaidings Microfilmed with board orc6r CONTRA COSTA COUNLY i'LANN ING DEPARTMENT NOTICE OF Completion of Environmental Impact Report F-'7XX-]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 Kristin nhlson Contact Person PROJECT DESCRIPTION: RAYMOND VAIL & ASSOCIATES (Applicant) STUART S. RUDORFER (Owner), County File 2201-RZ: The applicant requests to rezone approximately 3 acres from General Agricultural District A-2 to Single Family Residential District R-40. Subject property fronts approximately 264' on the south side of Polo Lane approximately 1056' west of Live Oak Road, in the Oakley Area. It is determined from initial study by KrisFin nhlsnn of the XXXlPlanning Department that this project does not have a significant effect on the environment. ® Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine $ Escobar Streets tifartinez, California r� l� Dat PostC. L.0� 1391 Final date for review/appeal I5qs � By JANI1 a Planning Depart en Representative 11J'►icroF:;mccd viith board orc6v ' The Project Will Not Have ASigni[icant Effect On The Environment ` This site was included in m Commission lnbiobad Rezoning of a larger area LoR- 4O (22O4-RZ)- On December 20, 1977, the Commission rescinded the Initiation to ' rezone the expanded study area including this parcel. The major impact of the proposed rezoning and subdivision is a cumulative one of approving requests for one acre lots on a piecemeal basis which makes it difficult to plan for public improvements. Proliferation ofseptic tanks on one acre parcels is also a concern since the soil has rapid permeability and ground water contamination could become a problem. Although public water lines are in proximity to the site, no subdivision should be approved unless the applicant proves ho/she has H2O available now under the District's drought policy. The applicant requests a variance of 36,000 + on one parcel. This [uexcessive in ' view of septic tank use and access. Only 2 lo[oshou{d be approved. � Miciofi!rn,—J with board qr�4v ` ` ` / ' � , ^ . ` ' - ^ ' ' In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 Z$ In the Matter of Resignation from the Human Services Advisory Commission. Supervisor W. N. Boggess having advised that he had received an April 3, 1978 letter from Mr. Karl 0. Drexel tendering his resignation as an at-large Commissioner on the Human Services Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Mr. D-exel from said Commission is ACCEPTED. PASSED by the Board on April 4, 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. Witness my�hand and the Seal of the Board of CC: Human. Services Advisory Supervisors Cos-�+�.�iss;on � of~C'ixed this 4th da of April 19 78 Director, Human Reso,irces Y Agency , County Administrator ^J R. OLSSON, Clerk Public Information Officer C ( County Auditor-Controller BY + ► Ci �'►; �, i Deputy Clerk Ronda Amdahl H-24 4i77 15m 1719 In the Board of Supervisors of Contra Costa County, State of California April 4 19 73 In the Matter of Request to Solicit Funds Door-to-Door After 7:00 p.m. Ms. S. A. Stephenson, Canvass Coordinator, Alternatives for California Women, 530 - 40th Street, Suite 1, Oakland, California 94609, having appeared before the Board and requested that the County Ordinance Code be amended to permit solicitation of funds door-to-door until 9 p.m. inasmuch as soliciting is now limited to the hours of 8 a.m. to 7 p.m. ; and Ms. Stephenson, having explained some of the programs her organization is sponsoring, with funding for these activities being dependent upon donations, and having indicated the desire of said organization to solicit after 7 p.m. ; and Chairman R. I. Schroder having commended IIs. Stephenson for the community service programs her organization is promoting, and having commented that he believed the Ordinance permitting solicitation to 7 p.m. to be adequate; and Board members having discussed the matter and having concurred with Chairman Schroder, IT IS ORDERED that the aforesaid request is DENIED. PASSED by the Board on April 4, 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: Alternatives for California Witness my hand and the Seal of the Board of Women Supervisors County Counsel affixed this 4th day of April 19 78 County Sheriff-Coroner County Administrator J. R. OLSSON, Clerk r c. i. Deputy Clerk Patricia A. Bell 1 0�) H-24 4R7 15m t In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Spence and Cranson, Applicants and Owners, (2162-RZ) to Rezone Land in the Danville Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Donald L. & Bernice D. Spence and Lewis & Mildred L. Cranson, applicants and owners, (2162-R2) to rezone .62 acre fronting approximately 100 feet on the :vest side of San Ramon Valley Boulevard, approximately 507 feet north of Hooper Drive, Danville area, from General Agricultural District (A-2) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 2, 1978 at 11:25 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 VALLEY PIONEER. PASSED by the Board on April 4, 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: Donald L. & Bernice D. Supervisor Spence affixed this 4th day of Aoril i9 78 Lewis & Mildred L. Cranson Director of PlanningJ. R. OLSSON. Clerk Byte Deputy Deputy Clerk Diana M. Herman H-24 4177 15m rM'► .--` nl RECEIVED 4 MAR 4/0 11973 CONTRA COSTA COUNTY J. A. o PLANNING DEPARTMENT CLERK BOARD N CONTPA o ttPER+/r� s B . CCO. -Oeptatp TO: Board of Supervisors DATE: March 29, 1978 Attn: Clerk of the Board /1 )! FROM: Anthony A. Dehaesus ; SUBJECT: REZONING _ Spence and Cranson Director of Flanni g .62 acres - # 2162-RZ - Danville area Attached is San Ramon Valley Area Planning Commission Resolution No. 28--1978(SR) adopted by the San RamQtn Valley Area Planning Commission on Wednesday, March 22, 1978, by a vote of 6 A'4ES (Absent: Olander). This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, March 8, 1978 and was approved by the Commission by a vote of 5 AYES (Absent: Kennett & Meakin). The applicant is requesting to rezone .62 acres from General Agricultural District (A-2) to Retail Business District (R-B). The property is described as approximately .62 acres fronting approximately 100 feet on the west side of San Ramon Valley Boulevard, approximately 507 feet north of Hooper Drive, in the Danville area. The following people should be notified on your Board's hearing date and time: Donald L. & Bernice D. Spence 3335B Northwood Drive Concord, CA 94520 Lewis & Mildred L. Cranson 8774 Longford Way Dublin, CA 94566 AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes, Negative Declaration cc: File # 2162--RZ Supervisors, District: I, II, III, IV, V Microfilmed with board ordw RESOLUTION NO. 28-1978 (SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMNDATIONS ON THE REQUESTED CHANGE BY DONALD L. & BERNICE D. SPENCE AND LEilIS & MILDRED L. CRANSON (APPLICANTS & OWNERS), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, a request by DONALD L. & BERNICE D. SPENCE AND LEWIS & MILDRED L. CRANSON (Applicants and Owners) (2162-RZ), to rezone land in the San Ramon area from General Agricultural District (A-2) to Retail Business District (R-B), was received by the Planning Department Office on August 1, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted August 31, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, March 8, 1978; and WHEREAS, the San Ramon Valley Area Planning Commission having fully reviewed, 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 DONALD L. & BERNICE D. SPENCE AND LE14IS & MILDRED L. CRANSON (Applicants and Owners) (2162-RZ), be APPROVED for change from General Agricultural District (A-2) to Retail Business District (R-B), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO. 21, AND MT. DIABLO DIVISION, SECTOR 7, CONTRA COSTA COUNTY, CALIFORNIA. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning is in conformance with the General Plan. (2) It is consistent with adjacent uses. (3) It is contiguous to an area already zoned R-B. 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. Microfilmed with board ordor RESOLUTION NO. 28-1978(SR) 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 8, 1978, by the following vote: AYES: Commissioners - WRIGHT, OLANDER, BEST, BUROW, YOUNG NOES Commissioners - NONE ABSENT: Commissioners - KENNETT, MEAKIN 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, March 22, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - BEST, KENNETT, MEAKIN, BUROW, WRIGHT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE A . Chairman of the San Ramon Val ey Are Planning Commission of the County of Co tra Co ter, State of California ATTEST: l r . Sec terry of the Sa rRamon Valley a Plana' Casio of the Corty of Coat Costa, State of California RECEIVED h1 ;RR "'� i9=3 j. a. O:SSON CLI BOARD O� Sui' RVISORS COS. CO. - 2 - � �1� 'v )),_\J % �___-_J 1 •� �/ /-� epi/. :/'i• -.t"->X i •�.♦ „7Tt�/ // //' /G:- mss �� -� ��`� /J•a 77� P"I-10 / I R-10.1 Rezone LI A-2 ";� - From AZ To �� \\.I L 1 f� i� / / //� P , , , , 1 r 1. i ��rrrr±rl 'R-B •tl `.' \"'�� r.;�{r S, ,. �_ •-�, '� /i A. 1 lea,`\1 \/ i 1" = 800' I, A.H- Yor WG Chairman of the San Ramon Valley Area Planning Commission, State of California, do hereby certify that t1iis is a true and correct copy of A Fog-t-IoN OF -THE DIS-ra ir--rc MAP EOR THE AN RAMoN AREA IMSE T MAP NO Zl, AND MT DIARI Q DIVISICL4 �5r=CTOR 7 CONTRA COSTA CouNTY, CALIPORALA. Indicating thereon the decision of the San Ramon Valley Area Planning Commission in the matter of DONALD + BERNICE SPENCEj FWIS +- MILD REL� CRANS�N T 2162- RZ Chairman of the San 'anon ally"y Area Planning Commission, ate of California ATTE T: Secr�tar of the San Ramo Valley Area /� Plarfning Cornthission, State of California �indin J fY1a 8) /:Microfilmed with board orc6r CONTRA COSTA COU;dry DEPARTMENT NOTICE: 01: lCompletion of Environmental Impact Report XXX 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 (41S) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: D. & B. SPENCE AND L. & M. CRANSOiN (APPLICANTS AND OWNERS), COUNT' FILE 2162-RZ: The applicants request to rezone approximately .62 acres from General Agricultural District A-2 to Retail Business District R-B. Subject property fronts approx- imately 100 feet on the west side of San Ramon Valley Blvd. approximately 507 feet north of Hooper Drive, in the Danville area. (CT 3452) The Project Will Not Have A Significant Effect On The Environment The Proposed rezoning is consistent with the General Plan, adjacent zoning district, and surrounding uses. Presently, the applicants have an illegal use on the property which is under order to be removed. Construction of any further structures on the subject property should be done following recommendations of a Soils Engineer about the high liquefaction potential. It is determined from initial study by Margaret Coulter of the F-17Planning Department that this project does riot have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine 1 Escobar Streets Martinea, California Dat Pos ed '3id IM9 Final date for review/appeal By Planning Departmen Representative Microfilmed with boars! ordar An9 1;74 I C�1 I { In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Allocation of Third Year Community Development Contingency Funds to the City of Lafayette L.R The Board having received a March 10, 1978 memorandum from the Director of Planning regarding a request from the City of Lafayette, wi.th concurrence from the Town of Moraga, to utilize $40,000 of Third Year (1977-78) Community Development Block Grant Funds currently held in the contingency budget line and earmarked for the Town of Moraga for construction of a pedestrian bridge linking a publicly-assisted housing project with downtown Lafayette; and The Director of Planning having recommended that the request be approved; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED Passed by the Board on April 4, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Planning Department affixed this 4th day of_ April . 19 78 Town of Moraga City of Lafayette J. R. OLSSON, Clerk County Administrator By ��;� � ��' , �s-,,,2/ Deputy Clerk Janie L. Johnson. H-243;7615m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Authorizing Acting Communications Director, Office of County Sheriff-Coroner, to Act in Behalf of the County on Matters Relating to Radio Station T.i npnsp Anal i coati ons IT IS BY THE BOARD ORDERED that Captain Alan Burton, Acting Communications Director, Office of the County Sheriff-Coroner, is AUTHORIZED to sign applications and otherwise act on behalf of the County of Contra Costa and all county agencies in the matter of radio station license applications and related Federal communications matters, effective April 5, 1978; and IT IS FURTHER ORDERED that the Federal Communications Commission is REQUESTED to refrain from acting on the basis of submittals signed by persons other than Captain Alan Burton and/or the Chairman of the Contra Costa County Board of Supervisors; and IT IS ALSO ORDERED that Board order adopted November 23, 1976, authorizing Roy H. Kong, Director of Communications, Office of the County Sheriff-Coroner, to act on behalf of the County on the aforesaid matters, is hereby RESCINDED effective April 5, 1978. Passed by the Board on April 4, 1978. t 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: Sheriff-Coroner Witness my hand and the Seal of the Board of cc: Administrator Supervisors Federal Communications affixed this tth day of Anri i 19_7p Commission c/o Sheriff J. R. OLSSON, Clerk Byem' Deputy Clerk Jamie L Johnson H-24 4r7 15m 8r;J[�) (.� i In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of - Authorizing Submission of a Proposal to Community Services Administration by the Community Services Program for Emergency Energy Conservation Program Funds The Chairman, Board of Supervisors, is hereby AUTHORIZED to execute and submit to Community Services Administration a grant proposal in the amount of $151,490 for an Emergency Energy Conservation Program to be administered by the Community Services Program from April 1, 1973 through March 31, 1979. APPROVED BY THE BOARD April 4, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : OEO Witness my hand and the Seal of the.Board of. cc: County Administrator Supervisors Auditor-Controller ofi:ixed this `''th day of April 19 78 Community Services Administration via CEO J. R. OLSSON, Clerk ByDeputy Clerk Jamie L. Johnson H-24 4/77 15m 189; • J; 1E 711-c"M"F4 COP.MUNITY StrvlCtS ADMINISTRATION - APPLICATION FOR COMMUNITY ACTION PROGRAM OR CSA USE) OATS ncccivto Porm Arj,,-oro,f o,if n No, 1 2 to SUMMARY OF WORK PROGRAMS AND BUDGET (Please type or print Clearly. See instructions on rctcrsc.) (CSA instruction 6710-1) 1 1, NAMIZ Or APPLICANT AGENCY Contra Costa County Board of a. NAmr. of mxacuTiva oinccTon a. PHONE (Includo area code) A. PROGRAM YEAR S. GnANTtr No, Supervisors for Contra Costa County CommunityFROM t:mLCQS Bea Goff (415) 944-3333 4/1/78 3/31 t�q 90195 &a _A_dM]_nj.S+rA+inn 6, .1Tntk.T Aootrrts 7. CITY S. STATE 9. ZIP CODE 10. PLAN YEAR 2265 Contra Costa Blvd. Pleasant Hill CA 94523 2 ❑ 3 F-1 4 ❑ 5 it, Ia. 13. - 4- TIME TABLE Is. 14. 17. to. 19,OTHan nrsowicuS \-40 : -0 5 T,A T�'M UN P1110n. ACTIVITIES REQUIRED TO ACHIEVE COAL PROGRAbj YEAR OTR. TRAINING AND TECHNICAL PA GSA FUNDS NO. AVAILAoLr. I or ASSISTANCE REQUIRED MOS. (Specify nmount 0 0111t-YEAR GOALS IST IST 2NO13nol ATH and source) -0 C) Emergency Energy . 0 Conservation Program Goals I . To provide and In- ( 1 ) 1 . Identify households to be 7 stall cellulose ( loose weatherized. 0 fill ) and bat type in- 2. Qualify households. solation material in th3. Coordinate 'the Integration of 3 attic space of low-In- qualified households Into the COME!, low-income elderij, Rehabilitation Program. and handicapped 4. Purchase materials and residents of Contra coordinate effective delivery Costa County. and storage. 5. Inspect completed weatheriza- tion for evaluation of 11 . To provide and In effectiveness. stall weatherstripping 6. With householder-s permission, for doors and windows, Caulking for cracks provide for ut'llity bill I comparison to gauge effective- and joints, glass for broken windows and ness of weatherization process. Data Evaluation and other Infiltration 7. Report findings to CSA. Reporting __r_e4Lar_dan±s, ±n the j 20- i 10 TO MINORITY C:.IITLnPr;13CS 21. TOTALS CARRIED FORWARD FROM PREYIOUS PAGES (l(any) 12. GRAND TOTAL 23. LESS ESTIMATED UNEXPEHOED FUNDS (Carryover) 24. NE'r ADDITIONAL FUNDS REQUESTED FROM CSA (item 22 minus 23) CERTIVICATIO?t 25. TH15 APPLICATION HAS Ur-CN (Cheek too"or "b"as appropriate.) plication has been forwarded to the State Covctnnr'S office. It is vindern1nod and A. C—I Aprtcvrd by thr tpplicant'r, O. M Reviewed by the nppIICnnI'5 AdmiAiRteting nnVeInIng ho-.1rd" bnatd and rLppraycil by its governing officials. Mgncd that nnY rrAnI received ns n result of this application will lie tkibjcCt to zz�111P�1-11:11c%,�Id id,it.ns &ovcrning CAP grants. PC. MIAMC AND TITLE OF' PRINCIPAL GOVEnMINC; OFFICIAL On PRINCIPAL OFFICER OF GOV ERN"I" OOARO 2T. S AT 6cni der--[i78 DATE 29. OAT OF BOARD AP- APR 4 1978 PRO P R 4 1973 CSA U 0 K M A19 JUN ;5 tFORMCnILY OEO FrIntA A 19.DATEE) AUG 71, MAY DC U5t:0 UNTIL EXHAUSTEOj � SUMMARY OF WORK PROGRAMS A14D BUDGET - Cotitinutition Shoot Contra Costa CountY Board of Supervisors -for Contra Costa County Community Services Administration . .`.~.^ . .^ ..- -- � provideincomo, low Income elderly and the handi capped residents of Contra Costa County. 150 minimum, 200 maximum households to be service 111 . To trainingtraining system.to low income training, Q�nt ' residents_ _ . jointsCos-to County community 3. Develop training delivery work and to provide 4. Select specialist needed to bat type Insulation Implement training. raterials for attic 5. Select and reserve training space weatherstrIpping sites. doors and windows, 6. Provide weatherization and caulking for cracks materials training for county and residents to install 7. Develop monitoring and evalua- j thoir own weatheriza- tion system. ion materials. 8. Implement monitoring and "pp' "^`"a/e'' 40-6" evaluation system. | ,_ -_- will be 9. Report findings to CSA ` provided I-raining & \ � mater|o |s \ | training V. Provido . and Information In ` conservation.energy � "pp "^'"a'e' r 100-150 seminars. ' persons will be provided � energy conservation � ' "'"^ "a' '~°' and ~~"~a ' t| public seminars In the three ' . . TOTAL THIS PAGE ' � ' �o L" ,"."^ °., 'Tc,t) ""' U3 - | SUMMA11Y OF WORK PROGIZWS AND BUDGET - Continuation Shoof J, y*, . � UV � Contra Costa County Board, of Supervisors . ___'_-~.'a | `, "j"° . .. .^" AND | � ) county geographic districts. 4. Develop relevancy questionnaire for participant Input. 5. Evaluate seminar feedback. 6. Report findings to CSA. / � / / ` / | / . V. Pr-, ..~ crisis ....` (5) 1 . Receive referrals and requests nti for intervention to prevent i �- -' services to . .v" .vcvxe / es`uuo`shardship and utility service .` of Contra Costa County. . i Minimum 65Maximum 95 2. Aid the low income and elderly ' families In negotiating with utility � .. .. ~.. , .~~~. isuppliers for service 3. Advocate the expansion of life line rate service to minimize utility service crises. 4. Establish evaluation system to monitor effectiveness. . . ' v| | provide | ` / . . . ' '" ' . . a./spv. .n/ /u" co*/ Referral Unit of the CAA, support to residents Identify problem communities. needing transportation. 2. Advertise the service - - - - To service Tewhere jobs, doctors and other 3. Meet with transportation - - - - � services are offered. providers and discuss the � problem . � ! 4. Provide for the partial � \ � ! subsidizing of program � eligible residents of Contra Costa County. � . | ` \ ' . � TOTAL TWSTAGE � � ocoFom^ wr, (T...)� �wo, ,/ �~ , ^ L1 ,�.,m, ` - 1 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of - Authorizing Execution of a Lease with Donald E. Maderious for the premises at 206 Parker Avenue, Rodeo. - 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 March 1 , 1978 with Donald E. Maderious for the premises at 206 Parker Avenue, R odeo, for continued occupancy by the Social Service Department. PASSED by this Board on Anril 4, 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. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 4th- day or April 19 78 cc: County Administrator Public Works Department J. R. OLSSON, Cleric County Auditor-Controller (via L/M) Byc�� /�j/T/� 5� / , Deputy Clerk Lessor (via L/M) Jar+ie L. Johnson Buildings and Grounds (via L/M) Social Service Department (via L/M) H -243..'76 15in 190 j L E A S E 206 Parker 525-527 Second Street Rodeo, California Social Service 1. PARTIES: Effective on APR 4 1978 DONALD EUGENE MADERIOUS, herein- after 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 3,852 square feet of office space, commonly known and designated as 206 Parker Avenue and 525 Second Street and 527 Second Street, Rodeo, California. 3. RENTAL: COUNTY shall pay to LESSOR, as rent for use of said premises, a monthly rental of Five Hundred Fifty and No/100 Dollars ($550.00) , payable in ad- vance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR at 619 Vaqueros Avenue, Rodeo CA 94572. 4. TERM: The term of this agreement shall be for one (1) year commencing March 1 , 1978 and ending February 28, 1979. 5. EXTENSION: A. The COUNTY may, at its option, extend this lease on the same terms and conditions for six (6) months commencing March 1 , 1979 and ending August 31 , 1979. B. The COUNTY may, at its option, extend this lease on the same terms and conditions for six (6) months commencing September 1 , 1979 and ending Feb- ruary 29, 1980. 6. HOLDING OVER: Any holding over after the term of this lease as provided here- inabove 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 and maintain the electrical , water, plumbing, heating, and ventilating systems in good order, condition and repair, except LESSOR shall not be responsible for maintenance required because of abnormal or abusive use of said systems. B. COUNTY shall replace any and all electrical lamps. However, LESSOR shall - 1 - 04 Microfilmed with board order replace any defective or noisy ballasts in the lighting system. COUNTY shall replace any filters in the ventilating system. C. LESSOR shall keep and maintain the exterior of the demised premises in good order, condition and repair including exterior doors and their fixtures, closers and hinges. However, COUNTY shall maintain the lock system. D. COUNTY shall provide and install at the direction of the Fire Marshall the necessary A-B-C fire extinguishers for the premises. COUNTY shall thereafter maintain, repair and replace said extinguishers. E. COUNTY shall not suffer any waste on or to the demised premises. F. 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 re- lated to a change in the COUNTY occupancy or use of said premises. G. COUNTY shall replace glass windows if broken by its employees, agents or invitees; if broken otherwise, LESSOR shall replace them. H. COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall promptly repair any problem with floor tiles such as loosening and/or cracking caused by hydrolysis and moisture. LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised premises and shall provide its own janitorial service. 10. IMPROVEMENTS: COUNTY intends to make certain improvements to the premises, including the installation of a 100,000 BTU Reznor Suspended Gas Heater with Squirrel Cage Blower. COUNTY shall have the right to remove this heater unless LESSOR notifies COUNTY in writing at least thirty (30) days prior to the final rent payment of his desire to retain the heater. In that event, the heater will become LESSOR's property upon termination of this lease and the final rental payment shall be reduced by $300.00. 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 term- ination 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 - 2 - sole cost and expense. 12. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while on COUNTY business 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 on COUNTY business 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 liabi- lity, claim, or suit for damages to the persons or property when and if said persons or property are in the demised premises and not on COUNTY business. 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 authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction 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 prem- ises 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 - 3 - f �49f) suit, trouble or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 15. DEFAULTS: In the event of COUNTY breach of any of the covenants or condi- tions herein, including rent payment, LESSOR may reenter and repossess the 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 term- ination of this lease, COUNTY will .peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 17. 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. 18. 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. _ 4 _ 19. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivision of the State of Cal ' or17 By Wald E gene Maderious By c�h Chairman, Board of 36kervisors ATTEST: J. R. OLSSON, Clerk By Deputy Jamie L. Johnson RECOMMENDED FOR APPROVAL: 6 � y County Adminqtrat6r By Deputy Public Wor 'Director Buildings and Grounds zz By G Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL �J By Deputy 5 — 198 r In the Board of Supervisors of Contra Costa County, State of California Anril 4 , 19 Zai.. In the Matter of Status Report of Internal Operations Committee on Reconstitution of Transportation Advisory Committee. The Board on February 14, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review the question of reconstituting the Contra Costa County Transportation Advisory Committee (as an alternative to dissolution of said Committee because of lack of interest and attendance) ; and Supervisor Boggess having noted that the initial function of the Transportation Advisory Committee was to consider city-county thoroughfare and state highway project priorities, that these activities were no longer significant, that alternative goals had been suggested but that the Advisory Committee was essentially inactive at this time; and Supervisor Boggess having advised it is the recommenda- tion of the Internal G.erations Committee that three citizen representatives (Mr. A. V. Fink, Mr. John Horton, and Mrs. Ernestine De Falco) should be constituted as an informal task force to develop a suggested revised statement of purpose, composition, and structure for the Advisory Committee; and Supervisor Boggess having further recommended that the matter be retained in Committee pending receipt and review of task force recommendations; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on April 4, 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. Pub'!is Works Director Supervisors Transportation Planning affixed this 4th day ofApril 197 8 _ Mr. A. V. Fink Mr. J . Horton J. R. OLSSON, Clerk Mrs. E. De Falco B �,,/��,.,1 C. r'��:... " .r_�� CCC Mayors ' Conference Y '� %` Deputy Clerk County Administrator Helen C. Marshall H-24 4/77 15m James R.Olsson The Board of Supervisors Contra ExuntyCl Officio rkaanderk the Board County Administration Building Costa Mrs.Geraldine Russell P.O. Box 911 Chief Cleric Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District Nancy C.Panden-Martinez 2nd District Robert I.Schroder-Lafayette 3rd District Warren N.Boggess-Concord <th District April 4, 1978 Eric H.Hasseltine-Pittsburg 5th District STATUS REPORT OF INTERNAL OPERATIONS COMMITTEE ON RECONSTITUTION OF THE TRANSPORTATION ADVISORY COMMITTEE On February 14, 1978 the Board referred to the Internal Operations Committee for review the question of reconstituting the Transportation Advisory Committee as an alternative to its dissolution because of lack of interest and attendance. Present at the committee meeting were Mr. A. V. Fink, Mr. John Horton and Mrs. Ernestine De Falco, as well as representatives from the Public Works Department and County Administrator' s office. The committee noted that the initial function of the committee was to consider city-county thoroughfare and state highway project priorities, that these activities were no longer significant, that alternative goals for the committee had been suggested, but that the committee is essentially inactive at this time. Mrs. De Falco urged that the committee be reconstituted to provide an overall coordinating mechanism in the field of transportation; and after discussion, it was decided that the three citizen representatives present should be constituted an informal task force to develop a suggested revised statement of purpose, composition and structure for the committee. The matter will be continued as a referral to the Internal Operations Committee pending receipt and review of task force recommendations. No Board action is required at this time, but any suggestions should be furnished to task force representatives or to the County 'P#bl'c W kso-Department which will assist with the review. W. N. BOGGESS J. P1 KENNY i Supervisor, District IV Supervisor, i trict I Microfilmed with board order ,`:�I , In the Board of Supervisors of Contra Costa County, State of California Apri 1 4 , .t9 78 In the Matter of Approving and Authorizing Payment for Property Acquisition. Center Avenue, Pacheco Area Project No. 3471-4342-663-76 - IT IS BY THE BOARD ORDERED that the following Right-of-Way Contract is APPROVED and the Public Works Director is AUTHORIZED to sign said contract on behalf of the County: Contract Reference Grantor Date Payee Amount Center Avenue Daryl S. Moss 3-27-78 Daryl S. Moss $275.00 Project Number 3471-4342-663-76 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Supervising Real Property Agent. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. WItness my hand and the Seal of the Board of Supervisors Originator: Public Works Department affixed this 4th day of April 19 78 Real Property Division — cc: Public Works Director J. R. OLSSON, Clerk County Auditor-ControllerBye t i�J �: ;�u T hr , Deputy Clerk County Administrator Patricia A. Bell H-24 i;'t, 15m In The Board of Supervisors of Contra Costa County, State of California April 4, , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: Instrument Date Grantor Reference A. ACCEPT THE FOLLOWING INSTRUMENTS 1. Consent to Offer of Dedication of Robert D. Lawrence, Public Roads 3/23/78 et al SUB. MS 162-77 2. Consent to Offer of Dedication of Public Roads 3/10/78 Robert Wightman SUB. MS 217-77 3. Consent to Offer of Dedication of R. A. Perkins, Public Roads 3/23/78 et al SUB. MS 254-77 4. Consent to Offer of Dedication for Roadway Purposes 3/7/78 George A. ' Tagney SUB. MS 254-77 5. Consent to Offer of Dedication Fredrick Ognan, for Roadway Purposes 3/7/78 et al SUB. MS 254-77 PASSED by the Board on April 4, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 4th day ofApri -1 197 _ J. R. OLSSON, Clerk Deputy Clerk Originating Department: Public Works PatriciA A, RAIL Land Development Division cc: Recorder (via P.W. ) Public Works Director 9(��� H-24 4w�-�Ctor of Planning ��[ -+ In the Board of Supervisors of Contra Costa County, State of California April 4, , 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only It is by the Board ORDERED that the following Offers of Dedication are accepted FOR RECORDING ONLY: Instrument Date Grantor Reference B. ACCEPT THE FOLLO4:ING INSTRUMENTS FOR RECORDING ONLY 1. Offer of Dedication Robert A. Dias, for Roadway Purposes 12/27/77 et al SUB. MS 76-77 2. Offer of Dedication Robert A. Dias, for Drainage Purposes 3/10/78 et al SUB. MS 76-77 . ..PASSED..-by the Board on April 4, 1978. Ji 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of April 1978 j� D J. R. OLSSON, Clerk Byt_ (,,, ( .t t�, Deputy Clerk Originating Department: �atrlC�a e Public Works ll Land Development Division cc : Recorder (via P.W. ) Public Works Director fi-24 4/77 15m Di-rector of Planning In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 in the Matter of _ Report of the San Ramon Valley Area Planning Commission on the Request of DeBolt Civil Engineer- ing,Applicant, (2167-RZ) to Rezone Land in the Alamo Area. Joh Hayward, Owner The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of DeBolt Civil &ngineering, applicant, (2167-RZ) to rezone approximately 29.26 acres fronting 543 feet _. on the south side of Stone Valley Raad, some 600 feet east of Freeway I-680, Alamo area, from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-100) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 2, 1978 at 11:20 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 o= same in THE VALLEY PIOc1EER. PASSED by the Board on April 4, 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: John Hayward Supervisors DeBolt Civil Engineering affixed this 4th day of A-pril 19 78 Director of Planning J. R. OLSSON, Clerk By A �- �'J -L Deputy Clerk Diana M. Herman 904-24 4/77 15m RECEIVED CONTRA COSTA COUNTY ►`ri�•s' X91 K;r PLANNING DEPARTMENT aFzx BOARD of :uxRviso25 8 i ON;�tA c0. TO: Board of Supervisors DATE: March 29, 1978 Attn: Clerk of the Board FROM: Anthony A. Dehaesu SUBJECT: REZONING - DeBolt Civil Engi- Director of Planni neering - 29.3 acres - # 2167-RZ -Alamo �4 area Attached is San Ramon V1 Area Planning Commission Resolution No. 29-1978(SR) adopted by the San Ramo Valley Area Planning Commission on Wednesday, March 22, 1978, by a vote of 6 AYES (Absent: Olander). This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, March 8, 1978 and was approved by the Commission by a vote of 5 AYES (Absent: Kennett & Meakin). The applicant is requesting to rezone 29.3 acres from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-100). The property is approximately 29.26 acres fronting 543 feet on the south side of Stone Valley Road, some 600 feet east of Freeway I-680, in the Alamo area. The following people should be notified on your Board's hearing date and time: John Hayward 12.52 Civic Drive Walnut Creek, CA 94576 DeBolt Civil Engineering 401 South Hartz Avenue Danville, CA 94526 AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes, Negative Declaration cc: File 0 2167-RZ Supervisors, District: I, II, III, IV, V Microfilmed with board ordw RESOLUTION NO. 29-1978(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLA��NNING C014MISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECONDENIDATIONS ON THE REQUESTED CHANGE BY DEBOLT CIVIL ENGINEERING (APPLICANT) AND JOHN HAYWARD (OWNER), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONP:G FOR THE ALAMO AREA OF SAID COUNTY. WHEREAS, a request by DEBOLT CIVIL ENGINEERING (Applicant) and JOHN HAYWARD (Owner) (2167-RZ), to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-100), was received by the Planning Department Office on August 10, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted January 5, 1978; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, March 8, 1978; and WHEREAS, the San Ramon Valley Area Planning Commission having fully reviewed, 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 DEBOLT CIVIL ENGINEERING (Applicant) and JOHN HAYWARD (Owner) (2167-RZ), be APPROVED for a change from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-100), 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 ALAMO CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 19. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning is in conformance with the General Plan. (2) It is consistent with surrounding uses, both existing and projected. 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 8, 1978, by the following vote: Micro:ifined with boarq, rc r RESOLUTION NO. 29-1978(SR) AYES: Commissioners - WRIGHT, BEST, OLANDER, BUROW, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - KENNETT, MEAKIN 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, March 22, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission:- AYES: Commissioners - BEST, KENNETT, MEAKIN, BUROW, WRIGHT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - OLANDER ABSTAIN: Commissioners - NONE ,- Chairman f the San Ramon Va ley ArNO Planning Commission of the County of C ntra ta, State of California ATTEST: 'S=issfou f the S Ramon Valley ea Plann' f the C ty of Contra Costa, State of C ifornia RECEIVED h1�R V 1978 J. R. CLSSON CLERK BOARD OF SUPERVISORS 2 - fCONTYA TA CO. ty B 1 Microfilmed viith board orc6r A M/ A, j r� rrco � lti 1 f I R-8,\.'� e O e From A To R4a 0-1 r R-20 . ,� � � /R-20 /. f 111 01K/ r f /�� I, A. H_ Yout4c , Chairman of the San Ramon Valley Area Planning Commission, State of California, do hereby certify that this is a true and correct copy of A PORT in rq OF Cn C,p$b_ DIVIctats SECTR O At4n THr- DtSTZIC?'S MAP AL&mn _ Indicating thereon the decision of the San Ramon Valley Area Planning Commission in the matter oflr)EAnt -r SIL �t`��ygFa�rfG 2c6Z R7- 4 Chairman of the San Amon ailey Area Planning Commission, tate of alifornia ATT E T: Secretary f th San Ramon V ey Area Pla4ning Corn fission, State of California Findings Map Microfilmed with board ordrr (:UNTRA COS i A COUN'll I,ANN INC, D17f':1Wh,1f;,N:T NoT i::l 01: Completion of Environmental ImPa ct Report XXX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Dale Sanders Contact Person PROJECT DESCRIPTION: DEBOLT CIVIL ENGINEERING (Applicant) JOHN H. HAYtWARD (Owner) County File 1x2167-RZ: The applicant request approval to rezone lands from General Agricultural District (A-2) to Single Family Residential (R-20) and Single Family REsidential (R-40) . Subject property is described " as follows: A descriptive parcel on the south side of Stone Valley Road, adjacent to and east of Freeway 650, in the Danville area. (A-2) (CT 3462) (Parcel 197-190-012) It is determined from initial study by Dale Sanders of the XX. Planning Department that this project does not have a significant effect on the environment. XXX Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North {Wing, Administration Bldg. Pine 6 Escobar Streets ttMartinez, California �r-`` Da a Post �?.� �J�� Final date for review/appeal Vntj . X34 1) 10 By P. Planning Depar m nt Representative Microfitmed with board o;cbr 1f 9 1/71 . •,,, , �u V71M coarct ordW In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Appeal of Mr. Charles Pringle from Planning Commission Denial of Application (2146-RZ) to Rezone Land in the Oakley Area. Mr. Carlton Williams and Ms. Ida Kidwell, Owners. The Board on March 28, 1978 having continued to this date the decision on the appeal of Mr. Charles Pringle, applicant, from the Planning Commission denial of application (2146-RZ) to rezone land in the Oakley area, pending final action on the proposed amend- ment to the County General Plan for the East County area; and Supervisor E. H. Hasseltine having stated that in his opinion the property site does conform substantially to criteria for residential development included in the East County Area General Plan adopted by the Board earlier this day, and therefore having recommended that the appeal be granted and the rezoning request be approved; and Mr. A. A. Dehaesus , Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-24 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 11, 1978 is set for adoption of same. PASSED by the Board on April 4, 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. Witness my hand and the Seal of the Board of CC: Mr. Charles Pringle Supervisors Mr. Carlton Williams affixed this 4th day of ,April 1978 Ms . Ida Kidwell Director of Planning J. R. OLSSON, Clerk County Assessor gy - ��-�t_ � Deputy Clerk Vera Nelson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 In the Matter of - Report of Internal Operations Committee on Reorganization of Community Development $lock Grant Program. The Board on February 28, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) a February 22, 1978 report from the Director of Planning recommending certain changes, and the reasons therefor, in the county 's organization and implementation of the Community Development Block Grant Program; and The Committee having advised that it had been apprised of certain concerns raised by the city managers and had received a March 31, 1978 supplementary report from the Director of Planning in which these concerns were discussed; and The Committee having further advised that it had reviewed the matter and, was satisfied that a reorganization of the Community Development Block Grant Program is necessary and that it endorses the recommendations of the Director of Planning; and IT IS BY THE BOARD ORDERED that receipt of the report of the Internal Operations Committee is ACKNOWLEDGED and action on the recommendations contained therein is DEFERRED until April 11, 1978. PASSED by the Board on April 4, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Bocrd of cc: Internal Operations Cte. Supervisors Director of Planning affixed this 4th day of Apri 1 19za, County Administrator J. R. OLSSON, Clerk By J�•-���;�� ;«i ..�f-�1 r Deputy Clerk Helen C. Marshall i H-24 3/77 15m � j-,ie Board-~of Supervisors Contra Jame$R Ohmon County Clerk and County AdCosta Ex Officio Clerk of the Board ministration Building Mrs.Geraldine Ruse" P.O. Box 911 '� Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond ist District Nancy C.Fanden-Martinez 2nd District j' Robert f.Schroder_Lafayette +_! ;rd Distnct Warren N.Boggess-Concord 4th District j 3 Eric H.H6396411ne-Pittsburg April 3, 1978 5:h DistrictCLE 60 Yr• 0 a 07! _ OF SU?cR"' O.RS O q O f� REPORT B'"' OF INTERNAL OPERATIONS COMMITTEE ON REORGANIZATION OF THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM On February 28, 1978, the Board referred to the Internal Operations Committee a report dated February 22, 1978, from the Director of Planning which recommends certain changes in the county's organization and imple- mentation of the Community Development Block Grant Program, and provides the reasons therefore. The Committee, having heard a report of the Director of Planning on a meeting of the City Managers in the county, at which this matter was discussed and certain concerns raised; and having received a letter from Mr- Thomas G. Dunne, City Manager of Walnut Creek, indicating his con- cerns relating to this subject matter; and having received a supplementary report of the Director of Planning dated March 31 , 1978, in which these concerns were discussed. The Committee in its review having satisfied itself that a reorganiza- tion of the program is necessary, as indicated by the HUD regulations and circulars and the experience of the county in the past three program years, the Committee endorses the recommendations of the Director of Planning as set forth in his reports dated February 22, 1978, and March 31 , 1978, and summarized below and recommends their adoption as follows: I. Endorse the concept of revised citizens participation groups and city-county relationships (see Attachment A), including elimina- tion of funding by formula to each city, while assuring that some program funds will be allocated to each Neighborhood Preservation Area each year. II. Create Neighborhood Preservation Committees (NPC's) for the eight designated unincorporated communities and advertise the appoint- ments. III. Create the Countywide Housing and Community Development Advisory Committee and advertise the at-large appointments. The Committee to be instructed not to revise priorities within each city which have been approved by the City Council. Microfilmed with board order, -2- IV. Notify the participating cities and request delineation of Neighborhood Preservation Areas and nomination of appointments to the Neighborhood Preservation Committees. V. Authorize program support personnel in the Planning Department, with costs to be paid with federal Community Development Program funds. Appropriate administrative funds to be made available to the cities to defray appropriate and eligible costs of citizens participation. Warren N. Boggess James P. Kenny\ Supervisor Supervisor District IV -Supervisor District I f 13 ATTACf{i-iENT A APPOI..Ti4ENT AND MAKEUP OF CITIZENS COMMITTEES County�,iide Housing and Co=auni ty Development Advisory Committee The Countywide Housing and Community Development Advisory Committee (HCDAC) consists of the Chairman from each of the Neighborhood Preservation Comilittees and 10 at-large members appointed by the Board of Supervisors. In incorporated areas, City Council will nominate the neighborhood preservation committee members. Each Neighborhood Preservation Committee should consist of 7 members, with at least 5 being residents of the defined neighborhood preservation area. The HCDAC will assist the County Planning Department in the development of written Citizen Participation Plan (CPP) pursuant to HUD regulations for submittal to the Board of Supervisors for approval . The HCDAC will assist the County Planning Department to implement the CPP in cooperd- t'on with the participating cities and Neighborhood Preservation Committees (NPCS) . The HCDAC will assist the County Planning Department in the development of guidelines for the submission of NPC CD plans for funding consideration and guidelines for Countywide submission of proposals exclusive of the NPCS. The HCDAC will assist the County Planning Department in the development of a priority system for evaluation of all funding request, including those from Neighborhood Pre- servation areas. The HCDAr t•:ill assist the Planning Department in the development of the overall County Community Development Plan and application and will recommend to the Board of Supervisors a three-year expenditure plan. ,teighborhood Preservation Committees: Each Neighborhood Preservation Committee (NPC) will assist the County Planning Department and/or the City in conducting a local citizen participation effort with- in the guidelines prepared by the County Housing and Community Development Advisory Committee. Each MPC .dill assist the County Planning Department or the City in preparing a Community Development Plan for its area pursuant to HUD guidelines, and to present said plan to the HCDAC for approval and funding consideration. The County Planning Department will provide staff support for the unincorporated area NPC's and training and initial assistance for the incorporated NPC's. The following cities contain identifiable areas which qualify as Neighborhood Pre- servation Areas based on Census data. In many instances, the areas have been the primary beneficiaries of CD fund allocations by the cities, and have previously been designated by the cities for this purpose. Antioch _ Brent:tiiood El Cerrito Lafayette i antinez Pinole Pleasant Hili San Pablo Walnut Creek microfilmed with board order -2- These cities should be requested to define their Neighborhood Preservation Area and nominate a seven member NPC for appointment by the Board of Supervisors. Each city may have one neighborhood preservation area consisting of between 1 ,000 and 10,000 persons, which contains over 50'J low and moderate income households, (except the City of San Pablo, which may have two neighborhood Preservation Areas due to its concentration of low and moderate income persons). Committees will be appointed by the Board of Supervisors for the following unincor- porated.conznunities. Each community has a population in excess of 2,000 persons, but less than 10,000 (HUD regulations require that neighborhood facilities serve areas of 10,000 persons or less) , has over 50% low and moderate income households, and has a demonstrated need for housing rehabilitation and other CD activities. North Richmond Oakley Nontalvin Manor Mountain View Rodeo (West) West Pittsburg Vine Hill Crockett Socioeconomic Characteristics of Committee Members: The HUD regulations require adequate representation and involvement of low and moderate income persons, members of minority groups, residents of neighborhood revitalization areas, the elderly, the handicapped and other affected persons in all aspects of citizen participation including any communitywide or neighborhood conmunities. It is recommended that at least 50'1' of each committee's appointments be low and moderate income persons and that minorities be adequately represented on each committee dependent on local racial mix and that women, the elderly and the handicapped also be represented. The ten at-large appointments by the Board of Supervisors to the Countywide Committee should include persons who have a high level of interest in the program, experience and/or special expertise regarding housing, finance, development or other subjects. This will give balance and additional analytical ability to the cor.mittee. CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Internal Operations Committee DATE: March 31, 1978 FROM: Anthony A. Dehaest - SUBJECT: Reorganization of the Director of Plaiui' Community Development Program tai February 22, 1978, I"submitted a report and recommendations on Reorganization of the Cow.imity Development Program to the County Administrator for consideration by the Board. On February 28, 1978, the Board referred this item for report and rc•coinnendation to the Internal Operations Cormittee. irr_e this submittal the following events have occurred: HUD published its final program regulations on March 1, 1978. The recommended changes were discussed frith the City Managers in the county at a luncheon of the Public Managers Association, on starch 16, 1978. The Board received a letter dated Nlarch 21, 1978, from the City Manager of lVilnut Creel: relating to the recommended changes. Information on the final regulations was provided by HUD at a meeting of the East Bay Division Executive Board of the League of Cities on `larch 16, 1978, and at a I1UD Workshop on the regulations in Vallejo on March 29, 1978. Based upon the concerns raised and the additional information available, I provide the following suggestions: A. Abolition of formula commitment of program funds to cities. The conern was expressed that there mould not be a fair allocation of program funds to each cite, and that an unfair amount of program funds i..ould be spent in the unincorporated areas. HUD has made it clear that it disapproves of formula allocation to cities, and has forced other Urban Counties to change this type of arrangement. Allocation should be on the basis of need, as judged by the applicant (the Board) on the basis of technical and citizen's input. 