Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05301978 - R 78H IN 3 (2)
tw xis •.maw u.r ]ruesday MN1.7/ V The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. .-AMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER I ST NANCY CF 'CT CHAIRMAN DEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT L SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD awrRK:T SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OFFICIO CLERK OF THE aOARD WARREN N.BOGGESS.CONCORD MRS-GERALDINE RUSSELL .1TM OISTRRCT BOARD CMAMSEM ROOM 107.AQYINISTRATION A UIL W11G CHIEF CLERK ERIC H.HASSELTINE MrM§URGRO sox f1/ PHONE(41 SI 372.2371 STM DISTRICT MAiMNEZ CALIFORNIA 94533 TUESDAY MAY 30, 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. Award of Service Pins. 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 including Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) report on proposed revisions of Environmental Assessment Procedures and Guidelines for preparation of Environmental Impact Reports for use in implementation of CEQA (California Environmental Quality Act) . 9:45 A.M. Executive Session as required or recess. 10:30 A.M. Hearing. to consider consumating purchase of real property located at 1600 Galindo Street, Concord, for the sum of $165, 800 said property being required for a family stress center. 10:30 A.M. Hearings on the following proposed annexations: American Standard to City of San Pablo; and No. 78-4 (Pleasant Hill BART Station area) to County Service Area L-42. 11:00 A.M. Hearing on appeal of Daniel Ostrander, applicant, from certain'condi.tions of approval imposed by the San Ramon Valley Area Planning Commission in connection with application for Minor Subdivision 267-77, Alamo (continued from May 9) . 11:00 A.M. Hearing on recommendation of San Ramon Valley Area- Planning Commission with respect to request of Daniel Ostrander (2171-RZ) to rezone land in the Alamo area. If approved as recommended, introduce ordinance, waive reading and fix June 6, 1978 for adoption. 11:05 A.M. Hearing on appeal of Richard Marshall from Orinda Area Planning Commission denial of application for Minor Subdivision 164-77, Orinda area (continued from May 2, 1978) . 11: 15 A.M. Hearing on appeal of DeBolt Civil Engineering, applicant, from certain conditions of approval imposed by the San Ramon Valley Area Planning Commission in connection with application for Minor Subdivision 347-77 , Danville area. The Board on May 16, 1978 declared its intent to continue the .hearing to June 20, 1978 at 2: OC p.m. 00002 Board of Supervisors ' Calendar, continued May 30, 1978 2:00 P.M. As Ex Officio the Governing Board of the Contra Costa County Flood Control & Water Conservation District, hold hearing on Pine Creek Detention Basin Project, Zone 3B, Walnut Creek area. 2:30 P.M. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of Blackhawk Corporation to delete certain land from the currently approved Blackhawk Ranch Planned Unit District (1840-RZ as amended, by 1995-RZ and 2119-RZ) Danville area; and to rezone said land to an independent Planned Unit District (2182-RZ) . If approved as recommended, introduce ordinance, waive reading, and fix June 6, 1978 for adoption. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 6: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation*of certain delinquent penalties and tax liens. 2. ADOPT Ordinana No. 78- 8 Jintroduced May 16 1978) to rezone land in the Oakley area, 17 -RZ (Frank P. Beliecci) . 3. FIX July 5, 1978 at 9:30 a.m. for hearings. on the following planning matters: Recommendation of Orinda Area Planning Commission (2155RRZ) to rezone land in the Orinda area; . Recommendation of County Planning Commission with respect to application of M.D.K. Boghosian (1907-RZ) to rezone land in the Pleasant Hill area and conditional approval of L.U.P. #2038-74 for a multiple family building group development; Recommendation of San Ramon Valley Area Planning Commission with respect to request of San Ramon Valley Church of the Nazarene (2161-RZ) to rezone land in the San Ramon area; and Appeal of Mr. L. L. Baio, ocmer, from San Ramon Valley Area Planning Commission denial of Development Plan #3076-77 to convert an existing residence to a real estate office, Danville area. 4. FIX July 11, 1978 at 9:30 a.m. for hearings on the following rezoning applications: Falender Corporation (2188-RZ) San Ramon area; and Bryan wad Murphy Associates, Inc. (2109-RZ) Alamo area. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Actions, Nos. 187065, 186700, and 186728. 6. DENY the claim of Kenneth Morgan, Jr. and the amended .claim of Mary Nakasone. ITEMS 7 - 19 : DETERMINATION (Staff recommendation shown following the item. ) 7. LETTER from Foreman of the 1977-1978 Contra- Costa County Grand Jury . recommending that the County enact a Noise Control Ordinance for Buchanan Field containing specified elements. CONSIDER FIXING HEARING ON RECOMMENDATIONS RELATING TO NOISE ABATEIENT PROGRAM AT BUCHANAIV FIELD V U0t" Board of Supervisors ' Calendar, continued May 30, 1978 8. LETTER from County Administrator responding to Board referral of petition from Richmond Health Clinic employees concerning security at said facility, and advising that he intends to recommend approval of two security guard positions in the 1978-1979 budget in recognition of the problem. ACIOWLEDGE RECEIPT AND CONSIDER IN REVIEW OF BUDGET FOR 1978-1979 FISCAL YEAR 9. LETTER. from Mrs. Marjorie Rosson tendering her resignation as a member of the Citizens Advisory Committee for County Service Area P-1. ACCEPT RESIGNATION AND APPLY POLICY ON APPOINTMENTS 10. MEMORANDUM from Director of Building Inspection responding to Board referral of request of Dacus Development Company for full refund of building permit fees issued for Lot 43 in Tract 4086 at Discovery Bay, and advising that the partial refund sent to .the applicant complied with Section 72-6.012 of the County- Ordinance Code. DENY REQUEST FOR FULL REFUND "Ll. LETTER from Principal Regional Official, U.S. Department of Health, Education and Welfare, announcing a special HEW demonstration program which will make available nationwide, 26 senior HEW personnel (2 - 4 in Region IX) with skills in human services planning, management, delivery systems, and budgeting for special assignments in state and local government, and advising that proposals for the program must be received by June 30, 1978. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW. 12. MEMORANDUM from Public Works Director commenting on a newspaper article which alleged that Buchanan Field operations were unsafe, and advising that an investigation has determined the airport's . safety record is considerably better than the national average and that concerned organizations have now received the correct information. ACKNOWLEDGE RECEIPT 13. LETTER from Deputy Under Secretary, U.S. Department of the Army, responding to Board communication concerning proposal of the U.S. Army Corps of Engineers to acquire Jersey and Sherman Islands for conversion into wetlands. ACKNOWLEDGE RECEIPT 14. MEMORANDUM from County Probation Officer (in response to Board referral) advising that the meals being served at the juvenile facilities are adequate in nutritional content but somewhat high in calorie content and that his office will continue to work with the Health Department and the committee from the Juvenile Justice Commission to resolve the problem. ACKNOWLEDGE RECEIPT 15. LETTER from President, Social Services Union, Local 535, -requesting a meeting with the County Administrator or other appropriate representatives of the County to discuss the proposed movement of Social Service personnel. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR, HUMAN RESOURCES AGENCY 16. LETTER from Mr. Lynn A. Freeman, county employee, recommending that the County initiate a formal Employee Incentive Award Program and offering to assist with its administration. REFER TO COUNTY ADMINISTRATOR FOR REPORT 17 LETTER from Clerk of the Butte County Board of Supervisors trans- mitting and seeking support for resolutions opposing proposed Sta-e Welfare regulations that will assertedly prohibit Board or" 3:cnervisors access to welfare records and emasculate welfare fraud prosecutions. REFER TO DIRECTOR, HU11AN RESOURCES AGENCY 00004 Board of Supervisors ' Calendar, continued May 30, 1973 18. LETTER from General Manager, Pleasant Hill Recreation and Park District, transmitting resolution adopted by the District Board of Directors requesting that the Board determine guidelines for the distribution of property tax funds should Proposition 13 on the June 6 ballot pass. REFER TO COUNTY ADMINISTRATOR 19. LETTER from Acting Community Planning Director, City of Pleasant Hill, submitting proposal with respect to the third year Community Development Housing Rehabilitation Program and requesting effectation of cooperative agreement between. the City and the County for rehabilitation loan processing services. REFER TO DIRECTOR OF BUILDING INSPECTION AND DIRECTOR OF PLANNING FOR RECOMMENDATION ITEMS 20 & 21: 0FORMATION (Copies of communications listed as information items have been furnished to all interested parties.) - 20. LETTER from Chairperson, Contra. Costa County Planning. Committee of the United Way of the Bay Area, expressing appreciation to the County Planning Department and Human Resources Agency for cooperation in social service needs assessment study. 21. NOTICE from State Senate Committee on Agriculture and Water Resources of public hearings to be held July 6,. 19 and 20, 1978 on groundwater resources management and beneficial uses .of water. Persons addressing the Board should complete the form provideprovidea on the rostrum and furnish trie Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEE The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the Ist and 3rd Mondays of each month at 9:30 a.m. in the Administrator' s Conference Room, County Administration Building. NOTICE OF P ctL""IGS OF PUBLIC INTEREST (For additional information please-phone the number- indicated) San Francisco Bay Conservation and Development Co=ission' 1st and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East .Bay Regional Parr District laV and 3rd Tuesdays of the ronth - phone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - phone 77?-6000 Ketropclitan T-Z=sportation Commission 4th Wednesday of the month - phone 849-?223 'C.-ztra Costa County 'Nater District 1st and 3rd ::ednesdays of the r:onth; study sessions all other Wednesdays - phone 682-5950 '00005 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions May 30, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- Intermediate Senior Clerk Controller Typist Clerk #01 2. Additions and cancellations of positions as follows: Department Addition Cancellation Civil Service -- Animal Licensing (PSE) Assistant-CETA, #01, #02, #03, #04 (remove class also) -- Office Manager I (class only) -- Supervising Clerk II (class only) Public Works Engineering -- Technician IV (class only) Contra Costa -- Battalion Chief, #08 County Fire Protection District 3. Increase and decrease hours of positions as follows: Department From To Public Works 20/40 Typist 30/40 Typist Clerk Clerk, i02 Social 32/40 Social 40/40 Social Casework Service Casework Specialist II, #506-13 Specialist II 28/40 Social 20/40 Social Casework Casework Specialist II Specialist -II #506-05 VVO0 v 6 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-30-78 Page: 2. II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 4. Auditor-Controller (Purchasing) . Add $2,500 for auction fees which exceeded budget estimates due to increased sales. 5. Auditor-Controller (Plant Acquisition) . Add $4,715 from Reserve for Prior Year Liabilities to cover obligation for which the appropriation was not carried forward to current year. 6. Human Resources Agency (3) . Appropriate $42,792 of federal unds granted to administer CETA Title III programs. 7. Public Works (County Sanitation District 19) . Appropriate $6,000 advanced by developer for inspection of new facilities being installed at Subdivision 4687. 8. Eastern Fire Protection District. Appropriate $2,700 of new revenue for operating costs. 9. - Internal Adjustments. Charges not affecting totals for . following budget units: Public Defender, County Administrator (Plant Acquisition) , Health Projects, County Medical Services, Moraga Fire Protection District, Contra Costa County Fire Protection District, Public Works (Equipment Operations, Buildings and Grounds), Social Service (Plant Acquisition, Childrens Shelter) . IV. LIENS AND COLLECTIONS 10. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Liens taken to guarantee itepayment of the cost of services rendered by the County to Lonnie Mae McCree and Hubert W. Stone, who have made repayment in full. V. BOARD AND CARE PLACEMENTS/RATES 11. Amend Board Resolution No. 77/560, establishing rates to be paid to child care institutions for the 1977-1978 fiscal year, to add The Crow' s Nest: Home for Developmentally Disabled Children, San Martin, at a maximum rate of $666 per month, as recommended by the Director, Human Resources Agency. 0000 1 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-30-78 Page: 3. VI. CONTRACTS AND GRANTS 12. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Delta Community Provide Office on $5,760 3-1-78 Services, Inc. Aging funds for to support of Brentwood 6-30-78 Senior Drop-in Center (b) State Depart- County Alcoholism $19,046 7-1-77 ment of Program-Vocational to Rehabilitation Services for 6-30-78 Alcoholics 13. Approve and authorize Director, Human Resources Agency, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Martinez Bus Transportation $34,440 6-1-78 Lines, Inc. services for to mentally retarded 9-30-78 adults attending sheltered workshops (b) Robert L. Provision of dental - 4-1-78 Harmon, D.D.S. services to PHP to enrollees 6-30-78 14. Authorize Director, Human Resources Agency, or his designee, to conduct contract amendment negotiations with three alcohol service contractors to increase the payment limits within the Alcoholism Budget total for the period July 1, 1977 through June 30, 1978. 15. Authorize Director, Human Resources Agency, to execute a new contract with Phoenix Programs, Inc. for fiscal year 1977-1978, superseding the present contract and increasing the payment limit from $357,669 to $436,000 to cover program changes including Short-Doyle Medi-Cal services. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-30-78 Page: 4. VI. CONTRACTS AND GRANTS - continued 16. Authorize Director, Human Resources Agency, to execute amendments to Mental Health Service Contracts with Many Hands, Inc. , and Rubicon, Inc. , to increase the contract payment limits for the period July 1, 1977 through June 30, 1978 to cover changes in services occurring during the year. VII. REAL ESTATE ACTIONS 17. Authorize Chairman, Board of Supervisors, to execute a month-to-month rental agreement between County and Duffel Financial and Construction Company for the premises at 1430 Danzig Plaza, Concord for use by the Health Department SB 38 Drunk Driving Program. 18. Authorize Chairman, Board of Supervisors, to execute lease renewal between County and Earl Dunivan, et ux for premises at 610 Marina Vista Street, Martinez, for continued use by the Clerk-Recorder Election Division for storage and use of the Cubic Electronic Vote Counting machines. VIII.LEGISLATION None. IX. OTHER ACTIONS 19. Authorize Chairman, Board of Supervisors, to sign certificates for 11 physicians for the County Medical Services Family Practice Residency Program. 20. Authorize Chairman, Board of Supervisors, to execute an application for $47,393 in federal funds for continuation of the Title IX Older Americans Act Senior Community Service Employment Project during the period July 1, 1978 through June 30, 1979. 21. Authorize Chairman, Board of Supervisors, to sign and submit to the U. S. Department of Labor a one-time CETA Title III grant application in the amount of $191,712 to provide an on-the-job training program primarily for unemployed veterans during the period June 15, 1978 through September 30, 1978 and authorize the County Manpower Director to negotiate a contract with the State Employment Development Department for operation of said program. 00009 - t To: Board of Supervisors From: County Administrator Re: Recom-nended Actions 5-30-78 Page: 5. IX. OTHER ACTIONS - continued 22. Acknowledge receipt of report from County Administrator regarding Proposition 7 (Local Agencies - Insurance Pooling Arrangements) on the June 6, 1978 ballot and consider adopting position in support of measure, as recommended by County Counsel and County Administrator. 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. DE_70LINE FOR AGENDA ITEMS : WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for May 30, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. DEVELOPMENT PERMIT 3052-76 - ACCEPT IMPROVEMENTS- Pacheco Area It is reco=ended that the Board of Supervisors issue an Order stating that the construction of improvements for Development Permit 3052-76 has been satisfactorily completed and accept the widening of Pacheco Boulevard into the County-maintained road system. Subdivider: Ray Lehmkuhl Co. 3397 Mount Diablo Blvd. Lafayette, CA 94549 Location: Development Permit 3052-76 is located north of the inter- section of Blum Road and Pacheco Blvd. in the Pacheco area. (LD) SUPERVISORIAL DISTRICT III Item 2. SUBDIVISION MS 46-76 —REFUND PERFORMANCE BOND - Walnut Creek Area It is recommended that the Board of Supervisors authorize the Public Works Director to refund a portion of the cash performance bond for Subdivision MS 46-76 pursuant to Title 9 of the County Ordinance Code. The improvements were approved as completed on May 2, 1978 -by Resolu- tion No. 78/392 and the developer has requested a reduction in the cash performance bond. Owner: D. C. Development & Construction Co. 2363 Boulevard Circle, Suite 2 Walnut Creek, CA 94598 Location: Subdivision MS 46-76 is located northwesterly of the -inter- section of South Main Street and Crest Avenue in the Walnut Creek• area. (LD) . A G E. N D A Public Works Department Page 1 of 13 May 3g Item 3. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed, dated April 18, 1978, from John H. Sutter, et ux, conveying 962 square feet of land in fee and a 422-square foot temporary slope easement re- quired for the widening of Treat Boulevard. Payment to the Grantor of $6,700 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. No. 77/921) on November 8, 1977, and as provided for in the Right of Way Contract dated April 18, 1978 between the Grantor and the State. (RE: Project No. 4861-4331-663-76, FAU-M-3072 (29) ) (RP) Item 4. CAMINO DIABLO - APPROVE AGREEMENT - LafayetteArea It is recommended that the Board of Supervisors accept a Rental Agree- ment with Jay Archibald, dated May 23, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 3244 Camino Diablo, Lafayette, on a month-to-month, as-is basis, for $250 per month, effective June 1, 1978. (RP) Item 5. 1978. CHIP SEAL PROGRAM - APPROVE AGREEMENT - Walnut Creek, Lafayette, and Orinda Areas It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a "Joint Exercise of Powers Agreement with the Central Contra Costa Sanitary District for the County to perform road resurfacing work (chip seal) on certain Sanitary District roads. The cost of the work is estimated to be $5,000 and will be fully reimbursed by the Sanitary District. (RE: Work Order No. 4613-658) (M) Item' 6. COUNTY SERVICE AREA R-8 - ACCEPT DEED AND EASEMENT - Walnut Creek Area It is recommended that the Board of Supervisors on behalf of County Service Area R-8 accept for park and open space purposes the following instruments: 1. Grant Deed from Paul C. Peterson, dated April 13, 1978, containing 14 acres of property as a condition of approval by the City of Walnut Creek of Subdivision 4810. (Continued on next page) A G E N D A , Public WoNdwrtment Page 7 of 13 May 30 Item 6 Continued: 2. Grant of Easement from Richard H. Harding, et al., dated May 3, 1978, for access purposes as a condition of approval by the City of Walnut Creek of land division, Parcel Map filed June 14, 1977 in Book 55, page 29. The above recommendation has been approved by both the City Council of Walnut Creek and Service Area R-8 Citizens Advisory Committee. (SAC) Item 7. COUNTY SERVICE AREA R-8 - APPROVE AGREEMENT - Walnut Creek Area It is recomnerded that the Board of Supervisors approve a License Agreement with the East Bay Municipal Utility District and authorize the Chairman of the Board to execute the Agreement on behalf of Count; Service Area R-8. The agreement is for a 25-year term at no cost to County Service Area R-8 and provides for the development and use of a portion of the Utility District Mokelumne Aqueduct right-of-gray for trail purposes. This right-of-way will be a part of the Briones to Mt. Diablo trail system and the development cost will be funded in part by the Nejedly- Hart State, Urban and Coastal Bond Act of 1976. The Citizens Advisory Committee for Service Area R-8 has approved the above recommendation. (SAC) SUPERVISORIAL DISTRICTS III & V Item 8. DRAINAGE ZONE 13 - SET PUBLIC fiEAR_INu - Alamo Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution of Intent setting the time and place for the Board to conduct a public hearing on the conversion of Contra Costa County Storm Drainage District Zone 13 into Contra Costa County Flood Control and Water Conservation District Drainage Area 13, the institution of a drainage plan therefor, and tr continuation of the existing ad valorem property tax. It is further reco.zmiended that the Clerk of the Board be directed to publish the Board's Resolution of Intent in the Contra Costa County Times and to send a copy of the Resolution to the City of Walnut Cre-' (Continued on next page) A_ G E N D A Public Works Department of 13 _Page 3 May 30, 1978 00013 Item 8 Continued: The 'prpposed conversion is to simplify County government. and is being done in conformance with the requirements of Section 19, et seq. , of the Contra Costa County Flood Control and Water Conservation District Act. (9:30 a.m. , on July 11, 1978 is suggested for the hearing time).. (FCP) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 9. SUBDIVISION 4016 - REFUND CASH DEPOSIT - Clayton Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4016 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Rhalves & Rhalves the $500 cash deposit as surety under the Subdivision Agreement. Owner: Rahlves & Rhalves 1460 Washington Blvd. Concord, CA 94521 Location: Subdivision 4016 is located south of Marsh Creek Road east of Mitchell Canyon Road in the Clayton area. (LD) Item 10. SUBDIVISION 4314 - REFUND CASH DEPOSIT - Bethel Island Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4314 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund- to Delta Real Estate the $500 cash deposit as surety under the Subdivision Agreement. Owner: Delta Real Estate 6170 Bethel Island Road Bethel Island, CA 94511 Location: Subdivision 4314 is located north of Bethel Island Road and Wells Road in the Bethel Island area. (LD) A G E N D A Public Works Department Page 4 of 13 May 30, 1 �`l1�.A item 11. SUBDIVISION 4590 - REFUND CASH DEPOSIT - Danville Area It is recommended that the Board of Supervisors: 1. Declare that the improvements in Subdivision 4590 have satis- factorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Hillview Asso- ciates the $500 cash deposit as surety under the Subdivision Agreement. Owner: Hillview Associates P. O. Box 1022 Danville, CA 94526 Location: Subdivision 4590 is located north of Paraiso Drive and east of Greenbrook Drive in the Danville area. (LD) Item 12. SUBDIVISION MS 166-77 - RESCIND RESOLUTION - APPROVE MAP - Danville Area It is recommended that the Board of Supervisors rescind Resolution No. 78/383, dated April 25, 1978, and approve the Parcel Map of Subdivision MS 166-77. On April 25, 1976, the Board of Supervisors approved the Parcel Map for Subdivision_ MS 166-77, but due to an error in the title search a Deed of Trust was overlooked. The title company would not issue a letter of title so the Parcel Map was not recorded. The required conditions of approval for Subdivision MS 166-77 have been satisfied and the Parcel Map has been revised to•reflect the updated title report. Location: Subdivision MS 166-77 fronts for 617 feet on the north side of Camino Tassajara approximately 200 feet east of Lawrence Road in the Danville area. (LD) Item 13. SUBDIVISION 4517 - ACCEPT SUBDIVISION - San Ramon Area It is recommended that the Board of Supervisors: 1. Issue an Order stating that the construction of improvements in Subdivision 4517 has been satisfactorily completed. (Continued on next page) A G E N D A Public Works Department Page 37 of 13 May 30, 1978 Item 13 Continued; 2. Accept as County Roads those streets which are shown and dedi- cated for public use on the map of Subdivision 4517 filed July 9, 1976 in Book 186 of Maps at page 10. 3. Accept the cash contribution of $8900 for the future overlaying of Montevideo Drive as required in the conditions of approval. Subdivision Agreement dated: July 6, 1976. Subdivider: Braddock and Logan 14795 Washington Blvd. San Leandro, CA 94578 Location: Subdivision 4517 is located on the south side of Monte- video Drive, west of Broadmoor Drive in the San Ramon area. (LD) Item 14. LAND USE PERMIT 2097-77 - AUTHORIZE A PURCHASE ORDER - San Ramon Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a Purchase Order to W. A. Bradley General Contracting, in the amount of $4,000. This Purchase Order provides for pavement widening in excess of 20 feet required for Land Use Permit 2097-77 in accordance with the County's Frontage Improvement Policy. Location: The property is located on the north side of Crow Canyon Road, approximately 1300 feet easterly of Interstate 680, Crow Canyon off-ramp. (RE: Work Order 4104-661) (LD) Item 15. UNDERGROUND UTILITY DISTRICT NO. 18 - ANNEX ADDITIONAL PROPERTIES/ EXTEND TIME LIMIT - Danville Area A petition has been received from eight property owners along West E1 Pintado for inclusion within Underground Utility District No. 18. The property owners (petitioners) have agreed to be bound by all provisions set forth in Board Resolution 77/272 establishing District No. 18 and waive all rights to a public hearing with respect to in- clusion within Underground Utility District No. 18. The Underground Utility Advisory Committee has considered and approved the request. (Continued on next page) A G E N D A Public Works Department Page 6 of 13 May 30, 1978 0001- Item 15 Continued: In order for the utility companies to incorporate these additional properties into the project, it is necessary to change the dates by which affected property owners must be ready to receive underground service and by which poles must be removed. It is recommended that the Board of Supervisors: 1. Pursuant to Chapter 1008-2 of the Contra Costa County Ordinance Code (Ord.- No. 68-10) , approve the inclusion of eight properties to Underground Utility District No. 18. 2. Approve the attached Underground Utility District- No. 18 boundar; map entitled "Exhibit A" which has been modified to include the above-mentioned properties. 3. Extend the time limits of Resolution 77/272 to January. 15, 1979 and March 15, 1979. 4. Instruct the Clerk to notify all affected utilities and property owners of the changes. (NOTE TO CLERK: A new mailing list will be provided by Public Works Department) (RE: Underground Utility District No. 18) (RD) (Agenda continues on next page) A_ G E N D A ' Public Works Department Page 7 of 13 May 30, 1978 00017 Item lb. VETERANS EMORSAL HALL REMODEL - ACCEPT CONTRACT AS COMPLETE Danville Area It is recommended that the Board of Supervisors accept as complete as of May 30, 1978 the construction contract with Valente and Delchini of Martinez for the Veterans ?Memorial Hall Remodel and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended from March 31, 1978 to May 30, 1978 inasmuchas the County has had beneficial use of the work since March 31, 1978 and the contract acceptance was delayed due to late delivery of manufactured items. (RE: Work Order No. 5480-927) (B&G) Item 17. COUNTY SERVICE AREA R-7 - PARK ACQUISITION - San Ramon Area It is recommended that the Board of Supervisors authorize the Public Works Director to proceed with preliminary evaluations and negotia- tions for the proposed acquisition of one parcel of property for park purposes in the San Ramon area containing approximately 10 acres. The property is located south of Crow Canyon Road on Alcosta Boulevard at tae intersection of Bollinger Canyon Road. The proposed acquisi- tion will be financed by County Service Area R-7 funds. The Citizens Advisory Committee for Service Area R-7 has approved the above recommendation. (RE: Work Order No. 5440-927) (SAC) Item 18. COUNTY SERVICE AREA R-7 - APPROVE AGREEMENT - Danville .area It is recommended that the Board of Supervisors approve and author- ize the Public Works Director to execute the Use Agreement between the County, on behalf of County Service area R-7, and Daniel M. Moody and Virginia Moody. The Agreement is an a month-to-month basis commencing May 30, 1978 and provides for pasturing livestock on approximately 15 acres of County property previously acquired for park purposes. In considera- tion for the use of County property, the tenant agrees to repair and maintain all fencing, pasture area, and provide for fire breaks when required. The Citizens Advisory Committee for County Service Area. IR-7 has approv- ed the above recommendations. (SAC) A G E N D A Public Works Depar061, -' rPege 8 of 13 May 30, 1978 GENERAL Item 19. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors accept the Consent to Dedication for roadway purposed, dated May 2, 1978, granted by Shell Oil Company in accordance with approved requirements on Sub- division 5210. (LD) Item 20. BICYCLE/PEDESTRIAN PROJECTS - ADOPT PRIORITY LIST PROCEDURE The Transportation Development Act (TDA) requires that the Metropolitan Transportation Commission (MTC) allocate TDA funds for construction of bicycle and pedestrian facilities pursuant to a priority list. The priority list is to be established in accordance with locally adopted rules. The following procedure was prepared in cooperation with the City-County Engineering Advisory Committee (CCEAC) and was approved by the Contra Costa County Mayors' Conference at its meeting on May 4, 1978. It is recommended that the Board, by resolution, adopt the following procedure to establish a Bicycle-Pedestrian priority project list: 1. The cities and the County shall cooperate in the preparation of a Master Plan of pedestrian-bicycle facilities. 2. Each city and the County shall prepare a local priority list of pedestrian-bicycle projects which are on its master plan. This list may be revised annually. 3. The City-County Engineering Adivsory Committee (CCEAC) shall review each year the projects proposed by the cities and the County and shall compile a single priority list for approval by the Mayors ' Conference and the Board of Supervisors. The Board of Supervisors will consider the recommendations of the City-County Engineering Advisory Committee and the Mayors' Conference concerning the priority list of pedestrian-bicycle projects at a public hearing. Upon adoption of the list by the Board of Supervisors, the priority list will be forwarded to the Metropolitan Transportation Commission. 4. 'Guidelines for preparation of the priority list: A. Criteria Critieria may be adopted by CCEAC to assist in the evalua- tion of the proposed projects. High value shall be given to projects that are primarily transportation oriented; projects that are ready and can be constructed during the • next fiscal year; cooperative projects with adjacent (Continued on next page) A G E N D A Public Works Department Page 9 of I3 May 30, 1978, Item 20 continued: jurisdictions or other interested agencies; and projects that have significant funding from other governmental or private sources. B. Equity In establishing the priority list, due consideration shall be given to the population of each participating jurisdic- tion so that each jurisdiction will receive an equitable portion of the total available funds over the long term. C. Time Sequence CCEAC shall review and establish a Countywide priority list no later than February 1 of each year. The list shall be presented to the Mayors ' Conference for review and approval as soon as possible thereafter. The Board of Supervisors will schedule a public hearing so that the approved list can be transmitted to the Metropolitan Transportation Commi- ssion by April 1 of each year. D. Project Progress Review As part of the annual review by the City-County. Engineering Advisory Committee, each project that has been proviously funded but not completed shall be reconsidered and the committee shall recommend whether the uncompleted projects shall receive a time extension for completion or funds be reassigned to .the next eligible project on the list. This new procedure supersedes Resolution No. 75/567, adopted on July 22, 1975. (TP) Item 21. NEW ELECTRICAL SERVICE AT FIRE STATION NO. 6 - ACCEPT CONTRACT AS COMPLETE - Concord Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, accept as complete the construction contract with WECO Electrical Construction and Maintenance Co. , for the new electrical service at Fire Station No. 6, and direct its Clerk to file the appropriate Notice of Completion. The final construction contract cost was $9,170.15. (RE: 7100-4696) (B&G) A G E N D A Public WorksDepartment Page 10 of 13 May 30, A 211 Item 22. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Final Map and 5210 Lemke Construction Co. Pacheco Subdivision Agreement Parcel Map MS 234-77 Kenneth Rynberg San Ramon Parcel Map MS 248-77 Fred Greenlaw Brentwood Final Map, Sub- 4833 Ditz-Crane E1 Sobrante division Agreement and Road Improvement Agreement (LD) Item 23. 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 24. BICYCLE-PEDESTRIAN FACILITIES - ADOPT POLICY It is recommended that the Board of Supervisors establish the follow- ing policy guidelines to assist the Public Works Director in evalu- ating requests for bicycle-pedestrian facilities in the unincorporate area: 1. Bicycle-pedestrian facilities must be (a) primarily transporation oriented, or (b) solve a significant safety problem on County roads. 2. Projects which are only recreational in nature shall not be considered for funding. 3. Bicycle-pedestrian projects shall be located only within the public road right of way. 4. Priority consideration shall be given to those bicycle paths shown on the current Interim Bicycle Paths Plan adopted by the Board of Supervisors where those paths fall within the County road right of way. • The Board may consider exceptions to the policy on the recommendation of the Public Works Director. (TP) A_ G E N D A Public Works Department Page 11 of 13 May 30, 1978 00021 Item 25. PROPOSED AIRCRAFT NOISE ABATEMENT PROGRAM - Buchanan Field The Board having received from the Public Works Director a proposed "Aircraft Noise Abatement Program* for Buchanan Field (dated May 26, 1978) , it is recommended that the' Board of Supervisors adopt this program with the understanding that the effectiveness of the program . will be monitored by the Manager of Airports, that the results be made known to the Board on a quarterly basis, that the program be modified and/or improved as more data becomes available, and that the Manager of Airports continue to investigate additional noise abatement procedures, all with the ultimate goal of reducing air- craft noise impact .upon the surrounding .community. to the greatest extent possible. (RE: "Aircraft Noise Abatement Program" dated May 26, 1978) (A) Item 26. CONTRA COSTA COUNTY TEMPORARY PARKING LOTS - ACCEPT CONTRACT - Martinez Area It is recommended that the Board of Supervisors accept as of Tuesday, May 30, 1978, the completion of the contract for Contra Costa County Temporary Parking Lots and direct its Clerk to file the appropriate Notice of Completion. The project involved the construction of two parking lots to help alleviate the parking shortage in the downtown Civic Center area near the new detention facility. The work completed by Gallagher & Burk, Inc. , of Oakland is in conformance with the approved plans and specifications and was completed at a contract cost of $11,449. (RE: Project No. 4405-4768) _ (DFP) Item 27. ELEVATOR CODE CORRECTIONS - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Consult- ing Services Agreement with Hesselberg, Keesee and Associates, Inc. , Consulting Elevator Engineers, San Francisco and authorize the Public Works Director to execute the Agreement. The services include survey and construction documents for modifica- tions necessary for conformance with Fire Life Safety and Earthquake requirements for one elevator in the Courthouse and three elevators in the Aministration Building. This Agreement is funded by the Economic Development Administration Civic Center Improvements grant and provides for a maximum payment to the Consultant of $2,050, which shall not be exceeded without further written authorization by the Public Works Director. (Continued on next page) A G E N D A Public works Department Page 12 of 13 May 30, 1978 00022 Item 27 continued: This Consultant must be retained because the County does not have available staff qualified in this specialty to perform the required services. (RE: 4405-4267-C4 & C5-EDA) (B&G) Item 28. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report - Regarding U. S . Bureau of Reclamation Brief- ing on State Water Resources Control Board's Draft Water Quality Control Plan. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A_ G E N D A Public Works Department Page 13 of 13 May 30, 1978 0OV2.3 Prepared by Chief Engineer of the Contra Costa County Water Agency May 30, 1978 CALENDAR OF WATER MEETINGS T DDE ATTENDANCE DATE 17AY SPONSOR PLACE REMARKS Recommended Authorization May 30 Tues. State Water 9:00 a.m. Public Hearing on Staff Resources Resources Bldg. Draft Water Quality Control Board Auditorium Control Plan and 1416 9th St. Draft EIR for Delta Sacramento and Suisun Marsh July 6 Thurs. State Senate 9:30 a.m. Public Hearing on Staff Committee on Court Room Groundwater Resources Agriculture Courthouse Management and Eater Court St. Resources Alturas July 19 Aced. State Senate 9:30 a.m. Public Hearing on Staff 20 Thurs. Con=ittee on Council Chambers Beneficial Uses Agriculture City Hall,2nd fl. of Water and Water 6th & K St., Resources Eureka The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. on Tuesday, May 30, 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk OW2J 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) . 00�1'� i ORDINANCE NO. 78_38 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND-PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE OAKLEY AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the Districts Map for the Oakley area, Contra Costa County, California, Insert Map No. 30. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1952 at the end thereof, as follows: an amendment to a portion of the districts map for the Oakley area, Contra Costa County, California, Insert Map no. 30. 1953: AN AMENDMENT TO A PORTION OF THE DISTRICTS MAP FOR THE OAKLEY AREA, CONTRA COSTA COUNTY, CALIFORNIA INSERT MAP NO. 30. - 78-38: Frank P. Bellecci, applicant, 2178-RZ, land located in the Oakley area to Single Family Residential (R-40) Zoning Classification SECTION III: This Ordinance shall take effect.and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in ANTIOCH DAILY LEDGER , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 30th day of May, 1978 by the following vote: AYES: Supervisors - J.P. Kenny, N. C. Fanden, W.N. Boggess, E. H. Hasseltine, and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None R.1.Schroder Chairman of the Board Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By Deputy Clerk (SEAL) Diana M. Herman 2178-RZ Frank P. Bellecci, Applicant ■./ago ■./■w Now an V Exam w■■■ :::: aau■::::::::u:■nman �Bti. r ■0u.■1 1.■■.t tu.wat uta... ..as an was _ y ..o lift'''m I�� ' �-•= 1 .. flint .... ..._ ta. ..f W.1 /.r. 110 g! glgjj� Is -, 1 ' r R-8 E' �Ll R!0 M-4 rn-•t R-B M-2 ,I R-6 R- i R6 RL I a2 R-40 ! A PORTION OF 1 � f I NEREBT CENTIFr TNA. TNIS IS TOE NAP THE DISTRICTS MAP FOR THE OAKL.EY AREA i REFERRED TO IN ONOINANCE bOTB-36 AND 15 N[REBT NA9E • RANT TNER[Oc, n(jo(\/� CONTRA COSTA VU I�'COUNTY. CALIFORNIA /I9 J.R OLSSON, COUNTY CLERK BY - INSERT MAP NO. 30 j ` DEPUTY CLINK f[uf :• rt[T BEING SECTION AA.SUBSECTION 15".OF CROMANCE NO,302. AS AVE HOED BY ORDINANCE NO. rn 1 $17r-RZ f{fS41 TB-SINNICN IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORMA POS I T I 04! ADJUSTMENT REQUEST No: 03 3 5145 Department Social Service Budget Unit 506 Date May 11 . 1978 Increase hours of SCS II position #XOVB/13 from 32/40 to full time, decrease Action Requested:. hours of SCS II position rXOVFi/ 5 fro,, 2R/4(1 to half t;,,4 P10 net changes in work hours. Incumbents and supervisors agree to these changes. Proposed effective date: 5-31-78 E.,-.plain why adjustment is needed: Incumbent of full tine position withdrew his rgque5 fora t::duction in work hours after County dissenination of information as to a possible layoff. This trithdra:il was not received prior to Board cutoff date. :V Estimated cost of adjustment: Amount: 1 . Saari es and wagQs: ---.� 2. Fi i;2d ASa"`- ts (t,;-6t .item-5 and coat) Lt: w _ NU "=.iJ r, u3Es AGENCY Estimated total di Signature Department Head Initial De term`I pati on of County Administrator pate; May 18e 1978 cr' To Civil Service for review and recoon . County Adm*"4strator` Personnel Office and/or Civil Service Commission Date: ,May 24, 1976 tC3assification and Pay Recommendation L-ic ease hours of Social Casework Specialist II position 0506-13 and decrease hours of Social Casework Specialist II position 1506-05. Study discloses duties and responsibilities remain appropriate to the class of Social . Casework- Specialist iI_ The above action can be accomplished by a=ending Resolution 71/17 by increasing the hours Lof 32/40 Social Casework- Specialist II position .506-13 to 40/40 and by decreasing the hours � o•f 28/40 Social Casework Specialist II position 6506-05 to 20/40, both at Salary Level 415 ;1306-1538) . Can be effective day following Board action. Assistant ersonnelAirector Recommendation of County Administrator Date: May 26, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective May 31, 1978. 0/1 County Adminisi5ator i Action of the Board of Supervisors ,�, 1g78 Adjustment APPROVED ( - - - on = 0 t J. R. OLSSO'd, County Clerk , ' �,�,�`! Q 1078 By: Date: �-, F.ob�ea Guti:�r� v na 'ROVAL e6 th,&S adjua#meka carr�stUELtea cut Appno.;.7-at►att AdJuatme�tt and Pelson net . �. Re,6oF.uti :a: Amendment. 1 +0TE: for section and reverse side of fore. must be completed and supplemented, when jap r� op ri ate> b� an organ za ti on chart depicting the section or office(� r�affected. 1P 100 (1,1347) (Rev. 11/70) vOv� 1 /1.37 ' 1 POSITION ADJUST �I .. T REQUEST too: 079 D2partr..ent PUBLIC WORKS Budget Unit 4050 03te 5-9-78 Action Requested: RECLASSIFY PERSON & POSITION: Dorothy Hong, Typist Clerk 20/4-0 (079/4050-02) to Typist Clerk 30/40 (079/4050-02) Proposed effective date: ASAP Explain why adjustment is needed: To appropriately reflect hours currently worked by this employee Estimated cost of adjustment: 30/40 (666) = 499.50 Amount: 1 . Salaries and wages: 20/40 (666) = 333.00 $ + 166.50/ro 2. Fixed Assets: (VAt items aid coat) Estimated total f 433 10 (ft/June 7 T : J Signature DI{'ce nisttatOt epartment Head Initial @, t ri pati on of County Administrator Date: Vey 15, 1978 8 -1 To Civil Service: P,equest recom_aenation. f fi u4strartof Personnel Office and/or Civil Service Co fission Date: May 23, 1978 Classification and Pay Recomm'.endation Increase hours of Typist Clerk 002. Study discloses duties and responsibilities remain appropriate to the class of Typist Clerk. The above action can be accomplished by a=ending Resolution 71/17 by increasing the hours of 20/40 Typist Clerk position 002 to 30/40, Salary Level 194 (666-809). Assistant Personnel 11f rector Recommendation of County Administrator !/Date: May 26, 1978 Recomanendation of Personnel Office and/or Civil Service c onra49a;i&i approved effective May 31, 1978. • W � W c� o County Administrator , . rV"l Action or--the_%ard of Supervisors Adjustment APPIROVED - on _14.-AY 3 '-3 1978 J. R. OLSSON, County Clerk ,, - _ Date: i�: 1 !j�J By: 06.� I t:iia •:aiustrrent cc,-_stLje.t:,tes r,3: rdft',.St"m-f- and Pe,'+rlo)tr.et ' Sa�'"I�P. and r8`/@/'S2 5132 CT iCrn r-- be cc.�:Yie�`.s'f en-4 5'upple-erted, when t j an C.rg�!1�Za.s�.. Cnr.'� _.i_-7flg �..� _2 OT. CLLu. POS I T I ON ADJUSTMENT REQUEST No: /U 3f Contra Costa County Department Fire Protection District Budget Unit 2025 Date 4/6/78 Action Requested: Cancel Battalion Chief position RP:iA--08 effective 3/31/78. Proposed effective date: 3/31/78 explain why adjustment is needed: Cancellation of t mporary back-up position created for transition of duties_ ' Estimated cost of adjustment: _ Amount: 1 . Salaries and wages: $� 2. �e dcs s is: ( '.Last .s teins and cost) - Estimated total _ $ ;r Signature ` J Department Head Initial 91-tercr"a ton of County Administrator Date: April 10, 1978 To Civil Service: Request recommendation. h �� Ciiunty Administrator Personnel Office and/or Civil Service Commission Date: May 23, 1978 Classification and Pay Recommendation Cancel 1 Battalion Chief. Battalion Chief position 008 was established to replace an employee in the class of Battalion Chief Va- a c-s =ave or aaseace. The e=ployee has now retired-'and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Battalion Chief, position 008, Salary Level 568L: (2296-2431) . Assistant Personnel ,Di rector Recommendation of County Administrator ,%Date: May 26 , 1978 Recommendation of Personnel Office and/or Civil Service Conanission approved effective May 31, 1978. County Administrator IAction of the Board of Supervisors Adjustment APPROVED `= - ) an 14AY 3 0 1978 uric J. P, OILSSQ,*\I Daae: TA AY 3 0 197$ By: APP►2OWU c6 th,iz adju-s:br2►tt corns; ituteA a►L Apptop;,i_atioa Adjus.incnt mid PcAzcn:Tef'_ Reso&Ltiren Amendment. i;JTE: Top section and reverse side of form mius.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected- P 300 (f-1347) (Rev. 11/70) 00032 • F POSITION ADJUSTMENT REQUEST tio: Department Public Works Budget Unit 650 Date 3/25/77 Action Requested: To establish the class of Engineering Technician IV Proposed effective date: Explain why adjus „ent is needed: To provide additional flexibility and to meet previous• commitments made with the Associated County Employees - �-C:r Estimated .cost of adjustment: Amount: 1 . Sal5ri eland wages• $111.per mo. per cl ass.-� ,.,z 2: Fi 6�j Amts- (Z!At stems and cop4 _ 3f .A ^ Q jt11 y A^rff SZistre$6 r N C] r Estimated total. $ 111.00 per mo 7ZSignature S:" -partmentHe-ad _ Initial Determination of County Administrator Date: Iarch 28, 1977 _,,_ To Civil Service: Request recommendation, pursuant mein um dated - March 28, 1977, attached. Count A ministrator Personnel Office and/or Civil Service Commission_ Date: May 23, 1978 Classification and Pay Recommendation Allocate the class of Engineering Technician IV. on May 23, 1978, the Civil Service Commission created the class of Engineering Techniciaa IV ar:;! recc=ended 1977-78 Salary Level 420 (1326-1612) and 1978-79 Salary Level 436 (1393-1693) . The above action can be accomplished by amending Resolution 77/602 by adding Engineering Technician IV, 1977-78 Salary Level 420 (1326-161:2) and 1978-79 Salary Level 436 (1393-.1693) Can be effective day following Board action. This class is not exempt from overtime. Assistant Personnel Director Recommendation of County Administrator Date: May 26, 1978 . Recommendation of Personnel Office and/or Civil Service Commission approved effective May 31, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED } on ,�4 T4 1978 J. R. OL SSON, County Clerk Date: t.••,�iY 0 1878 By: �%! (!-r.;.�3 - F.:.:n:a �r:'P0VAL os tki.a adjustment eon tUute3 arL Apptop4i,atian Adsu tore zt and Pe;uor_rtet Ruotuti.on Amendment. 'NOTE: Toe section and reverse side of form trust be completed and supplemented, when appropriate, by an organization chart depicting the section or of a affected. IP 300 (61347) (Rev. 11/70) J POS IT I OR A D J USTMENT REQUEST No: 3 Department Civil Service Budget Unit 035 Date 5/10/78 Action Requested: Abandon the classification of Office Hanger I and Sup2rvisinp Clerk II. Proposed effective date: AS-42 "Explain why adjustment is needed: positions in these classes were reallocated to neer class of Office Manager as part of clerical restructurimg.;.:, 6. Estimated cost of adjustment: Amount: 1 1 . Salaries and wages: �L2 $ -0- 2. Fixed Assets: (• iAt item cued coat) o� r .�a.ri;t�tsttatO t Estimated total /Signature f1�---%•<! C��2��=�.:y,R: 1/ Department fea IniEial Determination of County Administrator ,/D a t e IIaY 15 • `19 v To Civil Service: Request recommendatio r - oZ , ty Administrator Personnel Office and/or Civil Service Commission Date: May 23, " 75::� r--� Classification and Pay Recommendation P-,move class of Office Manager I and Supervising Clerk II. On May 23, 1978, the Civil Service Commission deleted the class of Office Manager I and Supervising Clerk II. The above action == be acco---31-ished by amending Resolution 77/602 by removing the class of Office :tanager I, Salary Level 384 (118S-1444) and the class of Supervising Clerk II, Salary Level 384 (1188-1444) . Can be effective day following Board action. Assistant Personnel D•i-rector lRecommendation o CCounty Administrator /Date: May 31, 1978 .:,.h Recommendation of Personnel Office and/or Civil Service Commission approved effective May 31, 1978. County Administrator Action of the Board of Supervisors Ad i ustrent APPROVED on tilAy i 0 1975 J. R. CLSSON, unty Clerk Date: tt�n,Y " 0 19?$ By: �s�"�/./ APPROVAL c6 thL6 ad;ulb�ent eosv9#,it c-,d an Apprtopvati-on Adimtsient and Peuanne,Z ReAotution Amendment. t To section and reverse side of form Jr��.6t be ca-pTeted and supplemented, when appropriate, by an organi?ation chart depicting the section or office affected. IP 300 (IM347) (Rev. 11/70) OVutp r tib,. POS I T I O1 ADJUSTMENT REQUEST No: 0.31.5 Civil Service Department Department public Service Employment Budget Unit 581 Date 5/23/78 Action Requested: Abandon class Animal Licensing Assistant-CETA and cancel (4) vacant positions. Proposed effective date: AS.-%P Explain why adjustnent is needed: J''' Census vroiect7r�rzina*fid. %•)� '`'iia Estimated cost of adjustment: /9T Amount: Co�� pk�e 8 1 . Salaries and wages: 7}. Of $ 2. Fixed Assets: (tat itew maid eo,6t) $ Estimated total �.• % ryr Signature for Department Head Initial Determination of County Administrator Date: -Countv Administrator Personnel Office and/or Civil Service Commission Date: atav 23. 7 9 Classification and Pay Recommendation remove the class of Anil Licensing Assistant-CETA and cancel (4) Exempt positions. The above action can be accom';sted by amending Resolution 77/602, Salary Schedule for Exempt Persorael, by re=ovines the class of 4n!=- 1 Licensing Assistant--CETA, Salary Level 153 (588-714); and amending Resolution 71/17 by cancelling 4 Exempt positions of Ani== Licensing Assistant--CETA, positions x`01, 002, ;003 and 004. Can be effective day following Board action. itr t f for Personnel Director iRecommendation of County Administrator Date: May 26, 1978 c";T Recommendation of Personnel Office and/or Civil Service Commission approved May 31, 1978. r County Administrator .;tion of the Board of Supervisors adjustment APPROVED ( ) on IJ AY 3 311478 t J. R. OLSSON,/Coounty Clerk ��'.T,Y �5?8 By: ..,t'ti:'.f Date: R ' APPROVAL o6 t*;-6 ad"iu tmejzt eo"titutea un ApPr-or-'-dAtiOo L AdJu�sttr,2:rt curd Pe.'�sa�t��e? Rti. eaotuon Amendment. NOTE: TM section and reverse side of form rtTUl�e he coi-pleted and supplemented, when appFo rte, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0003 _ v i POSITION ADJUSTMENT REQUEST 14o: y1�7 Department Auditor-Controller Budget Unit 0010 Date March 29, 1978 Action Requested: Reclassify Intermediate Typist Clerk"poisition to Senior Clerk 'Proposed effective date: ASAP Explain why aiijustment is needed: To align classification cyith the level of duties beiaA performed. Estimated tort of austment: Amount: 1 . Sale es_ndViages: ;; 142 2. Fi yad Assets3 (.Gust .c temb and co-64 - r Vr t .W ...1 / Estimated total ,'j $ 142 Signature C , ,�:? Depart .; Head Initial Determination of County Administrator Date: April 4, 1978 To Civil Service: Request recommendation. oun v Administrator Personnel Office and/or Civil Service Commission Date: rav 23, 1978 Classification and Pay RecoRmendation Reclassify 1 Intermediate Typist Clerk position to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accompiis--zd by ---ding Resolution 71/17 to reflect the reclassi- fication, of Inte.—madiate Typist Cleek position 001, Salary Level 240 (766-931) to Senior Clerk, Salary Level 280 (865-1052) . Assistant Personnel ,•i rector lecommendation of County Administrator Date: May 26, 1978 :- Recommendation of Personnel Office and/or Civil Service Commission approved effective May 31, 1978. V.: M OP County Administrator action of the Board of Supervisors adjustment APPROVED _,_ ) on 41E�f i 1978 J. R. OLSSON, County Clerk gate: MAY 0 1978 By: PPRO VA L o4 tJdA ad j u s tmen t eons#,i to to a cut Apptopaia tion Adjustment and Pet s onset I;osotution Amendment. DTE: Tco section and reverse side of form must be co.sipleted and supplemented, when appropr ate, by an organization chart depicting the section or office afji�q � 300 (14347) (Rev. 11/70) VUV • CONTRA COSTA COUNTY ARP-ROPPiATION ADJUSTMENT T/C 2 7 ACCOUNT COOtMC 1. DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller 0010 and 0020 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 1000 4951 Microfiche Reader/Printer 0004 1 2,300 1004 1013 Temporary Salaries 3,000 1010 1013 Teaporary Salaries 4,500 1010 1014 Overtime Salaries 1,800 1015 1014 Overtime. Salaries 200 1000 2261 Occupancy Costs 5,100 1000 2310 Professional Services - 2,400 0020 1011 Permanent Salaries 2,000 0020 2261 Occupancy Costs 4,000 0020 2310 Professional Services 4,800 0990 6301 Reserve for Contingencies 2,500 Coit; Costa Counly R CEIVED hi Y 2 2 1978 Office of Ccu4y Administra or. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- T ER 5� /�� To provide funds to cover auction fees for two By: Date equipment sales of over $195,000, which exceeded estimates, and unanticipated IDP audit system costs; COUNTY ADMINISTRATOR to provide f ids to cover occupancy costs at 630 Court �Aj 6 1ai&reet, Martinez, not anticipated when budget was By: Date developed- BOARD OF SUPERVISORS SopMou"Kenny,Fandet YES- Schroder,Boggess,Hasselrine NO: Nine 00031 WAYA 9 19 8 % J.R. OLSSQN, CL — 4. 1L.�i' S. Officer 7 I0NATUPE TITLE E �+ DAT By: t APPROPRIATION Q p�-�b Robbie t rrez ADJ. JOURNAL 10. C 1?9 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Plant Acquisition — Auditor-Controller ORGANIZATION SUB-OBJECT 2. FIXED ASSET �DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 4405 4700 Backflow Preventors 4:715.00 0990 6305 Reserve for Prior Year Contingencies 41715,00 Co: trCI Co to County RECEIVED MAY 23 11978 Offi a of Cc my A ministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NT ER To reestablish the carry forward appropriation ,for By: 00Date 1/ / backflow preventors (various county buildings) to the amount of the 1976-77 encumbrance balance. COUNTY ADMINISTRATOR This portion was inadvertently cancelled and returned to the reserve. By: DY 78 BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES- Schroder,Bp&-ess,Hasselrine NO: Wne 00038 J.R. OLSSON, CLE4. Asst. Budget Anal. 5 1 78 ,� SIYNATUNE TITLE DATE By: R.L. McDonald APPROPRIATION A POO,S3� o le utierrez ADJ. JOURNAL NO. IN 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE — - t CONTRA COSTA COUNTY AP?ROI•['tfAT.ION AidUSTMENT {U T/C 2 7 1. DEPARTMENT Of 01CANIZATION UNIT: ACCOUNT C07136 0583 COUy-TY rWIPOWER OFFICE, IMI OICANIZATIJN SUI-OI)ECT 2. FIIEO ASSET <bECAEASI> INCREASE OI1fCT OF EIrfNSE CAFIXED ASSET ITEM10. OWITITT 559.12 1011 Permanent Salaries 6848 1013 Temporary Salaries 2543 1014 Overtime 216 1042 FICA 494 1044 Retirement 758 1060 Insurance 530 2100 office Expense 701 2102 Books, Subscriptions, Pamphlets 69 2110 Communications 371 2111 Monthly Services 61 2131 Minor Equipment, Tagged 80 2170 Household Expenses 89 2190 Publication of Notices 52 2250 Leases and Rent Equipment 16 2261 Rent Office 1014 2284 Requested Maintenance 14 2301 Auto-Mileage - Employee 29 2302 Use of County Equipment 17 2303 Other Travel Expenses 94 2310 Professional and Personal Services 809 2315 Data Processing Service 19 2361 Work-mans Compensation Insurance 136 Cr,:-.i�a C ,_ta r^ unty 0990 6301 Reserve for Contingencies R EC NEE 15,000 0990 6301 Appropriable New Revenue I15,000 �, y f07 Off[e of Ccvnt�� A mini', ator APPROVED 3. EXPI.ANATIdAfiscal OF REQUEST AUDITOR-C NTR ER &map a) To year 1976-77 administrative portion By. c DaE� iV79 of CETA Title III, SPEDY funds, pursuant to Mod 706, which was accepted by the Board of COUNTY ADMINISTRATOR Supervisors on 5/17/77 MAY 26 By- Dorsi / b) To adjust various funds to reflect current needs BOARD OF SUPERV!SORS c) 1001 Federal Funds involved in this adjustment Supecrisors Kenny.Fanden YES: sdwo ,Bo"c5s,Haawltinc d) Revenue #8145du ((�� QQ NO: NJne UOV�J oMAY 3 19 8 /. J.R. OLSSON, C!ER 4. a1014ATU11[ T1TC[ �✓ ![T[ �:: '- ArnorllAno� APOO,L/09 Rcbbie G rrez ACM:JO:rf AO:. JOUNAt 10. (N 122 Rev. 7/77) •F.E 1086TRUCTIOIOS 014 REVERSE 71011, _ CQNTRA .COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.REPARTMERT •1 ORC<+RIZIT101 BRIT: RCC11/T C1111t 0583 -- County Manpower, HT�A /1CA1111TT9555 L I1C1EASE </EC1[A31> CC111T 5592 Fed Aid Employ &Training 15,000.00 C : 1rq Co-ta C un;y RECE- VE Office of C :�fij Admini_� ator APPROVED 3. EXPLANATIqN�OFF QUEST AUDITOR-C TRO ~(J To add fiscal year 1976-77 administrative ey: Date 5/27 7 portion of CETA Title III, SPEDY funds, pursuant to MOD 1706, which was accepted COUNTY ADMINISTRATOR by the Board of Supervisors on 5/17/77. 0RIGT;�.^L S!C,' BY A#�Y/2 �g� Br: Date 8 80ARD OF S ERVISORS YES: NO: Dote / / 00040 J.R. OLSSON. CLER 9y: 11111H ADJ. RAOO 5402 JCeARAI. 11. (N 6134 7/771 CONTRA COSTA COUNTY -V APPROPRIATION, ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0583 — COUNTY MANPOWER OFFICE, HRA ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITI 5606 1011 Permanent Salaries 3525 1013 Temporary Salaries 560 1014 Overtime 65 1042 FICA 194 1044 Retirement 433 1060 Insurance 240 2100 Office Expense 476 2102 Books, Subscriptions, Pamphelets 33 2110 Communications 135 2111 Monthly Services 44 2170 Household Expense 21 2190 Publication of Notices 18 2200 Membership 56 2250 Leases and Rent Equipment 122 2261 Rent Office 387 2301 Auto Mileage - Employee 20 2302 Use of County Equipment 25 2303 Other Travel Expense . 32 2310 Professional and Personal Services 1040 2315 Data Processing Service 24 2361 Workers Compensation Insurance 50 0990 6301 Reserve for Contingencies .r~. :� '=1= " 7,500 0 990 6301 Appropriable New Revenue R I D 7,500 alifice f ,%,t i t7 C' r APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROR a) To add fiscal year 1977-78 administrative portion of q/ CETA Title III, YCCIP funds, punsuant to DOL Grant By: Date -- #06-8004-38, which was authorized by the Board of Supervisors on 12/20/77 COUNTY ADMINISTRATOR MAY j b) To adjust various funds to reflect current needs By: Date c) 100% Federal Funds involved in this adjustment BOARD OF SUPERVISORS Superison Kenny,Fabden d) Revenue #8145 YES: Sduo&r,Boggess,Hassehine NO: None �VIAY/39 19 8 _ /- 00041 J.R. OLSSON, CLE 4. /J SIGIGATUNd TITLE DATE By: ' APPROPRIATION A P00 6 Robb€ utierrez ACM:JO:rf ADJ. JOURNAL 00. IN 129 Rev. T/in SEE INSTRUCTIONS' ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATEC REVENUE ADJUSTMENT T/C 24 I.IEPARTNENT Of ORCANIZATIOR $NIT: ACCOIRT 011160583 -- County Manpower Office, HRA - RRCANIZATIOR REVERIE LINCREASE eECREAs ACCIIIT REVERIE DESCRIFT101 5606 9555 Fed Aid Employ &. Training 71500,00 Co 'a iy REC►VE r{ry 23 ;g 8 Office of C Wit/ Admin r -rc:'or APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER- Dote _/19f7 8 To add Discal year 1977-78 administrative portion of CETA Title III, YCCIP funds, pursuant to DOL BOUNTY ADMINISTRATOR Grant #06-8004-38, which was authorized by the ORIGINAL SIGNED BYBoard of Supervisors on 12/20/77. F. FERNANDEZ -Date A� 6 1978 . OARD OF UPERVISORS YES: NO: Date J.R. OLSSO 1. CL 00042 9y: as /rr) REVENUE ADJ. RA00 5398 (w alJOURNAL 10. • ; • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT- ACCOUNT CODING 0583 County Manpower Office HRA ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEN 10. QUANTITY 5602 1011 Permanent Salaries 7,585 5602 1013 Temporary Salaries 2,521 5602 1014 Overtime 335 5602 1042 FICA 499 5602 1044 Retirement 1 ,030 5602 1060 Insurance 524 5602 2100 Office Expense 1 ,241 5602 2102 Books, Subscriptions, Pamphlets 111 5602 2110 Communications 296 5602 2111 Monthly Services 84 5602 2131 Minor Equipment-Tagged 11 5602 2150 Food 165 5602 2170 Household Expenses 54 5602 2190 Publication of Notices 45 5602 2200 Membership 360 5602 2250 Leases & Rent-Equipment 474 5602 2261 Rental Office Building 795 5602 2270 Equipment Maintenance 10 5602 2284 Requested Maintenance 10 5602 2300 Travel - Other 14 5602 2301 Auto Mileage-Employee 28 5602 2302 Use of County Equipment 57 5602 2303 Other Travel Expenses o-�,;a Co,;a CoI rdy 47 5602 2310 Personal & Professional Services 3,809 5602 2315 Data Processing Service R ECE VED 62 5602 2361 Workman's Compensation 125 rIIaY 2 197$ 0990 6301 Reserve for Contingencies 20,292 0990 6301 Appropriable New Revenue Offi a of 20,292 Cr.unt/ Ac min:: vor. APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRO ER _---� a) To add Fiscal Year 1977-1978 administrative planning By: C Dote 5772$ portion of CETA Title III , YETP Planning Grant Funds pursuant to DOL Grant #06-8004-40, which was COUNTY ADMI ISTRATOR authorized by the Board of Supervisors on 11A7 6 1978 December 20, 1977. By: Lnall Date b) To adjust various funds to reflect current needs. BOARD OF SUPERVISORS Supemisors Kenny,Fanden c) 100% Federal Funds involved i n this adjustment. YES: Srhrodcr.Boggess,Heseltine d) Revenue #8145. NO: None MAY/ 3p 19 8 00043 J.R. OLSSONI CLER 4. ��� ��S�TS /J SIGNATURE TITLE r� DATE By: APPROPRIATION A POO J .3��7 Robbie u,'erres ACM:J0: 1 and ADJ. JOURNAL 10. (M 129 RGv. 7/ �' SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2s ACCONIT COOIIS 1-DEPARTIENT 01 116ANIIATION 1111: 0583 -- County Manpower Office, HRA ACCINIT REVERIE DESCRIPTION ORCANItAT1ON E L INCREASE <OECREASI> CCINN 5602 9555 Fed Aid Employment & Training 20,292.00 f coni c7 Cc eta COUn, REC0IVED i NAY .1078 � Off i e of Count/ A minisIrwor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER- S 78 To add fiscal Date �� year 1977-78 administrative planning portion of CETA Title III, YETP Planning Grant COUNTY ADMINISTRATOR Funds pursuant to DOL Grant #06-8004-40, which ORIGINAL SIGN!ED BY was authorized by the Board of Supervisors -_ Da PAY �A� 197#n December 20, 1977. 30ARD OF SUPERVISORS i YES: t NO: Date 0004.4 '.R. OLSSON, CLER REVENUE ACJ. RAOO 5397 (N 8134 T/77) JOURNAL NO. • CONTRA COSTA. COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUKT CODIRC 1. DEPARTMENT OR OICANIZATION UNIT: Public Works Depa;tments ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, QUANTITY County Sanitation District 19 7393 6301 Appropriable new revenue 6000,a 4 reserve for Contingencies 6000.00 S 2310 Insp Tr 4687 WO 5435 r 6000.00 I o is cJ Cc-fa cuimy RECEIVED Office of GU'li/ l-1;JJ711i ii;"C:`OC A PROVED 3. EXPLANATION OF REQUEST AUDITO - T OLLER By: i Dote W.O . 5435 To increase budget for inspection fees received on DP 09118 dated 5/12/76 for COUNTYADMINISTRA sewer and weter facilities at Subdivision fA� 6 19784687 Discovery Bay, per 5/23/78 agreement. sy: BOARD OF SUPERVISORS Scper-sors Kennt.Fandm YES: Schrcxler,BoMcss.Hassdcine nn �} NO: N jne 00045 6jgy lPo 0/ 197 J.R. ok�-SsgN, CLEPX-' a. Au fi& ublic Works Director f 316MATURE TITLE DAT[ By , i f .fit G ' - ADJAJOURIAIL�0 A POO�yOF/� 5/23/7E Robbie �7Jti rrez (M1'>g Row. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.DEPARTNENT OR ORGANIZATION UNIT: Public Works Department NNCANIZATION REVENUE t. INCREASE <DECREASE> ACCOUNT REVENUE DESCRIPTION COUNTY SANITATION DISTtRICT #19 7393 9660 Planning and Engineer Svcs 6000.00 C .1iFa Costa County RECEIVE [,'tAY 23 1978 Office of C unty Adminiz1fralor AP ROVED 3. EXPLANATION OF REQUEST AUDITOR 14 OLLE�_- � Inspection Fees received on DP 09118 dated By: r Date / / 5/12/78 for sewer and water facilities at Subdivision 4687 Discovery Bay. COUNTY ADMINISTRATOR 0RIG!^' L SIGNrD 8Y By_ F. FERN;;NDEZ Dat 2-6 1978 BOARD OF SUPERVISORS YES: it NO: Dote J.R. OLSSON, CLER �' 00043 By: REVENUE ADJ. RA00-5'4106 JOURNAL NO (N 0134 7/77) CONTRA COSTA COUNTY .� APPROPRIAriON ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT ACCOUNT CODING Eastern Fire Protection District ORGANIZATION SUI-OBJECT 2. FIXED ASSET �bEC1EASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM Nd. QUANTITY 7013 1013 Temporary Salaries 1,500.00 7013 1044 Retirement Expense 900.00 7013 2310 Professional & Pers. Services 300.00 7013 6301 Reserve for Contingency 2,700.00 7013 6301 Appropriable New Revenue 2,700.00 Contra Costa County RECEIVED MAY 19 1976 Office of County Administrato APPROVED 3. EXPLANATION OF REQUEST AUDIT jR0 To appropriate proceeds on sale of jeep per JV 2712 By: Date dated April 28, 1978 to the above accounts. COUNTY ADMINISTRATOR By: Date M 6 1478 BOARD OF SUPERVISORS SNwisors Kcnry.Fandm YES: Schroder.DoSScss.Hassehine NO: *IJM On Ay 3� 1 8 �- 00q7+ J.R. OLSSON, CLER 4 141W /J S1 MATURE TITLE DATE By: A1PRCo31ATICN A ?!Q0 90� Rcbbie u 'errez AOJ J%ML 10. 7/ 11 I SEE INSTRUCTICNE ON REVERSE SIDE • C01TR;C COSTA COUNTY •" ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCINIT COot/i t•1Eh1T�E1T sR RtiA11ZATlsN N11T: Eastern Fire Protection District 011A11ZAT111 KWH1E 2. 11611ASE <KGIEASI> ACMIT REVENUE DESCRIPTION 7013 9922 Sale of personal property 2,700,00 4 Con i a Costa COU ty ECEIVED 1AY 19 1978 Office of ccunty Administr I for kNTAP 0 D 3. EXPLANATION OF REQUEST AUDIER / Proceeds of jeep sold on auction per JV 2712 dated By: net April 28, 1978. COUNTY ADMINISTRATOR ORIGINAL SIGi:c^3Y B F. i i:;3r�:,;IDats��`� 1978 r: BOARD OF SUPERVISORS YES: N 0: Date 00048 48 J.R. OLSSON, CLER By: 1EVEINE AtJ. RAOO_r3ya J�N11A1 R0. (N 4134 7/771 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ` T/C 2 7 DEPARTMENT OR ORCANIZATION UNIT-7 ,�iar 16 .i 04 ��! '�$ ACCOUNT CODING L i 6 �l(•C �eP�1C�E1V- ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASF> OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY �' `-I� CONTRCLLER D=P-, 2935 4951 Electric Typewriters 0003 ---k— $150 2935 2170 Household Expense $150 Cc, 111.0 Co�tO Co my RECEIVED MAY 2`' 7f I Office of Cr-;.my Administ f for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR: /JOL To cover increase in cost of typewriters. BY l C Date-f/,8_ COUNTY ADMINISTRATOR MAY/If [� BY: M Date AY/2 197$ BOARD OF SUPERVISORS Supervisors Kenny,Fanden YES : Schroder,Bing ess,Hasse)tine N0: Nine O �v On M A� 3/0 1978 V V�Q J.R. OL SSON, CLERK------ 4. �r ASO 5 /1W 78 / SIBIIATURE TITLE DATE BY: APPROPRIATION A POO RLSie Gutierrez ADJ JOURNAL 00. (AI 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY tra Costa County APPROPRIATION ADJUSTMEYTM1 RECEIVED Tic z 7 '- ' MAY 19 1978 ACCOUNT CODING !. DEPARTMENT OR ORGANIZATION UNIT: County,Ad*inistiii*e7 Office of ORGANIZATION SUB OBJECT 2. ET —<Nfel A ASL OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. awy 4405 4115 Mental Health P� ion - Richmond 2,000 4405 4116 FPa-Ltk'Clinic Partition - Richmond 4,900 6960 2303 Other Travel 775 4419 4276 Richmond Health Center - Security 7,675 Lobby 4405 4199 Various Alterations 1,700 4419 4709 George Miller Center Pool 1,700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTRQLLER To provide funds for partitioning of the By- aw Dote ��� lobby in the Richmond Health Center and to cover the cost of a change order COUNTY ADMINISTRATOR to the construction contract of the By: Date Mg 2 6 197tiller Center pool. cj BOARD OF SUPERVISORS SWemisors Kenny.Fanden YES: Schroder,Bo&ess,Handtine ((�� w NO. Nine 0005 MAYi3 4 19 ` gssst. .cp J.R. OLSSON, CLE, 4. A(iministiator- 5115y 78 �i Finaneecc DATE By. (.Z u APPROPRIATION APOO _ ob ie' ufierreZ ADJ JOURNAL 00. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CDDINC HEALTH PROJECTS 451 ORCANIZATION SUB-OBJECT 2. FINED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OIIUTITY 5739 2310 Professional & Personnel Service 975 5739 4951 Alco-Sensor II 0005 3 975 Breath-O-Lizer co: A Costa Count( �. RK CC'VED Mr Y 2 '(978 Office of Ccuni- Administrat r APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER By !!(i►=� C��. � Dote To allow for the purchase of three ALCO Sensor II Breath-O-Lizer testing machines COUNTY ADMINISTRATOR ��// for the SB-38 Drinking Driver Program By: Dotl'M/ 21-6 - 978 BOARD OF SUPERVISORS Supervisors Kenny,Fandcn YES: Schroder.Bo&Sess Huselrine N0: None _ U0(� Q�� AY/3 J.R. OLSSO , CLERKS 4.`-� SI G14ATU ME TITLE DATE By: TfeZ APPROPRIATION o POO .S YOC ADJ. JOURNAL 10. (M 129 Rev, 7/71) SEE INSTRUCTIONS ON REVERSE SIDE - • CON'T'RA COSTA COUNTY • APPRORRIATIO.N ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Medical Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 6979 4954 Laryngoscope OJ'!o 1 425.00 6979 4954 Patient Monitor 0060 425.00 Co.!'i �C' a Coul R _CONED fit W 2 3 078 Office of C C U I Admini_jrc or APPROVED 3. EXPLANATION OF REQUEST AUDITOR-ANT OTo provide funds for the purchase of a laryngoscope for use in the Martinez Outpatient Department. By: Dot* COUNTY ADMINISTRATOR By: T, �L /} p_ Date 1978 BOARD OF SUPERVISORS cc�� SWervism Kenny,Fshden YES- Schroder.Boggess.Hasselrint 03952 NO: N::,--ie o AY/ 39 19 8 "—�1 Assistant J.R. OLSSON, CLE 4, Medical Director 5 'A5/ 78 i4'OMATURI! rirLE DATE By. ' L. F. Girtman, M.D. APFAOPRIAT(ON A POO rYO1 P,obbie ' _rrez ADJ. JOURNAL NO. (M 129 R4v. 7/7!) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTi1E 49RZ ICAMftANj MIT: g ll LL rlora a Fire Protection District ORGANIZATION SUB-OBJECT 2. L? CT'' FIXED ASSET <,11ECREASE> INCREASE OBJEGjI11fREil���SE� OR FIXED ASSET ITEM 10. QUANTITY 7050 4956 Rear Screen Projector 0006 50.00 7050 4956 For Rear Screen Proj. 0007 50.00 h CO:is d Cc-�CENtd CO niy RE 1CAY 2 197 Ofice of Co ;1►� Aamini�; nor APPROVED 3. EXPLANATION OF REQUEST AUDIT - R R / f yz> To provide for increased cost of rear 8y: Date screen projector.. Funds provided by ifs balance of electronic oven appropriation. COUNTY ADMINISTRATOR By: Date— BOARD OF SUPERVISORS Superetsom Kcnn%.Fatidcn YES: Ukoder,flogess.Heseltine NO: N„410 00053 GIOf39 19 8&. % A %em, A Fire Chief J R. OLS ON CL !fes— 41 tj te' 44 OCA SIGNATURE TITLE DATE By. / APPROPRIATION APOO.!3LOS s:cbT Gu lerrer ADJ. JOURNAL 10. (M 129 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/G 2 7 ACCOUNT CODING I. OEPARTNENT 02 ORGANIZATION UNIT: 77 Contra Costa Co a I NiQCIL >� District ORGANIZATION SUB-OBJECT 2. HIED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED AViEjnI,'TE�-=1h :;C' Contra nI "R �=1 N0. OUANIITY 7100 4956 Torsion Height Gauge 0057 1 212.00 7100 4956 For Torsion Gauge 0030 212.00 Ily ECEll VED Office of (-cu ty Admini-rr j•Or. APPROVED 3. EXPLANATION OF REQUEST AUDIT TROLLE / _ J To provide for Torsion Height Gauge. By: _pots Funds provided by balance of Front End Aligner Rack. COUN`TYR ADMINISTRATOR By: 4x' Dote M#Y Iz E 1.978 BOARD OF SUPERVISORS 5,9paviion Kenny,Fanden YES: 56hroder.Bv&Scss.Hassel�in: NO: N,:ne 00054 aQf 1AY/3 q 19 8 J.R. OLSSON, CLER 4. Chief 5/19/78 SIGNATURE TITLE DATE A APPROPRIATION By. t Roc.-ie utierrez ADJ. A JOURNAL 10. � >. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ► . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 71 I. DEPARTMENT OR ORGANIZATION UNIT: AccouNr coolNs ?ublic Works - ORGANiIATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. GUANTITT EQUI1_`ME*4T OPLIMOTIS 0063 4953 1. Truck 4Yd Dump 0017 $ 10,000. 4957 1. Loader 3/4 Yd 0021 $ 10,000. EQUIPM:VT aAR GSS 0062 4956 2. Testers 00 2 855. 2. ,ftscellaneous Tools 0007 855. r, 3- C.--to coli] y R --E!Z ED r M �f LI,iE i°7 Office of Czun'l AGri in,'ZrC' APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. To provide additional funds to purchase dump bodies ey �� �s TiJr� - Dare S/2 / for four (fit) new dump trucks. COUNTY ADMINISTRATOR 2. Needed to service and test 1978 mord Equipment. BY: Dar MAY 216 978 BOARD OF SUPERVISORS Supervisors Kenny.FaMen YES: 00055 Beam.Hasaelrnu NO: N,;one o AY/ 3A 19 8 ,( ublic Works Director 5/2 J.R. OLSSON, CLER g. kDit _ / 78_ ATUQ9 T1.TLE DATE BY: �, t APPROPRIATION A„EQO.S Y017 Robbie errez ADJ. JOURNAL 40. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 3109 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works (Bldgs & Grounds) ORGANIZATION SUB-OBJECT 2. FIXED ASSET I �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUNTITY CUSTODIAL SERVICES 4032 4956 Polisher 0004 41 S Wet & Dry Vacuum 0005 18 Vacuum 0002 59 Co It+a Costa County RECEIVED mAy 3 1978 Of ice of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER ay: Z15A Dote To cover actual purchase price of polisher and wet & dry vacuum from funds in excess on COUNTY ADMINISTRATOR vacuum purchase, purchase orders pending. By:— I% ` 6 1978 BOARD OF SUPERVISORS YES: v S'J'misM Kenn}.F3hdcn 00056 1n 056 v 4` 0du.$_&gess,HuseI,j e NO: K;ne def AY/3 19 J.R. QLSSON, C4. &itkVA' tf� Public Works Direct r L IGNATUIIE TITLE _37 !/ BW By: = ---�' l.� APPROPRIATION APO051,o7 :tierrez ADJ. JOURNAL 40. iN 129 Rev. 7/771 SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATIOI; ADJUSTMENT T/C 2 7 I. DEPARTNENT OR OiiCAtIZATiON UNIT: AcceuNr :aDIRcSOCIAL SERVICE--Children's Sh �E�t� PH '78 ORGANIZATION 5U1-01JECT 2. FIXED ASSET F;Ij{�EA.S�j� V INCREASE OIJECT Of EXPENSE Of FILED ASSET LEEN go. CUANTItT 0570 1011 Permanent Salaries $11 ,660 0570 1013 Temporary Salaries $11 ,660 C :�9 f a Costa unty RECEIVE AY22198 Office of C unty Admini f rator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover shortage in Temporary and P.I. salaries caused by leaving permanent positions vacant due to pending B Date /I / program change,, COUNTY}ADMINISTRATOR TYDM By:?•�'L Va Dot.MA�6 1978 BOARD OF SUPERVISORS Supervisors Kenny.Fanden YES. okkF0da, 5,Hassrlcine 040517 N0: ne Wj ? 0A97 For R. E. Jornlin, J.R. OLSSON, CLERK-- 4. UI Director 5/17/78 n III*M&lust TITLE DATE By: AIIROPdiAr1UN A POQ,r-22f_ .o'bbie rrez ADJ. JOURNAL N0. / 1a9 Rev SEE INSTRUCTIONS ON REVERSE 310E • • CAJNTaA'C35.TA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SOCIAL SERVICE DEPARTMENT OAGANIIATION SUN-OBJECT 2. FIXED ASSET ",IECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY General Assistance 0530 3313 County Aid Basic $1 ,500 Plant Acquisition Welfare 4423 4835 Food Coalition Cold Storage $1 ,500 Cc a COUI�iy E"E I VED f. N( 2 ' 1"79 Office of Ccu: i-/ Adminlin r for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To Cover Costs above original estimate for moving and ^� (1 reinstalling walk-in storage boxes donated by Safeway By Dor. Stores. COUNTY ADMINISTRATOR By: D.PGAY12,6 BOARD OF SUPERVISORS SuPmism Kenny.Fanden YES: St6roder,Sous.Hasselcine (�f N0: N,;,ne oM.AY/3y 19 8 For R. E. Jornlin, rs-- �+ Di rector 5/17 78 J.R. OLSSON, CLE 4. 1 ISIQNATURE TITLE DATE 8y: I APPROPRIATION A POO 7� ADJ. JOURNAL NO. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Amending ) Board Resolution No. 77/560 RESOLUTION NO. 78/495 Establishing Rates to be 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 institution: Monthly Rate Not to Exceed The Crow's Nest: Home for Developmentally Disabled Children/San r1artin (P) X666 PASSED AND ADOPTED BY THE BOARD on May 30 , 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller SUDerintendert of Schools RESOLUTION NO. 78/495 mh oo��� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed State Legislation ) on General Plan Amendments, ) RESOLUTION %0. 78/496 Govt. C. 565361. ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Government Code §65361 provides, in part, that " [n]o mandatory element of a general plan shall be amended more frequently than three times during any calendar year which amendment or amendments may occur at anytime as determined by the legislative body. . . . " This State statute applies to all cities and counties regardless of the size of the jurisdiction _n terms of population or planned area. In updating this County's General Plan to obtain consistency between it and the areas established by its Local Agency Formation Commission to be spheres of influence for the County's cities and -special districts, this "three times a year" general plan amendment limitation has impeded the general plan review and updating process. Because of these delays and related difficulties imposed by this "three times a year" general plan amenctrzent limitation, it has been proposed that Government Code §65361 be amended to read as follows: "55361. r,o nand_—.= element of a general plan shall he ire frequently than ;a_e= tires during any calendar year or six tines during any calendar year for cities or counties c•:ith a population of over 100, 000 persons, which amendment or amendments may occur any time as determined by the legislative body. This section shall not apply to the adoption of any element to the general plan or the adoption of a comprehensive revision to a general lap including an area plan which covers a sub- stantial portion of the jurisdiction such as an identz i- able co=unity. ff This Board hereby supports the introduction and enactment of State Legislation to amend Goverment Code 565361 as set forth above and further urges that this legislation be adopted as an urgency statute to take effect im-mediately. PASSED on I-la 30, 1978, by unanimous vote of Supervisors present. VT 7:s RESOLUTION NO. 78/496 „ CC: Senator John A. Nejedly Assemblyman Daniel E. BortuTright Assemblyman John T. Knox V O(�V � Director of Planning U County Counsel BOARD OF SUPERVISORS OF. CONTRA COSTA COUN'T'Y, CALIFORNIA. Re: Completion of Proceedings ) for The American Standard ) RESOLUTION NO. 78/497 Annexation to the Citv of ) (Cov.C. 5§352, 3522".5, San Pablo ) 35239, 35350) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of San Pablo, pursuant to Government Code 535150 (f) on February 14, 1978. The subject annexation was designated by the Local Agencv For- mation Commission as the "American Standard Annexation to the Citv of San Pablo". A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Aqency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City of San Pablo. This annexation was approved by the Local Agencv Formation Commission on April 5, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this annexation was cateqorically exempt from CEQA. In anprovina this annexation, the Local Agencv Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, Mav 30, 1978 in the Chambers of the Board of Supervisors of Contra Costa Countv, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offeree. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board therefore APPROVES and ORDERS this annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith trans-mitt a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Oovernmer_t Code, to the Executive Officer of' the Local Agencv Formation Commission. PASSED AND ADOPTED by unanimous vote on Play 30 , 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Auditor-Controller 00061 Public Works Director City of San Pablo Elections DCG:g RESOLUTION NO. 78/497 4 Lnscriotion L•.,te: 2/17/18. By% EEXHIBrr "A.. American Standard Annexation to the City of Sari Pablo Being a portion of the Amended Map of Rivers Andrade Tract, filed November 13, 1912, in Man Book 8, at page 195, a portion of Block 2, Rivers Andrade Tract, filed in Hap Book 20, at page 518, and a portion -of Rancho San Pablo, also being the exception fron the Incorporation of the City. of San Pablo- on April 26, 1948 de- scribed as-the lands of American Radiator and Standard. Sanitary Corporation, a New Jersey Corporation, describsd-as 'First" in a deed from Standard Sanitary Manuractiiiing Company, a Corporation, dated Januai7 31, 1y39 and recorded February 28, 1939, in Volume 457, of Official Records, pave 465, Records of Contra Costa County, California, described as follows: . -Beginning at an angle point on the bdundary'of the City of.San Pablo, said point being; the northwestern corner of Lot 50, Block J, Broadway Addition, filed September 10, 1914, in Hap Book 9, at gage 15; thence Southerly, Easterly, southerl-y. Westerly, Southerly, West- erly. Southerly, westerly, Northerly and Easterly, along the boundary of the City of San Pablo, 3840 feet, more or less, to the point o£ beginning: Containing 13.85 acres, more or less. s :. ••.tri ...:..:...:. -00062. .. .... . ... 77 , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation 78-4 RESOLUTION Nn. 78/ef q A to County Service Area L-42 _ (C-ov.C. 5§5632.0, 5632.2, / 56323, 56450) RESOLU'T'ION ORDERING ANNEXATION 78-4 TO COUNTY SERVICE AREA L-42 The Contra Costa Countv Board of Supervisors RESOLVFS TKA`I': On April 25, 1978 this Board adopted Resolution No. 78/387 initiating proceedings for the subject Annexation to Countv Service - Area L-42. The subject Annexation Territory and County Service Area Territory are located entirely within Contra Costa Countv. This Annexation had been proposed by application of this Board filed with the Executive Officer of the Local Aqencv Formation Commission on February 24, 1978. The reason for the proposed Annexa- tion is to provide the said Territory with street lighting services. On April 5, 1973, the Local Agency Formation Commission approved the subject Annexation to County Service Area L-42, with boundaries as described in Exhibit "A". Said Comriission also de- clared the territory proposed to he annexed as legally uninhabited, and assigned the proposal the designation of "Annexation 7g-4 to County Service Area L-42. " The exterior boundaries of the territory_ proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. This Board, at the time and place set for said hearing of this Annexation, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314 , and heard and duly considered such evidence and protests. This Board hereby finds that this proposed Annexation is in the best interests of the people of County Service Area L-42. This Board- herebv finds that the territory to be annexed is legally uninhabited, and that no landowner therein filed a written protest. This Board hereby ORDERS this Annexation without election. The Clerk shall transmit a certified copy of this Resolution, along with the appropriate fees, to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code Section 56450. PASSED AND ADOPTED on t:av 30, 1978. cc: LAFCO - Executive Officer State Board of Ecualization County Assessor County Recorder County Auditor-Controller Public Work.s Director o0 c P. G. & E. as3 F. C. Maida E. F. De3olt DCG:g RESOLUTION NO. 78/ WCAL AG a]CY'r CR 1kT1CU C0.'I IIS3ION b2-79- Contra Costa County, California Description Date: 4/5/78 By: � ET IBI1 "A" • Annexation 78-4 to.County Service'Area L-42. ' (Three Parcels) - Parcel One - --- ---. Being a portion of Rancho Las Juntas, described as follows.