11iose cities contain- ing an area in which lora income and need can be documented (Neighborhood Preservation Areas) will be in competition based on need and proposed progras-._;. It would not be appropriate for the Board to allocate funds to specific pro- grams in advance of their submission and consideration by the citizens committee, but the Board could institute a policy that at least some funds be spent in each Neighborhood Presertration Area (NP..A) each program year-- this Mould ensure that all cities except Clayton, Hercules, and �,Ioraga would receive some funds in their NTA each year. .15 Microfilmed with board order Intcrna1 Operations Cononitt-ce -2- March 31., 1978 P. Composition and Role of County-wide Citizens Committee. The concern was expressed that ten at-large members appointed by the Board (in addition to the NPA Chairmen) might give control of the program to the unincorporated areas, and the committee might unfairly allocate program funds more to the unincorporated area programs rather than those advanced by the city �\TPA's. I feel that past performance in the program justifies a certain amount of faith that equity will prevail. It further is concerned that elimination of persons not identified with NTI'A's may cause a bias against appropriate activities not located within ERA's (both in and outside of the cities) . A second concern relating to the Committee stated that it might choose to overrule the priorities within a city-NTA which had been developed by an NTA committee and approved by City Council. While it is intended that Program selection among NPA's and other activities not in NPA's be on the basis of need (on a competitive basis) , there is no intention to overturn the priorities put foneard within an W.A. That is, while it may be decided to fund several activities in one NTPA and only one activity in another, always those advanced as the highest priority by the local NPA would be funded first. This concept might be written into the ,Cooperation Agreement with the cities. C. Costs of Administration. Ilie.City 11,1anager of Walnut Creek has expressed a concern that "further problems or inefficiencies might be caused" by the new arrangements. I feel that in the past, the program has been administered in a very cost- effective manner, with a minimum of problems, as evidenced by the very low percentage of administrative overhead charged. At its most recent workshop on Community Development on March 29, 1978, HUD staff indicated that most communities (cities and Urban Counties) spend between 12% and 150 of their grant funds on administrative overhead exclusive of special studies, citizens participation, and administration of specific projects. In our county -- even including the county-wide citizens participation program -- we have spent a far lesser amount. In the first year (which included the preparation of both the first year and second year programs and applications) we spent only $89,750 or 8.5a of the first year grant. In the second year, when the third year prog- ram and application were prepared and the second year implemented, we spent only 5120,494 or 5.10 of the grant. In addition to the above, certain cities (including i�alnut Creek) obtained funding designed to help them in development of certain studies required in connection with specific programs to be undertaken with Community Development funds in future years. 016 Internal Operations Cornniace -3- March 31, 197S It always vas and still is the intent of the County that all reasonable and eligible costs incurred by project participants in connection with their Community Development undertakings be paid out of program funds. Thus, costs of servicing the NPA cornait.tee in a city, by city staff, should be paid for by the program. The exact amount to be budgeted for this purpose from third and Fourth year funds should be resolved later. The concept of reimbursing cities for staf=f work on tli_ii- citizens participation should be agreed upon now. D. Basis of Recommended Changes in Federal Law and IUD Regulations. '1110 COLlllty Iaust organize its program to meet not only the letter of the law -in(! the IIUD regulations, but also HUD interpretation of the law and other concerns. For example, neigher the Law nor Regulations mention any rate of expenditure of funds, yet delays encountered in some city activities and the countywide rehabilitation program slowed county expenditures somewhat. Since this is a nationwide problem and HUD was called to task on this matter by Congress, HUD has been enforcing a rapid rate of expenditures by threatening to reduce future grants. For example, our third year program was approved conditionally subject to our meeting certain percentage of expenditures by certain dates--we had to meet these conditions even though they are not mentioned either in the lac:, or in the regulations. Chir recommendations are thus based upon the I.aw, the Regulations, HUD Circulars and memoranda, 1IUD written com:mmications, and the experience of this and other Urban Counties over the past program ;ears. In the light of the foregoing, I recommend that the Committee make a recommendation to the Board that my report of February 22, 1978, be accepted, that the reconnnenda- tions therein be approved and supplemented as suggested in Sections A, 13-and C above: A. The cities be assured of some funds for their NTA each year. B. That priorities in an NPA as approved by City Council not be changed by the Countywide Citizens Advisory Committee. C. That an appropriate amount of administrative funds (to be agreed upon later) be made available to cities to defray their appropriate and eligible costs of administering citizens participation. AM):mg/dh cc: County Administrator In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area P-4. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that Mr. Lawrence G. Olson, 124 Scenic Drive, Orinda, California 94563 is APPOINTED to the Citizens Advisory Committee for County Service Area P-4 to fill the unexpired term of Mr. Eugene S. Jones ending December 31, 1978. PASSED by the Board on April 4, 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: Mr. Laurence G. Olson Witness my hand and the Seal of the Board of Citizens Advisory CommittAupervisors via Service Area affixed this 4th day of April 1978 Coordinator Service Area Coordinator J. R. OLSSON, Clerk County Sheriff—Coroner County Administrator By � Deputy Cleric Public Information Officer N. Pous ,JI8 H-24 4,77 ISm In the Beard or Supervisors . of Contra Costa County.. State of California April 4 , 1973 In the Matter of Appointment to the Contra y' Costa County Drug Abuse Board. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE'BOARD ORDERED that Ms . Linda Shinabarger, 896 Snyder Lane, Walnut Creek, California 94596 is APPOINTED to the Contra Costa County Drug Abuse Board (representing District III) to fill the unexpired term of Ms. Grace J. Campbell ending June 30, 1979. PASSED by the Board on April 4, 1978. 0. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Psis. L. Shinabarger Witness my hand and the Seal of the Board of Contra Costa County Drug Supervisors Abuse Board oxed this 4th � day of Apr 11 1978 Director, Human Resources Agency County Administrator � J. R. OLSSON, Clerk Public Information OfficerB,y �: �G�� Deputy Clerk N. Pous H-2.1 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California April 4 . 19 78 In the Matter of Approving a Traffic Signal Maintenance Agreement for the City of Richmond. W.O. 4698-925 The Board on March 8, 1977 having adopted County Traffic Signal Maintenance Policy wherein the County will provide traffic signal maintenance services to various cities with the understanding that each city will reimburse the County for the full cost of its share of said services; and The Public Works Director having been authorized to initiate ' action necessary to effect the aforesaid services and having there- for prepared Agreement, effective July 1 , 1977, with the City of Richmond; I IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the Traffic Signal Maintenance Agreement. PASSED BY THE BOARD on April 4, 1978. r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of ) Public 1 orks Supervisor Buildings & Grounds affixed this 4th day of A T) -i i 197 ) cc: Public Works Dept. (2) J. R. OLSSON, Clerk County Administrator County Auditor-Controller By ` i,1t,4r7Deputy Clerk Traffic Division Sandra City of Richmond (Via P.W.) i H -24 4177 15-n Revised 5-27-77 TRAFFIC SIGNAL' MAINTENANCE SERVICE AGREEMENT 1 . Date & Parties: Effective on July 1, 1977 the County of Contra Costa, a political subdivision of the State of California, and the City of Richmond a municipal corporation in the County_ (hereinafter called "City") , hereby mutually agree and promise as set forth below, pursuant to Government Code Secs. 6500 ff. 2. Purpose: The parties desire to maintain, and to apportion the expense of maintenance of, certain traffic signals and highway lighting facilities on City's streets contained solely within the City's limits and/or those partially on County roads, and to arrange herein for the particular maintenance functions to be performed by the County, and to specify the dis- tribution of the costs of such maintenance between the parties. 3. Maintenance ;work: A. The County will provide service for such maintenance work as . is specifically delegated to it by the City and as shown in Exhibits "A" and "C", however additions or deletions may be made as are mutually agreed to by the City and County in accordance with Paragraph 9 of this agreement. B. It shall be the City's responsibility to provide all design, engineering and timing adjustments. Timing adjustments under emergency condi- tions will be made by County maintenance personnel only as directed by the City. C. Engineering services, equipment upgrading and detector loop re- placement and/or installation shall not be covered by this agreement but may be requested as a separate service pursuant to Board of Supervisors Resolution No. 1077. FILE . ) -1- J. R. OLSSON CLERK BOARD 0- 'j..=ERVISO;S Micro;iimed v:ith board c:dar CONTRA CCAS ,.CO. 4. Electricity Bills: The City will pay the entire cost of electric energy for each installation and accept the billing direct from the serving utility company for those installations entirely within the City. For those installations partially in the City the County will pay the bill and charge the City a proportional amount as shown in Exhibit "A". '5. Rates for Traffic Signals. It is agreed that the County shall per- form the services and maintenance work in accordance with this agreement and maintain cost records for such service or maintenance, based upon actual costs for labor, equipment, and materials, for those fixtures and assemblies identified in Exhibit "A" and "B These costs, plus the appli- cable overhead charges authorized by the County Auditor-Controller, will be the basis for the County to bill the City for services rendered. The per- centages of costs to be charged the City will be those shown in Exhibit "A". 6. Billing for Routine Maintenance: The County shall bill the City for maintenance, as defined above in Paragraphs 3 and 5, as soon as possible after the end of each calendar month for the work performed or service furnished that month. The City shall pay its cost within thirty (30) days after billing by the County. 7. City Responsibilities: A. Extraordinary expense, such as for repair or replacement of ex- tensive damage, shall be assessed directly to the City against that particular installation involved. Billing for such costs shall be itemized as to materials, salaries and wages, and equipment rental ,' and County overhead on the above. B. Special test equipment or adapters, if required because of signal equipment unique to the City, shall be furnished by the City or purchased by the County and reimbursed by the City. Spare parts necessary for the maintenance of the City's facilities shall be provided at the City's expense. —2- 1.lf�d .i "sA C. Any information relating to the initial installation or subsequent modification of each signal system shall be furnished to the County, including the following: 1 ) As-built construction drawings (2 each) 2) Manufacturer's cabinet drawings (2 each) 3) Manufacturer's maintenance manual and parts catalog for the controller and related equipment. 4) Service and maintenance records. 8. Hold Harmless: Nothing in this Agreement is intended to affect the legal liability of either party by imposing any standard of care re- specting work performed hereunder different from the standard of care im- posed by law. The City shall fully defend, hold harmless, and indemnify the County, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of the sole negligence of the County, its officers, agents, or employees. The County shall fully defend, hold harmless, and indemnify the City, its officers, agents, and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of or in connection with any work performed under this Agreement, except for liability arising out of the sole negligence of the City, its officers, agents, or employees. 9. Changes: The parties' authorized representatives may add or delete signal installations and lighting facilities for maintenance purposes, by sub- mittal of revised Exhibits "A" and "B" which shall become a part of this Agreement and shall supersede and cancel all previous Exhibits "A" and "B". -3- �.�►� For purposes of this paragraph, the City hereby designates its Director of Public Works as its duly authorized representative and the County hereby designates its Public ltitorks Director as its duly authorized representative. 10. Terms: The term of this Agreement shall be five years unless terminated upon 12 months prior written notice by either party to the other. This Agreement shall be automatically renewed at the end of its 5 year term and on a continuing basis thereafter unless the legislative body of either party votes not to continue the term at a meeting more than one year before the expiration of any five year period. 11. Prior Agreement: Any and all prior agreements between the parties concerning maintenance of traffic signals and intersection lights is hereby terminated as of the date set forth in paragraph 1 , of this Agreement. 12. Account-.ability: Each party is strictly accountable for all funds and must report 1 receipts and disbursements. COUNTY 0 N By By 1 t Robert I. Schr de Chairman, Boar of Supervisors ATTEST: J. R. Olsson, County Clerk By dx Approved as to form: Sandra L. ietson Deputy City Attorney RecommLdedforApproval By on L. Clin Public Works Director Form approved by County Counsel -4- -3124 TRAFFIC SIGNAL MAINTENANCE SERV ICE5 AGREEMENT PAGE --!-OF EXHIBIT A COUWTY nFQ 0 S T0144! , ty NTP SCHEDULE 01 MAINTENANCE COSTS Ciof RAchmppa T r.A p p R 0 V n looistiolvp APPROVED - DATEJuly1, 1972 • DATE. July 1 , 1977 CRWE CHIDE R, INTERSECTION LEGS PERCENTAGE OF MAINT , COST IHSTALLATio:i TYPE LEVEL OF SERVICE INSTALLATION LOCATION CITY COUMTY CITY COUNTY Traffic Signal I San Pablo Dam Rd. & El Portal Dr, l 2 33.3 66.7 Traffic Signal San Pablo Ave. & Atlas Rd . I 2 33 . 3 66 . 7 x. W film.top" T1011' r I C S I I IAL IIIA I NTUINICE SERVICE AGREEMENT PAGE_ Z___0F 3 FXIIInIT ?3 � � COIF"i Y O�' r TSA ( n. SCHEUUL (;r EnUII'iIE�,T Citly of Richmond. Ai'PR0VCI) �+� -1 APP ROVED 'f DATE_____ July 1 , 1977 DATE July 11 1977 NO, OF Si,-3-NAL �, AL HEAnS NO 1 OF ;�0 OF INSTALLATi%i LOCATION CONTROLLER-MAKu,P' 1ODEL, (PHASES) VEH %f'I PED MASTARM POLES STD , POLES San Pablo Dam Rd. & E1 Portal Dr. Automatic Signal (2) 8 0 4 2 2 San Pablo Ave. S Atlas Road Automatic Signal ST517 ,MM-3 8 0 0 2 3 r. r TRAFFIC SIGNAL MAINTENANCE- SERVICES 'AGf;EEMENT PAGE j OF- ., EXHIBIT C L(;VEI. OF SERyiCr 1 SCHEDULE Of- SERVICES 0 ar'' ltd Q� w O ILI A.l n O� O C �j' Q� ~O °" Q� tct `� `T O t U `Z� � V�� O� Chi \t `,ttt 14, co c~ �rw 1ONTHLY _V ✓ ✓✓ t� YEARLY ✓ ✓ ✓ t/ IIS DIRECTED ✓ IIS I'IEEDED ✓ LEVEL. OF SERVICE " II " LEVEL OF SERVICE "II" SHALL CONSIST OT EMERGENCY CALL OUT SERVICES ONLY , SERVICE WILL ONLY BE PROVIDED TO THE CITY WHEN THE COUNTY IS I-IOTIFIED THAT MAINTENANCE SERVICES ARE NEEDED IN THE BOARD OF SUPERVISORS OF COQ COSTA CC(J-NTY, STATE OF CALIFOR1IA In the Matter of Award of Contract ) for the Park Avenue Bridge ) April 4, 1978 Improvement Project, Richmond Area. ) } Project -o. 1065-4413-665-77 ) Bidder Bond Amounts Albay Construction Company $41 ,160.00 Labor Z Mats. $20,580.00 865 Howe Road Faith. Perf. 41 ,160.00 Martinez, CA 94553 Murdock Engineering w Construction Co. , Orinda Sarott Construction Company, Lafayette William A. Smith, San Ramon Ora E. Elliott, Castro Valley Hess Concrete Construction Co. , inc. , Vallejo Dalzell Corporation, Emeryville The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public works Director; and .he Public t forks Director rec nierZaxig that the bid listed first above is the la,est responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDE.rR D, that the contract for the furnishirg 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 twa good and sufficient surety bonds as indicated above; and that the Public 1yorks Departrieit shall prepare the contract tl-,erefor. IT IS FURThER ORD..RED that, after the contractor has signed the contract and retuned it toget-her with bonds as noted above and any required certificates of insurance or other rewired documents, and the Public;,brks Director has reviewed and found them. to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS Fu: 'f�R ORD, that, in accordance with the project specifications and/or upon signature of the contract by the Public Corks Director, any bid bonds posted by the bidders are to be exonerated and any crecks or cash su_h itt.ed for bid security s.'zall be returned. P_:�SSED by the Board on April 4, 1978 I hereby certify that the foregoing is a true and correct coat 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 Sucervisors affixed this 4th day of Anr i t 19Z'L. rz igi_nator: Public Works Depart:rent • J. R. OLSSG_:, Clert Public 1,brks Director C.oLzi t-_ Au�d-i4 for-1 ont-r011er 9 9 9 Contractor By C� ,a�� r Deputy Cl---k ''�' Sand;a L. N .iron _ f . CONTRACT (Construction Agreement) (Contra Costa County Standard Form) 2. SPECIAL TEP.IIS. These special terms are incorporated below by reference. (552,3) Parties: [Public Agency] Contra Costa County [Contractor] Albay Construction Co. Complete legal name (52) Effective Data: April 17, 1978 [See 54 for starting date.] (53) The Hork: Furnishing and placing a precast, prestressed concrete slab over the existing bridge, constructing new concrete traffic barriers and one timber walkway and railing, and doing concrete bridge repairs on Park Avenue, at Wildcat Creek in the Richmond area, Project No. 1065-4413-665-77, all in accordance with the Plans, Drawings and Special Provisions or Specifications, preparedby or for the Public Works (54) CoripZ:tion Time: H ent�c�-vz-;a}-arre3-sea_erre}-:- -or-iorrrri�sr>e7+`�-- Director and in accordance with the accepted Bid Proposal . (b) Within 30 xxX%Dtd=Vwor)zing days from starting date. '65) Liquidated Damages: s 75.00 per calendar day. (S6) Public Agency's Agent: Public Works Director (57) Contract Price $ 41 ,160.00 (for unit price contracts: more or less, accordance with ina.shed quantities at unit bid prices.) [Strike o parenthetical material if inapplicable.] 2. SIGMATURES 6 ACE:10TILED1,' _ Public Acencu, By: (President, Chairman Or Other Vernon L. C ine Designated Representative) Public Works Director (SU ,) Contractor, hereby also acknowledging awareness of and compliance with Labor Code 51061 concerning Workers' compensation Law. By: �GLc r b L6& , President [CORPORATE �jDesignate official capacity in -_'Ie business) SEALI By: �� Secretar (Design official capacity in tiie business) Note to Contractor (IJ Execute ac;.novZedgzcnt fora below, and (2) if a corpora- tion, affix Corporate Seal. State of Cal}fornia ) ss. ACld0VLEDC1X11T (by Corporation, County of dti,-1,0 ee ry''9 - ) Partnership, or Individu:1) The person(s) signing above for Contractor, }mown to ric 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 named abpve executed it. Dated: �-/'y' 7d �Yir 110h`II.ZAL OrFICIAL SEAL ;. Ll P ="!! .hD 'J.JAEGER Notary Public - FORi SAL i�`WVI:D by CCiu::t I L E (Page 1 of 4) (CC-1; Rev. 11-76) A P iZ19i J. R. OLSSON MI:rOf1 i71E'Ci with board order CLERK BOARD Or SUPERVISORS - Microfilmed with board order B CSS CONTRA STq co. ---•.De uly . t 3. WORT: CONTP11CT, CHANGES. (a) By their signatures in Section'2, effective on the above date, 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 own• cost and e:;peimse, and iii a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary,. corhveiiient and proper iii order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only v ith Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. •4. TIME: 110TICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or tine i3otice to proceed; and shall complete it as. specified in Sec. 1. 5_ LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work witihin fire tirao fixed therefor, allowance being made for contingencies as provided herein, he becomes liaible 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 fi:c the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result: of the parties' reasonable endeavor to estimate fair average compensation therefor, for ea-ch calendar day's delay in finishing said-r:ora:;--and if -the -same-be-not paid;;rublic.Agency may, in ad@ition to its other ren:edic�; deduct the same from any coney due or to bec6me.-due Contractor under this, con- tract. . If the Public Agency for any, cause authorizes or contrib=tes to a_delay, suspen- sion of wor). or extension of tine, 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 i+gency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the trod:, 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 a:fisting utility facilities. G. INTEGRATED DOCU-NK':TS. The plans, drawings and specifications or special provisions Of the rub u c Agency's call for bids, and Contractor's accented bid for this cork are hereby incnrporateci into tills contract; and they are intended to co-operate, so that any- thing e:chibitud in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if a:chibited, mentioned and set forth in botlh, to the true intent anti meaning thereof w:hen taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. PAYmE:;T. (a) For his strict and literal fulfillment of these promises and conditicris, and as ru.' compensation for all this work, the Public Agency shall pay the Contractor the sura specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) On or about the first day of each calendar month the Contractor shall submit to t'he Public Agency a verified application for payment, supported by a statement showing all materials actually installed during the preceding non t'h, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Cantractor a certificate for the amount determined to be due, minus lot thereof pursuant -to Government Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. 8- PAY.MNITS WITHHELD. (a) The Public Agency or its ayerht may witlhhold any payment, or because o= 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 uncorapleted 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 damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the wor): progresses, the materials and labor which are not satisfactory to it, so as to avoir: unnecessary trouble or cost to the Contractor in making good any defective worl: or parts. (c) 35 calendar days after the Public Agency file-- its notice of completion of the entire (Page 2 of 4) (CC-1; Rcv. 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 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 filen against the work or site, and provided there are not reasonable inuicr.tions of defective or missing work or of late-recorded notices of liens or clairs against Contractor. 9. IN1SUM4Ci:. (Labor Code SS1860-61) 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 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. FAILCR:: TO PtRFORti. If ti_ Contractor at any time 'refuses qr neglects,_ without .fault of the Public Agency or its agent(s) ' to supply sufficient materials or worknen to cc,:.plcte•this.agreement and uorl: as provided herein, :for -a period- of 10 days- or more after written notice thereof by the Public Agehcy, the Public Agency may furnish same- and deduct the reasonable expenses thereof from the contract price. 12. LA14S APPLY. General. Both parties recognize the applicability of various federal, state and local lae:s anu regulations, especially chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs,.. 1735, 1777.5, & 1777.6 forbidding discritaination) 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 prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACMRS. 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 multiplied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remainz as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to etuploy any person in a craft, classifi- cation or type of wort; (except executive, supervisory, administrative, clerical or other nori-manual worikers as such) for v:iicii no mininuu wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the p-evailing wage rate therefor and furnish the Contractor'with the minimma rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no uorhuan employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to urork longer thereon except as provided in Labor Code Sacs. 1810-1815. 16. APPRUITICUS. Properly indentured apprentices may be employed on this work in accordance with Labor Code Secs. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) 17_ PREF1:IMICE FOR MATERIALS. The Public Agency desires to promote the industries and economy of contra Costa County, and the Contractor therefore promises to use the products, _ workmen, laborers and m.:chanics of this County in every case where the price, fitness and quality are equal. 18. ASSIM11=1T. This agreement binds the heirs, successors, assigns, and representatives of EFL: Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19_ NO WAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work ane: or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements -of this contract, or acceptance of the whole or any part of said work and/or materials, 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 comply with any of the terms and conditions hereof. 20. IIOLD IIAMMESS s I111=2IITY. (a) Contractor promises to and shall hold harmless and inda=iiy from the liabilities as sae£ined in this section. • (b) ' The indemnitees benefited and protected by this promise are the Fublic.Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liability, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning those. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection :vitt: the matters covered by this-contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agents) or employees) of one or more of them. (e) Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indenni tee has prepared, supplied, or approved any plan(s) , drawing(s) , specifications) or special provisions) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly' from any negligent or willful misconduct of any Indemnitee. 21. E;C�?-VATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if applicable, by submitting to Public Agency a detailed plan showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection from the hazard of caving ground during trench excavation. s .t. wt.. -. ........ • r .: •..- - ,• it. -...: .. .fit :•+'.•_. . .t.::i- «.y'1. �f:':' �:F.• �.J., KLx� •.�:R✓•i'iF.:..fi.•i 4-3r:J;';:...e• f•: ..,,,af... .:......r,:"3-::i_�:a'..M r'z�t t.c•;1a. �Y'� ;•~i :�+��� •.;"J.:w.i 5.. ..S J�.., - 'r.')•.• _ '.,l b'::�.^.i:. •ice. •I (Page 4 of 4) (CC-1; nev. 11-76) 3 IOU X-111% NAM[ -AND ADDRESS OF AGENCY George Finster COMPANIES AFFORDING COVERAGES 5801 Christie Ave., #395 AA OMER Y M The Home Indemnity Company Emeryville, California 9T L E � ETTER y p y QAIPANY E ITER Western Employers Insurance Company NAME AND ADDRESS OF INSURED Albay Construction Co. 1,P `�'`� E ER`s C The Home Insurance Company 865 Home Road J. R. OLSSON OMPANY D Martinez, California 945 3 CLERK BOARD OF SUPERVISORS ETTER B ? CONtRA•C STA CO. !�l ANYE ILAER 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. POLICY Limits of Liabilityin Thousands ) COMPANY TYPE OFINSURANCE POLICY NUMBER EXPIRATION GATE EACH AGGREGATE LETTER OCCURRENCE A GENERAL LIABILITY. GA9381620 5-31-78 BODILY INJURY $ 500 $ 500' COMPREHENSIVE FORM ❑PREMISES—OPERATIONS PROPERTY DAMAGE S 200 $ 200 EXPLOZSSIODN AND COLLAPSE 5y endorsement to Policy GAq381620, HA ❑UNDERGROUND HAZARD ontra Costa County, its of icers, PRODUCTS/COMPLETED 10 eeS and a eIItS are aS OPERATIONS HAZARD p y g BODILY INJURY AND E]CONTRACTUAL INSURANCE idditional insureds solely as respects PROPERTY DAMAGE $ $ ElBROAD FORM PROPERTY he belowmentioned job. COMBINED DAMAGE ❑INDEPENDENT CONTRACTORS ❑PERSONAL INJURY *Applies to Products/Completed $ OpMtlons Huard. (PERSONAL INJURY) AUTOMOBILE LIABILITY BODILY INJURY $ 250 (EACH PERSON) COMPREHENSIVE FORM BODILY INJURY S 500 (EACH OCCURRENCE) OWNED PROPERTY DAMAGE s 200 HIRED BODILY INJURY AND NON�OWNED / PROPERTY DAMAGE s COMBINED C EXCESS LIABILITY HF.C4765318 5-31-78 By endorsement to Policy HEC4 65318, Contra BODILY INJURYanD s UMBRELLA FORM f+ PROPERTY DAMAGE s 2,000 D OTHER THAN UMBRELLA Co t8 CouIIty, its officers, ployees and COMBINED 2'000 FORM a nts ar n d as a d'I ns eds solely s B WORKERS'COMPENSATION CC15-0478-20151 6-1-78 STATUTORY and EMPLOYERS'LIABILITY s 2,000 (EACHACCIDENT) OTHER DESCRIPTION OF OPERATIONS/LOCATIONSNEHICLES Furnishing and placing a precast, prestressed concrete slab over the existing bridge, constructing new concrete traffic barriers and one timber walkway and railing, and doing concrete bridge repairs on Park Avenue, at Wildcat Creek in the Richmond area, Project No. 1065-4413-665-77. Cancellation: Should any of the above described policies be cancelled before the expiration date thereof, the issuing com- pany mail '40_ days written notice to the below named certificate holder,k01241akamcW NAME AND ADDRESS OF CERTIFICATE HOLDER: Contra Costa County DATE ISSUE 4-17-78 Af1 Public Works Department X?56X XKXXXXit 651 Pine St. Martinez, Californ>i 94553 AUTHORIZED REPRESENTATIVE George Finster Attention: Construction Division Microfilmed with board Order ��3�' 7176 THE HOME INSURANCE COMPANY t. DAILY REPORT " RENEWING OR IN LIEU OF RATE SUBJECT TO AUDIT I _ 1C 0, Yes,' No 17 _ H_ EC - n __ '- ACCT. STAT �TRANS.I RATE Of N.t!-R REINS SUB.UNE STATISTICAL IF PAID ON INS!A-,;—j"-,S CO. TCRtd 1 rr c OR Trr - _ IU CODE 51AIE CODE LUh!tt.i�SI ON PREMIUM. NON:N d YR. F�•'7 )N •zjrt C':UE TAX LOC <i.69 _ ---- - -.i;YrpM— _ A of — - -- - --- -772 _ 770 — ___ 5775 5,000..- 5/7&15,000- f 0..- 'f - — - - - - - - - -- - -- - -- 5/7 _ 5,000. . THE HOME INSURANCE COMPANY Ins COLLECTION PRI"w" _— _ 57775 ,_QQQEXCESS LIABILITY POLICY - KEY PUNCH - -- SAN FRA[eCtX:U CFEIC:t-. :.J°.LfF1;hNth Insureds Name and Mailing Address Producer C0 Albay Construction Co. , Inc. Georgo P. Finster Insurance C55 P_=ra Road 395 83ybridge Office Plaza Cali forma. 94553 5901 Christ-lo Avenue �I al3 ---i lo, Collfoz-ia 94608 , cn319-1975 r _ y 3191973 _ _- I' 88,61 _ 70 i o Inception No.Day Yr.) -Expiration IMo.Day Yr.) Years Cont.oi Prooacer No. OP C State . LU FROM: r-by 31, 1.975 TO: May 31, 1978 = I2:OV.M Standard Time at the address of the Named Insured as staled herein ITEM 2. LIMITS OF LIABILITY (As Per Insuring Agreement No. 2) LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE 5 2,OOO,OOO.00 LIMIT IN THE AGGREGATE FOR EACH ANNUAL PERIOD WHERE APPLICABLE $ 200009000.00 r `M. t ITEM 3. PREMIUMS THE PREMIUM IS UASED UPON — MINIMUM PREMIUM $ 5,000.00 Adjusted an maLly at a rate of .2224 per C-1Q0. of Payroll.. ADVANCED PREMIUM .nn. I'���c D posit 5 DURING THE POLICY PERIOD 5POOO.00 PREMIUM IF PAID IN INSTALLMENTS EFFECTIVE DATE 1st ANNIVERSARY 2nd ANNIVERSARY TOTAL PREMIUM $ 259000.00 '11j,Q^J. 0V50 . $5,000.00 In the evcnt of c--col3ation by the 1-,,-.-,urcd, the n1nsT7:Tn+l ammad prr-it-, **Co be pri d end ratai ned by tho R=3 Inmurr-nae Ca--pany is 000.00. H2O255F Text i GU 8679a H28206F COUNTERSIGNED BY(AUTHORIZED REPRESENIATIVE)� _ DATE 5-16-75 H2O254 F OR 7/68 - -- - - - --- - - -- --- -- —-----——_----- --- ,� ` NON-PREMIUM ENDORSEMENT Endorsement No. 1 Issued by — $] THE HOME INSURANCE COMPANY ❑ THE HOME INDEMNITY COMPANY 1= 4-765318 Alboy Construction Co.,, Inc. (a rat •.l D\Il \oa --I. a• 6yvawslulw' It \ [o [O 5-31-75 eAODu:I\ I 0-acticca.0 _00C Coorg3 P. Fin3ter Insurance 88361-703 It is agreed that this policy is hereby amended as indicated. All other terms and conditions of this policy remain unchanged. SCHEDULE OF UNDERLYING INSURANCES POLICY PRIMARY EACH EACH NUMBER CARRIER COVERAGE PERSON lITC117M AGGREGATE Occurrence To be Home Comprehensive ldvicad Ins.Co. General Liab!Iity BodS.ly Injury 8500000. Proporty Damage C200000.- ta " Co-_Trchcn3ivo �uto�ob±lo • Bodily Injury S2wJ,000. 55009000. Proper ty D�arge ;100,000. Employer's Liability Statuatory �► Incluang Personal In jury, As B,C, Oecurranoo Bodily Injury and Property Elcmago, Produots end CoCplotc-d Operations, Blanket Ccntractua?, Fiirod end I.cn-otmod Vchicle3, Broad Form P.D. 1,+3 cchedmilo inches the policios listod above and any renewals or rC;9 acC==ta thereof. rc. ........:.. 3IGNATURK OF AUT►IORIZED [I EP14EXENTATIWE df��/ albay construction co. 865 HOWE ROAD { MARTINEZ, CALIFORNIA 94553 1 (415) 228-5400 April 18, 1978 Contra Costa County Public Works Department 651 Pine Street Martinez, CA. 94553 Attention: Construction Division Subject: Park Avenue Bridge Improvements Project No. 1065-4413-665-77 Gentlemen: Our General Liability Policy GA9381620 shows an expiration date of May 31, 1978. This is the policy in effect as of this date. Prior to its expiration, we will submit another certificate showing a new expiration date of either this policy or that of a different policy. Sincerely, ALBAY CONSTRUCTION CO. C. G. Adams F I L E D J. R. OLSSON CLERK BOARD OF SUPERVISORS ' CONTf� OSTA CO. 8 Isilt Y.: t '...De u M+crofi!r-1cd %,vifh board order CONTRACTORS—GENERAL / MECHANICAL / BUILDING ,�r)f) r a State of California ) On Anril 17, 1978 before me, the undersigned, }ss. -a Notary Public of said county and state, personally appeared County of E�ntra Costa j GEORGE FINSTER known to me to be the Attorney-in-Fact of INDUSTRIAL INDEMNITY COMPANY the Corporation that executed the within instrument,and known O F F i C 1 A L SEAL to me to be the person who executed the said instrument on RICHARD V.JAECER behalf of the Corporation therein named,and acknowledged to y MPT PUBLIC—CALIFORNIA me that such Corporation cxecuted the same. z+ Wl":.iY OF CCKTRA COSTA Un 5L MI NOTARY PUBLIC I Y060 R4 191722 J t INDUSTRIAL INDEMNITY COMPANY i INDEMNITY 255 CALIFORNIA STREET • SAN FRANCISCO,CALIFORNIA 94120 Contract Bond-Faithful Performance Bond No. YS780 5016 Public Work-California Premium S 412.00 CONTRACT BOND F I L E APR di 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS KNOW ALL MEN BY THESE PRESENTS: c 7 ST co. De ALBAY CONSTRUCTION CO. as Principal, and INDUSTRIAL INDEMNITY COMPANY, incorporated under the Laws of the State of California and L as 2 authorized to transact surety business in the State of California,are held and firmly bound unto 0 CONTRA COSTA COUNTY 0 in the sum of FOGY ONE THOUSAND ONE HUNDRED SIXTY AND NO/100- - - -a Dollars ($41,160.00 ), - 3 for the payment whereof,well and truly to be made,said Principal and Surety bind themselves,their heirs, c,J administrators, successors and assigns, jointly and severally, firmly by these presents. 0 The Condition of the foregoing obligation is such that, Whereas the above bounden Principal has entered into a contract,dated April 17 , 19 78 , with the CONTRA COSTA COUNTY to do and perform the following work,to-wit:Furnishing and placing a precast, prestressed concrete slab over the existing bridge, constructing new concrete traffic barriers and one timber walkway and railing, and doing concrete b ridge repairs on Park Avenue, at Wildcat Creek in the Richmond area, Project No. 1065-4415-665-77, all in accordance with the Plans, Drawings and Special Provisions or Specifications, prepared by or for the Public Works Director and in accordance with the accepted Bid Proposal. Now, Therefore, if the above bounden Principal shall well and truly perform the work contracted to be performed under said contract, then this obligation shall be void; otherwise to remain in full force and effect. Signed and Sealed this 17th day of April , 1978 ALBAY... ONSI'RU . 1.4N.j- -CO,.------t•-.......................::...:. � OFFICJAL SEAL R'C-HARD V. JAEGER � A::1°: CkLi;ORku Bp.:.. . .......el 7X&................._ . ... . . cc::N1 iv COSTA INDUST AL INDEMNITY COMPANY By_. ....G-L... .. ......... - - Georg inter - Attorney-in-Fact IY009 R4(11/73) [Tj State of California On April 17, 197$ , before me, the undersigned, ss. a Notary Public of said county and state, personally appeared County of Contra Costa GEORGE FiNSTER known to me to be the Attorney-in-Fact of INDUSTRIAL INDEMNITY COMPANY i r the Corporation that executed the within instrument,and known to me to be the person who executed the said instrument on Q F F F i G(A L SEAL behalf of the Corporation therein named,and acknowledged to p HARD V. JAEGER CALIFUF.MIA } me that such Corporation cxecuted the same- A COSTA !/. NOTARY PUBLIC I Y060 R4(9/72) Contract Bond—Payment Bond No. YS780 Public Work—California Premium included in Performance Bond I L E APR G 7 8 J. R. OLSSON CLERK BOARD OF SUPERVISORS CONTRA CST CO. 17D U�ST I�AL INDUSTRIAL INDEMNITY COMPANY B "—�"t ••• •.•••Deni INDEMNITY ZSS CALIFORNIA STREET • SAN FRANCISCO,CALIFORNIA/94120 KNOIt'ALL MEN BY THESE PRESENTS: That we, ALBAY CONSTRUCTION CO. of 865 Howe Road, Martinez, California 94553 ,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,as Surety,are held and firmly bound unto CONTRA COSTA COUNTY ,as Obligee, in the sum of TWENTY THOUSAND FIVE HUNDRED EIGHTY AND NO/100— — — Dollars (S 20,580.00 ), 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 17 , 1978 ,with the Obligee to do and perform the following work, to wit: Furnishing and placing a precast, prestressed concrete slab over the existing bridge, constructing a new concrete traffic barrier and one tiiiher walkway and railing, and doing concrete bridge repairs on Park Avenue, at Wildcat Creek in the Richmond area, Project No. 1065-4413-665-77, 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. 0 NOW, THEREFORE, if the above-bounden Principal, his or its heirs,executors,administrators, successors or assigns; or subcontractors, shall fail to pay any of the persons named in Civil Code Section 3181, or amounts due under the Unemployment Insurance 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 such work and labor, the surety or sureties herein will pay for `o the same in an amount not exceeding the sum specified in this bond, otherwise the above obligation shall Y 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 bond. SIGNED,SEALED and DATED this 17th day of April , 1978 ALBAY CONSTRUCTION CO. OFFICIAL SEAL (Seal) RICHARD V. JAEGER Principal R51ART PUSIX—CA:IFO:NIA CO'INTY C.CONTRA COSTA 1 M� Ccc11.2?�1 ' By INDUSTRIAL INDEMNITY COMPANY By George nster — Attorney-in-Fact SY010 R4 I41741 w`t() r In the- ,Board of Supervisors of Contra Costa County, State of California April 4 , 19 M In the Matter of Resignation from the Emergency Medical Care Committee. Supervisor W. N. Boggess having advised that Mr. Denzil D. Maple, 108 Summerwood Place, Concord, California 94521, has resigned from the Emergency Medical Care Committee (representing Supervisorial District IV) ; IT IS BY TIE BOARD ORDERED that the resignation of Mr. Maple from the aforesaid Committee is ACCEPTED. PASSED by the Board on April 4, 1978. f I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Emergency Medical Care Witness my hand and the Seal of the Board of Committee Supervisors Director, Human Resources affixed this 4th doy of April 19 78 Agency County Administrator Public Information Officer - J. R. OLSSON. Clerk County Auditor-Controller 8--' �; �� Deputy Clerk Maxine M. Neufele/ `Q 1 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Resignation from Citizens Advisory Committee for County Service Area R-7, San Ramon Area. Supervisor E. H. Hasseltine having brought to the atten- tion of the Board a March 15, 1978 letter from Mr. Ron Crane, Chairman, Citizens Advisory Committee for County Service Area R-7, advising of the resignation of 'Mr. Robert D. Beratta from said Committee; IT 1S BY THE BOARD ORDERED that the resignation of Mr. Beratta from the Citizens Advisory Committee for County Service Area R-7 is ACCEPTED. PASSED by the Board on April 4, 1978. 5 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: Public Works Director Supervisors Citizens Advisory Cte. affixed this 4th day of April 19 78 County Service Area R-7 County Administrato-1^ J. R. OLSSON, Clerk Public Information Officer � ��� , Deputy Clerk Director of Planning BY P tY County Counsel N. Pous Service Area Coordinator H-24 4/77 15m f� , .J _J In the Board of Supervisors of Contra Costa County, State of Califomia April 4 , 1978 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-9. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Ms. Stephanie J. Greenlaw, 4230 Harmon Road, El Sobrante, California 94803 is APPOINTED to the Citizens Advisory Committee for County Service Area R-9 to fill the unexpired term of Mr. Leonard Battaglia ending December 31, 1978. PASSED by the Board on April 4, 1978. f 7. 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. S. Greenlaw Witness my hand and the Seal of the Board of Service Area Coordinator Supervisors Public Works Director affixed this 4th day of April 19 78 County Service Area J. R. OLSSON, Clerk via Service Area �^ Coordinator By , Deputy Clerk County Administrator N. Pous Public Information Officer H 24 8175 IWA In the Board of Supervisors of Contra Costa County, State of California A-nril 4 , 19 78 In the Matter of Preapplication for Federal Grants under CETA Titles I, II, III, and VI for Federal FY 1978-79 The Board having considered the report of the County Manpower Program Director regarding a communication received from the U.S. Department of Labor's (DOL) Federal Representative on March 27, 1978, advising the County that submission of a "Preapplication" was required by an April 7, 1978 deadline for continued federal funding of the County's six (6) on-going CETA grant programs for Federal FY 1978-79 (October 1, 1978 through September 30, 1979), in spite of the fact that as of March 29, 1978, the County had not received the expected DOL CETA Regional Bulletin regarding such Preapplication; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of said Preapplication documents for federal funding in FY 1978-79 for continuation of the County's on-going CETA programs under: Title I (DOL Grant r'06-8004-10) , Title II (DOL Grant m06-7004-21), Title III SPEDY (DOL Grant #06-5004-32), Title III YCCIP (DOL Grant r06-8004-38), Title III YETP (DOL Grant r06-8004-40), and Title VI (DOL Grant 1#06-5004-60); IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Preapplication documents for submission to the U.S. Department of Labor. PASSED BY THE BOARD on April 4 , 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unita$'ixed this 4t)1 day of Anril i9 73 cc: County Administrator County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk U.S. Department of Labor By �,.._ � �iLv...=L--�" Deputy Clerk Jeanne 0. ttaalio IM-4 P.JP:em • FEDERAL :,� n_S1S1a►,�+Ct&- _ A7+Lt. 3.:I'y1.'ltil 29-801, 3,7,8,10,11 _ '-;�t"` t 76062412 1;CT?' 17Pi7Y'LfCwr:uir nYTU- b. Arc w.-ti Ls 70%tali. !.fl: i'eai aww L:� ,....�:1 +r, air_^..:rot CANUM 19 /03/29 Ft4 �.:o !� � U CF MEW (spQ ,_... =r:•L S. i I-MRAL VMYLOT!a 1rZMTI-KAMM f+7 I : Contra Costa County Bd. of Supervisor;594-6000509W t7 —_'Z-' i : County Manpower Project I 17 9 9 Ems 2401-0 Stanwell Drive, Suite #440 �,^ s• n:Ya�r 1 �' � tG i0 0- Ca Concord . rti : Contra Costa GRAM L : Ca 1 i forn i a ly zv c--in 94520 F Comprehensive Erlp 1 oy- ! � � ; x �P-- (x— Judy Ann Miller (415) 671-4239 ment & Trng. ProgramI i o z r..,=A.w OESc.;trnCft OF wr.-ICAHM nOj=r $ TYPE OF A? tlCUR/R£C:a![nT A—�Comprehensive Employment E Training Act :,.w..d,...:► , 6 Jl �i.i1/Zti i-lml.M.nae rl Title I Manpower Program (#06-8004-10) Title II PSE Program (#06-7004-21) _ ' L:-. r Title III SPEDY (u06-5004-32) Title III YCCIP (#06-8004-38)_ __ - Title III YETP- (206-8M.-4V) "'c"`s""" _I _ o Title `'I ESE_Prggram W.6-5004-60) _ prim.(..:f p w 11;za"CF psaa ff tieaCT /v. e/amhw%semi 1L ZWnMATED MUtat• 13- TY7S OF A7IUCATIOM Contra Costa Cou Wf%,"'&-iccl ud i ng sow ; CONTRA COSTA COUNTY BOARD OF SUPERVISORS PREAPPLICATION NARRATIVE FOR TITLES I, II, III (SPEDY, YETP, YCCIP), And ZZ FOR FY '79 I. Total Population of Area Served: 528,700 (County less Richmond) 2. The County hereby certifies that it has the required general government authority, as defined in section 94.4 of the October 18, 1977 CET& regulations. 3. ?game of any ineligible unit of general local government, located within the prime sponsor applicant's jurisdiction, that has informed the prime sppnsor that it will not be participating in the prime sponsor applicant's plans: NONE _ . 4. The County hereby certifies that the development of the applicant's plans will be in accordance with the requirements of the Comprehensive Employment Training Act of 1973, as amended. 5. Si atu - f elected official APR 4 1978 R. I. Schroder, Chairman Date Board of Supervisors t r.•, 246 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE PINOLE FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY April 4 , 1978 In the Matter of _ Appointment to the Pinole Fire Protection District . On the-recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that D1r. A. Leonard Mohring, 6001 Pinole Valley Road, Pinole, California 94564 is APPOINTED as a Commissioner of the Pinole Fire Protection District to fill the unexpired term of Mr. Thomas Cutino ending December 31, 1981. PASSED by the Board on April 4, 1978. s 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. ce• Mr. A. Leonard Mohring Witness my hand and the Seal of the Board of Pinole Fire Protection Supervisors District affixed this 4th day of April 19 78 County Administrator J. R. OLSSON, Clerk County Auditor-Controller � Public Information Officer BY //n /��z , Deputy Clerk N. Pous 147 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California April 4 . 197 In the Matter of Vacancies on the Family and Children' s Services Advisory Committee 1 The Director, Human Resources Agency having reported the existence of six regular membership vacancies and two alternate membership vacancies on the Family and Children' s Services Advisory Committee, as follows : Alfred Parham, District 1, term to expire April 11, 1979, resignation due to his having moved to another county; Joseph Yunson, District 1, expiration of term on April 11, 1978; Kathleen Malone, alternate member from District 2, term to expire on April 11, 1979, declaration of vacancy due to lack of participation; Carla Gatto, District 3, expiration of term on April 11, 1978; Annie R. Lacy, District 4, expiration of term on April 11, 1978; Helen Mackintosh, District 5, expiration of term on April 11, 1978; Cora Jackson, District 5, expiration of term on April 11, 1978; Edie Harmon, alternate member from District 5, expiration of term on April 11, 1978; IT IS BY THE BOARD ORDERED that the resignation of Alfred Parham is ACCEPTED, the alternate membership position held by Kathleen Malone is DECLARED VACANT, and the Board' s policy governing posting of these scheduled and unscheduled vacancies is applied. PASSED BY THE BOARD on April 4, 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: IUM Director Supervisors cc: FACSAC Chairperson County Welfare Director affixed this 4th day of April 19 79 County Administrator County Auditor-Controller 'J. R. OLSSON, Clerk Public Information Officer ' By ,-�C' Deputy Clerk Ronda Amdahl lk H-24 4/77 15m 248 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Administrator, and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that Mrs. Juanita Bartlet, a member and officer of the Contra Costa County Advisory Council on Aging, Pittsburg, is AUTHORIZED to attend the "Western Gerontological Society Annual Meeting" at Tuscon, Arizona, from April 8, 1978 to April 12, 1978, with costs 100 % reimburseable from federal funds (Title IV-A Older Americans Act training funds). PASSED BY THE BOARD on April 4, 197 8. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Director HRA Witness my hand and the Seal of the Board of Director, Social Service Dept Supervisors Director, Office on Aging affixed this 4th day of April 19 73 Advisory Council member named County Administrator County Auditor-Controller J. R. OLSSON, Clerk BL—i�'n-11LO . ? 1 I � Deputy Clerk Patricia A. Bell 4 rM 9. _i In the Board of Supervisors of Contra Costa County, State of California April. 4 , 19 78 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that John Dowell , Sheriff-Coroner's Department, is authorized to attend, at County expense, the Motorola Communications Microwave School to be held ,in Chicago, Illinois, from April 9, 1978 to April 14, 1978. PASSED by the Board on April 4, 1978. 4 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Dept: Supervisors Sheriff-Coroner affixed thisgth day of Anri 1 19 1g cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell H-24 3/70 15m 91-0 In the Board of Supervisors of Contra Costa County, State of California April 4 .0 19 78 In the Matter of Authorizing Attendance at Meetings > IT IS BY THE BOARD ORDERED that the persons listed below, members of the Alcoholism Advisory Board are AUTHORIZED to attend the following meeting, charges to be at County expense: NAME MEETING DATE Marion Goodman Clinical Orientation to Alcohol April 5, 1978 Betty Ericsson Addiction to Rudy Webbe Sheraton Inn, Concord, California April 7, 1978 Barbara Chase Co-Sponsored by the Contra Costa Bob Zivica Alcoholism Board, Contra Costa Martha Hobbs County Queenie Newkirk Joan Scott Mary Sanders .. PASSED by the Board on April 4, 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: Director, HRA Witness my hand and the Seal of the Board of cc: Medical Director Supervisors AAB (9) affixed this 4 th day of Anr i 1 191 County Administrator County Auditor-Controller By(5�- J. R. OLSSON, Clerk ,thx_CA(f CE , Deputy Clerk Patricia A. Bell dJ H-24 4/77 15m In t1he Board of Supei'visors of Contra Costa Counry, State of California April 4 . 19 ?$__ In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amer-d(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes April 11, 1978 as. the time for adoption of same: Amending Section 26-2.1504 to provide for the initial review of minor subdivision maps by the Zoning Administrator and not the San Ramon Valley Area Planning Commission. PASSED by the Board on April 4, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors -affixed this 4th day of April _ 19 78 J. R_ OLSSON, Clerk BY - -z ' L �i.'� ' C; tc GX Deputy Clerk H 24 12174 _' 15,04 Helen C. Marshall #:JtJ..i In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 In the Matter of - Support of Assembly Bill 2528 The Board this day considered the recommendation of Supervisor Hasseltine that it support AB 2528, which pertains to the establishment and operation (by an institution selected by the Director of Social Services) of a family stress pilot project center to be located in northern California -to provide specified services relating especially to prevention of child abuse, and which would also appropriate $45,000 to the State Department of Social Services for purposes of establishing the center. IT IS BY THE BOARD ORDCR✓D that a County position in SUPPORT of said measure is hereby established for -the reason that there is a present and growing need to develop innovative strategies and services which will ameliorate and reduce the trauma of family stress_ by providing coordinated counseling and crisis intervention se.—, vices with regard to manifestations of family stress, especially child abuse. PASSED by the Board on April 4, 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 Legislative Supervisors Delegation affixed this 4th day of Anril , 1978 County Supervisors Association of California _ County Administrator J. R. OLSSON, Clerk ( By.l�/��r /�=��-J ,. �� Deputy Clerk Art Laib ' Human Resources Agency Diana M. Herman Q H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 1 In the Matter of Support of Assembly Bill 2277. The Board this day considered the recommendation of Supervisor E. H. Hasseltine that it support Assembly Bill 2277 pertaining to imprisonment of violent offenders for thereasons that: (a) The public health and safety is not adequately protected by the present laws mandating incar- ceration and treatment of mentally disordered violent offenders because applying sentencing terms of the Uniform Determinate Sentencing Act for purposes of punishment does not allow confinement of adequate duration for mentally disordered violent offenders to permit full treatment of the offender and provide protection of the public; and (b) Enactment of Assembly Bill 2277 into law would provide: (1) Protection of society by isolating certain violent offenders for treatment and rehabilitation. ` (2) Treatment of the causes of these persons" criminality in which dual goals of puBlic protection and treatment of the offender coexist; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established, PASSED and ADOPTED on April 4, 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 Legislative Witness my hand and the Seal of the Board of Delegation Supervisors 4th April 78 Assembly Criminal Justice affixed this day of 19 Committee Assemblyman Lanterman ; �J_ R. OLSSON, Clerk County Supervisors Association of California By i ^� « ` �, 1� !. Deputy Clerk County Administrator Amdahl Countv Administrator Attn: Art Laib County Sheriff-Coroner '-0 rj District Attorney 'r H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of _ Extension of Agreement, Subdivision 4461, Alamo Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with C. M. Bloch, Inc. is hereby APPROVED, extending its Agreement with the County for construction of certain improvements in Subdivision 4461, Alamo area, through April 28, 1978. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is authorized to execute said Agreement Extension. PASSED by the Board on April 4, 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 Supervisors Land Development Division affixed this 4th day of Aoril i9 78 cc: Public Works Director Director of Planning J. R. OLSSON, Clerk U. M. Bloch, Inc. By ;/� ,. Deputy Clerk 30 Town &Country Dr. Danville, CA 94526 Sandra L. Nielson H-24 4/77 15m dVV FILE ® SURD I 1,71S 10H 70'REEMEINT EXTENSION /apR 4; 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS C NTRA CO TA CO. .. ..Y.'T.lQ I.De Contra ::,I,;+:a Subdivisi t)n Number hh61 — Subd.iv.idt!): C.M. Bloch Inc. (Uri.yi lr<� L) Agreenton t_ Da It I_• December 2, 1975 ImproveIII=r1 Security _ ( ) Ca,,.h (.)I- Secured Check $ 500.00 $ 241,000.00 Performance ( ) Corpo).-aLe Surety Bond $ 2 1 00.00 Labor & Materials Surety United Pacific Insurance Companlr Bond Number : u 89 58 05 Date : November 26, 1975 ( ) Letter. of Credit $ Financial Institution Document Number Date Extension April 28, 197 _. ._..______New_911'rt):!Hina}iron'_Dat.e.�_ This Su),-)divider and t.Ilr above named Surety or Financial Institution desire t-tl.lt this subdiv:i :.ic)li cigreement be extended throtlljh the above date and ConL-r-1 crusta County olid ::-yid Surety or Financial Ln::,titution hereby agree t ho) a t:o and acknnt:1_ed-j-2 the same. �� �xxxltt�tpip�s�cX•c,.�ca:�c�cx�c�x� OFFICIAL SEAL MFIDRA I;IRRELSON NOTARY PUBLIC —CALIFORNIA .�.,,✓' CONTRA CUSTA COUNTY My Commssion EADirn Feb. 25, LT Dated:__ CONTRA-COSTA COUNTY 3I t k-C.._- Vernon 1— Cline -- ' r.�1,i ;. i Subdivicc�T---- BY + Dopury Surety or Financial Institution 1 WE, UNITED PACIFIC INSURANCE COMPANY, HEREB' ! RECOMMENDED I•'OR APPROVAL: CONSENT TO THE ABOVE EXTENSION OF TIME TO MARCH 25, 1978. I By UNITED C INS C�COMPANY Ass'-st L Pub is Works D11 actor ' 1 W TER r , l RKLE, ATTORNEY-IN-FACT FORi`i APPROVED: JOHN B. CLAtlStad, County Counr,c 1 DATED: February 10, 1978 (NO'1'l;- -;U11UIV1U1-:Il S hN1) tii]C.I•:i'Y .r FINlihl. L11L INS it iUi CCM. ., SIGN11I UI21::� MUST 13I NOTARIZE-D) . i r— 1 r, (r, , t, /-IT 1 Microfilmed with board order �r.) � X { 62.4203 2.73 (Corporation) 4 State of California ) 3 ss: County of 3 1 On FEBRUARY 10, 19 78 , before me, the undersigned, a Notary Public in and for said County, personally appeared WALTER F.MERKLE known to me to be the person whose name is subscribed to the within instrument as Attorney-in-Fact of UNITED PACIFIC INSURANCE COMPANY,and acknowledged to me that _he subscribed the name of UNITED PACIFIC INSURANCE COMPANY,as Surety,and h_j& own name as Attorney-in-Fact. tstr. • , siut..:,.W�V,.�_.' . .1t't:+tttt;:tttutunt PC)-'Z V. AGl3tLLEN NVT1 t P1_3t C A.1rORNIA _ Clt,NTY OF At AMMA tdt Corrrn+:aiott(apitts 0tt.27,1481 _ alltlt,ttil!!1IllttltGlUtltilttN11IH1UIlU1lldlpl111 �f,,? � � � My Commission expires 19 Notary ubtic to and for said- ounty BOU-1818 ED.3172(CALIF.) i.n-10 —(Pk b2-4203 2.73 (Corporation) STATE OF CALIFORNIA ss. Countyof....._.Contra Costa Vs_-- �t h dai of F e b r U a r V _,in the tear 19_,7 R_ before ...... tary Public in and for the said County,duly commissioned and sworn,personally appeared C. M. Bloch lm to me to be the president of the corporation that executed the within instrument,and to be the person.—who executed the EREb OFICISEAL said instrument on behalf of said corporation therein named,and acknowledged to me that such ro FAL $AilDRA `; RA1MA N corporation executed the within instrument pursuant to its by-laws or a resolution of its board u f '°t IIOTIR'f FUSTIC —Mlr0:ttr1A +directors. + l�' cotllit5 VjSTA CCL"STT i Mb Commuio�ta0 est ret. 25. 1780 IN WITNESS WHEREOF,I have hereunto set my hand and alhxed my of&cial seal in the -_County of Contra Costa _the day and year in this certificate first above wr.ften. ;i I.n-1 0 _ r�� -r •�. -- .. . •. � aunty ''� '�-��-c • In the Board of Supervisors of Contra Costa County, State of California April 4 , 1978 In the Matter of Approval of Agreement for Private Improvements in Subdivision 5236 Concord/Walnut Creek Area. WHEREAS an agreement with Silverwood Development Company, a Partnership, 1033 Detroit Avenue, Concord, CA 94520 for the installation and completion of private improvements in Subdivision 5236, Concord Walnut Creek area, has been presented to this Board; and WHEREAS said agreement is accompanied by Bond No. L05-002696 issued by Balboa Insurance Company in the amount of $56,400 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of said Subdivision plus Payment Bond in the amount of $26,200 required by Section 66499.3?b) of the Subdivision Map Act. NOW, THr�ORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDEM that said agreement is APPROVED and_ the Chairman is AUTHORIZED to execute same an behalf of the County. PASSED by the Board on April 4, 1978. hereby certify that the foregoing is a true and correctcopy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Silverwood Development Co. Supervisors Building Inspection (2) affixed this 4th day of April iSr� J. R. OLSSON, Clerk By Deputy Clerk N. Pous H-24 4/77 15m Major #5238 h SUI3DI�'ISIOII t;GF:t:F;F �:,]`1' {§1) +a Subdivision: (51) Subdivider: Silverwoo2l Development_ Co. (Private Inprover:ents) A Partnership 1035 DgIrgit Ave. Concord (�1) Effective Date : 22/77 (52) Completion Period: 1 year (53) Deposit : (faithful perf. )$ 56,400.00 (Payment Bond) $ 2F,2 `x-00 1. Parties & nate. Effective on the above date, the County of Contra Costa, California, hereinafter called "County" , and the above- named Subdivider, mutually promise *and agree as f•oiloe s concerning this subdivision: 2. Imnrovenents. Subdivider shall construct ' install and complete private road and street improvements , tract drainage , street signs , fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments , and all inprovements required in the approved parcel map improvement plan of' this subdivision on file in the County's Building inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work." within the above completion period from date hereof as required by Section 922-4. 808 of the County Ordinance Code , in a good workmanlike manner, in accordance with accented construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and ;•r'rere there is a con- flict between the improvement plan and the County Ordinance Code, she stricter requirements shall govern. 3. Inprovement Security. Upon executing this agreement , Subdivider shall, in accordance with Section 922-4 .604 (3) of the- County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of t'_ e work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his fa_thful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indernitees benefited and protected by this prorlise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any ;;rind allegedly suffered, incurred or threatened because of actions defined below ,. and including personal injury, death, property damage , inverse condennation, or any combination of these , and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel trap improvement plan or accepted the imaroverients as completed, and including the defense of any suit(s) , action(s)- or other Proceeding(s ) concerning these; C - The actions causinr, liability are any act or omission (negli- gent or non-negligent) in connection %ith- the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer; agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in thiJ -section is not conditioned or dependent on whether or not any Inde:-nitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification. covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 5. Costs. Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs . If Subdivider fails to comnlete the work arld the t l;.:c: no cifi cd In this t:,.:•c c:r.:er�L or• ':j1�� extensions granted, County may proceed to co::iplctc them by contract '` t -1- Arlicrofilmed with board order • '. or otherwise, and Subdivider shall pay the costs and chargres there- for '3:-.rrediately upon demand. if Co::nty sues to cc-pel performance of this afreement or recover the cost of co=p=e:=r= the lmnrovements,• Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection. - theret:ith. 7. Assignment. If before these i::prover..ents are co=pleted this minor subdivision is annexed to a city, the Co::nt.: =ay assign to that city the County's rights under this agreereat and/or any deposit or bond securing thea. • 8. ':Agro ntv. c'ubdivider xarra.*nts that tae sa=d 4 zro:ement plan is adequate to acco:.:plisa this :torr: as promised in Section 2; and if, at any time before the Cou.ty's acceptance o: the 11=provernents as conplete, the ir..provemert plan proves to be inadequate in- any respect, Subdivider shall rake changes necessary to accomplssz the wort: as promised. 9. Ho Waiver by County. Inspection of the r:ork and/or materials, or approval of ::orl: and./or -ater=als inspec.ed, or spate-ent by any ' officer, agent or employee o: tl a Courts: in,; eating t e �:orl: or any part thereof co=plies with t::e requirements o: t::=s a Meer..ent, or acceptance of "Che whole or any par .. of said .X e- and/cr materials, or payments therefor, or any cca:;,iration or all of these acts, scall riot relieve the Subdivider of his otligation to =_: this contract. as prescribed; nor s:all the Count; be thereb estop:ed from bringing any action for da-ages ar;sirb :rom the failure to co:-.pl, with any of the teres and conditions hereof. 10. .Record Ilan. n consideration hereof,. County shall accept said parcel rah f ling with the County Recorder. COU;I^�' r - I! COSTA /�}U3U= ?: (see rote below) Bb, Silverwood Development Co. , A Partnership airnar., Board . Supervisors ATTEST: J. R. OLSSO?1, County Clerk & ex officio Clerk of t:.e Eoard (Des_gn.-s c:::c:?1 capacity in t e ..us_ness ) By l' -o Zlote-`o S�-^•_--'^e-• (1) Execute . i:eputy actino le^gmen t+ oM:. belor:; and (2) If aYcorpn^= on, attach a certl_''ed c of ,a) the by-laws or (b) t.-.e resolution of the Board 'o= Ujrectzrs, aut oricirg execution of h.1s contract and of the bondas required 'hereby. State of California ) (Acknc::l-.,"_1Corporation, County of Contra Costa ) ssParceners:=p or _ndividual) On December 22, 1977 , the person(s) whose .^.2-e•(s) is/are signed above for Sdbdivicer and. who is known to me to be the in ivid- and officer or part as sYated above r..., s_-. .. .._s instrument, and acl:no::led;ed- to me that he executed it and t:.at he corporation or- partnership nared above executed it. K'•�; ,.' DoroLorange - 13.1981 y _ 'o:.n;.y unci .;tate -' otar Public for salu C (CCC Std. Fora; Fev. 12/74) MJB:bw -2F E - (Form app¢ioved by County Counsel 11/76) q00 cj 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS CON COSTA CO. �. Bond No. L05-002696 I�1131 ,-)Vi;;;i:Id'!' SECURITY BOND imii :wly':ISION AGREEMENT (Performance, Guarantee, and Payment.).. . (Calif. Government Code §§66499-66499 .10) 1. OBLIt.ATION SilyerL%iood__Development Co. A Part_n_A_rship_ az Principal, and p' Balboa_ aEurance romn�ny , a corporation organized and existing under the laws of the State of California_ and authorized to transact surety business in California, .as .Surety, hereby ,jointly and severally bind ourselves, our heirs, executors, administrators, :successors, and assigns to the County of Contra Costa, California, to pay it : (A. Performance i Guarantee) FIFTY SIX THOUSAND. FOUR _ HUNDRED and_no/100------------- aG-I-lars ($ 56,400.00 for itself or . any city-assignee under the below-county subdivision agreement, plus (B. Payment) TWENTY EIGHT THOUSAND AND TWO - HUNDRED -and no/100-------------Dollars 'y28 200.0 _ to secure the claims to which reference is made in Title lj commencing with Section 3082) of Part it of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL Or SUBDIVISION AGREEMENT. The Principal has executed an agreement with the County to'ir*tall and pay for street , drainage, and other improvements in Subdivision Number 5238 , as specified in the Subdivision A-,reement, and to complete said work within the time ' speeified for completion in the Subdivision Agreement , all in accordance with Statd and local laws and rulings thereunder in order to satisfy conditions for filing of the final Map cr Parcel Map for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1. (A) above . is such that JLX the above bounded principal, his or its heirs, executors,, _ = administrators , successors or assigns, shall in all things stand to and abide by, ant; well and truly keep and perform the covenants , conditions and provision.: in the said agreer►ent and any alteration thereof made as - therein provided , on his or its part, to be kept and performed at the time and in the manner therein Specified, and in all respects according to their true .intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein st-ipulated, then this obligation shall become null and void; otherwise it shall he and remain in full force and effect . . A:; a part: of the obligation sr-cured hereby and in addition to the face amount sn c:ilied thereror , there shall be included costs and reason- able expense:: and fees , including reasonable attorney 's fees , incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. '!':ie condition of this obligation as to Section 1. (B) above . . is such that said Principal and .the undersigned as corporate surety are held firmly holind unto the (:oust; of Contra Costa and all contractors , subcontractors, laborers , maL•erialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code. for materials Turntslvecl or labor thereon of any kind, or for -1- Microfilmed with board order. amounts clue -ender the Unemployment Insurance Act with respect to such :•cora or l al or, that said :sure try w C11 pay the same in an amount not exceeding the airount here-inabove :;et forth, and also in case suit is brought upon this bond, -will. pay, in addition to the face amount thereof, coats and reasonable expenses and fees, including reasonable attorney 's fees , incurred by Coutity (or- city assignee) in successfully enforcing; arch obligation,, to F•^ :an-.arded and fixed by the court, and . to be taxed costs and to t,c 3 ncluded In `+'.he judg-ment therein ren 'dered. It is hcrcl:•y expressly :;t;1puJ:ited and agreed that this bond shall Inure to the beriefit of an;; and all persons, companies and corporations entitled Lo file claims under 'Title 15 (cowmencinE with Section 3082) . of Part p of Division 3 of the Civil Code , so as to give a right of action to ther;, or their asnigns in. any suit brought upon this bond. Should the nordition of this bond be fully performed then this obligation nhall become null and. void, otherwise it shall be and remain in full force and effect . ' C. No alteration of said subdivision agreement or any plan ; or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further notice to or consent by Surety; and the ;Surety hereby waives -the provisions of Calif. Civil Code §2919, and holds itself bound without regard to and independently of any action aC.ainst Principal whenever taken. SIGNED AND SEALED on December 22, 1977 PRINCIPAL SURETY S:Uverwood- e0elopment o. , A B 1 oa Ins an 'Com an BY . � y y7(�p,Q �.(•� ��.p, }.}/may 7�p 'f��+ Ca fir" '0 Z O 1.11 is �: .. •�••S�.cs .�"'a `;e r -.A 4C`•�';Yt'Z`- •_�:7'�7F!L. • a` of California ?�, �, ,, ,. , �, ss. (ACKNOWLEDGMENT BY SURLTY) County of Contra Costa ) On Decembe .. 22. - 1977 , the person(s) whose name(s). is/are signed - above for Surety and who is/are known to me to be Attorney(s)-in-Fact - - for this Corporate Surety, Personally appeared before me and acknowledged to me that lie signed the na:ae of the Corporation as Surety and his/ their own rit�rteCs) as its At Lorney(s)-in-Fact. R •�==''//:d!Comm: .`' "`- d. - .i Dorothy L• an � Rotary Public fore County and State . (Rev. • (Rev. 2/70LU-15 , -3 EBIi;bar -2- ;��)�:� In the Board of Supervisors of Contra Costa County, State of California APR 4 1978 , 19 _ In the Matter of Agreement with Gates, McDonald & Company IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Gates, McDonald & Company for provision of administrative and management services to Contra Costa County, its districts and service areas with respect to the Unemployment Compensation Program at the rate of $1.75 per employee not to exceed a total of $12,000, effective January 1, 1978 through December 31, 1978. Passed by the Board on APR 4 1978,, f' x t 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contractor Supervisors APP 4 1978 Auditor-Controller affixed this day of 19 County Counsel Director of Personnel (Administrator's Office to Distribute) � J. R. OLSSON, Clerk By V Deputy Clerk 64 H-24 4/77 15m (:niPl a Costa CounL%I Standard Form STANDARD CO,'.. ACT (Purchase of Services) 1. Contract Identification. Number Gates-1 Department: County Administrator Subject: Unemployment Compensation 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: Gates, McDonald & Company , a Corporation Capacity: 1300 Broadway Address: Oakland, CA 94612 3. Term. The effective date of this Contract is January 1, 1978 and it terminates December 31, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 12, 000 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Administrative and management services to Contra Costa County, its districts and service areas, with respect to the Unemployment Compensation Program. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Section 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF 0.' CALIFORNIA CONTRACTOR /Al airz By B Chairman, Board of Supervisors j -(Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) / � ss. �( By ' LAII I County of Contra Costa ) Deputy ACIU40WLEDGEMENT (CC 1190.1) The person signing; above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By �� i � .,, they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: Cour * Counsel Dated. B •_ Deputy N,�, ary Public%DeputyC 4r.-,y :lett: SkO U L Maan Microfilmed with board order 'We Of Ob!0 (A-461'f REV 6/76) *� "PftNft 15, 1980 Definitions Number ' Gates-1 As used in this agreement, the following terms and abbreviations shall have the meanings stated: FTE: A "full-time equivalent" ; i .e. , one full-time County employee , or two or more part-time County employees working an amount of time equivalent to that of one full-time employee for the position class. EDD: The Employment Development Department of the State of California. Federal Admendments: The Federal Unemployment Compensation Amendments of 1976 (Public Law No. 94-566) , which require that unemployment compensation benefits be extended to state and local government employees as of January 1 , 1978 , on penalty of loss of federal tax credits and subsidy funds. QG6 r Contra Costa County PAYMENT PROVISIONS Number Gates-1 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay the following fee: Commencing January 1, 1978, the County shall pay to the Contzactor an annual fee for all services provided by the Contractor during the calendar year, computed at the rate of one dollar and seventy-five cents ($1.75) per FTE in County employment as of January 1 of the respective year, provided that such rate shall be subject to adjustment as hereinafter provided. By February 1 of each year, the County shall report to the Contractor the number of FTE' s in its employment as of January 1 of that year, based upon actual head count (not budgeted positions) . Pavment shall be made quarterly, in arrears , upon submission of a billing by the Contractor confirming the FTE count upon which it is based and setting forth any necessary adjustments in prior billings. The Contractor may audit the County' s employment and payroll records to verify FTE counts, and any error found shall be corrected in the next billing. If this agreement is terminated pursuant to General Condition 5 , the County shall pay only that portion of the Contractor' s fee representing services performed between January 1 of the respective year and the date of termination, calculated pro-rata at a daily rate. 2. Payment Demands. Contractor shall submit written demands for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, and (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records. .► SERVICE PLAN Number: Gates-1 The Contractor shall provide the services indicated below for the County during the term of this agreement. All services per- formed shall cover all County employees and claimants, including those funded by the State or Federal government, and employees of County special districts or County service areas governed by the Board of Supervisors, provided that such district or service area employees are included in the County' s personnel system. A. Orientation and Start-up Services. These shall include, but not be limited to: (1) An evaluation by the Contractor of the County' s personnel practices under unemployment law- and regulations, to be completed within forty-five (45) days after the effective date of this agreement. (2) Recommendations by the Contractor for improve- ments in hiring, termination and other proce- dures, to minimize future benefit charges, to be completed within sixty (60) days after the effective date of this agreement. (3) An introductory training seminar for County management and administrative personnel, conducted by the Contractor at a County facil- itY or other convenient location. Topics to be covered shall include, but not be limited to: Uistory and concept of unemployment compensation. --Unemployment law and regulations. --Eligibility requirements. --Interviewing process. --Hiring, warning and termination procedures. --Documentation requirements. --What to do when contacted by the EDD. --Serving as a witness at hearings. --The Contractor' s services and procedures. These topics shall be treated in the context of the County' s specific personnel circumstances and practices, with focus upon the evaluation and recommendations developed for the County. The seminar shall be conducted as soon as the County has reviewed such recommendations and, in consideration thereof, has adopted personnel procedures for the future. (4) Assistance to the County in evaluating the avail- able options for funding of unemployment benefit costs, taking into account the County' s employee separation experience, probable benefit liability and other specific circumstances. B. Continuing Training. After the introductory training seminar required under A. (3) . above, the Cobtractor shall provide continuing training to the County throughout the term of this agreement, in the form of: M, ��Q -2- (1) Visits to or other communications with County personnel, as needed, to inform them of changes in applicable law and regulations, of claims- activity indicating a need for specific changes in procedures, or of other matters of a signi- cant and urgent nature. (2) Additional seminars shall be conducted upon request by the County, or upon determination of need by the Contractor. C. Claims Administration. The Contractor shall provide complete claims administration services to the County, including, but not limited to the following: (1) Provision of separation report forms to the County, assistance as needed in the completion of separation reports, receipt of completed reports from the County, and maintenance of the reports and related data for the full period of potential unemployment liability. (2) Service as addressee of record, receiving base period notices (DE 1545 forms) directly from the EDD and initial claims (DE 1101 C forms) from the County. The Contractor shall furnish pre-addressed envelopes to the County for forwarding of the latter documents. (3) Response to all claims communications in the manner and to the extent necessary to secure the most favorable results for the County. Such response shall include: thorough review of each claim; timely protest of the claim, if a reasonable basis for protest is found; and, if an adverse decision is received on a pro- tested claim and a reasonable basis for appeal is found, timely appeal through all administra- tive review levels, including redetermination, administrative law judge hearing and appeals board hearing. As a condition to the foregoing, it is agreed that the County may at any time direct that a protest or appeal be dropped and the Contractor shall comply with such direction. (4) Audit of all EDD benefit charges to verify their correctness and challenge of incorrect charges by protest, appeal, or other neces- sary action. (5) Collection and maintenance of all records and data necessary to satisfactory performance of the above functions. (6) Provision of all relevant records and data to the County and other assistance to the County, as needed, should either the County or a claimant decide to challenge an appeals board ruling in court. D. Management Information Reports. The Contractor shall provide the following reports to the County at the frequency specified: X69 -3- (1) 3-(1) Quarterly Claims Activity Report. To be prepared by department, position, etc. , in the format directed by the County.. The report shall contain, -for each claim: --Name of claimant. --Social Security Number. --Department ) --Section ) At County option. --Job Number ) --Narrative reason for termination. --Disposition of claim. .(2) Quarterly Claims Summary. This report shall contain: --Total claims processed. --Total not protestable. --Total protectable. --Estimated average weekly benefit amount. --Estimated average duration of benefits. --Estimated total potential charges of protestable claims. --Number of decisions received on pro- testable claims (at all levels) . --Number of favorable hearing decisions. --Number of adverse hearing decisions. --Estimated savings resulting from favorable decisions (at all levels) . (3) Annual Claims Summary. A cumulation of all infor- mation included in the Quarterly Claims Summaries. . (4) Claims Decision Reports. A letter detailing any decision received from an administrative law judge or appeals board, to be issued as soon as the decision is received. (5) Annual Win/Loss Report. A report covering the Contractor' s claims protest and appeal activity by month, on behalf of all participating counties. Win/loss records at all levels of administrative review shall be detailed, analyzed and compared with EDD statewide win/loss statistics, in such manner as to permit measurement and evaluation of performance. (6) Notice of Claimants Available for Rehire. A report to the County of the names, Social Security Numbers, and, if available, addresses of claimants (former employees) who may be available for rehire, to be issued on a daily basis as such claimants become known. (7) Verification of EDD Benefit Charges. This report shall include: an itemization of benefit charges by individual claimant, cumulative totals for such charges, copies of all protests of incorrect charges, and verification of the correctness of all unpro- tested charges. It shall be furnished quarterly if the County funds benefit costs under one of the reimbursement options and annually if the County uses the tax rate method of funding. r -4- (8) Information Bulletin. Information covering changes in unemployment law and regulations, precedent-making claims decisions, current questions received from counties and answers provided, and other matters of general interest shall be expeditiously reported to the County. E. Inquiry Service. The Contractor shall promptly respond to inquiries received from the County concerning the handling of a termination, the status or chargeability of a claim, or similar matters. If the inquiry is made by telephone call and cannot be answered during such call, it shall be answered by prompt return call. F. Annual Report. At the end of the year, Contractor shall prepare and submit to County a comprehensive report on the services performed during the year. Such report shall analyze and evaluate each service performed and the entire unemployment compensation program of the County and suggestions for improvement of the program. l.c.tiv ;',. t v •t., l.c'.i , SLandard Vorm (PurCtta ;,! o ; _;vicEs) 9. Disputes. Disagreements between ;.i,v CvuP.t;, and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. TH.s Contract is rmde in Contra Cvsta County and shall be governed and construed in accordance w iLli the laws of the State of California. b. Any action relating to this sizall be instituted and prosecuted in the courts of Contra Costa County. U . Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No htaiVC17 by CounLv. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the COuI'LV indicating the Contractor's per€nrmance or any part thereof complies with the requirement:, of this Contract, or acceptance of the whole or any part of said performance, cr payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulf:.1_1 this Contract as prescribed; nor shall the Cou+lty be thoreh-;, esLopped from bringi.ni; any action for damages or enforcement arising; from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies clue or to become due, ,74.1:1iout the prior written consent of the County Administrator or his designee, subjec'. to any required State or Federal approval. lei. �ndependcnt Contractor Status. This Contract is by and between two independent contractors and is not intended to and sial'. not be construed to create the relationship of agent, servant, employee, partnership, joint ve;:ture or association. 15. Conflicts of inte--cst. Contract^•: -�ro-nises and attests that the Contractor ani: an._: mer bors of zs Fcverning body shall avoid .?ny actual or potential conflicts of interesL. If Con.Lractor is a corporation, Contractor agrees to furnish to the County upon demand a valid cop:' of its most recently adopt,_,d bylaws and also a complete and accurate list of its governing body (hoard of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 1ii. Confiden_t_ialit1. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiolity, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: Zi. All arplications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will. not be open to examination for any purpose not directly connected with the administration of such service. b. No pet-son will publish or disclose or permit or cause to be published or disclosed., any list of persons receiving services, except as may be required in the administration cf such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclo::ing such information other t`ian as z._1,i_-rized by Law may be guilty of a m.isdemcanor. 1.7. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sett, race, religion, color. , national origin, or ethnic background, and that none shall be used, is whole or in part, for religious worship or instruction. (A'616 REV 6/76) -2- Centra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to .persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, ehe Gounty, its agents er empleyees, or. ani-ether-Person or- Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacv of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. (A-4616 REV 6/76) -3- SPECIAL CONDITIONS Number: Gates-1 First: The General Conditions of this Contract are modified as follows: 1. General condition 5 . Termination, a. Written Notice, is modified to provide for 90-day written notice after the first nine (9) months of service performed under this Contract. 2 . General Condition 5 . Termination, b. Failure to Perform, is modified to read as follows: b. Failure to Perform. The county, upon five (5) days written notice to the Contractor, may terminate this Contract should the Contractor fail to perform properly any of the obliga- tions hereunder. In the event of such termination, the County shall pay only that portion of the Contractor's fee as provided for in payment provisions . The County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor' s performance shall be deducted from any sum due the Contractor under this Contract . 3. General Condition 5 . Termination, c. Cessation of Funding, is eliminated. 4. General Condition 5 . Termination, c. Automatic Termination, is added to provide as follows: C. Automatic Termination. The Contract shall be automatically terminated in any of the following event: (i) The granting of a stay of the Federal Amend- ments by a federal court in advance of the enactment of state legislation implementing the Federal Amendments . (ii) The granting of a stay of the Federal Amend- ments by a federal court following the enactment of state legisla- tion implementing the Federal Amendments, if such legislation, by its terms, is stayed pending the stay of the Federal Amendments . (iii) Failure of enactment of state legislation implementing the Federal Amendments by April 1 , 1978. (iiii) A decision of the United States Supreme Court, following enactment of state legislation implementing the Federal Amendments , that such Amendments are unconstitutional or otherwise invalid, provided that the state legislation, by its terms , is thereby rendered inoperative. In the event of any termination under this Section, the Contractor shall be entitled to payment for services performed as provided in Payment Provisions . 5 . General Condition 18 . Indemnification, is modified to read as follows : 18 . Idemnification . The Contractor shall defend, save harmless and idemni y 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 . �'4 2 . 6 . General Condition 19 . Insurance, parts a. Liability Insurance, b. Workers' Compensation, c . Additional Provisions, are modified to rea as follows: a. Liability Insurance . The Contractor shall provide a policy or policies of comprehensive insurance, including cover- a-e for owned and non-owned automobiles , contractual liability and errors and omissions, with a minimum combined single limit coverage of at least $500 ,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence . b . •14orkers' Compensation . The Contractor shall provide workers compensation insurance coverage for its employees . C . Additional Provisions . The policies shall include a provision for thirtydays written notice to County before cancellation or material change of the above specified coverages . Not later than the effective date of this Contract, the Contractor shall provide the County with certificates evidencing the above specified liability and workers' compensation insurance coverages . 7. General Condition 20 . Notices, is modified to provide as follows : 20. Notices . All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the County Administrator, 651 Pine Street, Nartinez, California 94553. Notices to the Contractor shall be addressed to the Contractor' s address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. Second: In the event of termination, the Contractor will be obligated to deliver all data, records and information developed with respect to County' s program including all loss records to the County on the established termination data. Such records will be current and in good condition to assist County in the transition desired by County. All claims files , documents , and data prepared by Contractor under this agreement shall be and become upon termination of this agreement County property. All of the foregoing, together with all knowledge otherwise acquired by Contractor during the term hereof relating to County business is considered confidential information and shall not be disclosed or used, directly or indirectly, at any time other than for the performance of services under this agreement unless written consent is first obtained from County. Third: The Contractor shall maintain an office in the San Francisco Bay Area capable of providing the services for which the Contractor is responsible as specified in the Service Plan. ,� J ADDENDUM TO UNEMPLOYMENT COMPENSATION SERVICE AGREEMENT CONTRA COSTA COUNTY, CALIFORNIA Gates , McDonald & Company agrees to perform all services outlined in the service agreement : It is understood that the services to be performed as outlined shall be in compliance with the rules and regulations of the California State Agency and shall specifically exclude any services which now or in the future may be deemed the practice of law. r In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of BRENTWOOD RECREATION AND PARK DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. .AWW/j _ I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Brentwood Recreation. & Supervisors Park District �`iacc .l X978 County Counsel affixed this day of 19 County Administrator 7 J. R. OLSSON, Clerk i By lr4ff� e__ . Deputy Clerk H-24 4/77 15m CONFLICT OF INTEREST CODE OF THE BRENTWOOD RECREATION AND PARK DISTRICT OF C 0 N T COSTA C0UNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et sea. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section_ 81000) . The provisions of this Code are additional to Government Code Section 82100 and other laws pertaining to conflicts of interest. Except as ot_,erwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on E_.hibit "A" are designated positions. Officers and employees holding those positions are designated eamDlovees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300 . Disclosure Statements. Designated positions shall be assigned to one Or more of the disclosure categories set forth on Exhibit "B" . Each designated emplovee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall rile the original with. the Executive Officer of the agency. (b) • in the case of agency heads and the members of boards and coru-nissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain_ a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated eanployee required to submit a statement of financial interest shall sub:ait an initial statement within 30 days after the effective date of this Code. (d) Civil Service or merit system, including class-I led Or certificated e-mo-lovees appointed, promoted, Or transferred t0 desig- na-ed Positions shall file 2 _^_?tial st-a ements within 3=0 dads after date of enplov:•n ent. ,d 18 711,l0PP,n��( n Microiilmd with board order (e) _'.1l other emplo ees a000inted, pro-voted or trans-ie--red to iC cteC D03it"iOTS _?i? initial less tha:2 10 "SJbe-fore 3Ssu=InG office (o.= 1= SL'bject =^ ^r0^=?ri cz.L1Jn, 10 d?VS being 'uni--.ss 3n earliar ass-_'.''pL.?on Oj_ o==1Ce _S "`2.-'.1 r?d ve:::ar ;'! i r ,y-1 =a i:t ii C 3 the ?rte 1 _ _ by �g2 C� C C S�._..0 3, tr case t' St3�e;� _ shall be '_=ed, :;l_T?n iv days :-ar eaff mer. {i) Annual Stat.e.ma is shall be filed durinci the -vont`: o- February by all designated employees. Such statements shall cOVe:',t:ne period Of the preceding calendar year. Closing statements shall be filed ,within 30 days o= leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with ar_y other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copv or the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements_ Disclosure statements shall be made on forms supplied by the Clerk of Contra. Costa County, and shall contain the following information: (a) Contents of I u estment and Real Property Reports: When an investment, cr an interest in real property, is required ' to be reported, the S;ta-e=?zt shall contain: (1) A statement o= t=-e nature of the investment or interest; Ij (2) The name of the business entity in which each investment is 'Held, and a general description of the business activity in which the- business entity is engaged; (3) The address or other precise location of the real property, !I (Q) ' :A statement whether the fair market value of the investment, !i or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required t0 be reported, the stat--cement S all COnt31n: ' L r -2- (1) The name and ad. _ess of each source of income aggreg acir_q y:O undyed and =?iiL' dOi IarS (j7]{�i) C= %O.e ' '` J2?L'e, Or �:Je !.=rs ($25) =r more in value 1� the _raca:•ze was a g3.ii., c_^_.'". d`3= e_e7 C=3Cr_�t_OL! Oi ^e bus=i:as eciiv_i.Z, := a:I_r of each so-za ce: (2) A stateanen tet er the aggregate value of snco=e _=om" ?ach Jra..a...... source was Create= than one thousand dollars ($1,000) , and whet er it- was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any,, for which the. income was received; (4) In the case of a gift, the amount and the date an which the gift was received. (c) Contents of Business Entity Income Reports: When income of a bus=zess entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the nmamie of every person who paid fees to the business entity if the filer's prorates share of fees from such person was equal to or greater t�axn one thousand dollars ($l,,000) ; (3) In the case o= a business entity not covered by paragraph (2) , the name of every person. from whom the business entity received pay- ments if the filer's pro_ata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a ! calendar- year. (d) Contents of Management Positions Reports: When management positions are required to-be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) initial Statement: ; The initial statement Tiled by an employer appointed to a •desi.g- nated position shall disclose any reportable invesian-ents and interests in real property. -3- (r) c>c_uis1tion or Disposal During Repo=t_.n.g Period_. I .n the case of a s:at-e.ment filed under Sect-.Lon ^_GO if the -- .,es tInent, or _at'-rest in real nronert'.7 f v:as Partial I v or whollV aca_uiYed or disposed of during the period covered by the sta ti. date or acquisition or disposes:_. . t SECTION 500. Discrulalif;cation. Designated employees must dis= qualify themselves from making or participating in the raking of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall, be required to disqualify himself with respect to a=y matter which could not be legally acted upon-or decided without his participation. s ;i {I !rl ^f•, I' 1 a a ,:�8 r, lip rt Designated Positions Disclosure Category 14e ,b- ers of the Board of Directors or Governing Board 1 and 2 District Manager or Executive officer 1 and 2 r J - t t 1 XHIBIi "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by a~y' decision made or participated in by the , designated employee by virtue of the employee's position. Designated �plovees in Category "1" must report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the *territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are _gown by the designated employee) or has Cone business within the agency at any time during the two years prior to the filing of the statament. 1 i i Designated E::::loyees in Category "2" must reaort: i I Ines Wents in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency f to provide services, supplies, materials, machinery, or equipment to such Agency. zt 12; 82) In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of BYRON ELEtIENTARY SCHOOL DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. "- PASSED by the Board on April 4, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Byron Elementary Supervisors School District County Counsel affixed this It day of_ iz-pri l 1978 County Administrator J. R. OLSSON, Clerk By `�t�`Ja-ic�1 'i-/'-i l�s� Deputy Clerk Rob ie Gutierrez H-24 4/77 15m CONFLICT OF INMREST CODE OF THE BYRON ELEMENTARY SCHOOL DISTRICT OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Goverment Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "?," are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which she employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) • In the case of agency heads and the members of boards and commissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days . of ter the effective date of this Code. (d) Civil Service or merit system, including classified or certificated employees appointed, promoted, or transf�rr2G t0 desig- _?aced positions shall file in tial state- ents within 30 days after date of e_nalowment. Microfilrnad with board order (�.