- Beginning at a point on the boundary of County-Service Area L-42, said point being on the northern line of tas Juntas Way, said point also being the southeastern corner of Lot 1,- Estrella Rancho, filed June 17, 1953, in Map Book :50, at page 48; thence, leaving said boundary of County• Service Area L-42, Easterly, along "the northern line of Las Juntas way, '420 feet, more or less, to the western line of Coggins Drive; thence Northerly and Westerly, along the western and 'southern lines of Coogi-ts Drive, .1250 feet, more or less, to the northeastern cornier of Parcel 021r, as shorn on that certain Map filed October-25, 1972, in Book 24, of Par- cel Flaps, at page 47, said point also being on the eastern boundary of the City of Pleasant hill; thence northerly, Easterly and Flortherly, along the eastern boundary of the City. of Pleasant Hill, "150 feet, more or less, to the northern .line of Coggins Drive; thence, leaving said boundary of the City of Pleasant Hill, Easterly, -along the northern line of Coggins Drive and its eastern extension, 420 feet, snore or less, to the eastern line of the Southern Pacific Railroad; thence_Southerly, along the eastern. line of the Southern Pacific Railroad, 2500 feet, more or less, to the center of Treat Boulevard; thence Westerly',- along the - center of Treat'Boulevard, 1180 feet, more or less,- to 'the southern extension of the eastern line of the parcel of land described in the deed to Bruce Purcell, recorded July 8, 1977, in Book 8409, of Official Records, page 646; thence North 70 35' East, along said extension ar-d the eastern line of said Purcell parcel (8409 03 646), 150 feet, core 'or less, to the northeastern corner thereof; thence North 880 53' 30" East, 131.2 feet to the center of Oak Court; thence North 70 3S' East, along the center of oak Court, 152.23 feet; thence north 880 53' 30" East, 125 feet, more or less, to the western line of the Pleasant Hill B.A.R.T. Station; thence Northerly, Ilorthwesterly and Northerly, along the western a z► 2•_ line of said Pleasant Hill B.A.R.T. Station, as followss Northeasterly along a curve to the left having a radius of 137.50 feet, a distance of 40 feet, more or less; Northeasterly along a curve to the right havinc, a radius of 40 feet, through a central angle of 100 18' 10", a dis .tance of 7.19 feet; North 80 45' 49" East, 244.25 feet; North 00 26' - - 56" East, 71.20 feet; North 510 50' 44" West, 371.98 feet; South 890 _ 44' West, 40.00 feet and North 40 '14'-Fast, 328.13 feet to the southern line of Las Juntas Way; thence North-40 14' East, 25 feet, more or less, to the center of Las Juntas lrlay, said point being on the boundary of County Service Area i,-42; thence North 890 •44' East, along said. bound- ary of. County Service Area I.-42, 40 feet to the northeastern extension of the northern line of the Pleasant Hill B.A.R.T. Station; thence Southerly, ,Easterly and. Northerly, along said extension and the northern .line or said Pleasant Hill B.A.R.T. Station, as follows: South 40 14* West, 285 feet, core or less; 1'Iorth 890 06' East, 327.64 feet; North 420 24' Ol" East, 64.28 feet; North 890 42' 36" East, 398.uo feet; Ilorth . 620 35' 19" East, 129.40 feet and.North 00- 17' 24" west; 95.13 feet to the southern line of Las Juntas Clay; thence Westerly, along the southern line of Las Juntas Way, 225 feet, more or less, to the southern extension of the eastern .line of said Lot 1, Estrella Rancho; thence north 60 38' 5611 East, along said extension of Lot 1,.50 feet, more or less; to the point of beginning. Containing 34.11 acres, more or-less. Parcel Two Being a portion df Rancho Safi-Ramon, described as follow; " Beginning ata point on the southern boundary of County Service Area 1-42, said point being on the northeastern line of Bollinger Can- • yon Road, said point also being the most westsrn corner of the parcel of land described in the deed to John A. Maida, et ux, recorded Angttst -- 26, 1976, in Book: '1993. or Official Records, page 257; thence Ie1vin►; said boundary of County Service Area L,42, florth 410 18' Fast. aloni; the northwestern line of said 1-iaida parcel, 207.1.2 feet to the no:zt 0006i -- 3 - - northern corner_thereof; thence South 460 491*2o" East, along the northeastern line of said Maida parcel, 206.73 feet; thence North 30° 12' East. continuing along said northeastern line, 288.00 feet; thence South 560 08. 31" Fast, continuing along said northeastern: line and its- southeastern extension, '152 feet, more or less, to the center of Norris Canyon I%ad, said point.being on the nortn:;estern - boundary of County Service Area 11-1--22; thence Southwesterly, along the boundary of County Service Area 1-I-22 and the center -of Norris Canyon Road, 307 feet, more or- less, to its intersection tdth the center of Bollinger Canyon Road: thence, leaving said- boundarp of County Service Area-M-22, continuing Southwesterly. along the center of :Dorris Canybn bad, .121 feet, more or less; to the southeastern extension of the northeastern line of the parcel of land described in the deed to Joseph X. Fogarty; et ux, recorded August 21, 1964•, in Book 4637, or Official Records, page 2913; thence Borth 32" -02• 35" West, along said extension and -the northeastern line of said Fogarty parcel, 1r feet, Wore or ?ess,.-to an angle point therein; ' thence North 470 03' 05" West. continuing along said northeastern line of said Fogarty parcel, 139.32 feet to the most northern corner thereof, said 'point being on the southern boundary of County Service Area L-42; thence North 440 30' 22" East, along the southern boundary of County Service Area L-42, 118 feet to the northeastern line of Bollinger Canyon Pzad; thence Northwesterly, along the boundary of • County Service Area L-42, 90 feet to the point of beginning.. Containing-2.89 acres, more'or less. Parcel Three ' r: • Being 4- portion o2 Lots 62 and 63, Danville Gardens, filed October 23, 1946, in I•lap P6ok 31, at -page 26, described as follows; Beginning ata point on the eastern boundary of County Service Area L-42,- said point being the most western corner of said Lot 62; thence, leaving said boundary of Cou_�ty Service Area L•42, North 48° 27' 39"-East, along the northwestern line of said Lot 62 and its northeastern extension. 195 feat, more or less, to the north- eastern- line orth-eastern- line of Laurel Drive;. thence Southeasterly, along the north- eastern line of Laurel Drive, 565 feet, more or less, to the western ! extension .of the southern line of Lot 67. of said Danville Gardens, _s ' said point also being on the eastern_boundary of County Service Area L:42; -thence Westerly and Nortnxesterly, .along the eastern boundary - of. County Service Area L-42, 5d0 feet, more or less, to-the point of _ beginn ng. Containing 1.12 .acres, more or less. IN TILE BOARD OF SUPERVISORS OF CONTRA COSTA COUtiTY, STATE OF CALIFORNIA In the Matter of Approval of } the Parcel Map of Subdivision MS 234-77, ) RESOLUTION N0. 78/499 San Ranson Area. ) The following document was presented for Board approval this date : The Parcel Map of Subdivision MS 234-71, property located in the San Ramon area, said neap having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel MLao is APPROVED and this Board does not accept our 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 May 30, 1978. Originating Department : Public Works Land Development Division cc: Public Worns Director - LD Director of Planning Kenneth Rynberg 2910 St . Denis Drive San Ramon, CA 94583 RESOLUTION NO. 78/499 00068 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUPITY. STATE OF CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) . RESOLUTION NO. 78/500 Subdivision MS 166-77, ) Danville Area. ) On April 25, 1978 the Board of Supervisors approved the Parcel Map for Subdivision MS 160'-77, but due to an error in the title search, an additional Deed of Trust was overlooked. The title company would not issue a letter of title so the parcel man was not recorded. The Public Works Director has notified this Board that all required Conditions of Approval have been satisfied and the parcel map revised to reflect the updated title report. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 166-77, property located in the Danville area, said map having been certified by the proper officials; NOW, THEREFORE, BE IT RESOLVED THAT Resolution 78/383 dated April 25, 1978 is RESCINDED. BE IT FURTHER 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 May 30, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Raymond M. Deutsch 1020 Levine Street Hayward, CA 94541 - z RESOLUTION NO. 78/500 00069 r IN THE BOARD OF SUF�.'RV ISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of improvements and declaring ) RESOLUTION NO. 78/501 certain roads as County roads, ) Subdivision 4517, ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been c-ompletcd in Subdivision 4517, San Ramon area, as provided in the agreement heretofore approved by this Board in conjunction 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 4517 July 6, 1976 Gulf Insurance Company - 53-73-37 BE IT FURTHER RESOLVED that the cast: contribution of $8,900.00 for the future overlaying of Montevideo Drive, as requircd in the conditions of approval, be ACCEPTED. BE IT FURThIER RESOLVED that the 500 cash deposit as surety (Auditor's Deposit Permit Detail No. 137395 dated June 25, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4. 4Q6 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated fo» public use on the Parcel Map of Subdivision: "517 filed July 9, 1976 in Book 186 of Maps at page 10, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Montevideo Court 32;52 .02 Davona ?day 40/60 .06 Aptos Way 36/56 .18 Aptos Court 32/52 .03 Cindy Court 32/52 .06 Marlboro Way 36/56 .26 Marlboro Court 32/52 •07 Quincy Court 32/52 .08 Lynn Court 32/52 .08 Sandy Way 36/56 .06 Lira Court 32/52 .02 BE IT FURTHER RESOLVED that the widening of Tareyton Avenue is accented into the County maintained road system. PASSED bv -the Board on May 30, 1978. Originating Department : Public Works Land Development Division cc : Public Works Director - Maintenance Recorder Public Works Director - Ln Public Works Director - Construction Planning Director DU�►/O Braddock and Logan 14795 Washington Blvd. San Leandro, CA 94578 RESOLUTION NO. 78/501 r BOARD OF SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexing ) Certain Properties to ) .Underground Utility ) RESOLUTION NO. 78/ 502 District No. 18 , Danville ) Area . ) On February 22, 1977 this Board adopted Resolution No. 77/272 which established Underground Utility District No. 18 in the Danville area with boundaries as more particularly described in Exhibit "A" attached to said resolution. A petition having been received from the owners of certain real property fronting on West E1 Pintado on file with the Clerk of the Board , which properties are contiguous to the boundaries of Underground Utility District No. 18 for inclusion within the district as replacement of overhead utilities to underground is a desirable extension of the project and is of public benefit . The property owners (petitioners) by affixing their sig- natures to the petition have agreed to be bound by all the provisions set forth in Resolution No. 77/272 and the County Ordinance Code pertaining to underground utility districts and waive all rights to a public hearing with respect to inclusion within Underground Utility District No. 18. The Board of Supervisors of Contra Costa County RESOLVES THAT: 1 . Pursuant to Chapter 1008-2 of the Contra Costa County Ordinance Code (Ord . No. 68-10) , the inclusion of the above mentioned properties to Underground Utility Districr 18 is APPROVED ; and 2. The attached Underground Utility District No . 18 boundary nap , entitled "EXHIBIT A" which has been modified . include the above mentioned properties is APPROVED; and 3. The time limits in Board Resolution No. 77/272 are EXTENDED as follows : Change from February 1 , 1978 to January 15, 1979 as the date on which affected property owners must be ready to receive under- ground service and May- 1 , 1978 to March 15, 1979 as the da_e on which all poles and other overhead appurtenances must be removed ; and 4. The Clerk of the Board is instructed to notify all affected utilities and property owners of these changes within ten days . PASSED by the Board on .May 30, 1978- Originator: Public Works Department Road Design Division cc: Public Works Director County Assessor County Counsel County Administrator ti Utility Companies Property Owners Building Inspection 000' "i RESOLUTION NO. 78/ 5Q2 ( NOTICE: If you should desire further information with respect to this matter, Please call Mike Hollingsworth, Public*Works Department, 372-2131) /8L -ON uolanlosa� p.leog - P�111poW Aiepunog i r►► v, , ' 1'i \ti �� d�\�• " a SOZ/8L 'ON uopnlosoa paeog - Pa131PoW /�aepunog bas 6 y� Os, aytitiAti >� 'fir `, •' �o\ \ o\\ d�� 4'i LL61 16Z 42jeW ti ZLZ/LL 'ON uolinlasaV p.leog' _ •pays! lge3s3 aoluls l0 OOHOS � ew c b � �� s• LL61 'ZZ � jvnjgaj - +i81/LL uopnlos•q paeoa '�F �7`"�or�' 4� �� �"9o\'Jet• 31io'taVHO 3111ANVO d3ANdi D �ti b ti\ C� $i• 'oN 101 V1S I 0 Jill l I in ONn0lM3aNf1 a° °y o9titioc'�\ti y (V 1191 HX3) h°2 \off 4 do J L00 Ot 'w 1 � � \ 1 `1 11 M•e•••••'•..�•�••••••••••••j•••••••••••ie.•i•• \,�\et b, v � . / g�1. H r� ! �, t.� \ \ 1 \ •• '� A ` l W p I'•� /'� ti'i-�V'�j p J 1 i \ i 1 i. rrtt-H �I\ `` / � ' ——-- � '_tt ° °r,l 0'\9�\ rte,`T 61q,•z ``a=–r' V - 1•\ 1 \ -♦ • _... 0-��7 ti��Q ... • S ,pt 1 � r.,y�j �j t, '.-..7 r '`, T• FO! O '�•� �y\ \1,/•j'�[t^ - - __ =—,A- rn"'t� w •i:; 2 _ C •'•t \ `\ \ r • � o o GI '_ r v>`�.ZZ j✓'411 "u y; r��• w of w o,w o th 4W10 t^ ., Ny t \ 1 r� %�i c� 4TH I ii "'�' h I ya Z%2 yt CA 1► ��� w 1 •- - O \\ \ \ \ 9" Or rel � r-"�.� ' '•, ZLLRdO•••• q 9/l U 60i( ` II Off! 0/ , °iZ 1 44 1� ONIVIV� y! ,\�\ \\\\��\ \\'\ �� 09d Rz •♦•+n••u4 rr.eo•s+•e. � � ••��Np �'26'e� ' aez 9Fa zl bpd ooz l;/") " •�/� ,��j� V� 4 t 4 \\ ne bbl o0z Sze bz•? d12 RO<' L/T •l�a1'��`i:" t1 0 MI fDz r �1•:•� - t� t (`'r /1< ! �4 7• t,G \ ,' w c�a 09 t. t. \ \ \ \ >t331JJ /Pa4 i' el Fzz as o:y \�\\` \ \`\\ 66l ,� �• 00 V1NId srz p•,r. o;� r yy�/ Sop, • 4 ! 0za \\\ \\\\ �► U r O1 i tiu 1 rr o •1i•• los 73 NI-ld :jCln VUU31s \�\� \\ ti �A .�oA .__. \\ ply ,�� ec9a bzh I :s N"1 S318VH0 Goa Q 'tea ► \�\� �� 3 2 a CAy v 0 Z. c4 CL en 0"11 T 6GF •i a, c" e, /�U� 0 el PETITION FOR REPLACEMENT OF OVERHEAD WITH UNDERGROUND DISTRIBUTION FACILITIES TO THE HONORABLE -BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND iTS UNDERGROUND UTILITIES ADVISORY COMMITTEE: We, the undersigned, are the owners of real property fronting on West El Pintado, Danville area, which properties are contiguous to the boundaries of Underground Utility District No. 18 established by the Board of Supervisors on March 29, 1977 (Resolution No. 77/272). We hereby petition that the existing overhead distribution facilities on and - adjoining our properties along West El Pintado be replaced with underground distribu- tion facilities. We understand that the cost of said replacement work to be done on and within public lands and rights of way and -within utilities rights of way will be done at the expense of the utilities involved. Further, we understand that the cost of providing on and within our premises all electrical and communication facility changes necessary to receive service from the underground facilities of the utilities involved will be borne and paid for by us. We hereby request that our properties be added to, and included within the- boundaries . of Underground Utility District No. 13 and agree to be bound by all of the provisions . set forth in said Resolution No. 77/272 establishing Underground Utility District No. 18. We further request that the Board of Supervisors take action by resolution to add our properties to the boundaries of Underground Utility District No. 18 and that the Board do so without conducting a public hearing as required by Division 1008 (Chapter 1008-2) of the County's Ordinance Code. We hereby waive any and all rights to have a public hearing conducted by the Board of Supervisors prior to the inclusion of our properties within the boundaries of Underground Utility District No. 18 (Ordinance Code SS 1008-2.004). OWNER & SIGNATURE ADDRESS DATE 208 West E1 Pintado '� cS an an,A. Mclean Danville, CA L1 li► r:r.►r��'% /�,`� t�_�r�r,�i 208 West El Pintado y - ,Z r - 7 V i rg l y�i a D. McLean 7 i' Danville, CA • � .r•'-`''�.tri"� t �i�� 217 West E1 Pintado rd Basso Danville, CA ' 217 West E1 Pintado Lenore Basso Danville, CA L/ C f/' t �'S�/ y1-•7�-7i 221 West E1 Pintado Alfred Williams Danville, CA a��; .; 221 West .El Pintado Mart a Williams Danville, CA 222 West Ei Pintado S Commulity Presbyterian Church of Danville Danville, CA - T 233 West El Pintado ` Leila Mason Danville, CA 249 West El Pintado Janes Spirup, Danville, CA v 249 West E1 Pintado 00 Betty Spi rup Danville, CA vOak III go 255 West E1 Pintado Gar it laeser Danville, CA I L E ` 7 38 J. OLSSQ •_.'h �/ , Wag 5(.'A10 OF SUrEQVISC'a] 00 C^vSi �O. Microfilmed with board order AM TiT?fiiii:L l/ • f�:-....•.� TO CLE-RK BOARD OF at Oclock .`�JPE11 S0 IRS Contra Costa County Record- J. ecordsJ . R. Oh5S0IN", County Recorder • Fee S Oficial BOARD OF SUPE•RUSOrS, CO2ITRA COSTA COUNTY, CAlIFOraTIA - • Ir_ the ?latter of Accepting and Giving ) RESOLUTIO i OF ACCEPT►I?ICE _ iio t- c of Completion of Contract lrith ) and NOTICE OF COM?LV__ Valpntp K Dgli-hint .� (C:C. §§3086, 3933) • ..(Wnrk (brier Nn- 9480-92Z) RESOLUTIO : I'i0. 78/503 The Board of Supervisors of Contra Costa County RESOLVES TIIAT: ' The County of Contra Costa on September 6, 1977 contracted with . _Valente & Delchini, P.O. Box 1047, Martinez, California 94553 CfEaLe and Address of Contractor)for Veterans Memorial Hall Remodel , 120 Hartz Avenue, Danville. with The Hartford Accident & Indemnity Co. as surety, rime of Bonding Company ' for work to be performed on the grounds off the County; and The Public Works Direct--= reports that said vork has been inspected and complies % i th the a--proved plans, special provisions, and standardspecifications, and recommends its acceptance as co„iplete _ as of Mav 30. 1978 ; - Therefore, said vork is accepted as completed on said date, and the Cllr:; shell file with the Couaty Recorder a copy of this Resolution and Notice as a Notice of Co-,nlpletion for -said contract. Time extension to the date of acceptance is granted as the contractor was delayed due to late delivery of manufactured items. PASSED AND .L,JPTED 01, Ma?.'IQ., 1Q78 CERTIFICATION and V ERI.ICATIOii I cortif�r that the foregoi— is a true and correct copy of a resole– tion. and a cceDtance duly adop ted and entered on the Pip_ute, oft is P'3oard t s Ymee--i nor. on the move date. I deC_.are under penalty'of perjury that the foregoing is true and correct. Mated: May 30, 1978 J. R. OLSSO?:, County Clerk & at Martinez, C`liiornia officio Clerk -of the Board Byre{ L}3u cyst' •err cc: xecora azia re,curn Contrnc for Auditor •t Public i.':ork-s RESOL"ITI0 i NO. 78/503 fin r•a Cl �+ I1`i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Final Map and Subdivision ) RESOLUTION NO. 78/504 Agreement for Subdivision 5210, ) Pacheco Area. ) The following documents were presented for Board approval this. date: The Final Map of Subdivision 5210, property located in the Pacheco area, said man having been certified by the proper officials; A subdivision agreement with Lemke Construction Company, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement ; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. UO 57182) issued by United Pacific Insurance Company with Lemke Construction Company as principal, in the amount of $130,581 for Faithful Performance and $65,950 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail. No. 8985, dated May 9, 1978) , in the amount of $1,310, deposited by: Lemke Construction Oomoanv ; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map , and that the 1977-78 tax lien has been paid in full, and the 1978-79 tax lien, which became a lien on the first day of March 1978, is estimated to be $5,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. UO 57185) issued by United Pacific Insurance Company with Lemke Construction Company as principal, in the amount of $5,500 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED tht said subdivision agreement is also APPROVED. PASSED by the Board on May 30, 1978. Originating Department : Public Works Land Development Division cc: xublic Works Director - LD Director of Planning Lemke Construction Company 1124 Caven Way Concord, CA 94520 000'75 RESOLUTION N0. 78/504 'Wk f SUBDIVISION AGREEMENT (§1) Subdivision: 2 0 (§I) Subdivider: yr f (Government Code §§66462 G, and §§66463) (§1) Effective Date: May 30, 1978 (§1) Completion Period: 0AI i 1. PARTIES f DATE. Effective on the above date, the County of Contra Costa, �{ California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning this subdivision: 2. IMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision ; as reviewed and on file in the County's Public Works Department. ! Subdivider shall complete this work and improvements. (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map act (Government Code §§06410 and following) , in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder: and where there. is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. 3. GUAltVXTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the ; Count-,, Ordinance Code; and lie shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. INPROVEIENT SECURITY: Upon executing; .this agreement, Subdivider shall, pursuant to Governs^ent Code §§ 66499. deposit as security with the County: A. For Performance and Guarantee: $ 1 ,310.00 cash, plus additional security, in the amOLInt of $ 130,581 .00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, a r cashier's check- Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one ,year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. B. For Payment: Security in the amount of $ 65,950.00 , which is the estimated cost of the work. Such security is presented in the form of: ❑ Cash, certified check, or cashier's check ® Acceptable corporate surety bond [:] Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or mate . _ to the Subdivider. o L E -1- MAY.3o 1978 J. R. OLSSON Microfilmed with board order CUM BOARD OF SUPERVISOM T C TA CO. 5. WARRANTY. Subdivider warrants that said improvement plans circ adequate to - accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO hA1V1R BY COUNTY. inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or 'pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. i 7. INDEMNITY. Subdivider shall hold harmless and Indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents j and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said .improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the taatters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or e►nployee of one or more of them. D. :ion-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. - COSTS. Subdivider shall hay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shalt set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. 10. NOlNPERFORMANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover ` the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGN",113-;:'1'. 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- 0UU7 7 1l 12. RECORD MAP, lit consideration hereof, County shall allow Subdivider is to file and record the Final Map or Parcel.Map for-said Subdivision. CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director LEMKE CONSTRUCTION, INC. E By 7 Del.uty (De. ign:lte off icial capac K in the buisiness Richard l•:. Jensen, Executi.Y6 Vice President RECOMMENDED FOR I%-)Le to Suhd ivider; (1) Execute acknowledg- � menL form below; and if a corporation, affix r' corporate seal. Assist• nt/Publie kby�1`�s Director ✓ (CORPORArE SEAL) F0101APPROVED: JOHN l;'. CLAUSErI County Counsel BY Pat Gallerin, Secretary • - 1 ie t 3: �Y k � � '� �; :: sY s: :: �`: �r �: sY 0: �: k � �: � at � � � s: :F 4e k �: :t � � s>; :: �• �: * sY is de• * t State of California �� ) (Acknowledgment by Corporation, Partnership, County of ��/Ir/r[ ('��1%ii )ss' or Individual) Oil ` �� ; /�'/ the person(ti) whose name(s) is/.ire' sl�;ned above for Subdivider and who i /5re.kaown to me to be the individual (s) and of"fi.cekS( ;), or partiler(s) as stated above who signed this instrument, personally appeared before rte and acknowledged to me that •Lhe J executed it and that the corporation or partnership named above executed it. ; OFFICIAL SEAL do (NOTARIAL SEAL) •' GOLDIE M. NELSC:I NOTARY MIMIC--CAL l:a PRINCIPAL Orria :n r'.. COMMA C01 My Commission Expires Nov. 16. 1980 Notary Public- for said CuunL•y and State (Subdiv. Agrmt. CCC SLd. Form) LD-9 (Rev 1/77) . i 00078 F .. LED IMPROVEMENT SECURITY BOND Bond No. 0057182 MAY 3D 1978 Premium: $2350.00 i FOR Sl BDrVISION AGREEMENT I L oLUM !` CLW eonao of suPErevOM (Performance:, Guarantee, and Payment) jim=L, -- I (Calif. Government Code 5§66499-66499.10 r 1 . OBLIGATION. LEMKE CONSTRUCTION, INC. as Principal, and UNITED PACIFIC,INSURANCE COMPANY , a ro.poration oreanized and exi:sr,s n'r under the lairs of the State of F and autluir•i::e_d to transact surety business in TI- 1 irornia, a: .Surety, herein.; JoIriLl; and severally bind ourselves , our heirs, executors, adnilni:;trator.; . :,uceessors, and assigns to the County of Contra Costa, California, to nay it : (A. Performance h Cunrwit-ea) ONE HUNDRED THIRTY THOUSAND FIVE HUNDRED 6GHTY ONE & no/100------------ Dollars 3-0,581.00 for itsels' or any city-assignee under the belOW-county subdivision agreement, plus (B. ' Payne. t) SIXTY FIVE THOUS N HILAE HUNDRED FIFTY AND _1100------ ------------------------ -------------Dollars ;; 65,950_00 to secure the claims to which reference is matte In Title ]L� (corumencing r:i.tn Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. RECITAL OF SUBDIVISIOU A(sliZE:1ENT. The Principal has executed an agreement with the County to install and pay for 'street, drainage, and other improvements in Subdivision ::umber 5210 , as specified in the Suhdivision Agreement, and to coy+rplete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State ' anti local laws and rulings thereunder in order to -satisfy conditions for filing of the Final Map or Parcel Nap for said Subdivision. A. CONDITION., • A. The condition of this obligation as to Section 1.(A) above I in ouch that if the above bounded principal, his or its heirs, executors, administrators , successors or ansigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants , conditions and 7rovisions in the za1id arrectnent and any alteration thereof -Made ac therein provided, on his or its part, to be kept and performed at -the time and in the manner therein npecified, and in all respects according to their true intent and meanini�, and shall indemnify and save harmless: the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein' stipulated, then this obligation shall become null anti void; otherwise it shall be and remain in full force and effect. As a part of the obligation accured hereby and in addition to the � I'ace amount speci r ied therefor, Luer•: shall be Inc luded costs and reason- at• l•, expenses and fees, incluthirrr; reasonable attorney's fees , incurred by County (or city assignee)- in :successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1. (B) above In such that said Principal anti the under signed as corporate surety are ' held firmly bound unto the County of Contra Costa and all contrac subcontractors, laborers , materl-► lmerr and other persons employed puri'ormance of the aforesaid arreemert and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for Microfiimtd with board order JKt•,per« ,ri•�frt�s. -.�.� t ' •„ • •..`._w.�-V f .. .... .. -»}. F...r .:.r •��w•• tr •! •.r,,, vim•"' •.LST t. < reW,ifN •—F �•S •i1 taa+*"'� "!�•r. .a,�Yw,, r • ar ••"y+•'ir. :�J`+.fr w`Ati.ri t.tYa.''r�"!rs+ .`. 4.;• .�a►f p•tt'• I{ •���r.-�I.R to't't tr W�y,..,,� ie�.i- 7:j:lam• .* • a.. rn . •` * ` ,r•'4.. ...j t 4 .,.'. 1.:'•:ter. <F/,+��;�l �••I4��� t. M �'kVJ.:,'�• �'v•`sf!''4i4i '�� _r.:'t'J:".i .v•, ^+ �••'S,;' "'w•-•••,S. tYT '� i4r S >h •'. /�;wJ r K. e! /d.+ MS{M' t,. : . .. j '."C'1- �7+'• #"•' +'L�i� J` .. y,r 1.t t t .�'Yw I�Y'"". '1 ..tl w- �•�'.sy �...: r��, ••' aAwe 'r:• Vie 1 `.i t�ry�•�-l.,�i ` ' \ `r .� •r1, .•.tL.r"w ..�'Y,+t\,-.,y. '•..•♦ ,r� •••�. . .,n+�•re' ' � t .1 's• ,i�r'�•♦` t,.+i•',:rr 1+i• L• _ .. .{."a sa ..r�,.'� ..`.+� *•t+`, . + ..!,'. tit• 'rcy", " 'rig •',�.�r/wan r1•'�.f; Y. r,• � _t r 's s,v''\..5.. ` ` � <r 1�. ry� a,•r - -• S i� s f•..al.w.l� �I '�'. i-t'•�,`it,,_h•�r{�^•4ti' -4i` +�'•o��•t•, y`•z A t ,r.� yam, 1: `,�� .'�,t•: '•� wY` •� .. .' 'sir �✓Ta��a"4..F..,+na+i� �,�� +�L• rr: !!•. i ar ter.,:•• �, wr;-� �-1:t' 'i J•aPr' ,�"C'+•�'• i �ti"• 1s.�1.:�:.'�•:�`. 'K' s/d. K�. �i: •\�c sE.�•r;r S. !+'` .'o w.: !t,t=. .3•..�1. br :olY: t •e+'�;_, �,s ,yam ^ .•%�, ••,_ t •_;. �`'w i. i Y:�`.:,ti/! r �'•Js: ,:-• ".t-, xr.. Y+:`-.• T' �:t.- 't-• +• ♦�+••h :ja ,i� r. �:i�;..�•:.: ,.a4. �t� a _T .y. i�r.. 1- . ... .,tri •• ,t 'if:•t•. . " r.• .yR.a.�. Qr.N%Ir%r.: •aii.. •r .sir•f.'1' :; J'`� c•s,�.+,t_• i9 • '•� �.a;' .M . pL.�. ct,�. r• •.`+:. t ti".f,,,,t... :�r�tt r• .:t '•.{• '�- �'s^iS'y'.y`�r, 'nt•'•R•r'•Y'.l y?'s+,y¢�e.Sv1 ,M• � t.v.. t �* w+y .34 s- •.:. ({ e�',l• !'. , 1`.1J^ ' A. *Y w1 s .�. .•..' a•"'••r•t l:; ty�. ♦N � _!a�J•�• .`� � yy .ili:ii', �4�it'+i t` ",r 1�*ui4y.�r'yey � ♦ A: +t Sew 1 STATE OFCALIFOPJVIA On this ..........ti ......day of....1./ in the year one thousand nine SL hundred and....rjtf..,.,..,...be/ore me,._..:....'r COUNTYOF......................................... a Notary Public. State of California, duly comm*sioned and sworn personally appeared-61: C:aT.�dtt1.4•:.�'�- ::.iCINZ./od: }� d.l�.,t:A--44f........ known to vie to be the ;rlc�!,?ts' ,�::.rir..�':r i f the t4rporation described in and that executed the within instrument, and also known to me to be the i person.Z.. who executed the within instrument on behalf of the corporation i therein named. and acknowledged to me that such corporation executed the i same...................................................................................................................... 1 IN WITNESS WHEREOF 1 haue hereunto set my hand and affixed my official OFFICIAL SEAL seal in the�%a.t'._�;�t:d%:.iF Countyof.ltJ�: ..:............. the day and r • GQLDIE M. XELSCj year in this certificate first About written. 11 I �► - +rarler Paatfc— PRINCIPAL Of ` i ......................r.CE 1h r ' : cowrie cosi„ couvry Notary Public.State of California __ MY Camtniision r-milires Nv,. ?G, jr,.:.+eieee- . twwr—,v.. M This docurnent is only a general form which msy be Propel for use.n senvie transactions and.n no Way acts,or is intended to act.as a substitute tow the advice of an attorney. The Publisher does not make any warranly.either e.ptess or unolied.as to the legal validity of any Provision at the surtab.bty of these forms.ft any%Mltnc transaction. Cowdcry'c Form No.28—Acknowledgment Corporation(C C-Secs. 1190-1190.1) 4 t/ .. ,,.,.•. .•u:+gy.t.'Irya.�' •;nfa;�;ririyt, s amounts due under the Unemployment- Insurance Act With respect to such Mork or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove 'set forth, and also in case suit is brought upon this bond, will pay, in addition to -the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or •city assignee) in ,successfully ' enforcing such obligation, to be awarded and fixed by the court, . and to be taxed as costs and to be included in°•the judgment therein ren- dered. It. is hereby expressly stinulated and arreed that this bond shall Inure to the benefit. of any and all. persons , companies and corporations entitled to file claims under Title 15 (comrencinF with Section 3082) of Part 4 of Division 3 of the Civil Code , so as to give a right of action °to them or their assigns In any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, other:,rise ,it shall be and remain in - full force and effect. C. No alteration o[' 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 F or consent by Surety; and the "urety hereby waives the provisions of L• Calif. Civil Code §2819, and holds itself bound without regard to and Independently of any action aZainst Principal whenever taken. SIGNED AND SEALED on APRIL 27, 1978 � PE? NCIPAL SURETY r LEMKE CONSTRUCTION, INC. UNITED PACIFIC INSURANCE COMPANY. _ Al J�Cftorn n a 1:` - p State of California * ) County Of Centra Catta �ss. (ACKNOWLEDGEEUT,3Y SURETY) �n22, , the person(s) whose name(s) is/are signed Uri 1975 above for Surety and who is/are '.mown to me to be Attorneys)-in-Pact Cor this Cornorate Surety, per.:onally appeared before me and acknowledged to* me that lie signed the name of the Corporation as Surety -and his/ their own nameZs) as its Attorneys)-in-Fact. (NOTARIAL SEAL) Notary P iic for County and State ( iev. 2/76) u_ s Nancy L.Clowes ESH:bw OFFICIAL SF-AL •. NANV L. CLOWES nv�i�� : MOTARr PUBU:-CALIFORN A' V 0 r„�J+ Rincupat Office in Caelra Costa Cwnty . . .• ...n •non Tax '� ' t :. Edward W. Leal C. ol lectors Office Contra County Treasurer Tax Collector , Alfred P.Lomeli P.0.Box 631 Coo-ta Assistant Treasurer Tax Collector 625 Court Street r Martinez,California 94553 Co=y (415)372-4122 - i ky 2, 1978 'IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 78, THIS LETTER IS VOID t i I This will certify that I have examined the map of the proposed subdivision entitled: TACT NO. 5210 � i and have determined from the official tax records that there are no j unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full. Our estimate of the 1°78-7 then, which became a lien on the first day of March, 1 1 .is $ 52500.CC Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk ► of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector - y: 'r . i FI LED 17 00082 2 MAY397 D 8 J. R. OISSON CLERK BOARD OF SUPERVISORS C T OST CO. j Microfilmed with board order �f bOHD AGAiPl:;P TAXES Bond No. U057185 ; KNOW ALL MEN BY THESE PRESL•'NTS Premium: $110.00 THAT i_FMKF CONSTRUCTION, THC as principa' i and (Surety) UNITED PACIFIC INSURANCE COMPANY a corporation organized and existing unifier the laws' of the State of WASHINGTON and authorized to transact surety business in California as surety are held and firmly bound unto the County of Contra Costa, State of California, in I the penal sum of FIVE THOUSAND FIVE HUNDRED & NO/100----- Dollars $ 5,500.00 • ) , to be paid to the said County of Contra Costa, for -the payment of which well and truly to be made, we and each of us bind ourselves , our heirs , executors , administrators and successors , ,jointly and severally, firmly by these presents . Sealed with our seals and dated this 4th . day-of MAY , 19 78 The conditions of the above obligation is such that WHEREAS, the above bounded principal is about to file a map entitled TRACT 5210 and covering a subdivision of a tract of land in said County of Contra ; Costa, and there are certain liens for taxes and special assessments collected as taxes , against the said Tract of land covered by said map, i which taxes and special assessments coiiected as taxes , are not as yt--i- due or payable. NOW, THEREFORE, if the said PRINCIPAL shall pay all of the taxes and special assessments collected as taxes which are a lien against said tract of land covered by said map, at the time of the filing of said map of said Tract , then this obligation shall be void and of no effect . Otherwise it shall remain in full force and effect . LEMK; CONSTRUCTION, INC. i F I L E D Principal UNITED PACIFIC INSURANCE COMPANY rtii i .5b 1978 Surety J. R. OISSON CLERK SORD OF SUPERVISORS By. B . !r. ...o. Vi Teale, Attorney in fact i a i Microfilmed with board order ACKNOWLEDGEMENT (By SURETY) State of California ) _County of Contra Costa ) County in which acknowledgement is taken OnMay 4, 1978 before me, Nancy L. Clowes a Notary Public in and for said County and State , personally appeared Vi Teale _ known to me to be attorney in fact of the corporation that executed the within instrument •and also known to me to be the person who executed it on behalf of such corporation and acknor:leciced to me that such corporation executed the within instrument pursuant to its by-laws or a reso tion of its board ofddirectors. AA1. SFA NANCY L. CLOWES In addition to signature ty bg r NOT;1R� ?UEILIC-CALIFORNIA; print name of notary �VV�� Pnnopd Office in Contra Costa County My Commiss'on Eypires May I9.I9Eo NOTARY PUBLIC Nancy L. Cl owes TTI THE 3012-D OF SUPERWISORS OF CONTRA COSTA COUNTY, ST ATS OF C .LIFOR!VIA In the Matter of Adoption of ) a Procedure to Establish Priority ) RESOLUTION IiO. List of Bicycle—Pedestrian ) 78/505 Projects ) The Transportation Development Act (TDA) requires that the Metropolitan Transportation Commission (MITC)requires IDA funds for construction of bicycle and pedestrian facilities pursuant to a priority list. The priori ; list is to be established in accordance with locally adopted rules. The following procedure shall govern establishment of the priority . list. The procedure has been approved by the Contra Costa County Mayors' Conference. 1. The cities and the County shall cooperate in the preparation of a Diaster Plan of pedestrian— bicycle facilities. 2. Each city and the County shall prepare a local priority list of pedestrian—bicycle projects which are on its raster plan. This list may be revised annually. 3. The City—County Engineering Advisory Committee (CCEI1C) shall review each year the projects proposed by the cities and the County- and shall compile a single prior ity list for approval by the Mayors' Conference and the Board of Supervisors. The Board of Supervisors will consider the recommendations of C. e C_ty—Co:izy En,, neer_^; _:d.risc_ Committee and the Mayors' Conference concerniru the priirity list of Fedestriar.—bicycle urojects at, a ..:blic hearing. li o n adoption of the list by the Board of Supervisors, the priority list will be forwarded' to the Metropolitan Transportation Commission. 4. Guidelines for preparation, of the priority list: A. Criteria Criteria may be adopted by CCLAG to assist in the evaluation of the proposed projects. High value shall b. given to projects that are primarily transportation oriented; projects that are ready and can be constructed during the next fiscal year; cooperative projects with adjacent jurisdictions or other interested agencies; and projects that have si;rficart funding from other governmental or private sources. B. Equity in establishing the priority list, due con— sideration shall be given to the population of each participating jurisdiction so that each jurisdiction will receive an equitable portion of the total available funds over the long term. .... ...... 00081.. 1 8 REsoLuMON NO 78/505 1• C. Time Se-cuence CCEAC shall review and establish a Count3ry de priority list no later than February 1 of each year. The list shall be presented to the Mayors' Conference for review and approval as soon as possible thereafter. The Board of Supervisors will schedule a public hearing so that the approved list can be transmitted to the Metropolitan Transportation ComLTission by April 1 of each year. D. Project Progress Review As part of the annual review by the City-County Engineering Advisory Committee, each project that has been previously funded but not completed shall be reconsidered and the committee shall recommend whether the uncompleted projects shall receive a time extension to complete or funds be reassigned to the next eligible project on the list. NOWt THEREFORE, BE IT BY THE BO9RD OF SUPERVISORS RESOLVED that this procedure is hereby approved. This resolution supersedes Resolution No. 75/567, July 22, 1975. PASSED by the Board on May 30 , 1978 cc: Public Works Director Transportation Planning County Administrator County Counsel Ce�.tytor-,.antroller 2.1 RESOLUTION NO. 78/505 Z:I t.:'i FrCGRPED, R a� i tn„ i� r��n�Y`r� m r,w ru �:•�•�. rr..• n:.. TO CL::it! L'OA.RD O2' .. at O t C10C}: - SUPF.t;VISORS 14. ' s. `- Contra Costa County Records J. R. OLSSON, County Recorder = Fee S Official BOARD OF SUPERFISORS, COI:TRA COSTA COUNTY, CALIFOrialIA AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA.000NTY- FIRE PROTECTION DISTRICT In the hatter of Accepting and Giving RESOLUTI0117 OF ACCEP-7 LUCE Notice of Completion of Contract with and I-OTIC 021- CO +LETJO�T WECO Electrical Construction and Maintenance,ri%c.,) (C:C. J§3086, 3093) V00- ) RESCLUTIO : 110. 78/506 . The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 21 , 1977. cont rac ted with WECO Electrical Construction and Maintenance.GsiE.;Concord _ ' lime a di Address of Contractor for New Electrical Service.At Fire Station No. 6, Concord with C m n f North America Philadel' hip as surety, lame o.i Bonding Company)- for work to be performed on the grounds of the Coim y; and • The Public: Uorks Director reports that said work has been inspected. and comlies with the approved plans, special provisions, and standard specifications, and recormends its acceptance as coriplete as of Mau 30, igzg i therefore, said ti:ork is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. - PASSI.D A,ID ADOPTED oil May 30, •1978 - • CERTIPTCATIO11 and ITRIFICATIOIT I cert .fy that the foregoing is a true and correct copy of a resolu— tion xid acceptance duly adopted and entered on the minutes of t'_:is Board' s meeting or. the above date. I declare under penalty-of perjury that t::c foregoing is true and correct. Dated: May 30, 1978 J. R. OLSSOI;, County Cle• k S: at 11art:nes, California. officio Clerk 'of the Poz_d Ey ;:pu cy L cc: necoro ,na re-Lurn Contractor Auditor 3'031.i.c Uori_s (31 . G 1 h } y Rr..SOL'UTIOIT t;o. 78/506 NMI* WHEN PZECORPED, R F;1 71-Q j*t7#1Art j1r T1 A fi TO CLERK BOIJID OF _ . SUPERat o'clock Contra. Costa County Records • J. R. OLSSON, County Recorder • Fee . Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORITIA In theMatter of Accepting and Giving ) RESOLUTIOIJ OF ACCEP-71. CE Notice of Completion of Contract with ) and hOTICE OF CC I'LVTIO" Gallagher & Burk, Inc., Oakland, CA ) (C.C. 3§3086, 3OJ3) (Project No. 4405-4768) RESOLUTION; 110. 78/507 The Board of Supervisors of Contra Costa County ::ESOLVE'S THAT: The County of Contra Costa on (larch 20, 1978 contracted -with Gallacher & Burk, Inc., P. 0. Box 7227, Oakland, CA 94601 flame and Address of Contractor) for Contra Costa County Temporary Parking Lots, ilartinei, California, Project No. 4405-4768 with United Pacific Insurance Company as surety, • ?la-me of Bonding Company . for work to be performed on the grounds of the County; and The Publi^ :toT'-.s Director reports that said v.ork has been inspected and complies with the aparoved plans, special provisions, and fitandard specifications, and recommends its acceptance as complete as of 'lay 30, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Couaty Recorder a. copy of this .Resolution and notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON May 30, 1978 . CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of Zhis Board's Eeeting on the above date. I declare under penalty of perjury that t::e foregoing is true and correct. Dated: Nay 30, 1978 J.. R. OLSSO';, County Clerk & at Nart nec, California ex officio Clerk of the Board By ' rr. cc:�iiec:ora anu re'curn Contractor Auditor (�Vl7f;n�� Public t,orks V ARESOLUTION :;0. __73/507 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUMT Y, STATE OF CALIFOR4IA. In the Mater of . Completion ) of Improvements for Development ) RESOLUTION 110. 78/509 Permit 3052-76, ) Pacheco Area. ) The Public Works Director has notified this Board that the improvements have been Qompleted for Development Permit 3052-76 , Pacheco area. NOW-, THEREFORE, BE IT RESOLVED that the improvements for Development Permit 3052-76 have been completed_ BE IT FURTHER RESOLVED that the widening of Pacheco Boulevard be accented into the County maintained road system_ PASSED by the Board on May 30, 1978 . 44 I Originating Department : Public Works Land Develop-zent Division cc : Public Works Director - Naintenance Public Works Director - Construction Public Works Director - LD Planning Director Recorder Ray Lehmkuhl Company 3397 Mount Diablo Blvd_ Lafayette, CA 94549 RESOLUTION NO. 78/509 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and ) Accept Deed of Marsh Property- in ) RESOLUTION NO. 78/ 508 Concord, Family Stress Center ) (1600 Galindo Street, Concord) ) (Gov. C. Sec. 25350) 0115-4059 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on May 2, 1978, passed Resolution of Intention No. 78/411 , and notice fixing May 30, 1978 at 10:30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from James E. Marsh, et ux, said property being required for a Family Stress Center; said Resolution was duly published in the "Concord Transcript". The Board hereby consummates said purchase and approves the Purchase Agreement dated April 18, 1978 between James E. Marsh, et ux, and the County for the property located at 1600 Galindo Street, Concord; and authorizes the County Administrator to sign said Purchase Agreement on behalf of the County. The County Auditor is hereby DIRECTED to draw a warrant chargeable to Account No. 0115-4059 in favor of Escrow Plumber M-311195, Western Title Insurance Company, 821 Main Street, Martinez, California, in the sum of $165,800.00 for said property for payment to James E. Marsh, et ux, upon their conveying to the County a Grant Deed therefor. Said Deed, dated April 18, 1978, is hereby ACCEPTED and the Clerk of this Board is ORDERED to have it recorded, together with a certified copy of this Resolution. PASSED on May 30, 1978 unanimously by the Supervisors present : AYES: Supervisors N. C. Fanden, W. N. Boggess, E. H. iiasseltine, R. I. Schroder. NOES: None. ABSENT: Supervisor J. P. Kenny. Originator: Public Works Department Real Property Division cc: Administrator Auditor-Controller Recorder (c/o P./P) Jr. League (c/o R/P) RESOLUTION NO. 78/ 508 00089 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 78/510 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and.Taxation Code, the follow- ing defects in description and/or form and clerical errors of the assessor on the Secured Assessment Roll should be corrected; FURTHER, in accordance with Section 4986(a)(2) the County Auditor should be directed to cancel all or any portion of any tax, penalty, or costs on that portion in error as if it has been levied erroneously; and, if paid, a refund on that portion should be made pursuant to Section 5096 of the Revenue and Taxation Code. In Tax Rate Area 06000, Parcel No. 402-250-006-2, assessed to Multi-Benefitr Realty Fund II, has been erroneously assessed with Improvement value of $479,375, due to error in.basing said assessment on incorrect description of property. Therefore, this assessment should be corrected as follows: Improvements $360,625 assessed value. In Tax Rate Area 06000, Parcel No. 402-250-007-0, assessed to Multi-Benefit Realty Fund Ii, has been erroneously assessed with Improvement value of $243,875, due to error in basing said assessment on incorrect description of property. Therefore, this assessment should be corrected as follows: Improvements $234,875 assessed value. I hereby consent to the above changes and/or corrections: R. 0. SEATON JOHNLAUSEN, County Counsel Assistant Assessor • t5/16/78 - B , Adopted by'he Board on ?Y 0 197 -. Dep Copies to: Assessor (Graham) Auditor Tax Collector Page 1 of 1 RESOLUTION NO. 78/510 0VVmi t IN THE BOARD OF SUPERVISORS " OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) of Contra Costa County ) RESOLUTION NO. 78/511 WHEREAS, the County Assessor having filed with. this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments, For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; FURTHER, it has been ascertained by audit of the assessee's books of account or other papers that there has been a defect of description or clerical error of the -assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been' correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5 ; And, FURTHER, it has been ascertained by audit of the assessee 's records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Section 531.4; and, in accordance With Section 531 .1 an escape assessment should be entered in the amount of the exemption, or that portion of the exemption that has been errone- ously allowed; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year. An audit discloses the following corrections should be made to the unsecured assessment roll: R. 0. SEATON, Ass ' t. Assessor t5/18/78 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO, 78/511 Page 1 of 2 • - QU[�91 FOR THE FISCAL YEAR 19.77-78 Donna Yakel, Account No. 143530-0000, is erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property and Business Inventory Exemption zero value. Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value ' Value - Change -(R/T Code) 4-C's Helicoter, Inc. , Acct. #144900-0000 Pers Prop V25,000 $2(1,735 -$4,265 4831 Penalty. 2,500 2,50(1 -0- FOR THE FISCAL YEAR 1976-:77 Daskalos Bros. , Inc. , Code 02002-Assmt. #3942, A/C #031730-0000 PS Imps $ 545 $ 1,015 +$ 470 531.4; S06 Pers Prop 39,010 37,185 - 1,825 4831. 5 Bus Inv Ex 18,965 18,110 + 855 531.1; 506 Net Change -$ S00 S33 Assessee has been notified. 4-C's Helicoter, Inc. , Code' 76004-Assmt. #3506, A/C #144900-0000 Pers Prop 22,500 $21,560 -$ 940 " 4831 Penalty 2,250 2,250 - -0- FURTHER, FOR THE FISCAL YEAR 1.975-76 4-C's Helicopter, Inc. , Code 76004-Assmt. #2004, A/C #144900-0000 Pers Prop $22,070 $17,920 -•$4,150 4831. 5 AND, FURTHER, FOR THE FISCAL YEAR 1974-:75 4-C's Helicoter, Inc. , Code 76004-Assmt. #2007, A/C #144900-0000 Pers Prop K8,770 $17,530 --$1„240 4831..5 I hereby consent to the above changes and/or corrections : R. 0. SEATON, Asst. Assessor JOHN CLAUSEN, Count Counsel i Dep Adopted by she Board on....MAY 3-01-19787 RESOLUTION NO. 78/511 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roil ) of Contra C::sta County ) RESOLUTION NO. 78/512 WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments. For the Fiscal Year 1977-78 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the Assessor on the roll should be corrected; and in accordance with Sections 4986 and 5096, the assessee may file a claim for cancellation or refund; FURTHER,- it has been ascertained by audit of the assessee's books of account or other. papers that there has been a defect of description or clerical error of the , assessee in his property statement or in other information or records furnished by the assessee which caused the assessor to assess taxable tangible property at a substantially higher valuation than he would have entered on the roll had the information been correctly furnished; therefore, such error on the roll should be corrected in accordance with Section 4831.5; F'URI'HER, it has been ascertained by audit of the assessee`s records that the assessee failed to report accurately taxable tangible property, to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered upon the roll had the property been reported accurately; therefore, that portion of the property not reported should be assessed as escaped assessment pursuant to Secti6d 531.4 of the Revenue and Taxation Code; and that portion of the property as to which the cost was inaccurately reported, in whole or in part, should be entered on the roll as escaped property in accordance with Section. 531 .3; and, further, such error caused the assessor to erroneously allow business inventory exemption and, there- fore, an escaped assessment in the amount of the portion of the exemption incor- rectly allowed because of such erroneous or incorrect information submitted by the taxpayer should be entered pursuant to Section 531.5; together with interest in accordance with Section 506; and, in accordance with Section 533 the assessed values erroneously or illegally assessed should be offset against the proposed escaped assessment for the same tax year; and business inventory exemption allowed in accordance with Section 219 as indicated. R. 0. SEATON, Asst. Assessor t5/11/78 cc: Assessor (Giese) Auditor Tax Collector RESOLUTION NO. 78/512 Page 1 of 6 For the Fiscal Year 1977-78 Hartfield-Zodys, Inc. , Account No. 057094-0000, i.s erroneously assessed since inventory was classified as fixtures, and assessee di.d not receive business inventory exemption; therefore, this assessment should be corrected to sfiov PS Improvements $23,730, Personal Property $11 ,300, Business Inventory Exemption in amount of $4,350, Assessed Value. Robert & Linda Kambak, Account No. 067970-0000, is erroneously assessed s.i.nce assessees were out of business prior to the lien date; therefore, this assessment should be corrected to show Personal Property, Business Inventory Exemption and Penalty zero value.. Clarence Swartz, Account No. 126270-0000, I's erroneously assessed since the property was assessed more than once; therefore, this assessment should be corrected to show Personal Property zero value.. An audit discloses the following corrections. should be made to the unsecured roil: Ethyl Corporation, Acct.. No. 041350-0001 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change (RIT Code Pers Prop -93,120 ,950 -$ 55 ,1 70 4831 .,5 Bus Inv Ex 31,560 3,975 + 27,585 531 .5; 506 Net Change -$27,585 .533 Assessee has been notified. . Ethyl Corporation - Acct. No. 041350-0002 Pers. Prop $24,460 $ -0- -$24,460 4831 .5 . Bus Inv Ex 12,230 -0- + 12,230 531.5; 506. Net Change -$12,230. .533 Assessee has been notified. Genesco, Inc. - Acct. No.. 049560-0005 PS Imps $ 2,620 $ 1 ,450 -$1 ,170 4831 Pers Prop 13,550 14,325 + 775 531.4; 506 Bus Inv Ex No Change Net Change -$ 395. 533 Assessee has been notified. - J. C. Penney Co. , Inc. - Acct. No. 099520-0005 PS Imps. $ 1,439,245 $1 ,435,686 -$3,559 4831 ; 4831.5 Pers Prop 580,860 579,686 - 13,174 4831.5 Bus Inv Ex No Change Net Change -$4;733 J.. C. Penney Co. , Inc. - Acct. No, 099520-0006 PS Imps $78,930 $78,280 -$ 650 4831.5 Pers Prop 329,340 328,690 - 650 4831 Bus Inv Ex No Change Zehntel, Inc. - Acct. No. 144490-0000 PS Imps No Change Pers Prop $156,420 $154,270 -$2,150 4831.5 Bus Inv Ex 70,625 69,545 + 1,080 531 .5; 506 Net Change -$1 ,070 533 Assessee has been notified. R. 0. SEATON, Ass't. Assessor RESOLUTION NO. 78/512 Page 2 of 6 For the Fiscal Year 1977-78 Ortgi'nal Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value -Value 'Change R/T-Code City Music House, Inc. - Acct. No, 024280-0000 PS Imps $ -0- $ 15 +$ 15 531.4; 506 Pers Prop 27,360 27,780 + 420 4831.5; 531.4; 506 Bus Inv Ex 13,652 11,877 + 1,775 531.5; 506 Net Change +$20210* *Acct. No. 024280-E000, TRA 02002 Assessee has been notified. Mt. View Food Center, Inc. - Acct. No. 090760-0001 PS Imps $ 5,555 $ 4,950 -$ 605 4831,5 Pers Prop 31,288 32,813 + 1,525 531.4; 506 Bus Inv Ex 12,867 13,457 - 590 219 Net Change +$ 330* 533 *Acct. No. 0907604001 , TRA 01007 Assessee has been notified, Mt. View Food Center, Inc. - Acct. No. 090760-0003- - PS Imps $ 5,255 $ 4,917 -$ 338 4831.5 Pers Prop 27,625 29,373 + 1,748 531 .4; 506 Bus Inv Ex 11,187 12,105 - 918 219 Net Change +$ 492* 533 *Acct. No. 090760-EO03, TRA 58023 Assessee has been notified. Sattlers Appliances, Inc. - Acct. No. 113000-0000 PS Imps No Change Pers Prop $140,480 $152,425 +$11 ,945 531.3; 506 Bus Inv Ex 68,725 74,688 - 5,963 219. Net Change +$ .5;982* *Acct. No. 113000-E000, TRA 02002 Assessee has been notified, FOR THE FISCAL YEAR 1976;77 City Music House, Inc. - Code. 02002-Assmt.No. 4351 Pers Prop $19,895 $21,065 +$11,170 4831 .5; .531 .4; 506 Bus Inv Ex 9,930 8,467 + 1,463 . 531:5; 506 Net Change +$2,633* *Acct. No. 024280-E000, TRA 02002 Assessee has been notified. Zehntel , Inc. - Code 02002-Assmt, No, 4584 PS Imps $43,055 $37,035 -$6,020 4831..5 Pers Prop 42,545 74,205 +31,655 531 .4; 506 Bus Inv Ex 19,705 35,385 -15,680 219 Net Change +$9,955* 533 *Acct. No. 144490-E000, TRA 02002 Assessee has been notified. R. 0. SEATON, Ass't. Assessor RESOLUTION NO. 78/512 Page 3 of 6 FOR THE FISCAL YEAR 1976=77 Orifi%nal Corrected Amount Pursuant Class of Assessed Assessed of- to Section Property Value Value . Change R T Code Mt. View. Food Center, Inc.. - Code 01004-Assmt, No. 2134 PS Imps: $ 2,250 $ 4,208 +$11,958 531 .4; 506 Pers Prop 27,040 31 ,292 + 4,252 531.4; 506 Bus Inv Ex 12,145 13,270 - 11,125 219 Net Change +$5,085* *Acct. No. 090760-EOO1, TRA 01007 Assessee has been notified. Mt. View Food Center, Inc. - Code 07013-Assmt. No, 2141 Pers Prop $23,995 $28,150 +$4,155 531 .4; 506 Bus Inv Ex 11 ,595. 13,548 - 1 ,953 219 Net Change +$2,202* *Acct. No. 090760-EO02, TRA 07013 Assessee has. been notified. Mt. View Food Center, Inc. - Code 58023-Assmt. No.. 3502 Real Imps No Change PS Imps No Change Pers Prop $28,785 $31,090 +$2,305 531.4; 506 Bus Inv Ex 11 ,860 12,888 - 1 ,028 219 Net Change - +$1,277* *Acct. No. 090760-EO03, TRA 58023 Assessee has been notified. FOR THE FISCAL YEAR 1975=76 Mt. View Food Center, Inc. - Code 01004-Assmt, No. 2486 Real Imps No Change PS Imps No Change Pers Prop $28,860 $21 ,302 -$7,558 4831 .5 Bus Inv Ex 10,210 6,992 + 31,218 531 .5; 506 Net Change -$4,340 533 Assessee has been notified. Mt. View Food Center, Inc. - Code 01004-Assmt. No. 2340 PS Imps No Change Pers Prop $22,390 $21 ,035 -$1 ,355 4831.5 Bus Inv Ex 10,415 9,612 . . + - 803 531 ,5; 506 Net Change -$ 552 533 Assessee has been notified. Mt. View Food Center, Inc. - Code 58023-Assmt. No. 2002 Real Imps $ No Change PS Imps. No Change Pers Prop $22,570 $15,085 -$7,485 4831.5 Bus Inv Ex 8,775 4,907 + 3,868 531.5; 506 Net Change -$3,617 533 Assessee has been notified. R. 0. SEATON, Asst. Assessor RL'SOLUTION NO. 78/512 Page 4 of 6 FOR THE FISCAL YEAR 1975;76 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property Value Value Change R/T Code Zehntel , Inc. - Code 02002-Assmt. No. 2600 PS Imps $24,640 $18,390 -$6,250 4831 .5 Pers Prop 56,540 56,710 + 170 531 .4; 506 Bus Inv Ex 27,160 27,230 - 70 219 Net Change -$6,150 533 Assessee has been notified. F. W. Woolworth Company, Code 02002-Assmt. No. 2862 PS Imps No Change Pers Prop $27,360 $26,860 -$ 500 4831.5 Bus Inv Ex 10,840 11,085 - 245 219 Net Change -$ 745 Sattlers Appliances, Inc. - Code 02002-Assmt, No. 2962 Pers. Prop $46,760 $46,070 -$ 690 4831 .5 Bus Inv Ex No Change City Music House, Inc. - Code 09000-Assmt. No. 2847 PS Imps No Change Pers Prop $34,880 $39,200 . +$4,320 4831.5; 531.4; 506 Bus Inv Ex 17,125 16,727 + 398 531 .5; 506" Net Change +$4,718* *Acct. No. 024280-EE00, TRA 09000 Assessee has been notified. FOR THE FLSCAL YEAR 1974-75 City Music House, Inc. - Code 09000-Assmt. No. 3290. PS Imps No Change Pers Prop $30,625 $30,305 -$ 320 4831,5 Bus Inv- Ex 14,985 13,215 + 1,770 531 .5; 506 Net Change +$1,450* 533 *Acct. No. 024280-EE00, TRA 09000 Assessee has been notified. Mt. View Food Center, Inc. - Code 01000-Assmt. No, 2600 Real Imps No Change PS Imps No Change Pers Prop $24,855 $25,105 +$ 250 531.4; 506 Bus Inv Ex 8,140 8,140 -0- Net Change +$ 250* *Acct. No. 090760-EOOO, TRA 01007 Assessee has been notified. Mt. View Food Center, Inc. - Code 58023-Assmt. No. 2005 Real Imps No Change PS Imps No Change Pers Prop $20,875 $21,125 +$ 250 531.4; 506 Bus Inv Ex 7,902 7,902 -0- Net Change +$ 250* *Acct. No. 090760-EO03, TRA 58023 Assessee has been notified. R. 0. SEATON, Asst. Assessor RESOLUTION NO. 78/512 Page 5 of 6 1111 FOR THE FISCAL YEAR 1974=75 Original Corrected Amount Pursuant Class of Assessed Assessed of to Section Property -Value Value Cfiange R/T Code Zehntel, Inc. - Code 79105-Assmt. No. 2016 PS Imps $14,815 $14,755 -$ 60 4831.5 Pers Prop 50,300 52,025 + 1 ,725 531 .4; 506 Bus Inv Ex No Change Net Change = +$1 ,665* 533 . *Acct. No. 144490-E000, TRA 02002 Assessee has been notified. FURTHER, FOR THE FISCAL YEAR 1978=79 . The following escape assessment should be added to the unsecured roll purs.uant to Sections 531 .4, 506, and 219 Revenue & Taxation Code: Mt. View Food Center, Inc. , Acct. #090760-E004, TRA 60019 Escape for Year 1976-77 Pers Prop - $19,740 Full Value Bus Inv Ex - 2,128 Assessed Value Assessee has been notified. Mt. View Food Center, Inc., Acct.- 1#090760-E004, TRA 60019 Escape for Year 1977-78 J Pers Prop - $ 1 ,311 Full Value Assessee has been notified. It has been ascertained from papers in the Assessor's Office that property belonging on the local roll has escaped assessment; and, therefore, pursuant to the Revenue & Taxation Code, Section 531 , escaped assessment should be added to the unsecured roll as follows; and, further, pursuant to Sections 219 and 4831: J. C. Denney Co. , inc. , Acct. ="099520-EE04, TRA.08007 Escape for Year 1976-77 Pers Prop - $2,232 Full Value Bus Inv Ex - 44 Assessed Value PS Imps - 1 ,872 Full Value y Assessee has been notified. T hereby consent to the above changes and/or corrections: R. 0. SEATON, Asst. Assessor /JOHN . LAUSEN, County Counsel :• r AY 301978 Oepu�=>` Adopted by the Board on---M_ __._._.._.-......._.,�- RESOLUTION NO. 78/512 Page 6 of 6 OOO�g IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Penalties on Unsecured Tax Poll and) RESOLUTION NO. 78/513 Discharge of Further Accountability) for Collection of Tax. ) The Office of the County Treasurer-Tau Collector ha-'ring received a remittance in the arount of $963.77 from Central Bank, N. A., Administrator of the Estate, which represents a final distribution payment of a tax claim filed on the following: Fiscal Year 1971:-75 Fiscal Year 1975-76 Code B001 Assessment 11017 Code 0001 ssessment 3579 Majersik, Clifford Majersik, Clifford 513 South 31st Street 51:3 South 31st Street Pick-mond, CA 911804 Richmond, CA 94804 DBA: Rainbow Pure Foods DBA: Rainbow Pure Foods Inventory; Office Furniture 3- Equipment, Inventory; Machinery & Equipment; Machinery & iii g. Eq71 pment; Leased Office Furniture g Squipment Eauiument Assessed Valuation - Assessed Valuation - Improvements $ L80 Improvements $ 460 Personal Property 59990 Personal Property 5,460 Exemptions , -22 .855 Exemptions 2 595 3,977 X3,3 Tax, TangibL- Property $572.64 Tax, Tangible Property $L88.24 6% Penalty 34.35 6% Penalty 29.29 Fiscal Year- 1976-77 de O01 Assessment 4332 Majersik, Clifford Est. of c/o Don E. Anderson 600 Montgomery Street San Francisco, CA 91111 DBA: Rainbow PL:e Foods Machinery &- Equipment; Office Ftiirritars & Equipment Assessed Valuation - L--rorovenants $480 Personal Property 280 Tax, Tangible Property $116.01 6,* Pe,nalty 6.96 * Pagel .96 - Page. 1 of 2 RESOLUTION NO. 78/513 o004%- And the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided by Superior Court Case No. 203945-3 Order of ',,�`inal Distribution; and The Treasurer-Tax Collector havi.-ig further requested that he be discharged from further accountability for collection of the unpaid balances thereby reducing the tax to $963.77, pursuant to Sections 2923 and 2925, as amended, of the Revenue and Taxation Code, State of California; The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOWT, I.'Hr.?.EFORE, IT IS ORDERED that the aforesaid requests are APPROVIM. EDWARD W. LUL I hereby consent to the above cancellation: Treasurer-Tax Collector JOHN B.-CLAUSEN COhry C r De puty Tax 'Collector L�11�1 " eputy Adopted by t.ne Sodrd on--- MAY 3�0 Z F cc: Auditor Page 2 of 2 Tax Collector RESOLUTION NO. 78/513 001 O0 i BG4RD OF SUPERVISORS OF CONTRA COSTA COUrrrY, C4LIFORNIA Cancel Second Installment Delinquent ) Penalties & Costs on the 1977=78 ) RESOLUTION NO. 78/514 Secured Assessment Roll ) TAX COLLECTOR'S RENO: On the second installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6p delinquent penalties and $3.00 costs attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the . 6p penalties and costs pursuant to AB 10701, Chapter 1242, Section 20. SEE EXHIBIT A ATTACHED , Dated: 2Say 12, 1978 EWARD 11. MAL, Lax Collector I consent to these cancellations. JOMN B. CLA4USM, County Counsel By: - c-eil• " Bdl(.L'2�sU ,Alfre 'Lomeli, Asst. Deputy s X-X X X X-X-X X-X-X-X-XXX-X-XXX-X X-X-S-X X-X-A-X-X-X-Z-X-X-X-T.X-X X-X-X-X-XXX X BOL-RD'S 0,U---: Pursuant to the above statute, and sho.4ing that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is GRDERED to CANCEL them. PASSED ON MAY 3 0 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor 00101 RESOLUTIC-N 110. 78/514 'I EXHIBIT A Parcel No. Suff Inst Amount Claimant Address 012-183-004-62 $434-93 M. L. Turman 919 Cad St '3rntwd 94513 032-201-030-7 00 2 590.62 E. P. Bron 5022 Sanftound Blvd Bthl Isl 94511 067-272-005-9 00 2 369.43 MT. V. Buchanan 217 Lawton St Ant 94509 067-311-003-7 00 2 322.44 B.F. DeLisle 32 Russell Dr Ant 94509 111-063-020-' 00 2 505.22 E. Schwendesann 2149 Holbrook Dr Cncd 94519 111-201-001-0 00 2 412.62 B. E. Doolin 2197 Ricardo Dr Cncd 94519 112-053-013-2 00 2 472.65 F. L. Connally 2824 Eastgate Av Cncd 94520 112-064-005-5 00 2 455.73 L. F. Levada 2161 Frederick St Cncd 94520 115-385-011-8 00 2 730.76 C. Byrd 4331 Briarcliff Ct Cncd 94521 127-050-004-2 00 2 534.42 W. L. Rice 1472 Contra Costa Blvd PlH1 94523 133-074-010-9 00 2 709.33 H. J. Minster 5139 Greenneadow Dr Cncd 94521 150-072-005-5 00 2 433.38 C. A. i:oble 1966 Carolyn Dr PIHI 94523 166-092-007-3 00 2 497.49 W. 14. Thomas 265 Cortsen Rd PlHl 94523 171-300-019-6 00 2 358.50 0. J. Bush Sr 2472 Larkey Ln ,Ja1Cr 94596 174-101-043-1 00 2 429.14 A. 0. Bustanoby 2230 Hillside Ct Walrr 94596 175-182-003-4 00 2 493-79 A. R. Rosenfield 25 Terrace Rd Wa1Cr 94596 178-052-009-2 00 2 546.50 R. McCarthy 1929 Dora Av Wa1Cr 94596 178-371-018-7 00 2 607.83 I. B. Kewin 31 Norlyn Dr Wa1Cr 94596 179-100-009-2 00 2 583.87 14. E. Vergnes 1002 Hacienda Dr Wa1Cr 94598 179-310-006-6 00 2 459.71 F. B. DeLanney 1031 Hacienda Dr WalCr 94598 183-132-010-4 00 2 343.96 M. E. Higgins 1360 Rudgear Rd Wa1Cr 94596 185-360-016-9 00 2 469.42 0. F. Atthowe 40 Iris Ln Wa1Cr 94595 189-200-016-5 00 2 451.91 1.1. 11: Miottel 1309 Skycrest Dr 18 idalCr 94595. 189-210-012-2 00 2 706.48 S. Zeidenstein 1910 Skycrest Dr 0'11-?a1Cr 94595 189-210-049-4 00 2 737.60 J. Y. Mohler 2109 Skycrest Dr #5 WalCr-94595 189-230-005-2 00 2 583.04 R. C. Jones 4033 Terra Granada Dr ;r'2B Wa1Cr9455 189-310-099-8 00 2 580.04 W. B. Coolbaugh 2712 Ptarmigan Dr ir`1 �Ia1Cr 94595 189-330-017-6 00 2 613.61 J. E. Deggendorf 2645 Ptarmigan Dr #1 Wa1Cr 94595 189-372-013-4 00 2 653.37 W. G. Ford 3126 Terra Granada Dr ifl Wa1Cr 9459 189-411-020-2 00 2 647.93 N. S. Lazarus 2612 Saklan Indian Dr #4 WalCr 9459 195-250-004-7 00 2 1055.62 E. L. Johnson 2056 Casa Nuestra Diablo 94528 196-360-012-5 00 2 "7-2.25 G. P. Carr 5 Camoo Via Danvl 94526 207-152-006-4 00 2 70,6.99 A. C. Kooy 63 Paraiso Ct Danvl 94526 236-211-024-7 00 2 776.01 H. J. Colclough 580 Old Orchard Dr Danvl 94526 216-271-008-7 00 2 829.94 11. E. M.aehler 753 Park Hill Rd Danvl 94526 218-321-002-6 00 2 509.05 L. M. :?agnea 111 Joaquin Dr SnRmn 94583 218-340-005-6 00 2 463.09 M. H. Leroux 120 .1<awnview Cir Dnvl 94526 233-151-001-4 00 2 879.31 J. H. Fisher 955 Stow Ln Laf 94549 245-100-017-4 00 2 1047.50 H. L. Paige 1212 Monticello Rd Laf 94549 255-041-013-4 00 2 769.88 F. F. Sexton 259 Rhee: Blvd 1•irga 94556 257-330-015-5 00 2 828.75 J. E. Townsend Jr 507 Butterfield P1 Mrga 94556 263-120-024-9 00 2 629.20 I. R. Teachout 23 Acacia Dr Ornda 94563 264-050-015-9 00 2 810.44 E. 1.1. :Ihite 7 Stanton Ct Ornda 94563 268-461-007-0 00 2 915.36 R. L. Campbell 45 Evergreen Dr Ornda 94563 270-272-005-9 00 2 863.60 3. W. Strecker 5 Ardor Dr Ornda 94563 271-190-003-1 00 2 704.54 J. W. Dodson 10 Corte Sombrita Urnda 94563 272-200-011-0 00 2 656.50 R. L. Nelson 2 Lost Valley Dr Ornda- 94563 360-361-006-8 00 2 798.43 H. C. Van:?;;ck 2615 Alhambra ?y Pnole 94564 366-051-014-4 00 2 387.43 E. P. Housden 5069 Alaambra Vlly Rd latz 94553 374-112-004-6 00 2 205.81 J. B. Macedo 1514 Pine St Mtz 94553 374-172-001-9 00 2 673.07 A. L. :•ohitmer 2107 Valente Ct M tz 94553 375-252-017-5 00 2 162.18 9. C. Carroll 1262 Plaza Dr 1•itz 94553 375-302-002-7 00 2 214.62 C. A. Gaffney 2906 Merle Av 1•itz 94553 408-054-004-2 00 2 138.88 L. S. Captain 3813 Jenkins Jy Rchmd 94806 410-180-009-4 00 2 134.59 L. Lutterman 2201 aaeric Sr?blo 94806 411-203-012-9 00 2 260.98 P. B. Elliott 1987 21st St SnPblo 94806 412-321-009-0 00 2 333.91 V. S. Marlowe 2330 18th St Sn Pblo 94806 416-074-034-8 00 2 315.30 F. A. George 2415 Fordham St SnPblo 94806 416-091-017-4 00 2 316.30 S_ H. Smith 2734 Clarendon St SnPblo 94806 426-161-005-1 00 2 458.77 R. R. Fruzza 781 Kelvin Rd Rchmd 94803 426-162-009-2 00 2 379.06 E. H. Stone 939 21anor Rd ElSob 94803 500-030-006-0 00 2 648.97 L. Bogue 2611 Brooks Avenue lCerr 94530 501-010-004-7 00 2 525.21 T. H. Entwistle 2331 Mono Av E1Cerr 94530 501-210-002-9 00 2 420.77 R. A. Beaudette 337 'Humboldt St Rchmd 94805 504-182-019-1 00 2 482.96 G. Marshall 6806 Tahoe Pl Z1Cerr 94530 00102 Page 1 of 2 1 Parcel No. Suff Inst Amount Claimant Address 504-261-W5-.t 00 2 $S58.42 S. S. Kinnicutt 147 Carmel Av ElCerr 94530 510-141-001-6 00 2 603.67 V. S. Brock 2308 San Mateo St Rchmd 94804 519-020-001-3 00 2 375.59 A. H. Cezario 5002 Clinton Av Rchmd 91805 521-191-009-5 00 2 1183.27 K. Tabata 6330 Arlington Blvd Rchmd 94805 528-270-012-8 00 2 360.75 L. 2".itchell 771 28th St Rchmd 94804 558-201-003-8 00 2 561.34 TH. C. RottTann 535 Western Dr Rchmd 911801 558-254-013-3 00 2 1,139.44 C. T. Brown 432 Clarence St Rchmd 94801 570-152-008-1 00 2 809.12 W. A.- Garrett 226 Trinity Av Knsgtn 94708 570-191-013-4 00 2 573•46 F. W. Herring 261 Purdue Av Knsgtn 94708 571-100-006-6 00 2 761.99 S. N. Patterson 44 Ardmore Rd Knsgtn 91708 571-110-001-5 00 2 1,021.23 H. R. Jasper 22 Kingston Rd Knsgtn 94708 571-350-009-7 00 2 628.15 S. H. King 290 Coventry Rd Knsgtn 91707 572-100-004-9 00 2 926.96 L. B. Skinner 172 Highland Blvd Knsgtn 91708 233-110-013-7 00 2 815.45 E. Petry 3307 Berta Ln Laf 94549 523-044-026-4 00 2 468.15 C. A. Reichman 786 Ventura St Rchmd 94805 03 Page 2 of 2 7. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Both Installment Delinquent ) Penalties & Costs on the 1977-78 ) RESOLUTION NO. 78/515 Secured Assessment Roll ) TAX COLLECTOR'S MEMO: On both installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6° delinquent penalties and $3.00 costs attached due to inability to complete valid procedures initiated prior to the delinquent dates. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I noir request cancellation of the Sp penalties and costs pursuant to nB 1070,. Chapter 12112, Section 20. " SEF. EXHIBIT A ATTACHED- Dated: May 12, 1978 EDWARD W. LMU, Tax Collector I consent to these cancellations. JOHN B. MUSEN, County Counsel By Alfred P. Lomeli, Asst. Deputy x-x-x-x x-X-x-x-x-x-y_-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 x x x x x-x BOARD'S ORDER: Pursuant to the above statute, and shaiing that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON MAY 3 0 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County auditor 00104 RESOLUTION 110. 78/ 515 f Exhibit A Parcel No. Suf Inst Amount Claimant Address 116-063-006-5 00 1 $ 423.25 Stanley J. Salata 4761 .!.aura Dr Cncd 911521 2 423.25 147-082-010-9 00 1 540.64 Fredric M. Adams 1056 Reganti Dr Cncd 94518 2 540.64 189-320-037-6 00 1 824.61 Benjamin Boasberg 2873 Ptarmigan Dr #1 Wa1Cr 94595 2 824.61 199-321-001-0 00 1 588.40 Esther A. Derwingson 193 Love Ln Darryl 94526 2 588.110 230-122-003-0 00 1 1,048.00 Martin A. Cogburn 3447 Black Hawk Rd Laf-94549 2 1,9048.00 265-032-001-9 00 1 648.27 Frances C. Romine 11 La Bolsita Wy Ornda 94563 2 648.27 268-392-014-0 00 1 807.73 Henry E. Harris 30 Park Land Dr Ornda 94563 2 807.73 354-041-015-0 00 1 540.54 Treva S. Bell 58 Pomona Street Crckt 94525 2 540.54 426-162-007-6 00 1 350.08 Clarence T. Bickner 957 Manor Rd E1 Sob 94803 2 350.08 501-4.42-006-0 00 1 470.88 Bertha B. Chapman 2015 Carquinez Av E1 Cerr 94530 2 470.88 503-33o-019-4 0o 1 694.25 Samuel M. Winton 702 Colusa Av E1 Cerr 94530 2 694.25 504-112-005-5 00 2 934.22 Peter F. Agresta 431 Everett St El Cerr 94530 519-120-007-9 00 1 649.80 Frank E. Walker 641 Amador St Rchmd 94805 2 649.80 528-OSO-009-4 00 1 462.46 Hazel J. Blessen 2383 McBryde Av Rchmd 94804 2 462.46 515-070-016-8 00 1 649.80 Dominador I-1. ;:orales 626 27th St Rchmd 94804 2 649.80 Page 1 of 1 . (11 OV tO� • i I BQM OF SUPERVISORS CF COLIM"t COSTA COUNTY, CALIFORNIA Cancel First & Second Installment Delinquent ) Penalties and Costs on the 1977-78 Secured ) RESOLUTION NO. 78/516 Assessment Roll and Penalties, Costs, Redemption ) Penalties g Fees on the 1976-77 Secured Assessment) Roll ) TAX CULL'CTOR'S 11E10: 'On both installments of parcels listed below 6.% delinquent penalties and $3.00 costs attached due to inability to complete valid procedures initiated prior to the delinquent dates. The parcels have prior years delinquencies as noted. Having received payments in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the 6n penalties and costs on the current 1977-70' tax roll pursuant to AB 1070, Chapter 12129 Section 20; and, 6ti penalty, cost, Redemption penalty and fees attached to 1976-77 taxes pursuant to Revenue and Taxation Code Section 20583., Subdivision (b) paragraph (4) subparagraph'(B). 1976-77 & 1977-78 1977-78 Only 095-073-010 1976 Sale 2356 .3711-012-013-8 1971 Sale 550 . J 171-032-014 1976 Sale 1226 171-010-001 1976 Sale 1227 261-160-031 1974 Sale 4190 1109-152-001 1976 Sale 2889 Dated: May 12, 1978 ED��RD W. LF-kL, Tax Collector I consent to these cancellations. JOWN B. CIAUSEN, County Counsel By: a . ,14&Lc--t� Alfre P. - meli, Asst. Deputy -X-X-X-X X-X X-X-X-X-X-=-X-X-X-X X-X-X X-X-r..-X-X S BOaF.D'S ORDER: Pursuant to the above statutes, and showing that these uncollected delinquent penalties, costs, Redemption penalties and fees attached because of inability to complete valid procedures prior to the delinquent dates, the nuditor is ORDERED to C.�NCEL them. PASSED ON M AY 3 0 1978 , by unanimous vote of Supervisors present. 4PL/nlw c: County Tax Collector County Auditor 00106 RESOLUTION NO. 78/516 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 2182-RZ ) Blackhawk Development ) RESOLUTION NO. 78/517 Corporation. ) ) The Board of. Supervisors of Contra Costa County RESOLVES THAT: 1. By its May 2, 1978 Order this Board has fixed and the Clerk has published notice for a hearing on the above matter for this 30th day of May, 1978, at 2:30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California; 2. That on flay 16, 1978 this Board ordered a change to the San Ramon Valley General Plan (adopted May 24, 1977) which redesignated the 47-acre commercial site shown on the General Plan to low density residential and redesignated a 17-acre parcel on the north side of Tassajara Road near its intersection with Blackhawk Road as "commercial and community center uses" ; 3. That the public hearing regarding application 2182-RZ was opened excepting the portion thereof which pertains to said recently approved General Plan change (Resolution No. 78/450) and said public hearing was held; 4. The following persons having appeared: Mr. Owen Schwaderer, representing the Blackhawk Corporation; Mr. D. van Voorhis, attorney for the Blackhawk Corpo_ation; Mrs. Georgia Smith, 2037 Diablo Road, Diablo; Mrs. Barbara Hale, representing the Diablo Property Owners Association and resident on Diablo Road; Mr. Robert B. Morris, Jr. , P.O. Pox 295, Diablo; Ms. Linda A. Moody, representing the Sierra Club and P.migos de Diablo; 5. That the public hearing as to the portion of 2182-RZ pertaining to said recent General Plan change (Resolution No. 78/450) was continued until June 6, 1978; 6. That, except as continued, the public hearing was closed, the matter was continued to June 6, 1978 at 9:30 a.m. , and staff was directed to have all documents necessary for action on that date. _ PASSED AND ADOPTED on May 30, 1978, by the following vote of the Board: AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, W. N. Boggess and R. I. Schroder. NOES : None. ABSENT: None. ABSTAIN: None. cc: Blackhawk Corp. 00107 Mr. Owen Schwaderer Mr. D. Van Voorhis Director of Planning County Counsel IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Notification of Hearing ) RESOLUTION NO. 78/ 513 for Proposed Conversion of Storm Drainage ) District Zone 13 into Flood Control ) (West's Wat. C. App. § 63-12.2, District Drainage Area 13, 'Institution ) 63-12.5, 63-19, 63-19.1 , of a Drainage Plan Therefor, and ) 63-19.2 and 63-19.4) Continuance of an Ad Valorem Tax. ) Alamo Area ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County F1ood,Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to convert Contra Costa County Storm Drainage District Zones into Drainage Areas, to institute drainage plans for said Drainage Areas, and to continue in effect the existing maximum ad valorem property tax rate upon property contained in said Drainage Areas. This Board has before it for consideration the proposed conversion of Contra Costa County Storm Drainage District Zone 13 (hereinafter Zone 13) into Contra Costa County Flood Control and Water Conservation District Drainage Area 13 (hereinafter Drainage Area 13), consisting of that real property as described in Exhibit "A", attached hereto and incorporated herein by reference. The drainage plan entitled "Drainage Area 13 Boundary Map and Drainage Plan", dated November 1975, proposed to be instituted for Drainage Area 13 and showing the general location of said area is on file with and may be examined at the office of the Clerk of the Board of Supervisors, Administration Building, Martinez, California. It is proposed that Zone 13 be converted into Contra Costa County Flood Control and Water Conservation District Drainage Area 13, that a drainage plan be instituted therefor and that the existing authorized maximum ad valorem property tax rate of $0.35 be continued for the purpose of collecting monies for the payment of all or any portion of any drainage facility costs incurred in implementing the proposed drainage plan for said Drainage Area 13. At 9:30 a.m. , on July 11 , 1978, in the Chambers of the Board of Supervisors, Administration Building, M-artinez, California, this Board will conduct a public hearing on the proposed conversion of Zone 13 into Drainage Area 13, the institution of the aforesaid drainage plan for the Drainage Area and its proclaimed intent to continue in effect the existing authorized maximum ad valorem property tax rate of $0.35 within the said Drainage Area. At said hearing, this Board will hear and pass upon any and all written or oral objections to the conversion of Zone 13 into the Drainage Area 13, the institution of the drainage plans, and the proclaimed intention to continue the existing authorized maximum ad valorem property tax rate of $0.35 for the proposed Drainage Area. Upon conclusion of the gearing the Board may abandon the proposed conversion or proceed with the same. The Clerk of this Board is DIRECTED to publish this Notice and. Resolution, pursuant to Government Code §6066, once a week for two (2) successive weeks prior to the hearing in the "Contra Costa Times", a newspaper of general circulation, circulated in the area proposed to be converted into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing. 00108 RESOLUTION NO. 78/ 513 V _2_ The exterior boundaries of said proposed Drainage Area include lands lying within the corporate limits of the City of Walnut Creek. The Clerk of this Board is DIRECTED to forward to the above noted City a copy of this Notice and Resolution at least 20 days before the above noted hearing. PASSED on May 30, 1978, unanimously by Supervisors present. Originating Department: Public Works Department Flood Control Planning & Design cc: Public �Iorks Director Flood Control County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector Director of Planning State Board of Equalization City Of 1alnut Cree'_c 0019 RESOLUTION NO. 78J 513 CONTRA COSTA COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT DRAINAGE AREA 13 1 Beginning at the most east corner of Lot 41, Alamo Villa Estates, 2 recorded July 18, 1947, in Volume 33 of Maps, pages 34-35; thence south 28' 3 47' west 96.69 feet along the southeast line of said lot to its south corner; 4 thence along the southwest extension of said southeast line to its intersec- 5 tion with the center line of the Southern Pacific Railroad (San Ramon branch) 6 right of way; thence northwesterly along the center line of said right of way 7 to its intersection with the center line of La Serena Avenue; thence south- 8 westerly along the center line of La Serena Avenue to its intersection with 9 the center line of NoIiday Drive, as shown on the map.of La Serena Manor, 10 recorded August 19, 1953 in Volume 51 of Maps, pages 42-43; thence southerly 11 along the center line of Holiday Drive to the intersection thereof with the 12 easterly extension of the northerly line of Lot 4, La Serena Manor; thence 13 south 62' 14' 17" west 195 feet to the northwest corner of said Lot 4, which 14 is also a point on the northeasterly line of a tract of land described as 15 Parcel One in the Decree of Final Distribution in the Estate of William L. 16 White, recorded June 19, 1935, in Volume 372 of Official Records, page 437; 17 thence northwesterly in a direct line to an angle point intersecting courses 18 south 75' 26' west 513. 17 feet and south 70° 19' west 114.33 feet on the 19 south line of a 17. 108 acre tract of land deeded to Ernst G. Timme, et ux, 20 and recorded June 19, 1935 in Volume 383 of Official Records page 301 ; thence 21 f along said south line south 70°. 19' west 114.33 feet; thence south 62' 13' west 286.95 feet to the most south corner of said tract; thence north 31' 48' 23 west 756.68 feat to the west corner of said tract, said corner being also a 24 1' =point on the south line of a tract of land described as Parcel Two in the 25 deed to Flood Morss, et al, recorded August 24, 1937 in Volume 440 of Official 26 ( Records page 223; thence south 87° 00' west 712.42 feet along said south line 27 � to the couimon quarter corner of Sections 13 and 14, TIS R2W MD34; thence 1 28 north 79' 00' west 22D3 feet; thence :north 390 93' %est 900 feet; thence 29 northeasterly in a direct lire to a point on the north Iine of Section 14, s 30 I distant 600 feet easterly from the co.-rron gsarter corner of Sections 14 and f i 31 ; 11 , _aid township and ranee; thence norm 470 00' east 300 feat; thence north i 32 i :9' 00' west 400 feet; thence north%esterly in a direct lire o a point on M Nip" 1 the'north-south quarter section line of Section 11, distant 850 feet northerly 2 from the common quarter corner of Sections 14 and 11 ; thence northerly along 3 said north-south quarter section line 700 feet; thence northwesterly in a 4 direct line to a point on the east-west quarter section line of Section 11, 5 distant 850 feet westerly from the center quarter section corner of Section 6 11; thence North 48" 00' West 400 feet; thence North 600 feet; thence North 7 83' 00' East 800 feet; thence southeasterly in a direct line to a point on 8 the north-south quarter section line of Section 11, distant 800 feet northerly 9 from the center quarter section corner of said section; thence northerly along 10 said north-south quarter section line 300 feet; thence South 68' 00' East 11 700 feet; thence northeasterly in a direct line to a point on the south line 12 of the NW # NE s, Section 11, distant 300 feet westerly from the southeast 13 corner of the NW s NE 4, said section; thence North 16' 00' East 500 feet; 14 thence northwesterly in a 'direct line to a point on the north line of Section 15 11, distant 900 feet easterly from the common quarter section corner of 16 Sections 11 and 2, said township and range; thence northwesterly in a -direct 17 line to a point on the north line of Lot 4, Section 2, said township and 1$ range, distant 350 feet easterly from the northwest corner of said Lot 4; 19 thence northeasterly in a direct line to the most east corner of a tract of 20 land described as Parcel One in the deed to John 0. Matthias, recorded October 21 19, 1951 in Volume 1839 of Official Records page 181 ; thence North 28' 28' 22 West 115.87 feet to the northeast corner of, said parcel, which corner is also 23 �I. the most south corner of Lot 11, Walnut Creek Park, recorded February 7, 1911 2¢ !�_ in Volume 4 of Maps page 84; thence along the southwest line of said Lot 11, 25 North 71' 45' gest 611 feet; thence North 38' 22' West 98.6 feet; thence ie / n thence • 26 � North 11 13 30 past 111 .3 feet; �..ance Korth 15 551 East 338 fee.; thence � 27 11 North 530 53' 30" East 94.9 feet to the center of Castle Crest Avenue; thence j 28 ;:.arth 42" 061 ::'est 429. 1 feet; thence f-3rth S° 41 ' 30" East 145 feet to the 22 I=st _=.,ji tor.wr of La: 13-A, ::alnut Creek F3rk; thence ;North 75' 66' East 30 212 feet; thence iioorth 14' 47' West 70.28 feet; thence North 59' 19' East } 31 . + 1 :9.45 feet; thence N3rth Il" 57' Ea,: 144.25 feet; thence forth 55° 47' East t 220.006 .e2l , i.•aPiC$ 3306h /7 IIS' ::35. 