�r�.l1L!.'p ff A (e) All other employees appointed, p_o toted o= transfer--red to designated posltiors shall file initial statements. riot less than 10 days before ass'w-'zng office (or if subject -to confirmation, 10 days before being confir.med) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month-_ of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated eanployee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the C erk of Contra Costa County, and shall contain the following information: . (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) , A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: -2- 286 (1) The name and address of each source of incoie aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the bLIS1i?SSS act1V'tv, �i any OS each source (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1, 000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the. income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filar's prorata share of fees from such person was equal to or greater t:an one thousand dollars ($1, 000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person =rom whom the business entity received pay- ments if the filer's pro=ata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to -be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an emplover appointed to a 'desig- nated position shall disclose any reportable investments and interests in real property. -3- (f) Acquisition or Disposal Du_;rg Reporting Period: In the case of a statement filed un-der Section 400 (f) , if the 4._-vestment, or interest in real p=ooerty, was part4allti or wholly, acauired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 500 . Disqualification. Designated employees must dis= qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. l i _ S LP `8 EXHIBIT "A" Designated Positions Disclosure Category Members of the Board of Directors or Governing Board 1 and 2 District Manager or Executive Officer 1 and 2 • X_ _ } t Ji Z td � • EXHIBIT Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any- decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" mist report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the agency at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. a� tJ c� In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of - BYRON SANITARY DISTRICT CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. ASnr'W/j f' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Byron Sanitary District Supervisors County Counsel affixed this!!th day of QDril 1978 County Administrator J. R. OLSSON, Clerk By � Vii., Deputy Clerk Robbie Cutiierrez ,� e� H-24 4/77 15m �t� CONFLICT OF INTEREST CODE OF THE BYRON SANITARY DISTRICT Or CONTP.A COSTA COMB TTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of -interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herei;i and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. officers and employees holding those positions are designated employees and are deemed to rake, or participate in the making of, decisions which may foreseeably have a material ef=ect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to wLch the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) In the case of agency heads and the members of boards and commissions, tine Execrative Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Ci:- l Service or merit system, including classified or certificated F_mplo_vees appointed, promoted, or transferred to desig- nated positions shall file initial statements within 30 days after date of euDlov:ent. Microfilmed with board order i , (e) .11 ot,er empliolvees ?_p`o?^_-ed, p?'o=oted o= tranSierre to :. SiC;ct l., DOs1tOZ?> > __i _ t_a Sca`e: tS not leass than 0 d 's before ass=.;-- O__lce (0= 1.= suD]eCt to conA- ate on, 10 days .efor -u i ess an earlier asz;=:pt?on o-f- o='ice Is c-i cu.-ascan cess in % hic^ case the statement shall ba _11 ad w;L1;n d ays Liter ea-ler. (f) Ar-nual stateimants shall he filed during the month of February by all designated employees. Such statements shall cover',the period of tf,-e preceding calendar year. Closing statenments shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate cony of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 300. Contents of Disclosure Statements. Disclosure statements shall be ;Wade on forms supplied by the Clerk of Contra. Costa County, and shall contaJ- the following information: (a) Contents of IBJ es anent and Real Property Reports : When an investment, or an interest in real property, is rev_uired to be reported, the statement shall contain: (1) 3 statement o= ^_e nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the- business entity is engaged.; (3) The address or other precise location of the real property; (4) , A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10, 000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property ,vhich is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to'be reported, the statement 5^all contain: ' s i .7, (1) The na*ae and address of each source of income aggregating to hundred and —i Z tV dollars ($250) or more in value, or ($25) or more in value if t_^_e i.ncome --as a gi.it, and a gen-eZa -csCr_Jt1o?1 Oi ^e business act-" Vit- , _= S^_ of each source: (2) A st-atez-aent whether the aggregate value of _nC.O:IB ='-C—O:' eac"i source was greater than one thousand dollars ($=, 000) , and whether it as greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the. income was received; (4) In the case of a gift, the am unt and the date on which the gift was received. (c) Contents of Business Entity Income Reports : When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) in the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the f-; er's prorata share of fees from such person was equal. to or greater t:-an.n one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received pay- ments if the filer's p--a=`---a share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) daring a calendaryear. i (d) Contents of Management Positions Reports: f When management positions are required_ to -be reported, designated f e4mployees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, emplovee i or in which thev hold any position of management. r (e) initial Statement: The initial statement filed by an emolover appointed to a nated position shall disclose any reportable i.nves t=ents and interests in real property. -3- (f) r_c_t;i sZtio:? or D=sposal D=inQ Repo t_'.�_g period in the Case o= a s:ate=en- filed u_2'da- Sectior. -^_.70 (f) , i = the investment:ent, Qr Z;lter c'3 t _ :! real o:o:..e=_V, .,as pa rt'a i l or ac ",-red or dis_osed. of during the per-iod coverad- by the Lhe date of acquisition or disposal. SECTION 500. Discrualification. Designated employees must dis= qua?ifv themselves from making or participating in the making of any decisions in which thev have a reportable financial interest, «hen it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify, himself with. respect to any matter which could not be legally acted upon.or decided without his participation. .r tT. -1 =HTB; "A" Designated Positions Disclosure Cateory m.ea :vers of the Board of Directors or Governing Board 1 and 2 District Manager or Executive OfLicer 1 and 2 ;1 i i i i i EsM�I3IT "B" ' Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of. income may foreseeably be affected materially by any• decision rade or participated in by the designated employee by vi---t:,-,e of the employee's position. • I Designated Emalovees in Category "1" must report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within t_ne •territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans a:e known by the designated employee) or has done business wit' in the -gency at any time during the two years prior L-0 the filing of the statement. f i Designated Emp_ovees in Category "2" must report: Inves gents in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of + a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency i to provide services, supplies, materials, machinery, or equipment to such agency. t<- In the Board of Supervisors of Contra Costa County, State of California April 4 i9 78 In the Matter of ` Canyon Elementary School Distric Conflict of Interest Code Pursuant to Government Code §87303, this Board hereby revises the Conflict of Interest Code of the Canyon Elementary School District, as follows, and approves it as revised: 1. Strike the second reference "on Exhibit B" in Section 300. 2. Add as the first phrase in Section 400 (b) : "In the case of the head of the agency and the members of boards and commissions," . 3. Add to Section 400 (f) : "Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position". 4. Add to Section 500 (c) , below the heading of "Contents of Business Entity Income Reports" , the following introductory phrase: "When income of a business entity, including income of a sole pro- prietorship, is required to be reported, the statement shall con- tain: " . PASSED by the Board on April 4 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: Canyon Elementary School Witness my hand and the Seal of the Board of pistri et Supervisors County Counsel affixed this 4th day of ADri l 19 73 County Admsnistrator J. R. OLSSON, Clerk By r(;J / !/%•!f , Deputy Clerk tionole U=Ierrez H-24 4/77 15m CONFLICT OF INTEREST CODE Or THE CANYON ELE,`E\TAS: SCHOOL DISTRICT OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Canyon Elementary School District of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of -1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant r_hereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTIO14 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in' the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned on Exhibit "B". SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Business Manager. (b) The Business Manager who receives the statement of financial interest shall make and retain a copy and forward the original to the County Clerk. (c) A designated employee resquired to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Classified and certificated employees apointed, promoted or transferred to designated positions shall file initial statements within 30 days after date of employment. (e) All other employees appointed, promoted, or trans- ferred to designated positions shall file initial statements not less than 10 days before assuming office (or if subject to confirm- ation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. (b) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Business Manager, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or'- interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property , exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real j property which is used principally as the residence of the filer. c•��00 (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any, of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the income was received; (4) In the case of a gift, the amount and date on which the gift was received. (c) Contents of Business Entity Income Reports: (1) The name, address, and a general description 0 of the business activity of the business entity; (2) In the case of a business entity which provides legal dr brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such . person was equal to or greater than one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year; (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a 3(0,1 . designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f), if the investment,or interest in real property,was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which they have a reportable-financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. i 30`? EXHIBIT "A" Designated Positions Disclosure Category Members of the Governing Board 1 & 2 Director, Maintenance 3 (a)and(b) Director, Food Services 3 (c) Elementary Principal 2 Business Manager ANY 02 SAO 30 11) EXHIBIT "B" Disclosure Categories An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Group "1" must report: All investments, interests in real property and income, and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the Canyon Elementary School District or if the business entity is doing business or planning to do business in the District (and such plans are known by the designated employee) or has done business within the District at any time during the two years prior to the filing of the statement. Designated Employees in Group "2" must report: Investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which, within the last two years, has contracted, or in the future foreseeably may contract with the Canyon Elementary School District to provide services, supplies, materials, machinery or equipment. Group 3 Insofar as a business entity or income source relates to the following areas: (A) Buildings and Grounds Equipment and Supplies (B) Buildings and Grounds Maintenance Services (C) Food and Food Service Designated Employees in Group "3" must report: Investments in any business entity, income from any source and status as a director, officer, partner, trustee, employee or holder of a position of management in any business entity which, within the last two years, has contracted or in the future foreseeably may contract with the Canyon Elementary School District to provide services, supplies, materials, machinery or equipment to such area. r ,t to the Board of Supervisors of Contra Costa County, State of California April 4 , 19 8 In the Matter of DRUG ABUSE BOARD CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts ed a Conflict of Interest", attachedde rthe heret band incorporated herein by as set forth in Exhibit , reference. PASSED by the Board on April 4, 1978. ASAI/j e Ihereb certify that the foregoing is a true and correct copy of an order entered an the Y minutes of said Board of Supervisors on the date aforesaid. hand and the Seal of the Board of cc: Contra Costa County Drug Suup �tness my ervisors Board lith April 19 73 County Counsel affixed rhisdaY of County Administrator j J. R. OLSSON, Clerk n 1 —,7,�, � Deputy Clerk By _00016 Uj.lerrez VW H-24 4/77 15m CONFLICT QP INTER: ST CODE OF THE DRUG ABUSE BOARD OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections- 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 8:100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interareted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positIons. Officers and employees holding those positions are desig.ated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disci--sure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each desig Led employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) In the case of agency heads and the members of boards and commissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Civil Service or merit system, including classified or cer of icated employees appointed, promoted, or transferred to desig- r_azed positions shall file initial statements within 30 days after date of emmol oymert. Microfilmed wi*4h board order �11�r (e) all Other employes appointed, promoted or transferred to designated positions s_^_all file initial statement' s not less than =0 days before assuming office (or if subject to confirmation, 10 days before being con-firmed), unless an earlier assu_r ption of office is r`, ui red by ma eergencv circu.T;lst_ : aces, in which case the statement. shall be filed within 30 days thereafter. (f) annual statements shad be filed during the month of February by all designated employees. Such statements shall cover" the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate cop,: of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of I n1 estment and Real Property Reports : When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) , A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100, 000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: 308 (1) The name and address of each source of income caagregati. g Two hundred and fifty dollars ($230) or more i. value, or twenty-five do-!la--s ($25) or more in value If` the income was a gift, and a general description of the business activitV, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1, 000) , and whether it. was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the. income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1, 000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received pav- mer_ts if t_ze filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. I (e) Initial Statement: The initial state-ment filed by an employer appointed to a 'desig- j nated position_ shall disclose any reportable investments and interests in real property. -3- c�l��:l (t) Acquisition or Disposal During Reporting Period: in the case of a statement filed under Section 400 (f) , if the investment, or interest in real property, was partia?ly or wholly accu red or disoosed of during the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disauali.fication. Designated employees must disc qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any :natter which could not be legally acted upon or decided without his participation. k Y —V- -4- 3-10 EXHIBIT "A" Designated Positions Disclosure Category Members of the Drug Abuse Board 1 & 2 9 EXHIBIT "B" . r Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any" decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" mist report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the agency at any time during the two years prior to the filing of the statement. Designated Employees In Category "2" must report: Investments in any business entity, and income from any source and status as a director, o=ficer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of ' CONTRA COSTA COUNTY LAND CONSERVATION CONI@IITTEE CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. AWW/J I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Contra Costa County Supervisors Land Conservation p Committee affixed this 4th day of Abri I 7978 County Counsel County Administrator J. R. OLSSON, Clerk By ;Lh �,'r i Deputy Clerk Robbie Gutierrez/ H-24 4/77 15m *1- '� CONFLICT OF I :TEREST LODE 0_ THE LAND CONSERVATION COMMITTEE OF CONTP_k COSTA COUNT`! SECTION 100. Purpose. Pursuant to the provisions of Government Code -Sections 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as ot.:erivise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be irterareted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and earnployees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300 . Disclosure Statements. Designated positions shall be assigned to one or more or the disclosure categories set forth on Exhibit "B" . Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) In the case of agency heads and the members of boards and commissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Civil Service or merit system, including classified or certificated employees appointed, promoted, or transferred to desig- nated positions shall file i.iti.al statements within 30 days after date of employment. Microfilmed v!ith board order (e) All other employees aopoi::ted, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming cffice (or if subject to confirmation, 10 days before being confirmed) , unless an earlier assumption of office is required by emergency circu:-+stances, i n which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated e-,nployees. Such statements shall cover' the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated e.saloyee required to file a statement of financial interest with any oEher agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (a) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($101000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain.: -2- QVIr I (1) The name and address of each source of income aggregating two hundred and iiftti' dollars (5250) or more -^ value, or t:senty-five dollars ($25) or core in value if the income was a gift, and a general description ai pie bus=ness activity, if ary of each source: (2) A s tate.ment whether the agg'r'egate value o% income -from each source was greater than one thousand dollars ($1, 000) , and whether it. was greater than ten thousand dollars ($10,000) ; (3) ?1 description of the consideration, if any, for which the. income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) in the case of a business entity which provides legal or brokerage services, the namie of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater tan one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received pay- :;lents if the filer's prorata share of gross receipts front such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which thev hold any position of management. (e) Initial Statement: The initial statement Tiled by an employer appointed to a desig- nated position shall disclose any reportable investments and interests in real property. -3- 416 (f) Ac•,ui sition or Disposal During Repo_ti.ng Period: In the case of a statement filed under Section 400 (f) , if the investment, or interest in real property, was partially or wholiv acquired or disposed of du=ing the period covered by the statement, the date of acquisition or disposal. SECTION 600. Disqualification. Designated employees must dis= qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any mAtter which could not be legally acted upon or decided without his participation. - t { -4- 31. < EXHIBIT "Alt Disclosure Category Designated Positions Members of the Land Conservation 1 & 2 Committee r EXHIBIT "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the =.come or source of income may foreseeably be affected materially by any' decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" must report: All investments, interests in real property, income and any business entity in w:-ich the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the Agency at any time during the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. t f?, � In the Board of Supervisors of Contra Costa County, State of California April 40119 78 In the Matter of EASTERN FIRE PROTECTION DISTRICT ::.. CONFLICT OF INTEREST CODE Pursuant to Government Code 587304 this Board hereby adopts a Conflict of Interest Code for the above—named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. : A WW .. .. ....- ,-:... .. .. ...-n.-...:'fie'. N. F.,SSS 4 _ - — ayYe... .. J ...:::: "!'•'^'::. .may'• F i .+y. ry ... .. _., ..... ..,. .... , '':s - M1. .....s.. ., .. .. - _ 12 tit .w ........ ...: 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: Eastern Fira Protection Supervisors District County Counsel affixed this 4th day of �pri? 1978 County Administrator ^ J. R. OLSSON, Clerk By Deputy Clerk Robbie Gutierrez✓ H-24 4/77 15m ; i!(I CON--'':,IC'_• OF i 1i _RESi CODE OF T E EASTERN FIRE PROTECTION DISTRICT OF C01IT-RA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform act of 1974 (Government Code Section 81000) . The arovision_s of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as o t:erwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or mor_ of the disclosure categories set forth on Exhibit "B" . Each desig:ated emplovee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall =ile the original with the Executive Officer of the agency. (b) In the case of agency heads and the members of boards and cormissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within. 30 days after the effective date of this Code. (d) Civil Service or merit system, including classified or certificated emolovees- appointed, pronoted, or transferred to desig- nated positions shall =ile initial statements within 30 days after date of em-aployT.ent. ER7MP? (�}{`� fl MjCroiilmsd \v*e lioard or3er INu�1LUll L( i (e) Ali at-her emplayees appointed, p-o oted or trans=e_=Zd to CI �_gnated positions shall -f-i i c 2.r-:.-tial state en is not less t_^_z_n 10 a •s be-f- Cre ass,-:.ming of-fice (or if subject to =11- ir-mation, i o days beZ"ora bein g cO1'=??:t?ad} , unless an earlier assn:»prior. o; office is b:,, z�er:�anC:, circu'1SLances, in which case the stca 4L:e-- •Shall I be f=iled wiUhln 30 days therea-Jffter. (f) annual state- ents shall be filed during the mohth- of February by all designated employees. Such statements shall cover-the period of the preceding calendar year. Closing statements shall be filed A- in 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to j the date of leaving the position. j (g) A designated e:"ployee required to file a statement of f financial interest with any other agency, which is within the same territorial jurisdiction, =-ay comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. I SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra. Costa County, and shall contain the following information: (a) Contents of investment and Real Property Reports: When an investment-, or an interest in real property, is required to be reported, the statemmert shall contain: (1) a statement o= the nature of the investment or interest; I (2) she name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) , A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This infor-...ation need not be provided with respect to an interest in real I property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement �! shall contain: I 'i ^7_ tT:1►;) (i ) Thar name and address of each source of inCome agg-eg ati.n g L'.•;o iL'nd-e-A and do_ a s (:5130) ar more in vale J. nr -::ea^.ti -=_LVe do!±ars ($23) a_: r.ore -:i �r�'_L;e LT- e ?n come was a gi-f-, and a ge.era? Ces=io io_`1 o_ _ie anyl o; each sou= e. (2) A state:clent .-;het_he= the aggregate value of ' i??CO @ from each source was greater than one thousand Collars ($1, 000) , anQ wheihel rr it- was twas greater ^a^ ten thousand dollars ( 10,000) ; (3) A description of the consideration, if any, for' which the: income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) in the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater =`han one thousand dollars ($1,000) ; (3) in the case of a business entity not covered by paragraph (2) , the name of every person .from whom the business entity received pay ments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000). during a calendar year. (d) Contents of Management Positions Reports: ; When management positions are required. to •be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) Triti.al Statement: The initial statement Filed by an employer appointed to a •desig- nated position_ shall disclose any reportable investmen`s and interests .n Y•ec"�.1. orooertV i -3- Ac_u=Sitio or Dis0osa+ DUr_^g Vie_o=i?_^,g Period: In t1ae case o= a Str,ter-en= ?l ed i'__n e- Sectio n 400 (f) _= --he _'ieStII ^ l tialO1�y: = " r.= '?red o= d�isoosed� of during tiie oeriod cohered by the St3t?.»eP.t� t�.•eydate o_ accFuis tion or C3Sposal. SECTION 500. Discrualificatior_. Designated employees must dis- ! qualify themselves from *raking or participating in the rn.aking of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest nay be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to anv matter which could not be legally acted upon-or decided without his participation. .I :i t f' qq1 !i "1 t. r t t Y - -:'XH!B T_T "All Designated Positions Disclosure Category Members of the Board of Directors o, Governing Board 1 and 2 District Manager or Executive Officer 1 and 2 - y. t f. EXHIBIT nasi Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any- decision made or participated in by the designated employee by vir-`ue of the employee's position. Designated Employees in Category "1" rust report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reporL..able only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are sown by the designated employee) or has done business within the ?gency at any time during the two years prior to the filing of the stat-cement. Designated E-*ployees in Category "2" =st report: investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of _ SANDMOUND RECLAMATION DISTRICT NO. 799 CONFLICT OF INTEREST CODE Pursuant to Government Code 587304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. AWW/j 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: Soundmound Reclamation Supervisors District ?�'o. 'j99 a tf fixed this II,th day of A P r'-? 197 County Counsel County Administrator J. R. OLSSON, Clerk By 1 i Deputy Clerk Robbie Grttierrez H-24 4/77 15m ' CONF1JICT OF INTEREST CODE OF ^'r' SANDMOUND RECLAMATION DISTRICT NO. 799 OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code- Sections 87300,7-et seq. , the Board of Supervisors of Contra Costa. County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 871-00 and other laws pertaining to conflicts of --interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the :caking of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosa:=e Statements. Designated positions shall be assigned to one or more or the d-isclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the emplovee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) , In the case of agency heads and the members of boards and cormissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within. 30 days after the effective date of this Code. (d) Civil Service or Mer-it: system, ncludi na classified or certificated e:moloyees appointed, promoted, or transferred to desig- nated positions shall file initial statements within 30 days after date of employment. Micro;ilmod board order T)e.-;s r , (e) AI i Other e^p l ovens appo---t-ed, promoted or -transferred to shall _ 7e _���iZi statem?ril.s not less =::_:! 10 z da-S 'Oafo=e asst-IrIng O-E_ice (o= i_ s'._b]ect to Con=.i_=n:a`_an, ?G o?ay5 bei'c-e being unless an ea:I-er ass':motio:2 of o=-ice is =ecL?it ed b e.m.eruencv Ci?'•CL'-'?s=antes , in �;h CP Case :e J. =L2T.e::v s ba filed wi i-h it 30 dZVs thereafter. (f) Annual statements shall be filed durina the month of February by all designated employees. Such state eats shall cover' .the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated e_malovee required to- file a statement of financial interest with anv other agercv, which is within the same territorial jurisdiction, r=y comply with the provisions of this COdt by *Filing a duplicate core of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on form., supplied by the Clark of Contra. Costa County, and shall contain the following information: (a) Contents of L*mestment and Real Property Reports: when an investment, or an interest in real property, is required to be reported, the statament shall contain: (1) A statement o- the nature of the investment or interest; (2) The name of the business entity in which each investment is ; held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; ` (4) • A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10, 000) , ; and whether it exceeds one hundred thousand dollars ($100, 000) . This iJ information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is :eau-red t0 be :eco ted, the sta::e:aeu t, s ail contain: -2- "r)cl (j.} -P^e and- address of each source o. -i ncolna aggregIL-Ling as d fifty dollars ($250) o= mo=e val.::a, Or _:tia::L�T-f�v� 1:325} v` ...ora in va1..a .i t a `cO-_a was a $m" + c C.S:':er_i o-f the •L'::3i` SS `-'.:t= -t l _� ?;'_' of each 5ourca-. (2) A s to to^ai C :d_he t_he_ i.i:a aggr$3a to value o. ;.nco::.� 5^'.._:-? was greci.ar Ehan one thousand dollars- ($1,000) , and .wlheth:eEr was g=aal--_-a h- an ten thousand dollars ($10,00.0) ; (3) A descri.pti.on o; the consideration, if any, o_ Vaich the.' income was received; (A) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Busdins s Entity income Reportsz . 1 When income of a busess entity, including income of a sole aropristorship, is requ red to be reported, the statement shah contain: (1) The name, add--ass, -and a general -description of the business activity of the business entity; (2) in the case of a business entity which provides legal. or- brokerage services,• the nama of every person who paid fees to the business. entity if the f���.=1 s prorata share of fees from such person . was eaual to or greater t::a one thousand dollars ($1,000) ; (3) in the case of a business entity not covered by paragraph (2) ; the ram= of every person from whom the business entity received pay- ments if the tiler's oro,ata share of gross receipts from sura person was equal to or great- -�;-am ten thousand dollars ($10,000) doting a - calendar year. (d) Contents of Management Positions Reports When management positions are required to -be reported, designated. eyplovees shall list tie name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of ranagement. ,) (e) _n.,Lt;ai Statement: . t The is^.1=3.a? S`.ate..ment- filed by an emp- lover appointed to a 'desl.g- rasition s^al i disclose any r eoortabi a investments and :Lnterests _n _hal proper r_ 1 �'` OfJO t r DispOsal During Rep-ort;-ng ?er iod: In 4-i1e case of a S__t..�.'4�:_- Z___ i:nde= JB-L__Oi? 100 (f) , 1L :f1G or _Z?�e_Qs _:._ �Jro��==fir t �s�5 O ,t?a 11 v Or ;;iio. ate.+:. U_ic'u Cr C�.iaposed of during he pe_iad covered by the sta-aZILecl:_-, t_e da:Ca C= acgL'is_tion or 01=sposc1. SECTION 600. Discrualification. Designated employees Aust di.s qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected bv the decision. No designated employee shall be required to disqualify himself with respect to anv matter which could not be Legally acted upor_'or decided without his participation. + "4 5 _ ' 1 f • T '1 e A � h a=H B_i "A" L_ Designated Positions Disclosure Category imembers of the Board of D—irectors or Governing Board 1 and 2 Distiict Manager or Executive Officer 1 and 2 i i "B" EX�ii9iT ,. Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income ray foreseeably be affected ,aterially by any' decision made or participated in by the designated employee by vi_Zue of the employee's position. Designated Mr-ap?ayees in Category"1" r,.ust report: All investments, interests in real property, income and any business entity iszi which the person is a director, officer, part*ser, trustee, employee, or holds any position of management. Financial interests. are reportable only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are 'known by the designated employee) or has done business within the _cency at any time during the two years prior to the filing of the stat_:ent. Designated E-oloyees in Category "2" mast report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position ofmanagement in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machi.nerv, or equipment to such Agency. - 1 In the Board of Supervisors of Contra Costa County, State of California April 4 , 1978 In the Matter of JERSEY ISLAND RECLAMATION DISTRICT NO. 830 CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 40, 1978. AWW/j 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 • Jersey Island Re c I guru t ion Witness my hand and the Seal of the Board of • District No. g 1,0 Supervisors County Counsel affixed thish, `h day of APr'-1 1978 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Robbie Gtiti erreP H-24417715m • i f i { I CO!,T 7TCT OF iNTEIRZE ST CODE 0_ THE JERSEY ISLAND RECLAMATION DISTRICT NO. 830 OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Board of- Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts o* Interest. Exceot as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. O*ficers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of riling. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) . In the case of agency heads and the members of boards and commissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 dates after the effective date of this Code. (d) Civil Service or merit system, including classified or certificated employees appointed, promoted, or transferred to desig- nated positions shall file initial statenents within 30 days after date of employment. Microfilmsd with board order (e) A!I other employees aa--oi..ted, Promoted or t=ansfe_'=ed to e ?an atad pori i.,ons 3_^_a! L tel e- -i "itia? stat-eiments not less than 10 C;a -s before ass-liming of=ice (or s'.:b]ec`' to Con= at -n, _70 days -�� beim co:':=;?"F:?ad) , mess an earlier ass,_pilon of 'office r S wired b-. �:e''Ct�i CV circL-:s=ances, _-_ :':t2ZC_? case :3 t. te-ren_ shall l t-'e = 1 od 4 r^in`30 days (f) Annual statements shall be filed curing the month of February by all designated employees. Such statements shall cover' .the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated e-nplovee required to- file a statement of financial interest with axv o_her agency, which is within the same territorial jurisdiction, =.y comply with the provisions of this Code by filing a duplicate cop7 of the statement filed with the other agency, in Lieu of an entirely separate document. SECTION 500. Contents of Disclosure State.*nents. Disclosure statements shall be rude on forms supplied by the Clerk of Contra. Costa County, and shall contain the following information: (a) Contents of 1-n-restnent and Real Property Reports: tvher_ an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; r (4) • A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal income Reports: !11-len personal Inco-me is ;eaui -ed to-be reported, the statement t shall con tail.: f 336 i r i e a.ma and address of eac_ sou ca F inco=a _ %'.. - - `n`red and =�it� Co='❑-rs (52]0) Q� t:.o.c �:' v?it:�, O� _:ice_^.�'i-_:ve ----s ($25) or re yn v"'..T.:a :;as ? gi ftp `?) a' fl-e-�' �` nom_ the aggregate e :'a a d. n SC t a.0 ; L t :ig reg_ t t:s ii!come .0 '_ e3Ch s.^.'.;=c.e wasS=?cue= than one t-housand dol tars- ($11 , 000) , and .whetha� L, was greater than tezi thousand dollars ( 10,000) ; (3) 3 description of the consideration, any, for which the. income was received; i (") In the case of a gift, the amount and the date on which the ! gi.f t was received. - s (c) Contents of Bu i=.ass Entity Income Reports: - i When income of a bus-4-ass entity, including income of a sole proprietorship, is required to be reported, the statement shah contain: _ (1) The name, add-ess, and a general description of the business activity of the business en-..ity; (2) in the case o; a business entity which provides legal or b_okerage services,- the -L - ..e of every person who paid zees to the busi_.ess enti`v if the f=;-' s prorata share of fees frorri such person. . has equal to or gr-eatar ttan one thousand dollars ($1,000) ; (3) Ir the case of a business entity not coveted by paragraph (21 ; the name of every person -om whom the business entity received pay- =ants if the filer's pro,a a share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar- year. (d) Contents of Management Positions Reports -. TAhen management positions are required to -be reported, designated ' employeesh s all list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee �f or in whish they hold any position of management. (e) Initial Statement: The initial state..°.an` filed i ed by an m-n over to a 'des-i g- 5:,1! disclose any i laOr ta!]1e 7 2.nvast=ents and 1.Tltarests i n =mal p=ope3'•%i7. - u Acquis-1 --ion or Disocsal Du_i2'g Ra o=ting P2_iod. _ti` Case O'. a statemaat u_rd n_ Sac ion _00 (r) , 1_ -na or in -?a rO0?=�_'� �:dS G'c.rt=moi l+ or :v%L:_red or d-sposed o= dLlr?='-g the ee_iod. covered — t» e the da za c-f acguis;tion or d_sposa_. SECTION 600. Discrualification. Designated employees must dis= qualify themselves from Making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No desi anated employee shall be reauired to disqualify hiinself with respect to a=v natter which could not be legally acted upon'or decided without his participation. ' A V I• ' I i •t i { I I IsAll Designated Positions Disclosure Category Me1•wers of the Board of Directors or Governing Board 1 and 2 District Manager or Executive Officer 1 and 2 t ; " f i "i i w r 1 fl i. r, E_YIi%31 T "B" Disclosure Categories Genera? Rule. An invest,-cent, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any' decision made or participated in by the designated employee by vim C.ue of the employee's position. Designated Employees in Category "l" must report: All investments, interests in real property, income and any business entity it which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are repo=table only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans a=e known by the designated employee) or has done business within the Agency at any time dining the two years prior Co the filing of the s to`emer_t. DesignatedEmolovees in Category "2" must report: _ z i invest-lents in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of managerment in any business entity, which has within the last. two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. w 340 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of HOLLAND RECLAMATION DISTRICT, NO. 2025 CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A" , attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. ANW/j Y I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Holland Reclanation Supervisors District No . 2Q25 affixed this nth day of 19 8 npr_1 7 County Counsel County -Administrator J. R OLSSON, Clerk By /G/'C% Deputy Clerk Robbie Gutierrez .� rIJ4 1 H-24 4/77 15m • i t i CONFLICT O: INTEREST CODE OF THE HOLLAND RECLAMATION DISTRICT, No. 2025 OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 873.30, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained 'herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. O:fi.cers and employees holding those positions are designated employees and are deemed to snake, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B" . Each desigr-ated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) , In the case of agency heads and the members of boards and corr".missiors, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of =ir_ancial interest shall submit an initial statement within 30 days of ter the effective date of this Code. (d) Civil Service or merit system, including classified or Certificated emn ovees aDpointed, Promoted, or transferred to desig- nated positions shall file initial statements within 30 days a=ter date of employment. "49 tilicrofilmad with board order {i 1 {e) Ali other employees appo_:3t ed, promoted o= tran'lsferied to GeSiC 3teo positioIS s^ 7 ? 7 Ile- rl .ia7 statei-rents not lass than 10 da""s h.arare assumJ_ng olf=_^.e (or ?_ stib]ect to coInfirmat.'_oP_, 10 rays be-o e be=::U confirr:ed) , L.mess an earl-4er ?ssu- otic;? sof o=-1Ce -' s _eCL'T re by emergency c;rc'`stl a aces, _n Zc:1 case _ e s-atar-ort sha i i be _=zed Within 30 days t nerea_fter. {f) Annual stateaments shall be filed during the mouth. of February by all designated employees. Such s-atements shall cover' .the period- of eriodof the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated e=lovee required to file a statement of financial interest with any other ager_cv, which is within the same territorial jurisdiction, ==v comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on ior=s supplied by the Clerk of Contra. Costa County, and shall contain the following information: (a) - Contents of Tmrestment and Real Property Reports: When as investment, or an interest in real property, is required Ito be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; 'r (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; ' �I (4) • A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This �! information need not be provided with respect to an interest in real 1 pronerty which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: W'.--en personal iA.acme is required t-0 be report-ed, the statement shall contain: { -2- �) c7 ?J (i ) The n"^e and address of each source 7 i ?' cOrme aC"_ea __"7 an t7 flitV dollars ($250) o. ? Ore _T± V?iLe, Or _:i? !t"v-L3Vc 01i 'r3 ($25) a- more in value if t:?e income was a gift, and a general des^_..-1-0 tion of i,-he c'.'_s13;ess activity, if any o= each source:. (2) A stai.ec- ;ani. whether the aggregate of income i:0i`! each solarca was greater than one thousand dollars ($1,000.) , and whetheY it. was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the f_4;.LerI s prorata share of fees from such person . was equal- to or greater ---an one thousand dollars ($1,000) ; (3) in the case of a business entity not covered by paragraph (2) 1 the name of every person from whom the business entity received pay- ments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar. year. (d) Contents of Management positions Reports: -When management positions are required to -be reported, designated employees shall list the name of each business entity not speccified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) initial Statement: The initial statecaent filed b`r an emp l over•' appo_i ated -o a desZg- nated position shall disclose any reportable investments and interests in real. property. -3- V44 ) A quasi Llo_^_ or Disposal D'.,'.�`"1i g Repo-ting Period: -i?e case ot a statement =i'2d L::•?de= Sect--:.on Z00 (=� , v5 t_'%c�^T oL -_! "e _a 7 `ri r �- i a 1 r 7 T . _, tee: s- in a prop �. , oras pa_t_a �t o_ t;ho-- i .ten' - Tei ^rr ' ae `ri covered t. i� • n^7 .Z i.. i i _reI- Or .�- pose,; o� Com____7 L.,_ - _ad co e ed b� tS�a-:e .ea._, L e da'-a o_ acquisit_on or d_sposal. SECTION 6600. Disol:aliFication. Designated employees must dis=- qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to anv matter which could not be legally acted upon_or decided without his participation. _ . 1 r ,y i { f - i -,CHT3 t 1 "All Designated Positions Disclosure Category - i Members of the Board of Directors i or Governing Board 1 and 2 ! District Manager or Executive Officer 1 and 2 i r i i 4 7, •T it • �J is i 1 _ Ili 346 EXHIBIT "B" l Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source or-, income may foreseeably be affected materially by any decision rade or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" mist report: All investments, interests in real property, income and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests- are reportable only if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the Agency at any time during the two years prior to the filing of the statement. j i Designated Employees in Category "2" must report: Investments in any business entity, and income from any source and status as a director, off icer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, machinery, or equipment to such Agency. i I S� 1 �TM �� b�u . CON LIC i rJ_ INITZEP. ST CODE O: Tii HOLLAND RECLAMATION DISTRICT, No. 2025 O? . CONTRA COSTr COUNTY SECTION 100. Purpose. Pursuant to the provisions of Gove r-ment Code Sections 873.30, et seg. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the provisions of the Political Reform Act of 197= (Government- Code GovernmentCode Section 31000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may fo_eseeably have a ratzrial effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more oz the disclosure categories set forth on Exhibit "B". Each desic-a ted e:.iployea shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement o.-,L-- financial ffinancial interest shall file the original with the Executive Officer of the agency. (b) • in the case of agency heads and the members of boards and ccmmissi.ons, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for-- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of financial interest shall submit an initial statement within 30 days after the effective date of this Code. (d) Civil Service or merit system, including classified or- certificated _certificated employees appointed, promoted, or transferred to desig- nated positions shall file initial statements within 30 days after date of employment. L4 ` , 1Aicror'i;msu1 V,,it5 board order ""` `':J`' L ! In the Board of Supervisors of Contra Costa County, State of California A=ri1 4 . 14 78 In the Matter of r BRADFORD RECLAMATION DISTRICT, No. 2059 CONFLICT OF INTEREST CODE Pursuant to Government Code 587304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Bradford Reclamation Supervisors District No. 2059 affixed this.th da of "`'ri 1 . 19 78 County Counsel Y County Administrator 7 J. R. OLSSON, Clerk By u: 1� is�.i Deputy Clerk obbie ,Cyiitierre H-24 4/77 15mt �� { i CON:LI::T 0= i s TEREST CODE OF ^:-iF, BRADFORD RECLAMATION DISTRICT, NO. 2059 0:- CONT-1-U, :CONTRA COSTA COUNTS SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et sea. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained herein is intended to modify or abridge the _provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87100 and other laws pertaining to conflicts of interest. Except as otherwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated hereizzi and this Code shall be in_eroreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions. Officers and employees holding those positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each desig_-: ted employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) In the case of agency heads and the members of boards and commissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- wa=d the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a statement of mi fir_ancial interest shall subt an initial statement within 30 days after the effective date o1z this Code. (d) Civil Service or merit system, including classified or cert,ficated e_rnployees appointed, promoted, or transferred to desig- nated positions shall file initial stzterments within 30 days after date of emQloyment. 50 Micfofi msd with 6oai-d or;ler (e) all Otf_Cr ez"plC 'ee3 app0___Zea, promoted or ._a:±s�e_ cd =0 � Cnatad -3Os=iiOP.3 j '_e_i fire i -"__ia7 }2SS than =Q G s be-fore ass',:1i;.r,.q__C? �o= 4 s:= 2Ct t0 ^C.?=�r?I.tion, 0 dans being :::n_ess an earlier ass;:.:o";Qn 0_ O=-lCb ; g b%? a...ne r^.en--v circ',.'. s tanc s, =i? 1Ci7 case S- be __led within 30 days the_ea�mer. (_� acP?:ual sta'e:Tie:2%s shall be f'_i ed duri r_Q the zmol?t_ , of February by all designated e rployees. Such s tr.. ateants shall cover' -the period o- the preceding calendar year. Closing statements shall be flied within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated e-**alovee recruired to file a statement of financial interest with any other ager_cv, which is within the same territorial jurisdiction, --y comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on -forms supplied by the Clerk of Contra. Costa County, and shall contain the following information: (a) Contents of 1--vestment and Real Property Reports: 'When an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; :i (a) • A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , !I and whether it exceeds one hundred thousand dollars ($100,000) . This in=ormation need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: j'i_^_en personal income is required to be .