13.75 feet -so ...2 r'►�s. 5'JL'.1 CCr:.eP C: i -2- _ 1 a tract of land deeded to Edith Nelle and recorded July 12, 1954 in Volume 2 2345 of Official Records page 408; thence North 14' 44' West 310 feet to the 3 center line of Ridge Road; thence northeasterly along the center of said road 4 to its intersection with the center line of Crest Avenue; thence northerly 5 along the center of- Crest Avenue to the south corner of a tract of land 6 described as Parcel One in the deed to Maud E. Caldwell, at al, recorded 7 September 2, 1953 in Volume 2185 of Official Records page 279; thence along 8 the southeast line of said parcel North 66' 20' East 163.98 feet; thence North 9 14' 44' West 281.36 feet to the north corner of a tract of land deeded to 10 Frank E. Hayward, at ux, and recorded June 24, 1955 in Volume 2561 of Official 11 Records page 67, thence along the northwesterly line of said tract South 75' 12 16' West 7 feet to the east corner of a tract of land deeded to S. L. Swegle, 13 at ux, and recorded May 12, 1949 in Volume 1386 of Official Records page 373; ' 14 thence along the northeast line of said tract North 14' 44' West 92.72 feet lei to the south corner of a tract of land deeded to Ralph W. Bigger, at ux, and 16 recorded April 17, 1951 in Volume 1752 of Official Records page 3; thence 17 along the southeast line of said tract North 75' 16' East 75 feet; thence 18 North 14° - 14' Wast 131.78 feet to the north corner of said tract, which corner 19 is also a point on the center line of Crest Avenue; thence northeasterly 20 along the center of Crest Avenue to the West corner of a tract of land deeded 21 to Donald C. Beemer, at ux, and.recorded September 24, 1953 in Volume 2197 22 of Official Records page 169; thence along the southwesterly line of said 23 tract South 17" 53' East 133.14 feet; thence Forth 74' 14' 20" East 123.70 24 feet to the east corner of said tract, which is also a point on the southwest ?.5 i line of a parcel of land deeded to Harry J. Harding, at ux, and recorded � 26 February 13, 1936 in Volume A00 of Official Records, page 337; thence north 27 � 40' 49' 30" Wast A0.63 feat to the northwest corner of said parcel, which s .3 corner is a l so e e ..:st cDrnar of z I rect of land deedsd to Harry J. Xard;n, r 1 ::9 at ux, and recorded January 17, 1529, in Volu a 178 of Official Records pas: 30 8; thence northeasterly along the northwest line of said tract to the south j I ` 31 carnar of a tract of ;and deeded to Fred L. Surnatt and recorded Octcter-2, 1 32 '' 1933 in Vol--...s 3:,3 of Gfiicial R��rds p=ca 533; thence nor;hwas:arly along 00-112 �. 1 the southwest line of said tract North '10' 11 ' 30" West 175 feet to the west 2 corner of said tract; thence northeasterly along the northwest line of said 3 tract to its intersection with the center line of State Highway No. 21; then 4 northerly along the center line of said highway to its intersection with the 5 center line of Creekside Drive; thence northerly along the center line of 6 Creekside Drive to the most south corner of a tract of land described as 7 Parcel One in the deed to Geraldine Combs, recorded October 7, 1955 in 8 Volume 2625 of Official Records page 364; thence along the southeastern line 9 of said Parcel One North 62' 30' East 98.8 feet to the east corner of said 10 Parcel One; thence South 60' 00' East 41.58 feet; thence North 79' 35' East 11 142.02 feet; thence South 57' 48' East 156.5 feet; thence South 32' 42' East 12 287.9 feet; thence South 85' 21 ' East 46.96 feet to a point on the westerly 13 line of the Southern Pacific Railroad (San Ramon branch) right of way; thence 14 southeasterly in a direct line the intersection of the easterly line of said 15 right of way with the course North 53' 08' West 161.70 feet in the north- 16 easterly line of a tract of land deeded to J. B. Near and recorded July 18, 17 1919, in Volume 343 of Deeds page 223; thence South 53' 08' East 104.51 feet; 18 thence South 25' 30' East 151.8 feet; thence South 48' 19' 30" East 45.14 19 feet; thence South 26' 15' East 159. 14 feet; thence South II ' 22' East 249. 18 20 feet; thence South 140 33' East 216.07 feet; thence South II ' 28' West 123.38 21 feet; thence South 30' 03130" West 97.27 feet; thence South 13' 12' West 22 73. 18 feet; thence South 8' 42' East 21.93 feet to a point on the northwest 23 line of Rudgear Road; thence southerly in a direct line to the north corner 24 of Lot 20, Sans Crainte No. I, recorded April 19, 1944 in Volume 27 of Maps 25 pace 23, thence South 6* d2' Eest 95. 16 feet; thence South 0' 50' East 191 .3 26 feet; thence South Its° 21 ' West 191Q.79 feet; thence South 37' 53' 20" Nest ' 27 159.43 feet; ihence South 35' 02' nest 254.83 feet; thence South 83' 19' f 1i ' i1��1 87.19 -ea to a ioint on -ie e"='er ly I One a' State Hill' ay No 21 ' P 29 ; r'ence southerly a;ong the eastarly Iona of said hien%ay to :he :;rust Nest t 30 j corner of a 0.5 acre tract of land deeded to William 3ourbonais, et ux, and f 31 recorded December 8, 1950 in Volume 1583 of Official Records raga 176; thence V 32l; along I'ne northwa;.arIy line `JT sail tract Nortsh 6a° IS' 30" :amt 44's Ice'. _; x0113 1 thence South 51' 49' 30" East 121 .56 feet; thence- South 0' 03' 30" West 2 155.90• feet; to the southeast corner of a tract of land described in the $ Agreement for Sale and Purchase between Frank T. Kent, at ux, and Clifford 4 E. Paulsen, et al, recorded February 16, 1953, in Volume 2071 -of Official i 5 Records page 268; thence South 66° 18' 30" West 141.82 feet along the 6 southeasterly line of said tract to the easterly line of State Highway No.- 7 21; thence southerly along said easterly line to its intersection with the $ northwest line of a tract of land deeded to Raymond H. Fittinger, st ux, and 9 recorded September 15, 1953 in Volume 2192 of Official Records page 117; 10 thence along the northwest line of said tract North 53' 35' 30" East to the 11 north corner of said tract; thence South 28' 26' 30" East 151.46 feet to the 12 east corner of said tract, which corner is also a point on the northwest line 13 of a tract of land deeded to J. B. Near, et ux, and recorded February 5, 1954 14 in Volume 2265 of Official Rec2rds page 118; thence along the said northwest 15 line North 53' 35' East to the north corner of said tract, which is also the 16 west corner of a tract described as Parcel One in the deed to Max Meier, at 17 ux, recorded May 22, 1952 in Volume 1936 of Official Records page 94; thence 18 along the northwest line of said tract North 53' 35' East to the north corner 19 of said tract; thence South 35' 30' East 415.57 feet to the east corner of 20 said tract, wh;ch is also the north comer of a tract of land described as 21 ( Parcel Two in the last mentioned deed; thence along the northeast line of 22 said Parcel Two South 35' 30' East to its east corner; thence southwesterly ' along the south east lana of said Parcel Two to the nest north corner of a s 24 •,-tract of land deeded to Allen G. Jones, and recorded April 3, 1924, in 25 •11 _Vo!ur..e 465 of Oaeds page 223; thence South 41' 44' 45" East 125.06. feet; i 26 l thence South 88' 03' 37" East 129.30 feet; thence South 43' 31 ' 30" East 27 132.70 feet; thence South 13' 50' 30" East 200 feet; thence South 22' 01 ' 15" i S Eas-s to t:e a=$t. corner of Lot 10, Su: iybr o-zk Tract, recorded No%vnber 14, l 29 i i7=s-ii. 3D of ' ?r�5 aegis 31'-32, -^!":;ch corrar is alsi a pain's 7n +-e i = 80 nor-"hwest line of a tract of land deeded to James L. Bos and recorded June i 31 ;5, 19:3 i r. Volume 2:e7 of 0 f;c i a l R-ord5 ;eie Zia: t?nce n` :-`!%aastar ly i 82 l• d 3n2 said nor-..a.5: ! :^? :3 ,::e nar';: C3.-.:cr of 5.id ire!-- a sxjt Z i A. '00-114 1 1 1 2e 19' 15" East 356.50 feet; thence South 61'• 53' West 106.80 feet; thence 8 South 9' 15' 30" East 152 feet to the north corner of a tract of land deeded 8 to George E. Pearson, at ux, and recorded December 6, 1949 in Volume 1471 of 4 Officials Records page 186; thence South 9' 15' 50" East 399.20 feet to the b east corner of a tract of land described as Parcel One in the deed to Joseph 6 P. Kessler. of ux, recorded Larch 2, 1955 in Volume 2486 of Official Records 7 page 235; thence South 19' 15' East to an angle point intersecting courses 8 South 19' 15' East 125.36 feet and North 85' 29' East 12.15 feet in the east 9 line of a tract of land described as Parcel One in the deed to Benjamin C. 10 Dykes, at ux, recorded December 27, 1945 in Volume 860 of Official Records 11 page 335; thence North 85' 29' East 164.94 feet; thence South 34' 57' 30" 12 East 376.30 feet; thence South 69' 09' East 119.60 feet to the northwest line 13 of a tract of land described as Parcel One in the deed to Paul A. Bohr, at ux, 14 recorded May 6, 1954 in Volume 2312 of Official Records page 41; thence 15 northeasterly along said northwest line tb the most north corner of said (� I 16 parcel; thence South 56' 45' East 46.20 feet; thence South 66' 00' East 17 257.40 feet to the cast east corner of said parcel; thence southeasterly in 18 a direct line to the north corner of a tract of land deeded to Lloyd E: Van 19 Meter, at ux, and recorded April 29, 1946, in Volume 899 of Official Records 20 page 469; thence South 44' 45' East 4174.13 fest to the southeast corner of 41 said tract, which is also the north corner of Lot 8, Laurenita, recorded l 2 September 24, 1953, in Volume 52 of laps page 2; thence along the northeasterly 23 line of said tract South E3' 32' 04" East 369.89 fest to the sest corner of 24 Lot 9, said subdivision, which is also the north corner of Lot 26, Entrada 25 Verde, recorded N:r=h 1;, 1?46 ir. 26 of tI.-Ups pane 37; thence South 26 44' 45' East 254.;5 sot; thence 53014 4°.45' East 243.63 feet; thence South 27 5' 30' West 7C4.95 fsee to the north corner of a tract of land deeded to t ! �::s . {=k :�. _'•d .�:. . _ "'y 31, i4-55 in V:Ou .a 25=3 of Official e IDS: .—hence Szowtn 75° 35' C-St id3.56 feet to the GCs: �2st 30 corner of a tract of land deeded to David V. Wilkie, et ux, and recorded 3i , :._=: :!:sr 29, 191-36 in rz!;. 3 G .'.f Oificial Retards , -scz 249; :%C--!ce 13rt:1 62646231 East ° A .rfla' 40 fl -W1 , a 1 17' East 206.06 feet; thence South 32' 23' East 184.30 feet; thence South ; 2 16' 58' East 189 feet; thence South 56. 44' East 216.54 feet; thence South 3 26' 47' East 102.62 feet; thence South 32' 22' East 200.47 feet; thence 4 South 19' 08' East 177.63 feet; thence South 2' 56' West 400.16 feet; thence 5 South 21' 19' East 1-2.69 feet; thence South 21' 16' 30" East 394.25 feet; 6 • thence South 0' 20' 30" East 196.12 feet; thence South I' 13' East 122.65 : 4 feet; thence South 0' 48' 10" East to the northeast corner of a tract of f 8 land described as Parcel One in the Decree of Distribution in the Estate of 9 Lorenz A. Humburg, recorded August 18, 1947 in Volume 1118 of Off icial. Records; 10 page 571; thence along the east line of said parcel South 0' 20' 30" East 11 433.73 feet; thence South 49' 29' (fest 417.78 feet to the north corner of a 12 tract of land deeded to Mary Henry in the Decree of Distribution in the Estate' 13 of Kate Henry and recorded February 18, 1947 in Volume 954 of Official Records 14 page 492; thence South 39°• 30' Fest 289.03 feet; thence South 116.16 feet; 15 thence South 8' 30' East 282.27 feet to the east fine of the .116 acre parcel 16 of land described in the deed to the State of California recorded November 1, 17 1955 Recorder's File No. 66918; thence South 27' 44' 43" East 134.64 feet to 1$ the nor'sbeast sine of a tract of land deeded to Phil S. Grant, at ux, and 19 recorded June 30, 1944 in Volume 786 of Official Records page 257; thence 20 southeastarly along the northeast lire of said-Grant parcel South 70. 22' 21 East to an angle point intersecting courses North 70' 22' West 215.15 feet 22 ' and North 76' 04' West 164. 10 feet; thence South 76' 04' East 164.10 feet; 28 thence South 65' 58' East 214.55 feet; thence South 39' 21 ' East 327.32 fest; 24 thence South 15' 38' East 285.72 feet; thence South 43' 18! East 126.63 feet; 25 thence South 70' U:' East 219.70 feat; thence South 77' 25' Fast 131.32 feet; 26 i thence South 66' A5' East 70.05 feet; thence South lo' 30' East 141.05 feat; 27 thence S•auth 75 541 West 72..4 feet; .hence South 10 579 30 East 132.21; ii►►QQ w a?J.:1 2`6 �U1 .?st :6.46 iteral +::%.v: ;mjth :y' IV :5? t 3 ^ : •} .' ^^ , rt n. v . 23 '.i:. :Urt:e:s!3r! l:l¢ of �:�`.,s? ::i i rpt' Vii]. i?1 !� 1-� Y :t 30 said northeasterly line to its intersection with the northwest Iiris of a trb:t 51 4 of lied - =:La3 to F: . '•.:-i.k W. r:-:.e. rand re orfed .1j!y 3, 1=71 in V-6!tr q 1 737 of L•#:i Ciel :oZar!S e -..;1-ih :W- 351. 5.J" Z%sr Zi::3 sa:d is "��. !W^�'� { 1 northwest line to the north corner of said tract; thence South 26" 41 05" 2 East 257. 12 feet; thence South 57' 44' 30" West 123 feet; thence South 49' 3 18' 15" West 75.46 feet; thence South 26° 52' 30" West 153.78 feet; thence 4 South 730 43' 30" gest to a point on the northeasterly line of State Highway 3 5 No. 21 ; thence crossing said highway westerly in a direct line to the most 6 east corner of Lot 41, Alamo Villa Estates, the point of beginning. 7 8 9 10 11 12 i 13 14 r 15 16 17 1s ► 19 20 71 22 ! 23 24 ! - 26 27 30 I+ CONTRA COSTA COUNTY FLOOD CONTROL ` AND WATER CONSERVATION DISTRICT ENGINEER'S REPORT FOR PROPOSED CONVERSION OF CONTRA COSTA COUNTY STORM'DRAINAGE DISTRICT ZONE 13 INTO CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 13 ' - F1 L E [ t -MAYJD 1978 J. it. OLMON CLERX BOARD OF SUPERVISORS Vernon L. Cline, ex officio Chief Engineer Contra Costa County Flood Control {{�� {{33 and 00118 Water Conservation District 255 Glacier Drive, Martinez, California 94553 May, 1978 Microfilmed with board order ENGINEER'S REPORT FOR PROPOSED CONVERSION OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 13 INTO -CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 13 1. GENERAL This report is submitted in compliance with Section 19 of the Contra Costa County Flood Control and Water Conservation District Act and at the request of the Advisory Board of Contra Costa County Storm Drainage District Zone 13 who desire that the Drainage Zone be converted to a Drainage Area as provided for in the aforementioned Act. 2. LOCATIOPI ` The boundary of Drainage Area 13 is shown on accompanying drawings No. D-11683 and D-11684. The Zone is generally bounded- by San Ramon Creek _ on the east, Las Trampas ridge on the west, La Serena Avenue on the south and Near Court on the north. 3. DESCRIPTION The total area within the Drainage Area is 1460 acres. Approximately 600 acres are in steep hills, 400 acres in moderately sloping foothills and 460 acres in flat valley land. Most of the subdividable land is located west of the Southern Pacific Railroad in the foothill area. 4. FLOOD AND STORM DRAINAGE PROBLEMS In general the channels originate on the steep hillsides and are well defined and adequate. In the -foothill area the- channels become inadequate and poorly defined. In many cases these channels have been rerouted along the base of the hills in an effort to decrease the slope of the channel and the erosive power of the water. The channels in the foothill area are subject to overflowing and changes in location due to the overflow. All of the runoff from the hill area eventually reaches the Southern Pacific Railroad right of way and passes through this-right of way in a series of culverts. Although a defined channel- does not exist along the western side of the railroad some flow does occur along this side of the railroad when one or more of the culverts becomes overloaded. An inadequate ditch does exist- along the eastern side of the railroad. The flat valley land east of the railroad to San Ramon Creek is, in general, low and subject to inundation and flood hazard. Drainage ditches along Danville Boulevard are not designed to carry local drainage other than the drainage off the highway pavement. The problem is aggravated by the fact that in general the area along Danville Boulevard is lower than the ground adjacent to San Ramon Creek. 00119 - 1 - 5. FORMATION AND ADMINISTRATION A Drainage Zone established under the Contra Costa County Storm Drainage District Act may be converted into a Drainage Area as provided for in Section 19 of the Contra Costa County Flood Control and -Water Conservation District Act. The Staff of the Contra Costa County Flood Control and Water Conservation District and other appropriate County departments will perform the administrative, engineering, and legal services for the Drainage Area. 6. DESCRIPTION OF THE PROPOSED IMPROVEMENTS The proposed improvements are shown on Contra Costa County Flood Control and Water Conservation District drawings numbered 0-11683 and D-11684. The improvements consist of constructing approximately 5,000± feet _of earth ditch and a pipe drainage system that varies in size from 24 inches to 60 inches. 7. GENERAL SPECIFICATIONS The proposed improvements will be constructed in accordance with the applicable provisions of the current Standard Specifications of the State of California, Business and Transportation Agency, Department of Transportation and the Contra Costa County Standards at the time of construction with such reasonable modification as may be necessary to meet special conditions which may exist in connection with this project. 8. ESTIMATE OF COST An estimate of costs, based on 1971 values and prices, is as follows: Construction of Improvements $ 509,800.00 Contingencies 136,900.00 Design, Inspection, Engineering 141,950.00 & Administration Total Construction Cost $ 788,650.00 Relocation of Utilities 38,600.00 Rights of Way 198,900.00 Total Installation Cost $1,026,150.00 Inflation Factor (1971 to 1978) @ 8% 733,850.00 compounded annually r Total Cost to Drainage Area 13 $1,760,000.00 VO1on - 2 - 9. METHODS OF FINANCING The funds necessary to install the proposed improvements could be raised by the following methods or a combination of these methods: a) Continuation of the maximum allowable ad valorem tax on all taxable property within the Drainage Area. b) Adoption of a Drainage Fee Ordinance for Drainage Area 13 in accordance with provisions of Section 12.2 of the Contra Costa County Flood Control and Water Conservation District Act. 10. ASSESSED VALUE The approximate (1977-78) assessed valuation of all taxable lands, improvements, personal property, etc.' in Drainage Zone 13 is $22,700,000. 11. CALIFORNIA ENVIRONMENTAL QUALITY ACT The staff of the Planning Department indicates that the conversion is a reorganization of government and as such is categorically exempt under provision of Section 15120 (Class 20) of the California Environmental Quality Act guidelines. 12. RECOMK.114CATIOh It is recommended that: a) Contra Costa County Storm Drainage District Zone 13 be converted to Drainage Area 13 in accordance. with the provisions of Section 19 of the Contra Costa County Flood Control and Water Conservation District Act. b) The Advisory Board of local citizens, already appointed to Drainage Zone 13 by the Board of Supervisors, continue the same functions for Drainage Area 13. c) The maximum allowable ad valorem tax, established for Drainage Zone 13 in fiscal year 1971=72, remains in effect after conversion. d) A Drainage Fee Ordinance be considered for adoption at a later date after conversion is completed. 00121 - 3 IN THE BOARD OF SUPERVISORS 4 OF CONTRA COSTA COUNTY, STATE OF. CALIFORNIA In the Matter of Approval of ) the Parcel Map of ) RESOLUTION NO. 78/519 Subdivision MS 248-77, ) Brentwood Area. ) The following document was presented for Board approval this date: The Pa»cel I-lap of Subdivision MS 248-77 property located in the I Brentwood 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 May 30, 1978. Originating Department: Public Works Land Develobment Division i cc: Public Works Director - LD Director of Planning Fred Greenlaw 1003 Del Rio IJay ' Mora-a. CA 94556 r _ I 00122 RESOLUTION NO. 78.519 s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Hatter of Approval of ) RESOLUTION NO. 78/520 the Final Maps, Subdivision Agrea-ent & Road ) Lrproverient Agreerent for Subdivision ) 4533, Richmond area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 4833, property located in the Richmond area, said map having been certified by the proper officials; A subdivision agreement with Ditz-Crane, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; A road improvement agreement for Valley View Road with Ditz-Crane, developer, wherein said developer agrees to complete all improvements and right of way acquisition as required in said road improvement agreement within one year. A road improvement agreement for Amend Road with Ditz-Crane, developer, wherein developer agrees to comply with conditions of said agreement. Said documents were accompanied by the following: 1. Security .for the road improvement agreement for Amend Road to guarantee compliance with the agreement, as follows : a. Cash deposit (Auditor's Deposit Permit Detail No. 09460, dated May 23, 1978) , in the amount of $130,400, deposited by: Ditz-Crane. 2. Security for the road improvement agreement for Valley View Road to _nom_=es the .,ompoletion of road and street improvements and right of way acquisition as required in said road improvement agreement as follows : a. Surety Bond (No. 204-2830) issued by Fireman's Insurance Company of Newark, New jersey with Ditz-Crane as principal, in the amount of $69,800 for Faithful Performance and $35,400 for Labor and Materials; b. Cash Deposit (Auditor's Deposit Permit retail No. 09460, dated May 23, 1978) , in the amount of $1,000.. deposited by: Ditz-Crane. 3. Security for Subdivision 4833 to guarantee the completion of other road and street improvements as required by Title 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 214-81-62) issued by Fireman's Insurance Company of Newark, New Jersey with Ditz-Crane as nrinciDal, in the amount of $1,464,900 for Faithful Performance and $1,464,900 for Labor and Materials; b. Cash deposit (Auditor' s Deposit Permit Detail I•Io. 09460. dated May 23, 1978) , in the amount of $14,649, deposited by: Ditz-Crane. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map, and that the 1977-78 tax lien has been paid in full, and the 1978-79 tax lien, which becamne a lien on the first day of March, 1978, is estimated to be $40,000;. Security to guarantee the payment of taxes as required by Title - 9 of the County Ordinance Code, as follows : a. Surety Bond (No. 204-2829) issued by Fireman's Insurance Company of Newark, New Jersey with Ditz-Crane as principal, in the amount of $40,000 guaranteeing the payment of the estimated 1978-1979 tax; 90123 NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accent 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 and road improvement agreements are also APPROVED. PASSED by the Board on May 30, 1978. Originating Department: Public Works Land Development Division cc : Public Works Director - LD 'Public Works Director - Construction - Director of Planninz Ditz-Crane ~ 2295 De La Cruz Blvd. Santa Clara, CA 95050 Bryan & Murphy 1233 Alpine Road Walnut Creek,. CA 94596 RESOLUTION NO. 78/520 00, •� riL E MAY.0•]978 (Goven mient Code 5566462 and 8566463) [51] Subdivision: 4833 [§1] Effective Date: May 23, 19.78 [51] Subdivider: Ditz-Crane [$1] Ccapletion Period: 1 Year 1. PWISS & DATE. Effective on U's-, above date, the County of Contzrra Costa, California, hereinafter called "Cr,uity", and the above--named Subdivider, mutually promise and agree as follows, concerning this subdivision: . 2. riP_ROf1IIIMS. Suxtividar agrees to instal certain road improvements (both public and pnvate), drainage it:procements, signs, street lights, fire hydrants, ' landscaping, and such other ."r."promomnts (including appur`enAnt ecui Ment) as mluired In tyle inprovermamt plans for this subdivision as mviun--ed and on file with the Contra' Costa Count., Public Marius Departs ent and in conformance with he Contra Costa County.. Ordinance Code (including future amendments thereto) . Subdivider s. a;3 ocmp?ete said wa c and isprovements [hereinafter called "work"] within the above ccpletion period from date hereof as requured by the California Subdivision Map Act [Government Code 5566410 and following], -in a good korkman l;ke manner, in accordance with accepted construction prac",.i ces and in a manner equal or superior to the rerui+carnets of tee Country Ordinance Coda and rulings mace thereunder: and where there is a conflict bet•vmn the inpmmovaplans and the County Ordinance Code, the stricter requirements small govern. 3. Gtu"I3�"L ND !ZkRna,=_ �•: ;;UM, Subdivider gtm-rantees that said work shall be Ezve from defects in matteria i or %v=ar.,wip and shall perform satisfactorily for a period of one (1) year from and a_-ter the Board of Supervisors accepts the work as oarplete in accordance with Article 96-4.6, "Ac=ptanee", of the Orsi.^nnce Code. Sub- divider agrees to correct, repair, or replace, at his expense, any defects in said work. The guarantee perznd does not apply to road improvements for private mads, which are not to be accepted into the County mad systettt. 3A. PTLANr E-SIMA aSi �' t:-?;R Subdi-r_der agmes to peror:t plant establishment work for I ;; Rapiray installed ;ncie_r this acreer&wt. Said plant establishment work shall consist of adequately watering plants, replacing unsaitable plan;3, doing weed, rodent and other pest control and otter wonk detem-i ned by the Public Wodas Depa+-MMt to be necessary to insure establishment of the.plants. Said plant establisharx-at cmk shall be perfor aced for a period of one (1) year from and after the Board of Supervisors accepts the work as ca plete. 4. zr�arr Sc'man': upm emcutir g this agreeartent, the Subdivider shall, pursuant to Government Code 5566499, and the County Crdi"=. a Code, provide as security to the County: A. For Perfonmance and Guarantee: $ 14,649 cash, ,plus additional security, in the amount of $1,464,900 which together total more than the estimated cost of the work. Such additional security is presented in the farm of: Cih, certified creck, or imshirr's X Acceptable corporate surety bond . r�,oceptable irrevocable letter of credit With this security, the Subdivider guarantees perfontiartce. raider this agreement. B. For Pavnmt: Security in the a i-ount of $1,464,900 which is more than fiftv percent (50%) of the estiriated cost of the work. Such security is presented in the form of: Cash, cerci._ied heck, or cashier's check _ acceptable corporate surety :rind +evo Acceptable ir. cable letter of credit with this security. tie Stbczivice_ guarantees payment to t to ccntrzactor, to his subcon.=actors, and to persons rentir* equipmnt or furnishing labor or materials to them or to the Subdivider. C. upon accepta:.ce of he work as c=mtlete by t-,e Board of S tisors and upon request of ere Subdivider, the ammmt or t.':e sectwi t res may be reduced in accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. 00121 Microfilmed with board order 5. DRWdE!►'W PIA. Wi'Ra NIT Subdivierar warrants the .itmprovemmetmt plans for the work are adequate to acccnpl.is'mm the work as promised in Section 2 and as regnni.red by the Conditions of Approval for the Subdivision. If, at any tine before the Board of Supervisors accepts the work as axmplete or during the one year guarantee period, said iJmpromt plans prove to be inadequate in any zespect, Suodivicmei shall hake whatever changes are necessary to a relish the work as promised. 6. NO VikME . BY CM-hVF. Inspection of the wor: and/or ratterials, or approval of work and/or materials or statement i., am., officer, agent or employee of the County indicating the work or any pari thereof oarplies ar.;tli the requiranant-s of this Agreement, or acceptance of the whole or any pa=-. of saild work an::/or materials, or payap-ruts therefor, or am carbinatiam or all of these acts, shall na.• relieve the Subdivider of his obligation to fulfill this ag-re-emrnt as prescribed; nor shall the Cmtamty be thereby estopped from bringing any action for damages arising from the failure to cur ply with any of the terra and conditions hereof. 7. MM-NIL _'• SLbdivi&-r shill defend, hold harmless and indemnify the inde;mmmitees from the liab as defined in tais-section: A. The indemrii`ees benefited and pr+ortected by this prard se are the County, and its special districts, electUve and appointive boards, eowzssions, officers, agents and employees. B. The l.iabil_`,i es protected against are any liability or claim for damrage of any kind allegedly suffe_re'3, irzurred or threatened because of actions defined below, and including personal injizy, death, property damage, inverse cones oration, or any oambinatiorm of these, and regardless of whether or not such liability, claim or damage was unforseeable at arnf time before the County reviewed said irprovement ep plans or accted the work as oonplete, and incl ^ig the defe*mse o any snit (s) , action (s) or other. proceeding (s) concerning said liabilities and clams. C. The actions causing liabiil—'tv are any act or•anission (negligent or non-negligent) in connection with the matters co Bred by this Agrement and attributable to the Subdivider, contractor, or amrj officer, agent or erplayee•of one or more of then. D. Zoon-conai'.iorm: Toe pro mmise and ac reenent in this section are not eonditiorred or dependent on whether or no, any in;srr ite= has-prepared., st;pliec, or mdewed any plan (s) or specificaticen (s) am cornection with this woex or sm3civisi—a., or has insurance or other in' =Pica tion cove—riir any o_ these ratters; or that the alleged damrage resulted partly from any negligent or willful misconduct of any Indatcmitee. 8." COSIES Subdivider s.1-La-11 p n• uh n due, all the costs of the work, including inspections theme, and relocating existing utilities raquirad thereby. 9. SURVEYS. Subdivider s`mll set and establish survL-y marimm-its in accordance with the �=map and to the sa a sfac'.ion of the County Road U mmissioner-Surveyor before acceptance of aro, w-jrk as co« lete by the Board of S•apervisors. 10. N3T E.R.=VEMANM AND COSTS. If. Sub.-hvider fails to omplete the work within the time specified in this a roc mcnt, and subst ,c_ t extensions, or fails to maintain the work, the County way proceed to caTpl.ete anti/or ntvntain the work by contract or otherwise, and Subditidder agrees to-pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, suz Ms, contra, enrerhead, etc.) immediately upon demand. Once action is taken try County to complete or mmaintain the work, Subdivider agrees to pay all costs incurred by the County, Enr%am if S•tdivider subsequently completes the work. Should County sa-- to carpel pe`"fonmmenee urmder this Amt or to recover casts incurred in carpleting or maintaining the wer:c, Sind:viper a zees to pay all attorney's fees, and all cUier e::penses of litigation incurred by Carroty in conneectierm . therewith, even if Subdivider subsequently proceeds to eorplete the word:. 11. 70SIC I!OUZdT. If, k��fare the ��rtnrc: c,; Smr wi ms nc'a: �t.S tau_• wUm�: as oc lete, tha subdivision is annexed to a city, the County may assign to that city the County's rights trmder this ,Ac•.-,eetrnsmt and/or any aeaosit, bond, or letter of credit securing said rights. 0012 -3•- • '12. AS-BUILT PLANS. Before acceptance o ' the inprovements by the Board of Supervisor, the Subdivider (or his Engineer) .mall furnish the Department of Public Works a coplete set of acceptable 351*1 microfilm copies of the original tracings of improvement plans for the subdivision (including all revisions thereto) . 13. Ai`ZIMTION. Upon annexation of this Subdivision by the City of Richmond, the following additional requirements shall apply: a. Boundary and street line monuments shall be installed at all points shown on the final map of said subdivision and corner stakes for each lot and bench marks shall be established. A street monurent list shall be submitted. after the ironuments have been installed and shall include the elevation and Zone III coordinate of each. b. All planting for erosion control and all landscaping and planting of lands designated as conimn areas shall be cmpleted to the satisfaction of the Recreation and Parks DgxirUrent of City. C. Subdivider shall sulm-it to the City Engineer, upon ccnpletion of all of the work hereinabove referred to, one set of acceptable reproducible drawings, showing the existing positions and elevations of all improvements which sere constructed under this agreement. d. Subdivider shall submit final landscape plans, and said plans shall be reviewed and approved by the City prior to issuance of occupancy permits. .e. Prior to acceptance of the improvements, Subdivider shall furnish City a letter signed by the Subdivider's soils engineer and civil engineer stating• that the improvements have been constructed in conformance with the approved plans, chanes authorized by the City, and the soils report if a report was prepared. 14. RECORD IMP. In consideration hereof, County shall allad Subdivider to file and record the Final Map or Parcel Pap for said Subdivision. Y _ a ^il , ... .. .. :.'ice•+ .y. v .. .., .. ..'.:.•;•"+`:"max' ' e .. .... :-..::.fir....r> =aer .:f „ ... ... .. .. ....rte .. -.....'::'.:.; :. - • .. .. .: , ter•....... ..- ....::;- I." 4ti .v.r - . .. .. .•.-T....- 00127 -4- CONTRA COSTA COLLV`I'Y SUBDIVIDER: (see note below) Vernon L. Cline, Public w rk-s Director Di e, n By: A '� By: - /� �----'�-- u y _ R61(e Cra e, Preoert i jo n H. Thompso , Secretary REM24MED FOR APPRMAL: Note to Subdivider: Execute acknoawledgment form below; and if a corporation, affix corporate seal. By: , (CORPORATE SEAL) FORi4 APPROVED: JOHN B. CLAUSEN, County Counsel 1 Sate of California ) (Aclnowledgermnt by Corporation, Partnership,"or Individual) County of SANTA CLARA )ss On May 23, 1978 the person (s) whose name (s) is/are signed above for Subdivider and who is/are kno4m to me to be the individual (s) and officer (s) or partner (s) as stated above who signed this instrument, personally appeared ..'-,afore r- and a6ma%71edged to mr that he executed it and that the corporation or partnership named above executed it. (NOTARIAL SEAL) OFFICI:41 SEAL t KATIE CEASE c� NOTARY PUBLIC CALIFORNIA G =` SMITA CLASA COWiTY Katie Cease Illy Commission Expires Feb. 1, 1979 � 2 rotary Public for said County and State (Subdiv. Agnrtt. CCC Std. Form) LD 9 (rev. 5/8/78) . 00128 •l i t• , ROAD MPIUVNIUNT AMM%I'Ay'T (§) Poad Acceptance: Valley View Road (5) Developer: Ditz-Crane, a California (Richmond Area) Corporation L E D (§) Effective Date: May 23, 1978 (9) Coripletion Period: One Year (5) Deposits: A. (cash) $1,000 ' fV1AY 1978 B. (bonds, etc.) 1. (faithful performance i IorssoN & maintenance) CLERK trouts of SUPERVISORS $ 69 '800 2. (labor & materials)" ' $ 35,400 1. PARTIES .� 1 Xj-�,. Ll �cti���� on llhe �'tbovt: date, the Cotulty of Crnit�-a Costa, California, hereinafter called "County", and the above-t- m-L-0 Davaloper, mutually promise and agree as follows Concerning this Mid .ICC0j)t11tCe: 2. Draveloper shall construct, install and carplete road and street improvements, storm drainage, street signs,. fire hydrants and all improvements as required by the Comity Ordinance Code, especially Title 9 and including future aro wiLli rots, and all. irprovenaents required in the approved improvement plan of this road acct;?Lane on file in the County's Public 111orks Department entitled Subdivision 4833-Valley View Road. Developer shall ccoTplete this work and itq.-wovutunts (.hereinafter called i "work") within the above corvletion period from date hereof, in a good workman- like mariner, in accorc:ance with accepted construction practices and in a manner equal or superior to the requirements of Ube County Ordinance Code and rulings made thereunder; and where there is a conflict between t-he iniwovement plan and the County ordinance Code, the strict• r requi.ih-mints shall govern. 3. GUNt,'s►7'ItiT. & D';1111'Pl:�w'1►dM. Developer guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with subdivision requirements of County ordinance Code Art-ielu 94-4.4; and he shall I maintain it for one year after its caapletion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. L IPROV ZO'T SL-C'JRIrff1: DIMSIT & MMS.. upon executing this Agreement, ! Developer shall. deposit as security with the County: A. Cash: $1,000 cash; togetiicr with B. Donds, etc.: (1 - faithful perfonm- nce and mainten.3thce) additional security for at least the above-specified mount, which is the total estimated cost of the work less $1,000, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaran- teeing his faithful performance of this agreement and maintenance of the work for one year after cciimletion and acceptance thereof against any defective worY.martship or materials or any unsatisfactory perforrunce; plus (2 labor and materials) another such additional security in at least the above-specified amount, which is one-half the amount of said estimated cost, securinq payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to them or to the Developer. 5. LNSPr7CiIOQ FM. Developer shall pay to the County a case amount i equal to seven percent Ma) of the estimated. cost of the improvements for ieviLmy of the plans and the iutspection of the work and the checking and testing of the materials. 6. trin.P. y-4TY. Developer warrants that said improverient plan is adequate to acccrplish this work as prcr.used in Section 2; and if, at any time before the County's resolution of cat>pletion for the road acceptance, the irtiar:ovement plan provus to be inadequate in any rushtxt, Developer shall imike changes Inecessary to accomplish•the work as promised. 7. O tw11 UR L'Y COLUAdIVY. Iiisjx-�ction of the work and/or riraterials, or approval of work and/or materials inspected, or stat( mx_nt lyy any officer, agent or employee of the County indicating the work or any part thereof complies with the requim-m-nts of this agreement, or acceptance of the whole or any part of said work and/or mterials, or payriments therefor, or any artmbination or all of these acts, shall not relieve the U:veloaer of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped Fran((ibringing 00M f Microfiimed with board order 'x any action for davrtujes arising f ran Vt.- failure to comply wi th any of the teams and conditions hereof. 8. It;'J[NWI Y. Developer shall hold harmless and indemnify the inde v- ni tees frcmm the ilities as defined in this section. A. The indemnitees benefited anal protected by this promise are the County, and its s o 1 districts, elective and appointive boards, COMIUSSIAZISS officers, agents and employees; B. Tate liabilities puotected against are sty liability or claim for damage of any kind �jodly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse oondetnrtation, or any combination of these, and regardless of whether or not such liability, claim or ddnnage was unforeseeable at any time before the County approved the impllCrtimx!nt phut or Llk- ininmm-nt .t:: .vkd including the cic:fense of any suit(s), action(a), or otlu-,r In xxxxtitxi(s) eer�rning these. C. The actions causing liability are any act or at:tissiot (negligent or mart-negligent) in connection with the matters covered b*y this agrewent and attributable to the DcvelopeL, Contractor, Subcontractor, or'any officer, . agent or employee of one or more of than. D. bion-Conditions: The premise and agreamnt in this section is . not conditioned or dependent ott whether or not any indenniLee has prepared, supplied, or approved arrf Plan(s) or specification(s) in connection with this work or detnclopmnit or has insurance or other indemnification covering atrf of these matters, or that the alleged ohmage resulted partly from any negligent or willful misconduct of any indenniteL. 9. Coers. Dem.lgxr shall pay vAmn dire all the ax;ts of the work, . including motions thereof and relowtfng existing utilities required UwnLy. 10. MD COGES. If Developer fails to complete the work, acquisition, mmpxev is wits within thu tiro specified in this agreement or extensions granted, County may proceed to eor.pl etc them by contract or otherwise, and Develaper shall pay the casts awl dianjas Ummfor in=liately upon demand. If County suss to cmp l perfoanartce of this agrrvznent or recover the cost of =g31eti.ng the improvements or acquisition, or both, Developer shall pay all reasonable attin is fees, costs of suit, and all othere expenses of litigation incurred by County in connection thereAt't. 11. ASS321%: � 1 t ' CO URA COE;M CDU,TYY DL'VI:l&ER• (set no Lx:lch�) VE.Mal 1.. CUM, By: �:t "ter �' %A ,',.:••;Robert L. Crane, Pres Public Ubeks DirectorDil -Cr Pe, a CSI if: �nia roiporation _ ohn H. Thompson, Sec De• ignate o�flc a1 capaciL-y in the By business) Deputy Note to Deyelo;x rz (1) E%:-_cute acknawl- edcun ent form below; and (2) if a corporation,- REOOMMII)M FOR,.A,IROVAL: affix oorporate seal. .,-7 By 7 ,Assi vit Publiofy16rks Director (COP.POIM'E SL Q I FORM APPROVM: JOIN B. CIP-ji`'i11I, Counbl Cow-Isc1 _ � X17. ,!► f1 !t0 /�Gv�c.�11 State of Galifornia )ss, Vv-Jznaalr(kjrlent by Corporation,•Partnership, County of SANTA CLARA ) or Individual) On May 23, 1978 the ixerson(s) whose nzam. (s) is/are signed above for Developer mid who is knann Lo rr, to Le the individual am] officer or partner as stated Wx)ve who signed this instia r:�mt l�ersonall l ap,x,.ared before m. and ac}:naaledrexi to ne that he e cc;uLed it and that the corporation or partnership named above executed it. 4:5�7`9�fiJCUL`�ZrpCUCc7C�J SSU`t.X�LY�CO< - • CL.`.[��! ,kms; OFFICIAL SF.-%L KATIE CEASE G� 2=APJAL SDF �t 1 ( S} `rte, ;'�+ �f9if[�tY f'Lirt.IC t'• •;7�cf11A ,�`� Katie Cease + "AiNA GUMA Notary Public for said Count- .1and State j MY Commission Expires Feb. 1. 1979 G ,u+.ti c�xa�c.Y�c:�r.��ar,Y�asra�c:�cx�cxro� ...:tom.• ... .. .. .. O , - U 1 _ 1 MAD D I2 2ROVE'l U AGRM- IU rr (5) Road: Amend (5) Developer: Ditz-Crane (RICHdO M AREA) (5) Effective Date: May 23, 1978 (5) Completion Period: Che-Year (5) Deposit: A. Cash Deposit $ 13a,4nn _nn 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, hereinafter called "County", and the above-named Developer, mutually I promise and agree as follows concerning the above-named road: 2. DFIUSrr. Dcvcloper shall Dost with County a cash r2(21x)sit (or Certificate of Deposit) in the amount of $ 130,400.00 which equals 50 of the estimated cost of extending Anund Road Froiril the southern bowl( iry of Sd)divi_.ion 4833 to Castro Itinch Ilxxmd. Said delx)sit shall be retained for a period of 5 years fron the date of this agreement. If, during that period, said extension of Amend Road is constructed by a developer of the property lying between Subdivision 4833 and Castro Ranch Road, the deposit shall be returned to the above-named developer. If Amend Read is not so extended within 5 years, the deposit will become property of the County. 3. ASSIWU=. If, during said 5-year period, the development is annexed to a City, the County my assign to that City the County's rights under this agreement and/or any deposit securing this agreerir.iit. t 4. CUISIDEMTION. In consideration for posting the above-mentioned cash deposit and provided that all of the Contra Costa County Planning Commission's other conditions of approval for Subdivision 4833 have been fulfilled, County shall allow the recording of the final map for said Subdivision. CO NTFA CGSTA CORY Y DI:UL7A ,(,rc'e/S1di low) i DIT VEI N00 L. C IM4E BY L Public �mbrks Director Pe ra w , P sident By , , j (1)6s: o fici 1 capacity X "C � bw By join H. Thompson, Secretary Deputy 'f Note to Developer: (1) Execute RDCQNZffTJDID FOR APPROVAL: acknowledgment formbelow; and (2) if a Corlx)ration, affix corporate seal. BY mint- n �l.ic vk�r. nzrectc)r (CORPORlYIE SU1L) FO1�i 1 PRfJVFa: JOID11B. =UsCounsel D County CounselF I L E By 41IM Y,3D 1978 Deputy J. R. OLSSON * * * * * * * * * * * * * * * ,arc ro&akort saErF3M C i T Co. State of California ) ( ctaledgment by Corporation, County of SANTA CLARA ) ss. Partnership, or Individual) On May 23, 1978 ,, the person(s) whose name(s) is/are signed above for Developer and who is known to re to be the individual and officer or partner as stated above who signed this instrir.,ent personally appeared before me and acknowledged to me tlmat he executed it and that the Corporation or Partnership named above execute it. UITIC'IAi_ SEAL gi KATIE CEASE ' �, "�.`-j ' NOTARY F'UG�iC C,+.,�FORNIA (NC)TAR7�L SF11I.) ? Katie e a s SAP;TA ClARA COUNTY My Commission Expires Feb. 1, 1919 antd aty ry Public for :,xaov��x�cx�oacaooar�o�o�a�o�o� Microfilmed with board order F IL Premium for this bond is $262.00 MAY3�7 1978 Bond No. BND 204-2830 ,. 1 oissoN �p, so�ND OP w*M I}iPlto kiii.n sricuititY i nen t FOR ROAD IMPROVL'iIE.Wr AGREDIEtir (faithful performance F maintenance, ANO labor f, materials) 1. OBLIGATION. (Principal) DI1Z-CRANE as Principal, and (Surety) FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY . a corporation organized and existing under the laws of the State ref California_ and aut.ltori_c to transact surety business in California, as Surety, hereby jointly :Incl severally bind ourselves, our heirs, executers, administrators, successors and assigns to the County of Contra Costa. California to pay it: (A - faithful performance, j :*ainten;ince) Sixty-Nine Thousand Mght Hundred o 00--4)ol lars - ($ 69,800.00 ) for itself or any city-assignee under the below-cited Road Improvement Agreement, plus (B - labor f{ materials) Tbirty-Five Thousand Four Hundred & No/100---Dollars (8.35.400.00 ) for the benefit of persons protected under Title 15 Qg3082 et sec{.) of the California Civil Code. 2. RE'CIT'AL OF COt.TRACT. The principal contracted with the County to install and pay for street, drainage, and other improvements in Valley View Road , as specified in the Road Improvcment Agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunder in order to satisfy the conditions of approval for final map (Tract 4833) 3. CO'NUITION. If the principal faithfully performs all things required of him according to the terms and conditions of said contract and improvement plan and improve- ments agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance continues for the one-year period; and if lie fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the premises from claims of such I•iens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif.. Civil Code §§2819, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in the judgment. SIGNED 4\D SEALED on MaY 23, 1978 PR I NC I PA.Z I'r -CRANE,, SURETY B /� [_ �•l t 1.t_ I�� �• L,,^'G_ f�t L'1j.li��li:;;a wt/tLs t7?N/•Ri�! iii ���GI4':il �.� • li� R qq L Crap sident John H. Thompson, Secretary Attorney _ State of California ) ss. County of ) (ACKXOl1LEDGMEN'T BY SURETY) ` On the person(s) ~.hose name(s) is/are signed above for Surety and who is known to me to be the Attorney(s)-in-Fact for this Corporate Surety, personally appeared before tae anti acknowledged to me that lie/they signed the nage of the Corporation as Surety and iris/their own name(s) as its Attorneys)-in-Pact. (\UTARIAL SEAL) O( 1 • rotary Public for said County and State (1.11-LS a/74) Microfilmed with board order Two (2) officers signing for corporation: STATE OF CALIFORUTA) 5S. +� f COU- 111TY OF SANTA CLAI)A On this 23rd day of May 79 78 before �- re , a notary r'uII is in ar,I for the r� : said County -and State , residing tr ..:erein , duly cor:rnissioned a.nd sworn, X'Z. Personally appeared Robert L. Crane Is isnot-in to me to be the President and john H. Thompson • known to me to be the ecretary Of Ditz-Crane th corporation that executed the ti.itl�in and fore,oirtg Instrument , and kno;rn to ne to be the pe who executed the within instrument, on behalf of said corporationns ;. therein named , and acknowledged to me that' such corporation executed the same , and acknowledged to me that such corporation executed the "'• t within instrumenL pursuant to its by-laws or a resolution of its Board of Directors. - i In Witness ;;hereof, I have hereunto set my hand and affixed my yt�• official seal the day and year -in this Certificate first above writ en . JG:i:I�Ut�U'f�UCI��'X`��'iL�UCC)�OGpCGiCCJ � "'•.- �t t3 ..' ox rte t�L s�aL , T �c.�..;-, t- i. t�..l.�.. Katie Cease a A s'; Notary Public in and for the .: .,; KATIE CEASE County• o f• tJ NOIARf ft:r:f:: Gr`.:. OMiDA + %.? _' rn•IY1 r:::?q rprlta�Y G —Santa Clara , 'Stalls 4f California My Commiss lk-3 Exp res Feb. 1, 1979 .• c,x.arvc�ucx�tx�ca�c►:•r�:a�raau�sc�.,��� . .,�...tOy.�-+: r.^>3:''-. . . ,:i...._. ."°y..:'`•i.r'',,'' �".:F�•_+s•w.✓,;::':�"....;'rlr:� r.'. :t•<,.;�l''r�(`'fS.=..�.YGI�+ Y� STATE OF CALIFORNIA ss. County of SANTA CLARA ! On this 23rdday of May in the year One Thousand Nine Hundred and Seventy-Eight before me, Katie Cease , a Notary Public in and for the County of Santa Clara , State of California, residing �� t sc�grx�c c�otN~yt�q too ppyw, therein, duly commissioned,-and sworn, personally appeared a F. ,. 01-FICIAL S� Lee Ma lick KATIE CEASE known to me to be the person whose name is subscribed to the within instrument PUBLIC �y .auC Cr?l:FORNtA G as the (, SANTA CL4-.1 COi1l.TY � (a Corporation) Aly Commission Expires Feb. 1, 1979 and acknowledged to me that he subscribed the name of said Corporation thereto x9Gk OZO,VGX GVr,K? as surety and his own name as atumney i IN It lMESS WHEREOF, 1 have hereunto set my hand and affixed my official seal at my office in the said County of above the day and year in this certificate first above written. YOL Katie ease i Notary Public in and for the above County of , California MY Commission Expires 2-1-79 Fac Bond 2824 A atms...arTta w U.S.A. . "11•. 'f••a� .. - •,a .. "i. +�'r .,•...•mow.T �+ ,�• .� ' 001' '. FIREMEN ' ;i INSURANCE COMPANY R OF NEWARK, NEW JERSEY 80 Maiden lane, New York, New York 10038 GENERAL POWER Of ATTORNEY Know all men by these Presents,Thal the FIREMEN S INSURANCE COMPANY OF NEWARK. NEW JERSEY has made. constituted and appointed. and by these presents does make. constitute and appoint F. Lee Malick of Santa Clara, California its true and lawful attorney for it and in its name.place,and stead to execute on behalf of the said Company, as surety,bonds. undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of Five Hundred Thousand ($500,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted bythe Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meet- ing duly called and held on the 20th day of February, 1975. "RESOLVED.that the Chairman of the Board.the Vice Chairman of the Board.the President,an Executive Vice President or a Senior Vice Pres- ident or a Vice President of the Company, be.and that each or any of them hereby is.authorized to execute Powers of Attorney qualifying the attor- ney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK.NEW JERSEY,bonds.under- takings and all contracts of suretyship:and that an Assistant Vice President,a Secretary or an Assistant Secretary be.and that each or any of them here- by is.authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED.that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile,and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond.undertaking or contract of suretyship to which it is attach- ed.- In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY has caused its official seal to be hereunto affixed,and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April, 1975. FIREMENS INSURANCE COMPANY OF NEWARK. NEW JERSEY. Attest: By Eugene P.Dougherty.Ass"President t• r STATE OF NEW YORK. R.K Ruesch.Senor Vice-President ss COUNTY OF NEW YORK, , On this 22nd day of April. 1975, before me personally came R. K. Ruesch, to me known,who being by me duly sworn, did depose and say that he resides in New Providence, in the County of Union. State of New Jersey,at 35 Alden Road;that he is a Senior Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation de- scribed in and which executed the above instrument; that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. HFRBERT HOFFhMAN NOTARY PUBLIC State of Kea York "`- No 57-187i035 Qual in SuftoG County CERTIFICATE Cert fled m N Y Co Clk's Office Commission Expires March 30. 1977 I, the undersigned. an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, a New Jersey corporation. DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked:and furthermore that the Resolution of the Board of Directors, set forth in the saidoy1131- torney, is now in force. v Signed and sealed at the City of New York. Dated the 23rd day of May 19 7788. ` James M Keane.Assistant Secretary 21 Bond 43150 !•�.;. ,• ,., Printed in U S.A. E D BOND NO. MM 2i4 81 62 V 1 I111PROW.-=-N SECURITY BOND Aga: $59094.00/yZR MAY 3D 1978 F_'F SUB i ;SIO:: AGREEMENT COX J. (Performance, Guarantee and Payment) • alif. Government Code 566499-66499.10) .. 1. OBLIGATION. RITZ-CRANE , as Principal, aM& PIRENSIt S INSUMCE CONPMY OF =A , a corporation organized and ex of r.: under the laws ot . t a State o ,_ Nand author;=ed to transact surety business in �l�forn a, 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 A Guarzrrtee) 1"Offe FOUR Me=CW lai -FOUR f ------Co-lars 1 464 900.00 for Itself or any city-assignee under the be�ox-coanty subdivision agreement, plus l i (B. Pa;,•ment) - � NZW --------- -M--YM-----L•o�lars 6 Z0454-900.40--) to secure• the claims o which reference s made in Title (commencing with Section 3062) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION A3 ==:�?,"r. The Principal has executed an agreement with the Calm1t7 to Install and pay for street, drainage, and other improvements in Subdivision ::umber 4853 , as specified in the Subdivision Agreement, anto complete sa war w thin the time specified ' for completion in he Subdivision A reement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final pap or Parcel IX.ap for said Subdivision. i 3. CONDITIOU. A. The condition of t:r=s obligation as to Section 1.(A) above Is such that if t::e above bounded principal, his or its heirs, executors, administrators, successors or assic::s, shall in all things stand to and abide by, and well and truly keep and. perform the covenants, condIzIons and provisions in the said agreament and any alteration thereof ca::= as therein provided, on his or its rare, to be kept and parformad at the time and in the manner therain spe:Ified, and in all respects according ! � to their true intent and meaning,;, a n3 shall indemnify and sago har w less the County of Contra Costa (or cit;; assirnee), its officers, agents and employees, as therein stipulated, %hen this obligation shall become null ; and void; otherwise it shall be and remain in full force and effect. I ' As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be Included costs and reason- able expenses and fees, includinf reasonable attorney's fees, incurred b7 County (or city assignee) in successfully enforcing such obl1nation, all to be taxed as costs and included in any Judgsoent rendered. ' B. The condition .of t::=s obl=ration as to Soction 1.(B) above ' In such that said Principal and the nloraLfned as corporate curet; are hold firmly bound unto the Count; .f Con+.ra Costa and all contractors subcontractors, la:•orers, ca- terlaimen anti other persons employed 1Vs performance of tete aforesaid a�reerz ent and referred to in the afor7s� Civil Code for materials furnished or labor thereon of any kind, or for M'lcru ilrned with board Qrdw -1- 1 :� •r amounts due under the Unemplo •men; Insurance Act with respect to such i rxork or labor, that octet: sur9.v, .:111 nay the same in an amount not I exceeding the anount ':^re;::,::ave s ct forth, and al:;o in case :;uit Is t brought upon this L•cna, ::'l LI ray, In addition to the face amount thereof, costs and reasnnable exmenses and fees, including; reasonable attorne-,I s fees, incurred b;: Count;: (or eit;: ausir;nee) in successfully enforcing; such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the ,judement therein ren- dered. It is hereby expressly stipulated anti agreed that this bond shall ! inure to the benefit of any and all persons, companies and corporations ' entitled to file claims under 'Title l- (commencing with Section 3032) of Part 4 of Division 3 of th.e Ci:-il Code , so as to give a right of action to them or their assigns in any suit brought upon this bond. I t Should the condition of this bend be fully performed then this obligation shall become null and void, otherwise it shall- be and remain in full force. and effect. C. No alteration of said subdivision agreement or any plan ' cr specification of said worle: agreed to by the Principal anti the County shall relieve any Surety from liability on this bond; .and con- ' _ sent is hereby given to make such alterations v:ithout further notice to or consent by Surety; and the Surety: hereby waives the provisions of Calif. Civil Code 62819, and holds itself bound without regard to- and . Independently of any action against Principal whenever taken. SIGNED A 1D SEALED on MAY 23, 1978 ' FRIINCIPAL SURETY DITZ-C 1 FIREI4 IS INSUFANCE COMPANY OF NEWARK, NEW JERSEY �. /• ' *i ':� 'a a By . -l�- ;:! f LAWRENCE E. BROOKS, ATTORNEY ' , Sec. St4ta of California )Ss. (ACK11I0::LEDGI.01'r BY SURETY) City A County of San Francisco ) i On May 23, 1978 , the pc.son.(s) :•:hone name(s) is/are signed above for Surety and :rho is/are known to me to be Attorneys)-in-:pact for this Cornorate Surety, pox-zonally appeared before: me and acknowledged to rare that lie signed the nate: of the Corporation as Surety and his/ their own names) as its AL•tonne;;�'�$. i (NOTARIAL SEAL) &0 .�,...�•r SAN FRANCISCO, CALIFORNIA ddotary Public for County and State (Rev. 2/76) LD-15 iiti:bw ,�gq,nnurtureu:�au.rnuweswu� —`— VIRGINIA AGUIRRE • NOTARY P114LIC.CAL1roam City&County of San Francisco EM MY Commission Expires April 30. 1982 C jf�N1�a�putuuul�aeuu�a�uuuu�uuun.cauls a T�:o (2) of sinning i"er .corporation: u STATE OF CALIFORNIA) S COJiI t; OF SANTA C1,44S On this 23rd day or May 19 78 before rite , Katie ,ease a Notary Fuci is in ari.d for the said County -and State, residing tit.erein, duly commissioned and sworn, personally appeared Robert L. Crane , knot-in to me to be the President , a n-d John H. Thompson , known t57 me to be the _" scretary o f Di tz-Crane ,the corporation that executed the within and foregoing i nstru,iment, and knot-in to m- c to be the persons who executed the within instrument on behalf of said corporation therein named , and ackno:•:ledged- tome that such corporation executed the same , and aci:noti:ledged to me that such corporation executed the within instrument pursuant to its by-lass or a resolution of its Board of Directors. In Witness ;:hereof, I have hereunto set my hand and affixed my official seal the day and year in this Certificate first above written. t..,��ovc�cucc�c�cucutrt�rxaccacc'ia�f� ' �. - �! . z _ OFFICIAL SFAli � �` �'C•� C,- �: �:..- .;�--stip C'ease KATIECE,ASE Notary Public in and for the County. of' �`•+-f-'F ,t•t2Y Py'tiLIC C?,+�fURd1A tj rin;;,l COUNTY Santa Clara State of California Feb. 1, :979 G My Com�r9ssEon Expiresr . °lti?C:S•ry/7�C�„C.Y.S t?9C�G1�C;..:G�fiG�°t�`%C,1•:6��i•« , �•,.� _ r :t. "t. .tiS.•r• "N.t••:}"'F��.k"�'`�.",�i�Sw•Y•Y�t. • ,j. '.p� .. i tet' .. -.' .. .. . .. ' .. . .". :...�•••�� p�• • '.r- a-"-�. „ ' , I'g•..:.'-• <.y,;:�_ '•' .�':.i•*.«t:41+•�ri..t:. •}•�lvw,•'Y v4••1\' w w.•w•.i,11y,�a••L'°.•Y'NMi••.•wr`.. •` •. . ', ...�S"ai.a1 t kf i•'i ..•.a_:,.++•..iJ�^' :kw..t..,. .I •-... •,•• . . S• e • u ....__.. •�� :z i..w.rsvr.5'r�:•ti4+i.. 1 .._ :.-, ,.,•�. •. • ~ ••4.. �, ...•, wx,• w: f':r ,•-'t:rr...�:+,�YaS�••!.Mti�WC YlU.Jt.!^^ i t - 001-00 • , .aw' ': ti. .. .ham +. .. . . r ..�. .. .l .K • .. • a •. ,« . Y FIREMEN 'S INSURANCE COMPANY ` OF NEWARK, NEW JERSEY 80 Maiden Lane, New York, New York 10038 GENERAL POWER OF ATTORNEY Know all men by these Presents,That the FInEMEN S INSURANCE COMPANY OF NEWARK. NEW JERSEY has made. constituted and appointed. and by these presents does matte. constitute and appoint Lawrence E. Brooks of San Francisco, California its true and lawful attorney for it and in its name,place,and stead to execute on behalf of the said Company, as surety,bonds. undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the. sum ofUnlimited Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK,NEW JERSEY at a meet- ing duly called and held on the 20th day of February. 1975. "RESOLVED.that the Chairman of the Board.the Vice Chairman of the Board.the President,an Executive vice President or a Senor vice Pres- ident or a Vice President of the Company.be.and that each or any of them hereby is authorized to execute Powers of Attorney Qualifying the attor- ney named in the given Power of Attorney to execute in behalf of FIREMEN'S INSURANCE COMPANY OF NEWARK.NEW JERSEY.bonds.under- takings and all contracts of suretyship,and that an Assistant Vice President.a Secretary or an Assistant Secretary be,and that each or any of them here- by is.authorized to attest the execution of any such Power of Attorney,and to attach thereto the seal of the Company. FURTHER RESOLVED.that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seat shall be valid and binding upon the Company when so affixed and in the future with respect to any bond.undertaking or contract of suretyship to which it as attach- ed." In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY has caused its official seal to be hereunto affixed.and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April. 1975. Attest, FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY ' � V � ,`` •-, RY t- f Eugene P Dougherty.Ass"President \�� -+ stir...n`•'J --• R K Ruesch.Senior Vice-President STATE OF NEW YORK. COUNTY OF NEW YORK. 55 On this 22nd day of April. 1975, before me personally came R. K. Ruesch, to me known,who being by me duly sworn. did depose and say that he resides in New Providence, in the County of Union. State of New Jersey.at 35 Alden Road;that he is a Senior Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY, the corporation de- scribed in and which executed the above instrument; that he knows the seal of the said corporation;that the seal affixed to the said instrument is such corporate seal;that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. y;•�D'y ^Up"c, t HERBERT HOFFMAN NOTARY PUB[IC State of New York —'" No 57 IS'710.45 Qual in Suffoii County CERTIFICATE Cert filed in N Y Cc Dii s Ottice Commission Expires Marcn 30. 1977 I, the undersigned, an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY, a New Jersey corporation. DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains in full force and has not been revoked.and furthermore that the Resolution of the Board of Directors, set forth in the said Power of At- torney, is now in force. Signed and sealed at the City of New York. Dated the 23RD day of YAY . 19 72 91139 James M Keane.Assistant Secretary 21 Bond 4315D 'Sir,-.,,a;• - is. Printed in U.S.A. Tax Collector's Office Contra Edward County Tre Leal �^ Treasurer-Tax Cdl�ctor Costa Alfred P. Lomeli P.O. Box 631 Assistant Treasurer-Tax Collector 625 Court Street Martinez,California 94553 County (415)372-4122 2;ay 4s 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 1978 , THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 4833 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 10,77-78 tax lien has been paid in full. Our estimate of the 1978-79 tax lien, which became a lien on the first day of March, 197$ is $ 40,000.00 . Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector F -1 L E D W1AYJ0 1978 `, J. R. OLSSON 00140 CLERK BOARD OF SUPERVISORS -1 C NT B . D*putv Microfilmed with board order k'<�*�`'�c��.:—ytc�xx�c�--��----Yrc--,;�•r',�— r---,:�---Y>�'�.'�K'�c�.7�c FILE ® THE PREMIUM FOR TIiIS BOND IS THE SUN OF $ 150.00 fVIAY30 1918 PER ANCUM. J. R. OLSSON j °t •1 BOW NO. Bhp 204-2829 CLERK BOARD OF SUPERVISORS f.;'; s,'•? C NT ? CO-..Deputy O..De t The Continental . SUBDIVISION TAX BON'i) Insurance companies KNOW ALL MEN BY THESE PRESENTS THAT WE, DITZ-CRANE , as Principal, and Firemen's Insurance Company of Newark,_ New Jersey a corporation licensed to do business in the State of California, as Surety, are held and firmly bound unto The County of Contra Costa , in the penal sum of Forty Thousand & No/100-------------------------------------- ($40,000*00 ) Dollars, lawful money of the United States of America, to be paid to the County of Contra Costa , State of California, for which payment, well and truly to be made, the bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH THAT: 1,rHEREMS, the above named Principal is required to file a Subdivision lax Bond for Fiscal year 1978/79 for Subdivision #4833 and WHEREAS, there are no liens against the Subdivision or any part thereof for unpaid State, County, Municipal or local Taxes or special assessments c collected as taxes, except taxes or special assessments not yet- payable. NOW, THEREFORE, if the said Principal shall pay all taxes for 1978/79 fiscal year to the County of Contra Costa , then this obli"ati.on is to be void and of-no effect; otherwise to remain ! � in full force and effect. SIGNED, SEALED AND DATED THIS 28th DAY OF April , i 19 78 — RA NTP t 1 zti �.pC,l By t IRO erfL. Crane, President •� FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW j JERSEY j � y -V'-,)filmed with board order !i:\i:CL''C(a) T`.' ICU+'i•f�,.11'i:` .ee MaliCK, �''}t.:� •�•ti�.Mti`,� �- .rte. '►.+ � t t . � .t'��•••+ �.. ..- r yy��!�"~ �; '• . +•�' 't..e� •'��'•��4s-rI �� nom. ;C ,••... ,- ,.y •. . r +, � . •�)+yl �.'• +'.!,+•. wa' • V' r . . .�'•..S+• •,�• t.: ra .sws. „nr•a f ., 1 .; ".j.r+•.,. :+sat. ; ,t�,. -;! - rsf r.sr•� S`j• .•3,f .«t� .. • ! �• . +�• 3. -„. r%.r o-!, . ' .. a�: •.�•�••'�r .:r� ♦++y,°.•r #r e �:7+::h,♦y .•..;})'�• +s..� •1 - .�r..;v. •{.•.M..�Y'+_. ti ri,� ._, ';+�;1 j• vJ�• •+"L'.,i4� ".!yS�•' •1 a :\�.�,•.� ,::• •-�'+t�• ••';►/�w f nr'�A v'' s•. ';. is w•.+•.- '?.t✓L p•,r k4e a .,�:• ♦ .?„ 2 y �'k1 t..w.'�i,'. ,•Ls}�.T� t�^:: • • a '��y t•. ,y,, , = ^� .,y ..r .. 't.'..�.. •';''+`,'t+' .. Awr w te'! .f: } -N� �Mi �+i l�,t!''s..pf�..�' ~;a •wY:•�..rY�•!�:".., �"•.r t, ».11:r w•;1•!s; ,..[++'�T ,•,y�'+.t�awl. ��+rYc ,'.i��"...y�� .•���,�•rtt t+r:aSr�i'.�..��� y.y � "1*r __ � to - �• .s- •'�Z►+1- . +' �•^.L(r1:;�, ,.V-f•! �.+..'t,a• r..�..y`;..r ' " e .a;:. ir..... - r,,/.•,•' i r '\a.`�a�Mr'ti +A•ati �'ttn'. ..i',�• ..ys�7..•'' ,.+i ..`S'..,*,wF��l„d,�».ty,� „s ,• .t t's`i+•� -..,,, v`•..t,%*�.l•�-ar,'.r Y��:'Y-r 4't..+{+:� .1..t'`'••" - q��l �'M�+ Kiri!'t +►.�.i. :+ •.�1 "iw�R .i i.� '4�: � ,,f.: r•.i;7t^.. !�•• �t'"';�vs'1:':. '�:RM•' w\ .?r.'Rl ,d• W t> �r„•r ,t �RF`:i ;ry{' •� ?~+•�� r r �7'►' ..�"` wr•r. �.. •�"' Ne STATE OF CALIFORNIAfz.- 1' t Ss. `r County of SANTA CLVia ' On this 28th day of April in the year One Thousand Nine Hundred and Severity-Eight before me, Katie Cpa-co �,•� hv�VCc94x9o%JAgL�U`LX'1L`L�GX`3G�UGC7Ct9t.X?`Di`? a Malar}• Public in and far the OFFICIAL SEAL' Cuunty uf_ 4ant3 CI}ll'1 , St;ttt•t!f C.'iliforni;e, rexidinA+ !`. a therein- duty commissioned.ant!sworn, personally appeared KATIE CEASE F. Lee N1alick t;JTARY Ftl5LIC • CALIFORNIA } '``S:•;.,;+ ar known to me to be the erson whose name is subscribed to the within instrument SA�:T:t CIA�tA CI�;)rtnr t" p My Commission Expires Feb. 1 1979 as the atrornei _ � p � r•;.cr•lt� 1,s !t'ctlf C �A� !tv n U ! •1t t, r.:.t. , •�_• �, $St:„ t �, $,�i{��,_ (s Corporation) C.tx4G1�G?7Gkto�7t�.7Gf�0:7r,1:�O.7e G TGY�and acknowledged to me that he subscribed the name of said Corporation thereto as surety and his ou•n name as attorney I IN 11ITNESS ivHEREOF, f have hereunto set my hand and affixed atv official seal at my office in the said Count- of above' County the day and year in this certificate first above written. Kat a `ease Notary Public in and for the dboye _County of , California try Commission Expires ?—i-79 Pac Bond 2824 A •}. ,• _-r.; a .. _ _ _. 727e.I�INTLa to Y.O.A. ;+6•.�.�'°�,.,,•.�,�e':^«.•�,,,.± •:-r. w'•-:,fes.�a..�i•• '' .t.. �:.- -. r - --. •:Lt i .Q,rli.i'S {ti..✓7i,F:::t:^�;:An�;lCt•,,•ry Pnrt.,,;i,•,��J' ��i�,'1td . ,_ .. •.;•. {+. ...+`i 'tr.+� til STATE OF CALIFORNIA On this ........�a :y ._day of....J.)D A...........in the year one thousand nine COUNTY OF.......S.A x�i..G& hundred and. ig t.........before me,.......Siltiq.Cua............................. "' a Notary Public. State of Cahfarnia, duty commissioned and tworn,personally appeared......................RQI7ert.1: CY,'1nG.............................................»...... ... known to me to be the.......!EgSIrlcnt ,.,•• •.. of the corporation described �G�u6iTCODC3WC96�`3 ` e ! w ' in anti that executed the within irtstrument, and also known to me to be the OFFiCtAL STEAL � person....... who executed the within instrument on behalf of the corpomtfon 113 KATIE CEASE therein named, and acknowledged to me that such corporation executed the ` `M°:• TARY PuuUC t.nt�f0ltttA a same....................................................................................................................... »L:':i; tt�tZ IT?I CLARA C 1)t1TY IN 117 IMS 4WEREOFI have hereunto set myy hand and affixed my official Qion Expires Feb. 1, 1919 seal in the,.—t' 1 ...... '_ t �f ....... the the day and My Commis a;Wj year in this certificate first cbgve w;rttem County Of......: � � cxatasta�wa��"taat� /�.•- tst� ......... .4 k{.. `................ 1 1 ,,.��,u�,c,S ...•... Notary Public. tate oCalifornia • UU�� s Cow'dOY's Fottu No.28-Acknowledgment Corponuon W.C Seca.1190-1194.1) Panted $172 FIREMEN ' S INSURANCE CONIPAIIY OF NEWARK, NEW JERSEY 80 Maiden Lane, Ne,. York, New York 10038 GEENERAL POWER OF ATTORNEY Know all men by these Presenls,7il,lt he FIREMEN S INSURANCE COMPANY OF NEWARK, NEW JERSEY has made, constituted and appJrni i; ,incl by :hese presents does matte. constitute and appoint F. Lee AIalick of Santa Clara, California its true and lawful attorney for it and in its name, place.and stead to execute on behalf of the said Company, as surety,bonds. undertakings and contracts of suretyship to be given to all obligees provided that no bond or undertaking or contract of suretyship executed under this authority shall exceed in amount the sum of Five Hundred Thousand ($500,000.) Dollars. This Power of Attorney is granted and is signed and sealed by facsimile under and by the authority of the following Reso- lution adopted by the Board of Directors of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY at a meet- ing duly called and held on the 20th day of February, 1975. "RESOLVED.that the Chairman of the hoard.the vice Chairman of the Board,the President.an Executive Vice President or a Senior Vice Pres- ident or a Vice President of the Company be. and that each or any of them hereby is.authorized to execute Powers of Attorney qualifying the attor- ney named in the given Power of Attorney to execute 1n behalf of FIREMEN S INSURANCE COMPANY OF NEWARK.NEW JERSEY.bonds.under- takings and all contracts of suretyship,and that an Assistant Vice President,a Secretary or an Assistant Secretary be.and that each or any of them here- by is.authorized to attest the execution of any such Power of Attorney.and to attach thereto the seal of the Company FURTHER RESOLVED.that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile.and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond.undertaking or contract of suretyship to which it is attach- ed... In Witness Whereof, the FIREMEN'S INSURANCE COMPANY OF NEWARK. NEW JERSEY has caused its official seal to be hereunto affixed, and these presents to be signed by one of its Senior Vice Presidents and attested by one of its Assist- ant Vice Presidents this 22nd day of April, 1975. Attest: FIREMEN S INSURANCE COMPANY OF NEWARK. NEW JERSEY By Eugene P.Dougherty.Ass"President t, - STATE OF NEW YORK, R K Ruesch,Senior Vice-President ,s COUNTY OF NEI,V YORK. On this 22nd day of April. 1975, before me personally came R. K. Ruesch. to me known,who being by me duly sworn, did depose and say that he resides in New Providence. in the County of Union, State of New Jersey.at 35 Alden Road: that he is a Senior Vice President of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY, the corporation de- scribed in and which executed the above instrument; that he knows the seal of the said corporation: that the seat affixed to the said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation and that he signed his name thereto by like order. Pae:�• HE39:r�T HQF%:n'r fi(�T„3Y PJ13'1 S:a:e ties 'fork •”- ri0 : :Q1'� cr, j,tfpf: %OOnty CERTIFICATE Cert iiiea int, t�Co Cik s Office Cornrnission Expires March 30, 1977 I, the undersigned. an Assistant Secretary of the FIREMEN'S INSURANCE COMPANY OF NEWARK, NEW JERSEY. a New Jersey corporation. DO HEREBY CERTIFY that the foregoing and attached Power of Attorney remains In full force and has not been revoked:and furthermore that the Resolution of the Board of Directors. set forth In the sl At- torney, is now in force. Signed and sealed at the City of New York. Dated the 28th day of April 19g78j James rt Keane Assistant Secretary 21 Bond 43150 ,,. Printed in ll c n • • In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Matter of Executive Session At 10:30 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California on matters of litigation. At 10:58 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. �FCarZ I hereby certify that the foregoing is a true and correct cop 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 3Oth day of r'Iay 19 78 J. R. OLSSON, Clerk By,�i�w,� ^�i/i , �/ Deputy Clerk Maxine M. :ieufeld H-24 4177 15m C � In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 78 In the Matter of Hearing on Request of Mr. Daniel Ostrander (2171-RZ) to Rezone Land in the Alamo Area. Mr. David Seldon, Owner. The Board on April 25, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission to approve the request of Mr. Daniel Ostrander (2171-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential District-40 (R-40), in lieu of Single Family Residential District-20 (R-20) as originally requested; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Mr. Bragdon having noted that this time was also fixed for hearing on the a,-zeal of Mr. Ostrander from certain conditions . of the Area Planning Commission .in connection with application for Minor Subdivision 267-77, Alamo area, and having recommended that the hearings be held concurrently; and No one having appeared in opposition to the rezoning request; and Board members having discussed the matter, IT IS ORDERED that the request of Mr. Ostrander is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-39 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 6, 1978 is set for adoption of same. PASSED by the Board on May 30, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. D. Ostrander Witness my hand and the Seal of the Board of Mr. D. Seldon Supervisors Mr. G. McCulley affixed this 30th day of May1978 Director of Planning County Assessor �J J. R. OLSSON, Clerk By-7-/ 7• Z,.�- . Deputy Clerk M. Vannucchi. 0014 H-24 4177 15m } L' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of the Appeal ) of Mr. Daniel Ostrander from ) Action of the San Ramon Valley ) Area Planning Commission on ) May 30, 1978 Application for MS 267-77, ) Alamo Area. Mr. David L. ) Seldon, Owner. ) The Board on May 9, 1978 having continued to this time the hearing on the appeal of Mr. Daniel Ostrander from San Ramon Valley Area Planning Commission conditional approval of applica- tion for Minor Subdivision 276-77, Alamo area; and Mr. Harvey Bragdon, Assistant Director of Planning, having noted that this time was also fixed for hearing on the request of Mr. Ostrander to rezone the subject property (2171-RZ), and having recommended that the hearings be held concurrently; and Mr. Bragdon having advised that the Area Planning Commission had approved the minor subdivision for two lots rather than three as requested by Mr. Ostrander because of the steepness of the terrain on the property; and Mr. Ostrander having appeared and advised that both a civil engineer and a geologist had studied the property and had agreed that three lots on the site would be appropriate, and having requested that the Board allow three-driveways as well; and Mr. Hans Tanner having appeared in support of Mr. Ostrander; and Ms. Irene Enloe, representing Homeowners Association of Green Valley Road, having urged the Board to deny the appeal; and Supervisor E. H. Hasseltine having stated that he was familiar with the site, having expressed the opinion that the slope was too steep to permit three lots, and having recommended that the appeal of Mr. Ostrander be denied, and the decision of the San Ramon Valley Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED based upon the following findings: 1. That the site is not physically suitable for the type of development because of the steepness of terrain and difficulty of access; and 2. That the site is not physically suitable for the proposed density of development because of the steepness of terrain and difficulty of access. PASSED by the Board on May 30, 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: Mr. Daniel Ostrander Witness my hand and the Seal of the Mr. D. Seldon Board of Supervisors affixed this Mr. G. McCulley 30th day of May, 1978. Director of Planning J. R. OLSSON, CLERK M. Vannucchi, Deputy Clerk 0014 .) f In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 UL In the Matter of Award and Execution of Contract #20-006-5 with Martinez Bus Lines, Inc. for Workshop Transportation Services The Board on April 25, 1978 having authorized the Director, Human Resources Agency, to prepare competitive bidding materials and to release these materials to the public requesting bids for a contract to provide for the transportation of mentally retarded adults, from June 1, 1978 through September 30, 1978, to the sheltered workshop facilities operated by the Contra Costa County Association for the Mentally Retarded; and The Board having fixed May 23, 1978 at 11:00 a.m. as the time for the County Purchasing Agent to receive and open bids for the aforesaid services; and Following the recommendation of the Director, Human Resources Agency, the Board hereby FINDS that Martinez Bus Lines, Inc. submitted the only responsive bid at the unit price of $6.30 per person per day; and IT IS BY THE BOARD ORDERED that the contract for the provision of said workshop transportation services is AWARDED to Martinez Bus Lines, Inc. at said unit price; and IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute contract M-006-5, on behalf of the County, with Mart-.'�nez Bus Lines, Inc. for the provisiorr of said workshop transportation services from June 1, 1978 through September 30; 1978, in accordance with said Bid and Title XX of the U. S. Social Security Act, as amended, with a Contract Payment Limit of $34,440, upon approval of said contract as to legal form by the Office of the County 'Counsel. PASSED BY THE BOARD on May 30, 1978. t 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori&: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 30th day of May 19 78 cc: County Administrator County Auditor-Controller County Purchasing Agent 1 J. R. OLSSON, Clerk County Welfare Director B ,/�j�LL� ___sj� /)9"Z,z �� �. Deputy Clerk Contractor y Jamie L. Johnson 001V SD:do H-24 4/77 15m ILr COflti .. �._MUEST FOR OUOTATIOL Costa .W . . QUOTATION County CONTM COSTA COUNTY � No. "15�7-- S. PURCHASING 1XV ION LOtlkyOUR OfA_' "i 3U;„aEa P.O.BOX 31 PEAQ ON OUTSICE MARTINEZ.CALIFORNIA 99553 ENVELOPE. k- EMS txswerltscwc FORfiJRfNFR - y 5/3178 -------- HumanResources INFOttMAT10M, ti;. A. -Martinez Bus Lines, Inc. 3300 Pacheco Blvd. THIS REQUEST MUST BE DEC7- � NTY Martinez, CA 94553 PURCHASING BEFORE 11 A.M. ' AT WHICH TIME IT WILL BE PUBLICLY OPENED AND READ. L J INSiMiIONS TO 111DDE&All poevie wn an tiw two!W as Well w aN coWbiwss an el*a back hw*O on ptfaft of thi gw@Wim.Rend them before quoting.Failure to examine any drawings,specifications,and instructions will be at bidders risk. Unless the bidder specifies otherwise in his bid•or the Request for Quotations give notice of on all-or-none award,the County may accept any item or group or items of env bid. Bids♦re subject to acceptance at any time within 30 days offer opening,unless otherwise stipulated to bid or Request for Quotation. The County reserves the right to resect any and all bids and to waive informalities and minor irregularities in bids received. ITEM I WANTITY U`/IT acSrRIMON UNIT PlhC! TOTAL PRICE CA rS -As-_-specified-_for--_Bid-Nu-:ber.-20-194--_in the - - --- ..- - attached~ - --- - _- _---- -- _-- _�__.- ----- ------_- 1,-_-notice. to-.Bess-Service-_Contractors_....___-._----. -- -- ---- --- 2.--- Bid-Form - - -- -- - -- --- - -__ _ - -- --- -- -- -- -5.- -Bid Specifications -- -- ----- (Exhibit A) ` —---- --------------- - Standard Co:tract (E=xhibit B) - - - 6,30 34,440.0 CASH DISCOUNTS Except as noted on individual items,the following We III hereby agree to furnish the articles and/or services listed herein,of rhe Cash Discounts of leu than 30 dot's will apply to all the items on this R.F.Q. prices and terms stared subject to the instructions and conditions on the reverse cr 25th prox will b+considered as side herein. ret in evoluoting this quotation. Nartinez Bus Lines. Inc. Cash Discount firm Name FALLWE iO No F.O.B. Address 3300 Pae co B1VX,;.Z,%1artinez. Ca. 9455 If you do not care to bid on Mnomplete delivery will be made in Signed by • r '5/23 8 items herein,pleas.check he,e,an days after receipt of an order. iCe President return this R.F.O. Oth+noise, your Title I rams may be rernovec trnm our Phone No. (415) 228-9200 bid lists 0 r Contra Costa County t :...tial Service Department Human Resources Agency Bid No. 20-194 B I D F O R :I for Transportation of Mentally Retarded Adults to Sheltered Workshops Operated by the Contra Costa County Association for the Mentally Retarded TO THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA Honorable Board: In compliance with the Board's Invitation for Bids, I, the undersigned, as Bidder, declare: **That the only persons or parties interested in this BID as principals are those named herein; **That this BID is made without collusion with any other person, firm or corporation; and **That I have carefully examined the attached REQUEST FOR QUOTATION, BID SPECIFICATIONS, and STANDARD CONTRACT, the workshop locations, residential areas, and transportation routes pertaining to the proposed work. I therefore propose and agree, if this BID is accepted, that I, as Bidder, will contract with the County of Contra Costa to provide all necessary vehicles, drivers, maintenance equipment, services, and other means to do all work specified in the contract, in the manner and time prescribed, in accordance with the REQUEST FOR QUOTATION, BID SPECIFICATIONS, and STANDARD CONTRACT, attached hereto, and that I will take as full payment therefor an amount based on: (1) the unit price (round trip fee per person per day), (2) the actual number of persons transported daily within the average service capacity, and (3) the maximum contract amount (Payment Limit), as set forth below. [CHECK THE FOLLOWING CLASSIFICATION WHICH FITS YOUR BUSINESS ORGANIZATION AND FURNISH THE FOLLOWING PERTINENT INFORMATION--Type or write in ink] A. Bidder is: [ ] AN INDIVIDUAL [put full legal namej: RE CC (l /j- [ j A PARTNERSHIP [put full legal names of all partners]: M AY 3v 1978 CLERKC BOARD Of SUFtWISORS NI [x] A CORPORATION [put legal nave of corporation and attach names of members of the Board of Directors, President, Secretary, Treasurer, and Manager thereof] : Martinez Bus Lines, Inc. incorporated in the State of California for [XI profit[ ] nonprofit B. Attached are Bidder's Statement of Qualifications, Equipment Listing, Financial Statement, and Letters of Recommendation, as required under Section D. of the BID SPECIFICATIONS. C. Bidder's prices and average daily service capacity for a four-month contract (6/1/78 - 9/30/78) are as follows: 1. UNIT PRICE (round trip fee per person per day): $ 6.30 i 2. :L--kXIMUIM CONTRACT AMOUNT (not to exceed $34,440 Payment Limit): $ 341440.00 3. SERVICE CAPACITY (average number of persons to be transported per day): 75 Respectfully submitted, Martinez Bus Lines, Inc. O'ame of Bidder) Business Address 3300 Pacheco Blvd. Phone 228-9200 ? Martinez, Ca. 94553 Zip Code_ f 9yss,7 By Date May 22, 1978 (Signature) Vice President o ! Q (Official Capacity) vv �g Microii'm2:j hill board 'order School Bus Transportnt',on Chartered Buses MARTINEZ Bits LINZS, INC. P. O. BOX 607 - MARTINEZ, CALIFORNIA - PHONE 228.9200 Statement of Qualifications a. Martinez Bus Lines, Inc., a corporation b. School and Charter Bus transportation all buses and drivers certified for School use C. 31 years d, 31 years i e. All contracts completed - no defaults f. None g. None h. None i. None j. None k. 1. Harold B. Lee, President, 10 years present capacity 2. Harold E. Evans, Vice President, 10 years present capacity 3. Eugene W. Jensen, Secretary-Treasure, 10 years present capacity 1. Approximately 6 Dodge B300, 16 passenger buses and shop and office equipement as needed, details available. Values included in Financial Statement 1 OJT 49 "Ooerd order CONTRA COSTA COUNTY ASSOCIATION FOR THE MENTALLY RETARDED 2717 NORTH MAIN STREET - WALNUT CREEK. CA 14516 (415)133-1544 March 11 , 1976 To Whom It May Concern: The Contra Costa County Association for the Mentally Retarded is pleased to state that the Martinez Bus Lines has, since 1964, provided satisfactory services in the transportation of mentally retarded and other developmentally disabled children and adults, to and from our day care programs throughout the County. . We further feel that the word satisfactory does not adequately describe the particularly good care that is given to our clients. Attention is always provided to those individuals requiring special assistance such as the more physically disabled and the visual and hearing impaired. The parents and guardians of the retarded have always been assured that safety pre- cautions were stringently observed. Close adherence to schedules is observed. The dispatchers are always cooperative and the drivers courteous and trained in dealing with the many behavioral and physical problems associated with this particular population. We are happy to recommend the Martinez Bus Lines as a carrier for multiply handicapped children and adults. Sincerely, Lynn tJegg, Executive Director of Programs LW:sb w;-,*;3 Lozi:•d order 350 East K Street, P.O. Box 796 Laurence A. Elrod, Superintendent Benicia, California 94510 Philip O. Coettrl, Telephone (707) 7.15.1682 _ =n Associate Superintendent �At OIIE1►� May 22, 1978 TO WHOM IT MAY CONCERN: Martinez Bus Lines, Inc. , has provided satisfactory school bus transportation service to the Benicia Unified School District since 1969. Laurence A. Trod Superintendent LAE:m QU151 GOVERIVING BOARD: Anthony J. Navarro, President Gladys B.Wold, Clerk Royce L.Brooks 0 Warren L.Peters ❑ Richard L.Schumacher L'li 11\T�iV C.., lrl r1J-`1 L.J, L,\lam. � ♦�� Coejition 'is fiIt'd with the }� CA Ii1,L fITiLLTIiC )114f Li , 6. Applicant's current finawW condition as of _ O ce,ber 31 1977as fOUD": Asa.