=e_corted, the stat-ement s all contain: i _7_ ti (�) r^0 • A ?=...rte c - = ?�� Z:?d » Oi �.. SO'3rCe C` ii?COte ?C.^.`ega%.2�1C lit-ndred a - =_Ctrl LO_� ..S ($25^) o. -ore _^ L"=?IiA, O� CC ._arS ($�',5) or -are in va- 11.:? if ti._.S '_nccme ii as a g'--t, a _ general i 1DLit?n 0= the business .act-i:''ii , _Z a -r Cl e-=='.i Source (2) A `' ? even ; %1` `Y (? -` e value 7 n e ^t ea �L L � •i �: � cZtjQ_ ;...L�.. il... O_ 1n Oil_ .o... CA Was great--er than one thausan` dollars ($1,000) , and wilethe-r it, was greater than ten thousand dollars ($10,000) ; (3) A description or the consideration, if any, for which the: income was received; (4) In the case of a gift, the amount and the date on which the gist was received. (c) Contents of Busi-ness Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of -- business entity which provides legal or brokerage services, the =--a of every person who paid fees to the business entity if the fs prorata share of fees from such person . was equal to or greater ===1 one thousand dollars ($1,000) ; (3) In the case o= a business entity not covered by paragraph (2) , the name of every person from whore the business entity received pay-- rents if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) du-ing a calendar year. (d) Contents of Maragement Positions Reports: i When management positions are required to -be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) initial St=teme_^_t: The inii-Zial state_.^.ent- 'i-led by an employer appointed to a desig- _:3:ZQ positio^ shall disclose anv reoortab!e investments and interests in real property. -3- 1 Case Jd a Sa,-:. t1r.Ae- SSCi?O:'_ -00 (fl , i_ _na 5 »:y:'_t, or -_1 a Ssi.. in .$C1 prone=t-, was o.-'_=t?a i Y or L.;1-,o - 1 - or .;1-,o - ;•or C-soosed o-f dur-ng the cs= v 1 .., .Gd c0 2:"SQ b the S�a»e:»cis ti e -a a o= acaui s-ti on or d_sDozal. SECTION 600 . Disc r L,aliMicatio:z. Designated employees must di.s= qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No desig-nated em_ol.oyee shall be required to disqualify himself with respect to anv :natter which could not be legally acted upon_or decided without his participation. _ . i. _ 4 1 F Designated Positions Disclosure Category r i,embers of the Board of Directors or Governing Board 1. and 2 District Manager or Executive Officer 1 and 2 S a 5 - MXHIBIT "Brr Disclost-zre Categories General Rule. An investment, interest in real property, or income is reportable if :_`�e business entity in which the investment is held, the interest in real property, or tie income or source of income may foreseeably be affected materially by any- decision made or participated in by the designated employee by vi_toe of the employee's position. Designated Employees in Category "1" Host report: All investments, in_erests in real property, income and any business entity in which the person is a director, officer, partner, trustee, e_*nployee, or holds any position of management. Financial interests. are reportable oniv if locate"' within the territory of the agency or if the business entity is doing 'Clusiness or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the =cer_cv at anv time during the two years prior to the filing of the staIC--am—ent. Designated Em?logees in Category "Z" rest report: Investments in any business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the agency to provide services, supplies, materials, machinery, or equipment to such Agency. - TT: •Y N ti In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of ' VEALE RECLAMATION DISTRICT, NO. 2065 CONFLICT OF INTEREST CODE Pursuant to Government Code §87304 this Board hereby adopts a Conflict of Interest Code for the above-named Agency as set forth in Exhibit "A", attached hereto and incorporated herein by reference. PASSED by the Board on April 4, 1978. AlgW/j I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Veale Reclamation Supervisors District No. 2065 affixed this 4th day of A-uri1 . 1978 County Counsel County Administrator J. R. OLSSON, Clerk By ,{!t i�llz-" / Deputy Clerk Robbie�/Outier 4z H-24 4/77 15m C1Cl�� CONFLICT OF !NTE-REST CODE OF INE Veale Reclamation District, No. 2065 O: CONTRA COSTA CO(P:TY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq. , the Board of Supervisors of Contra Costa County hereby adopts the following Conflict of Interest Code for the above-named agency. Nothing contained 'herein is intended to modify or abridge the provisions of the Political Reform Act of 1974 (Government Code Section 81000) . The provisions of this Code are additional to Government Code Section 87+00 and other laws pertaining to conflicts of interest. Except as ot^_erwise indicated, the definitions of said Act and regulations adopted pursuant thereto are incorporated herein and this Code shall be interpreted in a manner consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are designated positions.-Officers and employees holding whose positions are designated employees and are deemed to make, or participate in the making of, decisions which may foreseeably have a material effect on a financial interest. SECTION 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B". Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SECTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interest shall file the original with the Executive Officer of the agency. (b) in the case of agency heads and the members of boards and coTu'Aissions, the Executive Officer of the agency which receives the statement of financial interest shall make and retain a copy and for- ward the original to the Contra Costa County Board of Supervisors. (c) A designated employee required to submit a state,-rent of financial interest shall submit an initial statement within 30 days aster the effective date of this Code. (d) Civil Service or merit syste.-a, including classified or certificated employees appointed, promoted, or transferred to desig- nated positions shall file it-itial s-ater::ents within 30 days after date of employment. Microfilmsd with board order � "' a�U (e) All other employees appoin-t-ed, _Jro acted or transferrer-1 to , =C_na-ed posit-ions s^ai i file i ni tial s-ate e_nts not less t^-3n 1 � da-:s before assumung of=-ice (o, if subject to confirmation.. 10 d__�s bez'c=e bei: a co::Jffiri ad) , unless an earlier assu:z-ption o= J_f3-ce _s e_L'_=Zd b`. emergencv circ';??s=ances, in which case -__e stateLmi.e:3t s.- 1- be -f led within 30 davS tslerea=ter. (f) Annual statements shall be filed during the T►oiith. of February by all designated employees. Such statements shall cover' -Lhe period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest with anw other agency, which is within the same territorial jurisdiction, =ay comply with the provisions of this Code by filing a duDlicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on formas supplied by the Clerk of Contra. Costa County, and shall contain the following information: - (a) Contents of Investment and Real Property Reports: tr'hen an investment, or an interest in real property, is required to be reported, the statement shall contain: (1) 3 statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (a) • A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000) , and whether it exceeds one hundred thousand dollars ($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required toberecorted, t.^_e statement shall contain: . I -2- �ClCJIJ (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in ti-alue if the income was a gift, and a general description of the business activity, if any of each source: (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000) , and whether it. was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the: income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorates share of fees from such person was equal to or greater 6han one thousand dollars ($1,000) ; (3) In the case of a business entity not covered by paragraph (2) , the name of every person from whom the business entity received pay- ments if the filer's prorata share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to -be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee or in which they hold any position of management. (e) initial Statement: The initial statement filed by an employer appointed to a •desig- nated position shall disclose any reportable investments and in-1--e-rests in real property. -3- ��c,' (i) AcgUis3-"ion or DisD'Jsal D-.L"1^? _Re^ • ' ng Period: r she case o a st,_exr-n+'' filed under Sac tion. :00 (f) , i _x-.esi,. a.T or interest in --eal pronarL`,.V, was partially or Sti.01 3C��:'red or d=saosed oL G •'w'_ng the ^.eriod covered by t:he states�er.t he date of acquisition or discosal. : SECTION 600. Disqualification. Designated employees must dis. qualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No designated emnlovee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. -- ......e. .....,..... ,... • ........ .... ..:...y .. x........ ., ........:.: zc? «r, r,.. j. a.. _ < r.... .. .[ ......... .�. .:. ..... ,. a ... �.. 0. .... .. v .. ...,. .. .......................... r4 . :.x. :..,.o .. - 3 , .. :.. :,.5..:,.x:...:.. .. .._.,...n ..:;.a`..«;-'fir s ,.... - .. ..c:.. ... ...: ` : ;44 , >Y' r:_ 1 t .:..,r..r,.a'„i tib..: , L.. ., '::7::. `..�+,`. ,-7_..:�..iii'•v+ ........:.,. .... .. ....>_..,. .:.:.. .. :.. .:... .. _ res:; .Y ti ... ....... =il - s a 5.> . N E_ T_31T "An Designated Positions Disclosure Category i numbers of the Board of Directors or Governing Board 1 and 2 f i District Manager or Exec,.tt:iJe Officer 1 and Z i. i. j i . i •m -_ 1 ;i 'i i t _ e 3 ErYEIB T i "B" Disclosure Categories General Rule. An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source or-, income may foreseeably be affected materially by any• decisi.on ruade or participated in by the designated employee by vi_r ue of the employee's position. ; Designated Employees in Category "1" mist report: All investments, interests in real property, Inco:-e and any business entity in which the person is a director, officer, partner, trustee, employee, or holds any position of management. Financial interests are reportable on1v if located within the territory of the agency or if the business entity is doing business or planning to do business in the Agency (and such plans are known by the designated employee) or has done business within the a envy at anytime during the two years prior to the filing of the statement_ Designated Employees in Category "2" asst report: Investments in anv business entity, and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity, which has within the last two years contracted, or foreseeably may contract, with the Agency to provide services, supplies, materials, irachinerv, or equipment to such Agency. t- In the Board of Supervisors of Contra Costa County, State of California April 4, . 197 8 .. In the Matter of Approving Deferred improvement Agreement for Subdivision n.S 217-77, Oakley area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with John R. Hughes, et al, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 217-77, Oakley area. PASSED by the Board on April 4, 197$. Y U _ a m � o` U cc �-- 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: Pii (ED) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.i7.) Public Works Director affixed this 4th day of Aaril . 1478 Director of Planning County John Hughes John essor r� r J. R. OLSSON, Clerk P. 0. Box 424 By 'i b / C-i a 4"L c � , Deputy Clerk Oakley, CA 94561 Patricia A. Bell H-24 4/77 15m (�,� In the Board of Supervisors of Contra Costa County, State of California April 4, , 1978 In the Matter of Waiving Ordinance Requirament Subdivision I,,;S 254-77 Walnut Creek Area It is by the Board ORDERED that the Consent to Dedication for Roadway Purposes for Subdivision MS 254-77 is hereby waived. PASSED by the Board on April 4, 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: Public i•;orks Witness my hand and the Seal of the Board of (iD) Supervisors cc: Public jdorks Director (LD) affixed this 4th day of April 19 78 Director of Planning J. R. OLSSON, Clerk Deputy Clerk Patricia A. Bell H-24 4n7 15m r)64 In the Board of Supervisors of Contra Costa County, State of California April 4, , 19 78 In the Matter of Determination of Utility EaserrL-nt Rights -- Subdivision MS 217-77, Oakley Area It is by the Board ORDERED that a determination was made that the Division and Development of the Property in Subdivision MS 217-77 will not unreasonably interfere with the free and complete exercise of the public utility right-of-way or easement. This determination is necessary to allow the filing of the Parcel Map without the signature of the public utility involved. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of al,r; 19-Z3- J. 973 -J. R. OLSSON, Clerk Originat3rg Department: BY` '�� � � l' .i [C �� t r� ��� Deputy Clerk Public Works Patricia A. Bell Land Development Division cc: Recorder (via P.W.) Public k1orks Director H-20 v i5tor of Planning 96 �o: `_�. H gghes i, 0. Bo- c1�h) � et a_ P. � 424, Oakley, CA In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 _M In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NU14BER AMOUNT Ford, John thous 360-402-011-9 $51.18 ,r PASSED by the Board on April 4, 1978. I herebv certify that the foregoing is a true and correct copy of on order entered on the minutes of said Borird of Supervisors on the date aforesaid. cc: County Treasurer Tax Witness my hand and the Seal of the Board of Collector Supervisors Counter Administrator oozed this 4th day of April i978 Applicant . / J. R. OLSSON, Clerk ey .l �'-,G-•,c, 1-��� , J Deputy Clerk D_aaa M. Herman H-2t 4/77 15m F I L E D APPLICATION J. 10-11 COUNTY OF CONTRA COSTA.TAX._PENALTY REFUN CLARK DOARR.O 0O- SURU�cR`/l_cOZS ,CONTRA�OStA CO, y, ry Date Filed THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. Applicant Thomas LAST NAME FIRST MIDDLE 7 Rl c ., ma Wny Pinole. Ca. q4564 (415) 758-7026 NORM &. STREET CITT STATE ZIP PHONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was due to reasonable cause, and 2) was due to circumstances beyond the assessee's contr - 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: rP1paSP Sem attach d I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person paying tax, his guardian, executor, or administrator_ S i y^ hArs �� = - �� ��� Date ILI Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street,_ Martinez, CA 94553 Phone 372-2371 . r)0 1 .:urs TO BE COMPLETED BY COUNTY Application No. Date Received by Board Assessee Name on Roll HALL BRUCE S Delinquent .lst It 904. Z 3 Delinquent 2nd Tax Amount gs3' OS Date Paid 0,y A4/D 7-yw v 3-/7--7.r— Penalty Amount �' Date Paid v Z-- Other Tax Collector Initial Here The Contra Costa County Board of Supervisors hereby.- approves ereby:approves this application and authorizes the County Auditor to refund the full amount of the penalty to the applicant. disapproves this application. oard of Supervisors Date v�� ~ r1 -- March 10 1978 i1978 ED'I','ARD W. LEAL Board�ofSuqervisors: .Co. Co. Co.Treas.-1 ox Col. This letter is being written praying that the board members carefully consider its' contents, in hopes that this claim for refund of penalty be honored. I have recently become a property owner in Contra Costa County as of hey 1977. I received the first bill including a late charge od February 9, 1978, I was somewhat comfused because of the $51-18 delinquency charge. I realize that it is the property owners responsability to pay the taxes on time. I take pride in paying all of my bills on time. Evidently the old property owners Mr. & Mrs. Bruce Hall are still the current property owners on record with your office. Subsequently, I have not received any type of notice on taxes untill the first installment notice. I feel that I met my responsabilities in the necessary notifications of the change of ownership as I paid in excess of $25.00 for transfer fees and tax services. In addition to the above I responded to a questionnaire sent out by Contra Costa County asking various personal questions such as the amount paid for my home, the amount of the down payment, amount financed and even the percentage rate of the loan. In addition to the above, upon receipt of the delinquency notice, I responded to the tax collectors office and spoke with Mr. Lomile, who was quite helpful. He indicated that the records are on a computer which is subsequently updated. The records were checked and round not to be updated in this case. I honestly feel I have made a concerted effort to comply with your departments regulations and therefore feel that the deliquency charge is unjust. Very truly, 1 John T. Ford 2681 Sonoma Way Pinole, Ca.94564 Microfilmed with board orca, 0 In the Board of Supervisors of Contra Costa County, State of California APR 4 1978 ' 19 _ In the Matter of Authorizing Execution of License Agreement for Use of Pittsburg Armory IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a license agreement (County 922-099) with the State of California Military Department for use of the Pittsburg Armory for Women, Infants and Children (Nutrition) clinics during the calendar year 1978 by the Health Department on dates indicated on license at no cost to the County. PASSED BY THE BOARD on APR 4 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors APR 4 1978 cc: County Administrator affixed this day of 19 County Health Officer County Auditor-Controller J. R. OLSSON, Clerk Contractor By;, j Deputy Clerk s?r. r H-2_Z/77 15m �� .##,zz-077 License No. LICENSE TO USE STATE MILITARY FACILITY THIS AGREEMENT, made and entered into thi= day of---ALt=i 1 , 191L,by and between the armory board of the State Military Facility located at Pi--}-alas( Naf-innal Miard Armory, 99 Power Ave. , Pittsburg, California (Addna,) (City) acting on behalf of the Commanding General State Military Forces pursuant to Sections 431 and 432 Wiitary and Veterans Code, State of California, hereinafter called the BOARD, and Contra Costa County Health Department, Martinez, California Okaw ono Ali.w of uo.w w) hereinafter called the LICENSEE WITNESSETH That the BOARD in consideration of the payment in advance by the licensee of the TOTAL LICENSE FEE shown below, hereby authorizes and permits the LICENSEE to use the hereinafter described area of soil facility during the times and for the purposes specified_ A. Dates and times of use Tin 6 o 15 - 22 ' Jul 13 , 18, 20; Aug. 1, 10,17 ; Jun 16, Jul 21, Aug 18, Sept 15, Oct 20, Nov 17, Dec 15; sF-pt--- 5, 1 ,4, 21; Oct_ 3, 12,19: Nov. 7 , 9, 16; Dec. 5, 14, 21 B. From (in detail): wTroDis3 r•bnt*onnClinics ItoPprovide womenlanding rh i 1 wren with supplemental food) C. Facility area to be used: Drill _hall, Ladies and Men's Rooms D. Basic rental rate-- X $ Nn Ch argP (RaW Wumbw) (Hous.Darr.Etc) E. Additional space charge•. X X $005 per 4 hr.pd. Nr+ Charge.__ (sn.na cHays) F. Personnel charges: X $ S Nn Cha rqe (Hwa) (Masts we) G. Fee per use. t Nn rh a r_= -- H. TOTAL LICENSE FEE: $ X $ Nn rharge (fa.Per Us) (Hump- •of Us") The provisions on the reverse side hereof constitute a part of this agreement. Cashieh check or money order made payable to the Military De rtment, State of California, will be attached to license. IN WITNE the parties have hereunto set their hands the day and year first above written. - _ By (Li .a.) rFrsid.nr,said As w I &owd Board o: S:''•. Q. C, ' u�: °f _ Approved: Attn: G.Ru�C ,., l�(r�4 V 6Ci( i6 coraa..raii,.R t;aw.rd r j i Microfilmed with board order 5"mmi ra.a. r ' It Is Mutually Agreed as Follows: 1. That the LICENSEE shall comply with all applicable statutes, laws,.ordinances and rifles and regulations adopted by the Federal, State'or any City, City and County, County or other body politic and which pertains to the said use of said premises or any provisions of the License. 2. That the LICENSEE shall not drive any nails, tacks, pins, or other objects into the floor, walls, ceilings, partitions, windows,. woodwork, or'-other part-of said premises, nor change..in any manner or move any fixture on said premises, or make any alteratiaiis or changes in said premises without the written consent of the BOARD. _ 3. That upon expiration of this license LICENSEE will surrender to the BOARD the premises with . its appurtenances and fixtures in good order, condition, and repair, reasonable use and wear thereof and Acts of God excepted. _ A. That-this agreement shall not.be assigned..or sublet,.,in whob.or in part, .without the-,vrrit - consent of the BOARD. 5. That the rate per hour used to compute personnel charges is that-presently earned by currently^ employed personnel. Any change in personnel or civil service salary will result in a.cormpond ing change in amount paid by LICENSEE. Changes resulting in difference of less than41.00 will be waived. 6. That upon completion of the use of said premises, the LICENSEE shall promptly remove. all decorations, displays, and equipment used on the premises by the LICENSEE. 7. That the LICENSEE shall comply with such reasonable rules and regulation as may be prescribed by the BOARD, COMMANDING GENERAL OF THE STATE MILITARY FORCES and the STATE OF CALIFORNIA for the use and occupation of State Facilities. 8. That the BOARD shall supply normal utilities for the use of said premises. 9. That the LICENSEE shall not suffer or permit any intoxicating beverage to be sold, offered for sale, exposed for sale, stored, given away or otherwise disposed of or consumed in or upon any. part of said premises,. 10. That LICENSEE shall indemnify and swe harmless the BOARD, the Commanding Gener61 of the State Military Forces, the State, and their officers, agents and employes against any and all- loss,damage,injury or liability that may be suffered or incurred by the BOARD,the Commanding General of the State Military Forces, the State, or their officers, agents or employees caused by,-. arising out of, or in any way connected with the use by LICENSEE-of five above premises or any part thereof or the exercise of the rights or privileges herein granted._ 11. That the BOARD may cancel this license at any time upon repayment of any unearned license fee. 12. That this license shall not extend for a period of more than one year unless expressly so provided herein and provided further that the license is approved by the Department of General Services. 372 In the Board of Supervisors of Contra Costa County, State of California Ap r i 1 4 . 19 78 In the Matter of Contract # 77-113 with Charles Abitz - Home Maintenance Training Course. it is by the board ordered that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 77-113 CONTRACTOR: Charles Abitz TERM: March 28, 1978 - June 15, 1978 PAYMENT LIMIT: One hundred fifty dollars $150.00 DEPARTMENT: The Office of Economic Opportunity SERVICE: Community Resource Consultant FUNDING: Housing and Community Development Title I Funds PASSED BY THE BOARD on APR 4 j,18 , I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Or i g: Office of Economic Opportunity Supervisors APR 4 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller Contractor- c/o OEO J. R. OLSSON, Clerk By Deputy Clerk H-24 3/76 15m 77 C.,sc_ ,...._. - _� c3:_: _'.» 5: %'_Jig _avi 1. Contract Identification. Number 77-113 Department: Office of Economic Opportunity Subject: home Maintenance Training Course 2. Parties. The County of Contra Cosi_a, California (County) , for its Department named above, and the follo:zin6 named Contractor mutually agree and promise as follows: Contractor: Charles Abitz Capacity: Community Resource Consultant Address: 1438 Springhill Dr., Pittsburg, CA 3. Term. The effective date of this Contract is March 28, 1978 and it terminates June 15, 1978 unless sooner to=inated 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. Pa--meat Limit. County's total payments to Contractor under this Contract shat not exceed $ 150.00 6. County's Obligations. In consideration of Contractor's provision. of services as described below, and subject to the payment limit ex-pressed herein, County shall pay Contractor, upon submission of a properly documented de-mand for payment is the Meaner and fora 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: (3� hour; or FEE PATE: $ 15.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month'; NOT TO EXCEED a total of ten service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: 1. Instruction in minor carpentry repairs 2. Instruction in minor window repairs 3. Instruction in minor electrical repairs 4. Instruction in minor plumbing repairs 5. Instruction in minor home security 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 relationshi_o of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemn-Lfy 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, r_egligent or otherwise, of the Contractor, its agents or employees_ 10. Legal Authority. This Contract is entered into uacer and subject to the following legal, authorities: California Goverment Code Sections 26227 and 31000. 11. Signatures. The signatures attest the parties' agreement hereto: C0U�;TY 0� TA, CALIFOR_NLA CO i'i_-CTOR Schroder By " Designee Rec=ended by Deoar=ent _ (Designate official capacity) BY ! � Desiguee (Fo:-i a??raved by County Counsel) (3I;S) Md w',h board order G b 14 • • In the Board of Supervisors of Contra Costa County, State of California APR 419;8 , 19 _ In the Matter of Contract Extension for Nutrition Project Van Service IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension X622-085-1 with Home Health and Counseling, Inc. for continuation of Nutrition Project van operation from January 29, 1978 through June 30, 1978, for an additional $1,993 in Federal Title III Older Americans Act funds. PASSED BY THE BOARD on APR 4 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this A��r Df 1978 19 County Auditor-Controller County Health Department R. OLSSON, Clerk Contractor Deputy Clerk EH:dg H—24 4/77 15m ►� c_� CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1 . Contract Identification: Number 22 085 Department: Health Department Subject: Senior Citizen transportation Effective Date: November 1, 1977 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the followinq named Contractor mutually agree and promise as follows: Name: HOME HEALTH AND COUNSELING , INC. Capacity: Non-profit corporation Address: 110 Petticoat Lane, Walnut Creek, California 94596 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from January 29, 1978 through tQ June 30, 1978 unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 1,993 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto HOME HEALTH AND COUNTY OF STA, CALIFORNIA C014TRACTOR COUNSELING R. I. Schroder •�; NC. By Chairman, Board of Supervisors Attest: County Clerk -c.s-c� Designate official capacity in business and affix corporation seal ) Depu`ty State of California ) ss. County of Contra Costa ) Recommended by Human Resources Aqency / ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor 6 Y ' Q�. :'� t� ?� known to me in those individual and Designee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: � /j7Sr FOR,Nf APPROIED BY HRA Contracts Admini r ' Deputy Bruen Notary PG&Prc P. I'UTCHINS Co;ta County, California Microfilmed with board order op"I .;if; In the Board of Supervisors of Contra Costa County, State of California 19 A P n _ _.. in the Matter of Approval of Nutrition Project Contract Amendment IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-033-9 with Home Health and Counseling, Inc. for expansion of their Nutrition Project meal services to 555 meals daily, effective February 27,1978, at an increased cost of $11,113 to a new Payment Limit of $61,666 in Federal Title VII Older Americans Act funds. PASSED BY THE BOARD on APR 4 1978. y 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors APR 4 1978 cc: County Administrator affixed this day of 19 County Auditor-Controller County Health Department J. R. OLSSON, Clerk Contractor ByI • / / /. Deputy Clerk P-2g4/77 15m r1 l ! t CONTRACT A 1%hD:•.%i:T AGREEi•IENT (Contra Costa County Hunan Resources Agency) Number 22 - 033 - 9 1. identification of Contract to be Amended. 1;=ber: 22-033-7 Department: Health Sl_bject: Contra Costa County Nutrition Project for the Elderly Meal Service Effective -Date of Contract: July 1, 1977 Effective Date of Contract Amendment Agreement #22-033-8: October 1, 1977 2. amties. The County of Contra Costa California (County), for its Department named :hove, and the following named Contractor mutually agree and promise as follows: Contractor: HOME HEALTH AND COUNSELING, INC. Capacity: Corporation Address: 110 Petticoat Lane, Walnut Creek, California 94596 3. Amendment Date. The effective date of this Contract Amendment Agreement is February 27, 1978 4. AL=_naent Specifications. The Contract identified above is hereby amended as set forth i:i the "Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Lei=_l Authority. This Con=ct Amendment Agreement is entered into under and subject to the following leg-c= authorities: 42 U.S.C. §3045ff and 45 C.F.R. §909ff; California Government Code 53703. HOME HEALTH 6. Signatures. These ignatures attest the parties' agreement hereto AND COu��il' Oa 0: 41A, C.4I,I£O?J7I4 CONTRACTOR V `: �E,l�"f NG C:. R•1. chrod�r {IN! BY B 3 s:.i*^an, Board of SupervisorsIrc � eps Id Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) $ l , County of Contra Costa ) Deputy ACK 401VLEDGMENT (CC 1190.1) The person signing above for Contractor Reco--_:__d by Human Resources Agency known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ 3S - �.= CZ[G`lt / l ' is they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Fora A.-Proved.: County Counsel Dated: c�44 J� FOR34 APPROVED By NRR C,,r�lr�c: L�rn:�i a•� Deputy AYksi ee O_A_ i A y Clerk P 'Z DETH P. HUTCHINS Nucrorilmed with board order c:.; ,,,:� County, Ca!i`ornlo AMENDMENT SPECIFICATIONS Number 22 - 033 - 9 In consideration of Contractor's agreement to provide Nutrition Project meal service for an additional 160 persons daily at four additional sites, effective February 27, 1978, County agrees to increase Contract budget line items and the Contract Payment Limit. Contractor and County agree to amend said Contract, as amended October 1, 1977, as specified below while all other parts of said Contract remain unchanged and in full force and effect. 1. Payment Limit Increase. The Payment Limit specified in Paragraph 4. is increased by an additional $ 11,113 to a new total Payment Limit of $ 61,666 . 2. Additional Meal Service. Appendix A, II, MEALS SERVICE, paragraph A is modified by substitution of a new paragraph as follows: "A. Congregate Meals. Serve congregate meals 5 days per week at 12 site(s): Number of Meals Daily 555 Kidd Manor Senior Citizens Center, 100 Austin Court 40 San Pablo, CA Senior Citizen Drop-In Center, 189 Parker Avenue 50 Rodeo, California Hacienda Senior Citizens, 1111 Ferry Street, Martinez, CA 45 Concord Senior Center, 2727 Parkside Circle, Concord, CA 50 Casa Serena, 1000 Clearland Drive, West Pittsburg, CA 40 Antioch Senior Citizens Drop-in Center, 620 Sixth Street 55 Antioch, CA Walnut Festival Building, 1385 Civic Drive, Walnut Creek, CA 50 Pittsburg Neighborhood Facility, 2021 Crestview Street 65 Pittsburg, CA Blue Devils Club Building, 1441 Meadow Lane, Concord, CA 40 St. Mark's Episcopal Parish Hall, Pomona Ave., Crockett, CA 40 Veterans Club, 5216 Sobrante Ave., E1 Sobrante, CA 40 Boys Club, 351 Eighth Street, Pittsburg, CA 40 Total 555" 3. Budget Revision. Service Plan, Appendix B, Budget of Estimated Program Expenditures, Nutrition Project for the Elderly, is amended by substitution of an amended budget for the period July 1, 1977 to September 30, 1978, attached hereto. Initials: ntractor County Dept. BUDGET OF ESTI`_ATED PROGR.4-4 EXPENDITURES July 1, 1977 through September 30, 1978 Number 2 033 - 9 SUBCONTRACTOR: HOME HEALTH AND COUNSELING SERVICES INC. Budget Categories Federal 1. PERSONNEL Salaries $ 83,798 Training Time 1,083 Sick Relief 1,530 Vacation Relief 3,913 PR Taxes and Fringes 14,948 Subtotal $ 105,272 3. RAW FOOD Condiments $ 4,519 Subtotal $ 4,519 4. STAFF TRAVEL Mileage $ 3,675 Seminars, etc. 450 Subtotal $ 4,125 5. OTHER COSTS Rent--Office $ 2,002 —Sites 1,340 Maintenance—Vehicles 200 Insurance 2,300 Supplies--Office 13,670 —Kitchen 2,245 Utilities 818 Telephone �' 2,855 Vehicle Operation 350 Janitorial Services 647 Accounting 3,013 Management 13,052 Participant Transportation 4,078 Special Events 2,430 Subtotal $ 25,000 SUMMARY 1. Personnel $ 105,272 3. Raw Food 4,519 4. Staff Travel and Seminars 4,125 5. Other Costs 25,000 Total Costs $ 138,916 Less: Project Income - 77,250 NET CONTRACT COSTS $ 61,666 Initials: W541— Contractor County Dept. �l� 1 In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 U— In the Matter of Letter from Contra Costa County Advisory Council on Aging with respect to Proposed Use of Remote Control Monitoring Devices at BART Stations. At its March 28, 1978 meeting the Board received a letter from Mr. Arthur E. Schroeder, President, Contra Costa County Advisory Council on Aging, expressing concern with respect to the proposal of the Bay Area Rapid Transit District to operate certain . stations by remote control cameras (without station agents) , and , urging that station personnel be retained in addition to the remote monitoring; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on April 4, 1978. 71, 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: CCC Council on Aging Supervisorsfir. A. E. Schroeder Public Wo^ks Director affixed this_ th day of 19za_ County Administrator Director, Human J. R. OLSSON, Clerk Resources Agency County Counsel By�,%'%`�=Lel f�� '' �ry . Deputy Clerk Helen C. Marshall "81 H-24 4/77 15m • • In the Board of Supervisors of Contra Costa County, State of California APR t 1978 , 19 _ In the Matter of Agreement with Boeing Computer Services , Inc . On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Boeing Computer Services , Inc. , which company will code and test the Martinez Data Processing Center control programs , which are part of the County' s Law and Justice System, at a cost of $8,500, for the period April 3 , 1978 through May 31 , 1978. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. Auditor-Controller Supervisors cc : (c/o Data Processing) affixed this4th do of_ April 1978 Contractor Y -- Auditor Administrator J. R. OLSSON, Clerk Law and Justice �-'. �� ' Data Processing BY Deputy Clerk (Data Processing to Distribute) Maxine M. Ne' ufeld H-24 3/76 15m AGREEMENT 1 . Special Conditions . 'These Special Conditions are incorporated below by reference. (a) Public Agency: CONTRA COSTA COUNTY (b) Consultant ' s Name and Address : Boeing Computer Services , Inc . 100 Pine Street, Suite 2125 San Francisco, CA 94111 (c) Effective Date : 4-3-78 through 5-31 -78 (d) Project Name , Number & Location: Municipal Courts Criminal Calendaring System--Martinez Data Processing Center Data Input and Processing--Phase 21 . (e) Payment Limit: $8,500. 2. Signatures . These signatures attest the parties ' agreement hereto: CONSULTANT By A. L. Arnason for/ TDesignate official capacity in business) R. D. Pollard, Contracts Representative W, ngtot) State 0 , -GV, -o-r-R;a ) ss County) ACKNOWLEDGEMENT ing The person signing above for Consultant ; known to me in those individual and business capacities , personally appeared before me today and acknowledged that he signed it and that the corpor- ation or partnership named above executed the within instrument pursuant to i-ts by-laws or a resolution of its Board of Directors . Date :- 3/23/78 (Seal ) Notary Public PUBLIC AGENCY FORM APPROVED Contra Co ta C n John B. Clausen , County Counsel z W-r Sehrover MICHAEL D. FARR By: J By: Chafrman , Boardofsupervisors &rjofi1Ma0` with board order 3 . Parties . Effective on the above date , the above named • Public ;agency and Consultant mutually agree and promise as follows : 4. Emolovment. Public Agency hereby employs Consultant, and Consultant accepts such employment, to perform the profes- sional services described herein , upon the terms and in consideration of the payments stated herein. 5. Scone of Services . Scope of service shall be as described in Appencix A attached hereto. 6. insurance. The Consultant shall , at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a ) public liability insurance of at least $250 ,000 for all damages arising out of bodily injur- ies or death to any one person and at least 5500 ,000 for two or more persons in one accident or occurence ; and (b) property damage liability insurance providing for a limit of -not less than S50, 000. Thirty 'days ' notice of policy lapse or cancellation is required . 7. Pavment. Public Agency shall pay Consultant for professional services performed at the rates shown in Appendix 3 attached hereto , which include all overhead and incidental expenses , for which no additional compensation shall be allowed . in no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. 1 ( e) without prior written approval of Contra Costa County. Consultant ' s statement of charges shall be submitted at convenient intervals . Payment will be made within thirty ( 30) days after receipt of each statement , net cash , without discount. 8. Termination . At its option , Public Agency may terminate this agreement at any time by written notice to the Consultant , whether or not the Consultant, is in default. Upon such termi - nation , Consultant agrees to turn over to Public Agency every- thing pertaining to the work possessed by him or under his control at that time , and will be paid , without duplication , all amounts due or thereafter becoming due on account of services rendered to the date of termination . Consultant may also terminate this agreement at any time by written notice to Public Agency. 9 . Status . The Consultant is an independent. contractor, and is not to be considered an employee of Public Agency. 10. Indemnification . The Consultant, shall defend , save , indemnify , and hoia harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder. ii . This agreement shall not preclude Consultant from developing , using or marketing programs , systems , data or materials similar to those originated for Public Agency hereunder. �, OTHER TERMS AND CO Or T£ONS 12. The . performance of services by Consultant shall conform to requirements of the Scope of Effort. Consultant maces- no warranties , expressed or implied , as to the services pro- vided by this agreement and shall not be liable for direct , incidental or consequential damages resulting from its per- formance or the data provided. 13. Consultant shall not be 'liable for nor deemed to be in default on any account of any failures to perform services if due to any cause or condition beyond Consultant' s reasonable control . 14. proprietary informatior, disclosed by either party to to other for the purposes of this agreement which is clearly so identi - fied in writing as proprietary , shall be protected by the recipient in the sane manner and to the same degree that the recipient protects its own proprietary information . Such - information will be disclosed only to those employees of I:he recipien requiring access thereto in order to perform this agreement. Public Agency will hold harmless and indemnify Consultant from liabi 'lity to third parties arising from wrongful disclosure by Public Agency to Consultant of infor- mation which has been received in confidence from a third party. Consultant will hold har-miess and indemnify Public Agency from liability to third par" es arising from wrongful' disclosure by Consultant to Public Agency of information which has been received in confidence from a third party. 75. This agreement , including Appendix A and Appendix 3 , consti- tutes the entire understanding between Public Agency and Consultant , and no carom- i tm.ents by ei ther party , implied or otherwise , shall be binding on the parties hereto unless expressly set forth herein . lo. This agreement shall be governed by the laws of the State of California . 17 . County -mill provide adequate office space, facilities , tele- phone service , secretarial support and keypunch and computer time as required by assigned Consultant personnel . 18. Consultant will subsist to the P;:blic Agency timse and progress reports periodically or on demand as required by the Public Agency. APPENDIX A To Agreement dated April 3 , 1978 between Contra Costo Ccunt i V f and M t`= Boeing Computer Services Inc SCOPE Under direction of Contra Costa County Data Processing personnel , Consultant will code and test the following modules of the Munici- pal Criminal Courts Calendaring System: WCC DATABASE RECOVERY WCD DATA BASE ,PURGE LAB REPORT KEY LAC DATA BASE KEY LAD IDMS ERROR LAE MODULE LOGIC ERROR LA F 'FORMAT SIMILARITY T ... .:... .... .. T MILARI Y LAG OBTAIN AIN DEFENDANT N NT LAH - OBTAIN CAS L - AI DATE . Y D4 CODE LAJ DATE DAY TYPE - LAK DATE GREGORIAN E ORIAN TO JULIAN LAL DATE JULIAN TO GREGORIAN I OR A N LAM APPEARANCE HISTORY LAN ACTIVITY LAO J A SF D GF RE ORM AT LAP NEW DIARY AR DATE L Q OBTAIN RUN PARAMETERS AM ETERS LAR REPORT TO PDA LDA DATE VALIDITY CHECKLDB DATE RANGE� E CHECK LDC CHECK- CK DI GI T VERIFICATION LDD TIME VALIDI iYH C ECK .64 :..... ..::.:: .....:....: Ill's APPE`1DIX 3 To Agreement dated _April 3 . 1g7P 32tween Contra Costa County and Boeing Computer Services , Inc. RATES Consultant will make employees available to perform the services set forth in Appendix A to this agreement at the following hourly rates : Classification Hourly Rate Senior Analyst $34.00/hour 'F 2 G 4. f _ Y X87 • In the Board of Supervisors of Contra Costa County, State of California AP R 4 1978 ' 19 - In the Matter of Agreement with Informatics , Inc. On the recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Informatics , Incorporated, which company will code and test the CHAS (County Hospital Administrative System) OS conversion , phase 2 programs at a cost of $18,900, for the period April 3 , 1978, through August 31 , 1978. Passed by the Board AFR 4 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig . Dept• Auditor-Controller Witness my hand and the Seal of the Board of cc : (c/o Data Processing) SupervisorsqpR 1973 Consultant affixed this day of 19 Auditor Administrator Data Processing J. R. OLSSON, Clerk (Data Processing to Distribute) By ` -7 . Deputy Clerk r H-24 3/76 15m AGREEMENT i 1 . Special Conditions . These Special Conditions are incorporated below be reference. (a) Public Agency : CONTRA COSTA COUNTY (b) Consultant ' s Name and Address : Informatics , Inc . 1121 San Antonio Road Palo Alto , CA 94303 (c) Effective Date: April 3 , 1978 through August 31 , 1978. •(d) Project Name , Number & Location: CHAS OS Conversion Phase II . (e) Payment Limit: $18,900. 2. Signatures . These signatures attest the parties '. ' agreement hereto: CONSULTA By Designate f ictal cap city in business State of California ) ss Contra Costa County) ACKNOWLEDGEMENT The person signing above for Consultant , known to me in those individual and business capacities , personally appeared before me today and acknowledged that he signed it and that the corpor- ation or partnership named above executed the within instrument pursuant to its by-laws or a resolution of its Board of Directors. Date :- OFFICIAL ate • 7� �.�►;°' OFFICIAL7AR a 1 )SHARI Y. NOTARY PUBLIC• LN a ry u b l i SANTA CLARA My Camm_Expires PUBLIC AGEN FORM APPROVED Contra C st o y John B . Clausen , County Counsel By: ./j B. I.Schl-Me�°i.,�'� By: MICHAEL D. FARR C irman , Board of 35iTervisors Microfilmed with board order 3 . Parties . Effective on the above date , the above named Public Agency and Consultant mutually agree and promise as -allows : 4. Emolo,,imen_t. Public Agency hereby employs Consultant, and Consultant accepts such employment , to perform the profes- sional services described herein , upon the terms and in consideration of the payments stated herein. 5. Scone of Services . Scope of service shall be as described in Appendix A attached 'hereto. 6. Insurance . The Consultant shall , at no expense to Public Agency, furnish certificates or other evidence acceptable to Public Agency of (a ) public liability insurance of at least 5250 ,000 for all damages arising out of bodily injur- ies or death to any one person and at least S500 ,000 for two or more persons in one accident or occurence ; and (b) property damage liability insurance providing for a limit of -not less than 550 , 000. Thirty days ' notice of policy lapse or cancellation is required . 7. Payment. Public Agency shall pay Consultant for professional services performed at' the rates shown in Appendix 3 attached hereto , which include all overhead and incidental expenses , for which no additional compensation shall be allowed . In no event shall the total amount paid to the Consultant exceed the payment limit specified in Sec. I ( e) without prior written approval of Contra Costa County. Consultant ' s statement of charges shall be submitted at convenient intervals . Payment will be made within thirty (30) days after receipt of each statement , net cash , without discount. 8. Termination . At its option , Public Agency may terminate this agreement at any time by written notice to the Consultant , whether or not the Consultant is in default. Upon such termi - nation , Consultant agrees to turn over to Public Agency every- thing pertaining to the work possessed by him or under his control at that time , and will be paid , without duplication , all amounts due or thereafter becoming due on account of services rendered to the date of termination . Consultant may also terminate this agreement at any time by written notice to Public Agency. 9. Status . The Consultant is an independent contractor, and is not to be considered an employee of Public Agency. 10. Indemnification . The Consultant shall defend , save , indemnify, and hola harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder. 11 . This agreement shall not preclude Consultant from developing , using or marketing programs , systems , data or materials similar to those originated for Public agency hereunder. X390 OTHER TERMS AND CONDI T IO,YS 12. The performance or services by Consultant shall conform to requirements of the Sco-pe o; Effort. Consultant makes- no warranties , expressed or implied , as to the services pro- vided by this agreement and shall not be liable for direct , incidental or consequential damages resulting from its per- formance or the data provided. 13. Consultant shall not be liable for nor deemed to be in default on any account of any failures to perform services if due to any cause or condition beyond Consultant' s reasonable control . 14. proprietary information disclosed by either party to the other for the purposes of this agreement which is clearly so identi - fied in writing as proprietary , shall be protected by the recipient in the same manner and to the same degree that the recipient protects its own proprietary information . Such information will be disclosed only to those employees of the recipient requiring access thereto in order to perform this agreement. Public Agency will hold har-mless and indemnify Consultant from liability to third parties arising from wrongful disclosure by Public Agency to Consultant of infor- mation which has been received in confidence from a third party. Consultant will hold harmless and indemnify Public Agency from liability to third parties arising from wrongful' disclosure by Consultant to public Agency of information which has been received in confidence from a third party. 15. This agreement , including Appendix A and Appendix 3 , consti - tutes the entire understanding between Public Agency and Consultant , and no commitments by either party , implied or* otherwise , shall be binding on the parties hereto unless expressly set forth herein . lb. This agreement shall be governed by the laws of the State of California . 17 . County will provide adequate office space , facilities , tele- phone service , secretarial support and keypunch and computer time as required by assigned Consultant personnel . . 18. Consultant will submit to the Public Agency time and progress reports periodically or an demand as required by the Public Agency. . 3Al . APPENDIX A To Agreement dated April 3, 1978 s between Contra Costa County and Informatics , Inc SCOPE Consultant shall assist County Data Processing personnel and shall do the tasks necessary to convert the County Hospital Administrative System (CHAS) sub-systems from DOS to OS as follows : 1 . Procedure 470: - Acdount Master Purge/Merge History 2. Procedure 474: History A/R Fiche 3. CHAS General Report Selection and Print (RIN4) 4. Procedure 444: Patient Accounting Weekly Update Reports 5. Procedure 442: Patient Accounting Weekly Update Sorts 6.' Procedures 420, 421 and 422: Census (Prelist, Final and Central Collections) 7. Remainder of Procedure 440: Patient Accounting Weekly Update Interface to Census (Step 16) 8. Procedure 446: A/R Fiche Tasks necessary to convert above-named CHAS sub-systems are as follows : a. All source and copy code will be moved to standard OS libraries as necessary. b. Relevent data sets will be converted. c. Fuming standards as provided in the conversion plan will be implemented. d. Affected programs will be converted and tested. (Assembly language subroutines will be converted by County personnel . ) e. Associated system utility programs will also be converted and tested. f. OS JCL procedures will be constructed and all operations documentation provided. APPENDIX 3 To Agreement dated April 3 , 1978 Between Contra Costa County and Informatics , Inc . RATES Consultant will make employees available to perform the services set forth in Appendix A to this agreement at the following hourly rates : Classification ;Hourly Rate Sr. Data Proc . Specialist $27.00/hr. j i s 3`• f In the Board of Supervisors of Contra Costa County, State of California April 4 , 1978 In the Matter of ' Consenting to American Television and Communications Corporation's Request to Merge into a Subsidiary of Time Incorporated. On February 23, 1978, the Board received a letter dated February 10, 1978, from American Television and Communications Corpo- _ration (ATC) requesting Board consent to merge with and become a subsidiary of Time Incorporated. The Board of Supervisors hereby gives its consent to ATC's request for merger, contingent upon the effectuation of the proposed merger and the submission of the following to the Public Works Depart- ment by ATC: a. An executed and acknowledged copy of the plan and agreement of merger; b. Evidence that the plan and agreement of merger has the approval of the share holders of both corporations; c. Evidence that ATC is a party to the license transfers request; d. All necessary changes and modifications to certificates of insurance or bonds will be made by ATC within 30 days following the merger. PASSED BY THE BOARD on April 4, 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 Originating Department: Supervisors Public Works affixed this 4th day of April 19 78 Administrative Services cc: Public Works Director J. R. OLSSON, Clerk County Administrator ,• '�% L/ County Counsel BY f•fit {u, �`• i u /--• Deputy Clerk American Television & Comm. Corp. Sandra L. Nielson (Via P.W. ) H-24 4/77 15m CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Department SUBJECT: Public Works Department Agenda for April 4, 1978 REPORTS Report A. PROPOSED MERGER OF AMERICAN TEL.,;,MSION & COMMUNICATIONS CORPORA- TION INTO TIME INCORPORATED Through its order of March 7, 1978, the Board of Supervisors referred a letter from American Television and Communications Corporation (ATC) , asking Board approval of ATC's merger into a subsidiary of Time Incorporated (Time) , to County Counsel and the Public Works Director. On March 21, 1978, County Counsel submitted to the Board legal opinion that the Board of Supervisors must approve the proposed merger prior to consummation. It is recommended that the Board of Supervisors approve ATC's request contingent upon the effectuation of the proposed merger and submission of the following: 1. An executed and acknowledged copy of the plan and agreement of merger; 2. Evidence that the plan and agreement of merger has the approva. of the share holders of both corporations; 3. Evidence that ATC is a party to the license transfer request; 4. All necessary changes and modifications to certificates of insurance or bonds will be made by ATC within 30 days following the merger. (AS) Microfilmed wish board ordor COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY R ECEIVED MARTINEZ, CALIFORNIA Date: March 21, 1978 1978 To: Board of Supervisors R. oLsso+v Of SUPERVISOR$ ,G�i2 COFrom: John B. Clausen, County Counsel By: Victor J. Westman, Assistant County Counsel Re: Proposed merger of American TV & Commun. Corp. into Time Inc. Your 3-7-78 order referred a 2-10-78 letter (to you from American Television and Communications Corporation [Cable-Vision] , advising of the proposed merger of that Corporation into a sub- sidiart, of Time Incorporated) to this office, the Public Works Director and the County Administrator. A.T. & C. ' s 2-10-78 letter indicated that this proposed merger may require the advance con- sent of Contra Costa County under its CATV Ordinance (C.C.C. Ord. Code §558-2.002 et seq. ) . Ordinance Code §58-6.006 does require that the Board of Supervisors ' consent be first obtained prior to consummationof such a merger as is proposed here. Section 58-6.006 provides, in pertinent part, as follows: . "58-6.006 . License - Transfer and Assignment. A licensee shall not sell, transfer, lease, dispose Of, or otherwise assign this license or any right there- under. . . , by voluntary sale, merger, consolidation, or otherwise, . . . , without the prior written consent of the board [of supervisors] and under such condiditions as may therein may be prescribed and then only by a duly executed instrument in writing, filed with the board . The consent of the Board may not be arbitrarily refused for such assignments and transfers . . . ." By copies of this memorandum directed to the County Administrator and the Public Works Director (the County Departments responsible for the administration of the County's CATV licenses) , we are requesting that they provide you with whatever proposed conditions, if any, they recommend be imposed by the Board pursuant to §58-6.006 for its consent to this pending merger. VJW:s cc: A. G. Will, County Administrator V. L. Cline, Public Works Director R. Michael Kruger, Division Manager Western Operations American Television. and Communications Corp. 20 Inverness Place East d,,��€, Inglewood, Colorado 80110 v.- Microfillmed with board order v - In the Board of Supervisors of Contra Costa County, State of California April 4 0119 In the Matter of Recommendations of Contra Costa County Airport Land Use Commis- sion with respect to Buchanan Field Airport Master Plan Study. The Board having received a March 29, 1978 letter from Mr. Donald L. Doughty, Chairman, Contra Costa County Airport Land Use Commission, advising that the Commission had reviewed the Buchanan Field Airport Master Plan Study in close cooperation with the Contra Costa County Aviation Advisory Committee and is unable to recommend the Master Plan' s adoption in its present form; and Mr. Doughty having suggested a two-step program for Board consideration which he hopes will lead to the formal adoption of a Master Plan which is relevant and which has broad support; and In connection with this matter, it having been noted that the recommendation of the Aviation Advisory Committee had heretofore been received and referred to the Public Works Director; IT IS ORDERED that receipt of the recommendations of the Airport Land Use Commission is ACKNOWLEDGED and the same are taken under review by the Board. IT IS FURTHER ORDERED that the Public Works Director and the County Administrator are REQUESTED to report on a procedure for further review of the Airport Master Plan in light of recommenda- tions of the Airport Land Use Commission and the Aviation Advisory Committee. PASSED by the Board on April 4, 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: Airport Land Use Commission Witness my hand and the Seal of the Board of c/o Planning Supervisors Aviation_ Advisory Cte. affixed this ur.r day of Aorii 1978 c/o Public Works Public Works Director Director of Planning J. R. OLSSON, Clerk Airport Manager gy �c:--�. �.. , (� I;' ,: 1 � :, Deputy Clerk County Administrator Helen C. Marshall H-24417715m j �- Ll CONTRA COSTA COUNTY AIRPORT LAND USE COMMISSION C/o PLANNING DEPARTMENT COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA RECEIVED March 29, 1975 MICR X91978 I R. OLSSON Board of Supervisors CLER BOARD OF SUPERVISORS COM CO TA CO. Contra Costa County LB ..2_ .,� tPuty County Administration Building Martinez, California 94553 RE: Proposed Buchanan Field Airport Master Plan Gentlemen: This letter is in response to your May 24, 1977 Board Order referring the subject Master Plan study to the Airport Land Use Commission for review and public hearing. Our Commission has completed a lengthy and detailed study of the proposal. This review included a number of public discussions and work sessions and close cooperation with your Aviation Advisory Committee. Because of the need for extensive revision, beyond the scope of simple commentary, we are unable to recommend adoption of the proposed Master Plan in its present form. And, while we have had a great deal of public discussion of the study in our regular meetings, we do not feel it would be productive to have a formal public hearing on the document in its present form. Instead, we respectfully suggest a two step program for your consideration which will, hopefully, lead to the formal adop- tion of a Master Plan which is relevant and which has broad support. First, we suggest the adoption of an Airport Layout Plan using as a base document the existing June 1973, (Revised 9-12-75) . Airport Layout Plan and making only the following changes: 1. Elimination of all parcel lines and land use designa- tions relating to leasehold parcels. This will allow airport management the greatest flexibility in resolving current leasehold inconsistencies and in developing= additional tenancies. ��' >q'Z_' J Microfilmed wifh board order Board of Supervisors March 29, 1978 Page 2 2. Show all onsite land use designations as "aviation - oriented. " Our interpretation of this terminology is broad and would include all land uses which might be synergistic with the aviation community. 3. Show clear zones and obstruction clearance standards for the major runways (1L/19R and 14L/32R) to precision instrument approach standards. 4. Extend the East Side Terminal Apron in the vicinity of the Sheraton Inn as shown in the proposed 1977 Airport Layout Plan, but not including the area in the Runway 1R clear zone. 5. Relocate the Control Tower to the west side of the field and show related parking. Adoption of such an "interim" Airport Layout Plan will preserve our ability to receive state and federal funding. Second, we suggest the Director of Airports be directed, through the Director of Public Works, to initiate and assist in standards development programs in the following areas and using your Aviation Advisory C=tmittee as a working committee. 1. Development of a fair, equitable and consistent lease policy for all Buchanan Field tenants, and the estab- lishment of a proper process for receiving proposals and negotiating leases with interested parties. The lease policy should not be adopted by you until there is a full discussion with all interested parties. Once adopted this lease policy would be used to resolve many of lease related problems of the past and to entertain proposals for the development of new major airport facilities. 2. Development of a specific onsite land use plan for the undeveloped areas which, when coupled with the lease policy, will allow for the orderly development of the fields' potential. The existing moratorium on lone term leasing should not be lifted until steps 1 and 2 are complete and adopted by you. 3. Designation and operation of Buchanan Field as an enterprise facility and adoption of an airport fiscal control and timely reporting system. (,n Board of Supervisors March 29, 1978 Page 3 4. Further development and implementation of a formalized noise abatement program for field operations. This effort is presently fragmented and should be pulled together promptly for the benefit of the airport and its neighbors. 5. Updating of the activity forecasts to take into account the impact of the proposed reliever airport, for which the final site selection recommendation study is now underway. Be advised that the Airport Land Use Commission is, pursuant to state law, presently reviewing existing standards and developing additional standards on the subjects of: defining an Airport Impact Area, designation of Airport Hazard Areas and Safety Zones, and,Occupancy Standards for Use and Noise Attenuation requirements in the Airport Impact Area. When taken with the existing Structural Height Limits these statements will comprise the Contra Costa County Airport Land Use Policy Plan. When all of the above are completed, that is, the 5 items noted and the ALUC Policy Plan, you will then have a relevant and current Airport Master Plan for adoption. Sincerely, j � tit.Gt.wt- �r Donald L. Doughty, Chairman Contra Costa County Airport Land Use Commission DLD:ee 400 In the Board of Supervisors of Contra Costa County, State of California April 4, , 1978 In the Matter of PPrOving Deferred Iapr oveir_ent Agreement for LUP 204$-771 San Ramon Area. Me Public Vlorks Director is AUTHORIZED to execute a Deferred Improvement Agreement with James E. Lange, et al, permitting the deferment of construction Of permanent improvements required as a condition of approval for LUP 204H4-77, San Ramon area. PASSED by the Board on April 4, 1978. Y _ . J J_ a' i o _ _ v z O r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Pta (LD) Witness my hand and the Seat of the Board of Supervisors cc: Recordei° (via P.W.) affixed this 4th day of April 19 78 Public lrlorks Director Director of Planning County Assessor , .� J� R. OLSSON, Clerk James E. Lange BY` j �� 1=a Deputy Clerk 6500 Village Parkway Patricia A. Bell Dublin, C.P. 94566 H-24 4/77 15m 40 In the Board of Supervisors of Contra Costa County, State of California April 4 19 11 In the Matter of Authorizing Negotiation for Lease of Space, District Attorney's Office IT IS BY THE BOARD ORDERED that the Lease Management Section, Public Works Department, is AUTHORIZED to negotiate for lease of space in the Central County area for occupancy by staff of the Family Support Legal and Prosecution Division of the District Attorney's Office. Passed by the Board on April 4, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Public Works Supervisors Lease Management affixed this 4th day of April 79 78 District Attorney Auditor-Controller J. A. O1_SSON, Clerk Deputy Clerk Jamie L. Johnson H-24 4/77 15m 40._ 0._ In the Board of Supervisors Of Contra Costa County, State of California April 4 , 19 2-& In the Matter of Senate Bill 559 The Board this day having considered the recommendation of the County Administrator that it support SB 559 pertaining to Medi-Cal eligibility requirements for patients admitted to a county health facility in a comatose condition for the reason that under current requirements a patient admitted under these conditions is considered to be ineligible for Medi-Cal, benefits unless the county can prove otherwise. SB 559 would establish a presumption of eligibility unless the State Department of Health can rebut such presumption with facts indicating ineligibility. Passage of SB 559 would result in savings to the county for services now financed with property tax revenue. The County Supervisors Association of California supports this measure. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure- is hereby established. Passed by the Board on April 4 , 1978. i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Legislative c/o Delegation Adrninistrated this 4th day of ?aril 19 78 Human Resources Director Medical Director J. R. OLSSON, Clerk CSAC � By C-- Deputy Clerk —Jar?e L Johnson H-24 4/77 15m (� 4 �') In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Senate Bill 1547 The Board having this day considered the recommendation of the County Administrator that it support SB 1547 pertaining to State funding for administrative costs related to crippled children' s services programs operated by the Health Department for the reasons that passage would remove the present limit of approximately 4% of State funding for program administration and provide instead a cost-sharing formula of 75% State - 25% Local - funding for all program costs, including administration. Enactment would provide an estimated increase of approximately $120,000 for Contra Costa County for fiscal year 1978-1979 (based upon fiscal year 1977-1978 program costs) , which currently must be funded with property tax revenues. The County Supervisors Association of California supports this measure. IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. Passed by the Board on April 4, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Legislative cue Supervisors Delegation Administrat�ixed this 4th day of Argil 19 78 Human Resoruces Director Health Officer J. R. OLSSON, Clerk CSAC BDeputy Clerk Jamie L. Johnson H-24 4/77 15m 404 In the Board of Supervisors of Contra Costa County, State of California April 4 19 78 In the Matter of Relief of Cash Shortage in the Accounts of the Medical Services Department, Richmond Health Center Pursuant to the provisions of Resolution Number 2702, adopted by the Board on January 28, 1964, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of a cash shortage in the amount of $10.00 in the accounts of the Richmond Health Center, 28th Street and Bissell Avenue, Richmond, California. PASSED BY THE BOARD ON April 4, 1978. r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Director, HRA Supervisors medical Director affixed this 4th day of April 19 78 Richmond Health Center J. R. OLSSON, Clerk County Administrator - ,'_ County Auditor-Controller BY ' �T=` '?�"� �h- '`�- Deputy Clerk H 24 12174 - 15-M Janie L. Johnson 4��r� In the Board of Supervisors of Contra Costa County, State of California April 4 . 19 78 In the Matter of - Authorizing Execution of a Month to Month Lease with William G. Huffman for the premises at 505 Estudillo, Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a month to month lease commencing April 10, 1978 with William G. Huffman for the premises at 505 Estudillo, Martinez, for occupancy by the Health Department. PASSED by this Board on April 4 , 1978 41 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 4th day of Anril 19 718 cc: County Administrator Public Works Department J. R. OLSSOII, Cleric County Auditor-Controller (via L/M) By � ��,��-� ����y,�, Deputy Clerk Lessor (via L/M) Jamie L. ,Johnson Buildings and Grounds (via L/M) Health Department (via L/M) 406 Fi- 2., ;:76 1,, LEASE 505 Estudillo Martinez, California Health Department 1. PARTIES:• Effective on P R 4 1978 WILLIAM G. HUFFMAN, 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 1 ,250 square feet of warehouse space, commonly known and designated as 505 Estudillo, Martinez, California, 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 $87.50 for the period from April 10, 1978 to April 30, 1978 and thereafter a monthly rental of One Hundred Twenty Five and No/100 Dollars ($125.00) payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to LESSOR at 516 Ferry Street, Martinez, CA 94553. 4. TERM: The term of this lease shall be month to month commencing April 10, 1978. 5. USE OF PREMISES: The premises shall be used during the term and extension hereof for purposes of conducting various functions of COUNTY. 6. MAINTENANCE AND REPAIRS: A. LESSOR shall furnish and maintain the electrical system in good order, condition and repair except COUNTY shall be responsible for any maintenance required because of abnormal or abusive use. 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 exterior doors and their fixtures and hinges. D. COUNTY shall keep and maintain the interior of the demised premises in good order, condition and repair. 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 - 1 - 407 Microfilmed with board order 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. 7. UTILITIES AND JANITORIAL: LESSOR shall pay for all electric service provided to the demised premises. COUNTY shall provide its own janitorial service. 8. ACCOMPLISHMENT OF IMPROVEMENTS: A. LESSOR shall make improvements per drawing labeled Exhibit "A", attached hereto and made a part hereof. B. In the event LESSOR does not complete the improvements on or before April 10, 1978, COUNTY may complete the improvements and deduct the cost thereof from the rent. 9. 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. 10. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with the performance of COUNTY business 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 liabi- lity, claim or suit for damages to the persons or property when and if said persons or property are passing through or are in or around the demised premises and are not acting in conjunction with COUNTY business. 11. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises - 2 - 408 during the term of this lease from any cause, and repairs can be made within thirty (30) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduc- tion 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 thirty (30) 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 thirty (30) 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. 12. 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. 13. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may reenter and repossess the premises and remove all persons and property therefrom. In the event of such a 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. 14. 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 term- ination of this lease. 15. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and - 3 - 1 409 N 5:00 p.m. , Monday through Friday, 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. 16. 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. 17. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subd' ision o the State of Cal ' o i By lj5lAat'f�- , , / William G. uffma By v R. 1. Schroder Cha rman, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By w'I,ZiI Deputy Jamie L. Johnson RECOMMENDED FOR APPROVAL: By �2ff County Administrator By Deputy Public Works D/refctor Buildings and Grounds By Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, COUNTY COUNSEL By t Deputy - 4 410 EXHIBIT "A" 1 111 b r _ fl 4 •y 1� i " i cscn-r ( " mC) b;o 7r, " mvo I ; n a� t r C �1 505 ESTUDILLO, MARTINEZ ,,, 5 T UD / L L, 0 In the Board of Supervisors of Contra Costa County, State of California April 4 • 197.a- In the Matter of Amendment of Public Works Department's Conflict of Interest Code Pursuant to Government Code §87303, and in accordance with the 15 March 1978 memorandum from the Public works Department re: the above-referenced matter, THIS BOARD HEREBY APPROVES the proposed amendment, attached hereto as "Exhibit A" and incorporated herein by reference, subject to the following revision: 1. On page 1 of Exhibit "A" , delete the designated position of Landscape Architect. PASSED by the Board on April 1978. DCF-.g i w 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: Public forks D=recto, Supervisors County Counsel ofnxed this 4tLlh day of A ori l 19 78 County Administrator J. R. OLSSON, Clerk BY f,yI 1� ;, \C/ .CL: i Deputy Cleric Robbie Gu ierrez H-24 4/77 15m 41,j i T "A" DISI c' J PCS TI i o�S DIS _�}Su E C .Gopy ,.'?~ager of Airports 1 & z Assistant & Psscciata Arclii tectural E"girr 1 & 2 Assistant Building Services Supperintende_nt 3A, B & C Assistant Chief Operating Engineer 3A Assistant Civil Engineer 1 & 2 Assistant amrgency Camz= ications Syste-s Manages' Project 1 & 2 Associate, Assistant & Jirdor Re 1. Property .Agents 1 & 2 Associate Civil Engineer 1 & 2 Associate Enviro-mrental Engineer 1 &. 2 Associate rIech-xdca l Engineer 1 & 2 Building Services Suneri_ntca*��.t 3A, B & C Business Servi Cas Assistant 2 Cni of Deputy Pylic Works Duract Zr 1 & 2 Chief Gardener Chief opera-,---:,=g Engineer 3A Chief Telephome Operator 3M Custodial Superintendent mss, Dsputy Public 4 brks Director 1 & 2 Drafting Esti_nator 1 & 2 E,--rgency Ccrwmmi.cations Systa• Manages - Prop 1 & 2 Engineering Tewhni.ci n IV -- Construct on 1 & 2 Eq-iiz __ent & Mate=i als Dispatcher 31 & K Edi .�nt Sam-int°rident 3I, J & K Crc'.?^.ds Maintenance Suiz),e int£'-nde.'ls 3C grrologast 1 & 2 nsca;e Architect - * Y T it�tt D-S=g�I\A-7 POSMIIINS DISCLOSURE Pri,nci TDal Pew 7 JL4 Genf I & 2 pylic ti,,orks `Iamten—ance Superint er�t 3DE Public :,,orks Sup=risor 3D & E R ' �i i�. T�'� i' r.{J Director .orl & 2� Admn-istratzve Staff Assistants to the Public Pbrks Director and. Consultants who provide legal, fi.nan- cial and purchasing advice R._-creation Director - Service Area 3G & L Service Area Coordinator l & 2 senior Civil Engineer 1 &senior Senior Arc'i'x.ectural. Engineer l & 2 Store-keeper 2 Supervising Building Proje ts Engineer 1 & 2 Supe_,-,rising Civil a gineer 1 & 2 Su_,,3ervisi ng I & 2 Supe-r—visir_g Fra? Property =�g-.�*t 1 & 2 Supervising Storekeeper 2 Traffic Eng...re-er 1 & 2 Mater Quality Control SUpk-_j4 sor 3F 11'P.-- title Public Workz Director includes: Ca,m+-v Surveyor County P'.ad CCMU ssiorar ax officio Chief Engineer Conte Costa County Flood Control and Water Conse:-ration District EngirLee Ex Officio Contra Costa County Sanitation Districts Chief Engine°_r Contra Costa County Prater Pgencv E: Officio Crief E`igine-er Contra Costa, Ca-city Storrs Drainage tiaLr_t✓^._.nce DistC- ax t f'-f-Ho Cruel Engi eer Contra Cosmo County Storni Dna ge Dysrsict 2 - 3,�6 In the Board of Supervisors of Contra Costa County, State of California April 4 1978 In the Matter of Amendment of Human Resources Agency's Conflict of Interest Code Pursuant to Government Code §87303, and in accordance with the 14 February 1978 and 22 March 1978 memoranda from the Human Resources Agency re: the above-referenced matter, this Board hereby APPROVES the following proposed amendment to the Human Resources Agency's Conflict of Interest Code: 1. On Exhibit "A" , delete the designated positions of Financial Services Officer and Legislative Services Assistant; 2. Add to Exhibit "A" , the designated position of Deputy Director and assign to said position disclosure categories 1 and 2; 3. Add to Exhibit "A" , the designated position of Manpower Administrative Office= and assign to said position disclosure category 2; and 4 . Delete the specification of Office Equipment from Category "3" on Exhibit "B" . PASSED by the Board on April 4 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, HIRA Witness my hand and the Seal of the Board of • County Counsel Supervisors County Administrator offixed this L:th day of April 1978 J. R. OLSSON, Clerk ByDeputy Clerk Robbie utierrP'. H-24 4/77 15m 4 .15 Iar Human Reseurres Agency C. � �Y CONTRA COSTA COUNTY Date March 22, 1978 RECEIVED ECETVE To Geraldine Russell , Clerk of the Board of Supervisors From C. L. Van art r, Director J. P. o ssorJ CLERK BOA?O OF SUPERVISORS CONTRA CgSTA CO. Subj CONFLICT OF INTEREST CODE Reference: My February 14, 1978 memo, same subject. In the referenced memo, we added several positions to the Human Resources Agency Conflict of Interest Code. Since that time, an Administrative Services Assistant III position has been added to our Manpower Program to function as Manpower Administrative Officer. This position should be added to Exhibit A of the Code with a Disclosure Category of 2. 14B.gm 4. 6 . Human Resources Agency CONTRA COSTA COUNITY Date February 14, 1978 RECEIVED To Geraldine Russell , Clerk of the Board of Sup rvisor FEa ,)�l 1978 From C. L.. Van Marter, Director J. R. OLSSON CLERK BOARD OF SUPERVISORS CPNTRA,COSTA CO. Subj CONFLICT OF INTEREST CODE Since the Board of Supervisors adopted the revised Human Resources Agency Conflict of Interest Code, several positions have been deleted or added making it necessary to revise the list of designated positions in Exhibit "A" of the Code as described below: Financial Services Officer - the incumbent has transferred to another department, and the duties have been restructured and delegated in a manner which no longer requires disclosure. Legislative Services Assistant - the incumbent is on an extended leave of absence, and the entire function has been terminated. Deputy Director - a new assignment of Deputy Director has been created, the incumbent of which is empowered to act for the Director. This assignment should be added. In Category "3" of Exhibit "B," the specification of Office Equipment as an area of possible business conflict has been deleted to reflect the restructuring of the duties previously performed by the Financial Services Officer. A copy of the Human Resources Agency Code is attached with Exhibits "A" and "B" modified as described above. WB:gm Attachment 41f COaFLICT OF INTEREST CODE OF THE HIMAN RESOURCES AGENCY OF CO, COSTA UN TY The agency designated above hereby submits the following Conflict of Interest Code to the code reviewing body of the jurisdiction designated above. Claude L. Van lfarter Director Received on behalf of the code reviewing body of the jurisdiction designated above: Date: . (signature) (official cap city) The following Conflict of Interest Code, having been submitted by the agency designated above, was approved by order of the code reviewing body on (Date) Other action, (if any) : (signature) (official capacity) A f 'r I. CO`:FLICT OF INTEREST CODE � OF THE 1-1-K-101 RESOURCES AGENCY OF CONTRA COSTA COUNTY =CTION 100. Purpose. Pursuant to- the provisions of Government Code Sectio:s 87300, et seq. , the Human Resources Agency of Contra Costa County hereby adopts the following Conflict of Interest Code. Nothing contained herein is intea�ed to =odify or abridge the provisions of the Political Reform Act of 1974 (Gover=ent Code Section 81000). The provisions of this Code are additional to Go7arr,e=t Code Section 87100 and other laws pertaining to conflicts of _:t=rest. Exce?t as otherrise indicated, the definitions of said Act and regulations adopted p:ss:r=t thereto are incorporated herein and this Code shall be interpreted is a m2:.rar consistent therewith. SECTION 200. Designated Positions. The positions listed on Exhibit "A" are desig,—=ted oositions. Officers and employees holding those positions are designated eLplo-_es and are deemed to make, or participate in the making of, decisions : hich may foresePably have a material effect on a financial interest. STCTTO`: 300. Disclosure Statements. Designated positions shall be assigned to one or more of the disclosure categories set forth on Exhibit "B".. Each designated employee shall file an annual statement disclosing that employee's interest in investments, real property, and income, designated as reportable under the category to which the employee's position is assigned. SUCTION 400. Place and Time of Filing. (a) All designated employees required to submit a statement of financial interests shall file the original with the Agency Personnel Officer. (b) In the case of agency heads and the members of boards and commissions, the Personnel Officer who receives the statement of financial interest shall ma'--.e and retain a copy and forward the original to the County Clerk. (c) i designated employee required to submit a statement of financial interest sha 11 submit an initial statement within 30 days after the effective date of this Code. 4.1 (d) Civil Service and project employees appointed, promoted or trans•`err:_;_ to des_gn__ed positions shall rile initial statements i-rithin 30 days after dace o_ emp'o,,--ent. (e) All other employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days before assuming office, unless an earlier assumption of office is required by emergency circumstances, in which case the statement shall be filed within 30 days thereafter. (f) Annual statements shall be filed during the month of February by all designated employees. Such statements shall cover the period of the preceding calendar year. Closing statements shall be filed within 30 days of leaving a designated position. Such statements, shall cover the period from the closing date of the last statement filed to the date of leaving the position. (g) A designated employee required to file a statement of financial interest CD with any other agency, which is within the same territorial jurisdiction, may comply with the provisions of this Code by filing a duplicate copy of the statement filed with the other agency, in lieu of an entirely separate document. SECTION 500. Contents of Disclosure Statements. Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real- property, is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged; (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars($10,000) , and whether it exceeds one hundred thousand dollars($100,000) . This information need not be provided with respect to an interest in real property which is used principally as the resi-4ence OIL the filer. (b) Contents of Personal I;come Reports: Mhen personal income is required to be reported, the statement shall cars..a: . (1) The name and address of each source of income aggregating two hundred .and fifty dollars ($250) or more in value, or twenty-five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars ($1,000), and whether it was greater than ten thousand dollars ($10,000) ; (3) A description of the consideration, if any, for which the income was received; (G) In the case of a gift, the amount and the . date. on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorate share of fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorate share of gross receipts from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Management Positions Reports: When management positions are required to be reported, designated employees 4,w shall list the name of each business entity, not specified above in which th-MV are a director, officer, partner, trustee, employee, or in which they hold a_-:- position of raanagement. (e) Initial Statement: The initial statement filed by an employee appointed to a designated position sh=all disclose any reportable investments and interests in real property_ (f) Acquisition or Disposal During ReportinCD g Period: in the case of a statement filed under Section 400 (f), if the investaent, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. SECTIO' 600. Disqualification. Designated employees must disqualify themselves from making or participating in the making of any decisions in which. they have a reportable financial interest, when it is reasonably forseeable that such interest may be materially affected by the decision. No designated employee shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. NODIFIED EXHIBIT "P" Designated Positions Disclosure Cateqory Director, Human Resources Agency 1 .& 2 Deputy Director 1 & 2 Chief, Program Evaluation 3 (A) Program Planner 3 (A) Management Services Assistant 2 Contracts Administrator 2 Contracts Specialists 2 Manpower Director 2 Manpower Planners 2 Mannower Analysts 2 Proaram Evaluators 2 ----Manpower Operations Officer ' 2 4 ^ f_ 2-1 EXHIBIT „B., Disclosure Categories An investment, interest in real property, or income is reportable if the business entity in which the investment is held, the interest in real property, or the income or source of income may foreseeably be affected materially by any decision made or participated in by the designated employee by virtue of the employee's position. Designated Employees in Category "1" must report: All investments, interests in real property, income, and any business entity in which the person is a director, officer, partner, trustee,' employee, or holds any position of management. Financial interests are reportable only if located within Contra Costa County or if the business entity is doing business or planning to do business in the County (and such plans are known by the designated e+mplogee) or has done business within the two years prior to the filing of the statement. Designated Employees in Category "2" must report: Investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of manager;ent in any business entity, which, within the last two years, has contracted, or in the future foreseeably may contract with the Human Resources Agency to provide services, supplies, materials, machinery, or equipment. Category "3" Insofar as a business entity or income source relates to the following areas: (A) Management Consulting Designated Employees in Category "3" must report: Investments in any business entity, income from any source and status as a director, officer, partner, trustee, employee, or holder of a position of management in any business entity which, within the last two years, has contracted or in the future foreseeably may contract with the Human Resources Agency to provide services, supplies, materials, machinery, or equipment which are related to such area. 4? In the Board of Supervisors of Contra Costa County, State of California April 4 , 1978 In the Matter of Amendment of the Health Officer's Conflict of Interest Code Pursuant to Government Code §87303, and in accordance with the 28 March 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 Community Health Services, the designated positions of Alcoholic Rehabilitation Counsellor, Clinical Social Worker and Social Worker III, and assign dis- closure category 3 to each said position; 2. Revise Exhibit "B" , paragraph Group 3, to read: "Insofar as a business entitv and income source relates to the area of health care, counselling or educational services, designated employees in Group 3 must report investments in any business entity and income from any source and status as a director, officer, partner, trustee, employee or holder of a position of management in any business entity, which, within the last two years, has had or in the future may have among its patients or clients any person or persons who is or was screened, treated, counselled, referred or received health care or educational service by an employee of Contra Costa County. " PASSED by the Board on Ap-ril 4 1978. DCF:g 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. ce• Director, h-RA Witness my hand and the Seal of the Board of Health Officer Supervisors County Counsel cf ixed this 4th day of April 7979 County Ad*rinistrator- J. R. OLSSON, Clerk By d ✓�!, {-,��• .f Deputy Clark Robbie rutierre H-24 4/77 15m 4?2. In the Board of Supervisors of Contra Costa County, State of Califomia April 4 ' 19 2& In the Matter of Amendment of Diablo Community Service District Conflict of Interest Code Pursuant to Government Code §87303, and in accordance with the 10 March 1977 letter from Richard J. Breitwieser, attorney for Diablo Community Service District, re: the above-referenced matter, the Board herey APPROVES the revised Exhibit "B" as set forth in Diablo Community Service District's Resolution 1-77, attached hereto and incorporated herein by reference, subject to the following revisions: 1. Item 1, paragraph 1, line 3: add a comma after the word "District" ' 2. Item 1, paragraph 1, line 8: delete the phrase . . . interest in real property, if the fair market vaule (sic) of the . . . . "; 3: Item 1, paragraph 1, line -9 : revise to read: To . . . interest is greater than 51,000.00, but does not include the member's residence. "; 4. Revise paragraph 2 of item 1 to read: "Interests in real property of an individual includes a pro rata share of interests in real property of any business entity or trust in which the member or his/her spouse owns, directly or indirectly, or beneficially, a ten percent interest or greater. "; 5. Item 2, line 1: Add a comma after the word "in" and after the word "from"; and 6. Item 4, line 7: Revise sentence to read: "Gifts are reportable if received from any source which the member is otherwise required to report by virtue of investments therein or income therefrom. " PASSED by the Board on April 1t 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 Counsel Witness my hand and the Seal of the Board of Diablo Community Serv.DistSupervison c/o R. J. Breitwieser of affixed this 4th day of April . 19 78 Bray, Baldwin, Egan & Breitwieser J. R. OLSSON, Clerk County Administrator / r- By �,i �_t t, l.' Deputy Clerk Robbie Gutierrez 4;' H-24 4/77 13m Resolution 1-77 r Resolution Passing. Ordinance 1977-1 (Amending Ordinance 1976-1) WHEREAS the Board of Directors desire to amend Ordinance 1976-1 (The Conflict of Interest) , and; WHEREAS full protection from conflict of interest will be afforded by the provisions of this resolution; IT IS HEREBY RESOLVED that Ordinance 1976-1 if amended as follows: 1.) Delete Exhibit "B" and substitute the followig therefore: EXHIBIT- •"B" 1. Real property which is located in part or in whole either (1) within the boundaries of the District, or (2) within two miles of the boundaries of the District which may be affected materially by any governmental decision made or participated in by such designated member. This includes any leasehold, beneficial or ownership interest or option to acquire such interest in real property, if the. fair market value of the interest in real property, if the fair market vaule of the interest is greater than $1,000.00, excpet the member's residence.. Interests in real property of an individual include a business entity's share or interest in real property of any busines's entity or trust in which the member or his/her spouse owns, directly, indirectly or beneficially, a ten percent interest or greater. 2. Investments in and income from business entities which may be affected materially by any governmental decision made or participated in by such designated member_ ♦ r �1JDU Q � i f 3. All business entities within the jurisdiction in which the member is a director, officer, partner, trustee, _ employee, or consultant which may be affected materially by any governmental decision made or participated in by such designated member. 4 . The name and address of the donor of any gift ' valued at $25.00 or more must be reported; reportable gifts include gifts from business entities or individuals providing services _ or which contract with or furnish goods or services to the member or otherwise solicit business from the member, if the donor may be affected by any governmental decision made or •participated in by such designated member. Gifts are reportable if received from any source -under which-the member is required-to report income and/or investments: 5. Membersh_ias on community boards and commissions within Sacramento County, including membership on boards of . private non-profit agencies, as well as membership on other county or city boards, committees, commissions and councils. IT IS FURTHE_"4 ORDERED that Ordinance 1976-1, as amended herein shall be effective immediately. IT IS FURTHER ORDERED that all disclosure statements required by Ordinance 3.976-1 shall comply with said Ordinance as amended by this OrC_aance rather than as originally passed. Passed and adopted on January 3, 1977, by the following- vote: AYES: DIRECTORS: JOHN OLANDER LLOYD IVES .JMIES STONE NOES: DIRECTORS: NONE ABSENT: DIRECTORS: ROBERT TIERNAN STEPHEN R. JONES 4,28 G -2- r I HEREBY CERTIFY that the foregoing resolution was duly passed and adopted by the Board of Directors of the Diablo Com,aunity Service District at the regular meeting thereof held on January 3, 1977 . RICJ. BREITWIESER, Secr ry to the Board of Directors, Diablo Community Service District 429 -3- In the Board of Supervisors of Contra Costa County, State of California April , 19 78 In the Matter of ' Amendment of Assessor's Conflict of Interest Code Pursuant to Government Code §87303, and in accordance with the 29 March 1978 memorandum from the Assessor re: the above-referenced matter, this Board hereby APPROVES the following proposed amendment to Exhibit "A" of the Assessor's Conflict of Interest Code: 1. Under the column entitled "Disclosure Category I" , delete the designated positions of Supervising Appraiser I and Supervising Appraiser II and add the designated positions of Supervising Appraiser and Senior Appraiser Analyst. PASSED by the Board on April 4 1978 DCF:g 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 Assessor Supervisors County Counsel ht", nr?1 a County Administrator affixed this day of 19 78 J. R. OLSSON, Clerk By -�1��-jtw i/ ���z Deputy Clerk bbbie P ti errez , ' 4•.) '. H-24 4177 15m ►?, 1 RECEIVED V Office of CONTRA COSTA COUNTY ASSESSOR 11A AR =a 1973 834 Court Street Martinez, California 94553 ' z CLER< HOARD OF SUFERv7SORS nON. O TA CO. TO: Geraldine Russell , Chief Clerk March 29, 1978 Board of Supervisors FROM: R. 0. Se ton, Assistant Assessor SUBJECT: Proposed Amendments to Conflict of Interest Code .of the Office of the Assessor of Contra Costa County Exhibit A in the subject Conflict of Interest Code is a list of designated positions subject to the filing requirements of the Assessor's Code. Due to changes in the titles of certain positions in the Assessor' s Office, it is necessary to amend the listed designated positions in Disclosure Category I as follows: Delete: Supervising Appraiser I Supervising Appraiser II Add: Supervising Appraiser Senior Appraiser Analyst If you need explanation of this proposed amendment to our Conflict of Interest Code, please contact me. ROS:ab `.� AA � tg r 1Vlicro ihnoc vr,ih board order . • In the Board of Supervisors of Contra Costa County, State of California APP, 4 1978 , 19 _ In the Matter of Second Amendment to the Third Year (1977 -78) Community Development Project Agreement with the City of Walnut Creek for the Reallocation of Funds THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Second Amendment to the Third Year (1977-78) Community Development Block Grant Program Project Agreement between the County and the City of Walnut Creek authorizing the reallocation of $11,705.84 remaining in Second Year Activity #8 - The Code Enforcement Program - and $9,225 remaining in Third Year Activity # 11 - The Housing Rehabilitation Program - to Third Year Activity # 34 - Neighborhood Facility - in order to carry-out the intent and purpose of the Community Development Act of 1977; and It shall be noted that this Second Amendment does not alter the $6,500.62 allocated to Third Year Activity # 39 - Removal of Barriers to the Handicapped. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on APR 4 1978, ry 73i 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: Planning Department Witness my hand and the Seal of the Board of cc: City of Walnut Creek Supervisor - c/o Planning Department APR 4 i County Administrator affixed this day of 19 County Auditor-Controller Planning Department �1 J. R. OL ON, Clerk By rz / Z9 41, Deputy Clerk Maxine M. Neufeld H-24 3/76 15m a32 . A1triEtJ1�,1iL-_t J l- -I U f'I Z_'JLCT r1Gt�L-1=M,f=(J 1 c COMMUNITY UEVELOPIAENT 13LOCK GRANT PROGRAM, (County and the City of Walnut Creek Third Year Activities #34 and #39) Section I. Parties -Effective on the County of Contra Costa, a political subdivision of the State of California, hereinafter referred to as the "County", and the City of Walnut Creek, hereinafter referred to as "Contractor", hereby amend their September 13, 1977 Agreement entitled "PROJECT AGREEMENT COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM" as follows: Section 2. Alteration I. 114. Allocation Payment Limit. County's total payment to Contractor under this Agreement shall not exceed $382,411.09.11 If. "D Performance Standards Under this program, the City of Walnut Creek shall: In all construction contracts over $2,000 enforce and administer Labor Standards Requirements in accordance with Title I of the Housing and Community Development Act of 1974, HUD Handbook 6500.3 - Labor Standards Administration and Enforcement, Community Development Block Grant Program, and as provided in Assurance No. 14, Appendices Vlll - XIII of the "Guide for Compliance with Assurances and Certification Under the Housing and Community Development Act" as provided by the County Planning Department. In Activity 1134 - The Neighborhood Facility, the City shall prohibit the use of lead based paint in the construction of this facility. A copy of all contruction contracts over $2,000 shall be transmitted to the County Planning Department prior to the Contract advertisement to ensure that all appropriate requirements and provisions have been included. 11. "G. BUDGET OF ESTIMATED PROGRAM EXPENDITURES I. Contractor shall provide services under this Contract in accordance with the following budget of allowable expenditures: LINE NO. PROGRAM ACTIVITY AMOUNT I. ACQUISITION OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS $375,910.47 3. CODE ENFORCEMENT 4. CLEARANCE, DEMOLITION, REHABILITATION 5. REHABILITATION LOANS AND GRANTS 6. SPECIAL PROJECTS FOR ELDERLY & HANDICAPPED 6,500.62 7. PAYMENTS FOR LOSS OF RENTAL INCOME 8. DISPOSITION OF REAL 9. PROVISION OF PUBLIC SERVICES 10. PAYMENT OF NON-FEDERAL SHARES If. COMPLETION OF URBAN RENEWAL PROJECTS 12. RELOCATION PAYMENTS AND ASSISTANCE 13. PLANNING AND MANAGEMENT DEVELOPMENT TOTAL CONTRACT AMOUNT $382,411.09 2. Subject to the Payment Limit of this Contract, each line item budget amount specified above may be changed with prior written authorization from the County Planning Director or his designee. 