-n..► ASSETS Cash (on band and iul baulk) 3- 33,705A0 Awounts Payable * 10t,233,t?0 • Accounts Receivable . . 111 ,_7 25.00 _ Notes Payable 49,Z53.00 _ Balance Due on . _-- ---- — - Notts Receivable 4,230.00 _ Motor Equip 24,1T7.00 Inventory of llatxrials and Supplies . __49,. __056_.00 (kLl_ Other abihties _��..._.,45,896.00� Other Current Assets . . . 65,550.00 '�. Cost of Land and Buildings . . . 78,660.00-_ - - _--- Cost of Motor Vehicle Equipment 430p403.00 Cost of Shop Equipment 21,662.00 Miscellaoeow . . . . . . 38,145.00 Total A1xt, 830,136.00_ Total Liabil.itift, i__ •� 09_ 7. Give name and address of bink (or b"s) or other financial institudow fawwa w*b aPPACS43 financial position. Ci+lifornis Canadian Bank 2150 Monument Blvd. 8. Name and address of Insurance Broker or Agent_- Transportation_ 3450_Wtlshire Blvd-' Los- .1nge_Le��tea_,-----gOQkQ —_-- I CeRnFy (ur de ) under penaltr7 of M'rjury that the foregoing is t ar�d Date- IF CORPORATION, APPLY CORPORATE SEAL HERE A+t►cr�f�lm�_-? with board order CGnrA Costa Coupty '`' Standard Form r' STANDARD CONTRACT (Purchase of Services) 20 - 0061. Contract Identification. Number r Department: Social Service Subject: Workshop transportation services for mentally retarded adults (Services For Disabled Individuals) 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: MARTINEZ BUS LINES, INC. Capacity: Private-for-profit California corporation Address: . P.0. Box 607, Martinez, California 94553 (3300 Pacheco Boulevard, Martinez) 3. Term. The effective date of this Contract is June 1. 1978 and it terminates September 30, 1978, unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 34,440 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: State of California manual Statewide Social Services Plan for Fiscal Years 1977-78 and 1978-79, and any revisions or modifications thereof; Workshop Transportation Bid No. 20-194 (Request for Quotation ~*9559-WAS) 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities; Title XX of the U. S. Social Security Act, as amended; 42 USCA Section 1397ff; California Government Code Sections 26227 and 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR � '00 11 By � By ' �}QKNbOX06 Board of Supervisors y , /� A-10�001 Designee �/ (Designate official capacity'.in business ~ t: J. R. Olsson, County Cle - and affix corporation ses;b)• ,',. State of California ) County of Contra Costa ) ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By. J v they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws HRA Contracts Administrator or a resolution of its board of directors. Form Approved: ),qgpcomogagnook Dated: q, 175K &P-"tt- Dd ignee Vagum .�Was4#9r/Deputy Coc' nty Cier .153 (1.-4617 REV 6/76) Microfilmed with board order Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 20 - 006 - 5 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject ; to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ )] b. $ 6.30 per unit, as defined in the Service Plan, or . [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, .and expenses provided or incurred by Contractor hereunder. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Depar*went for which this Contract is made or his designee, County will make pa;-ents as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold-. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contract*z has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, . replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. R - CO (A-4619 REV 6/76) SERVICE PLAN Number 2O O 6 — 5 1. Service. Contractor shall provide services under this Contract in accordance with Workshop Transportation Bid No. 20-194 (Request For Quotation u9559-WAS) and the Bid Specifications for said Bid. Pursuant thereto, Contractor shall provide daily, round-trip transportation services as authorized by County for eligible mentally retarded persons, age 18 or over, who are enrolled in the activity Workshop Program operated by the`Contra Costa County Association for the Mentally Retarded, Inc. (hereinafter referred to as "Association"). In providing these services Contractor shall pick up on weekday mornings certain enrollees (designated by County) at their places of residence and transport said enrollees (door to door) to the workshop facilities operated by the Association, as follows: a. 3563 San Pablo Dam Road, Richmond (E1 Sobrante); b. 490 Golf Club Road, Pleasant Hill; and c. 610 West 10th Street, Pittsburg. On those same afternoons Contractor shall pick up these enrollees at said workshop facilities (or at such other locations as may be designated by the Association) and transport them back to their respective residences. No enrollee shall be. required to ride more than 1 hour and 15 minutes at a time. Contractor shall provide said daily, door to door, round-trip transportation services regularly, 5 days per week (Monday through Friday), for up to approximately 64 full-time-equivalent enrollees each month between their residences and the above workshop facilities, to arrive at the workshops at approximately 8:50 a.m. and to depart from the workshops (or other designated locations) at approximately 3:00 p.m., excluding regularly scheduled Association holidays and vacations. Contractor shall also provide occasional special transpor- tation for regular enrollees having a temporary change of residence, to transport such enrollee on a short-term basis (not to exceed approximately 21 days at a time) between their new, temporary residence (e.g., a residential respite care facility) and their regular workshop, as prescribed above, providing that the enrollee's new, temporary residence is located in the same general area of the County as the enrollee's permanent residence (i.e., in the western, central, or eastern area of the County). The transportation of enrollees with non-handicapped children (i.e., together on the same bus) is expressly prohibited under this Contract. 2. Service Administration. Without any limitation upon its obligations under any term of the General Conditions expressed herein, Contractor shall: a. Utilize properly licensed and certified Class II school buses having three or four rows of seats and a capacity for eight to sixteen adult enrollees. Such vehicles must meet all safety requirements and have all equipment required by the laws and regulations of the State of California, including the California Vehicle Code for School Buses, and the State Department of Motor Vehicles. Contractor shall not trans- port more than the maximum number of passengers in each bus at any one time than is stipulated by the California Vehicle Code and indicated for vehicle capacity under the manufacturer's specifications. b. Have spare, standby buses adequate to maintain continuous service. All such buses for use under this Contract shall meet the requirements set forth herein for regular buses. c. Maintain all vehicles in good, safe operating condition at all times. Contractor shall present said vehicles for periodic safety inspections in such time, place, and manner as may be required by the County. Such safety inspections shall include, but are not limited to, the removal of wheels for the inspection of brake drums. d. Use no recap tires on the front wheels of said vehicles. e. Have safety belts installed and maintained for use at all times in said vehicles by the driver and each passenger and ensure the continuous use of said seat belts by all passengers. /,/j Initials: ontractor County Dept. SERVICE PLAN (� C Number 2 0 — O v(�6 — 5 f. Provide vehicles which have special equipment, as needed, including hydraulic lifts for transportation of enrollees in wheelchairs, and which are able to accommodate the special needs of handicapped and non-ambulatory enrollees, including trays, braces, pads, crutches, walkers, and wheelchairs. g. Train drivers in the routes to be followed, in the laws and regulations governing transportation of handicapped and disabled persons, in standard safety practices, and in supervision of mentally retarded persons. h. Employ qualified and properly licensed drivers who, in addition: (1) Are 21 years of age or older; (2) Accept disabled, handicapped, and mentally retarded persons in a positive manner; " (3) Understand currently accepted first-aid procedures and have additional, specialized knowledge concerning the safety of persons subject to epileptic seizures; (4) Are willing to establish and maintain constructive relationships with parents, passengers, and Association personnel; ' (5) Possess a valid California operator's license for Class II vehicles; (6) Have an annually current chest X-ray report on file with Contractor, showing that each does not have tuberculosis, and (7) Are acceptable at all times to County and Association. i. Establish and maintain an adequate communication system to ensure that daily messages can be transmitted between drivers, parents, and enrollees. j. Assign a single contact person to represent Contractor and act as liaison with Count-y's administrative and program staff. k. Maintain strict adherence to scheduled arrival and departure times. 1. Ensure that enrollees are protected against physical or mental abuse from other passengers. m. Provide assistance to enrollees who need help in boarding or getting off the buses, including drivers giving assistance by arm or providing step stools or other needed accessories. 3. General Operations. As part of its performance hereunder, Contractor also will: a. Secure and maintain appropriate facilities, vehicles, and equipment and employ qualified drivers and staff sufficient to provide the full range of services specified under this Contract. b. Provide necessary information as required by County for County's recertification of each enrollee's eligibility for receipt of services. c. Provide County with periodic information and reports at such times and manner as the County prescribes, regarding enrollees, including, but not limited to, a log of daily service use by enrollees. d. Keep records on each enrollee which will include eligibility and certifi- cation information, health and safety information, services provided, and daily service use with dates for enrollees beginning and terminating service. e. Advise the County promptly if any enrollee served under this Contract discontinues use of Contractor's service. / Initials: C(. ontractor 'County Dept. -2- O0156 SERVICE PLAN ' Number 2 0 — V V 6 — 5 f. Notify the County immediately, should Contractor exercise the right to terminate any enrollee from services. g. Inform enrollees under this Contract who are dissatisfied with any action taken by Contractor of their right to present grievances with respect to the provision of services hereunder; Contractor shall establish a fair hearing system whereby enrollees may present such grievances. h. Comply with all applicable Federal, State, County, and municipal laws, . regulations, and ordinances governing health and safety. , i. Accept referrals of appropriate persons enrolled in the Association workshop program from County and Association for such transportation services as may be authorized by County. County and Contractor understand that the Association will periodically provide Contractor with a current time schedule and list' of*names and addresses of workshop enrollees authorized for service under this Contract to allow for the timely transportation of said enrollees between their residences and the Association's workshop facilities. County and Contractor further understand that the Association shall verify workshop attendance for enrollees in connection with their use of said transportation services on a daily basis. j. Cooperate in establishing and file with the Association a copy of all transportation routes and time schedules to conform to workshop schedules and safety conditions as necessary to effect the timely transport of eligible enrollees between their residences and the workshop facilities. Such routes and schedules shall be subject to evaluation and approval by the Association prior to implementation. The actual enrollees, number of enrollees, and residence locations are subject to contin— uous change and Contractor shall regularly revise transportation routes and schedules accordingly. County and Contractor understand that the Association shall provide Contractor with appropriate information concerning the health and physical condition and the personal and social adjustment of enrollees, as needed in support of said transportation services. k. Matte available to County upon request a copy of all transportation routes and time schedules which shall be subject to approval by County and shall conform with safety standards and program schedules, as needed to effect the timely transport of enrollees between their residences and the Association's workshops. 1. Provide County with all pertinent information regarding Contractor's financial status, operating expenditures, service costs, and fees as needed by County to determine reasonableness of cost for the services being provided under this Contract. 4. Enrollee Eligibility. Services under this Contract shall only be provided to persons who meet all of the following eligibility requirements; each enrollee must be: a. Referred and certified as being eligible for receipt of services, by written authorization from County, prior to service delivery and for a specified period, showing the beginning and ending dates of service eligibility, not to exceed six months at a time. b. Age 18 or over (as required by Association enrollment standards). c. Accepted by the Association as an activity workshop enrollee. County shall pay Contractor for authorized services to eligible enrollees as herein provided for that period of service eligibility which is authorized by County for each such enrollee or until such time as County notifies Contractor of a cessation of eligibility, if an enrollee's eligibility is terminated before the end of the authorized service period. 01 Initials: ontractor ounty Dept. =3- nn�i VV157 SERVICE PLAN (� number 2 O V O 6 — 5 5. Service Unit. One unit of service, for payment purposes, shall be defined as one enrollee's actual daily use of Contractor's authorized transportation services; i.e, the provision of round-trip workshop transportation services as described herein for one eligible enrollee on one weekday, and such unit is payable at $ 6.30 per enrollee per day. In addition to actual rides, each enrollee's actual daily use may include up to one failure-to-ride per calendar month when the bus makes a regularly scheduled stop at the enrollee's residence to pick up the enrollee, but only when the Contractor has not received prior notification that the enrollee will not be using the transportation service, as scheduled. No more than one such failure-to-ride per month may be claimed for each enrollee on Contractor's payment demand for the calendar month.-applied. Payment demands must identify and separate claims for actual rides from allowalble claims for each enrollee on Contractor's payment demand for the calendar month applied. Payment demands must identify and separate claims for actual rides from allowable claims for failures-to-ride. Contractor shall notify the Association of any .such failure-to- ride on the same day as the occurrence. The above payment rate shall apply during the term of this Contract to transportation routes acceptable to the Association for as long as the routes are in existence. This same rate shall apply to all special trans- portation and to all new routes as they are established. 6. Service Budget. Contractor shall provide services in accordance with the Services Budget which is attached hereto and incorporated herein by reference. Initials: ontractor County Dept. -4 SERVICES BUDGET Number 2 Q — 006 .' Contractor shall provide services hereunder in accordance with the following estimated budget (included herein for information and not for payment purposes), prorated for the number of enrollees served under this Contract: 1. Direct -.Services CONTRACT TERM a. Personnel Salaries (drivers S maintenance) $ 14,207.33 b. Personnel Fringe Benefits 3,066.80 c. Equipment (depreciation amounts) 3,118.23 d. Operational Costs (space, utilities, gasoline, supplies, etc.) 4,.651.63 e. Other (Driver Training and Shuttle Costs) 369.33 2. Administrative Overhead a. Personnel Salaries - 2,286.08 b. Personnel Fringe Benefits 168.30 c. Operational Costs (space, utilities, supplies, etc.) 878.90 d. Insurance 3,001.35 e. Other (Interest, Spare Equipment, Cost of Government Regulations) 2,692.05 TOTAL AMOUNT $ 34,440.00 3. Income a. Contract Fees $ 34,440.00 b. Other (specify: ) -0- TOTAL AMOUNT $ 34,440.00 4. State Restriction on Expenses. Contractor hereby assures and certifies that the above budget does not contain any budgeted expense for legal fees associated with law suits against the County or the State of California, in accordance with restrictions imposed by the Californi; State Department of Health. Initials: retractor County Dept. VV,��J SPECIAL CONDITIONS (� Number 2 0 — 0 0 6 — • 1. Compliance with Federal and State Requirements. Without any limitation upon its obligations under Paragraph 1. (Compliance with Law), page 1, of the General Conditions, Contractor shall comply with all Federal and State regulations, circulars, orders, guidelines, and directives pertaining hereto, including Title 45 of the Code of Federal Regulations, Chapter II, Part 228, under Title XX of the U. S. Social Security Act, as amended; Division 10, Section 10-203, of the Manual of Policies and Procedures issued by the State Department of Health; and the State of California Annual Statewide Social Services Plan for Fiscal Years 1977-78 and 1978-79, with respect to "Services for Disabled Individuals." 2. Source of Funds. This Contract is funded under Title XX of the U. S. Social Security Act by a combination of local matching funds (25%) and federal-'social service funds (75%) allocated to the County by the State of California. The County provides the local matching share for contract costs and receives reimbursement for the federal share from the State as follows: Local matching funds (25%) $ 8,610 Federal funds (75X) 25,830 Total (Contract Payment Limit) $ 34,440 County guarantees that the local matching share of funding for this Contract does not consist of Federal funds; County may obtain the local-matching share through donations from the local community. 3. Preference in Training and Employment. Contractor shall give preference in employment and training to public assistance recipients, when appropriate and required by applicable State or Federal laws or regulations. 4. Nondiscrimination and Affirmative Action. Contractor shall comply with the Civil Rights Act of 1964 and with all applicable requirements of Executive Order No. 11246, entitled "Equal Employment Opportunity," as amended by Executive Order No. 11375, and as supplemented in Department of Labor Regulations (41 CFR Part 60). Contractor hereby certifies that it has an Affirmative Action Plan, if required by State or Federal law, which declares that it does not discriminate on the basis of race, color, religion, creed, rational origin, sex, and age and which specifies goals and target dates to assure the implementation of that plan. In the performance of this Contract, Contractor will not discriminate against any employee or applicant for employment. Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their age, sex, race, color, religion, ancestry, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprentice- ship. Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the requirements for Fair Employment Practices. 5. Termination, Further Provision. Notwithstanding Paragraph 5.a. (Written Notice), page 1, of the General Conditions, Contractor may terminate this Contract upon giving fifteen-day advance written notice thereof to County but only if a labor strike or the unavailability of fuel totally impairs the operation of Contractor's business. 6. Nondiscrimination Requirements. Paragraph 17. (Nondiscriminatory Services), page 2, of the General Conditions is hereby modified to read as follows: "Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, ethnic background, creed, or condition of physical or mental handicap, and that none shall be used, in whole or in part, for religious worship or instruction." 7. Additional Insurance Coverage. Paragraph 19.a. (Liability Insurance), page 3, of the General Conditions is hereby modified by increasing the minimum combined single limit coverage required for automobile liability insurance specified therein from $500,000 to $5,000,000, while all other parts of said paragraph remain unchanged and in full force and effect. Initials: Contractor Coun O Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized.representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of ,Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00161 (A-4616 REV 6/76) -1- Contra Costa County tardarl -o= GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or-State regulations touching upon the subject of this Contract be adopted or revised- during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or. any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign- this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete 3-:� accurate list of its governing body (Board of Directors or Trustees) and to tiro-. , update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in .the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 01162 (A-4616 REV 6/76) -2- 'Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherr.rise 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 ray be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 4107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code 4107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00163 (A-4616 REV 2/78) -3- In the Board of Supervisors of Contra Costa County, State of California Play 30 . 19 J� In the Matter of Approving Use Agreement with Daniel M. Moody, et al , on Behalf of County Service Area R-7 (Danville Area) IT IS BY THE BOARD ORDERED that the Use Agreement with Daniel M. Moody and Virginia Moody be APPROVED and the Public Works Director is AUTHORIZED to execute the Agreement on behalf of County Service Area R-7. The Agreement is on a month-to-month basis commencing May 30, 1978, providing for the pasturing of livestock on approximately 15 acres of County property. In consideration for the use of County property, the tenant will provide for maintenance, fence repair, and firebreaks when required. PASSED BY THE BOARD on May 30, 1978. -• z I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of _ Originating Department: Supervisors Public Works (S.A.C.) affixed this 30th day of May 19 73 cc: County Administrator County Counsel J. . OLSSON, Clerk County Service Area R-7 via P/W BY / • / 0 Deputy Clerk Mr. Daniel Moody Sandra L. yes n via P/W 0016"1 H-24 4177 15m County Project File: USE AGREEMENT This Agreement, made in duplicate this 3d'- day of 19 9 , by and between the COUNTY OF CONTRA COSTA, herei;.57ter desi nates as C N , and the undersigned, designated as TENANT, who hereby agrees to use property owned by County of Contra Costa, described as follows: The southerly 15± acres of the property currently designated as Assessor's Parcel No. 196-370-021 . TENANT hereby approves, agrees and consents to the following terms and conditions: (1 ) TENANT will use the above pre ises for the purpose of pasturing livestock on a month to month basis beginning J&C!" 1978. (2) In consideration for the use of County property, TENANT agrees to maintain and keep in good repair and condition all fencing around the use property .and to main- tain the pasture area in such condition to eliminate fire hazard. TENANT will provide for fire breaks when required. (3) TENANT will not let or sublet the whole or any portion of the property, nor assign this tenancy to a third party, nor make or suffer any alterations to be made in or on said property, without first obtaining the written consent of COUNTY. (4) TENANT will give the COUNTY thirty (30) days' notice of intention to move or vacate the property and upon such vacation agrees to leave same in as good condition as existed as of the day possession of the property was taken, allowing, of course, for ordinary and normal usage during occupancy; and to reimburse COUNTY for any damage done . to said property, caused by TENANT's occupation or tenancy, other than that due to normal use. (5) TENANT will keep property in a neat, clean and orderly condition at all times during occupancy, and not permit rubbish, tin cans, garbage, etc. , to accumulate at any time; nor commit, suffer or permit any waste of said premises or any acts to be done in violation of any laws or ordinances; nor use or permit the use of said premises for any illegal or immoral purposes; and comply with all State laws and local ordinances concerning said property and the use thereof. (6) COUNTY shall not be liable for any injury to TENANT or his property, or to persons or property of third persons in or about these premises during the term of this agreement. TENANT will defend, indemnify and save COUNTY harmless from all such liability. (7) COUNTY will not keep TENANT's personal property insured against fire, or any other insurable risk, and TENANT waives the right to claim damages from the COUNTY for any damage resulting to said property in the event it is damaged or destroyed by fire or any other cause. (8) TENANT will vacate said premises at any time within thirty (30) days after receipt of a notice to do so frcm COUNTY; and if he fails to vacate as herein provided, TENANT agrees that COUNTY, or its authorized. agents, may enter ippon said property and remove TENANT's personal property therefrom and in this event TENANT waives �$ 11 claims for damages against COUNTY, its agents or employees. Microfilmad with board order (9) The County Assessor of Contra Costa County has invoked a possessory interest tax on all rentals of COUNTY and other publicly-owned properties. This tax is mandatory by law and is levied on the TENANT and not the property. TENANT, therefore, must recognize and understand in accepting this use agreement that his interest therein may be subject to a possible possessory interest tax that the County Assessor may legally impose on such possessory interest held by the TENANT and that such tax payment shall not reduce any rent due the COUNTY hereunder and such tax shall be the liability of and be paid by the TENANT. (10) COUNTY's agent may inspect the premises at any time during this tenancy after notifying TENANT at least twenty-four (24) hours in advance of the inspection. (11 ) COUNTY may terminate this agreement at any time in the event of a violation on TENANT's part of any of the terms or conditions herein by giving written notice to TENANT to surrender possession of the premises. (12) TENANT shall not vacate or abandon the premises at any time during the term of this agreement. If COUNTY's right of reentry is exercised following abandon- ment of the premises by TENANT, then CDUNTY may consider any personal property belong- ing to TENANT and left on the premises to also have been abandoned, in which case COUNTY may dispose of all such personal property in any manner it shall deem proper and is hereby relieved of all liability for doing so. (13) The premises are rented on an AS IS basis and no credit will be allowed TENANT by COUNTY for the cost of any re*0ai_r__wo__rk performed or ordered done by TENANT. (14) This property has been acquired for a future public use and will be avail- able in the interim between the time of County acquisition and its development for public use. While it is expected that this property will be available for one (1 ) year, development for such public use may result in termination of the rental at an earlier date. CONTRA COSTA COUNTY Recommended for Approval : TENANT: ly—;ervice Area Coordinator APPROVED: Vernon L. Cline ubl ' Works Director 00163 In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Matter of Approving a Joint Exercise of Pocaers Agreement with Central Contra Costa Sanitary District Regarding the 1978 Chip Seal Program hbrk Order No. 4613-658 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute a Joint Exercise of Powers Agreement with the Central Contra Costa Sanitary District for the County to perform road resurfacing work (chip seal) on certain sanitary district roads. The cost of such work is estimated to be $5,000 and will be reimbursed by the Sanitary District. PASSED by the Board on May 30, 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 Dept, affixed this-'5 0 t1i day of "Tai 193-a_ Maintenance Division CC: County Administrator J. R. OLSSON, Clerk Auditor-Controller Byli Deputy Clerk Public Works Director Sand-a L. Maintenance Division , 00167% H-24 4/77 15m JOINT EXERCISE OF POWERS AGREEMENT 1975 SEAL COAT PROGRAM W.O. 84613 A. PARTIES Effective on W 1978, the COUNTY OF CONTRA COSTA, a political sub- division of the STATE OF CALIFORNIA, hereinafter referred to as COUNTY, and the CENTRAL CONTRA COSTA SANITARY DISTRICT, a sanitary district within the County of Contra Costa, hereinafter referred to as DISTRICT, pursuant to pro- visions of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California, mutually agree and promise as follows: B. PURPOSE The COUNTY and DISTRICT propose to apply seal coat on the existing pave- ment of various county and private streets, as listed in Appendix A to this - agreement, which is incorporated herein by this reference, as a portion of a planned countywide seal coat project. The project will include the application of a single coat of oil and rock, including the sweeping, striping and any cleanup work arising from the operation. All work hereunder shall be performed under county supervision. C. FINANCING The DISTRICT shall be charged with the actual cost of work within the area listed in Appendix A plus incidental cost- and appropriate overheads. D. LIABILITY The DISTRICT shall indemnify, defend and hold the COUNTY harmless from claims or suits based upon acts coc„mitted or work done on the various streets listed in Appendix A pursuant to this agreement. E. DEPOSIT AND ADJUSTMENT Prior to the seal coat of streets on Appendix A, the DISTRICT shall deposit with the COUNTY the estimated total cost to the DISTRICT of $5,0002 which includes a contingency amount of ten percent of the DISTRICT'S estimated share of the pro- ject cost based on the cost-sharing specified in Section C. Said deposit shall be mailed to: Contra Costa County Public Works Depart- ment, Sixth Floor , Administration Building, Martinez, California 91,553, Attention : Accounting Division. As soon as possible after determination of final costs for the project, the DISTRICT shall either be reir-bursed for any excess sum owing it from its deposi or the DISTRICT shall pay to the COUNTY any additional sum that may be due and owing the COUNTY over and above such deposit. O pi) Microfilmad with board order F. ACCOL'N'TACILIT Y Each party is strictly accountable for all funds and must report all receipts and disburserents. G. TERM OF AGREEMENT -This agreement shall remain in effect until the sea] coat program has been completed and until payments required herein have been made. COUNTY OF TR • STA CENTDONTRA COSTA SANITARY DISTRICT i i ByR.I.Schroder Byc fro ert I . chroder, Chairman Board of - rectors, President ATTEST: ATTEST: J. R. Olsson, County Clerk Secretary of the District By By -puty RECOMMENDED FOR APPROVAL Vernon L. Cline, Public Works Director y e Deputy ror's ire it FORM APPROVED ' John B. Clausen, County Counsel ru .jJ) -2- &P END X AC'•� SEAL COAT 1978 MAP HAP REFERENCE OWNER LOCATION APPROX. APPROX. � NO. APPROX FOOTAGE ARRA FT. ARRA YD. OF TOTAL ' 7L�GG-�1538135A4� . '; ��.Fib ..>;af•r-----�• � -�•�--�6••�}�2►20>1.........79•ZO-.............-•880..^...." 5;•5• ,,�... Y 6weeb-Ur•.. '.>Laf•� ►-�- �....._.. 2 751;4 155713509 C.C.Co. Trina Ct. , W.C. 30'X188' 5640 627 3 46136 153311518 City-Laf. Springhill Rd,Laf 15'X360' 5400 600 3.9 3 4G136 153313518 v�t�vnrti • , , 3.8 .C�t�r-bQf. Springhill Gt,LaF 14 X510 71�i0 793 3 46136 153313518 Ca.t�,erf, Springhill Ln,Laf: 15'X290' 4350 484 5.03.0 46C7 153613516 6 .Ey-L-�rf. Fairholm CC, Laf 20'X370' 7400 822 5 46CG 1536135].8 •04lty-L-a•f, KincheloeCt,Lof 21'X605' 12705 1412 5.8.9 G 46C6 153613518 Private Edwards (:t Laf. 18'X160' 2880 320 2.0 a"""""••~---4Gri5 1.536H520���,����•Oiry-Laf�•---••�•�Ranoho•-V.bewr,.Dc�LaG�--�'29•''X•1.020'•---P34G0•.._._....,..., 8 69E1 15].7.115142607•......_.....,. '.16.4 C.C.Co. La Campana, Orinda 18'X1235' 22230 2470 15.5 9 72U5 1533B506 City-Laf. Solana Dr, Laf: 24'X570' 13680 1520 7186 151813504 C.C.Co. llillcrest Dr,Orinda 24'X1120' 26880 2987 9.6 11 71A4 151511508 C.C.Co. Muth Dr. . , Orinda 28'X125' 3500 389 18.8 2.4 ' 143185 •1.59 .1 100.0 12.4 L , :r r. .. .. ,. .. t .,. ..,. _ ..a .. ....... ...:...':.:. - '[•r? .. .i ...- ♦ -. ....:.....::":` 'i is '.•� 1 • 3 £ 7 .. .. >. .: a ..... ., . .. ... .._. .. ... .. r .,. _ 1 R , t i t.. .. a , n A 3 . , : � In the Board of Supervisors of Contra Costa County, State of California May 30 19 78 In the Matter of Proposed Park Acquisition on behalf of County Service Area R-7, San Ramon Area (Work Order 5440-927) IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with preliminary evaluations and negotiations for the proposed acquisition of one parcel of property for park purposes located in the San Ramon Area, south of Crow Canyon Road on Alcosta oulevard at the intersection of Bollinger Canyon Road,containing approxi,-iately 10 acres. The proposed purchase will be financed from County Service Area R-7 funds. PASSED BY THE BOARD on May 30, 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 Seel of the Board of Originatirg Department: Public Works (S.A.C.) Supervisors affixed this 30th day of_ May �. 19 78 cc: Public Works Director County '.4-ministrator J. R. OLSSON, Clerk County Auditor-Controller fay Deputy Clerk Sandra L [ Niei'son 001x1 14 -24 3/7615m In the Hoard of Supervisors of Contra Costa County, State of Calirrornio May 30 . 19 78 In the platter of ' Approving License Agreeirent with the East Say Municipal Utility District on behalf of County Service Area R-8 Walnut Creek Area. IT IS BY THE BOARD ORDERED that the License Agreement with the East Bay Municipal Utility District be APPROVED and. the Chairman of. the Board is AUTHORIZED to execute the Agreement on behalf of County Service Area R-8. The Agreement is for a 25 year term, commencing May -30, 1978, and will provide for the development by County Service Area R-8 of trail facilities on portions of the Utility District's Mokelurine Aqueduct. The right of way will be a part of the Briones to Mt. Diablo trail system. PASSED BY THE BOARD on May 30, 1978. I hereby certify that th& foregoing is a true and correct copy of on order entered on the minutes of said 3acrd of Supervisors on the clots aforesaid. Originating Department: Public Works Witness my hand and the Seal of the Board of (SAC) Supervisors ofnxed this 30 day of Clay . 19 78 cc: County Administrator County Counsel County Auditor-Controller J J. R. OLSSON, Clerk By, Depuiy Clerk Sandra L. N _1son 001 ',2 H-2-13/76 15m LICENSE (Not to be Recorded) BRIONES - MOUNT DIABLO TRAIL THIS AGREEMENT made and entered into this /aday of 1977, by and between EAST BAY MUNICIPAL UTILITY DISTRICT, a pub is corporation organized and existing under the laws of the State of California, hereinafter called Utility District, and COUNTY OF CONTRA COSTA for COUNTY SERVICE AREA R-8, acting through the Chairman of the Board of Supervisors or his duly authorized representative, hereinafter called County; I WITNESSETH: THAT UTILITY DISTRICT, for a good and valuable consideration and in further I consideration of the faithful performance and observance by County of all of the covenants and agreements herein contained, does hereby give, subject to all of the terms and conditions hereof, to County, a License for the construction, reconstruc- tion, maintenance, removal and use of a trail for the passage of pedestrians, equestrians and bicycles only, together- with the necessary appurtenances thereto, all hereinafter referred to as the "trail", within the boundaries of Utility District's property situated in the County of Contra Costa, State of California, and as shown by the broken line on the drawing marked Exhibit "A" attached hereto and made a part hereof. THE LICENSE above mentioned is granted by Utility District and accepted by County upon the following terms and conditions and County does hereby covenant with Utility District as follows: 1. County hereby acknowledges the title of Utility District in and to the real property above described and agrees never to assail or to resist said title. Said real property accommodates Utility District's underground Mokelumne Aqueduct pipelines, Walnut Creek Filter Plant, and Larkey Reservoir, necessary in the performance of its duties as a supplier of municipal water. Any and all rights granted or implied by this License shall be subordinate to Utility District's use of said property. RECEIVED MAY 0Q1�3 3o 1978 J. R. OLSSON _1_ ARK BOARD OF SUPERVISORS Microfilmed with board order side to co. ' v 1 2. Unless suspended or partially revoked as hereinafter set forth, this License to construct, operate and maintain a trail to be used by the general public shall terminate twenty-five (25) years from the date hereof. By mutual consent of the parties hereto, it may be extended for an additional twenty-five (25) year term. 3. Utility District and County acknowledge that the primary use of the property of Utility District is for the purposes of treating, transporting, storing, and dis- tributing a public water supply. The use of the licensed area pursuant to this agreement is secondary and subordinate to said primary use. County shall not, at any time, use or permit the public to use the licensed area in any manner that will materially interfere with or impair said primary use or the operation or maintenance of any of the facilities of Utility District. Utility District shall have the right temporarily to suspend or to limit the use of the licensed area by County and the general public during such periods of time as Utility District determines that such suspension or limitation is necessary in the interest of public safety or for the construction, operation, or maintenance of any of its facilities. Should such suspension or limitation be necessary, Utility District shall provide County thirty (30) days' previous notice in writing except in cases of emergency repairs. Upon completion of any work by Utility District within said real property, Utility District shall restore the ground surface as nearly as possible to its pre-existing grade but Utility District shall not be liable for the restoration of any facilities or improvements installed by County including but not limited to paving, landscaping, bridges or drainage structures. 4. In the event Utility District's primary use of the real property reasonably requires some permanent use of a segment or segments of the real property which, by nature thereof, precludes County's use thereof, Utility District may, upon six- month's prior notice, revoke this License as to the area reasonably required for such permanent primary use. Utility District shall supply County with a map or drawing identifying the area(s) as to which this License is so revoked. In the event of such revocation, Utility District will make every reasonable effort to provide an alternate trail route upon its property. 5. Upon completion of any of its works hereunder, County shall maintain said real property in a clean and presentable condition, free from waste, and if County fails so to keep said real property then, after thirty (30) days' prior written notice specifying the needed work, Utility District may perform the necer ►w k at the. -2- ' J reasonable expense of County, which expense County agrees to pay to Utility Dis- trict upon demand. County shall be responsible for weed control over the entire 100-foot width of the portion of the Mokelumne Aqueduct property traversed by the trail. 6. County hereby agrees to and shall indemnify and save harmless Utility District from and against any and all loss, damage, liability, expense, claims, and demands of whatever nature, direct or consequential, including injuries to agents or employees of County or to third persons, and damage to property be- longing to or in the custody of Utility District or of third persons either upon the demised premises or elsewhere, directly or indirectly contributed to or caused by any of the operations of County or County's employees, agents, contractors, or subcontractors hereunder. 7. Public: Liability Insurance. Promptly after execution of this License, County, at its expense, shall tali: out and maintain during the life of this License such public liability insurance as shall protect County and Utility District as insureds from claims which may arise in connection with operations under this License, whether such operations are performed by County or by any person employed by Utility District or County or performing operations for them. Said liability insurance shall include, but shall not be limited to, protection against claims arising from bodily and personal injury and damage to property resulting from any operation under this License. Said policy or policies shall cover as primary insurance and shall be endorsed to provide that other insurance main- tained by Utility District shall not be called on to contribute to a loss covered by said policy or policies, and that Utility District will be notified at least 30 days prior to any proposed cancellation or change in any of said policies. The amount of insurance so provided by County shall not be less than the following: Combined Single Limits applying to bodily and personal injury and property damage: $500,000 per occurrence 00.17 -3- .t • l • 4r The coverage provided must contain the following additional endorsements: 1. Wherever the word "accident" appears in the policy or endorsements it shall be changed to "occurrence"; 2. The policy must cover complete contractual liability; exclusions of contractual liability as to bodily injuries, personal injuries and property damage must be eliminated from the basic policy and endorsements; 3. Broad form, either domestic or Lloyds form property damage liability must be afforded. Certificates of Insurance. County shall furnish to Utility District the properly executed Certificate of Public Liability Insurance, utilizing certificate forms provided by Utility D.:strict upon execution of this agreement and prior to County's occupancy or use hereunder. Utility District may, at its option, require certified copies of all public liability policies and County agrees to provide such certified copies within 45 days of demand by Utility District. Failure of Coverage. Failure, inability, or refusal of County to take out and maintain during the entire terms or terms of this License any and all of the insurance as aforesaid shall at the option of Utility District constitute an immediate breach of this License. Self Insurance. The County has the right and option to self insure the insurance required under this paragraph 7 upon written notice to Utility District that County assumes the obligations in the place and stead of any insurance car- rier, any reference to failure of coverage notwithstanding. 8. Except in case of ordinary maintenance and emergency repairs, County shall give to Utility District at least ten (10) days' notice in writing before entering upon the real property hereinabove described for the purposes of con- structing, reconstructing, repairing, removing, or performing any work on or in connection with its uses of said real property permitted hereunder, and County agrees to pay to Utility District upon demand the reasonab9() fihd -4- expense incurred by Utility District in the maintenance of an inspector, reason- ably required under the circumstances, on said real property during said con- struction, reconstruction, repair or removal or the performance of said work. 9. In the event Utility District shall bring suit to compel performance of or to recover for breach of any covenant, agreement or condition herein con- tained and shall prevail in said suit, County agrees to pay Utility District's reasonable attorneys' fees in addition to the amount of the judgment and costs. 10. All rights herein given to Cotmty are subject to all existing rights, rights of way, reservations and easements by whomsoever held in and to said real property, and in particular that certain Park and Recreation Lease dated July 23, 1965, between Utility District, Lesser, and City of Walnut Creek, i Lessee; and that certain Revocable License dated July 23, 1965 (and as amended May 28, 1968) between Utility District, Licensor, and City of Walnut Creek, Licensee. 11. No rights of County hereunder shall be transferred or assigned unless the written consent of the Utility District's General Manager is first secured. With that exception, this agreement and each and all of the covenants herein contained shall inure to the benefit of and be binding upon the successors and assigns of the respective parties hereto. 12. If County shall fail to construct the trail and place it in operation within a period of two years from the date hereof, or shall at any time abandon the trail or any portion thereof, or fail to use the trail for the purposes for which this License is granted, then all rights of County in and to said real property or such portions thereof so abandoned or not so used shall thereupon cease and terminate and title thereto shall immediately revert to and vest in Utility District. Upon any termination of the rights of County hereunder, County shall at County's expense, promptly upon request by Utility District so to do, remove the trail from said real property, except that it is agreed that County may leave any asphaltic paving it has placed upon the property. 13. The rights herein given are for the use of pedestrians, equestrians and bicycles only and no type of motor-driven vehicle shall be permitted oiin--��the trail, except those of the County being used for maintenance, patrol or p �Mls1626ty -5- purposes. County shall install such barricades as are necessary to discourage unauthorized access to motor-driven vehicles and shall post signs at points of entry to the trail that such vehicles are prohibited. County shall provide such patrol service as is necessary to prevent unauthorized use of the trail. Its failure so to do shall be a breach of this License. 14. County agrees that it has not acquired nor will it hereafter acquire any rights or interest in said real property, nor does County have not will it obtain any right or claim to the use of said real property beyond those specifically given in this agreement. ! 15. County may perform minor grading work, install culverts and/or small bridles where necessary for the crossing of drainage ditches and install paving i on the property covered by this License. County may provide landscaping. Prior to the commencement of any of the work hereinabove mentioned or any other work or construction on said real property by County, County shall pre- sent its plans therefor to Utility District for prior written approval by Utility District's Chief Engineer. Such approval shall not be unreasonably withheld and shall be deemed given if Utility District fails to respond to County's proper request for approval within thirty (30) days. No fee rental or other payment shall be payable by County on account of the privilege to use the property granted herein. County shall comply with all laws, regulations and permit requirements applicable to work performed hereunder on property covered by this License. 16. County shall install signs acknowledging Utility District's cooperation in providing the property and appropriate informational and warning signs. County shall also install appropriate signs designating permitted uses by the general public, regulations governing such uses, and specifically prohibiting operation of unauthorized motor vehicles. 17. In order to prevent trespass, vandalism, theft, or other illegal acts upon Utility District's property shown on said Exhibit "A", and in recognition of the crucial importance of the facilities located thereon, County shall, upon receipt of written notice from Utility District, promptly erect and maintain at its sole cost and expense such protective fencing and signs as Utility District, in its oat A -6- sole judgment, may from time to time deem necessary for the security of said facilities. County's failure so to do shall be a breach of this License. 18. County shall not conduct or permit to be conducted upon the licensed property any business, commercial activity or other enterprises for monetary profit. 19. It is understood that this document contains the entire agreement between the parties hereto and all prior understandings or agreements, oral or written, of whatsoever nature regarding the License hereby given are suspended by this agreement and are hereby abrogated and nullified. IN WITNESS WHEREOF, the parties hereto have executed this agreement, in duplibate, the day and year first above written. RECOMMENDED FOR APPROVAL: EAST BAY MUNICIPAL UTILITY DISTRICT �R Q �A — By If County dmini_yrator G � ral anager f By -.-� By u lic Works ctor Secretary FORM APPROVED: COUNTY OF CONTRA COSTA FOR John B. Clausen, County Counsel COUNTY SERVICE AREA R-8 By 13y ;�/ rj L Schroder Deputy Chairman, Board of Supervisors By � 00.1 r9 �.B.Af.U. 1). - APPK.VED AS To FO;O.Mon ° t 20-R -7- a CITY OF WALNUT CREEK Z 1445 Civic Drive i Walnut Creek , California City Of6VA U< MINUTE ORDER OFFICE OF THE CITY CLERK Date May 3, 12Z8 Attention: Board of Supervisors Contra Costa County Martinez, California In the Matter of: DAILY PROPERTY OPEN SPACE ACQUISITION At a meeting of the City Council of the CITY OF WALNUT CREEK on _ Mav 2. 1978 , at which were present Councilmen Hildebrand, Armstrong, Martin, Hazard, Mayor Kovar on motion of Councilman Armstrongseconded by Councilman Hildebrand duly car-i_d c:-d enterer in the minutes, it was ordered: "Motion by Armstrong, second by Hildebrand and carried to recommend to the County Board of Supervisors that they accept title to Parcel A of Subdivision No. 4810 for County Service Area R-8. AYES: Councilmen: Armstrong, Hildebrand, Martin, Mayor Kovar NOES: Councilmen: None ABSENT: Councilmen: None ABSTAIN: Councilmen: Hazard, because he is an adjoining property owner" I hereby certify that the foregoing is a true and correct copy' -of a portion of the minutes of the City Council meeting, for00.1 so May 2. U78 bF t/TY CITY CLERK Micror'ilmad with boord order IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of ) Proposed Amendment f5 ) May 30, 1978 to Zone 3B Adopted Project ) This being the time fixed for hearing on proposed Amendment #5 to the Zone 3B Adopted Project, Walnut Creek area, dealing with the Pine Creek Watershed, the easterly portion of Zone 3B; and Supervisor R. I. Schroder having expressed his desire that Board members tour the site of the proposed detention basin to familiarize themselves with the impact of the project on the area and with the scope of both the proposed Pine Creek Detention Basin and the Arroyo Del Cerro Dam site; and Mr. Milton Kubicek, Assistant Public Works Director, Flood Control Planning and Design, having reviewed the scope of both the detention basin and the dam site and the effect of each on a proposed water assessment district for the area, and having provided the Board with an overview on the need for flood control along Pine Creek; and Chairman R. I. Schroder having declared the public hearing open and the following persons having appeared in favor of the detention basin: Mr. Robert Cass, 3142 Lippizaner Lane, Walnut Creek, President, Northgate Homeowners Association; Mr. Mark Goto, Engineer with the City of Walnut Creek, (advising that the Walnut Creek City. Council had approved the detention basin concept but recommended that the basin excavation be placed at the Walnut Creek lime quarry site rather than adjacent to the basin) ; Mrs. Joyce Payne, 851 North Gate Road, Walriut Creek; Mr. Tom Holmes, District Manager, Contra Costa Resource Conservation District; Mrs. Betty Fairclough; 957 North Gate Road, Walnut Creek; and The following persons having appeared in opposition to said basin: Mr. Mitch Jenkins; Mr. Ed Madigan, 1225 North Gate Road, Walnut Creek; Mr. Bob McAdams; Mrs. Helen McManus, 620 North Gate Road, Walnut Creek; Mr. Bill McManus, 620 Porth Gate Road, Walnut Creek; and 00181 Supervisor W. N. Boggess having commented that it was his understanding that the Corps of Engineers ' Lower Pine Creek improvements have been designed on the assurance by the Flood Control District that a flood water retarding structure would be constructed in the Upper Pine Creek watershed and, therefore, either the detention basin concept or the Arroyo Del Cerro Dam must be adopted; and Board members having discussed the matter and on the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the hearing is CLOSED and decision on the matter is DEFERRED to June 20, 1978 at 1:30 p.m. PASSED by the Board on May 30, 1978 CC: Public Works Director Flood Control Planning and Design County Administrator Director of Planning Auditor-Controller CERTMED COPY County Counsel I certify that thL, fi a full, true & correct coin of the orlKlnal dvw mnent c h',h fs on file in my of nvo. and that it u'ai paa.^.rdiil'.nl:ted by the Dn;•d of Xuaerv;.ure u! C-..t.:t r•., t. (-e,�!n•. Ct!irornia. no the date shn: .. A 'f ' . .1. ? C'.SSON. Cntena Clerk:[hC•r)f[il iii Cl-x:;of aaid Doard of Super%-l�►re. by Urput}' Cl-,-k. on4� G�/`�7j fliana!bt. H2rmatf 00182 In the Board of Supervisors o l Contra Costa County, State of California w ', lay 30 . .19 71- In the Matter of Adoption of a Bicycle— Pedestrian icycle— P d stri n Facilities o1i - c Y The Public Works Director having recommended that the Board establish policy guidelines for evaluation of requests . for Bicycle—Pedestrian• facilities in the unincorporated area as follows: 1. Bicycle—pedestrian facilities must be (a) primarily transportation orier_teu, or (b) solve a significant safety problem on County roads. 2. Projects which are only recreational in nature shall not be considered for funding. 3. Bicycle—pedestrian projects shall be located only within the public road right of way. 4. Priority consideration shall be given to those bicycle :paths sho„m on the current Interim Bicycle Paths Plan adopted by the Board of Supervisors where those paths fall within the County road right of way. The Board may consider exceptions to the above policy . guidelines on the recommendation of the Public :'lorlks Director. IT iS BY THE BOARM G1i.DE_RED that the recommendation of the Public Works Director. is LPPROVED. PASSED by the Board on 1,.ay 30, 1976 1 hereby certify that the foregoing is a true and correct copy of an order enured 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 Transportation Planning affixed this 30t^day of i%sav 192 . J. R. OLSSON, Cleric By Deputy Clerk Sandra Z. N" lson 00 \C43 H-24 4/77 15M In the Board of Supervisors of Contra Costa County, State of California May 30 19 78 In the Matter of Acceptance of Grant of Easement from Richard H. Harding, et al , on behalf of County Service Area R-8 for Park and Open Space Purposes. (Walnut Creek Area) On the recommendation of the Public Works Director and at the request of the City of Walnut Creek and the Citizens Advisory Committee for County Service Area R-8, the Grant of Easement, dated May 3, 1978, from Richard H. Harding and Susan D. Harding for park and open space access purposes is hereby accepted. PASSED BY THE BOARD on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Witness my hand and the Seal of the Board of - Public Works (S.A.C.) Supervisors affixed this 30th day of May 19 78 cc: County Administrator County Counsel County Auditor-Controller ,, �1 - - •J• R. OLSSON, Clerk County Recorder gy Deputy Clerk via Public Works Sandra L. Nie son City of Walnut Creek via Public Works 0018 1 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia May 30 , 19 78 In the Matter of Acceptance of Grant Deed from Paul C. Peterson on Behalf of County Service Area R-8 for Park and Open Space Purposes. (Walnut Creek Area) On the recommendation of the Public Works Director and at the request of the City of Walnut Creek and the Citizens Advisory Committee for County Service Area R-8, the Grant Deed,dated April 13, 1978, from Paul C. Peterson for park and open space purposes containing 14 acres, is hereby accepted. PASSED BY THE BOARD on May 30, 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. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works (S.A.C.) off:xed this 30thday of May 1978 cc: County Administrator County Counsel /.1� R. OLSSON, Clerk County Auditor-Controller By PSN . Deputy Clerk Clerk Recorder / an r3 I son via Public Works City of Walnut Creek via Public Works H-24 4/77 15m 001 8-:) J In ;na Board of Supervisors or Contra Costa County, State of California May 30 . In the Matter of ' Noise Control Ordinance for Buchanan Field The Board having received letters dated May 23 and 30, 1978 from Mr. David J. Flynn, Foreman, 1977-78 Grand Jury, recommending that the County enact a Noise Control Ordinance for Buchanan Field; and The Board having earlier this day adopted an "Aircraft Noise Abatement Program's for Buchanan Field, and having directed the Manager of Airports to investigate additional noise abatement " procedures, with the ultimate goal of reducing aircraft noise impact upon the surrounding community to the greatest extent possible; and The Board having discussed the matter, IT IS BY THE BOARD ORDERED that July 11, 1978 at 9:30 a.m. is FIXED for hearing on recommendations relating to noise abatement programs at Buchanan Field. PASSED by the Board May 30, 1978. 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 Seal of the Board of cc: Public I-lorks Supervisors County Counsel affixed this 30th day of May . .19 78 County Administrator Director of Planning Grand Jury J. R. OLSSON, Clerk Interested Persons , Deputy Clerk M. Vannucchi t - H-24 4/77 15M 00185 Contra P.O.Box 1110 Grand Jury Martinez,California 84553 } � Costa County May 23, 1978 RECEIVED r NAY 23 1578 Board of Supervisors J. R asom WAM Contra Costa County or L Administration Building Martinez, CA 94553 Dear Members of the Board: The Grand Jury has a recommendation concerning a Noise Control Ordinance for Buchanan Field. According to newspaper reports, the Board will, on May 30, 1978, consider a recommendation from the Aviation Advisory Committee concerning mandatory measures to relieve noise at Buchanan. As it seems reasonable to consider both recommendations at the same meeting, the Grand Jury requests that its recommendation also be placed on the agenda for May 30th. Ver my yours, DAVID` J. Forem f t e Grand Jury DJF:ea attach. b d � �1 1977-78 CONTRA COSTA COUNTY GRAND JURY In the Matter of NOISE CONTROL. BUCHANAN FIELD ) RECOMMENDATION The County as proprietor of the airport has the responsibility not only to run the airport in a business-like way, but also to consider the effect of the airport on citizens who live or work nearby. The Airport Manager, in conjunction with the Aviation Advisory Committee, is preparing a noise control policy. We are happy to see the problem addressed, but in our view this is not enough. We therefore recommend that the County enact a Noise Control Ordinance for Buchanan Field that would contain at least the following elements. A. Set a reasonable and well defined limit -on the number of aircraft that can ultimately be based at Buchanan. B. Limit the type of aircraft which may use Buchanan to those under a certain decible level standard. C. Designate runway 32R as the preferential calm wind runway. D. Close the airport to takeoffs from 11:00 p.m. to 7:00 a.m. Though the courts have not allowed the regulation of flight patterns, we would hope that the Airport Manager would also encourage pilots through all proper means to use flight patterns that minimize noise. Such regulations seem to us reasonable and proper and, to the best of our knowledge, within the law. Similar rules are in force at Hayward Airport and at San Juan Capistrano. We therefore recommend to the Board of Supervisors that they enact a Noise Control Ordinance for Buchanan Field. Respect-fu Ay submitted, r May 23 1978 DAVID J.(I SFO REMAN 0U182 wuaommed with board order P. arGrana Jury Contra Msox,,,o Martinez,Caiifania 94553 Costa County IR RECEIVL e&t", 0. �cn 7�-�cr��_ _Z d. May 30 , 1978 �• �. OLS:O.a LZE'O .iRD Or SUPERVISORS RA COSTA CO, _ou Board of Supervisors Contra Costa County Administration Building Martinez, CA 94553 Dear Members of the Board: The Grand Jury urges the Board of Supervisors to adopt today the proposed Noise Abatement Program presented by the Airport Manager. We believe this proposal to be an excellent first step toward meeting the needs of the citizens of Contra Costa County. We believe that the additional step of adopting a Noise Control Ordinance for Buchanan Field will be necessary and that the data which the Airport Manager is collecting as a part of this program will aid the supervisors in making a final decision on an ordinance. Ve t ly yours, ' DAVID J N Foreman 19 7-78 Grand Jury DJF/hum cc: Judge William R. Channell Arthur G. Will, County Administrator V. L. Cline, Director of Public Works e.e, - e�►- � ar ` Microfilmed with .bor--rd order In the Board of Supervisors of Contra Costa County, State of California May 30 ' 19 — 78 In the Matter of Letter from Local 535 Regarding Proposed Movement of Social Service Personnel The Board having received a letter from Bruce Peaslee, President, Social Services Union, Local 535, expressing concern about plans to relocate certain Social Service Department staff and requesting a meeting with the County Administrator, or other appropriate county representatives, to discuss same; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator and the Director, Human Resources Agency. PASSED the Board on May 30, 1978. Mr. Peaslee appeared in support of his request and to ask that the matter of safety in the West County area also be given attention. 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 cc: Mr. Bruce Peaslee, Local affixed this 30th day of May 19 78 535 County Administrator Director, Human Resources // J. R. OLSSON, Clerk Agency B �`� De u Clerk County Welfare Director y p � Diana M. Herman 00100 H-24 4/77 15m { In the Board of Supervisors of Contra Costa County, State of California tray 30 , 19 78 In the Matter of Butte County Opposition to Proposed State Welfare Regulations The Board of Supervisors of Butte County having adopted resolutions opposing proposed State Welfare regulations which it asserts would prohibit Boards of Supervisors access to welfare records and emasculate welfare fraud prosecutions, and having requested support of said position; IT IS BY THE BOARD ORDERED that this matter is referred to the Director, Human Resources Agency. PASSED by the Board on May 30, 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 CC: Butte County affixed this 30th day of `Tay 19 78 . Director, Human Resources Agency District Attorney J. R. OLSSON, Clerk County Administrator By , / �_� Deputy Clerk Diana M. Herman 00.191 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Mauer of Report of the San Ramon Valley Area Planning Commission on the Request of Bryan and Murphy Associates, Inc. , Applicant, (2109-RZ) to Rezone Land in the Alamo area. Del Chase, et al, Owners The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Bryan and Murphy Associates, Inc. , (2109-RZ) to rezone approximately 29 acres located at the southern end of Valley Oaks Drive, approximately 950 feet south of Stone Valley Road, in the Alamo area, from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-65) ; IT IS BY THE BOARD ORDERED that a hearing be held on July 11, 1978 at 9: 30 a.m. in the Board Chambers, Room 107 , County Administration Building, Pine and Escobar Streets , Martinez, Californ_a, _-c' that ---asuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on May 30, 1978. t 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisor CC: Bryan and Murphy affixed this 30thday of May 1978 Associates, Inc. Del Chase, et al Director of Planning J. R. OLSSON, Clerk By 2 Deputy Clerk Diana M. Herman 00132 H-24 4/77 15m RECEIVED C MAY �¢ 2978 << � CONTRA COSTA COUNTY i t�,} PLANNING DEPARTMENT J I R OLSSON CL:RK,BOARD OF SUPERVIsoRS By._�/COQ_lC TA CO. TO: Board of Supervisors DATE: May 18, 1978 Attn: Clerk of the Board FROM: Anthony A. Dehaesu SUBJECT: REZONING: Bryan and Murphy Director of Planni r Associates, Inc. - #2109-RZ - 29 acres A-2 to R-40 6 R-65 - Alamo area Attached is San Ramon V lley Area Planning Commission Resolution No. 39-1978(SR) adopted by the San Rami am Valley Area Planning Commission on Wednesday, May 17, 1978, by a unanimous v te. This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 1978 and was approved by the Commission by a vote of 5 AYES (Absent: Burow, Kennett). This applicant is requesting to rezone 29 acres from General Agricultural District (A-2) to Single Family Residential Districts (R-40 & R-65). The property is located at the southern end of Valley Oaks Drive, approximately 950 feet south == Stone Val=e- Road, in the Alamo area. The following people should be notified on your Board's hearing date and time: Bryan and Murphy Associates, Inc. (Applicant) 1233 Alpine Road Walnut Creek, CA 94596 Del Chase, et al (Owners) 56 Mott Drive Alamo 4507 CA 9 AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes, Negative Declaration cc: File 2109-RZ Supervisors, District: I, II, III, IV, V s• d with board�d8�93 QRicroi:tme . RESOLUTION NO. 39-1978(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMENDATIONS ON THE REQUESTED CHANGE BY BRYAN AND MURPHY ASSOCIATES, INCORPORATED (_APPLI- CANTS) AINID DEL CHASE, ET AL (OIJNERS) (2109-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ALAMIO AREA OF SAID COUNTY. WHEREAS, a request by BRYAN AND MRPHY ASSOCIATES, INCORPORATED (Applicants) and DEL CHASE, ET AL (Owners) (2109-RZ), to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential Districts (R-40 and R-65), was received by the Planning Department Office on January 14, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on August 26, 1977; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 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 Commissica _ecc--ends to _:.e Board of Supervisors of the County of Contra Costa, State of California, that the rezoning request of BRYAN AND MRPHY ASSOCIATES, INCORPORATED (Applicants) and DEL CHASE, ET AL (Owners) (2109-RZ), be APPROVED for a change from General Agricultural District (A-2) to Single Family Residen- tial Districts (R-40 and R-65), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF CONCORD DIVISION, SECTOR 6, 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 surrounding uses in the area. 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. 00194 Microtiimed with board order RESOLUTION NO. 39-1978(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 May 3, 1978, by the following vote: AYES: Commissioners - WRIGHT, OLANDER, BEST, MEAKIN, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - BUROW, KENNETT 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, May 17, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - OLANDER, MEAKIN, BUROW, WRIGHT, BEST, KENNETT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - NONE ABSTAIN: Commissioners - NONE Chairman of the San Ramkn Val y Area Planning Commission of t e CouAty of Contra Costa, State of California ATTEST: i Secze ry of the San on Valley Aoa Planning rm / Caission of the Cou ty of Contra sta State of California 2 Microfilmed with board order. 00195 A- R-20 R-20 - / /R-40 / /' Rezone ::::��: .��:.:�°:;4:;:. , ,..>e... From �To�Ro�. : :•%*�:�: �:::; r t/ / / / R65�'" iIll = 800' !, �hClhcirman of tkr Contra Costa Count 10RE1N_H. _YOB 1t�L� Y Planning Commission, State of California, do hereby certify that this is a true and correct copy of A t o,2-nnizi of ) b� indicating thereon the decision of the Contra Costa County Planning Commission in the matter of T'S1�.tc SotJ a��Z Chairman of the San anra( Valley Area I'lanning commission, tate o California ATTI .- 001 S,.r M ", of (ht Sx) li:rscrin V. .Ivy Arra Pl:.urnit�q Cunei is5iun, ;,i�rtr: ul Califolma Findings Map Micro`ifined With board ardec suisuN SAY s4CR'J*rNTU AIME { )� West Pillsburg 1 MARTINEZ • t PtiTSBURG !lam 1 l t•z ,o / Pacheco r r ....t. 'CONCORD ww S .. M r.w_ ••t► 1 PLEASANT HILL i w NOR I�i J r CLAYTON I"=16,000' 1 e WALNUT CREEK LAFAYETTE 1 Mt Diablo Site Location Alamo 4 Canyon v Morago \ Diablo _ r � Damipe N. -Son Ramon 1 \ MAP SYMBOLS r �` l \ r ANTiOa:ri /Ktatroewtaa ♦uwt 1, _ Alamo U.I.0O210tw110 •tut a♦c t.wwa •wD razow eaaDt �• \ /'"'� rlwrOt t0•03 4.w0 alta)t) -�� a•I.wP wDt wMD wwT ••Iw tw•tD tt.r tll -^-\ �- • VICIffITY MAP ��}�J�1� 2109-RZ V Microfitmad viiih board grder JIlli I 1,IU Ii YIILL LI IU.i At IL/1:I I i II 11.111111 LJJ LV II CONTRA COSTA C!'I NTY, CALIFORNIA RRYAN nr,ln 1AURI11 h' ASSc)c'1n I I:-S, If\]' IN >f)I to 11-1) (nI►I,lil:,lnt:.) - lXa_ cl Inst_, r'r AL (Owners), County File #21019-RZ: The applicants request approval to rezone lands from the existing General Agricultural District (A-2) to Single Family Residential (.4-40). Subject property is described as follows: Approximately 29 acres located at the southern end of Valley Oaks Drive, approximately 950 feet south of Stone Valley Road, in the Alamo area. (CT 3462) On January 11, 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Upon the Motion of Commissioner BUROW, Seconded by Commissioner OLANDER, the application, was rescheduled for hearing on February 8, 1978 by a vote of 5 AYES (Absent: Wright, Kennett) On February 8, 1978, having been fixed as the time for the rescheduled hearing on this item, the meeting was declared open by the Chairman. Upon the Motion of Commissioner BEST, Seconded by Commissioner MEAKIN, the application was rescheduled for hearing on February 22, 1978 by a unanimous vote. On February 22, 1978, having been f imed as the time for the rescheduled hearing on this item, the meeting was declared open by the Chairman. Upon the Motion of Commissioner k'RIGHT, Seconded by Commissioner MEAKIN, the application was rescheduled for hearing on April 19, 1978 by a vote of 6 AYES (Absent: Burow) .On April 19, 1978, having been fixed as the time for the rescheduled hearing on tris item, the meeting was declared open by the Chairman. Upon the Motion of 'Commissioner OLANDER, Seconded by Commissioner BUROW, the application was -rescheduled for hearing on May 3, 1978 by a unanimous vote. on May 3, 1978, having been fixed as the time for the rescheduled hearing on this item, the meeting was declared open by the Chairman. Staff presented the scaff report, described the project and explained the location. Staff recommended the zoning change to R-40-and for an area 350 feet in width along the west boundary to R-65. ROY CLARK, Bryan and Murphy Associates, Inc. , was in agreement with staff recommendations. There were no objectors present. It was found that the requested zoning for Single Family Residential (R-40) and the R-65 suggested by staff, are consistent with the General Plan. Upon the MOTION of Commissioner WRIGHT, SECONDED by Commissioner OLANDER, the zoning change from General'Agricultural District (A-2) to Single Family Residential Districts (R-40 &• R-65) was recommended for approval by the following vote on May 3, 1978. AYES: Commissioners - k'RIGHT, OLANDER, BEST, MEAKIN, YOUNG NOES: Commissioners - NONE MAY17, 1978 ABSENT: Commissioners - BUROW, KENNETT Findings submitted for adoption. Upon the MOTION of Commissioner OLANDER SECONDED by Commissioner MEAKIN , the Findings were adopted by the following vote on May 17, 1978 AYES: Commissioners - OLANDER, MEAKIN, BUROW, WRIGHT, BEST, KENNETT, YOUNG ' NOES: Commissioners - NONE Anthony A. Dehaesus Directo of anning ABSENT: Commissioners - NONE ABSTAIN: Commissioners - NONE 'APPLICANT: Bryan & Murphy Associates, Inc., ATT T• 1233 Alpine Rd. , Box 287, Walnut creek, CA 94596 ,; rvey E ► co . OWNER: Del Chase, et al, 56 Mott Dr., ,sista:t irr ctor Alamo, CA 94507 001 v-J Current PI:nning APPLICATION NO, 2109-RZ ASSESSOR'S MiCrofilr/med with :;;,,:;d order PARCEL NO. 197-180-09, 12 & 13 r.•-^T_:._._.r's�'.I_....._._..»-i RiT`r��it�I���44 ..�• .."'�� ^...vrli:�y ���y +�•-���• `�y(rY CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF Completion of Envixonmental 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 (415)372-2031 Phone EIR Contact Person Margaret Coulter Contact Perscn PROJECT DESCRIPTION: DEL CHASE ET AL (Owners) ISAKSON & ASSOC. (Applicants) County File 2109-RZ: The applicant request to rezone approx. 29 acres from General Agricultural District A-2 to Single Family Residential District R-40. Subject property is located at the southern end of Valley Oaks Drive, approx 950' south of Stone Valley Road, in the Danville area. It is determined from initial study by Margaret Coulter of the XXX Planning Department that this project does not have a significant effect on the environment. XX 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 F Escobar Streets Martinez, California {���- ate Pos ed . 4 1 nl Final date for review a ea EA-- 6 �, / pp 1 Planning Depkt ent Representative UU 1-9 Microfilmed with board order The Project Will Not Have A Significant Effect On The Environment The site is a natural oak woodland which should be carefully developed with very low density to preserve its integrity. There are a number of potentially 'significant negative environmental impacts associated with the proposed project. These impacts may be mitigated through reduction of density and some reaesign of the project. The following concerns should be addressed in the staff report and reflected as appropriate in conditions of approval : 1) the applicant should submit road alignments; 2) the applicant should reduce the density from 16 lots to 10 lots; 3) the R-40 district should be considered only 'for lots 1 , 2 and 3--the remainder should be R-100; 4) any grading for driveways or houses should be reviewed by the planning director; and 5) restrictions to further development should be made conditions of approval . I 00200 Microfilmed with hoard order c In the Board of Supervisors of Contra Costa County, State of California May 30 , 1978 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Falender Corporation, •Applicant, 18 RZ t - 2 8- o Rezone R n Land inthe San Ramon Area. - Anna Klein - Ann n (Owner) ( The Director of Planning having notified this 'Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Falender Corporation (2188-RZ) to rezone approximately 10. 71 acres fronting approximately 958 feet on the west side of Old Crow Canyon Road, approximately 750 feet northeast of the Crow Canyon/Old Crow Canyon Road intersection in the San Ramon area from General Agricultural District (A-2) to Light Industrial District (L-I) ; IT IS BY THE BOARD ORDERED that a hearing be held on July 11, 1978 at 9:30 a.m. in the Board Chambers, Room 107, County Admi=lstration ----.:_?ding, Pine and Escobar Streets, Martinez, Califon::-a, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on May 30, 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 Supervisors CC: Falender Corporation affixed this30th day of May 19 78 Anna Klein Director of Planning J. R. OLSSON, Clerk gy . ' .;i Deputy Clark Diana M. Herman 00201 H-24 4/77 15m RECEIVTD ilk VXC , %G CONTRA COSTA COUNTY MAY 1978 PLANNING DEPARTMENT J. R. OLSSON Cls'RK BOARD OF SUPERVISORS ev�h ONT TA Co. ..Deputy TO: Board of Supervisors DATE: May 18, 1978 Attn: Clerk of the Board FROM: Anthony A. Dehaesu' SUBJECT: REZONING: Falender Corp. Director of Plann' 02188-RZ - 10.71 acres - A-2 to L-I San Ramon area Attached is San Ramon a e rea Planning Commission Resolution No. 41-1978(SR) adopted by the San Raw n Valley Area Planning Commission on Wednesday, May 17, 1978, by a unanimous te. This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 1978 and was approved by the Commission by a vote of 5 AYES (Absent: Burow, Kennett). The applicant is requesting to rezone 10.71 acres from General Agricultural District (A-2) to Light Industrial District (L-I). The property fronts approm-4-��=a?y 958 feet on the west side of Old Crow Canyon Road, approximately :=3 feet northeast of the Crow Canyon/Old Crow Canyon Road intersec- tion, in the San Ramon area. The following people should be notified on your Board's hearing date and time: Falender Corporation (Applicant) 1885 Oak Park Boulevard Pleasant Hill, CA 94523 Anna Klein (Owner) 0 Forest Avenue 1953 - - CA94546 Castro Valle Y AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes,.. :. : : . Negative Declaration cc: File 2188-RZ Supervisors, District: I, II, III, IV, V •�Mad a-d order .... - fl.`iT. G L'l►t:1 boa. 77- :77Tr rd 00202 RESOLUTION NO. 41-1978(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY FALENDER CORPORATION (APPLICANT) AND ANNA KLEIN (OWNER) (2188-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RADION AREA OF SAID COUNTY. WHEREAS, a request by FALENDER CORPORATION (Applicant) and ANNA KLEIN (Owner) (2188-RZ), to rezone land in the San Ramon area from General Agricultural District (A-2) to Light Industrial District (L-I), was received by the Planning Department Office on October 4, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted April 12, 1978; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 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 that the rezoning request of FALENDER CORPORATION (Appli- cant) and ANNA KLEIN (Owner) (2188-RZ), be APPROVED for a change from General Agricultural District (A-2) to Light Industrial District (L-I), 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, CONTRA COSTA COUNTY, CALIFORNIA, INSERT MAP NO. 21. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The proposed rezoning is in conformance with the General Plan designation. (2) It is consistent with adjacent development. 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 May 3, 1978, by the following vote: Microfilmed with board cider 0 RESOLUTION NO. 41-1978(SR) AYES: Commissioners - PIEAKIN, BEST, OLANDER, WRIGHT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - BUROW, KENNETT 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, May 17, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - OLANDER, F EAKIN, BUROW, WRIGHT, BEST, KENNETT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - NONE ABSTAIN: Commissioners - NONE Chairman of the San Ramon ley A ea Planning Commission of the County of ntra osta, State of California ATTEST: i e tary/ oA the San on Valley Ar a Planning mmissidn o� the Coun y of Contra Costa, State of California - 2 - Microfilmed with board arcler 00204 ..r r � t :. Rezone From ALL To �� :► 1 t �i- 0.1.x, 4t 104 800 G I,AI4mm-LH_ YourslG , 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 Pf,RT iwq QFTks Nstp t=s MAP oRTHE SAN RAl+��N�R�A�C.�VTRACAStA COUNTY ['ALISORNI,A. INSERT MAP N& Z 1. Indicating thereon the decision of the San Ramon Valley Area Planning Commission in the matter of FALr,,tgnmk Compop A riom 2188-RZ Chairman cif the San Rama `!aIle Area Planning Commission, State of Calif rnia ATTER r; f :r Si:cr toy of 04 San RamOn y Arca �,j �/� Pia, I i Comn ,ssion, State o California Findings Map Microfilmed with board order t 00205 i SutsuN Bar S4 r+t'.owE,prp RIVER + „/ L_—. -`rte' Y .?�' � `ti•p t • rte• . west Pittsautp MARTINEZ •, + PITTSBURG O .-.-�. NORTH !, ` "` 111=16,000' Pach:e• co%CORD `- assts / r •M!t 1 t � 1 \ • 1 PLEASANT HILL CLAYTON . - r rt t rr t 7 WALNUT CREEK , LAfAYETTE t ut Diable i1�t•�s h t'J aAamo •. �4 Canyon \Moropo D-oblo � \ DonviYe Site Location t Sant Ramon t, jr •1 MAP SYMBOLS ANTIOCH twta�+ro+•+Hr •+ut 1 ��^ Alamo uw K:ae•o+w+to w+uws �� \ t•+t•.wrt wwe w•to• •a•et \ "�� —o. ra•os w«a st+s+ts .—.- - +Mt•Owwt •ws ••t ut• •NIO Nwwtll \ /"' VICINITY 14AP 2188-RZ Microfilmed with board order 004 SAN Ri*10N VALLEY AREA PLANNING LUMMISSIUiY CONTRA COSTA COUNTY, CALIFORNIA FALENDER CORPORATION (Applicant) - ANNA KLEIN (Owner), County File 112188-RZ - The applicant requests approval to rezone land from General Agricultural District (A-2) to Light Industrial District (L-I). Subject property is described as follows: Approxi- mately 10.71 acres fronting approximately 958 feet on the west side of Old Crow Canyon Road, approximately 750 feet northeast of the Crow Canyon/Old Crow Canyon Road inter- section, in the San Ramon area. (CT 3452) On May 3, 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Staff recommended approval from A-2 to L-I. The following persons appeared to represent and in favor of the application and in opposition: FRED FALENDER, 1660 Olympic Blvd., Suite 211, Walnut Creek, CA agreed with staff recommendations. There were no objectors present. It was found that the request is consistent with the General Plan designation and with adjacent development. Upon the MOTION of Commissioner MEAKIN, SECONDED by Commissioner BEST, the zoning . change from General Agricultural District (A-2) to Light Industrial District (L-I) was recommended for approval by the following vote on May 3, 1978. AYES: Commissioners - MEAKIN, BEST, OLANDER, WRIGHT, YOUNG , NOES: Commissioners - NONE ABSENT: Commissioners - BUROW, KENNETT ABSTAIN: Commissioners - NONE MAY 17, 1978 Finding submitted for adoption. Upon the MOTION of Commissioner OLANDER SECONDED by Commissioner MEAKIN , the Findings were adopted by the following vote on May 17, 1978 AYES: Commissioners - OLANDER, MEAKIN, BUROW, WRIGHT, BEST, KENNETT, YOUNG NOES: Commissioners - NONE Anthony De us Direct of rining ABSENT: Commissioners - NONE ABSTAIN: Commissioners - NONE APPLICANT: Falender Corporation, ATTEST: _ 1885 Oak Park Blvd. , Pleasant Hill, CA 94523 rvey EP ra on OIJNER: Anna Klein, 19530 Forest Avenue, AssistanDirector Castro Valley, CA 94546 QV2r, Current Planning APPLICATION NO. 2188-RZ V ASSESSOR'S Microfilmed with board order PARCEL NO. 208-280-006 CONTRA COSTA COUNTY PJANNING DEPARTMEhi NOTICE OF UCompletion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County i c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: FALENDER CORPORATION (Applicant) - ANNA KLEIN (Owner), County File #2188-RZ: The applicant requests to rezone approximatelf 10.71 acres from General Agricultural District (A-2) to Light Industrial District (L-I). Subject property fronts approximately 977 feet on the crest side of Old Crow Canyon load, approximately 750 feet northeast of the Cron Canyon Road/Old Crow CarLyon Road intersection, in the San Ramon area. The project will not have a significant effect on the environment. The subject request conforms to the Gene_-' P:!