3. The above budget is subject to a Contractor's Detailed Expenditure Schedule, which shall sub-categorize in specific detail the above line item categories and amounts and be kept on file with the County Planning Department, in the form and mariner prescribed by the County." Microfilmed with board order 409-4)) IV. "I i. CONTRACTOR'S DETAILED FXPENDITUI;L SCHF=DULL CONTRACTOR: ACTIVITY NUMBER: Third Year Activities 1134, 1139 City of Walnut Creek 1445 Civic Drive PAGE I of I 11alnut Creek, Ca 94596 BUDGET PERIOD: July 1 , 1977 - June 30, 1978 Original -Amendment No. 2 BUDGET ITEM (°) CD FUNDS - +OTHER FUNDS $<c} -TOTAL (d) X134 Construction of Neighborhood Facility -Construction Costs $375,910.47 160,000* 535,910.47 #39 Removal of Barriers to the Handicapped 6,500.62 6,500.62 *These funds will be advanced by the City of Walnut Creek to be reimbursed with Fourth Year CD funds (Subject to availability of funds and approval of the City's application.) TOTAL $382,411.09(e) 160,000 542,411.09 NOTES: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pursuant to FMC 74-4. (b) Items that are eligible to be funded by Community Development Block Grant Funds (see HUD Rules & Regulation). (c) Estimate of other necessary expenditures that cannot be funded with CD monies; and indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above including both Community Development and non-Community Development funds. (e) Contract Payment Limit for CD project. Section 3. Reaffirmance Said September 13, 1977 Agreement entitled "PROJECT AGREEMENT COMMUNITYD�VL=L( PMENT BLOCK GRANT PROGRAM" except as hereinabove amended shall rema' I f cc and effect. COUN C iJ 4TRA COSTA, CALIFORNIA CONTRCTOR By I chroder By � - hairman , Board of Supervisors � AT ST: R. OLSSON, County Clerk Note to Contractor: (1) If a public agency, eputy designate official capacity in public agency and attach a certified copy of the govern- Reco . ded by f partment ing body resolution authorizing execution f �f) of this agreement. By, mme & (2) If a corporation, designate official /Des'gn e Ant ony A. Dehaesu capacity in business, execute acknow- Ll )Directorlof Planning ledgement form affix corporation seal. Form Approval: County Counsel By epuyy �,Jr, In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of - y JOINT EXERCISE OF POWERS AGREENIENT COUNTY WIDE NARCOTICS STRIKE FORCE IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute a Joint Exercise of Powers Agreement with the below listed cities for provision of operating a County Nide (Narcotics) Strike Force for the period January 1, 1978 through June 30, 1978: 1. Antioch 2. E1 Cerrito 3. Martinez 4. Moraga S. Pittsburg 6. Richmond 7. Walnut Creek S. Brentwood 9. Concord 10. Lafayette 11. Pinole 12. Pleasant Hill 13. San Pablo PASSED BY THE BOARD on April 4, 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 Seat of the Board of cc: Cities Supervisors County Sheriff-Coroner affixed this •lth day of April 1978 Countv Administrator =/j %t,j. Count), auditor-Controller J. R. OLSSON, Clerk Deputy Clerk Jeanne 0. "la-alio F >t (�r 1 H- 21j,•';615m JOINT EXERCISE OF I '1 ERS AGREEMLNT COUNTY .'IDE NARCOTICS STRIKE FORCE 1. Parties. Effective on January 1, 1978, the County of Contra Costa (hereinafter called "County"), and the Cities of Antioch, Brentwood, Concord, E1 Cerrito, Lafayette, ?Martinez, 1Xforaga, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo, and Walnut Creek, mutually agree and promise as follows: 2. Purpose and Authority. T'ne County and the above named Cities have authority to and do perform law enforcement functions in their respective jurisdictions and agree to assist each other in controlling drugs and narcotics and reducing illict drug sales pursuant to this Agreement which is entered pursuant to Government Code Sections 6500 ff and Penal Code Section 830.1(b) . 3. Organization. The purposes of this Agreement shall be carried out through a County hide Narcotics Strike Force (hereinafter called "Strike Force") . This Strike Force shall be made up of personnel on loan from some of the parties hereto and shall be supervised by a Board of Directors which shall consist of five (5) members appointed by the Contra Costa County Police Chiefs' Association. 4. Director. One of the peace officers on loan from the parties pursuant to Paragraph 6 of this Agreement shall be designated the Director by the Board of Directors and he shall supervise the day to day operations of the Strike Force. 5. Contributions. The parties shall contribute the following amounts toward the total operating costs of the Strike Force for the period 1/1/78 - 6/30/78: Antioch $ 9,888.00 Brentwood $ 577.00 E1 Cerrito 7,508.00 Concord 28,566.00 Martinez 5,677.00 Lafayette 6,409.00 Moraga 4,578.00 Pinole 4,578.00 Pittsburg 7,325.00 Pleasant Hill 8,423.00 Richmond 24,355.00 San Pablo 6,775.00 Walnut Creek 14,283.00 Contra Costa County 56,000.00 6. Personnel Contribution. The Board of Directors, with the concurrence of the contributing: party,shall select law enforcement officers from the parties to this Agreement who are experienced in narcotics crime detection. Parties who contribute officers shall pay the salary and other benefits to and for the officers contributed during this Agreement. The personnel so contributed shall continue to be employees of the party loaning them to the Strike Force. 7. Reimbursement. The costs of salaries and employee benefits paid by the parties who contribute personnel to the Strike Force shall be reimbursed by the County Treasurer from funds contributed by the parties pursuant to Paragraph 5. 8. Funds and Expenditures. The Contra Costa County Treasurer's Office shall be the depository of all Strike Force funds and the County Treasurer shall be their custodian. The auditor and controller of the Strike Force shall be the Contra Costa County Auditor-Controller. mcrofitmed with board ordef r)�) 9. Property. The County Auditor-Controller is designated as custodian of the 'property of the Strike Force. 10. Accountability. Tic .,trike Force shall maintain and make available to the parties complete records of all receipts and disbursements. 11. Limitation. Exercise of the common powers hereunder shall be subject to all legal restrictions on actions taken by Contra Costa County. 12. Authority in Other Jurisdictions. A peace officer member of the Strike Force shall be, and is hereby, deemed to have the prior consent, within the meaning of Penal Code Section 830.1, of all parties to this agreement to exercise peace officer authority within the boundaries of each party hereto; and said officer is hereby empowered to act in the same manner and to exercise the same powers as any peace officer of any party hereto; and his actions shall be governed by the laws of California and the generally accepted practices and procedures for law enforcement in Contra Costa County. 13. Risk Assumption and Hold Harmless. Each party assumes all risk of damage or loss to its property and all risk of injury or death to persons acting as its peace officers, agents or employees. Each party in whose jurisdiction the Strike Force operates, holds the County and the other parties free, clear and harmless from any and all claims that may occur or arise therein as a result of Strike Force activities; and each party furnishing personnel holds all other parties free, clear and harmless from any and all claims made by or on behalf of its lay, enforcement personnel furnished hereunder including claims for salaries and related employment benefits, which shall be the responsibility of such party, except as provided in Paragraph 7. 14. Insurance. During the entire term of this contract and any extension or modification thereof, each party shall keep in effect a policy or policies of liability insurance, including coverage for owned and non-owned automobiles, with limits of at least $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, and $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. Each party shall provide the County Administrator with a Certificate of Insurance evidencing 14orkers' Compensation Insurance coverage for its employees. The above policies shall constitute primary insurance, as to all parties, and the State and Federal governments, their officers, agents, and employees, so that any other insurance held by them shall not contribute to any loss covered under the above policies. Any party to this Agreement who is self-insured is exempt from the requirements in this Paragraph upon receipt by the County Administrator of a written statement signed by a duly authorized representative of the party, which states that the party is self-insured. 15. Operative Dates, Signatures. This Agreement becomes binding upon and operative as to each party when a duly authorized representative of that party has signed a copy of said agreement and filed it with the County Clerk and the Sheriff- Coroner. The County Clerk shall, within seven (7) days after such filing, mail notice thereof to the Clerk of every other party. 16. Termination and lVithdrawal . This Agreement is effective until June 30, 1978. 'Any party may withdraw from this Agreement by filing notice of intention to 4,37 -3- .do so with the County Clerk and the Sheriff-Coroner; and as to any party filing such notice, the provisions of this Agreement and the rights and obligations hereunder shall terminate fourteen (14) days after the date said notice is so filed. The County Clerk shall, within seven (7) days after the filing of a notice of intention to withdraw from this Agreement, mail notice thereof to the Clerk of every party. The withdrawal of any party from this Agreement shall in no manner affect the rights and obligations hereunder of the remaining parties. 17. Distribution. Upon termination, the assets of the Strike Force shall be distributed in proportion to the contributions of the parties, or as otherwise mutually agreed upon. 18. Return of Surplus ?Monies. Upon termination of this Agreement, any surplus money on hand shall be returned to the parties in proportion to the contributions made. 19. Filing of Documents. All documents required to be filed by this Agreement shall be filed with the specified agency and the Sheriff-Coroner's Office. COUNTY OF T CITY OF By Cha rman, Board of Supervisors Mayor ATTEST: J. R. OLSSON, County Clerk and et officio Clerk of Board B)' �C <, ti City Clerk Approved: Approved: 6RAD�._ iSAY, Sheriff-Coroner Chief of Police Form Approved: John B. Clausen County Counsel By Deputy r " �/Er; In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 Ja In the Matter of Partial Refund of Park Dedication Fee paid by Mr. Herbert H. Reeves. The Boa-^d having received a March 22, 1978 memorandum from the Director of Planning recommending a partial refund ($885) of Park Dedication fees paid by Mr. Herbert H. Reeves, 12720 San Pablo Avenue, Richmond, California 94802, in connection with the issuance of building permits for three single-family residences; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED and the County Auditor- Controller is AUTHORIZED to refund to Mr. Reeves the sum of $885 in Park Dedication fees from the following accounts: $310 (100303820) and $575 (100303830) . PASSED by the Board on April 4, 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 Auditor-Controller Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 4th day of April 1978 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld r� H-24 4/77 15m 4!1j. I� f� [REEIVE CONTRA COSTA COUNTY PLANNING DEPARTMENT RD O SUPZP,VISORS R4 Cp�SFA CO. TO: Board of Supervisors DATE: March 22, 1978 FROM: Anthony A. Dehaes SUBJECT: Park Dedication Refund Director of Plann- Request of Air. Reeves. Dn June 22, 1977 and July 19, 1977, Mr. Herbert H. Reeves secured building permits for three single-family residences on three lots zoned M-2 (multiple family residential) in the Richmond area and paid $1,785 in Park Dedication fees. AIr. Reeves paid these fees under protest because they were computed on the basis of the assessed value of the lots, (which he claimed was too high) and because the fees were almost twice that normally paid uten constructing a single-family house. At the time Mr. Reeves paid the fees, the Park Dedication Ordinance required a fee of $300 for a single-family house constructed on an exasting lot in a single family residential zoning district,. and required a fee based on market value in other districts. Mr. Reeves successfully appealed the property assessments to the Assess- ment Appeals Board reducing the assessed value of the properties in question by over 60%. In a letter dated November 29, 1977, Mr. Reeves requested a refund of the difference between the park dedication fees of the higher and lower assessed valuation. It appears equitable to refund a portion of Air. Reeves' fees. If the property had been in a single family residential zoning district or if the revised ordinance adopted on January 3, 1978 by the Board had been in effect, the fees would have been $300.00 per unit or $900.00 total. This would allow an $885 refund to rtr. Reeves. I recommend that the Auditor-Controller be authorized to refund to Air. Herbert H. Reeves, 12720 San Pablo Avenue, Richmond, Calif. , the sum of $885 from the following accounts: $310 (100303820) and $575 (100303830). AAD:gg Microfiimsd with board order 440 - e In the Board of Supervisors of Contra Costa County, State of California April 4 , 19-M In the Matter of Hearing on Requests of Mr. T. Rhynes with Respect to Cardroom License. This being the time for hearing on the application of Mr. T. Rhynes for partial transfer of ownershi of his cardroom license (to include his wife, Betty Lou Rhynes and requests for variances to increase the number of card tables from four to seven and to extend the hours of operation from Friday through Sunday continuously at Troy's Club, 642 First Street, Rodeo; and The Board having received a letter dated March 8, 1978 from the County Sheriff-Coroner advising that the usual background investigation indicates no reason to disapprove Mr. Rhynes' requests; and No one having appeared to speak in support or opposition to the aforesaid application; and On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED what the hearing is closed and that partial transfer of license ownership is APPROVED. IT IS FURTHER ORDERED that the requests for variances to increase the number of card tables to seven and to permit a 24-hour operation on Friday and Saturday night but retention of the 2:00 a.m. closing on Sunday night (2:00 a.m. Monday) through Thursday night (2:00 a.m. Friday) are APPRO'dED. PASSED by the Board on April 4, 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. T. Rhynes Supervisors County Sheriff-Coroner County Counsel affixed this 4th day of April 19 78 County Administrator J. R. OLSSON, Clerk By . '`iL,�,�,cam //- L am/-,,,,-.,-Deputy Clerk r D?ana M. Herman H-24 4/77 15m �j 4 In the Board of Supervisors of Contra Costa County, State of California April 4 ,.19 1, In the Matter of u Appeal of Richard Marshall, Applicant and Owner, from Orinda Area Planning Commission Denial of Application for Minor Subdivision 164-77, Orinda Area. WIEREAS on the 27th day of February, 1978 the Orinda Area Planning Commission denied the application for Minor Subdivision 164-77, Orinda area, filed by Richard Marshall; and 141EPYAS within the time allowed by law, Richard Marshall filed with this Board an appeal from said action; NOT4, 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 2nd day of May, 1978 at 11:10 a.m. and the Clerk is directed to publish and post notice of hearing, pursuant to code requirements. PASSED by the Board on April 4, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc• R. Marshall Clarice O'Dell Supervisors 4th April 78 Director of Planning affixed this day of . 19 �Rt SSON, Clerk By t- �,r,X' Deputy Clerk Ronda Amdahl H-24 4/77 15m 4 4'-' � It• . CONTRA COSTA COUNTY ,• �I' PLANNING DEPARTMENT TO: Board of Supervisors DATE: March 14, 1978 FROM: Anthony A. Dehaesus SUBJECT: APPEAL - Minor Subdivision 164-77 Director of Planni Richard Marshall (Orinda Area) 1 APPLICANT & OWNER: ichard Marshall , 3149 California Street, Apt. 11E San Francisco, California 94115 PUBLIC HEARING: February 27, 1978: Orinda Area Planning Commission (Anderson, Hawkins, Knebel , Mills, Lucas, Grassi, Harb) DECISION: Denied APPEAL FILED: March 14, 1978 ------------------------------------------------------------------------------- The following person should be notified of your Board's hearing date and time: Richard Marshall 3149 California St. Apt. 11 E San Francisco, CA 94115 Clarice O'Dell Orinda Association P. 0. Box 97 Orinda, CA 94563 AAD:sj attachments: Letters of Appeal, Planning Department of Acknowledgement, Minutes, Staff Report, Public Works' Conditions, Negative Declaration, Flap. RECEIVED Micro filmed y,,im bocccl ori CLERK BOARD OF SUP£R1/ISORS COW COSTA CO. • �- �' .:fes. 44F) OI;INI)A ,1 Iti::1 P1,:VN11I(1 C01111iSSION COPdTR:% COSTA COUh'I'Y, CALIVORNIA RICHARD NiARSHALL (Applicant and Owner), County File 0AS 164-77: The applicant requests approval of a minor subdivision to divide 2.26 acres into two lots, one lot less than 140 feet in average width (131 feet - Parcel B) and lot area modification on Parcel A (38,445 square feet). Subject property is described as follows: A descriptive parcel fronting approximately 45 feet on the east side of Tappan Lane, approximately 400 feet west and north of Hidden Lane in the Orinda area. (R-40) (CT 3540) On February 27, 1978, having been fixed as the time for hearing on this item, fhe hearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Mr. Fenichel summarized the staff report, which states among others that the site is steep, =with only two small pads graded for building sites, and thus does not comply with the slope density criteria either of the Orinda Area General Plan or the proposed Slope .Density Ordinance - both would permit only the one existing parcel . The configuration of the parcel is such that variances for average lot width and lot area would be required. Soilson the site are shallow and grading for the access to each site and construction would cause scarring which would be difficult to landscape. In view of the constraints and the configuration of the parcel , staff recommends denial of the application. Mr. Marshall , the applicant, made a presentation of his proposal. He also stated that he felt_ his proposal complied with the North Orinda Specific Plan criteria (i.e. traffic, grading, cutting of trees, ridgelines, etc.). Commissioner Mills expressed concern over the possible use of septic tanks but was assured by Mr. Marshall that sanitary sewers could serve the building sites. Commissioner Knebel questioned whether the easements required through adjoining pro- perties to serve these homes could be obtained. Mr. Marshall stated that he has not discussed this matter with the other property owners as yet. Speaking in opposition to the application were: Mr. David Bowie, Orinda Association. He agreed with the Staff Report and added two concerns: 1) the proposal barely meets minimum zoning standards and 2) the proposal is inconsistent with other subdivision in the area. Janet Baret. Ms. Baret felt that the application did not meet the proposed slope den- sity criteria or the North Orinda Specific Plan standards. In his rebuttal , Mr. Marshall indicated that the parcel was too large for only one house; also, it did not infringe on neighborhood properties. It was a "unique" piece of property and there would be no grading or tree removal required. Commissioners Harb, Knebel and Mills expressed their disapproval of allowing two homes on the property. Commissioner Lucas expressed his desire for a "continuance", to further investigate restraints, drainage, etc. It was moved by Cojimissioner Knebel , and seconded by Commissioner Mills, to deny the Minor Subdivision application. Motion was passed unanimously. t ( � I i r j APPLICANT: Richard Marshall ATTEST: l }' Ilcinz Veniche,, As`}Strnnt i)irreto►• OWNER: Richard Marshall Ad'V'vvee l'lonnin Orinda Aran Pinnnin;; C`.ominksion APPLICATION NO. 164-77 Contra Costa County, C:nlifornin til;crotiimad with board order 444 Planning nis;ionMrmtwrs Planning Depaitment Calm William L.Mil:nn Costa L� Pittsburg rg- Clwirmn County Administration Building.North Wing (Co t( Monatd— Ar,d�Chai P.O. SUX 9$1 Moraga—Vrcr.Chairman Martinez,California 94553 County Albert R.Compagra Martinez Carolyn O.Phillips Anthony A.Qehaesus Director of Planning Rodeo Jack Stoddard Phone: 372-2035 - Richmond,, , William 3/:Walton Pleasant Hill Andrew H._Young March 24, 1978 Alamo Mr. Richard Marshall 3149 California Street Apt. llE San Francisco, California 94115 Dear Mr. Marshall: This letter acknowledges receipt of your letter of appeal, dated March 13, 1973, and the $60.00 filing fee for County File riMS 164-77, which was heard by the Orinda Area Planning Commission on Monday, . February 27, 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. Sincerel ou s, t ony D hqe s it cto oi 1 n ing Heinz Fenic el Assistant D' rector Advance Planning HF:sj cc: File #MS 164-77 Clarice O'Dell , Orinda Association - Microti(med with board order f r E-7 MAR 11 8 98 .1cN 'T� March 13, -1978,, Contra Costa County Planning Department P. 0. Box 951 Martinez, California 94553 Gentlemen: I am hereby requesting a hearing before the Board of Supervisors on my appeal of the denial made by the Orinda Area Planning Commission of my minor subdivision application VIM.S. 164-77. The fee of $60.00 is enclosed. This appeal is based on the fact that the minor subdivision I have proposed is in conformance with the existing zoning of R-40 and with the .Orinda Master Plan. The subject property is a unique parcel both in topography and in shape lending itself most logically into a subdivision of two lots. Also this proposed development will not require major grading, removal oftrees or intrude on ridge lines, all of which are concerns expressed in the Orinda Master Plan. So in this sense the property is again unique and meets the objectives of the Plan. .1-lith respect to the question of slope density, although not an appioved method of determining lot development, the proposed development will not be of a slope density greater than adjacent existing improved lots. Please advise of the date for the appeal. Si rely, !L Richard F. Marshall RFH:jms l -- .'VIiCiJtuCicci with board order 440 CONTRA COSTA COUNT" PLANNING DEPARTMENT NOTICE OF Completion of Environmental Impact Report XXXX 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) 372-2091 Phone EIR Contact Person Robert Hodgson Contact Person PROJECT DESCRIPTION: RICHARD MARSHALL (Applicant and Owner), County File #MS 164-77: The applicant requests approval-of a minor subdivision to divide 2.26 acres into two lots, one lot less than 140 feet in average width (131 feet - Parcel B) and lot area modification .on Parcel A (38,445 square feet). Subject property is described as follows: A descriptive parcel fronting approximately 45 feet on the east side of Tappan Lane, approximately 400 feet west and north of Hidden Lane in the Orinda area. (R-40) (CT 3540) (Parcel #266-190-05) The Project Will Not Have A Significant Effect On The:Ehvironment The Project conforms with the General Plan and existing zoning if the requested lot area and lot width modifications are approved. A suitable building site with adequate access appears to exist on each parcel . The access easements and proposed building sites have been rough graded at a prior date. The variances requested are amall enough to be not significant whether approved or denied. It is determined from initial study by Robert Hodgson of the XXPlanning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets cc Martinez, California 3EPT. /, ,�7D to Post dy�Q�' ��� Final date for review/appeal 14- 1J 1 1 B bAc Planning Departm$n Representative \\ N1it:r0j1imaU with board order AP9 1/74 A to In the Board of Supervisors of Contra Costa County, State of California April 4 , 19. TR In the Matter of ; Report of the County Planning Commission on the Request of Youel Baaba (2181-RZ) to Rezone Land in the E1 Sobrante Area and Development Plan Application No. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Youel Baaba, applicant and owner, (2181-RZ) to rezone 1.1 acres fronting 100 feet on the westerly side of Appian Way, approximately 340 feet northeast of La Paloma Road, El Sobrante area, from Retail Business District (R-B) and Two-Family Residential District (D-1) to Multiple Family Residential District (M-4) and in connection therewith, also recommends approval of the development plan, application no. 3004-78, with conditions; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 2, 1978 at 11 :05 a.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is, DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 4, 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: Y. Baaba M. Woldemar Supervisors4thApril 78 C. Bohlen cfiixed this day of 19 E1 Sobrante Chamber of Commerce r\ S (�J. Fi: LSSON, Clerk May Valley Association < E1 Sobrante Valley Plannin_Y_ '��' � '� ' �� Deputy Clerk and Zoning Committee `-Ronda Amdahl Director of Planning 9 jL' H-24 4/77 15m K ilk CONTRA COSTA COUNTY RECEIVED PLANNING DEPARTMENT MAR -�� 1978 J. R. OL=N CLERK BOARD Or SUPERVISORS TO: Board of Supervisors DATE: 22 "larch 173 Cor.-'rRti;C TA CO. Contra Costa County ev.l ll-.1�f..., Ft._.......o.p�n, r FROM: Anthony A. Dehaesu_ SUBJECT: RE20vI`G: Youel Baaba (2131-RZ) Director of Planni _ & Development Plan 73004-73 - R-B & D-1 to H-4, E1 Sobrante Area. (S.D. II) Attached is County P1 C , -ssion Resolution 727-1973 and Development Plan 73004-73, adopted by the Planning Commission on Tuesday, 21 Piarch 1978, by a vote of 6 AYES, 1 ABSENT (Carolyn D. Phillips). This rezoning application and development plan application was reviewed by the Plann- ing Commission on Tuesday, March 14, 1978. They were approved by a vote of 6 AYES, 1 ABSENT ({:fin. V. Walton, III). The property is described as fronting 100-ft. , on the north side of Appian Way, approximately 340-ft. , northeast of La Paloma Road, in the E1 Sobrante area. . The following people should be notified of your Board's hearing date and time: Youel A. Baaba (Applic/Owner) El Sobrante Chamber of Commerce 50 Dias Court Post Office Bos 924 E1 Sobrante, Calif. 94803 E1 Sobrante, Calif. 94503 Michael Woldemar (Architect) Play Valley Association 12730 San Pablo Avenue 5017 Sweetwood Drive Richmond, California 94805 Richmond, Calif. 94803 Carol Bohlen E1 Sobrante Valley Planning & Zoning Box 743 Committee El Sobrante, Calif. 94803 4537 Appian flay EI Sobrante, California 94803 AAD/v Attachments: Resolution, Findings Map, Area Pap, heg.EIR, Staff Report, Minutes. cc: File 2181-RZ $ 73004-78 Supervisors, District: I, II, III, IV, V. M��rflii�r„c,;� with Moore} order 449 Resolution No. 27-1978 RESOLUTION OF THE COUNTY PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE IN ZONING BY YOUEL BAABA (APPLICANT & OWNER), (2181-RZ), IPJ THE ORDINANCE,CODE PERTAIN-' ING TO THE PRECISE ZONING FOR THE EL SOBRANTE AREA OF SAID COUNTY. WHEREAS, a request by YOUEL BAABA (Applicant & Owner), (2181-RZ) , to rezone approximately 1 .10 acres of land in the E1 Sobrante area from Retail Business District (R-B) and Two-Family Residential District (D-1 ) to Multiple Family Residential District (M-4), was received by the Planning Department Office on September 23, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on December 30, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Contra Costa County Planning Commission on Tuesday, March 14, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, the applicant and a representative of the El Sobrante Planning and Zoning Committee did appear and speak on this application; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated 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 YOUEL BAABA (Applicant & Owner) (2181-RZ), be APPROVED as to the change from Retail Business District (R-B) and Two-Family Residential District (D-1 ) to Multiple Family Residential District (M-4), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF THE DISTRICTS MAP FOR THE SOBRANTE AREA, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO .3, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1 ) The requested rezoning conforms to the existing and proposed General Plans and is consistent with the type of development anticipated as a result of the pending General Plan Amendment. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, March 14, 1978, by the follow- with board order !� )0 Resolution No. 27-1978 vote of the Commission: AYES: Commissioners - Phillips, Stoddard, Young, Compaglia,� Milano, Anderson. NOES: Commissioners - None. u ABSENT: Commissioners - William V. Walton, III. ABSTAIN: Commissioners - None. I, Donald E. Anderson, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, March 21 , 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Planning Commission: AYES: Commissioners - Milano, Young, Stoddard, ,"Talton, Compaglia, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - Carolyn D. Phillips. ABSTAIN: Commissioners - None. qChan of the Planning Commission of the County of Contra Costa, State of California ATTEST Se �r't y of the P anni ng Comni s on of the un y f Contra osta, State o on r t ,:j tyit�l board order 141iao��Lm- -2- 4�1 '�•s'� � :ice `;''•1. l , . i 800 c " `� j , i _c From TO�i ,� �'t.11 }( ll '���' c i-rY o r .�) �~I t I1'1!► R N", `... �( •.•` , Ii ! i i fes, '.'Y� k RICHMOND 4� , I I % \` �' i i li t;" !R-7!IR 77,7 1, n� Q,Nn%�r4, Chairman of the Contra Costa County Planning Commissiion, State of California, do hereby certify that this is a true and correct copy or APoRx%c%t4OC T6.s DUSTRIC-Ts M" F4ltTAK SOb&& tr x1nis CniKTRA r tO fiTACQ%AKTY A1l= " wr Mpt!Ma indicating thereon the decision of the Contra Costa County Planning Commission in the matter of YCSU%L AAAA >i• airman of-the C ra Costa County = ATT Planning Commission, State of Calif. 1 4 _ � Sec r kiry of th onntro Costa C , my Planning Commission, State of alif. Findings Map .4 ::J3 •;- , board order 4 tY_i RECEIVED BEFORE THE PLANNING COi-L',1ISSION MAR 4 CONTRA COSTA COUNTY - CALIFORNIA 1978 J. R. OL%ON CLERK 80"!jOF SUPERVISORS In The Matter of .the Development Plan a -µ COST cosra -Co. Application of Michael Woldinar (Applicant) Youel Baaba (owner) - x3004-78. WHEREAS, on January 6, 1978, the applicant MICHAEL WOLDEMAR and YOUEL BAABA (Owner), filed an application for development plan approval for 13 dwellings on 1 .13 acres and variances for building height, covered parking and sideyard; and WHEREAS, said application pertains to property fronting 100-ft., on the north side of Appian clay, approximately 340-ft. , northeast of La Paloma Road in the E1 Sobrante area; =nd WHEREAS, the subject property is located in a Retail Business District (R-B) and Two-Family Residential District (D-1 ), the owner has filed a rezoning request (2181-RZ), to rezone the subject property from Retail Business (R-B) and Two Family Residential (D-1 ) to Multiple Family Residential District (M-4) ; and WHEREAS, a (legative Declaration of Environmental Significance was pasted on this application on February 17, 1978; and. WHEREAS, notice of public hearing was duly given as required by law; and WHEREAS, a public hearing was held on this application and the rezoning appli- cation (2181-RZ), on Tuesday, March 14, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, the owner, Youel Baaba and a member of the El Sobrante Planning and Zoning Committee appeared and spoke in favor of this application as well as the zoning change requested; and - WHEREAS, the Planning Commission having fully reviewed, considered and evalu- ated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the application for develop- ment plan approval be GRAF=TED subject to the following conditions: 1 . Development shall be as shown on the plans submitted to and dated by the Planning Department January 6, 1978, subject to the following conditions contained herein: 2. Prior to the issuance of a building permit, elevations and architectural design of buildings and structures shall be subject to final revier and approval by the Zoning Administrator. The roof and exterior .calls of the buildings shall be T=ree Microfilmed with boardrcio or 4 � .� Michael !doldeman - Youel Gaaba - #3004-78 - Page P2 of such objects as air conditioning equipment, television aerials, etc. , or screened from view. Plans shall include proposed building materials and colors. 3. Comply with landscape and irrigation requirements as follows: (a) a land- scape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. Special attention should be given to drought resistant trees,- shrubs plants and drip-type irrigation systems. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan.. Lanscaping and irri- gation shall be installed prior to occupancy. (b) if occupancy is requested prior to the installation of landscape and irrigation improvements, then either: (1 ) a cash deposit; (2) a bond; or (3) a letter of credit shall be delivered to the County for 100110 of the estimated cost of the uncompleted portion of the land scaping and irriga- tion improvements. If compliance is not achieved after six (6) months of occupancy, as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. If drought conditions exist, the six months period can be extended by the Zoning Administrator. (c) all landscaped areas must be maintained in good condition at all times. (d) landscape plans shall indicate all existing - trees, type and size. Every effort shall be made to retain existing trees. (e) the landscaping plans shall specifically include retention of the significant existing trees along the property frontage. Also included shall be a detaiTed plan and cross sections of the proposed retaining walls necessary to accommodate the frontage land- scaping. (f) intensive planting shall occur adjacent to parking areas. (g) in con- junction with the landscaping plan, the applicant shall submit for review and approval a solid fence design to be installed along all property lines. 4. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties.. 5. Off-street parking area shall be surfaced with an asphaltic or portland cement binder pavement, or similar material , so as to provide a durable and dustless surface and shall be so graded and drained as to prevent the ponding of grater. 6. The applicant may be permitted-one identification sign within the 20-ft. , setback landscaped area and/or entrance sign. This sign shall be for identification only and shall be subject to review and approval by the County Zoning Administrator piror to :Installation. , 7. Comply with the requirements of the West County Fire District. 8. Comply with the requirements of the County Building Inspection Department. 9. Comply with the requirements of the County Public Works Department as fol 1 orrs: _ A. Convey to the County by Offer of Dedication 15-feet of additional right of tray on Appian i•1ay as required for the planned future width of 80-ft. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County Ishall consent to the conveyance of those areas. The above instrument, which must be executed by the otM ers before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. B. Construct curb, 8-ft. , side-walk (width measured from face of curb) , necessary longitudinal drainage, and pavement widening on Appian Wfay. The face of curb shall be 8-ft. , from the right of xray line. Mlicrofiflmecl with board orc4r 4y, Michael tloldeman - Youel Baaba - #3004-73 - Page `3 C. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance of any Building Permit or the construction of site improvements. D. Execute a Deferred Improvement Agreement with the County obligating_ the parcel involved in this permit which shall require that the owner: Contribute 6.2 percent of estimated cost of the future doNnstream storm drainage facilities along Appian Way to the facilities approx- imately 400-ft. , downstream. E. The applicant shall agree to join any future Assessment District that is formed to construct the storm drainage facilities along Appian Way. Partici- pation in an Assessment District will discharge the applicant's drainage obligations in Condition C above. F. laiden and deepen all roadside ditches and upgrade all driveway cul- verts between the downstream end of this property and the drainage facility approx- imately 400-ft. , southwesterly, said improvements shall be designed to convey the current runoff of the watershed plus this development's contributing share. G. Collect all storm water flows entering and originating within the subject property and convey them in an adequate drainage facility to the southwest- erly corner of the property including the necessary longitudinal drainage facilities. H. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. The drain- age shall be conveyed to a storm drain or, if drained to the street, shall be discharged through .the curb by means of a County Standard sidewalk crossdrain, or 3-inch diameter pipes through the curb and under the sidewalk. I. Install all new utility distribution services underground. J. Submit improvement plans to the Public Works Department, Land Develop- ment Division for review; pay an inspection fee and applicable fire hydrant fees. Overall curb grade plans will be prepared by the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and the pay- ment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the work. K. Prior to the issuance of any building permit, furnish proof to Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry permits and/or easements for the construction of all off-site, temporary or permanent, drainage improvements required in Condition F above. L. An encroachment permit shall be obtained from the Public llorrs Depart- ment, Land Development Division, for driveway connections within the right of -way of Appian flay: An inspection fee, in the amount of 5% of the estimated construction cost shall be paid prior to the issuance of the encroachment permit. 10. The applicant shall submit for review and approval prior to the issuance MicroTilmea witfi board or3w )� 1•iichael Uoldemar - Youel Gaaba - L3001T-78 - Page 74 of the building permit adequate soils and noise studies. These required studies shall include mitigation measures where necessary. 11 . The variance are approved as requested. 12. This permit is approved subject to the approval by the Boai`d`of Supervisors of Application 2181-RZ to rezone the property to Multiple Family P.esidential District (m-4) The foregoing order was given by the County Planning Commission at a regularly scheduled hearing on Tuesday, 14 Plarch 1978, as follows: AYES: Commissioners - Phillips, Stoddard, Young, Compaglia, Milano, Anderson. NOES: Commissioners - None. ABSENT: Commissioners - 14illiam V. Walton, III. ABSTAIN: Commissioners - None. DONALD E. ANDERSON Chairman of the Planning Commission of the County of Contra Costa, State of California DATE: 17 March 1978. ATTEST: Anthony Deha us, Director 'Planning, Contra Costa Coty, State of/California )QicroTiime7 with bocA crier In the Board of Super/isors of Contra Costa County, State of California April 4 , l9 -78 In the Matter of U c Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances Nos . 78-15 through 78/18, 78-20 and 78-21 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS- BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. Witness my hand and the Seel of the Board of Supervisors affixed this 4th day of April 1978 J. R. OLSSON, Clerk By � Deputy Cleric N 24 12174 - 15-M N. Pous Form 430 4/7/75 4,) In the Board of Supervisors of Contra Costa County, State of California April 4 , 19 78 In the Matter of Amending Memorandum of Under- standing with State Department of Food and Agriculture for Egg Standard Enforcement On the recommendation of the County Agricultural Commissioner- Director of Weights and Measures, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an amendment (Attachment B) to the Memorandum of Understanding between the County and the State Department of Food and Agriculture for the provision of egg standard enforcement activities (Contract #4044) , to increase the amount of potential State reimbursement. PASSED by the Board on April 4, 1978. ti 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. Agriculture Witness my hand and the Seal of the Board of cc: State Department of Food Supervisors and Agriculture-5",� fB .axed this 4th day of April 1978 Auditor-Controller- �a4�, . County Administrator Department of Agriculture , J. R. OLSSON, Clerk it Deputy Clerk Maxine M. Neuf ld H-24 4/77 15m 45 4044 STATE OF CALIFORNIA DEPARTMENT OF FOOD AND AGRICULTURE EGG AND POULTRY QUALITY CONTROL ATTACHMENT B CONTRA COSTA COUNTY MUTUAL AGREEMENTS FISCAL YEAR JULY 1, 1978, TO JUNE 30, 1979. It is mutually understood and agreed that compensation to contracting counties shall be determined as follows: From the total inspection fees collected by the Department for the fiscal year there will be deducted an amount sufficient to compensate the Department for its costs in administering the program statewide, based upon accounting procedures customarily used by the Department and approved where necessary by the Department of Finance. The balance will be distributed to participating counties in an amount equal to the costs of each county, based on cost accounting practices customarily used by the county if funds are available to compensate the total cost for all participating counties. If not, the total compensation to the county shall not exceed: PART I California Enforcement (Mill Fee) PART II USDA Surveillance $ --- PART III USDA Certification RICHARD E. ROMINGER BOARD OF SUPERVJ,0SOJLS Director of Food and Agriculture COUNTY ti ,cam V///Z R. I. Schroder. Chairman By Attest:J. R.Olsson,Clerk Business Service Officer . 21 Attest: b a��Y� Contra Costa County Depu y Oflk Dozru c' Supervisors P, O. Eoz °11 Martinez, Ca'.;`ornia 9553 C1; of Said Board IViicroftlm�d ��,;+?� ho'1ra org 1 • - • In the Board of Supervisors of Contra Costa County, State of California APR 4 19 In the Matter of Amendment to the Second Year Community Development Program Project Agreement (1976-77) With the Town of Moraga THE BOARD having this day considered the recommendation of the Director of Planning that it approve the Amendment to Second Year (1976-77) Community Development Block Grant Program Project Agreement between the County and the Town of Moraga, authorizing the following: 1. The extension of said Agreement to August 31 , 1978, and 2. The allocation of an additional $19,000 for Second Year Activity #21- Moraga Senior Center in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended; IT IS BY THE BOARD ORDERED that the additional $19,000 be real- located from the Third Year Contingency Reserve to Second Year Activity #21 and that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on APR 4 1978. i i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department SupervisorsAP R 1978 cc• Town of Moraga affixed this day of 19 _ c/o Planning Department County Administrator J. R. OLSSON, Clerk County Auditor-Controller " � � Planning Department Bye _ Deputy Clerk H -24 i'?h 15m + 0 ! -,113i l�IlA3r1\T 1O`PIZOJI cr A REEMENT COM l INITY W7VELOPMENT BLOCK GRANI .PI{OGRAM (County and the Tort!n of Mtoraga) . tSecond Year Activity #21) Section 1. Parties - Effective on ': arch 10, '378 the County of Contra Costa. a politica! subdivisswrr) of the State of -aliforria, hereinafter r,terred to zis the "County", and the Town of Nforaga, hereinafter referred to as -"Contractor", hereby amend their. March 22, 1977 Agreement'cntttl��ir "PROJECT AGREEMENIT COl.1MLJ;\11TY DEVELOPMENT BLOCK G1ZANT PROGRAM", as Ibllows,`,, Scc_tion 2. Alteration 1, 73. T!)c effective date of this Agreement is September 1,-1976 and it terri.inates August 3,;'- 197S unless sooner terminated as provided herein, subject to all terms," conditions and: assurances contained or incorporated herein." Il. "4. Allocation Payment Limit. County's total payment to Contractor under this Agreemei; small not exceed $70,500.00." 111. B. I .IOJLCT TEME SCHEDULE- Time Schedule on a month-by-month basis for the above- Project indicating :vhen majo! activity items are expected to be undertaken and completed. Work Item Start Date Completion Date Award of Construction Contract April 1, 1978 Construction April 15,:1978 August 31, I973" 1V. ''D: Performance Standards In all construction_ contracts over $2,000, enforce and adrn '" ister Labor ;eta tdards.` Requirements in accordance with Section I I0 Title I of the !-lousing and Comrnunii,1-,:: Development Act of 1974 and HUI) Handbook 6500.3-4abor Standards Administration arse ;; EnIct-cement, Community Development Bleck Grant Program and as p-o-.,ided it Assurance 11114, 'Appendices Vlll - Xlil of the "Guide for Compliance with Assur Certifications under the Housing and Community Development Act" as provided b, z. .,, County Planning Department. Th: construction contract for the `renovation of the facility shall contain. arpropriat- . provisions for the prohibition of lead based paint and enforcement of this prohibition. A copy of all construction contracts over $2,000 let under ;his agreement shall be transmitted-to the County Planning Department prior to,advertisement for bid to insu- t'')at all necessary clauses and provisions have been included." V. 'G. BUDGET OF ES11MATED PROGRAX(I EXPENDITURES 1. . Contractor shall provide services ander this contract inaccordance \r:th the f`ol16wi-A but get of allowable expenditures; LINE w0. PROGRA.M ACTIVITY AMOUNT ' I. rACQUISITION.OF REAL PROPERTY 2. PUBLIC WORKS, FACILITIES, SITE IMPROVEMENTS` $79,500.00 3. CODE ENFORCEMENT I; 4. LLEAIZAXCE' DF,.N 0LITl01\': REHABILI I ATioi`1 5. 1'EHABILt`rA'170N LOANS ANID GRANTS 6. SPECIAL"IIR03ECTFOR E-1 ,DE-:ZLY N`ID HAiNDICAPPED 7. F'A1`�t'lEt.� t--vR LOSS Oil' IZi:\TAL lNC0�,IE ' S. DISPOSIT; 1 R%AL 9. PROVISION OF PU3LIC SERVICES 10. PAYi1•IE NIT 07 'SON-FEDEP.AL SHARES 11. COMPLETION OF U!_\'.BAN, 1ZENEWAL PPOJECTS 12. :ZELOCATION P\Yib1ENTS t% ,i ) ASSISTANCE 13. "LAN'NIN( AND -•iT DEVELOPMENT TOTAL -C T A11. ::)1JN1 $70,`00.00 2. S:+', cct tO lite Payment Limit o: a Contract, each line itern budget ;tmount pecif, - -Ibove t::w be chz.:);,:'d ':'ith pi-for wri' authorization froin thr. County I'liuut`L;g; 13'. his Microfilmed with board order v:.,n.'r. ^..cl:, - i3iw y,:.°t,. -. : ,.r. .-.. .._ ...7. ..ti,4•:..cd..m ..',fi 3. Tltc above budget is subject to a C,)ntractor's Detailed Cxpendi:ure'Schedule, which shat sub-categorize in specific det:tz, iFie` move line item categories and amounts _and be kept! orv. ' ',ile ivith the C(vunty Planning Department, in.tfie.form and manner prescribed_by-,ilio Count.,, VI. "H. :C'ONIR C11'01:'S DETAfLED E=XPENDITURE SCHEDULE CONTRACTOR: ACTIVITY NUMBER: Second Year Activity #21 Town of hloraa'a PAGE 1 OF 1 2100 Donald Drive ?iiorana, Ca 51556 BUDGET PL•RfOD: September 1. 1976 - August 31, 1975 Ori-ina: Ainendi No. 3 BUDGET 1T%A1 9a) CD FUNDS -$ (b) OTHER FUNDS -$ (c) = TOTAL $(e) Construction. Contract- $70,500.00 $70,500.00 TOTAL $70,500.00 $70,500.00" NC i FS: (a) Detailed categories expanded from Budget of Estimated Program Expenditures pj:r.suant , ; F AI C 74-4' (b) hems t;at are eligib!c to be funded b} '-ommunity Development'Block Grana Ft,nds' i..iee HC-' !rules and Regulations). (c) Estimate of-other r:ecessar y expenditures that cannot be funded %vith CD' monies; ai , indication of anticipated sources, assurances and timing of other funds. (d) Sum of (b) and (c) above includin ,, both Community Deveiopmcnt and. non-0.I:-imun' Dev,:d0ment funds. (e) Contract Payment Limit for CD project.". Section 3.' Reaffirmance Said March 22, 1977 Agreement entitle "PROJECT AGREEMEiti.' CO`.INIUM,TY 1)EVE OI'?,-ENIT BLOCK GRANT PROGRAM"' except as herinabove amended- sha.!• remain in :1 or a .' effect. CO:rty .�r? COSTA, CALIFORNIA CONTRACTOR l By .?_-A B-�;ird of Super visors AT?'EST: I LSSON, Coun_y Clerk Mayor, Town of Moraga Node to Contractor: De, ty' public abcncy, , desrg^.elle Otftclal 1tet_..mme d( by Department capacity in public ageRc}.ano attached a certifieC`copy o;f the governing .body r?soluti.ca a� tF ar izing exec�tior. ;,f this'agreerncrtt. 13Y (2) [f.a cororati�n:, des �;natr l� sign ce'Antho A. Deht,c�0 official capacity in business D ;ector of Panning execute acknowle:.'gem�nt ft:ry II affix corporation seal:. 1=or as rova' Cdunt4 Counsel ) In the Board of Supervisors of Contra Costa County, State of California APR 4 1978 , 19 In the Matter of Approval of Permanente Medical Group Contract Amendment IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment 1#26-028-1 with Permanente Medical Group (Kaiser) effective March 1, 1978 to incorporate "Prepaid Health Plan Subcontract Requirements" into their contract for West County Emergency Medical Services as required by Contra Costa County/State Department of Health Prepaid Health Plan contract #76-56983 (County #29-609). PASSED BY THE BOARD on APR 4 19780 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: Contract & Grants Unit Supervisors APR 4 1978 cc: County Administrator affixed this day of 19 County Auditor/Controller County Medical Service Contractor �� J. R. OLSSON, Clerk BDeputy Clerk EH:sw 46'-:vH-24 4/77 15m • CO�n:`4CT VIZINDHEt{T AGREEVIEUT (Contra Costa County Human Resources Agency) C� "� huM$erp, - 028 S —V n-_==-atioa of Contract to be Amended. :'•_-:ber. 26-028 T. Deoa:went: Medical Services Subject: Emergency medical services--West County Effecti.•e Date of Contract: April 1, 1959 Effective Date of Contract Amendment: December.l, 1964 Effective Date of Board Order: August 20, 1974 Effective Date of Contract Amendment: July1,, 1976 2. ?a_^t=es. The County of Contra Costa California (County), for its Department need above, and the following named Contractor mutually agree and promise as follows: Contractor: PEILILkTENTE.MEDICAL GROUP rapacity: VV4W4MKMdXdIXNaIIX&fl Partnership of Physicians Address: 1924 Broadway, Oakland, California 3. F=ens?=rnt Date. The effective date of this Contract Amendment Agreement is March 1, 1978 4. F.!:n=d=ent Specifications. The Contract identified above is hereby amended as set •{co"<i: ip-the "Amendment Specifications" attached hereto which are incorporated herein by re_arence. S. 1&eral Authority. This Contract Amendment Agreement is entered into under and s =e=- to- the follduing legal authorities: S. Seat -tures. These signatures attest the parties' agreement hereto. . CG'vLm, O=• C _ : TA, CALIFORNIA CONTRACTOR - l� Cc•'� By F: i-Schroder; gy �.,•�. /.z 2 C��i►-� oard of Supervisors -Regional Administrator KaiSer-Permanente Medical Centers Designate official capacity in business. At=es=: J: R. Olsson; County Clerk and affix corporation seal) State of California ) 3 County of Contra Costa ) Deputy ACKh'O',ILEDGIIENT (CC 1190.1) The person signing above for Contractor Recce.--=wded by Human Resources Agency known to me in those individual and business capacities, personally appeared �. before me today and acknowledged that he/ B, //}}` l.. �' /l Wez �(�' ,y��p? they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. .r-'Or= ro:e3: County Counsel Dated: FORAf APPRID17 j Deputy np-p"t.34 rnflavl-eier-k- 6rcai�nee tnnlnlntenull,unln,n��At�. nrtii�tlYT�i1'l� SUZA:'!h:: L. DIcCKrP. a 't!!� ,, .:. �� I`p•!.^:.r ., .. ...'.:�.173 �t1::li,l11lilitlllltl„11l:I,tit,fl.:itlilJ,tf1ltt117,1t� Microfilmed with board order f.d V • Contract Number Attachment Number 1 "AMENDMENT SPECIFICATIONS" PREPAID HEt,1.T'd PLA?I SUBCONTRACT REQUIRE-HENTS Pursuant to State Department of Health/County Contract C76-56983 (County #29-609) effective Dece-mb=r 30, 1976, Wa-m-tan-Duffy Prepaid Heolth Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted untie_ Section 222, P.L. 92603, under whim . the County provides Prepaid Health Plan (PHP) services, the following subcontract regU: remznts (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 lags 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 prvvided.each PHP enrollee for entry into the •=nrollee'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 FHP 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 PIT enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. (A-4632 New 3/77) -l' 4 6 n PREPALD H ALUI PLAN SUBCO.TEUCT RfQUIRL-cENTS Contractor will notify the Department of Health and Commissioner of Corporations in tz= event the contract referenced by number above is amended or terminated. Notice is cansidered Riven when in the U. S. Registered Nail with first class postage addressed as foI iJ::s: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95314 13. Approval of the contract referenced by number above by the State Department of cea?=~ does not constitute approval of the method and amount of compensation specified in the contract. 14. Contractor will hold harmless both the State and PHP enrollees in the event the CoLat3 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 i-plied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article XI, Subcontracts, as specified in this Attachment, nust be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification resDorsibilities. 16. Contractor shall not slake assignment and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Eealth. s> - 66 pl.`.: L� f.'.,�C�Sn�-(o ry i ADT:r+L I.OS I._I :iP?t�i�.:�t7 SIV � EXCEPT ut*yL ENCY AND ;t SELD?:i USED PROVIDERi�1LfS�eY"/c:irn��, .. I,J DISn-?_►T,D FD S:t VICES AND a:OLRIED EMI'MMS) ELEidEMP PRESEN i ABSENT, EXTRA COi•L" irrs 1 1 EL`EmE' T'9 - t 1. ;pacification of Services t 2. Departmernt Approvsl I 1 • j. Availability of "wrvices ; t 4. Compensation T- i 5. ;specification of TeL'mS + 1 of Contract { I �. Lo-ral Contractors I %sponsibility j t 1 I I Medical Record. Systemcut 8, ConfiWentiaiity of g•�rr. '- Y rt�er Dst3 tJ ! 1 alklk { 9. Inspection Audit of } , t•edical :lecards 'L'1. ttl,:i.lir.::tior. Report:ng ✓ ( ` � j I i:_. Financial Hucozx1j ; ✓ 1 Itrgiuction } } 13. Financial Reporting i r .14. Notification of A::eurlment or Termir:-+tion ✓ } 15. A= Cru:u.•nt or Delegation I ;lc;. Not M;psrtment approval / of ..ompensat_cn t/ h7. In Accordance tri th Applicable Laws l.S. Hold Harmless i 1 1�. Ability tri Perform � t ,�,tx_ .4L /.U1fetj,rX.,. on e2o. CoWiLions of S'ub_ontracto_ Stiocor...rc:c t ing hiicrofilmacf withM�7 board or�•r In the $oclrd o; Supervisors Of Contra Costa County, State or' California — APR alifornia ---APR 4 1978 19 In the Matter of - Approval of Per„-anente Medical _ Group Contract Amend_ent IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amend eat 1026-028-1 with Permaneate Medical Group (Raiser) effective March 1, 1978 to incorporate "Prepaid Health Plan Subcontract Requirements" into their contract for West County Emergency' rledical Services as required by Contra Costa County/State Department of Health Prepaid Health Plan contract 1076-56983 (County #29-609). -PASSED BY TSE BOARD on APR 4 19780 y�o I3era.:' t��uti 17a�tr= I hereby certify that the foregoing is a true and carr-ct copy of on an minutes eT scid Board of Supervisors on tate date oforesaid. Orig: �/�;;.zan Resources A�e,cy Wilze%.s my hand artcf the Seal of the Baerd of Attn: Contract & Grants Unit SupervisorstiPR ri 19,8 cc: County Administrator oi-,txed this day of 19 County Auditor/Controller Cou::ty M-edical Service 1 J. R. 0LSS0� Clerk Contractor �� , ' :, , , Deputy Cleric t, V:: ' CW; R.-CT (Contra Costa County Human. Resources Agency) Ar re I of Hcal'h =-z ion of Contract to be Oji-ended. 5t3te o_ Cali 'crnla ,e^: 26-028 C" DeDar=enr: Medical Services UL Subj_z_: Emergency medical services-='West Coin 5 'i Date of Contract.: April 1, 1959 cf ective Date of Contract Amendment: December_1, 1964 Es:fective Date of Bond Order: August 20, 1974 LfLeCtiveDante of Contract'tL^eadmsnt: July-1,.1976 11- 2- Pa_^z=es. The County-of Contra Costa California (County), for its Department _ n=__ _.•=ova, and the following nammed Contractor mutually agree and promise as xo1Zows: Coat--actor: P£R_`f.-UNP_JT _1!=- ICAL GROUP Capacity: ?.: i�d�a� t : 3tXa3X i£ 5 Partners tip of Physicians Address: 1924 Broadway, Oalkland, California Date. The effective date of this Contract Amendment Agreement is h 1, 2 978 4> A__,—_= =e_` Specifications. "The Contract identified above is,hereby amended as set :'c"<:_-= :tEa ".Amendment SpecIficaLions" attached hereto which are incorporated .herein.. 5. 1 e_;al? A::thorax. Tbis cat=ac t Amendmeint-Aa eement is* entered into under and iCT The _O1�CLJ3*�� legal aut-hor ties: ' o. S?g^•.�= es. These. signatures attest the pastiesagreeament.hereto. f . . �7 1_ - ' s A- CALIr"0:'�7L4 CO,JT'P..gCTOi ` By -Regional Rdini Ari s tratar . Kpigar-P=anant Medical-Certers Desi'-nate official capacity in business' t-77es_: J: R. G?sson;, County Clerk -and affix corporation seal) �-r-�j ��' �C,_ State of California ) 31/ , rr%'�. � '� �' Count o= Contra /_" Y Costa ) l Deputy AC.?:O-.L_rDG,'EjIT (CC 1190.1) . The person signing above for Coat-act0=. by ht=-an Resource Agency kr:o:.-n to me in thane individual. and ,te r business capacities, personally appeaTeed before me today and acknowled?ed-that he/ they signed it a:3d that the cor ora Lion Designee or partnership named above executed the within ins t'rument pursuant to its bylaws or a resolution of its board of directors, :::^ __ro:•Qa: County Counsel Dated: /�/ BY Illtlll lllt1111111! -+i���j/ (.7..,. ....•� 3➢ 3nat ;ry'r ✓ff%= J}e ' 4..=.XL %FAL /•o�'i'� /. SUZANNE' i DECK tater Public! 1 ALx�EQA CCU.NTY = 46 9 • =ununl/un"u1u111nnnulnllnlulrnuurnru3 �1�tCrd�l�rP;c� Wl`�1 �JOdf� Of£�^!- - E.ttachcarc .lumbar 1 "A`ZND`EENT_ SPECIFICATIONS" PRF_?_ TLD HE=-I T-H PL-L`. Sr�JC` NT?ACT R:-QUI?.L:-.._NTS Pursuant to State Departcant of Health/County Contract C76-56983 (County #29-009) of Fective Dece.:5_r 30, 1976, Lda>-nan-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under tha County provides Prepaid Health Plan (PI-T) services, the following subcontract requ*rerants (Article XI Subcontracts) are incorporated into the contract referenced by nuWS__ above: 1. Contractor shall be subject to and comply with all Federal, State, and local la:.s aa3 regulations and State contract referenced by number above as applicable with respect to its performance hereunder. ?_ Contract referenced by dumber above is not effective u^_til it has been formally approved by the State Department of Health, unless the Department of Health has acP.now- ledgea 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 Pfi' services, but does not terminate County's Legal responsibility to the State Daparta-nt of Health to assure that those services are provided to PEP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to prior approve? by Board of Supervisors, State Department of Health, and Dapart—at of Corporations. 4. Contractor will.- use County's Depart=ent of Health approved medical, record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this _ writ=act, will preserve medical records for a fir:,-•,., of four years from termination -6,. S to Depa+tTant of Health Contract #76-56983 or until. any audit or matter under investigation by the County, State Depart=eat 'of Health, U. S. Department of Health, �:ducatioa and Welfare, or the Comptroller General of the United States has been resolved. 2f Contractor's service is -provided on a referral basis only, Contractor will provida adeqi_-ate documentation of the seivi'ce provided_each PLP enrollee for entry into the b-_rollee's medical record mP;, -;^-a by the County. 5. - Coatrac_e_ :-M ra'maim the conf'ideati,l i_? of PIT enrollees' mea;ca? records and enroll—nt information and prevent unauthorized disclosure. .- 6- isclosure_ -6_ Any PF3 enrollee's medical records maintained by Contractor are. subject to inspection and mad_cal audit of such records by County, the State Department of Health; and L'- S. Department of Health, .Education and'Welfare, and Contractor must comnly with: requirezaants 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 PF-D 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 eatermination of P`?'s grievance co=ittez, if Contractor maintains PHP enrollee medical records for CoLz_;_ 10. Contractor will allow inspection of financial boo', and records relating to Pie enrollees or PH? services by the Couacy, State Department of Healtn, State Department of Corperatio.s, 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 not::ithstandir_g General Conditions paragraph 3, Rccc.ds, if a part of this contract, Contractor will maintain financial records for a mini:um of four years from termination of State Department of Health Contract h76-56983 or until arty audit or matter under investigation by the County, State Departcant of Health. U. S. Department of Health, Education and Welfare, or the Como troller.,General of the United States has been resolved_ _J Gt? e of CalI'or—is it Microfilmed ` . w;th board order ( , =''ped o Ticisl: - (A-4632 New 3/77) -1- ' 3 ��t�: 410 PE EPaID i:rKL'tH PLtj:4 SUECO:i CP..aCT REQUIRMENTS 1_. Contractor _11.11 notify the Department of Health and Commissioner of Corporations in event to contract referenced by number above is amended or terr..inated_ Notice :s cr.-_-'_e='ad given _h=n in the U. S. Registered i:ail with first class postage addressed Alterna__-re Eealth Syste=s Department of Corporations Depart==_:,t of Health 600 South Co. onwealth 714 P St-eet, Suite 1540 Los E.ngeles, California 90005 Sacra=anzo, California 95314 ' ..ppro--a! o the contract referenced by number above by the State Department of cea'__-n does not constitute approval of the method and amount of compensation specified 3.4. Contractor will hold haralless both the State and PHP enrollees in the event -the County cannot or will not pay for services performed for PHP enrollees pursuant to the cont=act referenced by nu_ber above. 15. If Contractor enters one or more subcontracts in order to provide any services :--'U=d or expressed is the contract referenced by n •^ er above, all subcontract elements req•u red by State nepartaent of Health Contract x`76-56983, Article RI, Subcontracts, as specified in this Attach=ent, Dust be included in such subcontract, except that-County instead or State D_par...ent of Health is responsible for approval and notification 16_ Contractor shall not make assi%ament •aad)or delegation of this subcontract less Cotity has obtained prior Written approval of the other party and State Department hf �aa1t'n ... ,.:... ..: sl ori ir NX . .-::..r :....... .:.......:..... r ` , ... :.r:.: ,.,'res':..;.... ... -':+'.::-:,.:;•p x':•::.r•:-. _ .' ' :_•s,..icy.::.........::. ..: �H ... :-..,..-.L,.k .. ....- •i i, , ..,,:... :.:::.ri. .,- ... .... ..: ;... ..--... 'ed : :,:.r'... .:� :..... ...... ..... ,p G�iPrOT r zfora.iaa .,al .- .........: ::. : 47.1 . JTr ;t: CL.:T: t._... :;' �: 5: :f. �t:tl):i;', ! i :i. Ct` :f t11► ?i ,,, t C'C:.1):"'f't f'ai -_? You is and � i:S .}�4 C;i ie acf.: on 'ak-{ n L'f) f;C'Ui. C-J.a .. [if( r/tC i'ls+ C.' tip' 1 Su- r. � 7 - .l 2of+� iii_. ... (:1i1 SCCtiCti) C`�Z.. C� t,rCltVd-8C'•.0 (fLL%Ilt,++ ,Q;_,� T1�, �3CL .), ZeiCrC;1Ct'S :O Cali.`"OI;IIa ) given r;LK G;a.12•i to GUI:Pi71iJ'Si:fLt CCC SCCtLCiiJS 911. ' Coyc-mment Cede.) ) 97:i, t 915.4. P.Qeu._Se no.ie he "ietafc1ing" be&ft.'. Claimant: Steven H. Jenkins, P. 0. Box 2307, Pleasant Hill, CA 94523 Attorney: Address: Az.ount: $239.44 Date eceii►ed: February 28, 1978 E;- delivery to Clerk on By nail, postmarked on February 27, 978 I. FRO.'-I: Clerk of the Board of Supervisors TO: County Co=sel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: March 6, 1978 J. R. OLSSO\, Clerk, 8 t r i ( { >'{ Deputy a ic,a Bell I1GEt c"FROM: County Co)n,.sel- TO: Clerk of the Board of Supervisors ?,, ~ (Ch h- one only) (- This Claim complies substantially with Sections 910 and 910.2. Cy,... ( ) Tanis Claim FAILS to comply substantially With Sections 910 and 910.2, and we are ' so notif;ing claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. Board shoo d take no action (Section 911.2) . ( ) The Board should deny this Application to File a La t im (Section 911.6) . 1 DATED: -'7'n ;�j JOHN a. CLAUSEN, Cotmty. Counsel, By Deputy: III. BOARD ORDER By lxanimous tote of Supervisors present (Check one only) . ( ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in' its minutes for this date. DATED: April 4, 1978 J. R. OLSSON-, Clerk, byf r � Deputy WARNING TO CLAIKAN7 (Goverrr.)e:t Code Sections 911.8 & 913) You have ont y b r+.onths j cm tiUie ra zu:g o6 .tn.:.s noTLce to you fisc t,:.n which to 'Ute a ecuAt action on tiv. a -,e;ected Ci'r„m. (zee Govt. Code Sec. 945.05) oa o mor.&6 j:craf the de►iat o4, ycc:z Appticuti_on to File a Lute Ctalm caWiin, l-,Ivch pe:..i:.,ion- a court tton ae;,i.e5 •zcm Section 945.4's cam-Ait-ing deadf ine (zee Sect cn 9 l . You +rally zee►a the advice o9l any mens.ey o5 yowt choice .in connection cw;,u'z thi6 cul'- et. 1, rlcu war` tD eonsuCt an attea.eu, you -Ahoutd do so %c:medi.atety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, 1 (3) Public ilorks, Business a Services Division :attached are copies of t::e atbcve Clai-m or ADDlication. We notified the C1ai.:ant of the Board's aciion on this Claim or Application by mailing a copy of this docim,nert, and a metro thereof hss been: filed and endorsed on the Eoard's copy of this Claim in accordance with Section nc703 DATED: April 4 , 1978 J. R. OLSSO\, Clerk, Ll• 0�h ' , t , Deputy Patricia A. Bell V. Fr0:4: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) ! blic Works of Supervisors Received copies of this Claim or Application 2nd Board Order. DATED: April 4, 1.978 County Counsel, By County Administrator, By Public horks, By �. z X12 :::y'. _/77 Vie-bur ary 2391978 rED FcB ?�1,,iu send all notices to: CLAIMANT: J. R. OLSSON CLERK BOARD OF SZPERV'SORS. !GOVT SIA CO. Steven H. Jenkins 4 P 0 Box 2 307 Pleasant Hill, Ca 94523 County of Contra Costa Board of Supervisors :.':4;; . P 0 Box 911 . Martinez, California 9+553 Dear Board: Am herewith presenting a claim for reimbursement of expenditures regarding a funeral expense trip for Richard end Tina Hall, who a^e my cousins, but at the same time are a word and 3eu-ndant of the court of Contra Costa County, respectively. On december 31, 1977, -'rs. Eva Fitch, Richard's, ' Tina's and my grandmother, died from ajqtertosclerosis in E1 Centro, California. I was informed of this the following day. Tina (16 years of arse) , and Richard (18 ,years of age - with dyslexia) , had been placed in my custody for that weekend, to include that Monday (a holiday - 1/2/?8) , by the Social Service Department, in the names of Sharon Furguson (social service :corker) , and her immediate supervisor, Mr. Richard Knight, for Tina, and the Juvenile Probetion Department in the name of Mary Lofgren (probation officer) for Richard, of wyich all departments are of Contra Costs County. After receiving notification of t^e grandmother's ^'.emise, I asked Richarl and Tina if they w,r-nted to attend the funeral to which t?,ey replied in the affirmative. I, then, on Sunlay (1-1-78) , informed the Social Service Department, via the Children 's Shelter, And the Juvenile Hall of the situation. Also, I related that I would h?ve to be leaving Tuesday morning on a plane flight with the children for the funeral location in El Centro, California. The Shelter and the Juvenile Lill related t'r.ey would leave ane-=s?ges reg:rdintr this matter with Sharon Fur?uson, or Richard kni.a.•ht, and Bary Loferen, respectively. aharon rurp•uson phoned me the evening of 1-1-78, and she okayed the trip and made arrangements with ane to have rine re- turned to the Shelter on 1-5-78 at 1 :00 am, which I did. Arrangements were also m,-:de Witt s!--meonP at the Juvenile Hall to have Richard returned on the some day at 8:00 pm. Microfilmed with board order 2 _ On the weekend beginning 1-6-?8 (Friday) , I again '..received custody of RIchcird and Tina for weekend visits, and again the following two weekends. I've had Tina on several prior weekend visits is well. I received by court order, permQnent custody of Tina on 1-23-?8, and mot her enrolled in a public school. On or about 1-12-?8, I submitted conies for reim- bursement on the funeral trip expenditures for Richard , and Tina to M. Lofgfen and Beverly Romanchuk (Tina 's new Social worker since Sharon Furguson left for another Job), requectively. Miry Loferen submitted the expenditures for Richard to ]+Pr supervisor, a Mr. Tim Goolsby, who okayed the expenditures `or reimbursement to me, based upon court approval. I receivPd (forms enclosed ) on 2-10-78, an 'inter-office memo' dated 2-8-78, from Mrs. V. L. Young, requesting that I sign the enclosed dem?nd form for the reimbursement. On 2-22-78, I phoned Mrs. Young and inquired about the reimbursement. She related the re- quest had been denied by the Juvenile Court Referee, a Mr. B. Thomas. She then referred me to Mary Lofgren. H. Lofgren Informed me that the denial occurred 2-8-78, and that the inter-office memo was sent out on the presumption that the reimbursement would be affirmed. She Apoloeized for not informinz me of the denial by the Referee. Beverly Romsnchuk, Tina 's social worker, phoned me the.. week beginning 2-13-78, on or about 2-15-78, and Informed me that my renuest for the funeral expense for Tina had been lensed by her's and Richard Knigbtb super- visor, a certain Janet dilson. Prior to this, Tina and I, during her stay here while in my court ordered pe?Mnsnent custody, had an Altercation about a certain rule of the house regarding locked do,)rs inside the house, snd her wanting to leave my house and -Hove to Ssn Jose. I related that if she did not want to abide by the rules set down, then she w ivld have to lesve. I moved her ?n3 her belon?in?s out on• 1-30-78, and over to her other zrsndmother's house in Walnut Greek. When B°vArly Homenebuk tAlkei in the phone -.ith me nn or ib-lut 2-14-78, she also In-Formed me that Tina had made ^Prtain allegations against me respecting the idea that sexual encounters had been fostered upon her by me. The allegations are untrue snd unfounded which I informed B. 8omenchuk to wit. 4M - 3 - On 2-17-78, I went to see Janet Wilson. She informed me that she denied the reimbusement on the basis that there was no allocation in her lenartment for funeral expense money, but th-t there -.,as only expenditures for travel to and from a placement for a child. She referred me to rer code book under Purchased Activities, section 10-305. She related, after some discussion, that sometimes monies are spent for some emergencies but that she raid not nonsider the funeral an emergency. I asked her if Tina was at tre shelter, would the County expend the funds ror Tina's trip to the funeral. She replied that she did not know. She also related that I hsd not received prior per- missinn to take Tina to the funeral. I informed her of the holiday weekend circumstances. She related that she had not been informed of these events but that she had only received a short memo from B. Romanebuk concerning the matter. On 2-2.2-78, I again phoned J. r;ilson. She at this time related that she would bring the matter to her supervisor',3 attention, a Mr. Croutch, when she next talked :with him. On 2-22-?8, I phoned the Juvenile Hall in order to eet in touch with the Court Referee, lir. B. Thomas, since M. Lofzren suMgested that I do so, although she did say that I-should probably write him. She also related that Far. Thomas had miven no reason for his denial of the reimbursemFnt. I asked if she could obtain one and she replied in the newative. She explained that Mr. Thomas was not in the habit of relating- his reasons for his actions to probation officers; i.e. , he only gave orders. I asked her if he was running a dist?torship to which she m?de no renly. On 2-22-78, I 1prt a message for "fir. Thomas to phone me concerning this matter. The receptionist at the phone number 372-4800 replied that she would. I a g§in, at 8:00 am, on 2-23-78, phoned 372-4800 and was informed that B. Thomas' ofrice w-s at certain number, 671-????. I phoned that number and the receptionist there informed me that B. Thomas ' number was 372-4823• I phoned there an! Lrot B. Tromas ' receptionist or sec- retary, the corer` clerk, a cert?in Judy. ++heaver. I left my -nessave with her after explainine what I have been tb-rn)er in brief detail. She said sre would ?ive :fir. Thomas the *gess-ze. Again, of ? :hO pm on 2-23-78, I rhnned and Tot J. 6+eaver. She relsted that Mr. Thomas would receive no phone calls nor :would he s-e me if I carne to the Juvenile Mall, nor by appointment. I phone! affain at 4: 10 pre on 2-23-788 anal was informed by annLher rorson that Mr. Thomas had left for the day, as well as the court clerk. I gave this person the messa?e to irive to ;sir. V-omss whereby I would be forced 475 to take tMs matter to the public vise the Board of Super- visors and 3n anrrovriate court of jurisdiction if needed , if he did not consult with me on this issue of reimburse- ment. :While talkin? with Jai. Lofsren .on 2-22-78, she related that she had had phone calls from B. Romanchuk and J. Wilson, srmetime prior. i related that I felt that there has possibly cone to be a certain oremeditsted collusive conspiracy re-varding County funds troing on between her, Tim Goolsby, V. F. Ypune, B. Thomas, B. Romanchuk, Richard Knight, and Janet Wilson, which I presently feel is predicated upon those unfounded allegations made by .Tine to B. Rnmanchuk before or during the week beginning 2-11-78, w-A ch was close to two(2 ) weeks after Tina left my home "here. I also exoleined that since Richard and Tina are a ward dna dependant of the court, respectively, then it Is the court 's resno?sibility to pay for their wards and dependents. It is not the family 's obligation unless so ordered by the Court prior to custody arrangements. I have come to understand that the County Social Service Department will not pay for some things regarding- its dependants, such as orthodontic :,cork on the child 's teeth. However, I, as a concerned human citizen with the basic traditions of our environment, do feel that the funeral expenditures renuested for reimbursement are not out of line with respect to the tradition of paying last respects to loved ones. I relieve the County or State pays for criminals (when in Jail) funeral leave. I, as a family member to Richard and Tina, do not feel I should be dis-criminsted against by the Court Refer--a in Richard 's case or by J. dilson in Tina 's case. There 'ras been,accomplished by someone in auth- ority, certain discrimination in the matter of funding foster r¢rents and family related P•uardians. The fos- ter verents receive twice es muc}^ from the social ser- vices devirtment as do family related guardians. It is my hope ani prayer to t}-e Board of Super- visors teat it will see fit to affirm m- y claim for the exopnditures for Richard in the ?-count of $115.46, end for Tina, in the amount of x123.98, eoualline-, 923944, plus wl-lgtever else tire Board may neem as necessary rursuant to ti is *utter. ""hank you. Respectfully yours, Ste` Jeni ins Enclosures= expense items. 476- SHJls j Ps _ ,r�� 7A--., �.�,fiy .,a�`. .�'��.�.IC �c i'�!r S ��'ef f$•.c., �f� ur ihi 1 .t.: s��:.- r-�-'�trr C;.G rl" .. - tit i '� + A' I)1:11a�11 �`' '7777 7777, i VENDOR NO � A IC _ t -7< ,`r.IP �-- 5 tat Wr Itcl+utp.,d thr 372 L 1_ 1-1— 1 Z' 71x ('t ll,ti 11 Ul CtJ\I IZ 1('0S'I l SIA[[ oV it %Ltl41UNIA QATF :Ei't.IN,S STEVE � i d s�r,/.•� tA$11 TfS.it7! - - ..+, �" ✓ 1+10 RIa'1toC3urt ntl'uttf:�til uf , �r _ a yT: •�^r.ts� -"-- — aI ,wt Ket/r•e SIJe- e' �, � h- 1'i tLsburr U1 X14565 � — -+*� :,amt _ ":irraot hr !t One hundred fifteen. and 461100 T For the sumo(: ;sic r ti. 1 _ GDllcrs - - }r As itemized beloti: '.DATE ! - - DESCRIPTION hK0U1fT,A' � `i' ' 1/4/78 T Ex pens fot court wa p - rd Richard llal l to attend grandmo fuperal (receipts attached) 7. tl S � r�rl :The'under�l�ned under the en h of P } penury states: Ilia the above claim and the Items as Iherein set out,,--'e true andtcorrect�` ' that no parttlyereofJrzs been heretofore patd,and that thc:antauntUierein;is lustly'due,� ��� that�th;e�same is,p anted wfthin;o4e ,year after the last![Em thereof hs�accm�tl i ; ;- - i Sig e 1 r ter~ YEpOOR NO r Received, Accepted aad Expenditure Authorized 'ter r ' OE►AKT MEMTMCAO OK CHIEF OVVTT S SUM. 0 ou09 cur s c rr ti r t e"r ti' !fit N ,C'` t , Z<.T r >1y.%:yt t* �\ �p i• ♦ x O K tt 1011 vlTr tett E t '.l `\ c c�..` {.'�3�.�`'c.7.... �-r<».i �-S �x'r���'s`•Kf` T� LC .-t.Mc'S. T ; tf. DIILOVMT 1 C � 1 `7uli.KO. IKVOICCzDATC D[t Clltl'TIOK _ � �- - -- - - •u110/cIll � ACCOVKT• [KCYrtKAKCE MO r/C SAT r[hT,Ar031 i' '� 4'+ -.} TAxASCc AxrOV Kr tASS Qt•TIOM ACT WIT T ► I + ? `�� n`. ?r'r _..r' :��•x E ottcauMr J r' i { IUM.KO: IKTOICc-tWTE - O[tCKt�ttOK IUMO 04k a. ACcoOKT; [11CYYSAAKCC t0 • C •►Alr[KT+ArOL►T 1 TAxASEF ArOCItI TAS11c�Ttar At Iv ITTr t/cc"rtlp �rttlL'J\t �.. 4'x,7 - ,Lrr:�i,.. ,��-„,r+$+^v`a�G!7.' bii' ',t '�w;c.--ter ..i_.,�o!�.tc.tm��5i."'t .,,�w'�'-” ,�,�..`.:.die`�tb4r*b�y4 .��'"` d';+' i` ..,.s..3•',�i5'.z�,.t�*i.;.^?; i`•-r% c*.. i..a..^.'.YS'... i 3 a - { ^Cyi C f }4 I ♦r 'r j r= ��., t �. A rn C ton ; L�,UI�� ICK' 7_21 c +S 111 -C [F7- a.- �� O- � ���. ,. - m'• "_ t` t1 j .tea ''i`' .� s -_! Tvet Vl� I-'� U3 SS � t f" y C �C fD � - t N i � rc;• "'f'�t�-�, ��i'�s/✓�y 7 rr O La ZI cr . ct ji ,1 o%n n ct� N '•• � t\ �- :d fNf' T fD d � � e ;r� -; .�i��aa�:tT��R.. ;3,y�,'i . tr ,��/s9Lo r-sy�.j � ` ���1. D p� � O O � �� `! #�Si�". ..•✓�r.1'i^.�t �'�� - � v✓ ` tr .:7 � �s Y r r-*, 4 d v j O �. T ! Z'10 , o 77 rt t7 < s'� JrSr.,;� k iiiii \i v v cf ti /'��I` i�. tD p.. _ � -{. } T �Cita,,�<.t�.t�L� ! r k H n r 1 • �y (`/mss) z y7 I T6.Nsri t �S�T�9�'S Ici.cA f 7k., 7 CV 7i7• 'eO (e�rA 30 1 M .$`E.✓ .1J'�f. 'OOP .3s O i . /5/0/.a9y ��.v,.• `e�►S-X!L•�$� /3.3 S s 'i3.3 s 70.o s r.*-Cl xwd Ci.c/ ylo'la z3-y7 23.y7 �3•1i7 //7. 3B I l 7-0L9/s r!/S.dZ f 23.02. '� /B.9L ''r6 /?e•%- sea.-Seo, Jo-Ox fe c— / i.n 6e�rs t-ne'wr f AveLit pA.•�1:.. j� Ale., At -Cl C'e,rAip Igoe v,:o•✓e• Cf /-20-78 F; Joe �og 4%19 ,� ..n is>� t�G -�r f tl. •:•;s:..•...,yc 7,aal're .cr.� ,.'�is 5.1 p1 Mk+, '9 r. Etlt�l�:!/��. E S �1. a w. tl[Y >�° , -_.:; '.. �_. f r u� �--4. S- ��BSTJNTER - �'i� .;q E�z 6:yIN` '*1 y�F'P� s ��,� ° 1" m,r'' g �` ` x ,"-111 %n T C.�G BATE 4 5 �ni Ftz.:/flt4I'w"" •�'K.tl h��Y +p�Y ,� • s.v+t'- , r - "�C ],L" ;yd's+' U x 't i� }u: CUSTOMERS11 31 s .SC krt.. Iz ,ft T. > -_ +h,.r.1' C:HECK.Nd � 3 t� s. ,y. a.� yc4 `.�` 9 s r 3 , �'1l 1 .� - Yf / �- s'r,� t.�'1'{'G. ,;.a..'"'I, s r' ��a '� ''�.•.` 't^ ;-{ a. S`�'zz A ✓- �� trk I-" 'ld' y rt', s!*v; r a7 a p ti .,� ' .. b 1., r 0 3t : �"_ _ t ,n.r- f .+.' -ct•%�c. ? 'xF y Ai t a r= 1. as r- FER �,".` �� ��I �tk,� Ff ��s �� ;IC c�. t ti yy` % mo i.�.f.s�/} , ,+ `� f Y���1''sri "k,j,^ S -,3 •'� � n Z �' F t-'w •4,c. u .: % Y' ' ;i�f x i' _ L�,Y :4r F ' FS� Y , = i I j- � 1 y- ice, _ s em` . r sy',4:`° 1 ,.�`7 t( 1I - Y e vim=c �u: ,1 ': . , o s:� j 3 f h _ 7 s c �s t !, /� 1 ° Y " 4 F r Girl # tl /E �,'�v _ f� {� J. r d '� u >�VK,V 1 AMOUNTS 4' r r F 1 ::Vt i - t •I 'v - _ - i �� iy r ,� �., .T j r ,9--M S N 4i�,-1 i x `+71 'C ��� x ^ = T, 1 9des r, ,�/ *--�o� iS� - 111, i Z "' O O K^ _ '.i J l xt}r} C "X1 3: a ' �� 'Z' . ,%b-, — . sP - _ "� ��,eV FyY r i f `_ =, o� ' = � r `� , ' s :� o r r .vim c_ 7 �l C.G3 '' a...c=k+ r F . q,7,' r,. q s 2 r,�> s"< _ c ti a 1 .. C r , G f : c . L t PA -S LZ =r�- i-♦ �l J �. + � co + h r7 1 G • I..-•:• 7 r r r c '�^'i• Y l V L�"� r ` 4 Gl� � _ n th 47.i �' �l .11 a- •� rl �x=v.- 'F i---.z, ..n..1-1+' y n ) i S o C ii o t ' : Ci J L) *.. -i h *� z S :G moi; a,:'. , ,-til a i T ' V ~ ry �O - 1 tr. : — - .s !r { r. 'Y a o p 1n t..war z m,. N [ r i . a�t I.i CA : tit ��f 1 3 m { ,1 1 r. 6 y i 1 . I 1 -{ r e Atli - I ti { ,w `y t , o� p ;m �� �", -1i 1.41 _ il" ( i K- Q O O ¢o v: Q l - ,rl • J L..�,,°"� f Cf. ) - ' I o: .o K. � m� f: oz �r �.1.) c �Y,.• f .r - tD� .z _. ��aL ? t '.0 1 iV ,�, } 3 �/ �2 0 .'.20•x..0 gi. l+�, '7 - iI a >P,. rl! 1 ' �� "," .i .�,:I �9�� ,;_-oz - ,r g��. ��,, , - , � �r�. r e -�- _ V -, �� ,, - nie- S r !n { >�Sy ' �� a ,` , 1-+Yb .� t� �A A ZCa �� X. ZTO , 'k ,1 ` - 11 f ,p t {t? a til Sa .x � ,o �., { pg - -- ,v�b` >"O 3_ , ��v P m s /t fJ eI 3 C6 i x C, p�� E { if t 1 `� �C f _Zr rj_ 'j,`� j' c ;=w'G=2p r � ` 0 -,_ ivy 1.: ;` a )r i 'Ogo s r - �" YZ«� jf ,rt Q� ;.�'� '--+ L .r-f - c _ n.i 5.F r 1 ,'b Agii'a•'>Z—GI =v0�,.: il �l `t •� , 7 '1 r. a -.�2-3 - -� )Y r r. r y . r)t'K :. "t,t'1 1i"I-,.r l..' Q tk y i 9 '-3- a«t _ a .f�f-�ti.r, .c� moi.r t -ZN-'Y �-yi`�y.+,'. z .� ,'47 u.'4' 1 _ t, t''.'r r T f t{ ,- u Js Ct ,L r\1 -L f j'I'. k �-vI -1 -I r, F .3 ] � , .�, i( •� a '1 I -i-n y . v > p ' F,� TTl O 11 3. ...� ❑❑y; -;m a 't 2 s'O ,_^., i r ( a L m s `_' si� x r � - �t - r r e .... o.R/.0 �.. ,y i.r^ ' 't• Y. -a r and tl} L .A .- 0,, � 4 r^ }{- j`-.r S.y — 0 X} X 1 f1. _ U S r 0 - ro�.Q .' t 1 s r, --i l ;C _ r T� �� 4 pa Cr 4r o. _ OII T 1 s ? N • .. t - s n t•_. .:•"� rcP i. 4i ir:, ,e _ 3> �. L 1, -: _ —�- -� , ' _ y ,:� 11 n` I , _ r � ' r 3 c1 �' { . - - . 2 n� `s :gip -- n moi. .� ' . 3 R „ f - _ :. �, N ' • '� ', r.: f3 t\' rV L� PJ -r\ °sr -- .,� 1- .r-r ''fir', _S i t� rrr �_ r , y r .$) — L - - - r �- - r,' 48.o 1 ,.: t, �v 1 _ - - ff fi' '' - � k 1�+.1.. �...� s _ t i 1 E �/ ?I he�eIIZ�COfpG11�110J1 s 112131 r ,;.a,,J7ii&i/, # ClPE'lEr, JY04 �I y' LL..{{*�,k� i`,f. �. `; •,i -w.t .,,.y..,y x2k 1.,.r"' titr�,"Yc�2j1f,u �i {'S f'�rf�' �t<"uRe'S•e+� 4`k rt- qq _ sl;, s 1(r jji� : B k..'..' - a:` s..,� � t t-.q r J. •`.: a �h' c 7 L1P1D9cffGli'F)ELD #�+:x?i tJ., Q� Orb E j r id ,P ', ='r 38i)'�NORTH.HAREM CRIVc' T sHowtl+ISND'or!ALLCo?REsrohtOENCE '`�'� .. { - f ' C3' . Y SAI ..DIEGO,LC/1L IFORNIA .92101 '' balms EHO1E"U1�1.331•i000 ,MINlMUh1'CHARGE-ONE,bAYFfENTl,L'' " 'i r �� (PLUS MILEAGE I APP�lCABLEI.2. ', 'i ti O.ID•tz+GLZI�LOC rU TIME 112n�° Jf�tl 4 19.: t. - c m 1N -� _ - '' ' +. TO�DE PAID BYE :r rl: Rlfl/ur. TIM£rz 1�; }� .-.7 , , -.•ri r _ ,co' oTHER.. . r;, aur I- ;' oc I O a - RETURN TOCITY TATE �,I l i r �� - ST TE AREA/LUG 4- I: i-t ." L 7 1 1Z �S✓ -v / . /t y s D�177 Y:H c- - 15' a I/ I f r R 9 _ �� ,> �' .,a��� �� � Q - CAR. E STYLE t r< I• f k .�T C.1i -N -H -i 11K:I •Ai • - l ' �. t- RATES INCLUDE h .t�ms`µ , ✓i 11 �? GFSOLINE1: I - �v :.zf• W O -ING v- T 7 °{a'r ri t',, .. >. r ilP �? C ay - �` a RATES DO k0T INCLUDE- :r C {,7,' s.y `� }l>�k 3�" r,`I �. - - r �#. ,�.` }.�,. ' GASOLIt1E w,.i' ;r o s E - r,-r f t '- c l:Ef .w 4 N a 1 E MILEAGE 1 ,{ f.. (j - fJ`,3 f j. , t r 4. ^a a i- ,'..D _IN .r b .1; C 2;n.' . ,1� V �� ; 1;; A T -R �, F' a MILEAGE - z-• �i0 Y r x�J N�� � ,,ot ','t�Y?•� r h OUTJ. :�. � -� DRIVE s ICENSENM - R7 EXPIRES t A a� rk' ' - r rz - J/�T MILES G' J -J = J•- 7j�J,'4v: ',1: 1i Z . -C c � { 5�.9 !" - DRIVEN r� S1- - :..�_/ + `- f �'F �' _ �. � rt j I E HOMEOR BUS E55' D i MILEAGE i- T WKS 1 +y.�r it�l Allow£o J (1 so M i�12t' ��Jir 5; a_ t '.� 1 1 _ (It AnYI s c r�� va -�'�k+ ry.`�.�1 r Y i , 1 , k `� ' 1. .E CITv/ST T 21P CODE `r r MILES t rw'i d• . L.-'�' o- Q _,•..-_,Is a ' 1^" MILES 2- r r's. - LA. '! R I .' .; c C -r+ ,.�' - CHARGED .� �:.','- rA t t y,fn`` J'G tt����,�i- _ --1.I oCA - {{ s~ '�-i f'a° h 1r13'Sxi� c.. + m�. ra.,�" j c CAR,TO BE RETUR T /STATE)'r"LOG N0.: DAT OUE - _ nn r+� to .� { _ ' / FOR RENTALS WITHOUT GASONLY `1,ijJ aQ. T¢r��y �� C T' a /�t� 'DIEGQ C _.t)212Q ';1� sueTOrAI It 7 a AY MwAlM EJIT6A :El(TRA• MAKE EITAA ro} ��a;�>L t �'. r,. ,I i 4 A E A '7Y(ST TE7 z .. .� AR 1 u M r ie- y, r.�r �f'r1. g t.,j , ,. `i} ,` ;� -c-o. �t .C. :'D F~ 1 1 - i { �- 'ys 1 d yR/SJ'�7` li "ice, I •A - ..PM N f 'Y, c _�: ..r�. �f{1yr C, ��.t f,k F'^j���r�'.�F'�'n ?Fy t $ ;� �.E ADOtT10NALAUTHOR12E0OPERATORS �">` STATE- LJGEXPIRES s OASOUNEQUANTITc.x.. x 1 A, , I I 1-11 , ,,.�f�, �Y '+3r s? ,S -.c W ., �i __ - SERVICE - xl !Ifta! A"5r S, ' =, _o EQ ;r !N�' E 1N n F CHARGE j i R': fiv�3 1�1 9 s -^ Customer authorizes Lessor to a txedit card voucher IT `- 1 t � 4,:., tJ { p< s y REf UELING >•+,t♦ r,1 ,J applicablelinCustomer,-snamefor;tharg- `:` -' n SERVICE 1. � s ,,. ' ustome'agrees notto permit usa of VefTlde by.any Fer• ! s. a son without,obtainln Lessor s pnor.wntten consent. Veh cLl o AccePrs 1 E*� N r, ,R" f" ` shall NOTheo ratetiQb R1CDi^ X r, , suerorAl 1r�f �¢• Y �� Pe yqnYrperson;except..Custotrler and SS :. t t foflowingAttthorizedOpetatorsvrhomtutbe;validlyli y" t �2;�'t, drive and have Customerspnor.permission:persons;21 or I IA _, rA t J, ��� dettiaet or rapts Gni : �� /} " } •- who are members of Customer:tmmediate,faml and �� X 3 I g entlyresideinCustomet.shousehold:theemployer,Partr rt nca Lmor:cowottmm wt� YML,T�, r` a , owes mspoas+bd- .for tbi Tint i25MM or n s , a- ecuttre-oftaer„ora:regular:`empioyeeofFCustomer addttlonal Id. etutoconisimorCO" ` • "-�* r > _� ,�I ,. �- ,9; authorized.o ;: 3 }+on'Reverse;Side g ` ' .3t 1C r peratorisl_tdenttfHl above:;rte { ,r -c ,' v TIiEVEHICL`EISRENTEDUPON.THECONDITtONSSHOIN ' u �IMSURANCE -► S ;1` �.�, CL LKpOE ACCEPTS PAt IPI O.Yt - r. 1)6, . 'r u ONTHISP,AGE'AND UPON;THEREVERSEHEREOF'CU P NAR PAIz s �) a a' -ti '; 117ER REPRESENTS HE.HAS READ UNDERSTANDS" xM " 1 OU N ` rI �. ° AGREESl1RTH THECONDITIONS SEE NOTE BQ '` , 's K ;i n Y �T4 Ess, ,.} c Y.. _.r• .-C_ ., ,,,orb.. ♦ f Iry r f>-.t.yt �Y,�,�}r n i .� .r ,r - _".r TOTAL v ._l� t11 ? t " BY NITIALS Custom"&dimsoreaepu CHARGES ef� ifr v�- r , r 1 ar PAi� If-Aeerptf'-rUitOmer Kaptseoir t%r� i4z e.t '( T r L� re h n atreteshoemendeck tohaa ZTEssI 3 ° � u�" r �t ryes . , ', l.r La E 111��SF,:.71Y:'SlY.Y.RJ�1J2 - ROIMre� "c �k1• �" 1,:,�u it n}} ItJfO-th[-SYNOPS1Sj Ot�COPfrIOf�Lp11IK GAS OiL (1 z..y; ;w(j0. ir• •a,I. , �. Z; ~ •z� L'S'E �J1i111,. filtltislled try�:Lesmf eL.IenuL ��' REPAIRss r.'4' 3} •_,r,!µ K ;_a S + �F t� PN L "RA RESERVATION t.0.NO. REFERRALSOURCE. PREPAIO/TOU REFUND EXPLANATION•AMT NET DUE j r Q r T . T 132Q12G23 PSSD1r- _ 11 I NO r. 5 , , ,� ,:k 5 Z.,.s+s, k,l��. I' x �� tJ 1 T.NO `}-"+. VOUCHER N0. '` REFUND RECEIVED BY 1 ",r >k j;L J,fl if F«��y++I .r �'e ;, .'� `N - - •a - way Thr" `".r,l` +!* rLSij I' 1- , .,' r} I X _ t ., n x :t_a 777 rff �1� 'ia` BS��II - r _ DEPOSIT LESS;. 4 .�` III, ;: ,•gL� ' c -z t ; y. t- f ,O IPOs 1' ,�At.Y,T� .u��O St� ,.--' . : � I a - .- K p I r ;Y•�o-= �i}Ir.I" Ike W. >' '�' UN1 i11 L .'1 : 11 D �r • A-Pi PET DUE °'1.1 r I--D ., QI0278 1,025 �� ;� a�1 I�t , ,�. �' , I - ._ OR TE - 4SM Oeti Dft[T Dte. V Tal., fiYlL rt tOW t[CJ 4� fir. :�' -�-,,� ? ^ ..i ,� -♦ll I-'-..� ►AID i S t ql �'fi'"� tt �I ^�, n I I , L - L�' V'.i�1:�1� 1'T: ~t I / _.� 5'7' 1 11�, �t r a ��.{�' id C n : T - - - W t4�. tztYe :W t , CODE No�i I t .�+ • .. �:, -. N Rental t`- 1120 DO NOT PAY NOTE CHARGES r _ r }I Q feemenl No '94s, �Q �� (: .i. "' f� a SUBJECT�TO, z r� _ 9 FROM THIS COPY �� r j r ,Z oitectait inQulr�estot _ FINAL AUDIT�h"'`k' " 'IHEHERTZCORPORATION P.O,BOX26111 OKLAHONACITY OKlAiT31Ifi for r ) r� ,t�� � � _ , tis` , i j x� T i r jrf I ; }} r ` i 4' yv. , aye t 1 @/O,gk � p o P - Ih'a - 'r jw) Irl 1.r a , , S TA __.� -.. _ _ i..-- t r.� t,'" ,, ,e y Jr _ w 3T3+o, ` '-' �' 'r �j I a r ,! a: Yq X z ea•`#`.-,, To7�- 1 . t S7 y .� r� �rJ rt �%f �4� ,., , �.ls t rFt...i r�dr s -- - - - _ r1-1 ,s w �Y '„t', — �..a -- •',,.n t*+-- :"aa moi•.=" R-a t.r...�a......_....,,.._..,. «...-.�-..•'"'��-tam..- !'S?ld,� -eq •~0 -' '" �r;r,,,�� r j.`. `etc � .� ,rur m . 1t v S 4 And the Board adjourns to meet on April 11, 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R--I . -Schroder, Chairman A'T'TEST J. R. OLSSQN, CLEIRX Deputy -T V� SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 4, 1973, PREPARED BY J. R. OLSSON, COUNTY CLERKS AND EX-OFFICIO CLERK. OF THE BOARD. Approved minutes of proceedings for month of March. Declared the following numbered ordinances duly published: 78-15 through 78-18 and 78-20 through 78-21. Approved personnel actions for Public Works, Walnut Creek-Danville Municipal Court, OEO, Social Service, and Bay Municipal Court. Approved appropriation adjustments for Community Services (OEO) , County Administrator, and District Attorney; and internal adjustments not affecting totals for Marshal, Walnut Creek-Danville Judicial District, Marshal, Mt. Diablo Judicial District, Sheriff-Coroner, Building Inspection, Delta Municipal Court, Public Defender, County Administrator, Public Works, Planning, west County sire Protection District, Solid Waste Management, and Health Department. Authorized attendance at meetings as follows: J. Dowell, Sheriff-Coroner' s Office, to the Motorola Communications Microwave School in Chicago, IL, Apr. 9-14; J. Bartlet, Advisory Council on Aging, to Western Gerontological Society Annual Meeting in Tuscon, AZ, Apr. 8-12; M. Goodman, B. Ericsson, R. Webbe, B. Chase, B. Zivica, M. Hobbs, Q. Newkirk, J. Scott, and M. Sanders, Alcoholism Advisory Board, to Clinical Orientation to Alcohol Addiction, in Concord, CA, Apr. 5-7. Denied claim for damages filed by S. Jenkins. Granted relief of cash shortage in the accounts of Richmond Health enter. Fixed Apr. 18 at 10:35 a.m. for hearing on request of Superintendent of Brentwood Union School District relative to overcrowded conditions in the Brentwood Elementary, Garin and Edna hill Schools (pursuant to Ordinance No. 78-10) . Approved Conflict of Interest Code for various Districts and amendments to same for Public Works Department, Human Resources Agency, Health Officer, Diablo Community Service District and Assessor. Introduced ordinance amending the Code to provide for the initial review of minor subdivision maps by the Zoning Administrator and fixed April 11 for adoption. Adopted position in support of AB 2528 pertaining to the establishment and operation of a family stress pilot project center in northern California and of AB 2277 pertaining to imprisonment of violent offenders. Authorized Public Works Department to negotiate for lease of space in Central County area for occupancy by staff of the District Attorney's Office. 48 April 4, 1978 Summary, continued Page 2 Authorized Auditor-Controller to accept compromise settlements for medical services rendered to J. Williams, Jr. , J. Coleman, and L. Lowrie. Denied request of J. Ford for refund of penalty on delinquent property taxes. Determined Utility Easement Rights in connection with MS 217-77, Oakley area. Authorized partial refund of Park Dedication fees paid by H. Reeves in connection with issuance of building permits for three single-family resi- dences. Informed Board of Education through Office of Superintendent of Schools of Board's determination not to submit a ballot argument pertaining to election or appointment of Superintendent of Schools. Established County position in support of SB 559 pertaining to Medi-Cal eligibility requirements for patients admitted to a county health facility in comatose condition and of SB 1547 relative to State funding for admin- istrative costs for Crippled Children's Programs. Consented to American Television and Communications Corporation' s request to merge into a subsidiary of Time Incorporated contingent upon various stimulations. Waived Consent to Dedication for Roadway Purposes for NIS 254-77. Authorized Chairman to execute: Second Amendment to Third Year (1977-78) Community Development Project Agreement with City of Walnut Creek for reallocation of funds; Amendment to Second Year Community Development Program Project Agreement with the Town of Moraga; Joint Exercise of Powers Agreement with 13 cities for operating a County-wide (Narcotics) Strike Force; Amendment to Memorandum of Understanding with State Department of Food and Agriculture for egg standard enforcement; Contract Amendment with Permanente P•Iedical Group (Kaiser) to incorporate "Prepaid Health Plan Subcontract Requirements" into their contract for Test County Emergency Medical Services; Contract with C. Abitz for OEO/Housing Counseling Program-Home Maintenance Training Instruction; Contract&with Home Health and Counseling, Inc. for expansion of their Nutrition Project meal services and continued operation of Nutrition Project van in the Martinez area; License Agreement with State Military Department for use of the Pittsburg Armory for Women, Infants and Children nutrition clinics; Gates, McDonald & Co. for administrative and management services to the County, its districts and service areas with respect to the Unemployment Compensation Program; Boeing Computer Services, Inc. for coding and testing the Martinez Data Processing Center control programs o; the Law and Justice System; Agreement with Informatics, Inc. for coding and testing the CHAS (County Hospital Administrative System) OS conversion; Month-to-month lease with W. Huffman for premises in Martinez for occu- pancy by the Health Department; One-year renewal lease with D. Maderious for premises in Rodeo for con- tinued use by the Social Service Department. 484- April 4, 1978 Summary, continued Page 3 Denied request by representative of Alternatives for California Women to amend Ordinance Code to permit solicitation of funds door-to-door until 9 p.m. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation_ District, authorized payment to A. and E. Zupan and G. Gragg in connection with property acquisition, Grayson Creek, Pleasant Hill area. Adopted the following numbered resolutions: 78/296, accepting as complete construction improvements in 14.S 102-72, Lafayette area; 78/297, accepting as complete improvements in Sub. 4327, Rodeo area, and accetted various roads therein as County roads; 78/298, authorizing Chairman to execute Program Supplement No. 9 to County-State Master Agreement providing funds for construction of bridge railings along San Pablo Avenue, Tara Hills area; 78/299, approving Parcel Map of Subdivision MS 133-77, Lafayette area; 78/300, approving Parcel Map of Subdivision Ma 126-77, Orinda area; 78/301, approving Parcel I:ap of Subdivision 1'`•S 162-77, Clayton area; 78/302, approving Parcel Map of Subdivision MS 217-77, Oakley area; 78/303, approving Parcel Map of Subdivision MS 76-77, Tassajara area; 78/304, approving Parcel Map of Subdivision MS 203-77, Brentwood area; 78/305, approving Parcel Map and Agreement of Subdivision MS 254-77, Walnut Creek area; 78/306 and 78/307, amending Resolution No. 77/560 establishing rates to be paid to child care institutions for FY 1977-78 to include the Minnie Dawson Home/Berkeley (specialized foster) and Concordia High School/Oakland (Private Day Treatment ) ; 78/308, As the Board of Directors of the County Fire Protection District, adopting Resolution of Intention to Convey Real Property (excess District land located in Pleasant Hill) and fixing April 25 at 10:35 a.m. for consideration of same; 78/309 through 78/313 and 78/315 through 78/317, authorizing changes in the assessment roll and cancellation of certain delinquent penalties and tax liens; 78/314, implementing compensation package offered to certain employees employed by the Contra Costa County, Moraga, Orinda, Riverriew and 'lest County Fire Protection Districts; 78/318, adopting amendment to the County General Plan in the East County Area and directing Director of Planning to file a Notice of Determination and . related EIR in connection therewith; 78/319, expressing appreciation to W. O 'Neill, Superior Court Admiris- trator-Jury Commissioner, for his 32 years of dedicated service; 78/320, reallocating the Exempt Classification of Superior Court Administrator-Jury Commissioner on the Exempt Salary Schedule from Level 567 to Level 567T; 78/321, resolving tha,�; the County Committee on School District Organization need not adopt a separate Conflict of Interest Code; 78/322, establishing revised policy for use of meeting rooms in Libraries. Authorized Acting Communications Director, Office of Sheriff-Coroner, to act in behalf of the County on matters relating to radio station license applications. Authorized Chairman to execute and submit to State Community Services a grant proposal for an Emergency Energy Conservation Program. V� April 4, 1978 Summary, continued Page 4 Fixed May 2, 1978 at 11:10 a.m. for hearing on appeal of R. Marshall from Orinda Area Planning Commission denial of application for M.S. 164-77, Orinda area. Approved application of T. Rhynes for partial transfer of ownership of cardroom license and requests for variances to increase the number of card tables and extend the hours of operation.. Fixed May 2, 1978 at 11 :05 a.m. for hearing on request of Y. Baaba (2181-RZ) to rezone land in the E1 Sobrante area and Development Plan Application No. 3004-78 . Accepted resignation of K. Drexel from the HuWan Services Advisory Commission. Fixed Mav 2, 1978 at 11 :25 a.m. for hearing on request of Spence and Cranson (2162-RZ) to rezone land in the Danville area. Fixed Mav 2, 1978 at 11:05 a.m. for hearing on request of R. A. Vail & Associates (2201-RZ) to rezone land in the Oakley area. Accepted instruments for MS 162-77, 217-77, and 254-77. Accepted Offers of Dedication for recording only for SIS 76-77. Authorized the Chairman to execute agreement with Silverwood Development Company for private improvements in SUB 5238, Concord/Walnut Creek area. Authorized Chairman to execute PreaDplication documents for Federal Grants under CETA Titles, I, 11, III, and VI foi-' Federal FY 1978-79 for submission to the U.S. Department of Labor. Acknowledged receipt of letter from Contra Costa County Advisory Council on Aging with respect to proposed use of remote control monitoring devices at BART Stations. Accepted resignation of A. Parham from the Family and Children' s Services Advisory Committee and declared vacant the position of K. Malone on the aforesaid Committee. Appointed L. Shinabarger to the Contra Costa County Drug Abuse Board. Appointed L. Olson to the Citizens Advisory Committee for CSA P-A. Appointed S. Greenlaw to the Citizens advisory Committee for CSA R-9. As ex officio the Governing Body of the Pinole Fire Protection District, appointed A. L. Mohrir_g to the Board of Commissioners . Granted appeal of C. Pringle from Planning Commission denial of application (2146-RZ) to rezone lard in the Oak:lev area and introduced Ordinance number 78-24 and fixed April 11 for adoption of same. Fixed May 2, 1978 at 11:20 a.m. for hearing on request of DeBo It Civil Engineering (2167-P.Z) to rezone land in the Alamo area. i 411 April 4, 1978 Summary, continued Page 5 Authorized Public Works Director to execute the following: Deferred Improvement Agreement with J. R. Hughes for MS 217-77, Oakley area; Deferred Improvement Agreement with J. E. Lange for LUP 2044-77, Sar. Ramon area; Subdivision Agreement Extension with C. M. Bloch, Inc. for SUB 4461, Alamo area. Awarded contract to Dove= Elevator Company for Detention Facility Elevators, ?Martinez area. Asked the Public Works Director and County Administrator for a report on the procedure to follow in reviewing the airport master plan, in light of the refusal of the Airport Land Use Commission and Aviation Advisory Committee to recommend adoption of the plan in its present form. Authorized Public Works Director to sign Right-of-Way Contract with D. Moss for Center Avenue Project, Pacheco area. Closed hearing and fixed April 11, 1978 at 11:30 a.m. for decision on application of Bear Ridge Partnership (2193-RZ) to rezone land in the Sleepy Hollow area and approval of Preliminary Devleopment Plan. Requested R. E. Jorrlin, County Welfare Director, to submit report on concerns of Local 535 and employees with respect to Social Service Department' s "Plan for Denlovment of Staff". Accepted resignation of R. Beratta from Citizens Advisory Committee for CSA R-7. Accepted resignation of D. D. Maple from Emergency Medical Care Committee. Authorized refund to Founders Title Company for SUB 4687, Brentwood area. Authorized Public Works Director to execute Consent to Common Use Agreement with Central Contra Costa Sanitary District for LUP 2046-76, Walnut Creek area. Authorized Public VTorks Director to increase the authorized payment to $20, 000 for Consulting Services Agreement with Woodward-Clyde Consultants for Detention Facility' s foundation. Approved Traffic Signal Maintenance Agreement with City of Richmond. Awarded contract to Albav_ Construction Company for Park Avenue Bridge Improvement Project, Richmond area. Continued hear:Lng to April 18 , 1978 at 10:30 a.m. on proposal that Board concur with findings of Board of Trustees of Liberty Union High School District that conditions of overcrowding exist. 4c April 4, 1978 Summary, continued Page b Acknowledged receipt of report from County Administrator re Antioch animal control services and authorized Administrator to notify the City of the County' s desire to terminate the agreement for basic animal ce.trol services as soon as possible. Approved recommendation of Director of Planning for allocation of certain Third Year Community Development Contingency Fends earmarked for the Town of Moraga for construction of pedestrian bridge linking a publicly assisted housing project with downtown Lafayette. Acknowledged receipt of status report of Internal Operations Committee (Supervisors W. N. .Boggess and j. P. Kenny) on reconstitution of Trans- portation advisory Committee and approved recommendation_ that the matter be retained in Committee pending receipt and review of task force recommendations. Acknowledged receipt of report of In Operations Committee on Recrganization of Community Development Block Grant Frog_am and deferred action on recommendations contained therein until Apr. 11. 1x78. t contain 4g8 Pages. he Preceding documents T