--n and zoning district proposed. Areas of potential =-m-act ae the significant gra:=ng of the hill to the west, partial culverting of the creek, loss of large trees along the creek, and location of the earthquake fault through the property. Mitigation of the above impacts would entail some redesign which protects the western hill, creek and trees. The impacts and mitigation measures should be addressed in the staff report. It is determined from initial study by Margaret Coulter of the Planning Department that this project does not have a significant effect on the environment. C� 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 F Escobar Streets Martinez, California Dat Post d ;(- (2� 5 Final date for review/appeal Ul. 21 101% By P' �`AUW Planning DepartaV Representative ll�icratilmed with board order AP9 1/74 - 00208 l In the Board of Supervisors of Contra Costa County, State of California May 30 ,_..._. , 19 78 In the Matter of Request that Board determine guidelines for distribution of property tax funds should ; Proposition 13 pass. The Board having received a May 18, 1978 letter from Mr. E. H. Winslow, General Manager, Pleasant Hill Recreation and Pari: District, 147 Gregory Lane, -Pleasant Hill, California 94523 transmitting resolution 78-5-11 A adopted by the District Board of Directors on May 11, 1978 requesting that the Board determine guidelines for the distribution of property tax funds should Proposition 13 on the June 5 ballot pass; IT IS BY TIM BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on May 30, 1978. ., ..,tv.'Y.. 1 hereby certify that-the foregoing is a true and correct copy of an order soared on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director of Planning Supervisors affixed this 30tNoy of May , 19 73 J. R. OLSSON, Clerk By Deputy Clerk Robb ie � rr - Gui„� e H-24 417715m UU.2U9 In the Board of Supervisors of Contra Costa County, State of California May 3 0 , 19 78 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in the court actions indicated, reserving all of the rights of the County in accordance with pro- visions of California Government Code Sections 825 and 995: Harry D. Ramsay Superior Court action Sheriff-Coroner No. 186728 (Timothy David Taliaferro) James R. Olsson Superior Court Action County Clerk No. 187065 Lon Underwood (Linda Duesler, William Assistant County Dixon, Nancy Gore, Registrar Jerry Michaels) William G. Ray Superior Court Action Chief, Employee No. 186700 Relations, Civil (Social Services Union Service Department Local 535, SEIU, AFL-CIO; Mary Ann Tenuto) PASSED by the Board on May 30, 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: harry D. Ramsay Witness my hand and the Seal of the Board of James R. Olsson Supervisors Lon Underwood affixed this 3 0 th day of Mav 19 78 William G. Ray County Administrator J. R. OLSSON, Clerk By_ /'per , Deputy Clerk N. Pous 00210 H-24 4/77 15m l < In the Board of Supervisor of Contra Costa County, State of Califomia May 30 , 19 78 In the Matter of Report of Internal Operations Committee on Revision of County Guidelines for Implementation of the California Environmental Quality Act. The Board on May 16, 1978 having referred to its Internal Operations Cotmuittee (Supervisors W. N. Boggess and J. P. Kenny) a draft of revised California Environmental Quality Act (CEQA) guidelines for the County as submitted by the Director of Planning, which are intended to incorporate changes as required to conform to revision of State CEQA legislation and guidelines which have occurred since adoption of existing County guidelines; Said committee having recommended adoption of the revised amendment to County guidelines as set forth by the Director of Planning in his May 3, 1978 memorandum; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPRO-VED. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Internal Operations CommitteeWitness my hand and the Seal of the Board of Director of Plax-aning Supervisors County Counsels s affixed this 30tbday of May 0, 19� County Administrator J. R. OLSSON, Clerk lay bL. Deputy Clerk R,bbie Gni tierre 00211 H-24 4/77 15m James R.Ofsson The Board of Supervisors Contra County Clerk and � Costa Ex Officio Clerk of the Board County administration Buildin_ (`Jo ett Mrs.GerAnn•Russ P.U. Box 911 ( Chief Clerk Martinez,California 94553 ( �J a Cour (415)372-2371 James P Kenn -Richmond ist District (� Nsncy C.Fandan-Martinez ` 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord May 30, 1978 4th District Eric H.Hassolne-Pittsburg 5th District REPORT OF INTERNAL OPERATIONS COMMITTEE ON REVISION OF COUNTY GUIDELINES FOR IMPLEMENTATION OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT On May 16, 1978, the Board referred to the Internal Operations Committee a draft of revised California Environmental Quality Act (CEQA) guidelines for the County which had been submitted by the Director of Planning. The proposed County Guidelines are intended to incorporate changes as required to conform to revisions of State CEQA legislation and guidelines which have occurred since adoption of existing County Guidelines. The Committee finds that amendment of County CEQA Guidelines is required in that: 1. Adoption of local CEQA guidelines are required by law. 2. The proposed County Guidelines conform to State regulations and reflect pro- cedures and policies currently utilized by the County to conform to such State regu-ations. 3. In those instances where local discretion exists in implementing parts of CEQA, such as the establishment of time periods for accepting comments on Negative Declarations and Environmental Impact Reports, the revised County Guidelines are drafted to reflect and continue established County proce- dures to the greatest extent possible. The Committee endorses the recommendations of the Director of Planning as set forth in his memorandum of May 3, 1978 and a subsequent oral report to the Committee. We recommend the adoption of the revised CEQA Guidelines for the County. , fit �----- Marren N. Boggess James P. Kenny Supervisor, District `' RECEIVD ,I rvisor, District I E 00212 CLERK,80ae_ _ 5UPc2'/;S0P Nr Co TA co. ' 57••--- � ev fwlicroii;med with board order . t i In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 M the Mauer of Third Year Community Development Housing Rehabilitation Program Loan Processing Services. The Board having received a May 17, 1978 letter from Mr. Paul A. Rowan, Acing Community Planning Director, City of Pleasant Hill, submitting a proposal with respect to the third year Community Develop+aent Housing Rehabilitation Program and requesting cooperative agreement between the City and the County for rehabilitation loan processing services be effected; IT IS BY TIM BO-4RD ORDELED that the aforesaid request is REFERRED to the Director of Building Inspection and Director of Planning for recommendation. g.�-SS E� by the Board on May 30, 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 of Building Inspection Witness my hand and the Seal of the Board of Director of Planning Supervisors County Counsel affixed this 30tYVoy of May 19 78 County Administrator J. R. OLSSON, Clerk By ..,� ��. �./� ,.�,+ Deputy Clerk Robbie Gutierrez 00213 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Molter of Authorizing Purchase Order Crow Canyon Road Widening, San Ramon Area. The Public Works Director is AUTHORIZED to arrange for the Issuance of a purchase order in the amount of $4,000 to W. A. Brady General Contracting, San Ramon, California for pavement widening on Crow Canyon Road in conjunction with improvements to be constructed with Land Use Permit 2097-77. PASSED by the Board on May 30, 1978. L 1 hereby certify that the foregoing is a true and correct CW of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: P14D (LD) Witness my hand and the Seol of the Board of Supervisors cc: Purchasing affixed this 30bdoy of Mair . 19,E Public Works Director W. A. Brady General Contracting 2723 Crow Canyon Rd. J. R. OLSSON, Clerk San Ramon, CA 94583 By Deputy Cleric Sandra V R;+on 00214. H 24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 . 19'78 In the Matter of Rental Agreement 3244 Camino Diablo Lafayette Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Jay Archibald dated May 23, 1978 is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 3244 Camino Diablo, Lafayette, on a month-to-month, as-is basis, for $250.00, effective June 1, 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 !.forks Dept. Supervisors Real Property Div. affixed this 30t',-day of Pay 19 78 cc: County Auditor J. R. OLSSON, Clerk BY Deputy Clerk Sandra L. 1fi .Son 00215 H-24>/;C 15m C In the Board of Supervisors of Contra Costa County, State of California May 30 _ 19 78 In the Matter of Security at Richmond Medical Clinic, Richmond County Building Comblex. The Board having received a May 22, 1978 letter from the County Administrator responding to Board referral of a petition from Richmond Health Clinic employees concerning security at said facility, advising that he intends to recommend approval of two security guard positions in the 1978-1979 budget in recognition of the problem; and Supervisor J. P. Kenny having urged that two security guards be immediately placed in the Richmond Clinic area; and Supervisor R. I. Schroder having inquired if it would be possible to transfer funds within the department's budget to take cars of this high priority item; and Supervisor Kenny having recommended that the County Administrator be requested to explore the possibility of adjusting funds wi h.in the budget and report to the Board on June 6, 1978; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is acknowledged and the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board May 30, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the .minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisor Agency affixed this 30*hday of May 1978 County Auditor-Controller Public 11orks Director Sondra haghdi J. R. OLSSON, Clerk By /''� �1L.�,ucr��- Deputy Clerk M. Vannucchi 0U216 H 24 4177 15m . .'CO.LAnty AdministratorG l Board of Supervisors m } Jaes P.Kenny County Administration Building Costa tst District Martinez, California 94553 Nancy C.Fanden (415)372.4080 2nd District Arthur G.Will County Hobert 1.Schroder 3rd District County Administrator Warren E.8099ess 4th District Eric H.HassOline 5th District May 22, 1978 ...�....r._...�.. RECEIVED MAY-231978 Board of Supervisors J. R. OL%ON Administration Building, Room 103 CLERK BOARD OF SUPERVISORS Martinez, CA 94553 o�SrA CO. Deouty Dear Board Members: Re: Security at Richmond Medical Clinic Recently your Board has received petitions signed by employees of the Richmond Medical Clinic requesting that a security guard be placed in that facility. The matter of security at the Richmond Building Complex has been a concern for some time and has been the subject of previous review and reports by both staff and the Board of Supervisors. Attached is a copy of a November 8, 1974, Special Board Committee Report on this matter along with copies of other pertinent correspondence related to the review which was undertaken at that time. All of the six specific recommendations set forth in the November 8, 1974 Board Committee Report were followed up. The two items related to vehicle traffic and parking area perimeter fencing were determined to be unfeasible to implement. The other four recom mendations have all been completed. The recommended physical improvements, e.g. , lock changes, locking of staff restrooms, internal security of purses and personal belongings, security of office equipment, restriction of access to various parts of the building by unauthorized persons, etc. , have been implemented. The actions which have been taken in an attempt to improve security do not speak to the specific concern presently being expressed by the employees in that facility; which is the protection of both staff and clients from verbal and physical attack by clients. 00211 U Microfilmod with board order t t 2. Attached are copies of August 13, 1973 and May 10, 1978 memos pre- pared by the Administrative Coordinator for the Richmond Clinic indicating the type and frequency of incidents which are occurring. Many of these incidents are similar to those which were occurring in the Richmond Social Service Office located at 13th Street which prompted your Board to approve the placement of a security guard at that location. In the case of the 13th Street Social Service Office, it was determined that the placement of a security guard in the facility was the only way to provide adequate protection against the type of incidents which were occurring. Regardless of the various physical improvements which have been made, it is impossible to eliminate personal contact between clients and clients, and between clients and staff. The presence of security personnel serves as a deterrent to potential violent behavior and provides the means to exert verbal and/or physical force to avert physical harm to others and/or property damage. In its budget request for the 1978-1979 fiscal year, the Medical Services Department has requested two (2) security guard positions in order to provide security services to the Richmond Medical Clinic during its hours of operation. Inasmuch as the department has done what it can by way of physical alterations and staff training, I intend to recommend approval of the security guard positions being requested. Experience at the 13th Street Social Service Office indicates that the presence of a security guard is extremely effective in curbing the type of incidents in uestion. nnr Respectful ART H R G. W LL County Administrator GEB:jep Attachment 0U218 THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOMO JAMES E.MORIARTY IST DISTRICT CHAWMAN - -• ALFRED M.DIAS.SAN PASLO CONTRA COSTA COUNTY WARREN N. BOGGESS 2ND DISTRICT - VICE CHAIRMAN JAMES E. MORIARTY. LAFAYEM ADMINISTRATION BUILDING, ROOM 103 JAMES R.OLSSON. co11MrY CLERK 3RD DISTRICT AND EX OFFICIO CLERK OF THE •OARO WARREN N. BOGGESS•coNcoRD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT - CHIEF CLERK EDMUND A. LINSCHEID, vlTTssuwo MARTINEZ. CALIFORNIA 94553 rHONE 220-3000 STN DISTRICT EXTENSION 2571 November 8, 1974 REPORT OF THE SPECIAL BOARD COMMITTEE ON THE MATTER OF SECURITY AT THE RICHMOND BUILDINGS COMPLEX On October 8, 1974 the Board referred to this Special Board Committee (Supervisor J. P. Kenny and Supervisor A. M. Dias) the matter of a petition concerning security problems within the Richmond County Buildings Complex. The Committee met on October 22, 1974 with employees from the Richmond Buildings, Mr. Henry Clarke of Local 1 and the County Administrator to listen- to the problems and suggestions from the employee representatives. As a result of the meeting the County Administrator established a Security Inspection Team to review various aspects of security within the complex with representatives from the Richmond Police Department, Office of Sheriff-Coroner, Office of County Administrator, Public Works Department, and the Richmond Marshal. The Inspection Team surveyed both buildings and the parking area during three separate visits and identified the following general problem areas: 1. Unrestricted public access to most areas of the buildings. 2. Most employees generally not oriented to security awareness. 3. Some physical aspects of buildings require idodification (locks, signing, doors) . .0029 s f . 4. Equipment (typewriters, etc.) not secured to work stations. Other equipment and supplies not adequately controlled. 5. Unrestricted access and exit in parking areas prevents control or monitoring. The Inspection Team examined many aspects of. security in all areas of the building complex and have compiled an extensive list of recommendations and changes. Based upon that report (copy attached) this Special Committee makes the following recoTtmenda- tions: 1. A regular program of training in security procedures and awareness should be instigated for all supervisors and other employees in the Richmond Building Complex through the Office of Sheriff-Coroner and/or the Richmond Police Department. 2. Direct the Public Works Department to commence a program of correction, as, s " appropriate, of the various ph*Tsical alterations, lock changes and other minor corrections as identified by the Security Inspection Team. 3. Direct the Public Works Department to stud, 1:4 the Inspection Team recom.�,endations on W. Traffic and parking and prepare necessary w�v ordinance changes in conjunction with the County Counsel to provide for one-way �,U traffic through the complex. f *,,'•i' 4. Direct the Public Works Department to ✓�I provide an estimate for perimeter fencing Lo of the parking area. 5. Department heads with staff in the Richmond buildings complex should reviettiT the reports of the Security Inspection Team for recom.-nended internal operational chanes to improve security within the areas of their respons- sibility. 00220 3. 6. Direct that the Security Inspection Team be reassembled in six months to review the progress of security improvements. ENT h Y A. M. DIAS Supervisor District I Supervisor District II 002P SHERIFF-CORONER CONTRA COSTA COUNTY Inter-Office Memo TO: D. Bell, County Administrator's Office DATE : Nov.. 1, 1974 FROM: Sgt. J. R. Dashner, Contra Costa Count054), She riff's Dernt. Det. Don C0116ej, Richmond Police Dept. SUBJECT : Securitv for County Building Located at 100 37th St. Richmond and County Medical Clinic located at 38th St. & Bissell I - County Building Located at 100 37th• Street, Richmond A. Exterior Perimeter 1. All fire doors should be locked so that entry cannot be made from outside area, (without use of key) . exits 2. All properly lighted during hours of darkness. 3. Delivery doors should be locked at all times. a. All deliveries and p?c?:ups should be supervised to eliminate inventory losses. B. Interior Security 1. Use only 2 :points of entry, which would be main front door facing 37th Street and double doors on east side facing CountyI:edj cal Building. + a. Double a'_ass door rear Marshal ' s n,:f;cam to be used as exit only along with 2 main doors. b. All employees coming and going to work uo•.!ld, use the two main entry ways. 1. To be enforced by unit supervisors. ©042 D. Bell Page 2 . _ Nov. 1, 1974 2. Units with heavy civilian traffic a. One designated reception area with one door.. leading into the interior and one door for exit from interior, both which would be viewed by at least one- occupied desk at -all times. 1. Exit door lock should be of the type that is locked on exterior when doors are closed. 2. Civilian traffic not to be allowed in work area unless accompanied by County employee. .3. Identification card or other identifying device to be worn by County employees while in the building. (Different departments possibly ID by color coding of cards. ) 1. Employees properly instructed as to security and protecting personal property, such as purses, billfolds, etc. a. Coat storage area be a%•ray from civilian access. b. Keys should be provided for all desks and used. 2. Staff restrooms to be locked from exterior, with key available at one location within office (one or more keys to be made available, dependent on number of office nr-rsonnel) . These keys to be atta^hid to 1 a-ahot di my device to prevent ird': 1s. t-c , placing them in pockets or mis- plcina a. All male staff restroom locks could be keved alike. ' b. All female staff restrooms locks could be keyed alike, but different than male rest- toom locks. 00; 23 D. Bell Page .3 Nov. 1, 1974 4. All office equipment such as typewriters should be secured to desk, with lacking device, or securely attached. a. Another means of identifying County equipment be devised other than County- attached number, 1. Inscribed number, 2. Painted Stencil (C.C.C. ); a. Placed on iters at time received by purchasing; - b. Placed on present equipment as soon as possible. 5. Office equipment placed out of sight after hours or when not in use when possible. 6. Centralize janitor parking in one area away from r building. • 7. Designate employee parking away from building in one centralized area. a. For protection of employees corning and going to wo.J., and of autos. 1. Group departure. b. For ease of lay: enforcement patrolling area. 1. Visibility. c. Issue bumper stickers for identification of employee vehicles. 1. Placed on rear bumper a. Visible from 25' 2. Coded as to Department and .unit. Examole-H123 would mean Health Dept. , Mental Health. 00 1< D. Bell Page 4 Nov. 1, 1974 8. Develop system of key control for exterior and interior doors. 9. Establish monthly security meeting to be attended .by all unit supervisors. 10. All keys to be kept off tops of desk. II - County Medical Clinic located at 38th St. & Bissell Ave. .Richmond A. Exterior Perimeter 1. All fire doors should be locked so that entry cannot be made from exterior. 2. All exits properly lighted during hours of darkness. 3. Delivery door should be locked at all times. a. All deliveries and movement of County property be supervised and logged by cne person. B. Interior Security 1. Ground floor doorway on .rest side be eliminated as means of entry--exit only--entry on :,est be on second floor only. Entry on east side on ground level. 2. All clerical offices to keen doors closed and locked from outside. a. All unit supervisors responsible for movement of office equipment. 3. All medical examininc rooms to be locked % nen not in use. 4. All medical supply cabinets to be kept locked with some form of key control. D. Bell Page 5 Nov. l; 1974 5. To centralize receiving center for civilians in each unit, with a physical barrier separating them from treatment or interviewing area. a. One point of entry and one point of exit' viewed by occupied desk. 6. Elimination of allowing free movement of civilian traffic throughout entire building. a. By County employees questionning of people in their respected area as to what their nedds are and x4hether or not they have been helped. . 1. Can create better image of County service. 7. All staff restrooms should be locked from exterior. a. For protection of employees. 8. Securing all office machines to desk or placing them in desks, cabinets out of view when not in use. a. Additional identifying marks be placed on property, for example, "CCC" etched on item. 9. Installation of intercom system to be used in case of emergency between units and main desks. C. Parking area 1. Chain link fence, with 3 strand 450 barrier facing urest, running north and south dividing Montgomery Wards parking lot from County parking lot, also one section of 6' fence running from [•lards to Bissell Street entrance. 2. One way flow of traffic being from Bissell St. where entry would be made and exit being made on 37th St. 3. Designated parking for employees. 00<2-) " t D. Hell Page 6_ Nov. 1, 1974 D. All doors having exterior hinges should be pinned to prevent removal of pins. E. All solid doorways should be provided with one way viewers. F. All doors having glass that are fire doors and are in storage areas or where valuable property is kept should have double cylinder dead bolts, with• 1" thre-on bolt. G. All doorways should have a protective metal covering over locking area, for a distance of 3 inches above as well as 3 inches below locking device. 3 44 In the Board of Supervisors of Contra Costa County, State of Califomia May 30 , 19 78 In the Matter of Memorandum from Director of Building Inspection re request of Dacus Development Co. The Board having received a May 22, 1978 memorandum from the Director of Building Inspection responding to Board referral of a request from Dacus Development Company for a full refund of building permit fees issued for Lot 43 in Tract 4086 at Discovery Bay, and advising that the partial refund sent to the applicant complies with Section 72-6.012 of the County Ordinance Code; The Board having considered the aforesaid request, IT IS BY THE BOARD ORDERED that same is DENIED. PASSED by the Board on May 30, 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. cc: Mr. Gerald Dacus Witness my hand and the Seal of the Board of Director of Building Supervisors Inspection affixed this 30th day of ".Tay 19 78 Director of Planning County Administrator c , I R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld 022-� H-244,?715m til DUMOI rc INSPECTION CvAWNW47 CONTRA COSTA COUNTY DATE: May 22, 1978 TO : Board of Supervisors FROM: R. W. Giese, Director of Building Inspection ! REQUEST FROM DACUS DEVELOPMENT CO. FOR REFUND OF BUILDING PERMIT FEE SUBJECT: As indicated in Mr. Dacus' letter, Building Permit No. 61937 was issued to construct a single-family residence on Lot 43 in Tract 4086, Discovery Bay. Before issuance of the permit, the applicants plot plan was corrected to indicate the proper side yard by the Planning Department. A two-foot discrepancy in the building dimension to correct the side yard presents no significant design problem. Our file indicates no error made by either the Planning or Building Inspection Departments in issuing this permit. The partial refund sent to the applicant complied with Section 72-6.012 of the County Ordinance Code. RECEIVED MAY 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS CONTRA CRFA CO. RWG:ads .41 7'!'f C� 00,41 } Microfilmed with board order IN TFEE BOARD OF SUPERVISORS OF ccATRA COSTA COumw, S= OF CALIF'OMM In the Matter of Award of Contract ) for Site Development at Juvenile ) Hall , 202 Glacier Drive, Martinez. ) May_..3(l1 NA 3 Project No. 4413-4771 ) Bidder =AL MUU`7r Bond =ants Elmer A. Lundgren $ 10,888, Base Bid I,abar & teats. $5,444 2134 Hillside Ave. Including Additive Faith. Perf. $10,888 Walnut Creek, California Alternate No. 1 ..john D. Wilson Construction Co. Lafayette Valente & Delchini Martinez The above-captia*ied project and the specifications therefor being approvad, bids being duly invited and received by the Public works Director; and Ve Public works Director rec .. 'rg that the bid listed first above is tie lmiest. resp=^sib?a bid and this Board concurring and so firxbng, IT IS BY UM BOARD ORD=, that the contract for the furnishing of labor arra .rate_-,a3 s for said vmek is award to said first listed bidder at the l:seed a*, t ar3 at tri up-it prices submitted in said bid; aryl that. said contractor shall present tuv goon and icient surety bonds as indicated above; and that the Public Works Department shaiZ prepare the contract th-exefcr. IT IS FLS ORDS--= that, after the contractor has signed the contract- and returned it together with bonds as noted above and arn! required certificates of insurance or other required docL--rants, a.-4 the -P lic [works Director has reviewed and found teen to Le sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS RMIER OM=--zED that, in accordance with the project spe-ificaticns and/or upon signature of t:^w ca,-tract by the Public Works Director, any bid borl?s zcstei by the bidders are to be exazerated and any checks or cash submitted for bid sw rity s1hall be returned. PASSED by the Board on May 30, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on t^a minutes of said Board of Supervisors on the date aforesaid. witness my hand and the Seal of the Board of Supervisors affixed this 30th dal of May i , 19 73. �Yzrig .nator: Public Works Cepartmeent J. R. CLSSCN, Cl.er:: : public works Dir---r-tor (3) Coumt1 Atli tor-ControLer By Deputy Clerk Cont-actor or Fay (-Rev.v. 9-77) Sandra L. U4FOon ��,.. iLL CEIVED!- + (Construction Agreement) �- (Contra Costa County Standard Form) JUN.22 1973 1. SPECIAL TERNS. These special terns are incorporated below by referen CORK 80AW 0; SU EU ISM (SS2,3) Parties: (Public Agency) —Contra Co Elmer Lundgren (contractor] 2134 Hillside Avenue, Walnut Creek [Complete legal name (S2) Effective Date: May 30, 1978 (See 54 for starting date.] (S3) rho work: Site Development for Trailer at Juvenile Hall, 202 Glacier Drive, Martinez, Calfifornia, Budget Line Item No. 4413-4771, Base Bid and Alternate No. 1, all in accordance with plans, drawings and speciftcations prepared by or for the Public Works Director, and in accordance with the accepted bid. (S4) Cowplstion rims: (strike out (a) or (b) and 'calendars or •working"] 00 X �cXX_ XXXXXXxxxxxxx�XXXX. (b) Within_calendar/*AWULA4 days from starting date. (SS) Liquidated Danagss: $ 25.00 per calendar day. (Si) Public Agency's Agent: VPrnnn 1 r1 ince Puhl it NnrLj nir CLAM (S?) Contract Price: $ 10 888.00 (for unit price contracts: more or less, i,s}/accor ee wrth finishe3—quantities at unit bid prices.) (Strike out parenthetical material if inapplicable.) 2. SIGYAYURES i ACKROMLEDG11 I'. Zublic Agency, Hy: t (President. ChairmOr other t VVeMn in an Designated Representative) Publ fc ')forks Director Contractor., hereby also acknowledging awareness of and ccepliance with c Labor Code SIJkl concerning workers' Compensation Lax. ' aye ;mate o s a achy in the busLn"*VSla1L] oy$ Designate official capacity in Me buirmwMe - E Note to Contractor (1) Sasoute acknowledgment form below, and (2) if a corpora- tion, affis Corporate Seat. - - - - - - - - - - - - - - - - - - - - - - - - - - - = - - - - - - - - State of C i orni ACKNONLEDGNENr (by Corporatics, County of ss. Partnership, or individual) The person(W signing above for Contractor, known to as in individual and business capacity as stated, personally appeared before mar today and ledged that heftieg execu=* andhat the.corporation r partnership named ab execu t.Dated ..� ` [Nwt,. r SEAL] �- Notary Public ,; OFFiCT-� cc FORM APPROVED by County Counsel. , ,r j� '! i4h! ' `-",-A ecu,rr (Page 1 of 4) „ly comm, eArins Jun 29, mpg (cc-1; Rev. I1-T6) Microfilmed with board order 17. PKE FI- ENCE FOR MATERIAL The Pui�lic agency desires to emote- the industries and econoi.iy of Contra Costa County, and tue Contractor therefore promises to use the produ`�e�, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGNMENT. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. :IO WAIVER BY PUBLIC AGL:'.CY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the word: or any part thereof complies with the requirements of this contract, or acceptance of the whole or anv part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terns and conditions hereof. 20. HOLD HARl:LESS s INL'E:21ITY. (a) Contractor promises to and shall hold harmless and indemnify from theiabi sties as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, cornissions, 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 damace, inverse condemnation, or any combination of these, regardless of whether or not such liauility, claim or damage was unforeseeable at any time before t1he Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The prc.use and agreement in this section is not conditioned or dependent on whether or not any Indecnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of tnese matters, or that the alleged damage resulted partly from any negligent or will-ful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code Sec. 6705, if app icaD e, by submitting to PuLlic 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. . 01232 (Page 4 of 4) ICC-1: Rev. 11-76) CONTRACT i L C E I V E D 4 (Construction Agrceaent) (Contra Costa County Standard Form) J UNJ 2 1973 1. SPECIAL MUS. These special terms are incorporated below by reference. Q• o=N CLUX BOAZ Oi SUPERVISM J CO. (SS2,3) Parties: (Public Agency) Contra CCPTIK Elmer Lundgren , [contractor] 2134 Hillside Avenue, Walnut Creek f CoaQ _ete legal name (52) Piffeative Date: May 30, 1178 (See 54 for starting date.) (S3) The Work: Site Development for Trailer at Juvenile Hall , 202 Glacier Drive, Martibez., California, Budget Line Item No. 4413-4771 , Base Bid and Alternate No. 1, all in accordance with plans, drawings and specifications prepared by or for the Public Works Director, and in accordance with the accepted bid, (S4) Completion fine: (strike out (a) or (b) and •calendar• or 'working") owX IVA WXXXXXXXXXXXXXXXXXXXXXX- (b) Within_jD__calendar/*&&U94 days from starting date. (s5) Liquidated Damages: $ 25.00 per calendar day. (si) Public Agency's Agent: VPrnnn 1 _ C1 inv, Pth1 it unrkc nir,n,-+nw (67) Contract Price: $ 10 888.00 (for unit price contracts: more or less, i*accor ce wi nim a quantities at unit bid prices.) (Strike out parenthetical material if inapplicable.) 2. SIGNATURES L iCJCV0MLED&i ?. Public Agency, Sys ! (President, Chairman Or Other rnon L. MnDesignated jiepresentative) Public Works Director Contractor, hereby also acknowledging awareness of and compliance with Labor Code Sl kl concerning Workers' Compensation Law. c Sy: 1002PORATE ignitI offl7axai cipacity in the businessiSIAL) Sys Designate official capacity in the bus nNs - Note to Contractor (1) Execute acknowledgment fors below, and (2) if a corpora- t tion, affix Corporate Seat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of C q7rrzLid ACKNOWLEDGMENT (by Corporatiom, County of ' ss. Partnership, or Individual) The personAW signing above for contractor, known to me in individual and business capacity as stated, personally appeared before me today and 'edged that he/4"V execu and that theme,./corporatiiJon/r partnership named abo enecu t. Dated: Iwo ' Sg�r, Notary1C •!� OFFICI - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - FORM APPROVED by County Counsel. �.�' it (Page 1 of 4) �rgun 2y tgly (CC-1: Rev. 11-76) Microfilmed with board order J. MURK CONTRACT CItA 4"--S. . (, By their signatures in Sectic !, effective on tu%: y ate, these parties promise ana agree as set forth in this contidct, incorpgrating by 1, these references the material ('special terms*) in Sec. 1. (b) Contractor shall,. at Xis •Qon cost and expense, and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perform the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The work can be changed only with Public Agency's prior written order specifying such change and its cost agreed to by the parties; and the Public Agency shall never have to pay more than specified in Sec. 7 without such an order. 4. TIME: NOTICE TO PROCEED. Contractor shall start this work as directed in the speci- fications or the notice to Proceed; and shall complete it as specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work wi in the time axed therefor, allowance being made for contingencies as provided herein, he becomes liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable sum specified in Sec. 1, the result of the parties' reasonable endeavor to estimate fair average compensation therefor, for each calendar day's delay in finishing said work; and if the same be not paid, Public Agency may, in addition to its other remedies, deduct the sane from any money due or to become due Contractor under this con- tract. If the Public Agency for any cause authorizes or contributes to a delay, suspen- sion of work or extension of time, its duration shall be added to the time allowed for completion, but it shall not be -deemed a waiver nor be used to defeat any right of the Agency to damages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of existing utility facilities. 6. INTEGRATED DOCUMSVZS. The plans, drawings and specifications or special provisions of the Public Agency s call for bids, and Contractor's accepted bid for this work are hereby incorporated into this contract; and they are intended to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set forth in both, to. the true intent and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec: 1. 7. PAYMENT. (a) For his strict and literal fulfillment of these promises and conditions, and asfurI compensation for all this work, the Public Agency shall pay the Contractor the sum specified in Sec. 1, except that in unit price contracts the payment shall be for finished quantities at unit bid prices. (b) on or about the first day of each calendar month the Contractor shall submit to the Public Agency a verified application for payment, supported by a statement showiiig all materials actually installed during the preceding month, the labor expended thereon, and the cost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for the amount determined to be due, minus 10% thereof pursuant to Government Code Sec. 53067, but not until defective work and materials have. been removed, replaced and made good. S. PAYMM NTS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or Sic-ause of later digEovered evidence nullify all or any certificate for payment, to such extent and period of time.only as may be necessary to protect the Public Agency from loss , because of: (1) ,Defective work not remedied, or uncompleted work, or .(2) Claims filed or reasonable evidence indicating probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work can be completed for .the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The. Pyblie.Agency shall use reasonable diligence to discover and report to the Contractdr....As .the work progresses, the materials and labor which are not satisfactory to it, so as to'avoid unnecessary trouble or cost to the Contractor in making good any defective work, or parts. (e) 35 calendar days after the Public Agency files its notice of lotion of the entire (Page 2 of 4) 17. P;ZM LREj4CE FOR MATERIAL: The Public Agency desires to emote the industries and- economy of Contra Costa County, and the Contractor therefore promises to use the proZUM>, workmen, laborers and mechanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGN.IX :T. This agreement binds the heirs, successors, assigns, and representatives of the Contractor; but he cannot assign it in whole or in part, nor any monies due or to become due under it, without the prior written consent of the Public Agency and the Contractor's surety or sureties, unless they have waived notice of assignment. 19. yO WAIVER BY PUBLIC AGLNCY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the Public Agency indicating the work or any part thereof complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terns and conditions hereof. 20. HOLD HAR11LESS s INL'E1211TY. (a) Contractor promises to and shall hold harmless and indemnify Irom the labs hies as defined in this section. (b) The indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, including personal injury, death, property damage, inverse condemnation, or any combination of these, regardless of whether or not such liaijility, claim or damage was unforeseeable at any time before the Public Agency approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s) or action(s) at law or equity concerning these. (d) The actions causing liability are any act or omission (negligent or non-negligent) in connection with'—the matters covered by this contract and attributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or employce(s) of one or more of them. (e) Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATION. Contractor shall comply with the provisions of Labor Code sec. 6705, if applicable, Sy—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. G _,-. • ., .b... ` .,.:.t x ... ..__. z'_::.Js... .... :i+.' c" 1:s U::^:a.,. 232.. (Page 4 of 4) _ Ir-C-1: Rev. 11-76) work, it shall issue a certifi. -e to the Contractor and pay ti. balance of the contract price after deducting all amounts withheld under this contract, provided the Contractor shows that all claims for labor and materials have been paid, no claims nave been presented to the Public Agency based on acts or omissions of the Contractor, and no liens or withhold notices have been filen against the work or site, and provided there are not reasonable indications of defective or missing wort: or of late-recorded notices of liens or claims against Contractor. 9. INSURANCL. (Labor Code §518oU-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. lu. BONDS. On signing this contract Contractor shall deliver to Public Agency for approva good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials Hereunder. 11. FAILLRE TO PERFUM. If the Contractor at any time refuses or neglects, without fault of the Public Agency or its agent(s) , to supply sufficient materials or workmen to complete this agreement and work as provided herein, for a period of 10 days or more after written notice thereof by the Public Agency, the Public Agency may furnish same and deduct the reasonable expenses thereof from the contract price. 12. LAMS APPLY. General. Both parties recognize the applicability of various federal, state and local laws and regulations, especially Chapter 1 of Part 7 of the California Labor Code (beyinniny with Sec. 1720, and including Secs.. 1735, 1777.5, i 1777.6 forbidding discrimination) and intend that this agreement complies therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 Z 1813, concerning prevailing wages and hours, shall apply to this agreement as though fully stipulated herein. 13. SUBCONTRACTORS. Government Code 554100-4113 are incorporated herein. 14. WAGE RATES. (a) Pursuant to Labor Code Sec. 1773, the Director of the Department of In ustriaRe ations 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 tnan that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) the Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must be paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such work is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify the Public Agency which shall promptly determine the prevailing wage rate therefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the time of the initial employment of the person affected and during the continuance of such employment. 15. HOURS OF LABOR. Eight hours of labor in one calendar day constitutes a legal day's work, and no workman employed at any time on this work by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Secs. 1810-1815. 16. 1\PPIt} PiTICTS. 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) STAT COMPENSATION P.�7XF;P-3ATTf RANCISCO,CALIFORNIA 94101 r FUND JLIN 71978 JUN 71978 pLgW #i* ' &S'COMPENSATION INSU �' s DPA June 5, 1978 A P Conga Costa Co. Public Works Cbunty A3oain-. Bldg. N Ffill 651 Pine St. Nor Rte' --� Martinez, Ca. 94553 I S ruor 3_ SYS Attn: Mr. Baba File 21;� 1.�. This is to certify that we have issued a valid Workers'Compensation insurance policy in a form approved by the California Insurance Commissioner to the employe+named below for the policy period indicated. ge This policy is not subject to cancellation by the Fund except upon We days'advance written notice to the employer. V. We will also give you days'advance notice should this policy be cancelled prior to its normal expiration 244-77 Unit 1015 (10-1-77/10-1-78) JOB: Site Development Juvenile Hall • 202 Glacier Dr. , Martinez EMPLOYERR"IDENT Elmer A_ Lundgren 2134 Hillside Ave. Walnut Creek, Ca. 94596 sh SCI FORM 262A(REV.2-76)�. RECEIVED . jV4iera'i'Tpad with board J. R. OLS`_ONO" #`33 CLERK EOARD O. 11J�2RVISORS CONTP osli\ CO. B - --De CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE COMPANY' HOTS OMCL HAI.TOM OHIO No. 14-207 Kum AH Am by Co Ow ?Prtlftld* That THE OHIO CASUALTY INSURANCE COMPANY, in pursuance of authority granted by Article Vl, Section 7 of the By-Laths of said Company, doa hereby nominate. constitute and appoint: Michael S. Hart - - - - - - - - - - - - - - of San Mateo, California - - - its true and lawful agoat and attorney -in-fact. to make. execute. seal and deliver for and on its behalf as surety, mail as its act and deed Any and all bonds, recognizances, stipulations or undertakings excluding, however, any bonds or undertakings guaranteeing payment of loans, notes or the interest thereon. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Aad the execution of such boade or undertakiap in pursuance of these preeente. Aell be as binding upots� id Company. So mregularly fully and apaib ly. to all iateand purposes. as if they had been duly esecoted and ackaew elected officer* of tke Cosspany at its *ice in Ha099846 Ohio, is their own proper persons In WITNESS WHEREOF, the undersigned officer of the said The Ohio Casualty Insurance Company has hereunto subscribed his name and affixed the Corporate Seal of the SEAL said The Ohio Casualty Insurance Company this 18th day of August 1976 •, ; (Signed). Richard T.."Hoffman STATE OF OHIO. SSAssistant Secretary COUNTY OF BUTLER l on this 18th day of August A. D. 19 76 before the subscriber, a Notary Public of the State of Ohio. in and for the County of Butler, duly commissioned and qualified, came Richard T. Hoffman, Asst. Secy. of THE OHIO CASUALTY INSURANCE COMPANY. to m* personally known to be the individual and officer described in. and who executed the preceding instrument. and he acknow- ledged the execution of the same, and being by me duly sworn deposeth and with. that he is the officer of the Company aforesaid, and that the Seal affixed to :ee preceding instrument is the Corporate Seal of said Company,mad the said Corporate Seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. W TESTIMONY WHEREOF. 1 have hereunto not my hand and nixed my Official + .?�4 Seal at the City of Hamilton.State of Ohio, the day and year first above written. (signed) _Dorothy Bibee ft Public..Notary Public in and for County of Butler. State of Ohio e My Commission expires ...............Dec...mber 9 1976 This power of attorney is granted under and by authority of Article VI.Section 7 of the By-Laws of the Company,adopted by its directors on April 2. 1954, extract* from which read: "ARTICLE VI" "Section 7. Appointssent of Attorney-in-Fact, ate. The chairman of the board. the president. any vice-president. the secretary or any assistant secretary shall be and is hereby vested with full power and authority to appoint attorneys-in-fact for the purpose of signing the name of the Company as surety to, and to execute, attach the corporate sal, acknowledge and deliver any and all bonds, recognizance% stipulationst, undertakings or-otherinstruments of suretyship and policies of insurance to be given in favor of any individual. firm. corporation, or the official representative thereof, or to any county or state,or any official board or boards of county or state. or the United States of Americas, or to any other political sub- division." Luis instrument is signed and sealed by facsimile as authorized by the following Resolution adopted by the directors of the Company on May 27. 1970: 'RESOLVED that the signature of any officer of the Company authorised by Article VI Section 7 of the by-laws to appoint attorneys in fact. the signature of the Secretary or any Assistant Secretary certifying to the correctness of any copy of a power of attorney and the seal of the Company may be affixed by facsimile to any power of attorney or copy thereof issued oa behalf of the Company. Such signatures and seal are hereby adopted by the Company as original signatures and sal, to be valid and binding upon the Company with the same force and effect as though manually affixed." CER 11FICATE L the undersigned Assistant Secretary of The Ohio Casualty Insurance Company, do hereby certify that the foregoing power of attorney. Article VI Section 7 of the by-laws of the Company and the above Resolution of its Board of Directors are true and correct copies and are in full force and effect on this date. IN WITNESS WHEREOF, 1 have hereunto set my hand mad the seal of the Company this 6thday of June A. D.. 19 78 SEAL _� Microfilmed with board order(9 . t+}� a `� •sell Assistant Secretary _ r AFFIDAVIT OF ATTORNEY-IN-FACT FOR SURETY STATE OF ...... IFORA................................. SS. COUNTY OF .......SAN.MATEO ... .. ........................... Onthis..fth.......day of......7u??ea.............................................................. . 19..79. before me Spersonally appeared...........................S2i.Chael...S.Hart............................................. Attorney-in-het. of The Ohio Casualty Insurance Company, with whom i am personally acquainted, who beim by me duly sworn, did depose and may. that he resides in........San, lzlteo,,,.,,_ that he is the Attorney-in-fact of The Ohio Casualty Insurance Company. the corporation named in and which execut- ed the within instrument; that he knows the corporate seal of said corporation; that the seal affixed to the said instrument is such corporate seal: that it was so affixed by order of the Board of Directors of said corporation. and that he siped and�executed the said instrument as Attorney-in-fact of said cor- poration by like order, -��•+• ,,.,.� t ZMy Commission expires.... �. ... :^................ ... Notar Pub. '�o Form SA 70 The Ohio Cmua- lty Insurance Company • 17i Norm„wJ Sa..b Mu.*...OMa.� RECEIVED Bond 1-877-059 Jtf'm 22 1913 J. R. OL SSON LABOR AND MATERIAL BOND CLERK BOARD OF SUPERVISORS CONT COSTA CO. �u <)W"—P = g De u / KNOW ALL MEN BY THESE PRESENTS, that ELMER A. LUNDGREN as Principal, and THE OHIO CASUALTY INSURANCE COMPANY, an Ohio corporation authorized to execute bonds in the State of California, as Surety,are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum of FIVE THOUSAND FOUR HUNDRED FORTY FOUR DOLLARS & 00/100 — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — — Dollars ($ 5,444.00 — — ) for which sum we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally by thsse presents. THE CONDITION of the above obligation is such that, Whereas the Principal on the 1st. day of June 19 78 , entered into a contract with the Obligee for a DEVELOPMENT AT JUVENILE HALL SITE. Site Development for Trailer at Juvenile Hall, 202 Glacier Drive, Martinez, California, BZiddst bine item No. 4413-4771, Base Bid and Alternate No. 1, all in accordance :ri:h plans, drawings and specifications prepared by or for the Public Works Director, and in accordance with the accepted bid. A NOW, THEREFORE, if the above-bounden Principal or his subcontractors fail to pay any of the persons named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, or for 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 of the State of California, with respect to such work and labor, the Surety will pay for the same, in'Wamount not exceeding the sum specified in �Ithis bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the court. This bond shall inure to the benefit of any and all persons, companies or corporations entitled to file claims i. -:der 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 and sealed this 6th. day of June, 19 78 ELMER A. LUNDGREN r/ Principal THE OHIO CASUALTY INSURANCE COMPANY 100 So sworth Ave. an Ma eo,Ca.94401 • Calif.S 3591 b By Chael S. Hart, ©`i& ney-in-Fact MicroUrried with board order V CEIL'TIFIED COPY OF POWER OF ATTORNEY THE OSI- CASUALTY INSURANCE Ce11 PANY HOML OMC=. H"MTON. 01150 No. 14-207 Wppyf AU jSm by 91pw *Muth That THE OHIO CASUALTY INSURANM COMPANY. in pursuance of authority granted by Article Vl. Sectio- 7 of the By-Laws of said Company, does hereby nominate. constitute and appoint: Michael S. Hart - - - - - - - - - - - - - - of San Mateo, California - - - its true and lawful agent and attorney -in-fact, to make, execute, seal and deliver for and on its behalf as surety, and as its act and deed Any and all bonds, recognizances, stipulations or undertakings excluding, however, any bonds or undertakings guaranteeing payment of loans, notes or the interest thereon- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - And the execution of such bends or undertaking is pursuance of these presenw shall be as Undies upon said Company. as fully ani amply. to an intents and purpees , as if they had been duly executed ani ed by the regularly elected efeers of the Company at its oice in Hsuadtea. Ohio. is their owa proper persoe& s gets.- In W1TNM WHEREOF, the undersigned officer of the mid The Ohio Casualty Stu, Insurance Company has herenato subscribed his name and ailed the Corporate Seal of the SEAL mid The Oki* Casualty Insurance Company elide 18thday of August 19 76 (Sseed) Richard T. Hoffman STATE OF OHIO. � Assistant Secretary COUNTY OF BUTLER ( os this 18th day of August A.D. 19 76 1,A the subscriber. a Notary Public of the State of Ohio. in and for the County of Butler. duly costmimioned and qualified. came Richard T. Hoffman, Asst. Secy. of THE OHIO CASUALTY INSURANCE COMPANY. to este personally known to be the individual and officer described in. and who executed the preceding instrument. and he acknow- ledged the execution of the some. and being by me duly sworn depoeeth and mith. tkat he is the officer of the Company aforesaid. and that the amt armed to the preceding instrument is the Corporate Seat of said Company.and the mid Corporate Seal and his signature as officer were duly-slued and subscribed to the said instrument by the authority and direction,of the said Corporation. IN TESTIMONY WHEREOF. 1 have hereunto set sty hand and affixed my Official `� t1M►t� Seal at the City of Hamilton.State of Ohio. the day and year first above written. (Signed) Dorothy Bibee I .................... ................ Notary Public in and for County of Butler, State of Ohie- w, My Commission expires ......December. 9, 1976 This power of attorney is granted under and by authority of Article VI.Section 7 of the By-Laws of the Company, adopted by its directors on April 2. 1954, extracts from which read: "ARTICLE VI" "Section 7. Appointment of Attorneyia-Fact, ate. The chairman of the board, the president. any vice-president. the see retary or any assistant secretary shall be and is hereby vested with full power and authority to.appoint attorneys-in-fact for the pnrpam of signing the same of the Company as surety to. and to execute. attach the corporate mal, acknowledge and deliver any and all bond%, recognisances, stipulations. undertakings or other instruments of suretyship and policies of insurance to be given in favor of any individual, firm, corporation. or the official Fepres ntative thereof. or to any county or date.or any official board or boards of county or state.or the United States of Asteria. or to any other political sub- yvisiols.« This instrument is *;Sued and sealed by facsimile as authorized by the following Resolution adopted by the directors of the Company on May 27. 1970: "RESOLVED that the signature of any officer of the Company authorised by Article VI Section 7 of the by-laws to appoint attorneys in fam the signature of the Secretary or any Assistant Secretary certifying to the correctness of any copy of a power of attorney and the seal of the Company may be affixed by facsimile to any power of attorney or copy thereof issued on behalf of the Company. Such signatures and seal are hereby adopted by the Company as original signatures and seal. to be valid and binding upon the Company with the sante force and effect as though manually a6sed." CERTIFICATE 1. the undersigned Assistant Secretary of The Ohio Casualty Insurance Company. do hereby certify that the foregoing power of attorney. Article VI Section 7 of the by-laws of the Company and the above Resolution of its Board of Directors are true and correct copies and are in full force and effect on this date. IN WITNESS WHEREOF, l have hereunto set my hand and the sell of the Company thim6th day of June A. D., 19 78 i SEAL OV23 .`•, 5th board order ,/ ' r ,� .,"n Mica,a,::,�w Assistant Secretary -mgr- 10-74-2500 j AFFIDAVIT OF ATTORNEY-IN-FACT FOR SURETY STATE OF CALIFORNIA SS. COUNTY OF ..........S.k'4-4%'.EO............................ . On this.......6th..day of........ NKWti.............................................................. 19.7.&., before me personally appeared......................2lichael.S-.cit.................................................. Attorney-in-fact. i of The Ohio Casualty Insurance Company. with whom I am personally acquainted. who being by the duly sworn, did depose and say. that he resides in..SWl-.Mtlig.....................................: that he is the Attorney-in-fact of The Ohio Casualty Insurance Company. the corporation named in and which execut- ed the within instrument; that he knows the corporate seal of said corporation; that the seal affixed to the said instrument is such corporate seal: that it was so affixed by order of the Board of Directors of said corporation. and that he signed and executed the said instrument as Attorney-in-fact of said cor- poration by like order. �,,,,,,,, ►�.c.e«n,c•.�r..� �-•n- coerr':s,cr -y �! ��Ci l:i My Commission expires.. . � =�ti .. ...'✓!1 _ r,..,r.`.:.CCL4 ..............: .�............. Form 5-170 �� f/ :,,'.•:'_.. ..__ ,: "�`. 1 ot.ry Pub{ia. 00238 i Q� The Ohio Casualty Insurance Company Ili Nord+"ird S~,Haailmn,Ohio usxs RECEIVED 8o nd No 1-877-059 PERFORMANCE BOND J. .R. o C_0;1 CLERK c;.a:.) a "�so� CALIFORNIA—PUBLIC CONTRACT oti co c}7� L v1 . _. . - feLxe4�7 Deputy- I u KNOW ALL MEN BY THESE PRESENTS: That ELMER A. LUNDGREN as Principal, and THE OHIO CASUALTY INSURANCE COMPANY, m Obis corporation authorized to execute bonds in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum of TEN THOUSAND EIGHT HUNDRED EIGHTY EIGHT DOLLARS & 00/100 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Dollars (: 10,888.00 - - - - ) for which sum we bind ourselves, our heirs, executors. administrators, successors and assigns, jointly and severany by these presents. THE CONDITION of the above obligation is such that. Whereas the Principal hes entered into a contract, dated June 1, 19 78 , with the Obligee to do and perform the following work to-wit: DEVELOPMENT AT JUVENILE HALL SITE. Site Development for Trailer at Juvenile Hall, 202 Glacier Drive, Hartinez, California, Budget Line Item No. 4413-4771, Base Bid and Alternate No. 1, all in accordance with plans, drawings and specifications prepared by or for the Public Works Director, and in accordance with the accepted bid. NOW, THEREFORE, if the said Principal shag well and truly perform the work contracted to be perfarned r. .oder said contract, then fhis obligation shag be void; otherwise to remain in fug force and effect Signed and sealed this 6th. day of June, 19 78 .MFR A_ T,i ngnr.R FN Callr.S•l3lba ,� >'� Principd TRE OflllO CAIWALTY IM KMAIK E COIMPAAR 100 So. E wo h Ave.,S P L o,Ca.94401 8y - -- Aftorn.yin•Fec+ Microtiamac with boord order Michael S. Hart_y J r�� QTprnfu & of 3nouram N i THIS IS TO CERTIFY that the company indicated by an"x"has issued the policy or policies described below. Th afforded,�Q�eta to the coverages indicated by specific limits of liability and this certificate of insurance neither affirmatively nor nega exte af� coverage afforded by any policy described herein. ' THE OHIO CASUALTY INSURANCE COMPANY ,c�� ua�FPAgt ❑ AMERICAN FIRE AND CASUALTY COMPANY on E ❑ WEST AMERICAN INSURANCE COMPANY I CERTIFICATE ISSUED TO MAAAEfI MfRINEM and AIRINESS MANE ani AYI NNW (-, mw AN ZM -1. rcMAr& c oft cMy► mss. -k 2c M11si ffff a...& s�a>`a�t t'�r~lt, is 9�It9'ianna fII�. I II fir, Ca 9,4"3 L� Yom_ --1 Ioffsall�llwl Ai AMEMATtMM LOCATNN off SITE^DEVELOPMENT AT JUVENILE HALL 202-~GLACIER DR:=. tis! 202 Glacier Dr.,Martinez, Ca., Budget Line item YARTII�IEZ, CALIF. NO.4413-4771, Base Bid and Alt no. 1, all in accordance with plans,drawings and specifications 1 prepared by or for the Public Works Director, and Fi►e in accordance with the accepted bid. r KW OF Few F'OUCY IMMMIfCE NtM rfltl0ft Y 1M1MRY P. qOMM VAUM COfMFM MUMVE Froin_ S ,000 Each occurrence $ ,000 Each occurrence GERM en "Mal To S ,000 Aggregate i 5W,00D Aggregate #i UNNIM _ WA WACTnew Alii` From $ ,NO Each occurrence ; ,000 Each occurrence M1 WMW UAWITY To S ,000 Aggregate 1 wow. LAMS' From $ ,000 Each ocarrence $ ,000 Each occwrence me TEMAIII! UAMRM To $ ,000 Aggregate pM11t cift From S .000 Each occurrence $ ,000 Each occurrence + UMRM To $ 000 Aggregate !• COMPLE19 WMTNM cm 9OI20 From t ,000 Each occurrence $ 000 Each occurrence i AN P IMU UANYTY To 5W .000 Aggregate y s 5V,000 Aggregate MMHIO>; W CMMIf1AC 1M C Fmma $ ,000 Each occurrence 000 Each ocsumence PMIC11rE MOM To 9 S �,000 Aggr ate no From .? $ 000 Each person- $ 2JwJ,MO Each occurrence f jAf11�MME CAG 9mm To $ ",000 Each occurrence uAMRIn j CTM RE EIVED TO i WNW7 From j j '. To $ .000.000 Single Liwiit From Each occurrence =avi a- To $ ,000 Aggregate IIOM NiEt,1 COSTA CO. From COAMPENSATION STATUTORYSTATEtS1 C01/ vft By"` '" - - __� u To Employers' Luatllhty 1 l i In the Q+e11t of caacdiatiell of these policies ■ritlee notice will be mend to the party to Ni1em this Certificate is issued but no responsibility is assumed ! by reason of a1ry faihre to a'so' The county,its offic_ers,employe. and agen"re,named,..as_.additional DATE 6 2-78 in-,urM en1gy as l� - -j Cho + �i Fos L-iWe Now.1.73ACv*Nl*SY Microsilm�d with board order 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the San Pablo Dam Road Traffic ) Signa: Project, E1. Sobrante Area ) May 30, 1978 1 Project No. 0961-4411-661-78 ) Bidder TOTAL AtKUNT Bond Amounts Continental Electric $52,000.00 Labor & Mats. $26,000.00 2320 Doidge Avenue Faith. Perf. 52,000.00 Pinole, CA Rosendin Electric lnc.,San Jose Ste i ny 6 Company, Inc. , Vallejo The above-captioned project and the specifications therefor being approved, bids being duly invited and received b r the Public Works Director; and The Public works Director reccm:merding that the bid listed first above is the lo•.rast responsible bid arra this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said Werk is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; arra that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall . prepare the contract therefor. IT IS FtirahiR ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docL=ents, and the Public ibrks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS z-U1=R ORDERED that, in accordance with the project specifications c--uid/or upon signatare of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on May 30, 1973 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 Suriervisors affixed this 30th day of Play , 19 r3. )riginator:' Public t,brks Department rk Road Design Division J. R. O1#dJ24 rc: Public works Director Co city Auditor-Controller �; Contractor By ;� �1Deputy Clerk Porn, 9-�ern,.. Sandra L. N�el`son r CONTRACT (Construction T.greerent) (Contra Costa County Standard Form) 1. SPECIAL TEMUS. These special terms are incorporated beloni by reference. (552,3) Parties: (Public fAgancy) Contra Costa County Charles Kopp, Inc. (contractor] dba Continental Electric Complete legal name (52) Effective Date: June 12, 1978 JSee S4 for starting date.] (53) she Fork: Furnishing and installing a traffic signal and highway lighting system at the intersection of San Pablo Dam Road and Valley View Road, in the El Sobrante area, Project No. 0961-4411-661-78, 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 Prpposal . (54) Cot.tion Timc: (stri- mee out (a) or (a) and "calendar" or "working"] (UXXrp(xfdraesa0 (b) Within 70 7Calaxlamovorking days from starting date. (SS) Liquidated Damages: $ 75.00 per calendar day. (S6) Pubtic Agency's Agent: Public Works Director (57) Contract Price: s 52,000.00 (for unit price contracts: more or less, in ccordance laity finished quantities at unit bid prices.) (Strike ou parenthetical r,.at vial if inaoolicablc.] 2. SICIIArVRES G AC7..'10 'LGDCIlE7 PubLic Aaency, By: (President, Chairman Or Other non L. Cline Designated Representative) Public Works Director (SMaNat"W) Contractor, hereby also acknowledging awareness of and compliance with Labor Code 261 con /ming '•'orkers' Compensation Law. By: f �• C / i . [CORPORATE s gnateofficial acity in `'ie business] SE.1Lj Fay: � Designate officia c pacity in tie business) Note to Contractor (IJ Execute acknowledg.^cut form beton, and (2) if a corpora- tion, affix Corporate Scat. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - State of Ca4forpia /� - ) ACYHOWLEDCHMIT (by Corporation, County of �Ji'7_�?k e3!;7- ) ss' Partnership, or Individurl) The person(s) signing above for Contractor, known to me in individual and business capacity as sta 1 appeared before me today and acknowledged that he/they executed it and a ship na.-led above executed it. / / )CIAL SEAL Dated: S-�1/7+� ..r�k DOROTHEA M. S; DERSQ / 70't�l•Z ,�y Y' CO����;: .,fl�ii+ ..� fr,'y � L �G' SL•:ALJ �.;.r cC•..,tC jjp ry P 4 /jG Fo::;a mn,iZovCD by County Counsel. RECEIVED 90 2 (Page 1 of 4) MC-1; Rev. 21-76) JUN /Co 19;8 SON Microfilmed with board order �• R• OF SUP CLERK BOARD O. SUPERV)SO� C NT ST CO. V 3. 11O1M CONTRACT, 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 ("social teras") in Sec. 1. (b) Contractor shall, at his own cost and expense. and in a workmanlike manner, fully and faithfully perform and complete the work; and will furnish all materials, labor, services and transportation necessary, convenient and proper in order fairly to perforin the requirements of this contract, all strictly in accordance with the Public Agency's plans, drawings and specifications. (c) The wort: can be changed only with Public Agency's prior written order specifying such 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: WTICE TO PROCEED. Contractor shall start this wort: as directed in the speci- fications or the notice to Proceed; and shall conolete it as. specified in Sec. 1. 5. LIQUIDATED DAMAGES. If the Contractor fails to complete this contract and this work wlt,hin the tient: fixed therefor, allowance being made for contingencies as provided herein, he beac.•acs liable to the Public Agency for all its loss and damage therefrom; and because, from the nature of the case, it is and will be impracticable and extremely difficult to ascertain and fix the Public Agency's actual damage from any delay in performance hereof, it is agreed that Contractor will pay as liquidated damages to the Public Agency the reasonable su:m specified in Sec. 1, the result: of the parties' reasonable endeavor to estimato fair average compensation, therefor, for each calendar_ day's delay in finishing said wort:; and if the same be not paid;:Public l.gcncy may. in addition to its other re;zedia,d,- c'.c-eruct:the same froz any r..oncy dlie or to :,erotic duo Contractor under this con- tract. • If the Public Agency for any cause aut.`hori:es or contributes to a-delay, suspen- sion of wort: or extension of tire, its duration shall be added to the time allowed for completion, but it shall not be deemed a waiver nor be used to defeat any right of the itgency to danages for non-completion or delay hereunder. Pursuant to Government Code Sec. 4215, the Contractor -shall not be assessed liquidated damages for delay in completion of the work, when such delay was caused by the failure of the Public Agency or the owner of a utility to provide for removal or relocation of e::isting utility facilities. G. I1 TMI ATED UOCit IE*72S. The plans, drawings and specifications or special provisions of the rublic Acaucy's call for bias, and Contractor's accented bid for this work are hereby incorporated into this contract; and they are intender: to co-operate, so that any- thing exhibited in the plans or drawings and not mentioned in the specifications or special provisions, or vice versa, is to be executed as if exhibited, mentioned and set fortis in both, to tine true inter.= and meaning thereof when taken all together; and differences of opinion concerning these shall be finally determined by Public Agency's Agent specified in Sec. 1. 7. PAYMEN . (a) For his strict and literal fulfillment of these promises and conditich:s, and as fu=_ 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 the Public i.gencl a verified application for payruent, supported by a statement showing all materials actually installed during the preceding month, the labor expended thereon, and the.eost thereof; whereupon, after checking, the Public Agency shall issue to Contractor a certificate for tite auount determined to be due, minus 100 thereof pursuant -to'Governrhent 'Code Sec. 53067, but not until defective work and materials have been removed, replaced and made good. S. PAYHZT1TS WITHHELD. (a) The Public Agency or its agent may withhold any payment, or because of later discovered evidence nullify all or any certificate for payment, to such . extent and period of time only as may be necessary to protect the Public Agency from loss because of: (1) Defective work not remedied, or uncompleted work., or (2) Clains filed or reasonable evidence indicatihtg probable filing, or (3) Failure to properly pay subcontractors or for material or labor, or (4) Reasonable doubt that the work: can be completed for the balance then unpaid, or (5) Damage to another contractor, or (6) Damage to the Public Agency, other than damage due to delays. (b) The Public Agency shall use reasonable diligence to discover and report to the Contractor, as the work progresses, the materials and labor which are not satisfactory to it, so as to avoir: unnecessary trouble or cost to the Contractor in making good any defective wort: or parts. (c) 35 calendar days after the Public Agency files its notice of completion of the entire (Page 2 of 4) 00243 (LC-l: Rev. 11-76) Jiror):, it shall issue a certificate to the Contractor and pay the balance of the contract price after deducting all amounts withhold under this contract, provided the Contractor shows that all claims for labor and materials have been 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 wort: or site, and provided there are not reasonable inuic:.:ions of defective or missing wor): or of late-recorded notices of liens or clair..s against Contractor. 9. INsUi:Rt4CL. (Labor Code 551860-61) 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. UOUDS. On signing this contract Contractor shall deliver to Public Agency for approval good and sufficient bonds with sureties, in amount(s) specified in the specifi- cations or special provisions, guaranteeing his faithful performance of this contract and his payment for all labor and materials hereunder. 11. 'FAILL'R.': TO MRFOW1. If time Contractor at any tirm 'refuses qr neglects,_ without fault t."of tPublic Agency or its agent(s) , to supply sufficient matarials or workmen to cc::plctc-this.agreement and work. as provided herein, ,for 'a perkod of 10 days- or moire 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. Lhl#S APPLY. General. Both parties recognize the applicability of various federal, state and local Taus anu regulations, especially Chapter 1 of Part 7 of the California Labor Code (beginning with Sec. 1720, and including Secs.• 1735, 1777.5, t 1777.6 forbidding discrimination) and intend that this agreement cormplics therewith. The parties specifically stipulate that the relevant penalties and forfeitures provided in the Labor Code, especially in Secs. 1775 i 1513, concerning prevailing wages and hours, shall .apply to this agreement as though fully stipulated herein. 13. SUBCONTRACfOI.S. 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 multi»lied by the number of hours con- stituting the working day. When less than that number of hours are worked, the daily wage rate is proportionately reduced, but the hourly rate remains as stated. (c) The Contractor, and all his subcontractors, must pay at least these rates to all persons on this work, including all travel, subsistence, and fringe benefit payments provided for by applicable collective bargaining agreements. All skilled labor not listed above must Lx-- paid at least the wage scale established by collective bargaining agreement for such labor in the locality where such wort: is being performed. If it becomes neces- sary for the Contractor or any subcontractor to employ any person in a craft, classifi- cation or type of work (except executive, supervisory, administrative, clerical or other non-manual workers as such) for which no minimum wage rate is specified, the Contractor shall immediately notify tame Public Agency which shall promptly determine the p-:evailing wage rate t:merefor and furnish the Contractor with the minimum rate based thereon, which shall apply from the tire of die initial employment of tho person affected and during the continuance of such employment. 15. 110UPS OF LA1301t. Eight hours of labor in one calendar day constitutes a legal day's work, and muo wori:m:an employed at any time on this vor): by the Contractor or by any sub- contractor shall be required or permitted to wort: longer thereon except as provided in Labor Code Sacs. 1810-1315. lG. Properly indentured apprentices may be employed on this work in accordance witlm Labor Code Sees. 1777.5 and 1777.6, forbidding discrimination. (Page 3 of 4) (CC-1; Rev. 11-76) 00244 • 17. 'Pia;rEitrimr FOR. MATERIALS. The Public Agency desires to promote the industries and economy at Contra costa County, and time Contractor therefore promises to use the products, workmen, laborers and machanics of this County in every case where the price, fitness and quality are equal. 18. ASSIGIMM.NT. This agreement binds the heirs, successors, assigns, and representatives 0o t�Contractor; but he cannot assign it in whole or in part, nor any atonies 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 UAIVER BY PUBLIC AGENCY. Inspection of the work and/or materials, or approval of work aneor materials inspocted, or statement by any officer, agent or employee of the Public Agency indicating the work or any part t-hQreOf complies with the requirements of this contract, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any combination of these acts, shall not relieve the Contractor of his obligation to fulfill this contract as prescribed; nor shall the Public Agency be thereby estopped from bringing any action for damages or enforcement arising from the failure to comply with any of the terms and conditions hereof. 20. HOLD IIAM!I.I:SS S I::L'E:^:ITY. (a) Contractor promises to and shall hold harmless and ,indetauiiy from,, time liabilities as ae ined in this section. (b) - Time indemnitees benefited and protected by this promise are the Public Agency and its elective and appointive boards, commissions, officers, agents and employees. (c) The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions define4 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-neg21gent) in connection ,Tith the matters covered by this contract and att—ributable to the contractor, subcontractor(s) , or any officer(s) , agent(s) or.employee(s) of one or more of then. (e) Non-conditions: The promise and agreement in this section is not conditioned or dependent on wactiter or not any Indennitee has prepared, supplier:, or approved any plan(s) , drawing(s) , specification(s) or special provision(s) in connection with this work, has insurance or other indemnification covering any of tuese matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 21. EXCAVATIOU. 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. : v ' i�., :lam?• •r .. ...... ....:. ..--.:-.:.5,t:'•<:rte (Page 4 of 4) (CC-1; rev. 11-76) 0024:3 (ferhfuatr of Jurats,, THIS tS TO CERTIFY that the company indicated by an "x" has issued the policy or politic destrio/ below. The imwawe sf d d is onty wit respect to the coverages indicated by specific limits of liability and ttrs cwifitatt of it wraace rite, sffirmahwly nor wSativtly amer►ds, exterds nor alters the coverage afforded by any policy desuibed herein. ❑ THE OHIO CASUALTY INSURANCE COWANY ❑ AMERICAN FIRE AND CASUALTY COMIANY ® WEST AMERICAN INSURANCE OOWANY CEWYMamTo M� Mfi�EO an/ AitilRfSi t11E rr it11� CHARLES KOPP, INC. DBA COMM COSTA COUNTY CONTINENTAL ELECTRIC COUBTI ADMINISTRATION BUILDING 2320 DOIDGE AVENUE 651 PINE STREET PINOLE, CAL. 94564II II MARTM2, CALIF. 94553 LJ L j AESCIIIIIIII"T1Mt OF GFMTON FURNISHING AND INSTALLING A BY E8D0ROEMENr TO POLICY NOS. TRAFFIC SIGNAL AND HIGHWAY LIGHT- WCG218228; LXC505624; WC59020 ING SYSTEM AT THE INTERSECTION OF LXWM COSTA COUffff, ITS OFFICERS, EM- SAN PABLO DAM ROAD AND VALLEY VIEW LO'TEES AND AGZNTS ARE NAMED AS ADD- ROAD, IN THE EL SOBRANTE AREA, tIONAL INSUREDS SOLEY AS RESPECTS PROJECT #0961-4411-661-78. FLOW LISTED JOB. i K" K ML1CY MIRY 2 Lima= IIKIIRAIICE RSR 11'IMI CNIVIAMIUM From —5— i 300,ow Each occurrence s 300,000 Each ocwrreooe f lE#AL WCG 218228 To 2-5-79 = 300,000 Awegate ; 300,000 Attretste LtAittm IIAIMIFACTWERS' AMO From s AM Each occumWe S .000 Each ocwrrewa CWTMTM, ILUM TY SAME To " $ 000 OMNIS', LAMOLOM' From = ,000 Each occwfence = 000 Each occurrence AN TENANTS' LIMIUTY To $ 000 Aggregate I CWTRACTWI From j ,0013 Each occurrence $ ON Each occurrence LIA KM SAME To " $ OOO AWetste CALM OPMTI MS from $ ,000 Each ocmweoce $ 000 Earth occurrence M PlawCT2 LlAtiIUTY SAME To " _ 000 AMegate $ 000 AWegste i tIr1I'" oR COMTNCTOK' From : 000 Each occurrence $ 000 Each occwrem f MTECTM LLO&M SAME To " $ 000 A negate N VIII11 IISM From = ,010 Each person $ 000 Each occurrence AYTIMIM11 SAFE To " _ AM Each oc m"cis LIARIUTY tNMER: from To From 2-5-78 LXC 505624 To 2-5-79 i ,0110.000 Swele Limit i INATPIM from Each oewrom j To i ,000 Y Firm 4-20-78 COWETIS J01WATLITO"-9ATM CoWMAT" 1110 5102 0 To 4-20-79 Ew�' — $ In the event of cancellation of these policies writteta -tics wit be mailed b ft Rorty to wbw this Cartifiufe is isswd but no responsibility is awnwd by reason of any failure to do so. JUNE 12, 1978 By, CONTRA COSTA COUNTY, AS AN ADDITIOlNAL I19801WD, IS TO 89 GIVEN AT LEAST IOf d! TSE I88m A10E F.—L-604o R. 1.73 _ MicrOfi!rn-d with board 0rd6g I�TL :J CLERK HOARD O,0Sup-I'll 3-04 By-" CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE COMPANY eta etrrt= ttAtMTgt, error No. 13-784 K11 O AU lull by 90M f rrUntlt That THE OHIO CASUALTY VMMANCE COMPANY. in pursuance of aatharity grafi d by Article Vl. Section 7 of the By-Lowe of said Company, dose be why nominate. constitute and appoint: H. A. Bonner or W. M. Ready - - - - - - - - - ef Orindal California - - - its true and lawful aseat sad attorney -in-fact. to make. execute, col and deliver for and ora its behalf w surety. and as its act and deed any and all BONDS. UNDERTAKINGS. and RECOGNIZANCF& act exceeding is say simple instance FIVE HUNDRED THOUSAND - - - - - - - - - - - - - - -t$5001000.00--- Mo... excluding, however, any baud(*) or andertakiag(s) guaranteeing the payment of -ata mad interest tkereea And the execution of such beads or undertakiage is pursuance of these reaoamate, *ball be so s-i I Cemp-s . w fully and amply suif to all istta and purposes, a* they had bee- duly atd and ackno od by the regulas�y elected officers of the Company at its nice in Hamilton. Ohio. is their ow- proper psrso-a The authority granted hereunder supersedes any preview authority heretofore granted the above mama attorney(a)-in•faet. �tl.j.m In WITNESS WHEREOF. the undersigned officer of the said The Ohio Casualty rte, Insurance Company has hereunto subscribed his same and axed the Corporate Seal of the SEAL said The Ohio Casualty Insurance Company this 23rd day of December 19 75 •� (signed) Richard T. Hoffman Assistant Secretary STATE OF OHIO, COUNTY OF BUTLER J on this 23rd day of December A. D. 19 7 5 hero the subscriber.a Notary Public of the State of Ohio. is said for the County of Boder. duly commissioned and qunlifiod, urs Richard T. Hoffman, Ass t t. Sec tyyof THE OHIO CASUALTY wsuRANCE COMPANY. to r. personally known to be the individual and officer described is. and who executed the preceding instrument. and be acknow- ledged the execution of the same. and being by me duly &worn dsposeth and saith. that be is the officer of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Soul of said Company.and the said Corporate Soul and his signature as officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF. 1 have hereunto set my band and &&sed my Oocial aatMMt�.t�y�i - Seal at the City of Hsmiltes.State of Ohio. the day sad year first above written. tsigrtetfl Dorothy,.Bibee . ....... ........... ............................... klIES Notary Pubhc is and for County of Butler. State of Obis My Commission expires DeCembe...-9[.-.1976...-... Thu power of attorney is granted under and by authority of Article VI.Section 7 of the By-Laws of the Company.adapted by its directors on April 2. 1954. extracts from which read: "ARTICLE Vr' Section 7. Appaiatment of Attoeney-irFact, etc. The chairman of the board, the provide" any vice-president. tLe secretary or any assistant secretary shall be and is hereby vested with full power and authority to appoint atterneye4n4ace for the purpose of signing the same of the Company as surety to. and to execute. attach the corporate asul. schnetwhri�s and deliver any and all bonds, race irances. stipulations. undertakings or other instruments of suretyship and policies of insurance to be given in favor of any individual. firm. corporation. or the official representative thereof. or to any county or state, or any official beard or boards of county or state. or the United States of America. or to any other political sub- division." This instrument is signed and sealed by facsimile u author ixsd by the following Rsoulation adopted by the directors of the Company on May 27. 1970: **RESOLVED that the signature of any officer of the Company authorised by Article VI section 7 of the by-laws to appoint attorneys in fact. the signature of the Secretary or any Assistant Secretary certifying to the correctness of any copy of a power of attorney and the seal of the Company may be affixed by facsimile to any power of attorney or copy thereof issued on behalf of the Company. Such signatures and seal are hereby adopted by the Company as original signatures and *sal. to be valid and binding upon the Company with the some force and effect " though manually af xod.— CERTIFICATE E the undersigned Assistant Secretary of The Ohio Casualty Insurance Company, do hereby certify that the foregeiag power of attorney, Article VI Section 7 of the by-laws of the Company and the above Resolution of its Board of Directors are true and correct copies and are in fall force and effect on this date. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Company this day of A. D., 19 SEAL c 0024"1 sit Assistant Secretary s-4300-C 10-74aM AFFIDAVIT OF ATTORNEY-IN-FACT FOR SURETY STATE OF ..C,L F.ORNIA................................. SS. COUNTY OF ....CONTRA.-.COSTA....................... On this...l2th...day of......................JUNE................................................. 19...78before me personally appeared...... .................................................................... Attorney-in-fai:L of 711 Ohio Casualty Lmourance Company, with whom I am personally acquainted, who being by me duly sworn, did depose and say, that he resides in..............OAY Nn,,,,,,,,,,,,,,,,,„.-„ ,.,,; that he is the Attorney-in-Fact of The Ohio Casualty Insurance Company, the corporation named in and which execut- ed the within instrument; that he knows the corporate seal of acid corporation; that the seal affixed to the said instrument is such corporate seal; that it was so affixed b order of the Board of Directors of • said corporation, and that he signed and executed the said ent as Attorney-in-fact of said cor- poratioLkyllikc�dJT� �.._. - - Ne - C-F:CI.-.L SEAL- , My C - �� xpi1 .. t...i�rJ: "v�rT _. :.�C..... `�` "__......-.......................... ! NJTi 1. CDL'.1:4 Form 5-17 L ' is?Gr�iF.:; CFiI,� I:J - Notary Public. d CO`::'.0 CG'A CCCI:TY c E) My Com:ai_.!on Exp'-es Jur.; 22 190 STATS Of CALIPMP4M Col.tjof Contra Costa =' Ow OW 1 2 t h Iso o f Tuna b lAw ya► one 1hoas sld wise hwWre!asd 7A t ofM wt, Tinrnfhea M GanAarenn a Notary Pwbhc, Stats of Camforma, iy cawwiwawti aid =WIS. MJomeny all""4 Robert rr Hopp A---a we to it the pw s”s aaw w.wr it Aw4cnz d to die wa%im wdr~wswf at Yu MUNWy is/ad d Continental Electric sad ae�woledwityad to sur tAaf_—yr niwe+siad t�Lr wwr � of Robert C. RODD ----- Awao as lriwcy,si„_-,ad A i s ~wswtr ar mommy io f ma IN WITNESS WHEREOF I Agar kernwo xt my hand.and ej red my opciaf tad in tAe ealwfy o> Contra Costa Ar�wd OFF 1 C I a 1 SEAL in Air certificate first shim stsiNM OO 0101"t U M. SANURklit �"r � k.r.' CONTRA COSTA COUNTY - ---- --- Y;'an. -.o :•�r -rL�wit 10 1411 Notary P�State of Californiia. 7 CNdcr�'a Farr Ifw 2e—�M+s•rr-Attaraey in Fact Y� ExpirA.-.�._c���.L11..�Z�' ___._.�. (C.C.Sec.1139) 00245 Q� The Ohio Casuaky Insurance CaTpany 136 N"third Swwt.Nwilw a.OUio 41025 ymd He 1-992-001 LABOR AND MATERIAL BOND CAUFOMM—RAW ooMRAW KNOW ALL MEN BY THESE PRESENTS, that CHARLES KOPP, INC. DBA CONTINENTAL ELECTRIC as Principal, and THE OHIO CASUALTY INSURANCE COMPANY, an Ohio corporation.authorized to execute bonds in the State of California, as Surety, are held and firmly bound unto Contra Costa County as Obligee, in the sum of TWENTY SIX THOUSAND --------------------------Dollars ($ 26,000.00 for which sum we bind ourselves, our heirs, exE uTm, adridlINU tors, successors and assigns, jointly and severally by these presents. THE CONDITION of the above obligation is such that, Whereas the Principal on the 12th day of JUNE 19 78 , entered into a contract with the Obligee for FURNISHING AND INSTALLING A TRAFFIC SIGNAL AND HIGHWAY LIGHTING SYSTEM AT THE INTERSECTION OF SAN PABLE DAM ROAD AND VALLEY VIEW ROAD, IN THE EL SOBRANTE AREA, PROJECT NO. 0961-4411-661-78, 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 PROPOSALS RECEIVED NJ Uri !6 1973 �" ,�OOr,..� � CLERK BOARD O: SUPRVISORS CONTRA COSTA CO. NOW, THEREFORE, if the above-bounden Principal or his subcontractors fail named in Section 3181 of the Civil Code of the State of California, or amounts due under the Unemployment Insurance Code with respect to work or labor performed by any such claimant, or for 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 of the State of California, with respect to such work and labor, the Surety will pay for the same, in an amount not exceeding the sum specified in this bond, and also, in case suit is brought upon this bond, a reasonable attorney's fee, to be fixed by the court. '. This bond shall inure to 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 and sealed this 12th day of JUNE 19 78 CONTINENTAL ELECTRIC - ' PRESIDENT A Principal THE OHIO CASUALTY INSURANCE COMPANY Calif.S 3591 b By W. It. READIA) 9 Attorney-in-Fact Microf;!med with board order CERTIFIED COPY OF POWER OF ATTORNEY THE OHIO CASUALTY INSURANCE COMPANY Now OMCL NAS-TOK tNUO No. 13-784 XwID !Ul An by {giow f rrwnt* nkat THE omo CASUALTY WSURANcF_ cowAw. ;. par.of au&ority granted by Article V Section 7 of the By-Laws of said Company, does hereby nominate. constitute and appoint: H. A. Bonner or W. H. Ready - - - - - - - - - •f0rinda, California - - - its true and lawful agent sad attorney -i.-fact, to make. execute. w) gad deliver for and as its bek" as safety. gad as its act and deed any and all BONDS. UNDERTAKDdGS. and RECOGNIZANCES, mot exceediag in r. suis intance FIVE HtmXW TEKJUSAND - - - - - - - - - - - - - - -(s500,00c).00--- ) Dauer, excluding. however. any loud(s) or amdertakiag(s) guara.teeiag the payment of nota and interest hereon And the execution of such bods or undertaki.p is pursuance of these presents, shall be as bi.din u�e� aid Compen as fully and amply. to all inteats and purposes, as if they had been duly esecuted and acknowl1ged by the roguiar� elected officers of the Campany at its ofce i. Hamiltea. Ohio. is their own proper persons. The authority granted hereunder supersedee any previous authority heretofore granted the above named atteraey(s)-in-fact, n1TI a In WITNESS WHEREOF, the undersigned officer of the aid The Ohio Casualty F Insurance Company has hereunto sabscribed kis name and sffixed the Corporate Soul of the SEAL tf said The Ohio caeaalty Insurance Company skis 23rd day of Dec amber 19 75 all (Signed) .»...»» Richard T. »Hoffman »........... STATE of oHlo, t �. Assistant Secretary COUNTY OF BUTLER On tkie 23rd any of met A. D. 19 75 before the subscriber. a Notary Pubkc of the State of Ohio. in and for the County of Bader, duly eommimioned gad tuaU664 cans Rich4ro [ Df = j t_ $� y of THE OHIO CASUALTY B43URANCE COMPANY, to me rooanIIy Known to-Femme ft&dci Aj s�ui�serl6ea sign and who executed thepr lodged the execution of the e, and being by me duly sworn deposetk and saith, tiatab�is same, tle ou&c**rt'of the Corm any aferessid. and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and the said Corporate Seal and his signature a. officer were duly axed and subscribed to the aid instrument by the authority and direction of the mid Corporation. IN TFSTMONY WHEREOF. I have kereuate sot my hand and &,sued my Oficial Seal at the City of HamDtes. State of Ohio. the day sad year first above written. _*' �•f (Signed) s — _ �� Notary Public in and for County of Butler. State of Obio» 4�• My Commission exp _JMf,»,.,_, This power of attorney is granted under and by authority of Article VL Section 7 of the By-Laws of the Comoassy, adapted by its directors on April 2. 1954, extras from which read: "ARTICLE VP' "Section 7. Appeiatmomt of Attorney-i.-Fact, oto. T16e chairman of the board. tha president. nay vice-prasidesC the secretary or any assistant secretary shall be and is heroby wasted with full power and autherity to appoint attoraeyo i•-fact for the purpose of signing the name of the Company as surety to and to execute, attach the corporate sal. acknuwbdgs and deliver any and all bonds, recogniance@. stipulations, usdertekinge or otkar instruments of suretyship and policies of insurance to be given in favor of any individual, firm, corporation. or the Oficial representative thereof, or to any county or state, or any official board or boards of county or tate, or the United State. of America, or to any other political sub- division.- This instrument is signed and sealed by facsimile as authorized by the following Resolution adopted by the directors of the Company on May 27, 1970: 'TWFSOL-VED that the signature of any Oscar of the Compaay authorized by Article VI Section 7 of the by-laws to appoint attorneys in fad, the signature of the Secretary or any Assitaat Secretary certifying to the correctness of any copy of a power of attorney and the seal of the Company zany be affixed by facsimile to any power of attorney or copy theroef iaaud on behalf of the Company. Such signatures and col are hereby adopted by the Company u original eigastureo and n4 to be valid and binding upon the Company with the some force and effect aa though manually affixed." CERTIFICATE I, the undersigned Assistant Secretary of The Ohio Casualty Insurance Company, de hereby certify that the foregoing power of attorney. Article VI Section 7 of the by-laws of the Company sad the above Resolution of its Board of Directors aro true and correct copies and are in full force and effect on this date. IN WITNESS WHEREOF, I have hereunto act my hand and the seal of the Company this day of A. D.. 19 CSE t L tO1` . Assistant Secretary S-43OD-c 10-74-3M AFFIDAVIT OF ATTORNEY-IN-FACT FOR SURETY STATE OF .....MLIZORNIA............................... Ss. COUNTY OF ...CONTRk.-COSTA........................ Onthis..!?n....day of........................JUNE....................................................1918.. before me personallyappeared.......... ................................................................ Attorney-in-fack of The Ohio Casualty Insurance Company. with whom I am personally acquainted. who being by me duly sworn. did depose and my. that he resides in................QAKLb=.........................: that he is the Attorney-in-fact of The Ohio Casualty Insurance Company. the corporation named in and which execut- ed the within instrument; that he knows the corporate seal of said corporation; that the seal affixed to the said instrument is such corporate seal; that it was so a9med by order of the Board of Directors of said corporation. and that he signed and executed the said hIMM- 11 I as Attorney-in-fact of said cor- poration by like OFFICIAL SEX H. A. SON. NER IA. ... .... ...... ......... ... ..... My Commission .... .................... PRINCiPAI OFFICE IN Notary PubUc. Form 5.170 CONTRA C05TA COUNTY My Comm"on Expi-es June 22. 1950 STATE OF CALMORIGA. —County f r-nnl-va rnlm+-a Oa ow dommd aim himukall ow79 b me nnrnthipa M- AanAargann a Notary Pubhc ss"t of CWWW"k &iy commanama md MWO, owsmavy WMMd Rnb4prt r- Xnpp At mar to be W parim whoa smar is alsk"n1w to dw 101ithlim as at&vWWy is IN# and acknowladva to sar 40---At jWkftv"lir mmar—.-L of Rnhart r Mim — ad&—is—mas amur as avonary in I" IN WITNESS WHEMOPI have Awrmum&we op Ami and a&#jjn7 opW ja@f OFFICIAL SEAL the, Contra Costa ---JA*day and P DOROTHEA M. SANDERSON in lids cerlificak fwd about "OTAPPUBLIC CAj11C.8%jA CONTRA COSTA COUNTY my cc I monsw;tr,!,!, ;tb-asr)le Im State of California. My Commission Ex res ( Forn No.24—Admoirkdgtowt—AfterFacty in Fact �VW 1399) 00251 Q� The Ohio Casualty Insurance Company 136 North Third Street,Hamilton,Ohio 4502S Bond No- 1-992-001 PERFORMANCE BOND CALIFORNIA—PUBLIC CONTRACT KNOW ALL MEN BY THESE PRESENTS: That CHARLES KOPP, INC. dba CONTINENTAL ELECTRIC as principal. ano THE OHIO CASUALTY INSURANCE COMPANY, an Ohio corporation authorised to execute bonds in the State of California, as Surety, are held and firmly bound unto CONTRA COSTA COUNTY as Obligee, in the sum of FIFTY TWO THOUSAND-----------------------Dollars ($ 52,000.00 for which sum we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally by these presents. THE CONDITION of the above obligation is such that. Whereas the Principal has entered into a contract, dated June 12, , 1978 , with the Obliges CONTRA COSTA COUNTY to do and perform the following work to-wit: Furnishing and installing a traffic signal and highway lighting system at the intersection of San Pablo Dam road and Valley View Road, in the E1 Sobrante area, Project No. 0961-4411-661-78, 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. RECEIVED ut CLERK BOARD O; SUPERVISORS C TRA O TA CO. 9 -De u NOW. THEREFORE, if the said Principal shell well and truly perform the work contracted to be performed under said contract, then this obligation shell be void; otherwise to remain in full force and PfNct. Signed and sealed this 12th day of JUNE 19 78 t orriCra� c:,L CONTINENTAL ELECTRIC CN : tat7•tTM� e>:,.rr-:.5., - • • :,,:r :e�: lr i.��� PRESIDENT Colo. 3-31590. Principel THE oMO CASUALTY,NSUR►MEO 0252 BYW. M. READY Attorney-in-Fact Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Matter of Butte County Opposition to Proposed State Welfare Regulations The Board of Supervisors of Butte County having adopted resolutions opposing proposed State Welfare regulations which it asserts would prohibit Boards of Supervisors access to welfare records and emasculate welfare fraud prosecutions, and having requested support of said position; IT IS BY THE BOARD ORDERED that this matter is referred to the Director, Human Resources Agency. PASSED by the Board on May 30, 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 CC: Butte County affixed this .30thday of May 19 78 Director, Human Resources Agency District Attorney ? J. R. OLSSON, Clerk County Administrator By . _� Deputy Clerk Diana M. Herman OU c5� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 01978 In the Matter of Appeal of DeBolt Civil Engineering from Action of the San Ramon Valley Area Planning Commission on Application for Minor Subdivision 347-77, Danville Area Joseph and Sara Starr. Own _rs. The Board having heretofore fixed this date as the time for hearing on the appeal of DeBolt Civil Engineering from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 347-77 (Joseph and Sara Starr, owners) , Danville area; and Chairman R. I. Schroder having declared the hearing open, asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on May 16 , 1978 having declared its intent to continue the aforesaid hearing to June 20 , 1978 ; IT IS BY cE� BOARD ORDERED that the hearing on the appeal of DeBolt Civil Engineering is CONTINUED to June 20 , 1978 at 2:00 p.m. PASSED by the Board on May 30 , 1978. 1 hereby certify that the fonmping is a true and correct copy of an order entered on the minuen of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: DeBolt Civil Engineering Supervisors J. and S. Starr affixed this 3 0 tly of May 197 8 Director of Planning List of Names Provided by Planning J. R. OLSSON, Clerk By Deputy Clerk ary - ai g 0025= H-24 4177 15m l f In the Board of Supervisors of Contra Costa County, State of California May 30-- 19 7_L_ In the Matter of Appeal of Mr. Richard Marshall from Orinda Area Planning Commission Denial of Application for M.S. 164-77 , Orinda Area. The Board on May 2 , 1978 having continued to this time the hearing on the appeal of Mr. Richard Marshall from Orinda Area Planning Commission denial of application for Minor Subdivision 164-77, Orinda area; and Mr. Heinz Fenichel, Assistant Director of Planning, having described the property and having advised that the Area Planning Commission had voted unanimously to deny division of the parcel; and It having been noted that Mr. Marshall was not present or represented at this hearing; and Ms. Jane Laidley, representing the Orinda Association, having aTp_=ed and urged the Burd to deny the appeal ; On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the appeal of Mr. Marshall is DENIED. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said iivcrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Marshall Supervisors Orinda Association affixed tkis 30th day of ?lav 1978 Director of Planning J. R. OLSSON, Clerk By /% G'-�-ei �' Deputy Clerk ary- raig OU�'55 H-24 4/77 1Sm In the Board of Supervisors of Contra Costa County, State of Califomia May 30 . 1978 In the Matter of Proposition 7 - Local Agencies - Insurance Pooling Arrangements The County Administrator having submitted a report dated May 25, 1978 with respect to Proposition 7, Local Agencies - Insurance Pooling Arrangements, on the June 6 Primary Election Ballot, and having recommended the Board adopt a position in support of the measure; and County Counsel having concurred with the recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that it hereby establishes a position in SUPPORT of Proposition 7; IT IS FURTHER ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on May 30, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: County Counsel Supervisors affixed this 30th day of Mav 19]� J. R. OLSSON. Clerk By oma/�xtJ . � _ . Deputy Clerk Jamie L. Johnson H-24 4/77 15m CuLnty Administrator Contra Board of Supervisors .lam"P.Kenny County Administration Building �f� Martinez, California 94553 Costa 1st District (415)372-4080 Nancy C.eanden �{ 2nd District Arthur G.Will Count p~t.Schroder County Administrator 3rd District Warren E.Boggess 41h District Eric H.Hasseltine ; 5th District t May 25, 1978 RECEIVED MaY ?O 1978 Board of Supervisors Administration Building, Room 103 J- rOLSSON GM Martinez, CA 94553 - arc A CO. The Honorable Board of Supervisors: Re: Proposition 7 Public agencies in California have been placed in jeopardy through the preciptous action of the insurance industry of termi- nating their public liability insurance protection. The alternatives available have been to either completely self-insure the risks or y to assume a portion of the risks through retention of a substantial deductible provision. Even though a substantial retention is assumed, the premiums charged or quoted are a many fold increase over the earlier cost of insurance protection. In response to the actions of the insurance industry, our County proceeded to completely self-insure the public liability risk. Our transition to self-insurance has been accomplished smoothly and has proven to be cost effective. However, the County is fortunate in that it has the financial resources considered necessary to meet the risks involved. A very troublesome area has been inablility of smaller public agencies with limited resources to self-insure public liability risks. This is a problem which County management has been concerned with in the case of County special districts. As you may recall, these districts formerly were insured with the County under a comprehensive liability policy. With the termi- nation of the policy, these special districts have been cast adrift, with some insurance available - a program for fire districts has been utilized - and others being uninsured. 00; 57 Microfilmed with board. of Cler 2. The obvious answer to this dilemma is a pooling arrangement whereby public agencies may jointly participate in- self-insurance with some assurance that resources will be available to pay claims. Such a pool would be especially attractive for districts which are governed by the Board of Supervisors. It is contemplated that savings can be realized and adequate protection afforded for these smaller public entities. The County has not been able to effectuate this pooling arrangement due to constitutional questions. Mr. John B. Clausen, County Counsel, served on a committee established by the County Supervisors Association of California to study the legal problems involved and to prepare legislation which will remove the legal impediment to effectuating such pooling arrangements. A constitutional amendment is required to accomplish this objective and has been approved by the legislature and will appear as Proposition 7 on the June 6 ballot. The public is demanding that the cost of government be reduced; the pooling of risks is a means of achieving savings. Inasmuch as this insuring arrangement may be highly desirable, cost-effective and has application in our County, it is recommended that the Board of Supervisors publicly endorse Proposition 7. tfully, } a Lot UA WILL County Administrator FF:jep 00258 Microfilmed Wilk board or&r r f , In the Board of Supervisors of Contra Costa County, State of California May 30 , 1978 In the Matter of Resignation from Citizens Advisory Committee for County Service Area P-1. The Board having received a May 22, 1978 letter from Mrs. Marjorie Rosson.tendering her resignation as a member of the Citizens Advisory Committee for County Service Area P-1; IT IS BY THE BOARD ORDERED that the resignation of Mrs. P.osson is ACCEPTED. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Rosson Witness my hand and the Seal of the Board of Citizens Advisory Cte. for Supervisors County Service Area P-1 affixed this 30th day of May01 19 78 Public Works Director Attn: J. Fears J. R. OLSSON, Clerk County Administrator Public Information Officer B2� / .sL _ , Deputy Clerk Jamie L. Johnson Q0 �� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Mav 30 _ , 19 Zg In the Matter of Reappointment to the Family and Children's Services Advisory Committee. Supervisor E. H. Hasseltine having noted that the term of office of Mr. Edie Harman, 100 Village Drive, Brentwood, California 94513 as an alternate on the Family .and Children's Services Advisory Committee has expired and having recommended that he be reappointed to the aforesaid Committee for a three-year term ending April 11, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Harman Witness my hand and the Seal of the Board of Family and Children's Services Supervisors Advisory Cte. Director, Human Resources Agcy, ofrixed this 30thday of_ Mav 19 78 County Administrator Public Information Officer J. R. OLSSON. Clerk Bye W�%t', 17 , Clerk Jamie L. Johnson OW-10 H-24 4177 15m In the Board of Supervisors of Contra Cosa County, State of California May 30 0119 78 In the Matter of Reappointment to the Housing Authority of Contra Costa County. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Ms. Bernadine Gamble, 43 Treatro Avenue, Pittsburg, California 94565 is REAPPOINTED as a Tenant Commissioner of the Housing Authority of Contra Costa County for a two-year term expiring May 30, 1980. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Gamble Supervisors Housing Authority of affixed this30th day of May 19 78 Contra Costa County County Auditor-Controller J. R. OLSSON, Clerk County Ad-ministrator / /� Public Information Officer By `3nttr vlt � . Deputy Clerk Jamie L. Johnson 002601 H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Matter of Appointment to the Housing Element Advisory Committee. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Paul L. Forman, 143 Verde Mesa Drive, Danville, California 94526 is APPOINTED to the Housing Element Advisory Committee to fill the unexpired term of Mr. Joseph Hirsch, ending April 1, 1979 (representing Supervisorial District V) . PASSED by the Board on May 30, 1978. f 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mr. Forman Witness my hand and the Seal of the Board of • Housing Element Advisory Supervisors Cte. (via Planning) affixed this 30th day of Mav . 1978 Director of Planning Countv Auditor-Controller County Administrator - J. R. OLSSON, Clerk Public Information Officer By �/'l;�l�i � .'jt:�L'71_ . Deputy Clerk Jamie L. Johnson 00262 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 Zg In the Matter of Approval of Office on Aging Contract for Brentwood Senior Drop-In Center IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-197 with Delta Community Services, Inc., effective March 1, 1978 through June 30, 1978, at a cost of $5,760 in Federal Older Americans Act Title III funds for purchase of equipment and hiring a part-time coordinator for the Brentwood Senior Drop-In Center. PASSED BY THE BOARD on May 30, 1978. - r j i r - 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 30th day of may 1978 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging Contractor BY n- lel,311-- Deputy Clerk amie L. Johnson 00263 EH.dp H-247+/77 15m Contra Costa County Standard Form STANDIM CONTRACT (Purchase of Services) 1. Contract Identification.. Number 20 - 197 Department: Social Service (Area Office on Aging) Subject: Brentwood Seniors Center 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: DELTA COZZIUNITY SERVICES, INC. Capacity: Nonprofit corporation Address: 708 Third Street, Brentwood, California 94513 3. Term. The effective date of this Contract is March 1, 1978 and it terminates June 30, 1978 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 5,760 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: Area Agency on Aging Plan and Budget FY 1977/78. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: 42 USC §3021 et seq.; 45 CFR §903 et seq.; and California Government Code 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CO. /T,/A, CALIFORR�IA CONTRACTOR 00 By v R. 1.Schroder hairman, Board of Supervisors ind ignate fficial capacity in business Attest: J. R. Olsson, County Clerk affix corporation seal) State of California ) ss. ByQ�a�_6ZCounty of Contra Costa ) Jamie L. Johnson Deputy ACiu"VO(JLEDGEMENT (CC 1190.1) The person signing above for Contractor Recommended by Department known to me in those individual and business capacities, personally appeared r2�zl before me today and acknowledged that he/ By they signed it and that the corporation Designee or partnership named above e::ecuted the within instrument pursuant to its bylaws or a r solution of its board of directors. Form Approved: County Counsel T Dat J �G}1 ,� F03�f�i�Nk�i�h» By • Deputy `o t- 'irk 6y Desi&nee Oc.-�C;AI SFAL I 0 264 � CONTRA COSTA County (A-4617 REV 6/7 6) �, M My Commission Expires Nov.24,19 � Microfilmed with board order Cdntra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) 2p - 1 97 Number 1. Payment Basis. County shall in no event pay to the Contractor a sum in excess of the total amount specified in the Payment Limit of this Contract. Subject to the Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [g] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost), and, subject to said Attachments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or [ ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said• demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. U2s5( 00265- (A-4618 A-4618 REV 6/76) -1- _ amu► .�"�stiWi Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) Number 5. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract. If such audit(s) show that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 0026; (A-4618 REV 6/76) —2— SERVICE PLAN '7 Number 20 - 19 Contractor will provide an activity program for senior citizens in the Brentwood area at the Senior Drop-In Center located in the Brentwood Community Center. Contractor will employ one part-time coordinator and purchase equipment for the Center in order to implement the activity program consisting of the following components: 1. Coordinating programs for seniors available at the Senior Drop-In Center. 2. Enrolling volunteers to assist with programs. 3. Providing information and referral services. 4. Providing certain equipment and supplies for classes, crafts and projects, get togethers, parties, programs, and congregate meals. S. Directing outreach to senior citizens in the Brentwood area. 6. Providing publicity concerning Center activities. Initials: Contractor County Dept. t 00267 BUDGET OF ESTIMATED PROGRAM EXPENDITURES {� 1'f Number`2 V — a7 i Federal Share Local Share County (Contractor Personnel Staff Part-time Coordinator $ 795 Administration 300 Travel Building Space Communications and Utilities Printing and Supplies Equipment Stacking Units $ 640 Sewing Machine 460 Sewing Machine 375 Desk 175 Chair 75 File 100 Typewriter With stand 350 Large Coffee Pot 60 Dishes 600 Cutlery 180 Utensils 130 Knives 20 Pans 75 Pitchers 85 Punch Bowl with Cups 35 Wheelchair 200 Portable Blackboard 25 Stereo Tape Unit 300 16 m Movie Projector 150 Movie Screen 50 Blackout Shades 275 14 cubic foot Refrigerator 450 Pools 600 Other Total Cost $ 5,760 $ 640 Less Income ( -0- ) ( -0- ) Net Costs $ 5,760 $ 640 CONTRACT PAYMENT LIMIT $ 5,760 Initials: Contractor County Dept. flU;�b3 mom SPECIAL. CONDITIONS Number 20 - 197 1. State of California Office on Aging "Manual of Policies and Procedures," February 1975, will prevail in setting fiscal guidelines, including standards for allowable costs. As specified in the Payment Provisions, payment for services is subject to the "Budget of Estimated Program Expenditures." 2. Contractor shall provide services under this Contract in accordance with the Budget of Estimated Program Expenditures. Specific line-item budget amounts may vary, and appropriate line-item budget categories may be added, but only with prior written authorization from the Director of the County Office on Aging. All budget changes are subject to the Contract Payment Limit. All Local Share expenditures are the responsibility of Contractor unless otherwise specified. 3. Cost Report and Settlement, Paragraph 6. of the Payment Provisions, is modified to require such final report within 45 days of Contract's termination, at which time Contractor shall submit an audit pursuant to the services provided here- under, according to specifications required by the County Office on Aging. 4. Contractor will submit a written inventory to County at the termination of this Contract, accounting for each item of equipment included in the Budget of Estimated Program Expenditures, or any amendments thereto, which cost $100 or more (including costs of acquisition, freight, taxes, and installation), has a useful life of more than one year, and was purchased with Title III Older Americans Act funds included in said budget. Initials: Contractor County Dept. l 00269 Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject *to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. 00270 U (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL_ CMI'DITIONS (Purciiase of Services) 9. Disputes. Disagreements between cite County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfi__ this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. -he Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contract^*- ^-orrises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi- dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as au-thorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 4 i 00 1 (A-4616` ''REV-6/76) -2- r Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. m 19. Insurance. During the entire terof 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. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & Taxation Code 5107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements or Revenue & Taxation Code 5107.6, and waives all rights to further notice or to damages under that or any comparable statute. (A-4616 REV 2/78) -3 • � r In the Board of Supervisors of Contra Costa County, State of Califomia May 30 , 19 , 8 In the Matter of Authorizing Execution of a Rental Agreement with Duffel Financial and Construction Company for the premises at 1430 Danzig Plaza, Concord IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Rental Agreement commencing June 1 , 1978 with Duffel Financial and Construction Company for the premises at 1430 Danzig Plaza, Concord, for occupancy by the Health Department. PASSED by this Board on htay 30� 1978 s 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 14orks Department, Supervisors Lease Management affixed this30th day of rtay 19_M cc: County Administrator Public 14orks Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By c7%,_ - ; - :Deputy Clerk Lessor (via L/M) Jamie L. Johnson Buildings and Grounds (via L/M) Health Department (via L/M) nti6W4 H-24 4177 15m RENTAL AGREEMENT 1430 Danzig Plaza Concord, California Health Department 1 . PARTIES: Effective on MAY 3 0 1978 , DUFFEL FINANCIAL AND CONSTRUCTION COMPANY, 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, in consideration of the rents, hereby leases to COUNTY and COUNTY accepts and takes those certain premises described as follows: a portion of the premises at 1430 Danzig Plaza, Concord, California, containing approximately 1 ,100 square feet of office space, more particularly described on Exhibit "A" attached hereto and made a part hereof. COUNTY shall have exclusive use of four (4) parking spaces in the building parking lot, as shown on Exhibit "B" attached hereto and made a part hereof. LESSOR shall mark said spaces for COUNTY use. 3. RENTAL: COUNTY shall pay to LESSOR as rent for the use of said premises a monthly rental of Six Hundred Sixty and No/100 Dollars ($660.00) payable on the 10th day of each month during the term of this lease. Payments shall be mailed to LESSOR at 3730 Mount Diablo Boulevard, Lafayette, CA 94549. 4. TERM: The term of this lease is month to month commencing June 1 , 1978. 5. USE OF PREMISES: The premises shall be used during the term hereof for various functions of COUNTY. 6. UTILITY SYSTEMS: LESSOR will maintain any and all electrical, water, plumbing, heating, ventilating and air conditioning systems in good working order. 7. UTILITIES AND JANITORIAL: LESSOR will pay for all electric, water, gas, sewer and refuse collection services provided to the leased premises. LESSOR shall replace any and all electrical lamps and ballasts in the lighting system. COUNTY shall provide its own janitorial service. 8. MAINTENANCE AND REPAIRS: A. LESSOR shall keep the exterior of the premises in good order, condition and repair, including exterior doors and their fixtures, closers and hinges, and the parking lot and grounds, and windows. B. LESSOR shall keep and maintain the interior of the premises in good order, condition and repair. 002 A Micro C. LESSOR shall provide and install at the direction of the Fire Marshal the necessary number of A-B-C fire extinguishers and exit signs for the premises. LESSOR shall thereafter maintain, repair and replace said extinguishers. D. COUNTY shall not suffer any waste on or to the demised premises. E. COUNTY shall not be responsible for the correction of any applicable building, Cal/OSHA and/or Fire Code Violations; provided LESSOR shall not be liable for correction of code violations which arise out of and are directly related to a change in COUNTY's occupancy or use of said premises. 9. IMPROVEMENTS: LESSOR shall provide the improvements shown on Exhibit "A" attached hereto. 10. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY 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. 11 . HOLD HARMLESS: It is understood and agreed that the LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while said persons are on COUNTY business, and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term in conjunction with performance of COUNTY business, and the COUNTY hereby agrees to indemnify and hold harmless the LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around or upon said leased premises, except in the case of any structural , mechanical, or other failure of equipment or building owned and maintained by the LESSOR which results in damage to any person or property, the LESSOR will be held liable. The LESSOR agrees to hold the COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim or suit for damages to the persons or property when and if said persons or property are in the demised premises and not on COUNTY business. 12. DESTRUCTION: If these premises or any essential part thereof be destroyed by fire, earthquake, or other casualty, this lease shall, in the case of total or substantial destruction, immediately terminate and, in case of partial destruction or damage, shall terminate at the option of either party on giving written notice to the other party within fifteen (15) days after such fire or casualty, and no rent shall 002'!� - 2 - accrue or be payable to LESSOR after such termination. Should COUNTY and LESSOR not elect to terminate said lease as provided in this paragraph, LESSOR shall forthwith repair the premises and, if such partial destruction shall prevent COUNTY from occupying the whole or a portion of the demised premises, COUNTY shall be entitled to a proportionate reduction of the said rent from the date of such partial destruction until the date of the demised premises shall be repaired by LESSOR. 13. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter and repossess the premises and remove all persons and property therefrom; and in the event of such a breach by LESSOR, COUNTY may quit the premises without further obligation or may proceed to repair the building or correct the problem resulting from the breach and deduct the cost thereof from rental payments due the LESSOR. 15. SURRENDER OF PREMISES: On the last day of the said term, 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 premises upon termination of this agreement. 16. INSPECTION: LESSOR reserves the right to enter the premises between the hours of 9:00 a.m. and 4:30 p.m. , Monday through Friday, and to employ the proper representative to ensure that the property is being reasonably cared for, that no waste is being made, and that all things are done in the manner best calculated for the preservation of the property, and in full compliance with the terms and conditions of this lease. 00275 17. SUCCESSORS AND ASSIGNS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the executors, administrators, succes- sors and assigns of the respective parties hereto. 18. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONT C TA, a political i on of the DUFFEL FINANCIAL AND CONSTRUCTION COMPANY State o C r a By R.!.Scr,ocer c _ By . C airman, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By��2��u�' Deputy a ;�, s RECOMMENDED FOR APPROVAL: By County dministrator' By- �.D uty ub i r s Di ctor Buildings and Grounds By Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By - Deputy 4 002'1'7 i 2 D F F I CE 6UILDINQ i t SFti` CCS R:SRV::O FDR CDI;lITY (4) EXHIBIT "B" { s Ass CA. L0 PA �� KING -- N �JTr, Ii ! 0f� C � NT � R 14 > 0 D AN7- PL L ' � � ivCDkD CQ , i now 44 c i o0 L—___ J r t �• i � 1 1 l i t i I NUTRITION EllCINT[R ,J - ----------- EL "� 1430DQNZIG PLAZA CO NCOR p CA. INSTALL ELECTRICAL OUTLET EtJTiZANCG EXHIBIT "A" SUITE 270 sr r • In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 ,7,8 In the Matter of CETA Title III Grant Application #29-813 and Authorization to conduct contract negotiations with EDD for a Veterans HIRE Program The Board having considered the recommendation of the County Manpower Advisory Council regarding approval of a CETA Title III Grant Application for a new "Help Through Industry Retraining and Employment" (HIRE) Program to provide on-the-job training (OJT) primarily for unemployed veterans from June 15, 1978 through September 30, 1978, operated under a proposed contract with the State Employment Development Department (EDD), and The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director, regarding approval of Grant Application #29-813 for submission to the U. S. Department of Labor, requesting $191,712 in federal grant funding under Title III of the Comprehensive Employment and Training Act of 1973 (CETA), as amended, to conduct said HIRE Program for unemployed persons, primarily veterans, who are residents of Contra Costa County (excluding the City of Richmond), as more particularly set forth in said grant application documents, IT IS BY THE BOARD ORDERED that Grant Application #29-813 is APPROVED for submission to the U. S. Department of Labor, and that the Board Chairman is AUTHORIZED to execute said grant application documents, and IT IS FURTHER ORDERED that the County Manpower Program Director is AUTHORIZED to conduct contract negotiations with the State Employment Development Department for completion of a purchase of service contract for the term from June 15, 1978 through September 30, 1978, with a Contract Payment Limit of $156,706 to establish and operate said CETA Title III Veterans HIRE Program in Contra Costa County. PASSED BY THE BOARD on May 30, 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. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 30th day of Mav 1978 County Auditor-Controller County Manpower Program / �,/ J. R. OLSSON, Clerk Director b�L U. S. Dept. of Labor By a ;�!r�l�,'�1' 7de7n Deputy Clerk Jamie L. Johnson 00/. 19 H-24417715m RJP:dg May 30, 1978 :: - '29 = 813 3 zjoa_ Mr. Arthur Douglas (Reg=o:-1al .d=_!n1s;.razo: =ncicsed for your _epiieu an a:n=Oval ?s (arn) . w lod;f ica ion Request _ `-o ?Sas i L:-^` 1 Certi!icaLio:. ?��+ = re.;ai ns in e_-ect unc:an ed fr-r= prev:o=s :ear Ce-.liica iAon that PSs ti;_t 1 -era; in ex=ec4- w"h a-=ac::ea X 1kin=a1 Plan(s) - N/A .o. := ==l sj Title III HIRE 11 ?hoc=_ica_ion request _ to a:%ua? 3=a. :or ?lease rotifv rae of Your ac_-:on on th.e enclose= as soo as "Zoss1 a. $ince:el i (CA,_?_ �-_eC�? 'J==:c:al or e':::r.:]C=3Z�� ?� me jpons:.: Rep:esenta=ive) Robert 1 - Schroder, Chairman Enclosure Contra Costa County Board of Supervisors ............. �.. TA !P.,. i w - 00280 Microii►rleu Wifil ;ward order I c-^ a. IVUVjER 7. STATE •. hiYeiw J'r;DEERAL ASSISTANCE Aa?LI A7'LIt:A. CANT'S29-813 � TION�------ � "REAPPLICATI03 APPLI- a. CASE MENTI- S• DA•E Yea, Or Ll Year wa.tl. da/ AC71CN r�AP?LIG11I011 CATION 19 7 FIEF, AS,1LN ] 17 t.'•+�rC c� ❑ ROTIFICATIOy OF INTENT (OpL) Lnar+. [11, FPCIT C. F=OERAL ACTION 4. LEGAL AFPLICAN[/K=;!P:E:4T S. FED=RAL EMPLOIFR a. A;?I1:.int Nano CONTRA COSTA COUNTY BOARD OF SUPER. 4`6�0��99Td b. C:Linia:ian U:it COUNTY MANPOWER PROJECT ti C. z=a _ 2401-D Stanwell Drive Suite #440 p,�_ ■• !i::M3:a `• �• � � j d. ci:r Concord ., ca,lty : Conta Costa =- TITLE (. S,;. California S.zlp Ctv!a: 94520 !FeO'a COMPREHENSIVE Federal EMPLOYMENT AIND TRAINING n. c,nhct P*r-..a3 t:.o.■a cC:z='cf HIRE II PROGRAM 4- tri%Th(nt::°.) JUDY ANN MILLER Director 671-4239 ?. TITLE PtiD DESCrZI?TION Or APPLICANTS PROD-ECT 8. TYPE 0=1.i?L(v:NT/PECtFic:•i y`: °-I:tinb!a t-11:�aN ECutY...aa; 1_a:.�i:.■ COMPREHENSIVE EMPLOYMENT AND TRAINING t ACT TITLE III HIRE II PROGRAM F-_; . a rsJatf r;tsa G-;:r..e; iurp■w C s7»: Fn'-er er?nyeieta law► 9.TYPE OF AS3:31ANCC $ esaic Gant a-m r::to o BSi)Piaeaa■tal I:raet E-00:e Enter ep^e*. �;-- ) C C.t Driete Tet e►lH_� 1 i in 1C.AREA OF PROJECT IMPACT (Na-mat of--awa.ewwt:am. ll ES:IM016TE-3 r:Uh:. iZ TYPE OF d-.) BER OF PERSC:IS A-*.. C-7e9iew■ E-AatcMtttiya CONTRA COSTA COUNTY; excluding aENERnnc a-Rw+wo a-CAA AIA" CITY OF RICHMOND 80 f 1<>~te. 1% PRGMOSED FUND::3G I& CONGR-ESSiONAL D1STY:CTS 0.=: 1.;.TYPE OF CIAMGE War 1:4 o.-.Sa) I a A?PJtiL1IT s F'3.ELT A-:acre•:*Cans% f-.1:Sv (5re i7}: ■. ';L s 191 712 o1 0,acta�.na:ws t. Aaal� I 1 7.8,9 (less Richmond NA G STA,7r17.i ,C0 15. PPOJECT START PROJECT DATE Ye r �ti.L� I DURATIONEn :r 37yro. d_ lflr.�' co 2978 � 15 1 4 z!o-n, sr-.,!_t:e.fe1: ( e. 01,3tER .00 119. EST:MAT=^ DATE TO Ycr w rmm e-zvl 23. EXIST:GS FFaEfi.L IBE SUS"It TED TO I :191,712 r.0 I F.r.DEr iL AG-:::Y t)- 1978 5 31 1 NA 20. FEDERAL AQZ:.CY TO REC=VE REQUs (,Varma.City.Str:e.%!?:a.'.:) 450 Golden Gate Ave. i 21. U.S. Dept.-Of Labor E TrnQ. Admin., SaR. Francisr•n 947 02 ; e Ys 0 `3 27- a. T3 tht !=9 ei spy 1..-steole ani t:aliel, ! II.r, Tri Ef CM3 Cira:ae"S tSk■-e::�:»was s:*�:�3. !wiaaat'3 .moo rr- o data as tC» ar�eli-=:iaa/a}yi;e8a■ an etre L`.arain, to eparopiata a:a tit (e-rates wa are-E:4: sic sea ete�:aed C rmE true an. -arm On dw-w-at Ira 6--oft cV' APF1 A:tT dal. sumlontei by the =vaar-iitj " d CCRj)ric's L!s apalitsat :nd tae appiic"t-m;:1 =m;4 (1) STATE CLEARINGHOUSE Q • THATp en:e ftet:x:.w asarsacm it tae air;al- to ASSOCIATION '0 GOVERNMENTS .1 I aaa;a a-mead. Cl) 23. 4L 3. a TY?E] Ittlic A.V3 TITLE h. SM. REc 0)Tn 5:2.1£3 CERTIFYING R, 1. SCIE BODER CHAIRMAN q year '-o-" ty i REP .4- s i 2 /S S SEr�a;lvs BOARD OF SUPERVISORS 30 a^^i. AGENCY NAME �7 C A??1-ZA- 1'r_- 'T.L%csy 13 25. ORGANl7j1T;OVAL WAIT 27. AC:AINIS'RATIVE OFFICE 23 FEDERAL ADPL IC.1:17Y t 1_^ENTiFkCATICY 0� rs 29. ADDRESS 30- FE3'P-L G3YtiT ID_hTl;1CAT IG V 31. ACTICN TAXE`I 32 FUNDING Tsar sar.tb may , Ya r m n1 e-y ❑ 1 AMa��J) s FEDERAL S .0A 33. ACTION O?TZ)t. !9 DATE � 14 fD. F.EI£]IED D. APPEIGLYT C3 135. CONTACT FOR AZ:):-.IO.-IAL INF•-D4W.' 35_ ❑ TION (tia.aa n.r: "�•.w� a.►nSv) END).Na C c rT:Tt:?.ttE7 Faitc. S'ATc C3 DATE 19 d. 10=11. .CO Ac. : -a f ' ❑ d. CE�E2.:d0 a. OTHE.'. .003 u ❑ WIT!"0 WN t. IXAL 3 .03 ❑ Yes 33, a. In ta\,n; :tor*action, any ssan�-bi rai-i od Inn dawtElsr--as were¢t. 1 Fi3£7A+ 13ENir~! A-35 O*FIZIX. ii�ared. Ii a3onry ras;swse IS du&....dr yrena3na 0 Pat:1,GU3 C f=l.t JI.-i5. (.L'aoae c.,d ts:ayh++a r....3 F=D--tL%L AGENCY It Las t,.a u.s Gun;as634. A-95 ACTION STANK-AR7 F07M 4_4 eA.2E 1 (tO--:SI 411:-102 p1•sac7,�ed�s G.>i T..S+r•.s:�a�s;,.r.s+t�:.cvr'i--: 00261 HIRE ASSURANCES The County of Contra Costa hereby assures that: 1. It will comply with all the General Assurances contained in the Prime Sponsor Agreement. 2. It will comply with the General requirements, Program Operation Requirements, and Administrative Requirements for Project Grants to State and Local Governments con- tained in Section 97.301 - 97.303, 97_317 -97.336, and 97.341 - 97. 355 of the March 12, 1976, Federal Register, found at 41 FR 107774 as amended by the June 14, 1977, Federal Register found at 42 FR 30367. 3. It will comply with all FIZZ guidelines and operating requirements contained in the HIRE Guidelines and Requirements for Prime Sponsors. 4. It will not reduce the level of its OJ: Program under Title I, solely because of the availability of funds under HIRE. 5. It acknowledges that the grantor can on a monthly basis deobligate funds which were planned on the HIRE II Monthly Schedule for obligation but which remain: unobligated at the end of the month. .- Contra Costa Cou ty Board of Super - rs 651 Pine Street, Martinez, CA 94553 NAME OF A'P ADDRESS SICAATURE OF CHIEF ELECTED OFFICI_AL OR HIS/HER DESIGNEE R.I. Schroder, Chairman May 30, 1978 TYPED \A E AND TITLE Os CHIEF DATE OF APPLICATION ELECTED OFFICIAL OR DESIGNEE 00282 NAMI! AND AOnRESS U.S. I111'Alt rail r!'t' Or LAluflt Is. Gr1ANT NUMBER . � 1'nipluynrs•nt .v4d 'Crah+i+yr Adrninl4tF.,lnnt l t�til.t'21 t i?2.t.21. (.tllttlt,y 11ourti of '13jIpcl•virork CETA IT0G; WN-1 PLANNING SUMMARY N.110 13-l-,r`et c. GRANT YCFAit d. TYPE OF PROGRAM Martine 1, California 0553 Front To 1. 0 Title 1 3.XXIItIa III orv.wly...itl is„3,2 October 1, 1977 � September 30, 1978 2. I7 Tille II d. f:')TIM. VI I'DR RCGIONAL OFFICE USE ONLY INSTRUCTIONS FOR COMPLE71NG SUCTIONS 1, 11, AND III !u Sec. i! A (Total Enrollments) is the sum of A.1 anti A.2, 0 (Total Terminations) Is the stun of rs.l thra:••h r ON1 nAr.1' I(rY O MOP. DATr- n u�, C (planned Enrollments) is A minus It. ,!i_ a •. ;e- ci„ _ Sec. It: Enter in line (a) Enrollments in cacti program activity cumulatively through the grant year, and in lino L; G.i N 6 E o D O (b) the number of participants planned to be enrolled In each program nslivity at the end of ea:h 7 o u O `' C quarter; participant,. who tire concurrently enrolled in mole than one activity 'Jiould lir. count^d ir, cwh u '” nrMt.4 Ot) YY activity In which they are enrolled. ,��a��__ _ _ ,_ Svc. lit' Enter the cumulative number of participants In each segment to be enrolled during the grant ye.+s. 7 f :',M G f C A lu 11 1?17 liter lit 1 1 1 -�_,2 ;'9�. w' 7 't12+It Participants should be counted in as many sir}nificant segment groups as are applicable. I. ENROLLMENT AND TERMINATION SUMMARY GRANT YEAR-TO-DATE PLAN L REPORT A. TOTAL D. TOTAL I C. PLAT NCZ IdNnOLL- 1. Enroll. 2.1)"Icl• TERMINA• 1. Entering 2. Olhor 3, tion. O PrnioD MENTS rnor4ts Pants Canlad Employrwi a.Direct b. Indirect c.Obtained Pr n's re ;�'+nGLL•, I(E- 47, as>ir--.a 11111 yr. over TIONS Plemts. Pscntis. GmPitr/mnti Positive i !tl 2+•.,,f i•!r;.a'!. .._�.5.:3.Y.'�..w.T_.w......LZL3.TtY�.r".'_:C•.5..�"'.. _.S:i-7 •CiL.���T',...�"{^3..CiSi��..LTi'=L"S_�:".^ Li�'fti Xi'7.S I ��.rrs,3.=•`ssxaat~sc-.sssar.—_.;:s:,r<=s^x::es�•ac-.:c.•s::.._. cr=- .... :1.,•.._._. .. •. -��--�1- 1 7 T } u t: 1 t 0 3 7 to all '!r l 0 9 71t 84 0 20 10 0 _ 82 2 8 b ._ i 3 21- ?.. -1 q 20 71. JG 46, 51 5G i_ til GG 71 Ri 11, PLANNED EN1101.1-NENTS IN PROGRAM ACTIVITIES IV. OTHER ACTIVITIES Al= n r t c_ tRufarencu Iiri CLA';SnOOM TnAINtN. t3n•the•Job Pub. Scrvlc » Work Indicate other activities or special program; on attach• I1utw !;xx41. Voc, Cd, Training CmPI+Nntust tx1>rinaca musts Describe their oliectis+ rtz.i.e"z:452 ) •s antfi list n+dcstOnrs al Tota! Efirnllmcnts 1!2 7 toward their achievenwnt in a quantitatisc or natrat;%v r resentation. !+) CuncnUy I nrnllntt 1 7 p O ' a) Tutal Ctirolln+nnts 0 3 7 s, I.i ! t+) cialmniry I'nrollnd 013.1 _j-r a)_rrt.s! tntollf++uttt: 0 G 7 U• :3 tit Currently Lnroiled 0 G 7 jc; 2 a) 'lural I.nrrNltmenls 0 -01.1 75 3+ ,3 mob) Currently 1-tirallad 0 9-17 CC 3 ?t 2,12* Pit I w _ UI. SIGNIFICANT SEGMENTS GlIANT YEAn-TO-DATE PLAN GnANT YL'AR-TO.OATK PLAN Si! G UIPWANT 17/31 3/3) 6/30 g/30 SIGNIFICANT 12/31 LCMENTS SEGMENTS 9/31 /30 9/30 (a) (b) (c) (d) (a) (b) tci (d) "- _t:«:ti.:x_::..z sz. .._.:,..r n:s.•:.is.�_ -ar.=-:��:.t:_ :cr_..._rs:c��_a:.r_::as.��_._.,—...r..=-_�_�_ay.:..r.-�:"gra'-r--r _A VETERA IS _ 9 79 F u SC DIS, 18-2 _ ^_ _ 3 3 t3 .c Below$10T 2 2 H l: C.IIA::'+f.I:'S NAf,+i: ANDAiJDt1t'saS II.ti. Itrt Att'1'h11:t.I' O I.A11014 la. GftAN`t NUM(111111 � •w r M • _ F � ' 1*111liu,ro►rnt will 1 rwinRr): Ail rotnivlrwlir,n CONTRA COSTA COUNTY Ct i'A PROGRAM PLANNING; SUMMARY BOARll OF SUPERVISORS d. TYPE OF rnaG`anrn C,51. Pine Street c. GnANT YEAn Kart hie?, CA 94553 Prom To 1. C3 Tine 1 3. iN Title III !,nrN.It� i1Ti21 IT Oc Se temper. �1 7� ,_„ 2. Cl Tine II n. Cl TI►Ie v _ FOn REGIONAL OFFICE USE ONLY INSTRUCTIONS FOR COMPLETING IONS i, It, AND III ,._. _._.�.._.. Sec. l: A (Total 1snrollments) is the tum of A.1 and A.2, 11 (Total 9'erininationt) is the sum tit 11.1 thin,:g!•. fi _Ct3Nt'RACT KCv »0 MQO.OAT- R' B. C (Plann,:r3 t:.nfoilmnnts) is A minus 13. ;�i�'�� ^ •�~_.�.~,... .0 r A 4, ~ 1- Set:. U: linter in line (a) Enrollments in each pto�ram activity cumulatively through the, grant y1mr, and ir, lin^ ^ } ,,E A•fl n E y d {b) the number of participants planned to bt• entolled in each program activity at the end st r;ach r,, yr � av )? p quarter, particQ:nnis who are. concurrently enrolled In more than one activity }tarl)d lit., cour.tcrl In c-21+t ; t'• u Mhi ran Yv activity in which they ato enrolled. _ Soc. Ili: Enter site cumulative number of partleipants in each segment to be enrolled during the ritat: ynu. «► ^ , r Y 4 t1 1G.il 1.^. ' id 1' tl Ic rr:t t' 2a ^.' �� ?.�'.0: st Participants should be counted in as many s{rniticvit segment groups as are appiic,bie. I. CNnOLLMENT AND TF*ntdINATION SUMMARY GRANT YEAn•TO.13ATE PLAN A. TOTAL13. TOTAL u REPORT t NROLL• 1. Fnralb L i. Entering 2. Other J. flan' If*-'414 1'ERMINA• F:rnployrrrxr A.Direct b. tnfitfoct c.Otstained P0.1livo prts'ti++t C PGtIIOD MCNTS Monts TIONS Merrill. r,.,•. _ thl4 yf. Plants. I:rnttltrinnat –t 1.-•,d r,. re-:-,_ ^•z��!-x..�.....«►r .::.i:.t:Z:arr'�:s:C2^2.�x: -•s=�• r-:e.:x. .�c.c s_s::r..s�r_�az.aaa:�n. sss.- saw-:s•.r :s- sem z•-r.-�.�=: .r:L s s::: -_t. 1 a 7 70 6 48 40 0� 35 5 4 4 _ _ 2l t.f 1 DID::: 1 0 3 t 70 O 62 49 q 41 8 6 7 S aa770 0 66 52 0 43 9 6 8 1 1!70 07d 66 p 57 9 60 All UP. w So ' Sll W r 1 7 1 2 212A '^r 6 at. .. 11 PLANNED FNnOLLh ENTS IN PlIOGRAM ACTIVITIES iV. OTHan ACTIVITIES n n c D U (ftutefeneo IIF) CLASSROOt.I TRAINING On-the-job Pub. FArvicc Work Indicate Othei activities or special programs on attach. Ihilm T,lxms. vac. Cd. Training Cn'01wrrxnl Etrofrieneo Monts. Describe their objeclivus and list nr Icfluftcs sr-x-3i-^-i -.c_ra�:s-s.rr.��–» r:.==•a - ---: :-�==-:_–'=-_:-"' '�-"."r'—�'`.:'` •»-v'��""'•'� toward their achievement in a quant{tativ or 11wrative i D; 2-1 a) Tntal Cnratirnenls 15 7 presentation. t Ci 3 b) Currently Cnrallod I 22 -a{--}7 a a) 7atai tintnlin,enis 0y33 7(] j'C1 13 1 b) currently Cnranod 01317 t 8 t i ai fatal Lnrullnrurtts 0 G 7 70 ID r«tit Cufferrlty rnroliort 0 sr 7 4' D e a) C, it k,trulirrtcnts 0 0 7 70 t1 l3 h) CurrerWy I`nrullod 0 9 7 0 UU {1{. SIGNIFICANT SEGMENTS GRANT YFAR•TO•DATE PLAN CInANT YEisn•TO.DATC PLAN SIC1,11FICANT t?131 3/31 Gi30 r 0130 SIGNIFICANT 12!31 3 j;1 6130 9130 �CC.t.tl'IIT. SCOMt NTS {a) ....-«�..:......_.:....�� . ti>~L..5. :3', -�.L :�.TC?.��. =.L3+•�.S.�"iS�.Y,.':.' �»'�C-.:S .._T.i"�':S,GT VETERAl`lS �G4 64 64 6 4 r U EC DIS 18-2Z 4 4 4 4 0 ` c _LE,SI._T1iAI`I. OT--- 2 H ---•----•--—» A. GnANTI'.['S NAME AND ADDRESS U.5, 0CPAnTmcr4T Or LADOn B. GnANT NUMBEII risiplayment iiinil Training ArImInIstrotion Contra Costa County Board of Supervisors ._....__....._. BUDGET INFORMATION SUMMARY C. TYPE OF PnOGnAM 651 Pine Street 1, 0 Title 1 , 3. ® Tale 111 4. C1 11114 V I Martinez CA 94553 2. [J Title It (SPlielty) Hire. O. FOR TIEGIONAL OFFICE USE ONLY CONTRACT KEY MOO. OATS z K 6 t2 z 0 E in 3� Z 0U o 0 U a in 441 IO & & Z MM nq VY 3.; G 0 C". Col. 1 213 4 S 61 —a ti To i ,4- 2+ 4 .15 24 27 28 24 4 7S H.AA,�qTo i 1 21.3 - Ha E. BUDGET SUMMARY COST CATEGORIES ESTIMATED VNEXPENOED FUNDS NEW On nEVISCD BUDGET 1. TOTAL A GRANT vnoc.nAM 0. Non, FUNCTION On ACTIVITY b, Ftder&l C. Non-Faclerst a. FerjerAl Feticral 1 2 3 21 26 G 2 4,11470 1. Administration ;'� �� —0 4,1! 2. Allowances 3 W-19cs 44 —0— 4. Fringe Benefits 53 —0- 7-1 31,804 5. Training 6- ScrVices ey, 00 4� 1 2 3 21 26 3 191,712 7 Tolls 155,138 F. CUMULATIVE QUARTERLY PROJECTIONS OF OBLIGATIONS AND EXPENDITURES (For Ou*rfcr Ending)_ 1121 31021 27 2i1 24 2 11 2 3 21 2 2J 24 2 1 21 3 1 2 311_12112A224 2 KT ;j -7 7 z Z Z 11 12 1717 2626 26 26 1. Prime Sponsor Obligations G 3 G 4 3 3 20,700 G 1 3 191 ,712 1` 2. Torsi Projected Expendituret by Program 35 3 35 1,531 1,c. 36 574 a. Claiiocm Training, Prime Sponsor 44 1441 441 b. On4he-J,)b Training 53 5531 1 11531 36 ,574 C. Public Service Employment 62 62 71 71 31 3 i e." d Work Experience 7 1 71 2 3 126 1 2 3 26 1 2 3 26 1 2 3 126 c. S('Ivizes to pacticip'llits G 4 G 4 G AG 4 7- f. Other Activities n 1 35 35 t. 1:'xpendiltires for Vocational Ld. 44 44 44 44 in npcchl Grants to Govrrnora t y i 4. Nojrclr(l Ex pr wl it tires of Non-Fe(l. Funds 53 51 t 5 5. 01tict 1'r,l, Funds, Not in Prime Spon,Ckmt 62 6; 62 Total 6. G, 1.53 71 36,571, .,ITotal1;"' 7 1 - 11 —711 jected ExpCivilturcs ETA 5,145 • 11/6) 1. CnA iT[E'S %,NE AND ADOt1ES5 u.s, Otf*AnTMtmY of Doan Q, GRANT NUNOEn Contra Costa County Fimplerment ml Tr4In1n: AdrtsUt�tritlnn Board of Supervisors AM 651 Pine Street BUDGET INFORMATION SUMMARY C. TYPE OF PR( ';R . Martinez, CA 9 +553 1. d Talc I sTRI, 1u ;. �t,r� of C1 t. CJ Tttte tt lspecflrl...H L•RE....I,I...... , Q. FOR REGIONAL OFFICE USE ONLY s l CONTRACT KEY MOD. DATE 1 t t;. 0 LZo f N z p V V o Cci. I 2 3 a 5 G 17 7 I IC t2 12 t3 14 15 16 37 tti 14 20,21 22 23 24 2� �2112T �69H E. BUDGET SUMMARY COST CATEGORIES i.n,,^N�T ,noGnr\m ESTIMATED VNEXPENDGD FUN05 NEW on nEVt5C0 DUDGET 1, T7Tl1l. FUNCTION On ACTIVITY b. Fedtral t. NOn•�C4Cii) d. FedeNI t. Ncm-rgOoral , ��� -�., _r — --- ,..rzsxt► .mss. 1 2 3 21 25 t •,s�' t` �t{41- i,t, . „ 7 +. G 2 23,8o6 2. �0– �Y � .��. .�..:......–. j+.� 1. � 4. Frrr;� [erc(its � f ,.; ,5 _ i ny �� t � � t-�� •--+• -- 5. 166,706 b. Servrees _ !yt SLi;', } -�`� _ 71 1 2 3 71f 2b -0- 191 ,712 141 r 712 j F. CUMULATIVE OUARTERLY PROJECTIONS OF OBLIGATIONS ANO EXPENDITURES (For Ouarrcr EnJrq! 1 2 3 2112 2 2d 2A 2 1 2 3 21 2. 23 =24 2 t 2 3 "` 2 22 231.1412 5 1 2 J 2�: ��� 2 7' 1• Q. 3 2. l 4 (l 7 7 = 20 — �o 20 20 1. Prime Spons 1 Obl+�allans G 3 191 ,712 G J 191 ,712 G 3 191 712 c 191 ,712 2. "oral ('ro�c:;cd Fxpcnditures by Progrem 35 , 1� _3 1 8 2 '' �S 1,�2�44�J ins 1 1 712 A. C1as7eor„ ';Y.lininq, Primo 5pon►or �` 44 4 � 44 �'1 b. Cn 1 iJou Ttiinir.,; 53 $ 1 8 5 133_,822 1 S 182 1446 t{ 53 191 ,712 e. Public Srrvieq Lmplayment ��� �r b?. �% f �1 6 62 d. ';lc:i Lr;:.ricncc 72 71 71 _ 71 1 2 3 20 i V2 3 2G 1 2 3 20 1 2 J ;G f ^. S^rviccs to Partici;acts G A G A G A G A j f. Gt;'icr (ctiGilics ;y 3Ci ;.t 3S 3 , 35 ^^ 3. P131—tcd F.xpcnditures for Vocational Ed. ;yt ':'t 1 dd ' d•3 in ;IK cidl Grants to Govcrr7ors 3 44 46 �� 1. Prolrctcd Exirrnlfitures of I1on• 7cd. Funds � �� 53 S3 53 r un,ls, ltol in f'slmc Spon. Ckanl � 12 `r.. 62 _ _ _ f ,x,• ._ a22 ` . r ' 182 ,446 71 b. Gracd Total - Projcctcd rxpcndltures t .+ 71 8 1 1 8 ?1 } 1 ETA 5.1^5 IJnn, 19)il CONTRA COSTA COUNTY BOARD OF SUPERVISORS 651 PINE STREET MARTINEZ, CALIFORNIA 94553 CO.�IPREHENS!VE EllPLOYMF.NT AND TRAINING PROGRAIi (CETA) HIRE II SCHEDULE FOR MAY - SEPTEMBER 1978 DOLLARS TO BE TRAIYEES MONTH MDfITTED TO BE HIRED MAY -0- -0- JUNE $18,000 t 9 JULY $36,000 i 18 $56,000 € 28 AUGUST t SEPTEMBER ` $56,706 28 f TOTAL $166,706 83 JB:j3 05/31/78 00287 r In the Board of Supervisors of Contra Costa County, State of California May 30 In the Matter of Contract #26-926 with Robert L. Harmon, D.D.S. IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute Contract #26-926 with Robert L. Harmon, D.D.S. for provision of professional dental services to Prepaid Health Plan enrollees during the period April 1, 1978 through June 30, 1978. PASSED BY THE BOARD on May 30, 1978. - .. { s I hereby certify that the foregoing is a true and corred 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 30th day of May 1978 County Auditor-Controller County ciedical Services J. R. OLSSON, Clerk State Dept. of Health Contractor B aj� � �L "7�, . Deputy Clerk Jamie L. Johnson 0028's d-24 4/77 15m g Contra Cos=a County Standard Form • MEDICAL SERVICES SHORT FOR4 SERVICE CONTRACT 1. Contract Identification. Contract u 2 6 - 9 2 6 Department: Medical Services Subject: Professional 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: ROBERT L. HAIUMON, D.D.S. Vendor # Capacity: Sole Proprietor Address: 401 Gregory Lane, Suite 14, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is April 1, 1978 and it terminates June 30, 1978 unless sooner terminated as provided herein. 4. Termitation. This Contract may be terminated by either party by giving thirty (30) days advance written notice thereof to the other, or may be cancelled immediately by written mutual consent. 5. County's Obligations. In consideration of Contractor's provision of services as described below, County shall pay Contractor the current Medi-Cal rate for like service, upon submission of a properly documented demand for payment in the manner and form prescribed by County and upon approval of such demand by the head of the County Depart- ment for which this contract is made or his designee. The current Medi-Cal rate shall be that rate in effect at the time service is rendered. 6. Contractor's Obligations. Contractor shall be subject to Attachment #1, "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein, for services rendered to County Prepaid Health Plan. Contractor shall provide the following described services: professional dental services to enrollees of Contra Costa County Medical Services Ivey Plan as requested on prescribed referral form (PHP-9) . 7. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. S. ConDliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance here- under, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 9. ?Modifications and Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee. 10. Inde=nification. 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. 11. Assignment. Contractor shall not assign or transfer any interest hereunder without the expressed permission of the County `iedical Director, subject to any required State approval. 12. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 13. Signatures. These signatures attest the parties' agreement hereto: COJ.-_rY OF CON.7Rk COSTA, CALIFORNIA CONTRACTOR � ` t B•: By v"VIV , Designee s Recc=ended for Approval C:��-'\) - edical Director (Designate official capacity) By M (Form approved by County Counsel) (A-4633 New 4/77) 00259 Micro iim i boc d order Contract Number_— 9 2 9 ,i Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract 176-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article XI Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terse of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided.each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #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. 002gut M (A-4632 New 3/77) -1- In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 -M In the Matter of Contract #26-926 with Robert L. Harmon, D.D.S. IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute Contract Y26-926 with Robert L. Harmon, D.D.S. for provision of professional dental services to Prepaid Health Plan enrollees during the period April 1, 1978 through June 30, 1978. PASSED BY THE BOARD on May 30, 1978. t s £ , i a R- P I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed ;iis30th day of Mav 1978 County Auditor-Controller County Medical Services J. R. pLSSpy, Clerk State Dept. of Health /6ontractor Byj7LLc� �yft% 1�. Deputy Clerk Jamie L. Johnson 0��91 H-24 4/77 15m dg . . Contract Number2fi - 929 ' z f Attachment Number 1 PREPAID HEALTH PLAN SUBCONTRACT REQUIREMENTS Pursuant to State Department of Health/County Contract #76-56983 (County #29-609) effective December 30, 1976, Waxman-Duffy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under which the County provides Prepaid Health Plan (PHP) services, the following subcontract requirements (Article %I Subcontracts) are incorporated into the contract referenced by number above: 1. Contractor shall be subject to and comply with all Federal, State, and local laws and regulations and State contract referenced by number above as applicable with respect to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acknow- ledged receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt. 3. By this subcontract the County delegates responsibility to the Contractor to provide PHP services, but does not terminate County's legal responsibility to the State Department of Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terse of this contract is subject to prior approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided.each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical records and enrollment information and prevent unauthorized disclosure. 6. Any PHP enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records by County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relation to PHP enrollees, as required by County. 9. Contractor will comply with County's PHP grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. 11. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimum of four years from termination of State Department of Health Contract #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. aa;�9U • (A-4632 New 3/77) -1- PREPAID HEALTH PLAN SUBCONTPACT REQUIREMENTS 12. Contractor will notify the Department of Health and Commissioner of Corporations in the event the contract referenced by number above is amended or terminated. Notice is considered given when in the U. S. Registered Mail with first class postage addressed as follows: Alternative Health Systems Department of Corporations Department of Health 600 South Commonwealth 714 P Street, Suite 1540 Los Angeles, California 90005 Sacramento, California 95814 13. Approval of the contract referenced by number above by the State Department of Health 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 County cannot or will not pay for services performed for PHP enrollees pursuant to the contract referenced by number above. 15. If Contractor enters one or more subcontracts in order to provide any services implied or expressed in the contract referenced by number above, all subcontract elements required by State Department of Health Contract #76-56983, Article XI, Subcontracts, as specified in this Attachment, must be included in such subcontract, except that County instead of State Department of Health is responsible for approval and notification responsibilities. 16. Contractor shall not make assignment and/or delegation of this subcontract unless County has obtained prior written approval of the other party and State Department of Health. - t T . .21. - f (A-4632 New 3/77) -2- i In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 In the Matter of - Contract P26--926 with Robert L. Harmon, D.D.S. IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute Contract r'26-926 with Robert L. Harmon, D.D.S. for provision of professional dental services to Prepaid Health Plan enrollees during the period April 1, 1978 through June 30, 1978. PASSED BY THE BOARD on May 30 , 1978. t r I hereby certify that she foregoing is a true ^^d correct copy of on order enterad on the minutes of said Board of Supervisors on the date ciforesuid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed tiffs 30 th day of May 1978 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk State Dept. of Health /Contractor Btu ? 'its' Deputy Cleric Jamie L. Johnson dH-24 4177 15m 002,91 I ECEIV]EDQq cG 'J 5U�_R 1 In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 7R In the Matter of _ Authority to Negotiate a FY 77/78 Novation Contract 24-751-11 with Phoenix Programs, Inc. The Director, Human Resources Agency, having received .a request from the Director, Mental Health Services, to execute a new Phoenix Programs, Inc. Contract f24-751-11 for FY 1977-78 in order to increase the payment limit commensurate with new Medi-Cal Short-Doyle services that are 100; State cost reimbursable and to modify the contract service plan to specify services provided during the fiscal year, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to negotiate a novation contract with Phoenix Programs, Inc. for the period July 1, 1977 through June 30, 1978, with a payment limit of $436,000 and the addition of Short-Doyle Medi-Cal services. PASSED BY THE BOARD on May 30, 1978. J 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 30th day of May 19�� County Auditor-Controller County Medical Services/ Mental Health / _ _ J. R. OLSSON, Clerk BY , Deputy Clerk Jamie L. Johnson H-24 4/77 15m Ooh 9N EH:dg In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 -7.& In the Matter of Authorization for Alcohol Contract Amendment Negotiations FY 1977178 The Board having considered the recommendation of the Director, Human Resources Agency, regarding a request from the Alcohol -Program Chief for the completion of three alcohol service contract amendments to be effective during the 1977/78 fiscal year for additional funding to the contract payment limits, and the Alcohol Program Chief simultaneously preparing a revised Alcohol Program Budget for FY 1977-78 for Board consideration and approval, such budget to include offsetting funds to cover alcohol contract amendment amounts, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency or his designee, is AUTHORIZED , to conduct contract amendment negotiations with alcohol service contractors as follows: ALCOHOL CONTRACT AMENDMENTS Amendment Anticipated Number Contractor Increase Effective Date 24-743-2 East County Community $ 6,150 January 1, 1978 Detoxification Center (Addition to services to Spanish-speaking in East County) 24-739-9 National Council on $ 200 July 1, 1977 Alcoholism--Bay Area, Inc. (Relocation costs) ; 24-722-11 BiBett, Inc. $25,888 July 1, 1977 (Funds to be used for loss of revenues because of increase in General Assistance clients served) PASSED BY THE BOARD on May 30, 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 Unit cc: County Administrator affixed this 30th day of May . 19 78 County Auditor-Controller County Mental Health R. OLSSON, Clerk Director County Alcohol Program BY 7��` ��` Y/ eputy Clerk Chief Jamie L. Johnson H-24 4/77 15m 00M M EH:dg { In the Board of Supervisors of Contra Costa County, State of California May 30, , i9 78 In the Matter of - Buchanan Field Proposed Aircraft Noise Abatement Program The Public Works Director having recommended that the Board of Supervisors adopt a May 26, 1978 "Aircraft Noise Abatement Program" for Buchanan Field Airport with the understanding that: 1) the effectiveness of the program be monitored by the Manager of Airports, 2) the result of the program be made known to the Board on a quarterly basis, 3) the program be modified and/or improved as more data becomes available, and 4) the Manager of Airports continue to investigate additional noise abatement procedures; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. PASSED by the Board on May 30, 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: Public Works (A) Supervisors affixed this 30th day of May 19 78 cc County Administrator Airport Land Use Commission Aviation Advisory Committee J. R. OLSSON, Clerk Public Works Director By ,( �� �� . Deputy Clerk Manager of Airports r 9021 H-24 3/76 15m } R E CE i • ED AIRCRAFT NOISE ABATEMENT PROGRAM BUCHANAN FIELD AIRPORT (CCR) CONCORD, CALIFORNIA L aoa � °==O COS A .. w.. 1. GOAL - In conjunction with all affected agencies, organizations and individuals, develop, promulgate, and enforce an Aircraft Noise Abatement Program for the purpose of minimizing aircraft noise impact upon surrounding communities thereby reducing citizen noise complaints to the greatest extent possible. 2. NOISE IMPACT REDUCTION IPIPLE U:NTATION - There are essentially three major components inherent in any comprehensive noise reduction program: a) Reduction of Noise at the Source - The Federal government, , through the efforts of the Environmental Protection Agency (EPA) and the Federal Aviation Administration (FAA), has to date promulgated Federal Aviation Regulations designed to reduce aircraft engine noise emissions. Specifically, the production of all new piston and turbine powered aircraft currently involves noise suppression technology designed to meet or exceed stringent federal standards. In addition, advanced technology and more stringent future noise emission standards will further reduce aircraft engine noise. b) - Land Use -Planning - Through the efforts of the_Airport- Land-Use-Coruission (_ALUC) of Contra Costa County, a comprehensive-land-use-plan is being-formulated that------ will provide for the orderly growth of Buchanan Field and the area surrounding the airport, .and will- safe- guard the general welfare of the inhabitants within the vicinity of the airport'and the public in general. In formulating the land use plan, the ALUC may develop height_restrictions on buildings, may specify use of land, and may determine building standards, including soundproofing adjacent to Buchanan Field. c) Aircraft Noise Abatement Program - This program, which. is contained in Section 3, describes Contra Costa County aircraft noise abatement measures that can be implemented immediately within the limits of technical,-operational-- - and legal feasibility to reduce noise generated-by aircraft- within- Buchanan Field's airspace (local and itinerant arrivals and departures) and on the airport proper; airport noise reduction measures are contained in Section 4. Addi- tional aircraft noise abatement measures, which will be the subject of evaluation and analysis in the immediate months ahead, are outlined in Section 5. -1- May 26, 1978 Microfilmed with board order 3. AIRCRAFT NOISE ABATE.'•iENT 11EASURES - The following aircraft noise abatement measures are in full force and effect: a) PREFEM-TIAL RUWAY USE - Runways 1-L and 32-R are designated as preferential departure runways for all large* and turbo-jet aircraft. In addition, Federal Aviation Administration (FAA) Air Traffic Control will recommend runway use for all types of aircraft in a manner that will reduce noise impact to the greatest extent possible. Consideration of safety and meteorological conditions by FAA Air Traffic Control will under all circumstances determine the extent of preferential runway use. b) AIRCRAFT DEPARTURES - For all fixed-wing aircraft departures, no turns are permitted until an altitude of 500' is attained. All large and turbo-jet aircraft are required to climb as rapidly as practical until an altitude of 3500' is reached. TR c) TOUCH-AND-GO AINING OPERATIONS - No touch-and-go training operations are permitted for any large or turbo-jet aircraft. d) INTERSECTION DEPARTURES - All fixed-wing aircraft are required to depart from runway ends (i.e: -no runway/ taxiway intersection departures) except for Runways 32-R and 32-L where intersection departures are permitted. d) AIR TRAFFIC COti'TROL - when feasible, FAA Air Traffic Control will advise pilots of judgemental errors with respect to improper altitude and turns__ 4. AIRPORT NOISE ABATEYMMT MEASURES - In addition to aircraft noise abatement--procedures, the following airport noise abatement measures are in effect: a) SIGNS - At the departure ends of all noise sensitive runways, the County maintains informational signs advising pilots to practice quiet climb-out procedures. b) NOISE ABATE.*LENT ADVISORIES - As received, aviation industry publications dealing with recommended noise reduction methods by pilots, instructors, and fired base operators are distributed by the County to all Buchanan Field Tenants. c) CO:iPLIc.�:CE All pilots and.o�-ners"_of aircraft violating the Aircraft-Noise Abatement Program are advised in writing by the Manager of Airports to cease and desist. *Large-Aircraf t:_Aircraft of more -than 12,500-lbs:-maximum-certific �'6295 gross take-off weight. vvv�C: -2- May 26, 1978 d) FLIGHT TRAINING - All Buchanan Field flight schools include noise abatement as an integral part of their flight training curriculum. The County will supply to each flying school and fixed base operator an aerial photograph depicting the airport and surround- ing noise-sensitive areas. The graphic displays will clearly depict the relationship of flight paths and flight patterns to the surrounding community. e) RELIEVER AIRPORT - To minimize the large number of training operations at Buchanan Field, thereby reducing the overall noise impact created by numerous touch-and-go operations, the County and the FAA have commissioned a reliever airport site selection study. This second County airport, when constructed, will permit a shift of training operations to a less populous area. f) NOISE MONITORING - In order to determine aircraft noise levels in the surrounding community, the County will purchase a noise monitoring device. This device, when placed into service this summer (1978), will provide accurate Cormunity Noise Equivalent Levels (CNEL) in noise sensitive areas, and will provide base data for developing noise contour configurations. 5. POSSIBLE FUTURE NOISE ARAM ENT MEASURES - The following additional noise abatement measures will be the subject of further study to determine technical, operational and legal feasibility: a) Proscribe certain types of aircraft from being based at Buchanan Field and establish aircraft noise level--- standards. evel-standards. b) Determine method of adding noise-abatement message to Automatic Terminal Information Service (ATIS). c) Impose limitations on touch-and-go operations. d) Impose limitations or restrictions on night operations. e) Establish flight paths to avoid noise sensitive areas. f) Determine beneficial effect of installing lighting on Runway 14-L/32-R to permit operations during the hours .- of darkness. g) Raise pattern altitude--(existing pattern altitude - 8001). h) Proscribe departures on Runway l-R by twin-engined aircraft (in addition to prohibition on large and turbo-jet aircraft). s i) Establish a limit on the number of aircraft based at Buchanan Field. DCF:cpl- OO�.►J~� -3- May 26, 1978 In the Board of Supervisors of Contra Costa County, State of California May 30 19 78 In the Matter of Termination. of Reimbursement. Agreement Hubert Stone On recommendation of the County kuditor-Gbntroller IT IS BY THE E0,2D C_RDyRED THAT the Chairman IS h-r.Mr'BY AUTHORIZED to execute Termination of. Reimbursement Agreement which was taker_ to guarantee repayment of the cost of services rendered by the County to Hubert W. Stone who has made repayment in full. Passed by the Board on May 30, 1978. ' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 30th day of Slav 1978 lay 4�ryh� �//� J. R. OLSSON, Clerk -ilm'� //1. %/ r� i7t i Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson 00298 TERMNATION OF REINIIURSE ENT AGREEMENT The REIMBURSaIENT AGREEMENT and NOTICE OF LIEN executed on Parch 11. 1959 by - Hubert W. Stone and recorded in the official records in the office of the County Recorder of this County on march 12. 1959 in Volume 3334 at page 575 is hereby released. Dated: May 30, 1978 By order of the Board of Supervisors. 'l R. I. Schroder CHAIRMAN OF THE BOARD OF SUPERVISORS Contra Costa County t- STATE OF CALIFORNIA County of Contra Costa On (date) May 30, 1978 before me, ,Tamie L. Johnson a deputy county clerk of this county, personally appeared R. I. Schroder known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk (�] 002M Deputy County Clerk (M 2029 i1/72) Miero:ilmed with board order BOARD ACTION BOARD OF Si1t'Ent iSOF.S OF CONTRA COSTA COB!\T`i, CALIFOP:iIA May 30 , 1973 `:OTE TO CLA I`LX`;T6 Claim Against the County, ) Iite co,vy o� Zs doe:.m7E ra7zea to you •i.5 trout Routing Endorsements, and ) no.ice ci -ate action t:hC,: on yow, cf_..,,m by'the Board action. (all Section ) Som.-Ld C4 Supety-izats (Ptztag.taaph 111, bQ,Zom-j , references are to California ) given rw',Sua:tt to Gove,t)tment Code Sections 911.8, Government Code.) ) 913, ` 915.11'., P e se note .the "tratni.ng" below. Claimant: I:enneth z'organ Jr. , 14 Dover Ct. , Pittsburg, Ca. Attorney: Address: Amount: not stated via Co. Administrator Date Received: April 25, 1978 By delivery to Clerk on April 25 , 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 4/25/78 J. R. OLSSON, Clerk, By—i-ma �:/r f/7L Deputy Jamie L. Jo.inson II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) Fll_laim FAILS to comply substantially with Sections 910 and 910.2, and we are IT-dnotifying claimant. The Board cannot act for 15 days (Section 910.8) . .er 7 �y(S ) ( Claim is not timely filed. Board should take no action (Section 911.2) . cco:":Y ccu•:;"• ( ) 'TN6936-Ar3 should deny this Application to File a Late Claim (Sectio-A?1 .6) . DATED: J��3 ' JOHN B. CLAUSEN, County Counsel, By,r1 �-, �=./l•�;--9eputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( J) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: May 30 , 1973 J. R. OLSSON, Clerk, by _���./C/� Deputy 11_ Poul WAIRNI�.:G TO CLAINIA.NT (Government Code Sections 911.3 G 913) You have or.c.y L montnb 3 tom the m g o6 •tum stotice .to you t 7c7hc:n u.1hic t to 6i,t'.e a couAt action on t i,s ,_ejected Mitri (,see Govt. Code Sec. 945.6) on 6 mon,&s jtom th2 deice oS you,_ dpp.Q„ication to Fite a Late C2a•im wzthipt which to retEtion a eowtt dot --LeZi.eS 0tom Sec;Uon 945.4's ee _m-aizi.ng dead&bie (eee Sec:t.ion 946.6) . You may see:, .the advice oS any attakney oS ,nowt choice .in Connection teidt .t; -s mattex. T you want to consu?-t ars attotneu, you z ouid do so &rmedi.a,t eiu. , IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29:03. DATED: mac' 197-_ J. R. OLSSON, C1erk, By Deputy T N, Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and 3oard Order. 31 DATED: May 3•B� 1978 County Counsel, 3}• Co=ty A&.inistrator, By 00300 8. 1 Rev. 3/78 '.- ' . • � . " • • . APRT - - qAIy q�jNSTG� (GoverjV48 cowry op ate nt code, �c0GentlA� gPIQ► � eaten• �► . a7he n nde�f� e of st the C0�' ofy peen ' .. acc�den Cont Costathe f°1��� Z. t op. occo9 clef . and ad .3V ,�,r,`, LN dress °f /7,�►~'' Lftnt 3. `J fir. Be, crW tf t���c:r- -` '� 4" '`ald lace o f c��cc, the acct i•�4.., a<•y v dent_ ..� — 4•, 'a+' `��•lt.'�4O,v ��wet'�eo'�•nce; S of «S r,'4; c]� i j/_ C 'tic•is e�l 'liwL. �j'J �j�, �.4�+�♦,u.,ayr��� v• ' RaQdt nom. ees 1 Y ' rn�,♦!c'f'� .c YVl� `"��� �,�!"77j► �rv,� �'�'+,.t¢c 5� ascr;b "'`�and n r°��'h*,6 e thek#nd and value of to`er1 C/4 i����q ue of d 1� d 31tu ` 00 and attacri es tes;. s�'C! rn t 1VS o �,� ciIt _- ILe e �U-T• II)I G 1 v1 4 ti 1(� �1,� ��i i 1}y T <✓C'�T� l a %jtL LA X;y +ro . Cl ��C - 1u UP- 0 u l\r,Ij , �l -�tr �--7Uid*-he., ecp-jc4 4e epet ; p OYjer ),0S �- '? pI(fJ S i a t YVIL 11 ;N u 11 r IA t� A �t- C' t' .l- W I l �l�t �Z ` C) �o c� ootw BOnFD ACTION BOARD OF SUPERVISORS OF CWTRA COSTA COUNTri, CALIFOR'iIA May 30, 1973 AmcndE d \OTE TO Claim Against the County, ) !Ste copy o &Z.6 document .^:R.v=ea to you iz yc!Lt Routing Endorsements, and ) notice S v.e action ta.~2r. on :roC:.t cZaim bit d,.e Board action. (All Section ) ooatd o Su.eitvL4cp" (Patagptaph III, betotei, references are to Cal .fornia ) given pwuuant to Gove,tnme►tt Code Sectior-s 911.8, Government Code.) ) 913, 5 915.4. Peeabe note the "a'ataing" below. Claimant: Mary Nakasone, 216 Nista Avenue, riartinez, Ca. 94553 ) tX6ftft*$: Represented by: John Huddleston Address: 3325 Clayton Road, Concord, Ca. 94520 Amount: $28,100 via Co. Administrator Date Received: April 25, 1978 By delivery to Clerk on April 25 . 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: a125Z7g J. R. OLSSON, Clerk, By �1�m cx' , .��D7�— , Deputy Janie 7._ Tnhnann II. ,FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) ThisiClaim complies substantially with Sections 910 and 910.2. Amended ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying.751aimant. The Board cannot act for 15 days (Section 910.3) . ( ) ClaitP ,s 2�i�t;ti$ely filed. Board should take no action (Section 911.2) . ( ) The BararclY,!t god deny this Application to File a aim (S "on 911.6) . ::: DATED: e4_I J- t> JOHN B. CLAUSEM, County Counsel, y _ — Deputy III. BOARD ORDER 3;: ,mus vote of Supervisors present (Check one only) ( •�) 'this%Claim is rejected in full. Amended ' ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardh Order entered in its minutes for this date. DATE: May 30, 1978 J. R. OLSSON, Clerk, by �!%z(i1 Deputy N_ Arn�c IVAR.NIXG TO (Government Code Sections 911.4 Cr 915) You have c;iZy 6 rromths s.tcm them g oo .th .a notice to tic-774-7—tin wlv:ct -to 3iZe a court action on th s tejeeted Clam (.pee Govt. Code Sec. 945.6) ox 6 mon-Viz ',wm the deuwc of ,rout AppZi.:.a,ti,on to Fite a Late Claim wZtftin cchich to petiitZon a coarct 'or, .teZie' 'tom Section 945.4',6 e,Zaim-6.iLb.g deadti.ne (pee section 91-r.5.6) . You may zea- the advice c-1 any cttonney o j yowl c o.i.ce in connection cvzdt .t'i ins ruttter. N', crou teatt to censutz' an attonneu, you anould do so -immecfi.ati-au. v. FROM: Clerk o: the Board TO: (1) County Counsel, (2) County Administrator A Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of. this Claim in accordance with Section 29703. 3j DATED: May 3-&, 1978 J. R. OLSSON, Clerk, By �f, ��wo Deputy N. Pous V. FROM: (1) County Counsel, (2) CountyAdministrator T0: Clerk of the Board of Supervisors Received copies of this Clain or Application and Board Order. 31 DATED: Mily __4q, 1978 County Counsel, By County Administrator, By 8. 1 OU3U3 Rev. 3/78 ENDORSED Ca a Costa County. c T0: Contra Costa County APR 25-1978 [-aIVED c� Department of Public W rks LU Martinez, California J. R aOW PR 24 '1978Circ 90AO a SURNWOM cx- - CL-- ao� Q. Office of '~ " AMENDED CLAIM AGAINST COUNTY OF CONTRA COSTA Inty Adminisira W. m _ (Governr:ent Code, Sec. 910) Q_ DATE: April- 19, 1978 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: January 9, 1978 2. Name and address of claimant: MARY NAKASONE 216 Vista Avenue Martinez, California 94553 3. Description and place of the accident or occurrence: County driver crossed center line hitting claimant head on causing personal and property damage. Occuriarice was . 2 miles south of Arthur Road on Pacheco Boulevard located in unincor- porated area of Contra Costa County. _4. Flames of County employees involved, and type, make and number of equipment if known: LINDA L. HIEBERT 1974 Plymouth 4-door sedan License No. E659303 5. Describe the kind and value of damage and attach estimates: Property damage to vehicle $ 2,400.00 personal injury 25,000 medical bills 700.00 + 6. Mail all notices to JOHN HUDDLESTON, 3325 Clayton Road, Concord, California 94520, Telephone 687-7101. - Signature JOHN HUDDLESTON 3 9pM4 Microfilmed with board order !i T0: Contra Costa County Department of Public Works Martinez, California Conho Costo County RECEIVED CLAIM AGAINST COUNTY OF CONTRA COSTA APR 14 1978 (Government Code, Sec. 910) Office of DATE: April 10, 1978 County AdminWraW Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: .�._ January 9, 1978 F 1 LE D APR �� 1978 2. Name and address of claimant: J. R. OBSON MARY NAKASONE CWW eoAW of w►ERVISM 216 Vista Way coir co. Martinez, California 94553 3. Description and place of the accident or occurrence: Accident is reported as . 2 miles south of Arthur Road on Pacheco Boulevard, located in unincorporated area of Contra Costa County 4. dames of County employees involved, and type, make and number of . equipment if known: LINDA L. HIEBERT 1974 Plymouth 4-door Sedan Lic. No. E659303 5. Describe the kind and value of damage and attach estimates': " Property damage to vehicle $2,400.00 Personal injury 25,000.00 Medical bills 900.00 + Sigra re i JOAN P. HUDDLESTON 003VV Microfilmed with board order In the Board of Supervisors of Contra Costa County, Stcte of California MaY 30 , 19 78 in the Matter of Request of San Ramon Valley Chamber of Commerce for Closure of Certain Roads for Annual Fourth of July Parade, Danville. Supervisor Eric H. Hasseltine having called attention to a May 23, 1978 letter he had received from Mr. Mike Yaney, Chairman, Fourth of July Celebration, representing the San Ramon Valley Chamber of Commerce, requesting permission to close certain roads for the Annual Fourth of July Parade held in Danville, California; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for appropriate action. PASSED by the Board on May 30, 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: ?ublic Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 30tnday of =4ay 19 78 J. R. OLSSON, Clerk -i By Deputy Clerk 1 obb die "'tierre7 00306 H-24417715m C { . In the Board of Supervisors of Contra Costa County, State of Colifomia May 30 . lg 78 In the Matter of Proposed Employee Incentive Award Program. The Board having received a May 16, 1978 letter from Mr. Lynn A. Freeman, Administrative Services Assistant III, Auditor-Controller Department, recommending that the County initiate a formal Employee Incentive Award Program and offering to assist with its administration; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is REFER-RED to the County Administrator for report. PASSED by the Board on May 30, 1978. f, t. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Director of Personnel Supervisors affixed this 30th day of May 1978 J. R. OLSSON, Clerk By /, / t. .,,, . Deputy Clerk Robbie �Utierrez 0030"1 H-24 4/77 15m c In the Board of Supervisors of Contra Costa County, State of California May 30, . 1978 In the Molter of Refunding a portion of a Performance Bond, Subdivision MS 46-76, Walnut Creek area. On September 7, 1976, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 46-76 with a $5000 cash bond ($2,500 perfor���ance and $2,500 payment) posted as security, and On May 2, 1978, the Board of Supervisors resolved that the improvements in Subdivision MS 46-76 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said ;:inor Subdivision Agreement, and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the performance portion of the bond (less $500 retention guaranteeing repair of any defective work) , and The Public Works Director having recommended that he be authorized to arrange -cr the re=�:�d of $2,000 of the original deposit of $5,000 (Auditor's Deposit Permit Detail No. 139140, dated August 25, 1976) to D. C. Development and Construction Company. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on May 30, 1978 . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of May 1978 J J. R. OISSON, Clerk Originating Dept. : PW (LD) By �1Y "�"""`''�'� . Deputy Clerk 14. VANNUCCHI cc: Public Works (LD) Public Works (Bus & Svcs) Public Works (Construction) 00308 D. C. Development and Construction Co. H-244/7715m 2363 Boulevard Circle, Suite 2 Walnut Creek, CA 94595 in the Board of Supervisors of Contra Costa County, State of California May 30, 19 78 In the Matter of Acceptance of Grant Deed Treat Blvd. Project r-u4861-4331-663-76 FAU M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated April 18, 1978 from John H. Sutter, et ux for the widening of Treat Boulevard is ACCEPTED. Payment to the grantor of $6,700.00 for 962 s.f, of land, 422 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. #77/921 ) on November 8, 1977, and as provided for in the Right of Way Contract dated April 18, 1978 between the grantor and the State of California. PASSED by the Board on May 30, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this301h day of I-lay 1978 cc: CALTRANS (via P/W) -;;�l J. R. OLSSON, Clerk By - -Z Deputy Clerk M. VANPIUCCHI 00309 H -2-13,176 15m In the Board of Supervisors of Contra Costa County, State of Colifomia May 30, . 19 78 In the Matter of Releasing Deposit for Subdivision 4016 Clayton Area. On October 26, 1976 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Rahlves & Rahlves the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the De^oslt Permit -.eLail Number 130 829 dated November 17, 1975• PASSED by the Board on May 30, 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. Witness my hand and the Seal of the Board of Supervisors affixed this '0 t"day of____a 197 8 J. R. OLSSON, Clerk By ""z7T" -,L� Deputy Clerk Originating Department : Public Works M. VANNUCCHI Land Develo_nment Division r, cc: Public Works Director - LD 00310 Rahlves & Rahlves H-24 4/77 15m 1460 Washington Blvd. Concord, CA 94521 :Y In the Board of Supervisors of Contra Costa County, State of California l4ay 30! . 1978 In the Molter of Releasing Deposit for Subdivision 7:n 4314.t 1 - Bethel IslandArea. 1 On June 15, 1976 this Board RESOLVED that the improvements. in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after -completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Delta Real Estate the $500.0 c?sh deposit as surety under the Subdivision Ag-reement as evidence: by the Deposit Permit Detail Number 106 311 dated March 9, 1973. PASSED by the Board on May 30, 1978• S:r•' x - I hereby certify that the foregoing is a true and correct copy of an order•entered on the minuies of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3 0 ttijav of May 19 7 8 A. R. OLSSONI, Clerk By 2w. Deputy Clerk Originating Department: Public Works M. Ahs Land Development Division 0()311 cc: Public Works Director - LD V� Delta Real Estate Corporation H-244M 15m 6170 Bethel Island Rd. Bethel Island, CA 94511 i In the Board of Supervisors of Contra Costa County, State of California May 30, . 1978 In the Matter of Releasing Deposit for Subdivision 4590, - - Danville Area. On April 13, 1976 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and. the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Hillview Associates the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced bY. -hLe Deposit Permit Detail number 119435 dated August 19, , 1974. PASSED by the Board on May 302 1978. k - 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 Supervisor affixed this 30tiday of 14av ' 19-78 J. A. OLSSON, Clerk By 21. / Deputy Clerk Originating Department : Public Works M VANNU Land Development Division /� cc: Public Works Director - LD 00 312 Hillview Associates H-244/7715m P. 0. Box 1022 Danville, CA 94526 !ry In the Board of Supervisors of Contra Costa County, State of California May 30 , , 1978 In the Molter of - Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: Instrument Date Grantor Reference Consent to Dedication for Roadtay purposes 5/2/78 Shell Oil Company SUB. 5210 PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this '30thday of rra;F 19_7R J. R. OLSSON, Clerk By. �i'1. U�� , Deputy Clerk Originating Department: Public Works {'11, VAS NUCCHI Land Develooment Division cc : Recorder (via P-W. ) 00313 Public Works Director H-24D4FAgor of Planning In the Board of Supervisors of Contra Costa County, State of California May 30 . 19-78 In the Maher of Letter from U.S. Department of the Army re Jersey and Sherman Islands. The Board having received a May 22, 1978 letter from Mr. Michael Blumenfeld, Deputy Under Secretary, Department of the Army, Washington, D.C. 20310, in response to Board communi- cation concerning proposal of the U.S. Army Corps of Engineers to acquire Jersey and Sherman Islands for conversion into wetlands; IT IS BY THE BOARD ORDERED that the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a hue and correct copy of an order erdered on the minutes of said Board of Supervisors on the date aforesaid. cc: Department of the Army Witness my hand and the Seal of the Board of Senator John A. Nejedly Supervisors Assemblyman D. Boatwright affixed this 30th day of Mai 1978 Congressman George Miller Public Works Director County Administrator ) ;_ J. R. OISSON, Clerk By Deputy Clerk line M. Neu e 0314 H-24 4177 15m 2 2 MAY Mr. Robert I. Schroder R E Cchairman E V E D Board of Supervisors Contra Costa County `1! ;'f 1978 P. 0. Box 911 Martinez, California 94553 CLERK BOARD OF SUPERVISORS - A CO. ..Deputy Dear Mr. Schroder: I am replying to your recent letter about Jersey and Sherman Islands in the Sacramento - San Joaquin Delta. You e-%-pressed concern about a proposal by the U. S. Army Corps of Engineers to acquire these islands and convert them into wetlands. In fact, this is not actually a proposal but only one of a number of "what if" alternatives under consideration as part of the Corps' Sacramento - San Joaquin Delta investigation. This investigation is addressing flooding problems and associated environmental and recreation problems in the Delta. Both Contra Costa County and the State of California requested the Corps to resume the study, which had been suspended in 1966, because of the critical need for levee rehabilitation throughout the Delta. The study was resumed in Fiscal Year 1975 and is scheduled for completion in 1980. The Corps of Engineers conducts studies such as this one in accordance with the Water Resources Council's Principles and Standards for Planning for Water and Related Land Resources. These principles require, among other things, the development of at least three alternative problem solutions. One of these is the National Economic Development (NED) Plan which maximizes the economic return on the investment. A second alternative is the Environmental Quality (EQ) Plan which provides the maximum beneficial effects on the environment, costs and other factors notwithstanding. A third solution, the Recommended Plan, is also Identi- fied. This plan usually is intermediate between the others in that it provides more environmental protection or enhancement than the PIED plan but may be more cost effective than the EQ plan. Other factors which affect the development of alternatives are considerations such as acceptability and isplementability. 0035 Microfilmai d with board order r Mr. Robert I. Schroder The suggestion that Jersey and Sherman Islands be converted back to iM�tw lands is only one of several preliminary hypotheses being considered as the Corps develops an EQ plan for the Delta. The fact that it is being discussed should be interpreted to ,arae uerely that Wray possibilities are bous dosed In this early staga of plan formulation. This procedure doss not &ran that any particular alternative or concept will be included in a rsca proposal. Later this year, alternatives that appear to be sconcedcally, taehmically, environmentally and socially feasible will be presented to the public for review and eossent. I hope this wrplanation will help you to understand the matter more fully. I appreciate your expression of concern and I know that the Corps of Engineers will keep you fully informed of the status of their study. Sincerely, (signed) Michael Blumenfeld Deputy tinder Secretary In the Board of Supervisors of Contra Costa County, State of California May 30 19 ZI In the Matter of Memorandum from Probation Officer re Meals Served at Juvenile Detention Facilities. The Board having received a May 17, 1978 memorandum from Mr. Gerald S. Buck, County Probation Officer, in response to Board referral advising that the meals being served at the juvenile facilities are adequate in nutritional content but some- what high in calorie content and that his office will continue to work with the Health Department and a special committee from the Juvenile Justice Commission to resolve the problem; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACa'O't LP GED. PASSED by the Board on May 30, 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. cc: Health Officer witness my hand and the Seal of the Board of Probation Officer Supervisors Juvenile Justice affixed this 30thday of May 19Z Commission - c/o Probation Director, Human Resources J. R. OLSSON, Clerk Agency County Administrator By /Z- Deputy Clerk Maxine 14. Neufeld i 00317 H-24 4/77 15m - 10/l 7 � Probation Departm�,.t COCIfr Gerald 1� ruck + •L E C \I E D County Probation Officer Administrative Offices Costa v 10th Floor COUn �`( j 197 v Administration Building 651 Pine Street Martinez. California 94553 J. P• (415)372-2700 cr �0.ae0 o: sU?co ISC; coy sza/��, To: Board of Supervisors Date: May 17, 1978 From: Gerald S. Buck, Subject Food Service at Juvenile Hall County Probation Officer j and Preplacement Center This is in response to your order of April 11, 1978 on the above subject. The attached memos and letter indicate what has been done to date. The memos from Dr. Orlyn Wood, County Health Officer, and Helen Torbet, Chief Public Health Nutritionist, indicate that the meals being served at these two juvenile facilities are adequate in nutritional content, including protein. It is noted that the calorie content is "somewhat high for individuals with restricted activities". The letter to Nancy Fanden from Manuel Ramos, Chairman of the Juvenile Justice Commission, describes a committee meeting called to examine this matter. As you can see, it was once again affirmed by Ms. Torbet that the meals meet requirements as far as protein content is concerned. The calorie content issue was raised and acknowledged by all as a problem that needs to be addressed, but no immediate solutions were found. We will continue to work with the Health Department and with the committee from the Juvenile Justice Commission until we resolve this matter. If there is any further information that I can provide for you, please let me know. GSB:ds Attachments cc: A. G. Will, Co. Admin. 'Micrbfihitad with �board ordor Ov��V )NTRA COSTA COUNT'S JUVENILE JUSTICE COMMISSION AND DELINQUENCY PREVENTION COMMISSION tons M"Wum"AQUWW"AON ilI"" MAwn1VeZ CAUFOR10A 94553 Phone:415-372-2733 Nay 16, 1978 Mrs. Nancy C. Fanden Board of Supervisors 805 Las Juntas Martinez, CA 94553 Dear Mfrs. Fanden: RE: Food Service at Juvenile Hall . The Commission wishes again to thank you for bringing this very impor- tant and vital matter,concerning the nutritional health of those minors who find themselves in County institutional custody, to our attention. In response to your request that we look into this matter, a special committee of the Commission met on Tuesday, May 2, 1978 with Probation and Juvenile Hail administrators and staff, and with the Director of Edgar Children's Shelter. Also in attendance were Helen Torbett, County Public Health Nutritionist, and Gil Negrette, Youth Authority Consultant, who has responsibility for conducting the annual Youth Authority inspection of County institutional facilities and programs. At this initial three hour meeting, the Commission was assured by those present, particularly Ms. Torbett and Mr. Negrette, that the daily fare served to the minors in custody did in fact meet the "minimum daily requirements in terms of protein content". Further, it was assessed that the number of calories offered to the minors on a daily basis exceeded the number recommended for this age group and activity level. Therefore, the Commission is prepared to report that the food service in the County's juvenile institutions; i.e., Juvenile Hall, Preplacement and Edgar Children's Shelter, is meeting the minimum standards as estab- lished by the California Youth authority and the Department of Correc- tions. However, Mfrs. Fanden, you should be aware that the Commission stili has f some concerns that go beyond simply meeting minimum standards and has committed itself to an exTloration of the food service issue within our institutions in much greater detail. Among other things, the Commission Microfilmed with board order Urs. Nancy C. Fanden May 16, 1978 Page 2 is interested in an answer to the question of how might institutional management go about individualizing the diets of the minors in the programs, that is both programmatically practical and makes nutritional sense. It appears, for example, that girls in custody are offered from 800 to 1200 more calories per day than is necessary for their age group and activity level. Does the exercise program offered in the confine- ment situation provide an adequate opportunity to work off this excess? This is just one of the many questions the Commission is interested in exploring. To follow up on your concerns and to accomplish our task, the Commission has appointed a committee of the whole Commission to inquire into this matter. Our intent is to continue to keep you informed of our findings as they develop. If you have questions, suggestions, or feel a need for additional information, please do not hesitate to contact either bars. Suzanne Rickard, Chairperson of this special committee, or myself. Yours very truly, � L A. RAMOS CHAIRMAN KkR:ds cc: Gerald S. Buck Carl Hopkins Chuck Richards Helen Torbett Gil Negrette Robert Larsen Suzanne Rickard t 00320 HEALTH DEPARTMENT Contra Costa County To: Gerald S. Buck, Date: April 25, 1978 County Probation Officer 1 From: Orlyn H. Wood,�� �D�. � � �eu Subject: Meals at Juvenile Hall County Health Ofice4 and the County Jail Attached is a copy of our report to Mr. Van Marter/Mr. Will to respond to Supervisor Fanden' s concern with meals at the County Jail and Juvenile Hall. Mrs. Torbet, Public Health Nutritionist, has invited Supervisor Fanden to go with her on the routine inspections and has asked for a meeting with Supervisor Fanden. As you can see from the report the meals appear adequate in nutritional content but somewhat high in calories for individuals with restricted activities. Should your staff wish to talk with Mrs. Torbet she is available at any time. OHW:bgg attachment cc. H. D. Ramsay y� 00321 Microfilmed with board order ' HEALTh DEPART,-TIENT Contra Costa County ^p, Arthur G. Will, . .DATE• -4-20-78 County Administrator Claude L. Van Marter, Director Human Resources Agency FROI%1: ti/Orlyn H. jVood, ,... .% APj 1�1��j,� SUBJECT: Nutrition content of meals Health OfficerV;'.'j t meals served at County Helen R. Torbet, R.D. Institutions Chief Public Health Nutritionist The food service at the county facilities that have been questioned by Supervisor Fanden are inspected annually by a Sanitarian and a Nutritionist and are visited upon request throughout the rest of the year if consultation is requested by the facility. At the annual inspection the team normally eats the real that is being served to the children and inmates and inspects the kitcAhens and storage areas to meet sanitary standards. The six-week cycle menus are then evaluated by the Nutritionist to see if the daisy nutrient require- ments are met as set up by the State Board of Corrections and the State Department of Youth AuEhority. According to the, last inspection reports (see attached) , the food service at both facilities does meet the nutri- tional guidelines as set by the State Institutions. The food is tasty and served in a palatable -manner. If Lits. Fanden could fin :e time to accompany Mrs. Torbet during the meal ervice at these facilities, it may help to alleviate the concerns Mrs. Fanden may have regarding these facilities. Arrangements will be mads at blrs. Fanden's convenience_ OHIV:HRT:dt RECEIVED CONTRA COSTA COUNTY HEALTH DEPARTMENT APR 2 Z 1978 ;t 0MIMSTRATIVE SERVICES i 00322 AuguyL� 1� , 1.. • Vr1 tMn-7� or Sr.P.V--.'G Yes 11-10 �. RUMIRKS EQ _ 1. a. In Type I adult facilities parsons detained under 48 hours are served mood at least Twice during any 24 hour _ Not applicable period, or if detained more - than 48 hours (weekends and _ holidays excluded) are served three tires in any 24 hour period (T15-1180a) . : b. food is served 3 ti=mes in any 24 hour period X (T15-1180b) . - c. Supplemental food is served if Evening snacks of fruit. more than. 14 hours pass X Sections have snacks in additioi between meals (T15-1180c) . to regular meals & fruit snacks MtNIFTW i DIET Yes No REVIARKS - 2. a. In Juvenile facilities, all Receive 3 adequate meals plus :minors shall be provided a X P.M. snack plus Section snack c wholesome and adequate diet movie night and special progratR: based on 3 meals per day. i a. If held over 48 hours the full Not applicable • serving is provided (T15-1181) 3. in Juvenile facili- ties the minimum diet in every 24 hour period consists of the • following (T15-1181) : - a. Meat group -• minimum of two X average - 3 servings a day daily' servings (T15-1181a) . b. M?rk or milk equivalent group � average - 24 oz.- (T 15-1181b) - If the snack is a mild; product, minimum 32 fluid ounces for: the 32 oz. is reached. Section youth. 15-17 years X snack is often milk product - would fill requirement for that day. c. Vegetable Fruit Groui:)-minirmiLm ' of six servings (T1571181c) _ X average 5 1/2 servings dai.?v d. Bread/Cereal group *minimum (T15-1181d) : - average - 7 1/2 servings per. da Youth 15-17 Years: With Section snacks of sandwich Female - 5 servings I males will have 10 servings for male -- 10 servi i-gs ! t that da_v. U' 323 -b- . • FOOD SERVICE Yes Ltv REVD Rz.S 4. L•yr_era t:i tc;:cas are a part of the .facility menus X 6-week cycle menu are planned one month in advance of use (T15-1182) . 5. A foo: vendor or restaurant X provides meals by contract. 6. Food service staff should receive X Public Health Nutritionist or• supervision or consultation from County Hospital Dietitian , a Dietitian. i 7. Sanitation and food storage " . X See Sanitarians' report comply with Section 28520 of the California Restaurant Act ' _ (T15-1184) . 8. a. Food is served only under isLmedi ate supervision of a X staff me:ober (T15-1185) . b. Hot food is served reasonably X warm and cold foods are served reasonably coal (T15-1185) . . 9. z. n special disciplina`Ty Isola- X ?deal served in room -- same r:ea. tion diet is provided and is as served to others served trice in any 24 hour period (T!5-1186) -. b. Diet is sufficiently nutri- N/A . tious c. Diet not continued longer than NSA 72 hours without written _ approval of physician (T15-1186) . �0. Provision is made to comply with X Physician gives diet order. any special medical diet pre- Kitchen has diet sheets. scribed by a designated Kitchen manager fills order. physician (T15-1187) . Advisable for kitchen manager -- consult with- Public Hearlth Idut: z1. Vnere is an accounting system X tionist or County Hospital Die` %4hich provides cost per meal tian for special diets - diabe served (T15-1188) . renal, heart. etc_ SM-:.XARY OF NUTRITION?AL EEJALUATION: The food service at Juvenile Mall meats the standards as set by the Department of Youth Authority. The average calories pz.- day is approximately 3700 if the children eat all of the food offered ti:_-m. This exceeds the energy reads for boys by 700 calories and girls by 3.3:J*0 calories. The sections snac'.Ks offered to the children would average 500- 1OC10 calories above the r,:eals and fruit snack served by the Food Service Department. An active physical fitness program should be emphiasized due to the excessive calories offered. Helen Torbet, R.D. 00324 PLI*blic Healt'h Nutritionist-- Contra utritlonis-.Congra Costa County -7- FREQUEt`SCY Yes r?o ( RI MARKS • t It. In Type I adult facilities N/A IL persons detained under 48 }±ours are served food at. least twice during any 24 hour period, or if detained more than 48 hours weekends and :holidays excluded) are served ' 1-three times in any 24 hour period (T15-1180a) _ t be !Izz 'type II and III adult _ •;facilities food is served 3 X - times in any 24 hour period : (TI-5-1180b) . ' c. .Supplemental food is served if prisoners fed if admitted after more than 14 hours pass X meal served - usually sandwich-. between meals (T15-1180c) . MINIMUM DIET Yes Lo REe1ARKS a. In Type 3 adult facilities- the 7lT r minimum die in any 24 hour N.,2!. period for persons held under A8 hours is one-half the sere- ings specified from each of - - - - the four groups listed below be If held over 48 hours the full serving is provided (T15-1181) N/A_ 3. 3n .y. a II and III adult facili- ties the mininu diet in every 24 hour period consists of the Average - 3 servings per da y. following (T15-1181) : See revised menu evaluation, a. Meat group - minimum of two X Oct: 1977 daily' servings (T15-1181a) . e milk or mil)z equivalent group . (T15-1101b) -- average - 2 servings per day. minimum 16 ounces all othersSee revised i ienu evaluation, a,. Oct. 1977 c. vegetable/Fruit Group-minimum Iverage - 6 " servings/day. See } of six servings (T15-11810 _ f revised menu evaluation, oc4. d- Bread/Cereal group minimum (T15-1181d) _ _ 0032-5 Average 12 servings/day for ma: Adult: and female. See revised menu Femaal e - 8 servings UX 12 servings Y _.valuation, •Oct_ 1977_ 4., Vi -rc:'.k" tcnans are a( 'art of the fac litY ('Type IT & lL E) me:ius g we�x iranu cycle a.re planned one month in advance of 'Lisa (T15-1182) . - 5- food vendor or restaurant providers meals by contract. X +6. If the facility has an average daily population of 100 or mo :e, X Deputy assigned as food manag there is a trained, experienced Has had training in food serv- food service manager (T15-1183) . 7. Sanitation and food storage comply with Section 28520 of the California Restaurant Act See Sanitarians report. (T115-1184) . . 8. a., Food is served oily under - - irrunediate supervision of a X staff member (T15-1185) . _ b. fiat food is served reasonably .arm and cold foods are .served X _ reasonably cool (T15-1185) . 9. a. A special disciplinary isola- tion diet is provided and is served twice in any 24 hour X . - period (T15-1186) _ - b. Diet is sufficiently nutri- tious (T15-1186) _ c.- Diet not continued longer than - 72 hours without written, approval of physician (T15-1186) . ' 10. Provision is made to comply with any special medical diet pre- X County hospital dietary cervi. scribed by a designated physician (T15-1187) . %�. Tine--re is an accounting system X a:n:.ch provides cost per meal - served (T15-1188) _ SUrM-',2%R`Z OF NUTRITIONAL EVALT .4TION: Revised-menus were evaluated in Oct. 1977 when the change in food service occurred. See enclosed memo to Sgt. .Chiaradia. The food service at the main jail meets the standards as ` set up by the Board of Corrections. 003,206 Fie len Torbet, P..D. Chief Public Health Nutritionist - Contra Cosa Co_ un�y •Heal-'k--h Department 3-21-70 -7- �+ r. . �ji%`P'.';�';►ti U' Ci;Zt�suil� • -%�+ TO FROM Sgt_ Chiaradia, Main Jail Helen Torbet, R.D. SI33J=CT OAT Revised menus = Bain Jail £ is 10-7-77 Menus are a vast improvement. Analysis of one ' week' s menu shows= Milk - .average 2 servings/day - Meat - average 3 servings/day Fruits and Vegetables - average 6 servirgs/day Bread and Cereal - average 12 servings/day - males average /A servings/day - females Meets the guidelines. HT/d t A-10 bM 7 75 ' TIEs 'fit.f t )•a1' , ' Otl32� • In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 ,7 In the Matter of Special HEW Demonstration Program. The Board having received a May 19, 1978 letter from Mr. Michael W. Murray, Principal Regional Official, Department of Health, Education, and Welfare, 50 United ItiTations Plaza, San Francisco, California 94102, announcing a special HEW demon- stration program under the authority of the Intergovernmental Personnel Act (IPA) which will make available 26 senior HEW personnel (2 - 4 in Region IX) with skills in human services planning, management, delivery systems, and budgeting for special assignments in state and local government, and advising that proposals for the program must be received by June 30, 1978; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED and shall be taken under review. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this30th day of Nay 19 78 Dept. of HEW 50 United Nations Plaza San Francisco, CA 94102 l' �; • J. R. OLSSON• Clerk Deputy Clerk Maxine M. Neufei d 00VA0 H-24 4/77 15m RECEIVE ' DEPARTMENT OF HEALTH,EDUCATION,AND WELFARE REGiON&CFFiCE 5D L"TED NATICNS PLAZA OFi10E OF SAN FRANCISCO.CAUFCFV"94102 j THE P1*A0PACRE..0KW*1L 0Fc1CLAL. May 19 1978 // ���;.:•e�. TO: KEY STATE AND LOCAL GOVERNMENT OFFICIALS IN REGION IX SUBJECT: HEW Special Intergovernmental Personnel Act Demonstration Program i I am pleased to announce a special HEW demonstration program under the f authority of the Intergovernmental Personnel Act (IPA). This initiative will make available 26 carefully-selected, senior NEW personnel with skills in human services planning, management, delivery systems, and budgeting for 1 special assignments in State and local government. The unique ' eature of this new program is that NEW will pay up to 90% of the salary costs involved, as well as f any relocation expenses. The program) is designed to be responsive to chief elected officials in solving i problems which they believe need special attention in order to improve the delivery of human services in their jurisdictions. As such, the approved i assignments will focus on activities which cut across health, education, and welfare programs or on activities directed toward the goal of linking or improving the delivery of human services. Assignments are possible at State or local levels and with legislative as well as executive branch agencies. The attached material provides additional guidelines for the pvAogram, as ! well as a format for describing a proposed assignment. ' In order to be considered for this Brogram, proposals must reach-us b close of business on ride June 3Proposals' vshow mailed directly to my new erector f o ntergovernmental and Congressional Affairs, Mr. Edward J. Avila, at the '� ! above address. Interim questions about the program may be directed to Mr. Beau Carter on Ed's staff at ,f,415) 556-2650. Allowing for the necessary ' review and selection time, you should consider a starting date for your assignment in September or October of this year. We appreciate' the fact that there are many more eligible assignments than t there are slots available. In turn, with only 26 assignments to be selected f nationwide, Region IX can probably expect no more than two to four proposals J to be approved. Nonetheless, we are making a very broad announcement of the program to ensure that the widest possible range of eligible units of govern- ment has an opportunity to consider su bnitting a proposal. I sincerely hope that this demonstration program will provide an opportunity for us to be of assistance to you in your efforts to improve the delivery i of human services, and I look forward to reviewing the proposals submitted. Sincerely, s �t �zy,o• Michael W. Murray GGG'� ;, Principal Regional Official Enclosure 'f OU3�9 i mlaotiimed with board ori • GUIDELINES FOR IPA ASSIGNMENT PROPOSALS It is the policy of the Department of Health, Education, and Welfare to assist the chief elected officials of state and local general purpose governments to improve their capacities to plan and manage human services {.programs. In order to make these improvements, HEW recognizes the need `or experienced personnel in state and local governments to perform a variety of tasks aimed at improving management and planning processes. The Depart- ment also recognizes its need to understand the unique problems within state and local governments associated with improving these human services programs. As part of its human services improvement goals, the Department has developed a new program of assistance to state and local governments under the provisions of the Intergovernmental Personnel Act (IPA). This new program will make available to general purpose governments 25 care- fully selected, senior HEW personnel with skills in human services•.planning, management, delivery systems, and budgeting. This program will be responsive to chief elected officials in solving problems they believe need special attention in order to improve the delivery of human services in their states and local governments. The program will focus on those activities which cut across health, education, and welfare programs and also those activities directed to the goal of linking or improving the delivery of services. Since HEW expects to receive many more requests for candidates than the 25 which are available, we will make the final selections competitively, based on the best proposals from state and local governments. Proposals will be Judged on the basis of: Technical feasibility of the proposed work. assignment. Enviroamental feasibility of the. proposed work assignment. Level of responsibility of the assignment. Anticipated breadth/scope of improvements in the delivery of human services as a result of the assignment. 1. Eligibility: Chief executives of state, county or municipal levels o government. Legislative bodies such as state legislatures and city councils. Elected officiais of school boards and tribal governments will also be eligible; as well as organizations whose + . legitimate function is to aid elected officials improve human services delivery. 2. Assignments: Proposals should include a detailed description of the proposed assignment. Describe any planning, service delivery, information systems or other improvements already being undertaken. Describe how the HEW candidate will participate in such projects. If the proposed assignment is a supervisory position, a statement of the responsibilities and authorities--including the reporting level , budget, and personnel responsibilities--should be included. f O000 . I f page 2 Guidelines a, -Date ories. All assignments must focus on cross-cutting or service•• in ing objectives, Among the eligible activities are: planning, budget/finance, program coordination, information and referral systems, evaluation, sub-state government relationships, private/public provider relationships, executive/legislative relationships, and management information systems. b,. --Duratfi n'af'Assicnment. Assignments will usually be for two years. Exceptions will be made for less than two years if the project assignment can be completed in a shorter period. c. Salary and Ex enses. HEW will pay up to 90 percent of the IPA ry, The remainder will be paid by the recipient. Relocation expenses will be paid by HEW. 3. Applications: A format is attached for organizing your proposal. Once proposes are selected by HEW, the chief elected official or W staff has the opportunity to interview prospective candidates before assignmmnts are made final. Assignments will begin on a date agreed to by the official and the assignee. i i OU331 i FORMAT FOR:REQUESTING AN HEW IPA CANDIDATE Applicant: Address: Telephone: 1. Describe the hump services delivery system, including organizational chart, funding, staffing, etc. 2. _ Describe the existing technical and enviromental conditions relating to the anticipated improvements, including an analysis of the time and action steps required. 3. Discuss human services improvement and how/if these activities relate to the assignment. 4. Describe the desired qualifications of the IPA candidate. S. Job Title and Organizational Unit. 6. Job Description. i i 00332 � . E In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 2a In the Moller of Buchanan Field - Safety Record The Board having received a May 17, 1978 memorandum from Mr. Vernon L. Cline, Public Works Director, commenting on a newspaper article which alleged that Buchanan Field operations were. unsafe and advising that an investigation has determined that the airport's safety record is considerably better than the national average and that concerned organizations have now received the correct information; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on May 30, 1978. I hereby certify that the foreonp is a true and corred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Manager of Airports Supervisors County Administrator affixed this 30th day May 1978 J. R. OLSSON, Clerk 1A Deputy Clerk Maxine M. Neufeld 00333 H-24 4/77 15m Cr` i`,. :MAY IVED • � am,,." • z3 1y78 CONTRA COSTA COLTNTY 0L5" CIGROF su�ERv150RS cos_;. co. per; May 17, 1978 To: Board of Supervisors 4". Fw a: Vernon L. Cline, Public Works Director Subject: Buchanan Field - Safety Record On February 8, 1978, in a front page article., the Concord Transcript described Buchanan Field as having an "unsafety" record and an accident rate that was "eight times the national average". We have now determined that this allegation was based upon statistical information that was incorrect, and unfortunately, the newspaper reporter did not challenge the accuracy of the data. In the process of investigating this issue of safety, the Manager of Airports was not only able to cite the basis for the error, but was further able to determine that the Buchanan Field safety record is actually much better than the national average (reference: Hodges and Shutt letter of April 18, 1978). Consequently, on May 17, 1978, the Concord Transcript was apprised of these findings with a request that Buchanan's true safety record be accorded space in their newspaper that is at least equivalent to the original article. This new statistical information has also been directed to the Public Warks Subcommittee of the Grand Jury, the Aviation Advisory Committee, the Airport Land Use Commission, and the Buchanan Field Fixed Base Operators, all of whom were concerned about the allegation that Buchanan operations were unsafe. VLC:DCF:cpl cc County Administrator County Public Information Officer L7.C. � 00334 Microfilmad with board ordw HODGES & S TT viaiior� Fanning12. ervices 1291 EAST HILLSCALE BLED. FOSTER CITY, CALIF07.11A 94+934 (415) 57;-V JG April 18 , 1978 RECEIVED APR 2 21978 Mr. Dennis C. Mesick Project Planner BUCHANAN FIELD Department Contra Costa County P. O. Bok 951 Martinez, California 94553 Dear Dennis: Page 75 of the Draft Environmental Impact Report for the proposed Buchanan Field Airport Master Plan notes a National Transportation Safety Board (NTSB) statistic that the nationwide mean accident rate for general aviation activity is 1.38 accidents per million aircraft operations. A recheck of NTSB and FAA statistics indi- cates that this figure represents approximately the nationwide general aviation accident rate per million aircraft miles, not operations. According to an FAA document, there were 4,237 accidents in the U.S. involving general aviation flying during 1975. (Source: FAA Statistical Handbook of Aviation, Calendar Year 1975, page 126. ) Another FAA report estimated a national total of 137.5 million general aviation operations in 1975, both with and without FAA towers. (Source: 1975 General Aviation Activity Survey, page 49. ) From these two figures, it can be calculated that the 1975 nation- wide general aviation accident rate was approximately 3.1 per 100, 000 operations. During the 13-year period from 1964 through 1976, Buchanan Field averaged 290,000 operations per year. NTSB records for this period show 66 accidents attributed to the Airport, or an accident rate of 1.75 per 100,000 operations. The .long-term safety record of Buchanan Field thus has been noticeablv better t4han that recently recorded as the national average_ Significantly, the Buchanan Field accident rate has drooped in recent vears_ From 1971 through 1976, there were only 1. 0 acci- dents per 100, 000 operations compared to nearly 2_5 for the 1964- 1970 period. A further note is that only 11 of the 66 accidents at Buchanan Field occurred off the Airport_ Most of these resulted FJ 0- :-- zok: 0033 Mr. Dennis C. MesicY. April 18, 1978 Page 2 from some type of emergency landing. Also, only three accidents in the 13- ear period involved fatalities, a record which is again - substantially better than the national average. From the previous y cited sources, a nationwide meatal accident rate of 0.49 per 100,000 operations -- there were 675 fatal accidents in 1975 --- can be cal- culated, whereas the rate at Buchanan has been only 0. 08.) We hope this letter will clarify the data contained in the Draft EIR. If you need any additional information, please let us know. Since ely, David E. Hodges Partner DEH:b1 cc: Mr. Donald C. Flynn, Airport Manager {/ Mr. David Crimp, Earth-Metrics 00335 r • In the Board of Supervisors of Contra Costa County, State of California May 3 0 . 19 In the Matter of Termination of' Reimbursement Agreement . . .: . ... .... . .::..:.::..::...: Lonnie Mae McCree on recommendation of the County Auditor-Controller ITIS BY THE'BOARD ORDERED THAT the Chairman IS LT.z'R-BY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Lonnie Mae McCree who has made repayment in full. Passed by the Board on May 30, 1978. - - cz ....'. .... . : .^. ..... . . - ....:..... ^: r ) a I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: auditor—Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 3 0 th day of May 19 7 8 J. R. OLSSON, Clerk B /' f1L' p tY By. r�r_ /'�-�De u Clerk H sa 12174 - 15•nn Jamie L. Johnson 00337 • ld TERMINATION OF REIMBURSEMENT AGREEMENT The REIMBURSMENT AGRE&%WM and NOTICE OF LIEN executed on January 2. 1962 by Donnie Mae McCree and recorded in the official records in the office of the County Recorder of this County on January K. 1962 in Volume 1:029 at page 37 is hereby released. Dated: May 30, 1978 By order of the Board of Supervisors. . 1. Schroder CHAT N OF THE BOARD OF UPERVISORS Contra Costa County STATE OF CALIFORNIA County of Contra Costa On (date) May 30 . 1978 before me, Jamie L. Johnson a deputy county clerk of this county, personally appeared R. I. Schroder known to me to be the person who subscribed this instrument and to the Chairman of the Board of Supervisors of this County and acknow- ledged that he executed it. James R. Olsson, County Clerk Deputy County Clerk (M 2029 11/72) Mijo++,t'noc! with hoard order C � In the Beard of Supervisors of Contra Costa County, State of California May 30 , 19 78 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area P-2. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Leslie R. Howard, 78 St. Charles Court, Danville, California 94526 is APPOINTED as a member of the Citizens Advisory Committee for County Service Area P-2 to fill the unexpired term of Mr. Cecil Borton ending December 31, 1979. PASSED by the Board on May 30 , 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 ofortsoid. cc: Mr. Howard Witness my hand and the Seal of the Board of Chairman, Citizens Advisory Supervisors Cte. for County Service affixed this30th day of May 1978 Area P-2 County Sheriff-Coroner � J. R. OLSSON, Clerk Public works Attn: J. Fears Bys-i/� �`'.%► .�// i yLQLt . Deputy Clerk County Administrator Jamie L. Johnson Public Information Officer H-24 4/77 15m 0OM9 In the Board of Supervisors of Contra Costa County, State of California May 30 1978 In the Matter of Application for Continuation of Older Americans Act Title IX Employment Program for the Elderly IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an application for $47,393 in Federal funds for continuation of the Title IX Older Americans Act Senior Community Service Employment Project during the period July 1, 1978 through June 30, 1979 and requiring a County match of $1,910. PASSED BY THE BOARD on May 30, 1978. i4 1; s i Y _ t f 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. Orig: Human Resources Agency witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this30th day of May _ 19 78 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging J State Dept. of Aging sy //.�J?Zu �.yi�✓!I/�TiY� , Deputy Clerk Jamie L. Johnson MAO AH 2AAV77 15m COUNTY OFFICE 011 AG1E' :�.E. Jornlin for C.L. Van Marter DATE: May 16, 1978 Jane McClelland cc: SUSJECT: PROPOSAL FOR CONTINUATION OF THE SEt1IOR COMMUNITY SERVICE EMPLOYMENT PROGRAM (TITLE IX, OLDER AMERICANS ACT) The State of California Department of Aging has requested submission of an application for $47,393 in federal funds to finance a continuation of the Title IX Senior En�loy- ment program in FY 78-79. The application is due in Sacramento on Friday, May 19, 1978. It is not possible to develop a proposal and forward it to HRA and the Board of Super- visors for recommendation and action in time to reet. this application deadline date because of the recent arrival of the allocation figure and instructions from the state. The Office on Aging intends to submit an unsigned preliminary proposal to the state with an explanation that a formal County application will be forwarded at a later date following the recommendations and action of the Board of Supervisors. Under the current year Senior Employment program, six low-income persons age SS and over are now placed in part-time jobs with various agencies in the county. A seventh person is scheduled to begin May 22, 1978. Of these seven enrollees, two are employed in the County Office on Aging, one will be starting at County Medical Services Key Plan, and the remainder are in other local public and private agencies pursuant to contracts ex- piring 6-30-78- The allocation for 1978-79 will provide sufficient funds to continue the above seven part-time job slots. The proposal currently being drafted will follow the recommenda- tions of two corrinittees of the Advisory Council on Aging, that only the current job placements should be continued, as there are insufficient funds to expand the program beyond that scope. The county cost for the 1978-79 Senior Employment program is -set at $1,910 and has been included in the proposed Social Service Department budget. The Request for Document Processing Services and the draft proposal will be forwarded to HRA as soon as work is completed on details of the hudnet and project narrative description. '!IC/RS/lm 0U341 G. 1177) CHECKLIST FOR GRANT APPLICATION Complete and forsiard with your application - . NPS AND JA-DaRESS OF APPLICANP OMANIZATION Contra Costa County Office on Aging - 2450 Stanwell Dr., x220 - Concord, CA 94520 , Telephone: Area Code: ( 415 ) 671-4233 ENCLOSED N.A. 1. Original of complete application package ' with ink signature. 2. One complete copy of original application package. j. assurances signed by authorized individual. 1�. Resolution fr= local governing body ' (Board of Supervisors, City Council, Board of Directo_s). .:... .:..: 00342 'AI-Yrl: t tL rur� ric�.ltLl Sl1B(`tM WMER TITLE IX OF THE OLDER AMERICA NS ACT CDA - 35 Pie%s4; typ± or print and send 2 COPS C3 to• Calin,mis teyrt=ent or icing 913 J Street S-crti-'+•o Cel;:oma 9G9ti PART I GENERAL INFORMATION 1_ RO?OSED PROJECT s'"�-c.r Na-ze _ Senior Community Service Employment Project 2. LEGAL. APPLICANT/RECIPIENT J.'-p-.1c!"It Orbenization Unit .Street P.O. Box _ Contra Costa County Office on Aging 2450 Stanwell Dr., , t 1 , I 3 r - pd1, Aa►rrvI N•.'St.11tl2tl • PART 11 • BUDGET INFORMATION i i SECTION A . BUDGET SUMMARY Otto?#*VON, ►ti.rti tell-wet Untllt,wd►vr+tt how *1 2091104 $•t,t i ' ArfhFi, . col sit Na itt.ftt Mt�.It+trtl ►t+trtt Ntf►/tltrtf ltitf �—,i ! r t ' 1. Admin. s s s i s j 2, EWF n 925 1 5, TOTALS s s ls47,393 s 5,267 s 52.660 1 , SECTION B . BUDGET CATEGORIES ' r � I.� � OCjtcl Chit Cttnaitt •Gtw►rt,rt■r►atfit+n Atil.ti, ttiti , to Admin• EWF/A OEC +► ttf L Pttsonntl i t S t 13 614 1:, Etl>stttnefitt4 9 246 ,295 t. Timl d. Etluiprctnt , t, Sup?titt . I ' 1, Cor#udutt3!445 36,791 ..... Q . ContUuttion � . Q h. Othrt 1, Tottl171:tctCAu et 6,320 42.4,5 3,925 52,660 induttt Cru et il. TOTALS s t s1,05 t s 52,660 2, Ptotttfa Incest t .r r C+MO Approval No, 20.80111 t • SECTION C —NON-FEDERAL. RESOURCES (0)Grcnt Ptcprc.c (1.)APPLICANT (c)STATE (1)OTHER SOURCES (t)TOTALS 1. ins S 1,357 s -942 7 9.. 14, 13. TOTALS { 1,410 i6 7S 5.267 SECTION D — FORECASTED CASH NEEDS Ttocl(or lot Yttr lot Ovaitr 161 O4trtrt 304040101 411.Ov01tr 17, FtIn01 { 42,393 8 { 11 .848 { { 11. Hon Fdtnl i]. TOTAL i { { { { 13 16A SECTION E — BUDGET ESTIMATES OF FEDERAL. FUNDS NEEDED FOR BALANCE OF THE PROJECT ' (t)G1tnt Prop.*+. FUTURE FUNDING PERIODS IYEARSI N)FIRST (c)SECOND 141 THIRD (t)FOURTH la. SCSEF ' Ir. ' 11. 54,502 162 422, 1 72,019 A91- :0. TOTALS Is 54.502 it 62.677 is -82,891 SECTION F — OTHER BUDGET INF06ATION (A1t0ch 04/1116601{heels 11 Nacu00+Y) ,I. Oh.elCb.ra.0r See attached detailed cost breakout �' i!. In14vt CMOpct None ]]. Ro.«100 None PART III PROGRAM NARRATIVE (Attach per Instruction) EXPLANATORY STATEMENT Part II - Budget Information Section C - Source of flonfederal Revenues Line S - Local in-kind match will be provided by sub-contractors of the project- 90346 roject-OV34U ATTACHMENT F{. SECTION F, LINE 21 - DETAILEd jST BREAKOUT Column (1): Administration . . . . . . . . . . . . . . . . . . $ 6,320 Line 6.a. . Personnel . . . . . . . . . . . . . . . . . . . . . S 1,956 This cost consists of salary costs paid to Social Program Specialist working 101io of his overall time as project director. Line 6.b.: Fringe Benefits . . . . . . . . . . . . . . . . . $ 549 This cost consists of fringe benefits paid to staff person indicated in line 6.a. Fringe benefits amount to 28% of salaries and include retirement contributions, FICA, Worker's Compensation, health insurance and life insurance. Line 6.d.: Equipment . . . . . . . . . . . . . . . . . . . . . $ 360 f This cost consists of costs of the telephone to be used by the Title IX enrollee hired by the Office on Aging to help administer the program. Line 6.e.: Supplies . . . . . . . . . . . . . . . . . . . $ 120 This cost consists of paper, postage, photocopying and office supplies to be used by the Office on Aging in administering the Title IX program. Line 6.f.: Contractual . . . . . . . . . . . . . . . . . . . . $ 3,335 These costs consist of the in-kind contributions from the local agencies with which the Office on Aging will be contracting for placement of five Title IX enrollees. These contributions will include office equipment and space, office supplies, utilities, and on-the-job supervision. Column (2): Enrollee Wages & Fringe Benefits . . . $ 42,415 Line 6.a.: Personnel . . . . . . . . . . . . . . . $ 11,658 This cost consists of wages for two enrollees who will work in the Office on Aging; one will assist in administration of the Title IX project; the other will assist in information and referral and coordination activities of the Office on Aging. They will be paid at $4.50 per hour with an expected work week of 25 hours over a 52-week period. Line 6.b-: Fringe Benefits . . . . . . . . . . . . . . . . . . $ 746 This cost consists of fringe benefits for the enrollees indicated in line 6.a. Fringe benefits amount to 6.4p of enrollee wages and include FICA and Worker's Compensation. (continued on next page) 00347 (CCC AA.4 - 5/18/78) :continued from previous pager Line 6.f.: Contractual . . . . . . . . . . . . . . . . . . . . . $ 30,011 These costs consist of enrollee wages and fringe benefits for which the Of,"ice on Aging will award contracts to local agencies for placement of Title IX enrollees. The amount indicated is based on the following: Enrollment Positions . . . . . . . . . . . . . 5 Average Wage Rate . . .. . . . . . . . . . . . $4.11/hour Average Work Week . . . . . . . . . . . . . . 25 hours No. Weeks Funded . . . . . . . . . . . . . . . 52 Average Fringe Benefits . . . . . . . . 12% of wages (vary according to host agency) Column (3): Other Enrollee Costs . . . . . . . . . . . . . . . $ 3,925 Line 6.c.: Travel . . . . . . . . . . . . . . . . . . . . . . $ 480 This cost consists of transportation costs of the enrollees who will be working in the Office on Aging. Mileage is estimated at 235 miles a month for $40 per month at a reimbursement rate of 17¢ per mile for Contra Costa County employees. Line 6.f.. Contractual . . . . . . . . . . . . . . . . . . . . $ 3,445 This cost consists of various other enrollee costs to be contracted for by the Office on Aging. These costs are broken down as follows: Costs of training, job-related counseling or personal counseling to be rendered by the local agencies with which enrollees are placed. $ 1,066 Transportation costs of 5 enrollees estimated at an aggregate total of 490 miles per month at an average reimbursement of 17r, per mile. $ 1,000 Physical exams . . . . _ . . . . . .. . . . . $ 595 Group Training . . . . . . . . . . . . . . . $ 784 Q11VYV (CCC AAA - 5/18/78) PART III - PROJECT NARRATIVE 1. NEEDS AND OBJECTIVES The need for a Senior Community Services Employment Project in Contra Costa County is underscored by the waiting list of over sixty eligible applicants and the seven enrollees currently placed in the program. Employment security data for 1975 indicates that there were 1470 unemployed persons aged 55 and over in this county who registered with the Employment Development Department. Exhibit C-5f of the Area Plan for Programs on Aging for 1977-78 demonstrates the request for employment programs by Local Corwit- tees on Aging. The County Advisory Council on Aging has endorsed the need for Title IX subsidized employment in this county and recommends that the current Title IX placements be continued in FY 78-79. There are numerous programs for older people in the county that need staff in order to maintain or expand the services that they offer. The availabil- ity of Title IX enrollees has permitted agencies to expand their 'services to seniors. Those services being expanded include transportation, information and referral, job placement, recreation, outreach, and specialized counsel- ing for elderly medical patients. It is the objective of this proposal to begin to meet not only the employment and income needs of the low-income elderly in this county but to be able to expand the range and availability of services for older people by placing the a Title IX enrollees in agencies directly serving seniors. -1- 00349 2. RESULTS OR BENEFITS EXPECTED The expectations of this project will be not only to increase the income of the individual enrollees but to enhance their future employability, hope- fully opening the door to a long-term place in the job market. It is expected that the program will improve the individual self-esteem of the enrollees and also demonstrate the value of older workers to employers and the public. The expected successful performance of project enrollees should encourage their employing agencies and other employers to provide unsubsi- dised long-term employment for them and the many other older persons seeking 1 work in this county. Secondary benefits of the project should be considerable because of the plan to place enrollees in agencies directly serving seniors, as already mentioned in Section 1. The public service programs in which the Title IX enrollees are placed provide concrete, direct services to older persons in their local communities in such areas as outreach, recreation, transportation, health, and job placement. These are all areas of unmet: need in various parts of the county. 3. APPROACF! a. Plan of Action (1) Recruitr:*nt and selection of enrollees. The Office on Aging has coordinated countywide recruitment and intake of applicants for. SCSEP. The agencies with which contracts have been signed have been responsible for recruitment within their local communities and for selection of enrollees for their individual slots. The Office on Aging has done intake and selection of the No enrollees employed on its own staff.. -2- 00350 The Office on Aging has arranged for listing of enrollment vacancies with the various county offices of the Employment Development Department in Richmond, Pleasant Hill , and Pittsburg. Also, the Office on Aging has established contact with the Manpower Program of the County Human Resources Agency to ensure listing of vacancies and recruitment by CETA sub-contractors throughout the county. The senior aides employed by the Office on Aging Senior Information service do recruitment among the groups and individuals with whom they come in con- tact. The network of relationships they have established with various senior groups in low-income and minority communities assist recruitment in those areas- The reas_The Office on Aging has undertaken responsibility for uniform and correct determination of the eligibility of applicants. Each sub-contracting agency selects its own enrollee(s) from the pool of eligible applicants who apply. The Office on Aging has worked with the sub-contractors to encourage compli- ance with program goals in the areas of employing the most economically disadvantaged and those over 60 years of;age.. (Z) Physical Examinations Each sub-contractor has been encouraged to find low-cost physical examinations for enrollees in available community programs. However, the budget includes funding for the purchase of standard physical examinations from the County Health Department, if necessary. 00351 -3- (3) Orientation The Office on Aging- and the local sub-contractors jointly provide orientation to project enrollees, consisting of group and individual meetings to discuss overall goals and provisions of the Title IX program and the ancillary ser- vices and training available to enrollees. The Office on Aging and local sub-contractors jointly provide both written and oral presentations regarding responsibilities, rights and privileges of enrollees. (4) Assessment Local sub-contractors and the Office on Aging are jointly responsible for assessment of each enrollee's job aptitudes and for placement of enrollees. in a community service job appropriate to their abilities. (5) Pre-Job Training The Office on Aging coordinates pre-job training sessions for enrollees available through educational , vocational and manpower agencies in the county. In addition, there is money in the budget for purchase of appropriate pre- job training courses when needed. Each sub-contractor also provides pre-job training specific to the job function of each enrollee. (6) Subsidized Employment f (i) Community services activities serving older people are the required job assignments for enrollees. Assignments include driving for a senior trans- portation program, assessing needs and performing outreach among low-income, minority elderly in a redevelopment area, rendering information and referral services to the elderly, providing recreation and informational programs to senior housing residents, counseling of elderly medical patients, and pro- viding job placement services to older persons. 00352 -4- (ii) One enrollee is employed as a senior citizen aide by the Office on Aging to assist in administration of the Title IX project itself and to provide job placerrent services to both eligible and ineligible Title IX applicants. This enrollee serves as liaison.with local sub-contractors and enrollees and performs central office coordination for the Title IX project under supervision of the Program Specialist. (iii) The current host agencies were chosen from among thirteen public and private non-profit social agencies who responded when the Office on 1 Aging advertised the availability of funds for Title IX enrollment slots and solicited Requests for Proposals from interested local agencies. The Advisory Council on Aging made recommendations as to which proposals to accept and these proposals were forwarded to the County Board of Supervi- sors for approval of contracts. Criteria used for approving proposals included the degree to which the appli- cant agencies planned to use a Title IX enrollee to offer services to older people in the community, especially low-income, minority elderly; also, the ability of applicant agencies to recruit and train elderly enrollees, espe- cially low-income and minority persons; capability for providing adequate supervision and upgrading of employment skills; and other requirements as stated by law. In accordance with the recommendation of the County Advisory Council on Aging the Title IX money available for fiscal year 1978-79 will be used to continue the funding of the seven job slots that are currently filled. The agencies with which enrollees are currently placed include the County Office on Aging itself, a public housing project for the elderly, a city senior ci tzen 0JL*; 3 -5- recreation program, the county medical services pre-paid health plan, and a private non-profit minbrity agency. (iv) In order that Title IX enrollees be able to maximize their income from the program, 25 hours per week has been set up as the average work week for this project. (v) The average enrollee wage rate will be $4.22 per hour. The County Advi- sory Council on Aging has insisted that job slots be at prevailing wage rates and not at minimum wage. (vi) The Office on Aging will work with host agency supervisors to ensure that they provide adequate work-site supervision. Compliance will be moni- tored by the Office on Aging program evaluation procedures including visits by the Title IX administrative aide to individual work sites. (7) Training After Placement Each local sub-contractor will provide training to enrollees as needed. Also, the Office on Aging periodically will organize countywide training sessions for enrollees. This training will include participation from local manpower agencies regarding job-seeking and upgrading of employment skills. The information and referral staff of the Office on Aging will provide necessary consumer information to enrollees. Also; funds are budgeted to purchase r training slots in available community training programs suitable for individ- ual enrollees. (8) Supportive Services The host agencies will provide job-related and personal counseling when needed_ If an agency is not equipped to provide such counseling, then the Office on 00354 -6- Aging can provide information and referral staff to do counseling or make arrangements for another social agency to provide needed counseling services. (9) Enrollee Transportation The project budget contains funds for mileage reimbursement of the enrollee`s transportation costs at 17t per mile. (10) Unsubsidized Placement ' r The Office on Aging Title IX administrative senior aide will work with the host agencies towards placement of enrollees in unsubsidized employment. Job development contacts with the Employment Development Department, CETA sub-contractors and with private employers will facilitate possible place- ment of enrollees. The Office on Aging will encourage the host agencies that have the financial capability to shift enrollees to unsubsidized posi- tions. (11) Due Process for Adverse Actions The Office on Aging has informed the local sub-contractors that it will serve as the arbiter of any disputes involving adverse actions taken against enrollees or enrollment applicants. The Office on Aging and most agencies will provide for informal conferences and written notifications in the case of any adverse actions taken against an enrollee. b. Performance Goals k (1) There will be seven (7) subsidized enrollment positions in this project_ (2) There is a goal of achieving one (1) unsubsidized job placement during the one year duration of the project. 00„r.-5 As seven job slots are currently filled, it is anticipated that all seven will remain filled on July 1, 1978- c. Coordination and Cooperation In the operation of the current project,working relationships have been established with local offices of the Employment Devel=opment Department and the Manpower Program of the County Human Resources Agency, the prime county CETA sponsor. As the Area Agency on Aging for Contra Costa County, the Office on Aging has also been able to coordinate the Title IX program with the many other programs serving older people in the county. During the first year of operation of this project a working relationship was also established with NRTA - AARP, a national Title IX contractor that moved into Contra Costa County shortly after the beginning of the project year. Office on Aging staff provided an orientation to the NRTA - AARP project director regarding various agencies in the county suitable for placement of Title IX enrollees. In fact, NRTA - AARP was able to place enrollees with those agencies who had responded to the RFP notice of the Office on Aging but for which there were insufficient funds available under this project. Also, many names of eligible applicants on this project's waiting list have been referred to NRTA - AARP for placement in that agency's job slots. 4. GEOGRAPHIC AREAS TO 8E SERVED Seven enrollment positions will be established in Contra Costa County_ -8- 00356 5. PROGRAM ADMINISTRATION a. Organizational Structure This Title IX project will be administered by the Contra Costa County Office on Aging which is the organizational unit that performs the operational duties of the Area Agency on Aging for Contra Costa County government. The Units involved in Title IX administration include the program specialist who spends 10% of his time as Project Director for SCSEP, the senior citizen aide/enrollee who performs intake, monitoring, and job development duties and the fiscal analyst for the AAA who will submit fiscal claims to CDA and review those submitted by the host agencies. In addition, contracts and agreements with the four host agencies and written by the Contracts and Grants unit of the County Human Resources Agency. (Two organizational charts are attached) b. Staff Staff to be specifically assigned to the Title IX project and funded by Title IX funds are the social program specialist (four hours per week) and the senior citizen aide for employment services. (Job descriptions and qualifications are attached) c. Sub-contracts Sub-contracts will be written with three host agencies for the placement of Title IX enrollees. These agencies are the County Housing Authority (one enrollee), the City of Martinez (one enrollee) and People Pledged for Com- munity Progress, Inc_ (two enrollees). In addition, an inter-departmental 0035'7 -9- agreement will be signed with the County Medical Services Department for one enrollee. The aforementioned four host agencies were originally selected from among thirteen agencies responding to an R R notice announced by the Office on Aging as explained 'in section 3.a.!6)(iii) of this narrative. As noted before, these four agencies are the only agencies with which enrollees are currently placed in addition to the two enrollees working in the Office on Aging. It is the intent of this proposal to use the Title IX funds available for fiscal year 1978-79 to continue the seven job slots presently filled. d. Monitoring The Office on Aging uses a monitoring and assessment system that consoli- dates fiscal, program, and project management information. Each sub- contractor is provided with technical assistance in developing a fiscal expenditure plan, a service plan, and a simplified management system for program evaluation and review. Sub-contractors are required to submit monthly forms to report progress toward fiscal , program, and management goals. ' i The senior citizen employment aide makes' a minimum of one visit per month to each work site for a conference with each enrollee and host agency super- visor- Under the supervision of the program specialist it is the responsibility of the senior aide to monitor host agency compliance with the federal program guidelines for SCSEP. The program specialist and fiscal analyst are jointly responsible for monitoring host agency compliance with federal, state, and county fiscal and management requirements for the program. _10- 00358 The host agencies' monthly reports to the Office on Aging are reviewed and fiscal claims for reiPbursement cannot be honored unless progress is main- tained toward the goals stated in the written contract. All of the above staff have responsibility to develop reasonable timetables. and appropriate follow-up with host agencies to remedy situations that are not in compliance with project regulations_ e- Certifications Required A resolution from the County Board of Supervisors is included. L 00359 rtaim iity cry-1 LC t1Y'eu 1.Untraa �jj ).a �,ii LAH11)1, 1 u ORGANIZATIONAL CHART Area Agency' on Aging ca• . BOARD OFSUPFRVISORS * - - - - - - - - - - - - - - -, , County Administrator Advisory Council on Aging Human Resources Agency ' 16 Local Committees on Aqin County Manpotorer Health Department Social Service Medical Services Project Department � i Mental Health Office on Services Aging - - - - - •� F7 Q% Information It Referral oa *Area Agency on Aging I*Lru►I►li%U u jLKV ILL 4MKLA: UUIIW WSW LUU11LY f1i ORGANIZATIONAL CHART CONTRA COSTA OFFICE ON AGING ' Director 00 " " " " ' " " ' " " " • - - Advisory Council V - co " E Program Planner Standing g Special Issue Committees Task Forces Senior Fiscal - Employment Analyst* Program Aide Evaluator 16 Local Committees on Aging :7Ac Program 3 I & R Coordinator Coordinators** 10 Half-Time I & R Aides count Clerk •�. *Purchase of Services Approximately 1/2 Time of Fiscal Analyst - Socia **Perform Program Coordination Services 1/3 of Time 1 Service Department c . c � M Q Cr 1 r Cr June 1972 !- Contra Costa County Revised: February 1976 . SOCIAL PROGRAM SPECIALIST DEFIhITIO\: ; Linder general supervision, to assist in the planning, development, and promulgation of policies, procedures, directives, and guidelines for social service programs; to assist in the revision or design of social service program elements; to conduct program appraisal activities; and to do related work as required. - DISTINGUISHING CRARACTERISTICS: Positions allocated to this class function as program specialists within central administration for social services in one or more of the follow- ing program areas; such as Family Service, Adult Service, Licensing, Health Care Related Services, Child Care, Adult Protective Services, In-Home Supportive Services, Social Services Legislation; or as program specialists in the Social Program Appraisal Unit. Positions in this class receive supervision from Adminis- trators in the above mentioned program areas. TYPICAL TASKS: Analyzes pending legislation, regulations, laws, and other•information _ received from various state or federal agencies relative to social service programs; interprets the meaning of directive materigl and a#liises on the need for priority implementation to include the preparation-of appropriate program plans, and policy statements; Writes and revises manual materials, handbooks, and other procedural guides; develops forms required in the implementation of changes to existing programs or'in the adoption of new programs; assists staff development trainers in teaching new programs and conducting refresher courses; prepares periodic and recurring reports on program status, developments, problem areas, impact of charges, etc.; assists in the conduct of studies of program operations; participates in the identification of program elements to be revised or developed; coordinates staff input for the formulation of the ' plan to revise or develop program activities and translates this information into written proposals; carries out approved proposals in coordination with program staff until new programs or program revisions are developed and become operational; assists in the development, maintenance and improvement of program procedures; lends program expertise to work simplification studies, administrative surveys, and program appraisal activities; may address public and private groups relative to social service programs; prepares special reports or investigations and correspondence as required. MIhIML-i QMkLIFIUTIC`S: License Recuired: Valid California :Zocor Vehicle Cperator's License. Educaticn: Possession of a baccalaureate degree from an accre�jA3 � college or university. Exnerience: Three years of experience in the direct delivery of social or vocational services to welfare clients or in a staff capacity within a public social services agency. Substitution: Additional qualifying experience may be substituted for the required education on a year-for-year basis up to a maximum of two years. Good, kno::ledge of public social service programs; knowledge of the principles of public welfare administration.; knowledge of the functions of public welfare agencies; general knowledge of statistical methods in program analysis including general research design; general knowledge of the methods and techniques of work organizations, simplification and layout; ability to gather and analyze data; ability to season and reco=end solutions to social program problems; ability to interpret rules and regulations; ability to organize and prepare clear and comprehensive correspondence,' studies and reports; ability to sneak and write effectively; ability to establish and maintain Cooperative relationships with fellow employees. Class No. 488 . Class Code No. X4SD T Y - OOX Exempt_ .. ' • � ': ` _ . _ .•t' - _ - .6- Exempt- Contra Costa county. :larch 197 CSENIOR CITIZEN AIDE - PROJECT - DEFINITION: Under general supervision, -to participate in a social and health se*vic=s information and referral program for the elderly; and to do related work as required DISTINGUISHING CHARACTERISTICS: This class is designed to ma"ke use of the elderly citizen's special knowledge and experience- Incum-3bents provide the elderly with information regardia social and health service resources and assist them in obtaining these services. This class is exempt from the classified service and is authorized under contract between Contra Costa County and the California Office on Aging. TYPICAL TAS?:S: Locates elderly persons in need of help by mems of door-to-door outreach and by visitiag senior centers, church groups and other service agencies; counsels individuals to determine their needs and refers them to appropriate service agencies assists older persons in recognizing potential problems and recommends appropriate preventive activities or services; consults with professional medical or social service staff in defining and evaluating difficult problems and waking special referrals; follows up on referrals to determine if needed services have been obtaine C and to assist the client with problems which may have been encountered; assists in obtaining temporary transportation for clients; may serve as an interpreter for non- English speaking clients; gathers information, completes tally sheets or question- naires and makes simple oral or u-ritten reports; acts as liaison with senior groups and organizations in the local community: MINIMUM QUXLIFICATIONS: a' License: Valid California Motor Vehicle Operator's License- - Gen_ral knowledge of the unique problems and circumstances of elderly -citizens in the County, particularly low income;, ability to relate and co=nunicate with elderly persons of varying etha-; cultural and experiential background, particularly those in trouble or in need; ability to read and comprehend complex material; ability to write concisely and effectively; ability to add and subiract; ability to Keep routine records and make reports; ability to work well with others within appropriate agency policies; ability to follow written and oral instructions; ability to speak clearly and concisely before smell groups of people. Class No. 987 Class Code No_ x`,43 f • 00364 - _ GENERAL ASSURANCES The Applicant assures and certifies with respect to the - grant that: 1. The project conducted under the grant will--- (a) provide employment only for eligible individuals,* except for necessary technical, administrative, and supervisory personnel, but such personnel shall, to the fullest extent possible, be recruited from among eligible "individuals; (b) provide employment for eligible individuals in the community in which such individuals reside, or in nearby communities; (c) - employ eligible individuals in services related to publicly owned and operated facilities and projects, or projects sponsored by organizations, other than political parties, exempt from taxation under the provisions of section 502 (c)*(3) of the Internal Revenue Code of 1954, except projects involving the construction, operation, or maintenance of any facility used or to be used as a place for sectarian religious instruction or worship; 1d) contribute to the general welfare of the community; (e) provide employment for eligible individuals whose opportunities for other suitable public or private paid • employment are poor; (f) (i) result in an increase in employment opportunities • over those opportunities which would otherwise be available, (ii) not result in the displacement of currently employed workers (including partial displacement, such as a* reduction in the hours of norovertime work or wages or employment benefits) , and (iii) not impair existing contracts or result in the substitution of Federal funds in connection with work that would otherwise be performed; (g) not employ or continue to employ any •eligible individual to perform work the same or substantially the same as that performed by any other person who is on layoff; *Eligibility for enrollr..ent in a project is discussed in detail in 290FR69.19. Eligibility criteria relate solely to age (55 and older-)V physical and mental capacity to hold a job, and economic status as determined by comparison with poverty level guidelines of the U.S. Office of Management and Budget. • OMM W utilize methods of recruitment and selection (including listing of job vacancies with the employment agency operated by any State or political subdivision thereof) which will assure that the maximum number of eligible individuals will have an opportunity to participate in the project; (i) include such training as may be necessary to make the most effective use of the skills and -talents of those individuals who are participating, and will provide for the reasonable expenses of individuals being trained, including reasonable compensation for time spent in training; (j) assure that safe and healthful conditions' of work will be provided, and assure that persons employed in c6mmunity service jobs assisted under the grant shall be paid wages which shall not be lower than whichever is the highest of M the minimum wage which would be applicable' to the employee under the Fair Labor Standards Act of 1938, if section 6 (a) (1) of such Act. applied_ to. the participant and if he were not exempt under section 13 thereof, (ii) the State or local minimum wag T e for the most nearly comparable covered employment, or (iii) the prevailing rates of pay for persons employed in similar public occupations by the same employer; M be established or administered with the advice of persons competent in the field- of service in which employment is being provided, and of persons who are knowledgeable with .regard to the needs of older persons; (1) authorize pay for. necessary transportation costs - of eligible individuals which may be incurred in employment under the grant in accordance with 29CFR89-28; (M) to the extent feasible, serve the needs of. minority, Indian, and limited English-speaking eligible individuals in proportion to their numbers in the geographic jurisdiction of the project; and (n) authorize funds to be used, to the extent feasible, to include individuals participating in the project under the State unemployment insurance plan-* -2- 00366 2. The Applicant will comply with the requirements of the Older American Community Service Employment Act, title ZX of the Older Americans Amendments of 1975 (Pub. L. 94-135) . 3. The Applicant will comply with the Federal regulations governing project operations as set forth in 29CFR89, Subpart C, and will, if the provisions of Subpart C are amended or revised, comply with .them or notify the Department of Labor Grant Officer within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the Grant Officer may take appropriate action, including grant termination, if necessary. . CONTRA COSTA CQ INW •651 Pine Street, Martinez, CA 94553 (I.Paa7 Name of A t>>i cant) rozxx - i r. iZMAY u 0 1978 R. I.Schr (S'gnature of Authorized Officer) - (Date) R.1.Schroder Chairman, Board of Sup-3rvisom (Typed Name and Title of Authorized Officer) _ _3_ • SPECIAL ASSURANCES FROM STATE AND LOCAL GOVERNMENTS The Applicant assures and certifies with respect to the grant that it will comply with .the regulations, policies, guide- lines, and requirements of Federal Management Circulars 74-4 and 74-7, as they relate to the application, acceptance and use of Federal funds for this federally-assisted project. Also, the Applicant assures and certifies with respect to the grant that: - l. It possesses legal authority to apply for the grant; that a resolution, motion or similar action has been. duly passed as an official act of the applicant' s governing body, authorizing the filing of the application, including all understandings and assurances contained therein, and dire6ting and authorizing the person identified as the official repre- sentative of the applicant -to act in connection with the application and to• provide such additional information as may be required. _ 2. it will comply with Title VI of the Civil Pights Act of 1964 (Pub. L. 88-352) and in accordance with Title VI of that Act, no person in the United States shall, on the ground of race, color, or national origin, be excluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the Applicant receives Federal financial assistance and will immediately take any. measures necessary to effectuate this agreement. 3. It will comply with requirements of the provisions of the Uniform Relocation and Assistance and Real Property Acqui- sitions Act of 1970 (Pub. L_ 91-646) which provides for fair and equitable treatment of.persons displaced as a result of Federal and federally assisted programs.' 4. It will comply with the provisions of the Hatch Act which limit the political activityof employees. 5. It will comply with the minimum wage and maximum hours - provisions of the Federal Fair Labor Standards -Act, as they . apply to hospital and educational institution employees of State and local governments. 00368 6. It will establish safeguards to prohibit employees from using their positions for a purpose that is or gives the appearance of being motivated by a desire for private gain for themselves or others, particularly those with whom they have family, business, or other ties. 7. • it will give the Department of-Labor or the Comptroller General, through any authorized representative, theaccess to and the right to examine all records, books, papers, or documents related to the grant. 8. It will comply with the Federal regulations governing grant administration as set forth in 29CFR89, Subpart D, ' . and will, if the provisions of Subpart D are 'amended or revised, comply with them or notify the Department of Labor-- Grant officer within 30 days after promulgation of the amendments or revision that it cannot so conform, so that the Grant Officer may take appropriate action, including _ grant termination, if necessary. - CO\TF3 COSTA COUNTY 651 Pine Street, Martinez, CA 94553 (LeANTamef pplicant) (Address) / a. f.'Scnrocer tag ;D ,j (Signature of Authorized Officer) _ (Date) . R.f.Schrdc!-n: Chairman, Board of Supervisors (Typed Fume and Title of Authorized Officer) -2- 0001369 c t In the Board of Supervisors of Contra Costa County, State of Califomia Mav 3 0 . 19 ZL In the Matter of Report of Planning Commission on Request of M.D.K. Boghosian, Applicant, (1907-RZ) to rezone land in Pleasant Hill Area, and Conditional Approval of L.U.P. #2038-74. The Hofmann Co. , Owner. The Director of Planning having notified this Board that the Planning Commission recommends approval of the request of M.D.K. Boghosian, applicant, (1907-RZ) to rezone approximately 4 acres fronting on the northerly side of Coggins Lane and on the westerly side of the Southern Pacific Railroad right-of-way in the Pleasant Hill BARTD Station area, from Single Family Residential District (R-10) to Multiple Family Residential District (M-2), and conditional approval of L.U.P. #2038-74 for a multiple family, building group development; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 5, 1978 at 9: 30 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk is directed to post and publish notice of hearing PASSED by the Board on May 30, 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: M.D.K. Boghosian Supervisor The Hofmann Co. affixed this 30thday of-__-Ea-y___-_, 19� Dames provided by Planning Director of Planning , J. R. OLWON. Clerk fly _-/;�/,/`. !/i T�'_ Deputy Clerk Robbie Gutierrez 00370 H-24 4/77 15m t1 . CONTRA COSTA COUNTY RECEIVED i PLANNING DEPARTMENT rL .; � MAY/f 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS h.' TO: Board of Supervisors DATE: 10 hfay 1978 Contra Costa.County FROM: Anthony A. Dehaes SUBJECT: REZONING 8 LAND USE PERMIT: Director of Pl " ' ?!.D.K. BOGHDSLAN (Applicant) The Hofmann Co. (Owner) - 1907-RZ & #2038-74 - R-10 to Attached is Planning Clss11i\'�,Ir4solution #37-1978 4Land Use Permit #2038-74, adopted by the Planning Commission on Tuesday, 9 AIay 1978, by unanimous vote of the Commission (All members present). These applications were heard concurrently by the Planning Comelission on Tuesday, clay 2, 1978,• and were approved by a vote of 6 AYES - 1 NDE (tip. V. Walton); the rezoning for change from R-10 to b1-2 and the Land Use Permit with conditions. r The property is described as being approximately 4 acres fronting on the northerly side of Coggins Lane-and on the westerly side of the Southern Pacific Railroad light-of-way in the Pleasant Hill BARTD Station area. The following people should be notified of your Board's hearing date and time on these applications: The Hofmann Company (Owner) Peter $ Betty Gadd 1035 Detroit Avenue 206 Ludell Drive Concord, California 94518 Walnut Creek, Calif. 94596 M.D.K. Boghosian, Architect (Applicant) Susan Bracbman $ Carolyn Riggs 2306 J Street 190 Ludell Drive Sacramento, California 94816 Walnut Creel:, California 94596 W. Dale Adams (Representative) Rudolf H. Stahl 1035 Detroit Avenue 3142 Wayside Lane Concord, California 94518 Walnut Creek, Calif. 94596 City of Pleasant Hill Robert A. Jensen Planning Departnent 3123 Wayside Lane 3300 North ?1ain Street Walnut Creek, Calif. 94596 Pleasant Hill, California 94523 (See attached list for additional names addresses) AAD/v cc: Files 1907-RZ $ #2038-74 Supervisors, District: I, II, III, IV, V. Attachments: Resolutions, Findings AIap, Area iIap, Staff Reports, Neg.EIR, Minutes. Microfilmed wits 6,,,ra nrcler. ' Names £ Addresses - 1907-RZ & #2038-74 John E. Feller 154 Greenwood Circle ,Valnut Creek, California 94596 Richard J. Mitchell 1170 Elmwood Drive ,Valnut Creek, Calif. 94596 rlr. Fon Kilmartin 41 Juana Court Walnut Creek, Calif. 94596 Walden Improveiw. nt Association 3123 Wayside Lane Walnut Creek, California 94596 .OU3 72- Contra Cost: County klaniiinb Departitient Contra Costa County Planning Commission Staff Report and Recoimnendations May 2, 1978 3. I. M. D. K. BOGHOSIAN (Applicant) - THE HOFFIAN C061PANY (Outer) 1907-RZ The applicant requests to rezone land from Single Family Residential Dis- tricts (R-10 $ R-1S) to multiple Family Residential District. 01-2) Subject land is described as follows: 4.1 acres, more or less, located on the northside of Coggins Drive inmiediately west of SPRR in the Pleasant Hill area. H. GENERAL INFORMATION A. General Plan: 1975 Pleasant Hill BART Station Environs Area Plan Amendment - Multiple Family High Density (22 to 30 units per net-acre) . B. Zoning: Existing Single Family Residential (R-10) proposed Multiple Family Residential 01-2) C. Site Description: 4.1 acres, relatively flat (1% slope) with existing single family residence (to be removed) , and remnants of an old walnut orchard. Several walnut trees (18" diameter) exist on the site. One large oak tree is located at the southeast corner of the site. D. Suri- =.ding Area: Multiple family residential to the crest; railroad right of way to the east; single family residential to the north; Coggins Drive to immediate south with undeveloped property on the other side of Coggins Drive. E. EIR: A negative declaration was posted on March 2, 1978. F. Related Action: The subject application was filed April 2S, 1978. At that time the application covered the subject property (4.26 acres) as well as 3.26 acres of which some has been used for the Coggins Drive extension and the balance is on the south side of Coggins Drive and the west side of Wayside Lane. The application was accompanied by a request for site plan approval the entire 7 1/2 acres. In November of 1974 this application together with the Land Use Permit began a series of continuances until the completion of the Pleasant Hill BART Station Area General Plan Amendment. Subsequently there was litigation regarding the Coggins Drive extension which further delayed the application. January 17, 1978 revised plans were submitted utilizing only the 4.26 acre parcel north of the Coggins Drive extension. G. Proposed Land Use: Apartment complex ntj ►�} H. Concurrent Application: 2038-74 VV3:I 3 . Microfi(mad with board order 1907-ItZ Staff Report 2- III. DISCUSSIOy A. Nature of Request Tlie property involved in 1907-RZ is in the process of being developed into a 108 unit apartment complex. Via WP 2038-74 the rezoning of the property will allow development of the apartment complex. B. Staff Considerations 1907-RZ conforms to the General Plan and is consistent with surrounding uses. The Southern Pacific Railroad is located along the east side of the subject's property. Property to the west of the property is zoned M-2 already. Property to the north is zoned R-10. C. Comments of Concerned Agencies - On May 17, 1974 the City of Pleasant Hill sent staff a letter stating that they were in agreement with the density proposals. The City recornnended that proposals for development be more in conformance with the circulation element for the area. D. Conclusions T":e requested rezoning conform.es to the intensity of the Land Use Designation General Plan. The rezoning is constituted with uses. It would be appropriate given its proximity to BART to the west to rezone the property to M-2 so that it can be developed per LUP 2038-74. IV. RECal.N ELMATION Adopt a resolution recommending that the Board of Supervisors rezone the land in 1907-RZ from Single Family Residential R-10 to Multiple Family Residential District M-2. AB/mg 4-28-78 0033 . The Project Will Not Have A Significant Effect On The Environment The project to rezone approximately 4 acres from Single Family Residential to Multiple family Residential and construct 116 apartment units is technically consistent with the General Plan (1975 P.H. BART) . However, the following major concerns should be resolved prior to approval of the development; the density is too high for the kind of units proposed; significant traffic will be generated by the proposal. Special attention should be given to design & density of project consistent with established and planned road network and with other multiple family development in the area. Special attention should also be given to buffering single family residential units to the north and to avoiding, as much as possible, egress and ingress conflicts with the site at the curve of Coggins Road. These concerns can be mitigated through proper design and reduced density with staff review; thus an EIR is not necessary. 00.375 Lt CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF C�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) 372-2031 Phone EIR Contact Person Donna Endom Contact Person PROJECT DESCRIPTION: M.D.K. BOGHOSIAN, ARCHT. (Owner) THE HOFMANN COMPANY (Applicant) #County File 2038-74: The applicant requests site plan approval for multiple family building group with the following variance 1-3 story building (2 story maximum allowed by ordinance) , 144 tenant parking (172 required) , 37 guest parking (45 required) . Subject property is described as follows: A descriptive property located at the eastern terminus of Coggins Lane, bounded on the east by S.P.R.R., in the Pleasant Hill area. It is determined from initial study by Donna Endom of the XXX Planning Department that this project does not have a significant effect on the environment. X-X=' Justification for negative declaration is attached. F----J The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North King, Administration Bldg_ Pine & Escobar Streets 1 Martinez, California B to Posted �t 1v 2 I9 1 b Final date for review/appeal Planning Depar me t Representative 00376-. i 1" =800' _�_ 71 ~� 42 A-2 ' .I r`-'I y PLANNED WB / " �t M3 }\\\ M-4 `~ .. • . � _ -�� is i / F,- �• ! ...w I r�.. i R-B ISL, =Rezone ( ;i .C..t r.....t. . .. ... -..•;. - From V- 14-4 CI OF PLEASANT HILL I I - / r— -- R-10 . I• DONALD =. ANOERSO�i Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A POPnW OF THE DISTRICTS MAP T PL-SASAkdT H161- mSTA Cowwry- CAI-1 FORNIA I INSERT MAP 140. 16. indicating thereon the decision of the Contra Costa County Planning Commission in the matter of M.D, K. BOGWoclAN 7-R Z / n ' hairman of the Contra Costa County Planning Commission, State of Calif. ATTEST: I / Secretpr of the ontra Costa, aunty Planning Commission, State of Calif. Findings Map BEFORE THE PL41NNING C0.`MISSION OF TIE COUNTY OF CONTRA COSTA, CALIFOWNIA In The utter of Land Use Permit Application 2038-74, M.D.K. BOWOSIANT (Applicant), THE HOFiMN CO. (Neter), - to have site plan approval for Multiple Family building group development, with variances. hTIEREAS, on April 25, 1974, the applicant, M.D.K. BOGHOSIAN and ocmer, The Hofmann Company, filed an application for a land use permit to gain approval for a multiple family building group development with variances, one three (3) story building (2 story maximum allowed by ordinance) ; 144 tenant parking spaces (172 required) ; 37 guest parking spaces (45 required) ; and IVI EREAS, said application pertained to certain property located in the Pleasant Hill area and briefly described as follows: Property fronting on the northerly side of Coggins Lane and the westerly side of the Southern Pacific Rail- road right-of-way, in the Pleasant Hill BARTD Station area; and 11TEREAS, the subject property is located in an R-10 Zoning District, the applicant and owner filed a rezoning application (1907-RZ) , to rezone the sub- ject proper" from Single Family Residential District (R-10) to multiple Family Residential District (M-2), and as is provided by the Ordinance Code, the applicant and owner filed this application, Land Use Permit : 2038-74, to be simultaneously considered F:itli said rezoning application; and MIE.UAS, a Negative Declaration of Environmental Significance was posted on this application on March 2, 1978; and 1ti'f-IERBAS, notice of a public hearing in this matter was duly given as re- quired by law; and lMEREAS, a public hearing was held on these applications by the Planning Commission on Tuesday, May 2, 1978, whereat all persons interested therein might appear and be heard; and 1%T[E1U_:I.S, the applicant's representative appeared and explained their request to the County Planning Commission; and MERE.,1S, other persons appeared and spoke in opposition to said applica- tions; and 00378 1 MRFAS, the matter having been submitted and the Planning Cor:rmission 0Mut l l M.D.K. Boghosian/The Hofmann Co. 92033-74 Page #2 having fully considered the sime as it relates to the health, safety and general welfare of the County, the orderly development of land in the County, the preser- vation of property values, the effect upon the neighborhood, the effect upon the General Plan and the special conditions applicable to the instant case; and N101K, TfMREFORE, BE IT RESOLVED that the Planning Commission APPROVES the subject application in that its approval mould not be deleterious to the ob- jectives of the County Zoning Code and to the aforementioned considerations; and THEREFORE, BE IT FURTHER RESOLVED, that the following conditions are imposed on the granting of this permit: 1. Development shall generally be as shown on the revised plans submitted and dated by the Planning Department April 13, 1973 subject to final review and approval by the County Zoning Administrator prior to the issuance of a building per- mit subject to the conditions listed below: (2) Comply with the landscape and irrgation requirements as follows: (a) Prior to the issuance of a building permit, a landscape and irrigation plan shall be sub- mitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. (b) If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either: a cash dep sit; (2) a bond; or, (3) a letter of credit shall be delivered to the county for 100% of the estimated cost of the uncompleted portion of the landscaping and irrigation 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 improve- ments 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. (c) The landscaping plan shall include the perimeter fencing details. (d) The landscaping plan shall include the location of all existing trees (type, size and location) . Trees to be removed shall be so indicated. The existing oak shall be preserved. Preservation method shall be submitted. (e) Pedestrian curculation system shall be included on the landscape plan. (3) The proposed building elevations shall be similar to that shown on the submitted plans. Prior to the issuance of a building permit, elevations and archit- ectural design of the building shall be subject to the final review and approval by the County Zoning Administrator. The roofs and exterior walls of the building shall be free of such objects as air conditioning or utility equipment, television aerials, etc., or screened from view. 4. Exterior lights shall be deflected so that lights shine onto the appli- cant's property and toward adjacent property. 5. There may be one sign for project identification purposes only permitted, subject to the review and approval by the County Zoning Administrator. 6. Comply with the requirements of the County Building Inspection Dept. 7. Comply with the requirements of the Contra Costa Consolidated Fire District, including but not limited to the provisions of two (2) on-site ants, I c � M.D.K. Boghosianfffic 11ofitann Co. , #2035-74 - Pagc 93 the required approved fire alarm systems and compliance with the minimum code require- ments. (8) Comply with the requirements of the County Health Department. (9) Comply with Public Works Dept. , as per their memoranda dated May 17, 1978 and May 18, 1978, as follows: A. Convey to the County by Grant Deed, 10-ft. , of additional right of tray on the subject property along the southerly curve of Coggins Drive as required for the planned future width of 100-feet. B. 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 shall consent to the conveyance of those areas. C. The above instrument, which must be executed by the owners before any building permit can be issued, will be prepared by Public forks Dept. , Land Develop- ment Division. D. Subr-ut site grading and drainage plans to Public Works Dept., Land Devel- opment Division, for review prior to the issuance of any building permit or the construct- ion of site improvements. E. Execute a Deferred Improvement Agreement with the County obligating the parcel involved in this permit which shall require that the owner: 1. Construct c,�_u, 6-ft. , 6-inch sidewalk (width measured from curb face) necessary long JA...:dinal dra4__ and pavement widening for 170-ft. , along the southerly frontage. The face of the curb shall be located 10-ft., from the ultimate right of way line. 2. Install street lights on the southerly property line. The final number and location of the lights will be determined by the Traffic Engineer. This property- shall be annexed to County Service Area L-42, for the maintenance and operation of the street lights. 3. Submit improvement plans to Public Works Dept., Land Development Divis- ion for review; pay an inspection fee and applicable lighting and fire hydrant fees. F. The developer shall either: 1. Collect all storm water flows entering and originating within the sub- ject property and convey them to a natural water course or to an existing adequate man- made drainage facility in accordance with Section 914-2.006 of the Ordinance Code with- out the diversion of the watershed. As an alternate the applicant shall furnish to Public :Forks Dept. , Land Development Division, proof of recorded drainage releases from all ovners of properties lying between the boundaries of the subject subdivision and the point of discharge into an acceptable drainage facility; or 2. (a) Enter into an agreement which shall require the property oti.-ner to contribute to the County his share of the drainage acreage fee. Payment shall be made when construction of the mainline facilities begin and shall be based on an acreage fee of $S,S00 per acre adjusted annually in proportion to the increase in the Consu^�er Price Index. (b) Request in writing the formation of a drainage area encompassing the development.- The drainage area shall be formed prior to the clearance o 'nI M.D.K. Boghosian/The Hofmann Co. 92038-74 Page #4 building or occupancy. (c) Establish a maximum tax rate for the drainage area to generate fees for the construction and maintenance of drainage facilities, not to exceed $0.50 per $100 of assessed valuation. (d) Furnish all boundary drawings, legal descriptions and other data necessary for the formation of the drainage area. (e) Install adequate facilities under the County Ordinance Code, within the development and install the main line facilities downstream to connect to the existing drainage facilities at flayhcw Road. The cost of the installation of the main line facilities to Mayhew Road will be credited against the drainage fee, described in 2a above. There shall be no reimbursement to the developer if the cost of the main line facilities exceeds the required fee contribution. (f) As an alternate to constructing the main line storm drain as described above, the developer may install adequate drainage facilities within the site and provide a temporo y detention basin on the site to handle the storm waters from the site and the existing contributing watershed. The detention facility shall be so constructed as to prevent any increase in peak storm water runoff in the exist- ing downstream drainage system. If this option is exercised, credit will be allowed for the cost of on-site main line drainage facilities, but no other credit will be allowed totvard the required drainage fee in Item 2a above. The design of the deten- tion facility and the method of handling and financing future operation and mainten- ance thereof shall be subject to the approval of the Public (Yorks Department Land Development Division. G. Install all new utility distribution services underground. II. . Submit improvement plans to the Public Works Department, Land Develop- ment Division, for review; pay an inspection fee and applicable lighting and fire hydrant fees. The improvement plans shall be submitted to ,the Public Works Dept. , Land Development Division, prior to the issuance of any building permit. The review of improvement plans and the payiient 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. I. Prior to the issuance of any building permit, furnish proof to Public Works Dept., 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. J. An encroachment permit shall be obtained from the Public Works Dept., Land Development Division, for driveway connections within the right of way of Coggins Drive. K. An additional setback shall be observed for the proposed extension of Coggins Drive to the Southern Pacific right of way per the attached staff drawincr. The foregoing order was given by vote of the Planning Commission on Tuesday, May 2, 1978, in a regular meeting as follows: 003 ' M.D.K. Boghosian/The IlofiiLu-ai Co. #2038-74 - Page 95 A1T:S: Cor.miissioners - Compaglia, Phillips, Stoddard, Young, Milano, Anderson, NOES: Commissioners - None. ABSENT: Commissioners - William V. Walton, III. ABSTAIN: Commissioners - None. DONALD E. ANDERSON Chairman of the Planning Commission of the County of Contra Costa, State of California � f 18 May 1978 ATTEST: Al, Anthon Dehae us, Secretary of le Planni g Coma fission, Contr�'Costa County alifornia. 00382. r ' , In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 73 In the Matter of Report of San Ramon Valley Area Planning Commission on Request of San Ramon Valley Church of the ) Nazarene, Applicant, (2161-RZ) ) to Rezone Land in the San Ramon Area. (Howard C. Wiedemann, et al, Owners. ) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of the San Ramon Valley Church of the Nazarene, applicant) (2161-RZ) to rezone appro.{imately 5 acres fronting appro:timazely 235 feet on the east side of Alcosta Boulevard, approximately 1,860 feet north of Bollinger Canyon Road, San Ramon area, from Agricultural Preserve District (A-4) to General Agricultural District (A-2) ; IT IS BY THE BOARD ORDE�0 that a hearing be held on Tuesday, July 5, 1978 at 9:30 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk pub= notice of same in Tim VALLEY PIONEER. PASSED by the Board on May 30, 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: Director of Planning Witness my hand and the Seal of the Board of San Ramon Valley Church Supervisors o{' the Nazarene affixed this 30th day of May , '19 78 Howard C. Wiedemann, et al J. R. OLSSON, Clerk By l % a Deputy Clerk Robbie Gutierrez 00380 H-24 4/77 15m RECEIVED CONTRA COSTA COUNTY Ali AY Af- 19 7 8 PLANNING DEPARTMENT J. k OLSSON n� C1 BOARD of sunaRvisoas Ci Y! r ^k.� � �V �c1 i`• A ..._iRA7" . TA CO. ti��� • )r TO: . Board of Supervisors DATE: May 18, 1978 Attn: Clerk of the Board FROM: Anthony A. Dehaesu SUBJECT: REZONING: San Ramon Valley Director of P1 Church of the Nazarene - $2161-RZ 5 acres - A-4 to A-2 - San Ramon area Attached is San Ramon V �, Area Planning Commission Resolution No. 40-1978(SR) adopted by the San ian Valley Area Planning Commission on Wednesday, May 17, 1978, by a unanimous ote. This application was reviewed by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 1978 and was approved by the Commission by a vote of 5 AYES (Absent: Burow, Kennett). The applicant is requesting to rezone 5 acres from Agricultural Preserve District (A-4) to General Agricultural District (A-2). The property fronts approximately 235 feet on the east side of Alcosta Boulevard, approximately 1,860 feet nc-th of Bollinger Canyon Road, in the San Ramon area. The following people should be notified on your Board's hearing date and time: San Ramon Valley Church of the Nazarene (Applicant) c/o Rev. Doris McDowell 3133 Pine Valley Road San Ramon, CA 94583 Howard C. Wiedemann, et al (owners) 3686 Norris Canyon Road San Ramon, CA 94583 AAD:krt Attachments: Resolution, Findings Map, Area Map, Staff Report, Minutes, Negative Declaration cc: File 2161-RZ Supervisors, District: I, II, III, IV, V Microfilmed with board order • RESOLUTION NO. 40-1978(SR) RESOLUTION OF THE SAN RAMON VALLEY AREA PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE REQUESTED CHANGE BY SAN RAMON VALLEY CHURCH OF THE NAZARENE (APPLICANT) AND HOWARD C. WIEDEMANN, ET AL (OWNERS) (2161-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE SAN RAMON AREA OF SAID COUNTY. WHEREAS, a request by SAN RAMON VALLEY CHURCH OF THE NAZARENE (Appli- cant) and HOWARD C. WIEDEMANN, ET AL (Owners) (2161-RZ), to rezone land in the San Ramon area from Agricultural Preserve District (A-4) to General Agricultural District (A-2), was received by the Planning Department Office on July 29, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted March 22, 1978; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the San Ramon Valley Area Planning Commission on Wednesday, May 3, 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 SAN RAMON VALLEY CHURCH OF THE NAZARENE (Applicant) and HOWARD C. WIEDEMANN, ET AL (Owners) (2161-RZ), be APPROVED for a change from Agricultural Preserve District (A-4) to General Agricultural District (A-2), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF DISTRICTS INSERT MAP OF SAN RAMON, INSERT MAP NO. 21 AND PTT. DIABLO DIVISION, SECTOR 7, CONTRA COSTA COUNTY, CALIFORNIA. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) This five acre site was removed from Agricultural Preserve Contract by the Board of Supervisors March 7, 1978. (2) Uses permitted by the A-2 district would be appropriate for this site. (3) The intended use would be consistent with the planned residential develop- went to the south. (4) The land use permit process should assure adequate conditions for develop- ment of a church in the future on this site. (S) The proposed rezoning is in conformance with the General Plan. Microfilmed with board order RESOLUTION NO. 40-1978(SR) 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 May 3, 1978, by the following vote: AYES: Commissioners - OLANDER, WRIGHT, MEAKIN, BEST, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - BUROW, KENNETT 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, May 17, 1978, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners - OLANDER, MEAKIN, BUROW, WRIGHT, BEST, KENNETT, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - `ONE ABSTAIN: Commissioners - NONE Chairman o the San n V ley Area Planning Commission of the Cour of ntra Costa, State of California ATTEST: Sec tar of the San on Valley Ar Planning mmiss n of the Cou ty of Contra osta, State Llxof California _ 2 - oil 1111111111111 ■Mno No M` �r®i.■� ■■B■\ ■.. '�iI .//• ///I/I// M mom gym■■ . ■■■MIEN�■■t i iii.. i /■/mama■ ■■ ■MM► ■■I■■■■MTI/�' ��������/,/ ■ ■■:■■3■■■� `/■■■■■■■ONO MOMEM ►'�! 11 MIN01 Boom VME ■ ■ liilmimoomoo■■■■, ME ME ■■ ■■■■ ■■M■■■■► ■■MMES■► :::: ■: 33:::: :: ::::: :: mom ■ ■■■ ■ ■ \EMMONS ME IME HE 0 ENS 0 ME MEN No MUMOSES : .No ONE ION 0 NNE oMONSOON , WUMM■ ■ Ems Ems ONO ■o , �■ ■■uNONE :MONSOON SEMEN op ��■■3■uu■u■■■■u►\■M■■ ,Pw w. youmc., -, Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that • true • • correct copyofAP>p;ZTj,0N , . • indicating thereon the decision of the Contra Costa County Planning Commission in the matter of ShIARAMONVAUAY04 URC440F F_ N_AzAams " • 01.111111111 ot the San Ra ion •NVfornia 1 .y Area ATTE ' i ' "it; le 01 UZ1111olilizi Findings' AW .[ ,�4tti1, e a id SACRAO£NN Y N._ <�ui• ...'slims Mei¢ r � . �r VA P` co C.010 �l ws i� y>• sem` t 1 0`gbte 0% t r` f. i Syme 5p° ` b Planning Department Contra Costa County SAN RAMON VALLEY AREA PLANNING C011MISSION {Wednesday, May 3 , 1978 - 7:00 P.M. I. SAN RAMON VALLEY CHURCH-OF THE NAZARENE (Applicant) f HOWARD WIEDEIUM ET AL (Owner) County File #2161-RZ: Request to rezone approximately five acres from Agricultural Preserve District A-4 to General Agriculture District A-2. Subject property fronts approximately 235' on the east side of Alcosta Boule- vard, approximately 1,860' north of Bollinger Canyon Road in the San Ramon area. II. GENERAL INFOUTATION: A. Present Zoning: Agricultural Preserve District A-4 B. Requested Zoning: General Agriculture A-2 C. General Plan Designation: Agricultural Preserve D. Present Land Use: Open, gently sloping, grass covered E. Proposed Land Use: Church F. Surrounding Land Use: Open agriculture land in preserve to north and east - pending subdivision to south, abandoned orchard to west. G. E.I.R. : Negative Declaration III. DISCUSSION: A. Nature of Request: This five acre site was removed from Agricultural Preserve Contract by the Board of Supervisors March 7, 1978. The applicant intends to build a church on the site through the land use permit process in the A-2 district. B. Surrounding Land Use: This site is adjacent to open agricultural preserve land to the north and east and a pending 600 unit subdivision on the south. The intended use would be consistent with the planned residential development to the south. C. Conclusion: Since the Board of Supervisors terminated the Willianson Act Contract on this parcel, they considered the uses permitted by the A-2 district to be appropriate for the site. Considering that a large subdivision will be developed adajcent to the site to the south, the rezoning of five acres from A-4 to A-2 at this location should have negligible environmental impact. The land use permit process should assure adequate conditions for development of a church in the future. Therefore the application should be approved. 09389 ,-. . Microfilmed wi;f bcszfrd order . San Ramon Valley Church of the Nazarene -2- 2161-RZ IV. RECOiNNENDATION: Adopt a resolution recommending that the Board of Supervisors rezone the land in 2161-RZ from.Agricultural Preserve District A-4 to General Agricul- ture District A-2. KO:plp 4/12/78 SAN RAMON VALLEY AREA PLANNING COMMISSION CONTRA COSTA COUNTY, CALIFORNIA SAN RAMON VALLEY CHURCH OF THE NAZARENE (Applicant) - HOIJARD C. WIEDEMANN, ET AL (Owners) County File #2161-RZ: The applicant requests approval to rezone land from Agricultural Preserve District (A-4) to General Agricultural District (A-2). Subject property is described as follows: Approximately 5 acres fronting approximately 235 feet on the east side of Alcosta Boulevard, approximately 1,360 feet north of Bollinger Canyon Road, in the San Ramon area. (CT 3451) On Mav 3. 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Staff recommended approval from A-4 to A-2; the Board of Supervisors had removed this from the A , Preserve Contract for the purpose of building a church. The following persons appeared to represent and in favor of the application and in opposition: HOWARD C. WIEDEMANN, 3686 Norris Canyon Road, San Ramon, CA explained the 5 acre parcel had been removed from the Agricultural Preserve Contract by the Board of Supervisors on March 7, 1978. The purpose is to build a church. It is on a four-lane divided highway, sty they don't expect any traffic problems in the area. Utilities are there. It is adjacent to a pending 600 unit subdivision. There were no objectors present. Ir. was found that this property being intended for a church, is adjacent to a pending 600 unit subdivision on the south and would be consistent with that planned residential development. The proposed rezoning in this location, should have negligible environ- mental impact. Upon the MOTION of Commissioner OLANDER, SECONDED by Commissioner WRIGHT, the zoning change from Agricultural Preserve District (A-4) to General Agricultural District (A-2) was recommended for ap -oval by rhe following vote on May 3, 1978. AYES: Commissioners - OLANDER, WRIGHT, MEAKIN, BEST, YOUNG NOES: Commissioners - NONE ABSENT: Commissioners - BUROW, KENNETT ABSTAIN: Commissioners - NONE MAY 17, 1978 Findings were submitted for adoption. Upon the MOTION of Commissioner OLANDER SECONDED by Commissioner MEAKIN' , the Findings were adopted by the following vote on May 17, 1978 AYES: Cormissioners - OLANDER, MEAKIN, BUROW, WRIGHT, BEST, KENNETT, -YOUNG . NOES: Commissioners - NONE AD e s s ing ABSENT: Commissioners - NONE ABSTAIN: Commissioners - NONE APPLICANT. San Ramon Valley Church of the ATTES Nazarene, c/o Rev. Doris McDowell, gdo 90eae Pine Valley Rd. , San Ramon, CA 94583 rect ��F� Howard C. Wiedemann, et al, ning 3686 N rr* Canyon Rd., San Ramon, CA 94583 APPLIASSESSOR'S 7161-g7 Microfilmed with beard order PAPrri m 210-040-Ptn. 35. CONit%A COSTA COUNTY PLANNING DEPARTME..r NOTICE OF Completion of Environmental Impact Report xX 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) 372-2035 Phone EIR Contact Person Kristin Ohlson Contact Person PROJECT DESCRIPTION: SAN RAMON VA= GIUR4i OF NAZAFEM (Applicant) - HCWARD C. WIEna1c�+N (Owner), County File -RZ: 1he app cant requests appi6m- to rezone approximately 5 acres from Agricultural Preserve District (A-4) to General Agricultural District (A-2) . Subject property fimts approximately 235 feet on the east side of Alcosta Boulevard, approximately 1,860 feet north of Bollinger Canyon Road, in the San Rmmn area. The project will not have a significant effect on the enviromennt. This five acre site was removed from Agricultural Preserve Contract on March 7, 1978 by the Board of S)e-visors. Although the A-2 District would allow a variety of urban uses by land use permit, the inpact on adjacent agriculture appears negligible since this site is adjacent to an area which has a 600 plus unit subdivision pending on it -- therefore, future urban uses allowed by the A-2 district will be adjacent to planned residential uses. The removal of five acres fran the A-4 zoning at this location appears to have negligible environ- mental inpacts. It is determined from initial study by Kristin Chlson of the ®Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg_ Pine & Escobar Streets Martinez, California Da a Pos ed l�� U4A 22 �3`�s Final date for review/appeal '(�` N-)-cAA 31 131S B, A nu ,f Br) pU� P:arming Depart en Representative • Microfilmed w,*th bcN rd' order ' AP9 1/74 In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 78 In the Matter of Appeal of Mr. L. L. Baio from Action of the San Ramon Valley Area Planning Commission on Application for Development Plan No. 3075-77, Danville Area. WHEREAS on the 3rd day of May, 1978, the San Ramon Valley Area Planning Commission denied the application for Development Plan No. 3070-77, Danville area, filed by Mr. Frank P. Bellecci; and WHEREAS within the time allowed by law, Mr. L. L. Baio, ovmer, filed with this Board an appeal from said action; NOW, THEREFOR;, IT IS ORDERED that a hearing be held on said appeal before this Hoard in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 5th day of July, 1978 at 9:30 a.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of. cc: Mr. L. L. Baio Supervisors . Pair. Franc P. Bellecci affixed this 30th day of May19_28Mr. Michael Rupprech- Ms. Wilma Siddons Mr. Hank Carstensen J. R. OLSSON, Clerk , Ms. Dellrose I. Phinney l Director of Planning BY .�JJ - ` 1-/ } Deputy Clerk ii Robbie Gutierrez H-24 4/77 1 Sm O �� RECEIVED 2 ,,v\ ~ CONTRA COSTA COUNTY ' L" { PLANNING DEPARTMENT _ n J J. R. OiiSON CLERK BOARD OF SJPERVjj= Alf TO: Board of Supervisors DATE: May 19, FROM. Anthony A. Dehaesus SUBJECT: APPEAL - Development Plan #3076-77 Director of Planni Bellecci/Baio/Danville APPLICANT: Frank P. Bellecci, 2056 East Street, Concord, CA 94520 OWNER: Leonard L. Baio, 4093 Concord Blvd., Concord, CA 94520 PUBLIC HEARING: 5/3/78: San Ramon Valley Area Planning Commission DECISION: Denied APPEAL FILED: May 16, 1978 APPELLANT: L. L. Baio The following people should be notified of your Board's hearing date and time: Mr. L. L. Baio Hank Carstensen 4093 Concord Blvd. Danville Fire District Concord, Ca 94520 800 San Ramon Blvd. Danville, CA 94526 Michael Rupprecht Dellrose I. Phinney 177 Front 244 Front Street Danville, Ca 94526 Danville, CA 94526 Wilma Siddons Frank P. Bellecci P. 0. Box 211 2056 East Street Danville, CA 94526 Concord, CA 94520 AAD:dmr Attachments: Letter of Appeal, Planning Dept. Acknowledgement, Minutes, Staff Report, Map, Negative Declaration. cc: File No. 3076-77 00304 tVCrofi1rn2d -,vit �,.... &d-r Planning Department ('� � - San ltnmwe „.&fle„At" co �i l t� planning Commission ` C��l� Andrew H.Yonng County Administration Lluildinq,North Winer Ch firman P.O.BOX 951 Juanita W. t3114aw Martine,..California 94553 COLUIl f Vied Chairman J Linda P.Elext Anthony A.Dehaesus D+rector of Planning 1 Richard E. Kennett • Jotm D.Meattin John W.Qlander Phone: 372-2040 . y. Nelson S.Wright May 19, 1978 L. L, Baio 4093 Concord Blvd, Concord, Ca 94520 Dear Mr. Baio: This letter acknowledges receipt of your letter of appeal, dated May 16, 1978, and the $60.00 filing fee for application #3076-77, which was heard by the San Ramon Valley Area Planning Commission on May 3, 1978, Your appeal is being transmitted to the Board of Supervisors. The Board will notify you as soon as a hearing date is scheduled. Should you have questions relative to the above information, please feel free to contact us. Sincerely yours, Anthoz A. Dehaesus Dire or of P anning fve} r< < on _ is t Di -ctor Curren Plan ing HEB:dmr cc: ✓Filen 3076-77 Supervisor Hasseltine Public Works, Land Development Frank P. Bellecci Wilma A. Siddons Dellrose I. Phinney Michael Rupprecht Hank Carstensen Microfilm tr;►h bac:r3 order . May 16, 1978 Mr. Anthony A. Dehaesus Director of Planning County Administration Bldg, North Wing P O Box 951 Martinez, California 94553 Gentlemen: This is in regard to your letter dated May 4, 1978 referring to our application for development Plan No. 3076-77 which was denied by the San Ramon Planning Commission at the meeting of May 3, 1978. Under the provisions of the procedural ordinance, I wish to state at this time, I was dissatisfied with the action of the San Ramon Valley Planning Commission and request an appeal hearing by •the Board of Supervisors. My reasons for requesting a hearing before the Board of Supervisors are: 1. The Planning Staff recommended approval of our request (#3076-77) 2. To the rear of this property, a bank has beer constructed facing on Diablo Road 3. On the south side of Front Street are all business, office buildings, a furneral parlor and a movie theater. On the North: side of Front Street on which this property is located, there is a Fast Food service restaurant, the rear of Public School property and 2 additional old residences. 4. It has been our experience for renting this property during the last six or seven years has been less than desirable and I feel this property renovated for a Real Estate Office would be more in keeping with the area. For the above reasons, I request you consider a hearing before the Board of Supervisors when the calendar permits. Sincerely, L. L. BAIO (OD g-?0 f� /v 11 91 �n� ���cc�f im.H /Vlicrofiir;i�d .with beard order . Planning Department Contra Costa County SAN RAMON VALLEY AREA PLANNING CMDUSSION Wednesday, May 3, 1978 - 7:00 P.M. 15. FRANK BELLECI (Applicant) LEONARD L. BAIO (Owner) (R-B) (3076-77) : I. INTRODUCTION: This is a request for development plan approval to convert an existing residence to a real estate office. Subject property fronts approximately 83' on the north side of Front Street, approximately 600' south of Diablo Road in the Danville area. II. GENERAL INFORMATION: A. General Plan: Commercial - San Ramon Valley Area General Plan. B. Zoning: Retail Business (R-B) . C. Site Description: .21 acre with several oak, walnut and maple trees', abuts a creek; existing single family residence on site. D. Surrounding Area: Residential to east and west, creek to north, retail uses across Front Street. E. Special Regulatory Programs: Within 100 year Flood Hazard/flood prone area. F. E.I.R. Status: Negative Declaration. III. NATURE OF REQUEST: The applicant wants to convert an existing small single family residence into a real estate office. The square footage of the proposed office is approximately 900 square feet. The applicant proposes five parking spaces. The existing garage will be removed. IV. DISCUSSION: A. Landscaping: Although the subject property is shown for retail business on the General Plan and is zoned for this use, there are existing resi- dential uses on the east and west sides of the property. Because the subject property is one of the first along the north Front Street side to be converted to office uses, development of this property may set a precedent for other properties. The landscaped areas shown on the most recently submitted map should be expanded to cover all areas not necessary for parking or pedestrian access to the building and to the street. This means increasing the landscaping along the west and east sides of the property, all along the building particularly in the rear (,here the concrete w is now shown) , and in the area between the entry and the. stM. 1,11 Final landscaping plans which include the specific plants to be used should be reviewed and approved by the Planning Department. All exist ing large trees should remain except the 10" maple. In order to . " tA;,cro,i:rnrd %v,th board'O'idec ,K Frank Belleci -2- 3076-77 preserve the 30" oak tree near the existing garage, no paving should take place within 6' of the tree trunk. Parking spaces 4 and S -to the south to provide for this clear area around the tree (approximately 3-4 feet) . This area around the base of the tree should be left open .and protected by a berm from the parking lot. 8. Parking and Building Design: The existing building is 900 square feet which would require 5 parking spaces; 5 spaces are provided. This existing structure is a somewhat run down small single family house. The exterior of the building should be renovated including removal of the existing aluminum siding, possible repainting, and re-roofing. Final building elevations should also be reviewed by the Planning Department. The parking lot design, while it necessitates two driveways on Front Street, reduces the paved area which would be necessary to connect the two lots. C. Conclusion: The subject request is in conformance with the General Plan and Zoning District. Conditions of approval should specifically address landscaping and building design so that a positive precedent is set by this development. V. CMtENTS FROM CONCERNED AGENCIES: A. Public ;forks Deuartment: The property involved in Permit3076-77 fronts for 83 feet on the north- easterly side of Front Street approximately 600 feet south of Diablo Road in the Danville area. Front Street is approximately a 21 foot street in a 60 foot right of way and is planned to be a 40 foot street in a 60 foot right of way. San Ramon Creek runs through the rear of the property. The existing rights of way for Front Street and for San Ramon Creek are adequate. No new right of way dedications are required. The applicant should be required to construct curb, sidewalk and pave- ment widening along the Front Street frontage of the subject property. VI. RECOMMENDATION: Staff recommends approval of 3076-77 subject to the attached conditions. . 003918 Cond i L ions o I' Approval 1'ur Deve I upmea L Hall an 3076-77: 1. Dcvclopmcnt plan is approved generally as per plot plan dated received by the Planning Department April 19, 1978 subject to the following conditions. 2. Parking spaces 4 and 5 shall be relocated approximately 3' south to provide at least 6' between the paved area and the existing 30" oak. All existing trees on site shall be retained except for the 10" maple at the southeast corner of the house. Provisions shall be made for preservation of all remaining trees. 4. Comply with landscape and irrigation requirements as follows: a. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Adminis- trator. 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. Landscaping and irrigation shall be installed prior to occupancy. b. If occupancy is requested prior to the installation of the 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 100 percent of the estimated cost of the uncompleted portion of the landscaping and irrigation improvements. If compliance is not achieved after six 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. The plan shall include: (1) provisions for preservation of all trees on the property except the 10" maple; (2) increase of landscaping areas along the south, west and east property lines and along the northern half of the building. 5. Both driveways shall be 16' in width and parking lots shall be paved and parking spaces striped. Paving shall consist of 6" of base rock and .15 foot of asphaltic concrete and shall be installed or bonded priot to occupancy of the building for the office uses approved. 6. Comply with the following requirements of the Public Works Department: a. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. b. Construct curb, 6' 6" sidewalk (width measured from curb face) , necessary longitudinal drainage, and pavement widening on Front Street. The face of the curb shall be located 10' from the right of way'line. C. Install all new utility distribution services underground. 00�cut Drank Bellecci Page 2 3076-77 d. Submit improvcmcrit plans to the Public Works Department, Land Development Division for review; pay an inspection fee. Overall curb grade plans are available at 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 payment 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. e. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections and other construction within the right of way of Front Street. An inspection fee shall be paid prior to the issuance of the encroachment permit. 7. Comply with the requirements of the County Building Inspection Department. 8. Final architectural elevations shall be submitted for review and approval of the Zoning Administrator prior to issuance of a building permit. Final building design shall include removal of all aluminum siding and replacement with wood shingles. 9. Signs must be reviewed and approved by the Zoning Administrator prior to installation. 10. Comply with requirements of the Fire District. 11. Comply with the requirements of the Health Department. 12. Any exterior lighting shall deflect onto the subject property. KO/AtgC:plp 4/28/78 "000 -- sit ' ` �.'S:f.ol �'l�J�w�,d.• j,, at •.M•re�1-• /o,w✓ \14• Y �•.�.^ r �:.-.• l�r+`�rr'-- - ,�Y1. +�►:'-("•�•..�. --+ter......._.. rap gy) Of RSA rIA1, 30'0A AVA • - . �it!t:%�/G c:.!`, ,TM - i �''�=�• •• 111 -1 - ; �!`•'Y"� � � - .r .i; iii'••' !. _' �. ` ��t c .tor f :fi�t` >; .4♦�, �-�•. �. .. QCTO Ae • �i• �;S•'t�r:.'�s: '�-. 'f •fit",�!;J' _^;ti•. �,,' '•� ,,�.. ,•.1 i. acrd order CONTRA COSTA COUNTY PLANNING DEPARTMENT NOTICE OF L�Completion of Environmental Impact Report Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone "415) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: FRANK P. BELLECCI (Applicant) - LEONARD L. BAIO (Owner), County File #3076-77: The applicant requests development pan approval to convert an existing residence to a real estate office. Subject property is described as follows: A descriptive parcel fronting 83.21 feet on the north side of Front Street, approximately 600 feet south of Diablo Road, in the Danville area. (R-B) (CT 3452) (Parcel #216-120-18) The project will not have a significant effect on the environment. The subject request confor= to the zc ung district and the General Plan. Impacts associated with III—is request are: aesthetics, traffic, preservation of existing trees and creek, and building soundness. Careful review should be given to landscaping and architectural design, the oaks should be preserved and the creek left in its natural state. The property is subject to liquefaction, adequacy of the existing foundation should be demonstrated. Given the constraints on-site, the best arrangement of parking area would require two driveways which may have an adverse impact an traffic. Preparation of an EIR is not neoessary. �It is determined from initial study by 1ha aret Coulter of the L M It Department that this project does not have a significant effect on the environment. oJustification for negative declaration is attached. f-771 The Environmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing, Administration Bldg. Pine & Escobar Streets Martinez, California n,� Drepost �. �J`l� Final date for review/appeal �(r UJ Ms Planning Departs eent Representative i 00402 - Microfilmed ,,4th board order SAN RAMON VALLEY AREA PLANNING COMMISSION CONTRA COSTA COUNTY, CALIFORNIA FRANK P. BELLECCI (Applicant) - LEONARD L. QAIO (Owner), County File #3076-77: The applicant requests development plan approval to convert an existing residence to a real estate office. Subject property is described as follows: A descriptive parcel fronting 83.21 feet on the north side of Front Street, approximately 600 feet south of Diablo Road, in the Danville area. (R-B) (CT 3452) On May 3, 1978 having been fixed as the time for hearing on this item, the meeting was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. Staff recommended approval with conditions. The following persons appeared to represent and in favor of the application and in opposition: FRANK P. BELLECCI stated they were in agreement with most of staff conditions. Would like a modification on condition #8, last sentence. The aluminum siding has only been on about 7 years and is in good shape; would like that deleted. Condition 6, B and C, would like that on a deferred improvement agreement until the area is improved in like manner. KR. GRAY from Public Works, stated they feel the improvements should go in at this time and are appropriate. However, if there are no such improvements in the immediate area, they would not object to deferring them. MICHAEL RL'PPECHT, 177 Front Street, Danville, CA, in opposition, felt this would set a precedence in the area; there are businesses on the west side of Front Street and residences on the east side. Most of the residences are 25 to 30 years old and the occupants over 65 years of age. Felt it unfair to the residents to put a real estate office next door to those homes, as it would lead to other businesses. Traffic on Front Street is very bad now and he felt this would increase and parking situation would become' worse and it is difficult now. Fait this would be a mistake unless they have a plan for the whole traffic si=;,±tion in downtown Danville. DELLROSE I. PHINNEY, 244 Front Street, Danville, CA, in opposition, stated she has a hard tire getting across the street now. She has lived in the house for 30 years. The whole traffic situation is bad. There are 12 driveways on the other side of the street and that is equivalent to only about 4 blocks long. She requested a business not be put on that side of the street. WILi•LA A. SIDDONS, P.O. Box 211, Danville, CA, in opposition, stated she has lived there since 1940 and requested it be kept residential. There are 4 small homes that should continue to be classified as residential. There are parking problems, with patrons parking in front of her driveway often. (She read a letter in opposition from Mel Whalin, which is on file with the application, as he was out of town and unable to attend.) TOM SIMONETTI (?), part owner of the subject property, stated they had received an offer from Mr. Whalin to buy their property for parking. He was told a long time ago that wase gaing to be made a one-way street. He understandsthe property and understands the situa- tion. They do have a traffic problem in Danville but that street is not congested. (Continued page 2) Upon the MOTION of Commissioner OLANDER SECONDED by Commissioner FRIGHT , the application was denied by the following vote on May 3, 1973 AYES: Commissioners - OLANDER, WRIGHT, MEAKIN NOES: Commissioners - BEST, YOUNG ABSENT: Commissioners - BUROW, KENNETT ABSTAIN: Commissioners NONE APPLICANT: Frank P. Bellecci, 2056 East St., API tLALED Concord, CA 94520 OWNER: Leonard L. Baio, 4093 Concord Blvd. , 00 403 Concord, CA 94520 APPLICATION NO. 3076-77 hlicrofiimed v:;fl;► board order ASSESSOR'S _ PARCEL-40. 216-120-18 l In the Board of Supervisors of Contra Costa County, State of Califomia May 30 , 19 78 In the Matter of Report of Orinda Area Planning Commission with Respect to Rezoning Land in the Orinda Area (2155-RZ) , The Director of Planning having notified this Board that the Orinda Area Planning Commission (2155-RZ) recommends rezoning approximately 26 acres located east and west of State Freeway 24 and north and south of Camino Pablo, Moraga Way and Orinda Way, Orinda business district, from Retail Business (R-B), Planned Neighborhood (P-N-B) , and Sign Combining Controlling Districts (R-B-S and NB-S) to Community Business District (C-B); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 5, 1978 at 9: 30 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 ORINDA SUN. . PASSED by the Board on May 30, 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 of Planning Witness my hand and the Seal of the Board of Orinda Chamber of Commerce Supervisors The Orinda Association affixed this 0thday of Max Orinda Area Planning Commission J. R. pi SSON, Clerk By ��� ��� i./���.f: ,. . Deputy Clerk Robbie Qj tierrez 00404 H-24 4177 15m CONTRA COSTA COUNTY PLANNING DEPARTMENT �T` � 1978TO: Board of Supervisors DATE: May 16, 1978 J. P. OLSZON C'.IIK BOAR3 O: SUPEMSOia • G4 COSTA t0. FROM: Anthony A. Dehaesu4 SUBJECT: REZONING: 2155-RZ - Planning Director of Planni Commission Initiated, RBS & Planned NBS to CB - Orinda Area (S.D. III) This application(by as reviewed by the Commission on Monday, April 17, 1978, and was approved unanimous vote of the Commission (all members present). 2155-RZ was to consider whether approximately 26 acres should be rezoned from Retail Business (R-B), Planned Neighborhood (P-N-B), and Sign Com- bining Controlling Districts (R-B-S and NB-S) to Community Business Dis- trict (C-B). The property is described as approximately 26 acres in the Orinda business district, located east and west of State Freeway 24 and north and south of Camino Pablo, Moraga Way and Orinda Way, in the Orinda area. Interested parties are as follows: Orinda Chamber of Commerce P. 0. Box 277 Orinda, California 94563 The Orinda Association Downtown Improvement Committee P.. 0. Box 97 Orinda, California 94563 AAD:sj Attachments: minutes, staff report, negative declaration, vicinity map cc: 2155-RZ Supervisors, District: I, II, III, IV, V. 90405 . fir.•{ ` • / .✓ \,/ •ir•_ C `� } •',�' �`°J. �♦,. '�,, ') '.`;, �.��-`�,'�, r. '�yJ/It `• 1. SANT:, MARIA CHURCH ' ' ! ,r 1 ORINDA ! / ' `t ' ,�.t/`I �•'� `\� •1 ✓ � I J.F.K. ��:�. ♦ �� ` \ +`' UNIVERSITY - . .. '` +/rid :�:ir� •. oc S20 QTO E REZONED TO !, G, PAILO ' - ( / i�'Y 3U51NEss DISTRICT (06) t 1 ' �P I � ' �t•R l i • t1 .r • Amos iJ 1, �+ � . <, I 1 i i i t^ � •� V COL COSTA COUNTY PLANNING DEPART E i NOTICE OF Completion of Environmental Impact Report `L', Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County i c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2031 Phone EIR Contact Person Margaret Coulter Contact Person PROJECT DESCRIPTION: PLAVL MG CMAIISSI0111 INITIATED STUDY, County File #2155-R.7: To consider whether the area presently zoned Retail Busin-ess (R-B) and Pla=ned Neighborhood Business (R-N-B) within the Orinda downtown area should be rezoned to Coc=unity Business District (C-B),' The project will not have a significant effect on the environment. The siib ect request is to bring zoning in the Orinda business area into confo=ante with the General Plan. Existing uses will not be affected but new- uses will have to tang= to tae requirements of the new district. The change from the existing zoning district to the new district will not have any significant environmental impacts although by reducing the intensity of development may contribute to urban sprawl. It is determined from initial study by Ma -aret Coulter of the ©Planning Department that this project oes 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 4 Escobar Streets Martinez, California r Q Date Pos ed ' i�"•�t- �a�S Final date for review/appeal �Vju Planning Dep"m nt Representative 00407. AP9 1/74 Microfilmed with board oder OR.. JA AREA PLAN^LING COMMISSION CONTRA COSTA COUNTY, CALIFORNIA PLANNING COMMISSION iN1TIATED, County File #2155-RZ: To consider whether approximately 26 acres should be rezoned from Retail Business (R-B), Planned Neighborhood (P-N-B), and Sign Combining Controlling Districts (R-B-S and NB-S) to Community Business District (C-B). Subject property is within the boundaries of the following maps of Ordinance No. 382: The Districts Map for the North Orinda Area Insert Maps 12, 13, and 14, Contra Costa County, California. Subject property is described as follows: Approximately 26 acres in the Orinda business district, located east and west of State Freeway 24 and north and south of Camino Pablo, Moraga Way and Orinda Way, in the Orinda area. On April 17, 1978 having been fixed as the time for hearing on this item, the bearing was declared open by the Chairman. Staff presented the staff report, described the project and explained the location. The following persons appeared to represent the applicant, in favor of the application, and in opposition: Irene Moyland, Downtown Improvement Committee of the Orinda Association, explained that the rezoning would provide homogeneous Toning of the downtown area, and was supported by the Association. Ivan Goyak, Orinda Chamber of Commerce, supported the rezoning, noting that the combined district would prove beneficial to the community. The Commissioners jointly expressed their approval and support. i A MOTION by Commissioner Anderson ,SECONDED by Commissioner Mills that the rezoning be recommended to the Board of Supervisors for adoption, PASSED by the felo:virg vote on April 17, 1978 AYES: Commissioners Anderson, Grassi, Harb, Hawkins, Knebel, Lucas, Mills NOES: None ABSENT: None z ABSTAIN: None J . APPLICANT: ATTEST. , Heinz Fenidbol, Ass Stant Director OWNER: Advrance Planning Orinda Area Planni o ion APPLICATION NO. 2155-RZ Contra Costa Couny� ia ASSESSOR'S Mcrofilmed 'with board order PARCEL NO. RESOLUTION NO. 44-1978 (0) RESOLUTION OF THE ORINDA AREA PLANNING COrV4ISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDIUGS AND RECOr4MENDATION ON THE CHANGE INITIATED BY THE PLANNING C01%1MISSION (2155-RZ), IN THE ORDINANCE CODE SECTION PERTAINING TO THE PRECISE ZONING FOR THE ORINDA AREA OF SAID COUNTY. WHEREAS, a rezoning action by the Planning Commission (2155-RZ), to rezone land in the Orinda area from Retail Business (R-B) and Planned Neighborhood (P-N-B) to Community Business District (C-B) was initiated August 16, 1977; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this rezoning on April 10, 1978; and WHEREAS, after notice thereof was lawfully given, a public hearing was held by the Orinda Area Planning Commission on Monday, April 17, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, the Orinda Area Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; NOW THEREFORE, BE IT RESOLVED that the Orinda Area Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning (2155-RZ) be APPROVED as to the change from Retail Business (R-B) and Planned Neighborhood Business (P-N-B) to Community Business District (C-B), and that this zoning change be made as is indicated on the findings map entitled: A Portion of the Districts Map for the North Orinda Area, Insert Map No. 13; South East Orinda Area, Insert Map No. 14, Contra Costa County, California. BE IT FURTHER RESOLVED that the reason for this recommendation is as follows: (1) The rezoning is consistent with and will implement the policies of the Orinda General Plan, a component of the General Plan of Contra Costa County; (2) The rezoning would apply a new zoning district, which was incorporated into the ordinance code on October 18, 1977, which would impose appropriate and uniform requirements on all retail commercial areas in the Orinda Business Districts. The instruction by the Orinda Area Planning Commission to prepare this Resolution was given by motion of the Orinda Area Planning Commission on Monday, April 17, 1978 by the following vote: AYES: Anderson, Grassi, Harb, Hawkins, Knebel, Lucas, Mills NOES: None ABSENT: None ABSTAIN: . None ATTEST: Eret of the i Area P1 Hing Commission Microfilmed w' of the County of Co ra Costa, State of California with board order N P I; dot = 800' R-20 ORINDAWOODS �� j /• / / 1, /; Vis' /6 r%�:� / /R 20 - /• ,•;;r_': Wit=;.:._ /• •1 -- f // / i _ i / Rezone / RKf To�_ �" �S/ R'2 From %f 20 I, ANTHONY A. DEHAESUS, SECRETARY OF THE ORINDA PLANNING COMMISSION, STATE OF CALIFORNIA, DO HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF A PORTION OF THE DISTRICTS MAP FOR THE NORTH ORINDA AREA, INSERT MAP NO. 12; SOUTH WEST ORINDA AREA, INSERT MAP NO. 13; SOUTH EAST ORINDA AREA, INSERT MAP NO. 14, CONTRA COSTA COUNTY, CALIFORNIA. INDICATING THEREON THE DECISION OF THE ORINDA AREA PLANNING COMMISSION IN THE MATTER OF PLANNING COMMISSION, 21F&RZ. ATTEST 00 10 SECR.TA Y, O I A A A PLANNING COMMISSION, CON A OSTCOUNT , CALIFORNIA . Findings Map Microfilmed with board ordK r In the Board of Supervisors of Contra Costa County, State of California May 30 ---o, 1978 In the Matter of Mental Health Contract Amendments with Many Hands, Inc. and Rubicon, Inc. The Board having considered the recommendations of the Director, Human Resources Agency, and the County Mental Health Director with respect to proposed contract amendments with Many Hands, Inc. and Rubicon, Inc. , that would increase the payment limits for the provision of certain new mental health (Short-Doyle) services; and Board members having discussed the matter, IT IS ORDERED that the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) is REQUESTED to review the aforesaid amendments and submit its report on June 6, 1978. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct appy of an order awed on the minutes of said Boar! of Supervisors an the date aforesaid. cc: Finance Committee W'tness '"y hondand the Seal of the Board of_ Director, HRA Supervisors County Administrator affixed this 30thday of May 19 78 J. R. OLSSON, Cleric By lam- ic. �.,� , ,��_%__- Do" Clerk hobble Gu ierrez 00411 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 7,L In the Matter of - Contract x24-757-1 with the State Department of Rehabilitation To Provide Vocational Rehabilitation Services For Alcoholics in FY 77-78 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract x`24-757-1 with the State Department of Rehabilitation (State x5064) requiring the County to provide up to $19,046 in funding (90% of which is to be reimbursed through the County's FY 77-78 Alcoholism Program Budget) to provide vocational rehabilitation services for alcoholics in Contra Costa County in connection with the County Health Department's Alcoholism Information and Rehabilitation Services (AIRS), for the term from July 1, 1977 through June 30, 1978, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE Board on May 30, 1978. f 1 hereby certify that the foregoing is a true and correct copy of on ordu 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 this30th day of May 19__U County Auditor-Controller County Mental Health Director J. R. OLSSON, Clerk County Alcohol Program Byl� �L7 Deputy Clerk Director Jamie L. Johnson County Health Officer Chairman, County Alcoholism Advisory Board 00412 State Dept. of Rehabilitation 1 H-24 4177 15m SD:dg COOPERATIVE CONTRACT Between STATE OF CALIFORNIA Contract #5064 DEPARTMENT OF REHABILITATION and Number 2 4 ^ 7 5 7 _ 1 COUNTY OF CONTRA COSTA WHEREAS, there are now served in the County of Contra Costa through its County Medical Services (hereinafter referred to as "Agency") individuals handicapped by alcoholism who are believed to be eligible for and in need of vocational rehabilitation services, and WHEREAS, Department of Rehabilitation (hereinafter referred to as "Department") and Agency have developed a Cooperative Vocational Rehabilitation Program (hereinafter referred to as "Program") to serve individuals handicapped by alcoholism within a community setting, and WHEREAS, Department and Agency desire to cooperate in the conduct of such Program, and WHEREAS, the undersigned parties are authorized by 19900 et. seq., of the Welfare and Institutions Code. THEREFORE, Department and Agency agree as follows: 1. To jointly conduct Program in accordance with the Annual Contract Budget, identified as Exhibit "B", and with the Cooperative Vocational Rehabilitation Program, identified as Exhibit "C", which are attached hereto, and incorporated herein by reference. The primary purpose of the Program will be to assist in the vocational habilitation and rehabilitation of individuals handicapped by alcoholism. Agency and Department shall coordinate all services provided by the Program. 2. That only individuals in need of evaluation to determine eligibility or handicapped individuals who have been certified as eligible for vocational rehabilitation services or have been determined to be in need of extended evaluation to determine eligibility, shall be served by Program. 3. That Department will: a. Assign to serve as program staff, such Department-employed vocational rehabilitation counselor or counselors and other personnel as are required to discharge its functions hereunder or as may be required under the provisions of the "Rehabilitation Act of 1973", Public Law 93-112, as said Act may be amended, and the "State Plan for Vocational Rehabilitation." �(� 01413 Naofilmed WAii board order b. Provide administrative, supervisory, technical and consultative services which are necessary to fulfill its responsibilities under the terns of this contract. c. Provide Alcoholism Program Services as set forth in Exhibit "C". d. Determine and certify the eligibility of all individuals acceptable for services. e. After consultation with Agency, develop and establish any future annual contract budget, subject to approval by Agency. , f. Autzo:ize all vocational rehabilitation expenditures as provided by the Annual Contract Budget (Eyhibit "B"). g. Provide suitable space for staff assi&ned to Progran and such building maintenance, utilities and custodial help as may be necessary to service said space. h. Perform such other duties and f,.Lnetions as it deers necessary to irmlement the Programs subject to approval by Agency. 7-hat Agency will: a. Provide all necessary Agency services to individuals to which they are entitled under Program at no cost to Department. b. Cash Transfer: Pay to Department quarterly in arrears, from noZ-Federa? funds available to Agency, one-fifth of Department's costs in carrying out Program, provided however that such payment shall be in accordance with Agency's share as set forth in the initial and vabsequent annual contract budgets herein provided for. c. Assist Department in forrmlating, annually by January 31, or as otherwise indicated by the Department and agreed upon by Contra Costa County, an annual contract budget for the ensuing fiscal year which will specify Department staff and resources and which shall be submitted to Department for approval. d. :�aintain accounts ane records in connection with Program for a period' of t%Lree years after termination of this contract. e. Submit to tDenar—ent such r eLor`.c and such acco:lntG and records as ren rtment may deem nececsary to discharge it.3 nbligations under State lw.4 or to tho redernl governnFnt 00414 - 3 - f. Provide the Department staff access to all Agency records pertaining - to this contract and evaluations of individuals referred to the Program. This will be done with the consent of the patient. g. Abide by the Fair Employment Practices Addendum, identified as Exhibit 'A", attached hereto, and by this reference made a part hereof. h. Agency shall provide additional alcoholism-related program services under this contract as may be required by Department in writing subject to prior approval by Agency. 5. Pursuant to Section 504 of the Rehabilitation Act of 1973 (Public Law 93-112) and the Fair Employment Practices Act (FEPA) commencing with Section 1410 of the Labor Code, Agency agrees that no otherwise qualified handicapped individual shall, solely by reason of handicap, be excluded from the participation in, be denied the benefit of, or be subject to discrimination in the performance of this contract. 6. Department, through its rehabilitation administrator, will supervise Program. Notwithstanding any other provisions of this contract to the contrary, Department shall constitute the sole State agency authorized to supervise and direct the furnishing of vocational rehabilitation services under the provisions of the "Rehabilitation Act of 1973", Public Law 93-112, as said Act may be amended, and the "State Plan for Vocaticaal Rehabilitation". 7. Department shall not be obligated to reimburse Agency for any contri- butions made by Agency in accordance with the Annual Contract Budget, it being understood that any matching funds obtained by Department from the Federal government will inure to Department. 8. Department will evaluate in accordance with Federal and State require- ments the results of Program on the same basis as the continuing evaluation of Department's other programs to determine the number and characteristics of individuals handicapped by alcoholism who are able to obtain and retain employment as the result of the Program. 9. This contract shall become effective July 1, 1977, for a period of one (1) year, and shall terminate on June 30, 1978, except that either party to this contract may terminate its obligations hereunder upon . OU415 ' - 4 - ninety (90) days written notice to the other party hereto. 10. Agency will provide space for the provision of vocational rehabilitation services hereunder at: Alcoholism information and Referral Services (AIRS), Martinez Office, 110 Blue Ridge Drive, Martinez, CA (operated by the County Health Department under an interdepartmental services agreement with County Medical Services). These services will be reviewed and updated annually by Department's rehabilitation administrator or his designee. 11. stat this contract ma? be amended by a written document executed by both parties providing such amendments are in conformity with the "State Plan for Vocational Rehabilitation". 122. All notices to be given, by either party to the other, shall be deemed to have been given when .Rade in writing and deposited in the United States mail, postage prepaid, and addressed as follows: To Agency at: Human Resources Agency, Contracts & Grants Unit 651 Pine St., Martinez, CA 94,553 To Department at: 030 K Street Mall, 2nd Floor Sacramento, CA 95314 Nothing herein contained shall preclude the giving of any such- written notice by personal service. 13. The address to which notices shall be mailed to either party may be changed by written notice given by such party to the other, as hereinbefore provided. 14. Continuation of this contract into fiscal years after June 30, 1978, is contingent upon availability of Federal funds to the Department and the availability of non-Federal funds to the Agency. Any future annual contract budget prescribed in Pa_Tagranh 3.e. shall contain a certification of such availability of funding and shall be included in a new contract to be signed by both parties- In the event that this contract is renewed, said budget will be effective upon approval of any such new contract by the County Board of Supervisors and by appropriate State agencies as required by law. 00416 day of , 19 • STATE OF CALIFORNIA C OUNTY OF A BY BY R. I. Schroder , Assistant Deputy Director tle Administrative Services Division ATTEST: J. R. Olsson, County Clerk Bu/j7LC1 Jit Title Deputy FOR DEPARTMENT OF GENERAL SERVICES RECOMMENDED: USE ONLY //�� �„ BY `` _ Director, Human Resources Agency APPROVED AS TO FORM: COUNTY COUNSEL BY Rosemary Matossian Deputy I hereby certify that all conditions for exemption set forth in S.A.M. Section 1209 ha-re been complied with and this document is exempt from review or approval by the budget staff. Department of Finance. Authorized Signature 00417 Exhibit "A" FAIR EMPLOYMENT PRACTICES ADDENDUM The Agency (hereinafter referred to as Contractor) will comply with the following: 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, relivun, ancestry, sex, age*, or national origin. The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race, color, religion, ancestry, sex, age, or national origin. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judgement having that effect from a court in an action to which Contractor was a party, or t}pon receipt of a written notice from the Fair Employment Practices Commission that has investigated and determined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment practices provision, the State shall have the right to terminate this contract either in whole or in part, and anv loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State; Contractor's share of any such loss or damage sustained by the State shall be limited to a pro-rata amount based on the funding formula (2% Agency, 18% State and 801 Federal) set forth in the annual Contract Budget. 4. Pursuant to Section 504 of the Rehabilitation Act of 1973 (Public Law 93-112), the Contractor agrees that no otherwise qualified handicapped individual shall, solely by reason of a handicap, be excluded from the participation in, be denied the benefits of, or be subjected to discrimination in the performance of this contract, but only with respect to Contractor's services hereunder; and the State Department of Rehabilitation will be responsible for assuring such non-discrimination with respect to its services hereunder. *"It is an unlawful employment practice for an employer to refuse to hire or employ, or to discharge, dismiss, reduce, suspend, or demote, any individual between the ages of 40 and 64 solely on the ground of age ." (Labor Code Section 1420.1) 00418 ANNUAL CONTRACT BUDGET DEPARTMENT OF REHABILITATION EXHIBIT "B" AND COUNTY (IF CONTRA COSTA (Alcoholism Program Budget) 1977-78 Fiscal Year Services Unit Prow.-am Costs Total Vocational Services - Counseling lA and support services 2.21 pans. $32,331 Less Salary Savings (64 ;31,684 Plus Staff Benefits (26%) 8,238 TOTAL PERSONAL SERVICES $39,922 Operating Expenses General Expense $ 1,592 Commmicatioae 8o2 Travel 1,358 Staff Development 213 Rent 1,200 Contractural Services - Medical Consultation 450 Subtotal $ 5,615 Case Services 3$,000 Total Operating Expense 43,615 Total Expenditures $83,537 Administrative Overhead (14%) 11,695 TOTAL BUDGET $95,232 Source of Funds: Agency Share (2%) $ 1,905 State Share (18x) 17,141 Federal Share (8o%) 76,186 TOTAL $95,232 00419 COOPERATIVE EXHIBIT "C" VOCATIONAL REHABILITATION PROGRAM between the COUNTY of CONTRA COSTA and- the CALIFORNIA STATE DEPARTMENT OF REHABILITATION The County Medical Services and the Department of Rehabilitation recognize the need for and are mutually interested in providing vocational rehabilitation services to citizens disabled by alcoholism. The rapid increase in population and the consequent increase in the number of alcoholics requires a concerted effort to apply the best rehabilitation techniques in the most effective way. To meet the problem of alcoholism, diagnosis, treatment and rehabilitation must go hand-in hand. Rehabilitation can help reduce the cost of maintaing the program of custodial care and treatment. It will reduce the cost to the State economy in the loss of individuals from the productive labor market. It will reduce the stigma and social prejudice that affects not only the individuals directly concerned, but their families as well.. The County Medical Services Alcoholism Program provides a number of services for alcoholic people who live in Contra Costa County. The total estimated ongoing load of alcoholic patients in various stages of diagnosis and treatment is about 400, of these 200 have work related problems and could benefit from vocational rehabilitation services. The county will provide the following services. - 1. Inpatient Services Inpatient services are provided at five Recovery Facilities (under purchase of service contracts) and include thirty days or more of education, counseling, group therapy, and other support services, as follows: a. Diablo Valley Ranch d. Fauerso New Way Center b. Ozanam Center e. Sunrise House c. East County Detoxification Center 2. Outpatient Services Outpatient services are provided at the Alcoholism Information and Rehabilitation Services (operated by the County Health Department under and interdepartmental services agreement with County Medical Services) and include counseling, vocational guidance, therapy, and other supportive services. 3. Consultation and Education Services The professional staff provides community education and consultation services. 4. Diagnostic Services The diagnostic services consist of: medical evaluation, testing, and individual analysis. The respective agencies believe that mutual agreement and cooperation will develop the maximum utilization of the resources of each agency toward the provision of improved rehabilitation services to the eligible alcoholic individuals of the county. This will enable them to adjust to the social and economic demands of society by becoming able to obtain, or to return to, remunerative employment. 00420 It is the intention of the two contracting parties that an integrated and coordinated program be administered that will utilize all available services in the most flexible and appropriate manner to most fully meet the vocational rehabilitation needs of clients. II. PROGRAM OBJECTIVES It is the objective of the cooperative program to combine the resources of the Department of Rehabilitation and the County Medical Services Alcoholism Program in order to enrich the services which can be offered to people disabled by alcoholism to enable them to alleviate, ameliorate or compensate for the limitations imposed by the disability. The goal of these enriched services is to enhance the personal dignity of the handicapped individual, preserve family unity which may be threatened or destroyed by the problems of the disability, and make it possible for the individual to achieve his rightful place as a contributing member of society. In addition to the human values achieved by rehabilitation services, the objective of the Department of Rehabilitation is to effectively and expeditiously provide vocational rehabilitation services to persons disabled by alcoholism who require them in order that they may be able to attain or maintain gainful employment, thereby: 1. Increasing the productive capacity of disabled individuals and enabling them to contribute to the economy of the State through earnings and taxes; 2. Reducing the present cost of disability to the State as reflected in Welfare and other forms of public support, such as maintenance in an institution; 3. Reducing the number of unemployed persons disabled by alcoholism and increasing the State's labor force. 4. Preventing unemployed persons disabled by alcoholism who are potential Welfare recipients from becoming dependent upon public assistance. And the Department will, in cooperation with Recovery Facilities and County Medical Services develop joint services for the vocational rehabilitation of alcoholics. II. COUNTY OF CONTRA COSTA SERVICES AND RESPONSIBILITIES The staff of County Alcoholism Information and Rehabilitation Services (AIRS) will provide all necessary diagnostic information and progress reports in an expeditious manner for services furnished mutual clients, and will be available for consultation and planning as required in order that the Department of Rehabilitation staff can meet the time limits for case processing described in the Rehabilitation Services Manual. For each individual referred by the agency for vocational rehabilitation services, AIRS staff will provide diagnostic information which it has or can make available, as well as a statement of the services they will be providing and the goals of these services. All personal information, facts, and medical findings given or made available to the vocational rehabilitation unit, including names and addresses, will be held confidential in accordance with the policies and procedures established by the Department of Rehabilitation in the Rehabilitation Services Manual, and the California State Plan and Welfare and Institutions Code Section 19949, Chapter 1128, Statutes 1975. Because the success of the vocational rehabilitation program is dependent on the joint efforts of both agencies, all persons referred for vocational rehabilitation se_vices must be actively participating in the program of alcoholism recovery. The services of AIRS or Department may be terminated before the vocational rehabilitation plan services are completed for referred persons. Services available at AIRS (Blue Ridge Dr. Clinic) are as follows: Inpatient treatment by contract; Emergency treatment as determined necessary by clinic staff; Outpatient treatment; Consultation services to agencies, individuals and families concerning the treatment of the alcoholic. 00421 AIRS is responsible for planning, initiating, and carrying out alcoholism activities, together with coordinating existing programs and facilities. in addition to the above regular responsibilities of the clinic, AIRS staff shall provide the following services for the implementation of this cooperative contract with the Department of Rehabilitation. 1. Select patients for referral to the Department of Rehabilitation under this cooperative contract; 2. Recommend patient:, for referral and describe their ca—oabi lily or readiness to receive vocational rehabilitation' services; 3. —Establish the diagnosis with respect to alcoholism to facilitate the referral. 4. Determine the treatment including medication that falls within the normal 'scope of the services of the county and pro-ride consultation to the State when physical restoration is provided by the State under the rehabilitation plan for a client. 5. Provide and arrange to provide all alcoholism treatment which falls within the scope of the regular services of the county. 6. Describe the physical and emotional limitations within which it is recomended that the patient function.. 7. Provide the Department of Rehabilitation with reports concerning the diagnosis, prognosis and limitations of clients referred for vocational rehabilitation services. S. Continue to provide treatment, supportive therapy, and supervision which falls within the county's normal range of services during the period the client receives vocational rehabilitation services and to provide reports to the State regarding progress with respect to the client's stability. 9. . Make recor+rendations when a client should be withdrawn from a vocational rehabilitation plan. V. DFF?-R ° ''�' OF REHABILITATION SERVICES AND RESPONSIBILITIES It is t_^_a intention of this cooperative program to combine the resources of the Department of Rehabilitation and County Medical Services and AIRS to assist eligible alcoholic people, at or Near the working age, whose disability is a vocational handicap in thy: it interferes with obtaining or maintaining e,mDloyr-ent. The essence of the program is the mobilization of all the resources of the disabled person, the cooperating agencies and the cez.-r-unity to bring the disabled person to his opti •m functioning Ie-:el so that he can engage in suitable employment. The Department of Rehabilitation will retain sole responsibility for final decisions relative to eligibility for voca,nal rehabilitation services and the nature and scope of services to be purchased by the Department.* The criteria of eligibility for vocational rehabilitation services established in the Federal Vocational Rehabilitation Act are: 1. 'The presence of an alcoholism disability; 2. The existence of a substantial handicap to employment; and 3. A reasonable expectation that vocational rehabilitation services may be expected to render the individual fit to engage in a gainful occupation.* The only persons who will be served by this cooperative program will be: 1. Those in need of evaluation to determine eligibility for vocational rehabilitation services. 2. Handicapped persons who are in Need of extended evaluation to determine eligibility. 3. Persons certified as eligible for vocational rehabilitation services. All practices and procedures described in the Rehabilitation Services Manual shall be followed in the cooperative program. Any changes or revisions to the Rehabilitation Ser•.icey '•`.anual affecting policy or Procedures, become ir...ediately applicable to the 00422 'Fen?oral Requirements - 4 - cooperative programs and supersede the current procedures. The requirements described in the following sections are in conformity with the requirements of the Rehabilitation Services Manual. VI. STAFFING The Department of Rehabilitation will provide a vocational rehabilitation unit of personnel commensurate with this contract and Annual Contract Budget (Exhibit "B"). Direct responsibility for the operation of the vocational rehabilitation program and for staff performance is vested in the district administrator of the Pleasant Hill District of the Department of Rehabilitation. The district administrator is responsible to the area administrator of the Department. The district administrator will maintain close contact with the County Alcoholism Administrator and Director of AIRS and will consult with them when making decisions in reference to the cooperative program. The vocational rehabilitation counselor will report to the rehabilitation supervisor and will coordinate his work with AIRS Clinic staff and administration. The rehabilitation supervisor will report to the district administrator of the Department of Rehabilitation. He will be responsible to plan, direct, and evaluate the work of the vocational rehabilitation counselor. He will act as chief of the vocational rehabilitation unit. He will assign the vocational rehabilitation counselor appropriately after consultation with the appropriate AIRS staff. The Department of Rehabilitation clerical support personnel will be under the aegis of the Pleasant Hill District and will be under the supervision of the district clerical supervisor. The Department's professional and clerical staff will be housed in its Pleasant Hill District Office. The vocational rehabilitation counselor will see new referrals, when requested, in case staffing of patients, consultation regarding patients, and other pertinent activities at the Agency. Said counselor will also be housed part-time at the AIRS Blue Ridge Dr. Clinic office in Martinez. II. SUPERVISION The district administrator in the Department of Rehabilitation district office will be responsible for administration and supervision of the vocational re- habilitation unit in the Pleasant Hill District. The district administrator will designate a rehabilitation supervisor who will be responsible for direct casework supervision of the vocational rehabilitation staff. Final authority for the assignment or reassignment of personnel to the vocational rehabilitation unit is the responsibility of the district administrator, but he shall confer with the County Alcoholism Administrator and Director of AIRS in making his decision. III. BUDGETS The Department of Rehabilitation, in conjunction with the Office of Alcoholism, will prepare a preliminary budget by January 31st of each year after discussion with the County. A copy of the annual budget will be submitted to the Department of Rehabilitation Chief of Administrative Services. Said budget shall be subject to approval by County. IX. RECORDS AND REPORTS The Department of Rehabilitation will report to the County of Contra Costa annually ox: program achievements. X. FINANCING The Department of Rehabilitation will utilize all funds generated by the cooperative program to the extent necessary to cover all costs of the vocational rehabilitation serr_ces Drovided under this contract. All expenditures of funds generated by this program will be under the control and at the discretion of the Department of Rehabilitation.* Any unused portion of the funds contributed by County Medical Services will revert to County Medical Services. The Department of Rehabilitation will bill the County of Contra Costa in arrears on a quarterly basis for its share 00, 423 *Federal Requirements . ' . Paragraph 4.b. of this. of thtaccordante with contract and e coss of the program, in ah subject to the Ann;:al Cor.:ract Budget (:;:chibit "B" L XI. C.-%3q—.r � T t WITS CIVIL RIGr_M ACT Q= 1404 ' All ser••ices o: the p.�ogram are provided on a nondiscriminatory basis without regard :. � color, creed,or national origin. All applicants for such services are 6 .. peal according to advised by the Department of their rights to file complaints and a p the regulations governing this prple.' :71. V ALIMA,ir ; Azim Ai4M1DMtE`iT TO PROGRAM DESCRIPTION o-ram d_scription will be reviewed annually by Januarl3rd of each year by The pr s P At that time, bot the Deaarts�ent of R�aabilitztioa a:.d the County of Contra Costa. agencies will certify in writingthe program operates ir. confcrmity pith the plan r_ q i�:. w II--nj anJ .^1odificatl0^.3 t0 the plan of operation O& o�r`1t:o^- or ll desc_ b - `•1-c�= are ��ce»cry. 1 Such modif the VocatioaaloRe*tabilitationns Must mAct,Lard regulations governing ijoca:ional Rehabilitation, the Office of Alcoholism, and �u.bofsthisocontracthe '1'hemannual certificationOf amend-^:ent pursuant to Parag_r ph conforcity or statement of codification signed by reginbetsubmittedoto t'ngsnDepartment willbe attached to the plan of operation cad a copy of Rehabilitation. . .., . '. .... .... .. .. . - _ -- . . _ : : . . s..::...: r . . . . .. .. .. . . . . -' ': ¢: - •x . -.. . i. _ . - � , .1. . . .. _ ..- _.. . . r _ . . . w, . . . . . - . . . . . ,. . ... : . . ... e_ z. . .:.. ".. ..... ..:... :,.:. ... . .,.. . %. .,. I. t - .. - . . r. . . . sa,,. . k.. .r> ..-. . . . . . ... _ _ _.... .. .. . .. . . .. . . . . ": - . -.: - - . .: r. . .. - . . . . .. . .. 1. . . . . .-.s. . , .-a .__- . . ... . . . t . .- r., . . )- '' .. c. . ....... - .... - .. . . . .t . . . . :. > ... . - .. . ..- .. %. ...., .. ... ,._,i- ........ ... ... . .. . .. . .- n . . . :. .. < , .. ....-..... . . , s. . .. _ ..:::�:i.:::... -_ _ _ • . ,...'. -: .... r.'.:...:r... :.: a :. .. :........-r w .. .'.. .. t. .. .... _ %......:..... L;, e .. .. .. , .. .. ... - ..........._... .. .+.... . . .. :.:-r ... .,r .i:. 1. - .N. ......... .. ...:.... v...v�.. .:-. :y' . ...1....: ... _ - _:;. ...',V: :. ... - cr;;.t a.••4r- . ,. ... ., _:: - ::s s. . .. ....- .. - �. ..., .: - : ,., ....:.....:..+.. . ........ :.• _"f;u. . r...;. ... ,..,. .. ...: . .. . ... . .a ._.... ..... .. _ .. ..:.. ..,-;..,..,..... - - -11, ...:.`i:::•..:.... .yri .,. ...: ....,,-., z... .,. .., x< .. .. .. s .• .... .. +;::'. .. 'x . . '?, .. .. . ...... _. .. a ..- .. =i,: . ..:.::... ..._..::.. ... L'it .. ..._..>. .. ...1v4 .. _.. - ..- ..- .._... ..- - �t _ .: .....:::.....:.��..- .•..: .. ,:..a,s..:. ... - ..:... ... r. ... .. .; ...r.. r ... .. .. - ry. . .. .. .. .: .-r...... . ... .. - - . ...;. ..,........r.., .. .1. v., ..:.'.: - . ....... .. ..... ... .. ... .. .. •. ... .. . . .. ::. ...�:.:...c.•v::: '..: - _ ..•. .. ....t.:::;::'. . -• .. -:, - ... .. s"' . ..... - ..: : .. . . .. ... . 4 - .: ;:" t <.' _ Tp .. .....,.; 1 t8 e rc��.n .. Fed_ra_ Ee ui 4 - . U , U 4 2 ' - 4 In the Board of Supervisors of Contra Costa County, State of California May 30 , 19 _U In the 1Motter of Authorizing Execution of a Lease with Earl Dunivan and Joanne Dunivan for the premises at 610 Marina Vista St., 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 lease commencing May 17, 1978 with Earl Dunivan and Joanne Dunivan for the premises at 610 Marina Vista St., Martinez, for continued occupancy by the Clerk Recorder. PASSED by this Board on —Mak 30„ 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Department affixed this30th day of `fav 19-73— Lease 973— Lease Management cc: County Administrator J. R. OLSSON, Clerk Public Works Departmentr. Deputy Clerk County Auditor-Controller (via L/M) ByJanie L. Johnson Lessor (via L/M) Buildings and Grounds (via L/M) Clerk Recorder (via L/M) 00425 H-24 4/77 15m LEASE 610 Marina Vista Martinez, California Clerk Recorder 1. PARTIES: Effective on MAY a U 197$ EARL DUNIVAN and JOANNE DUNIVAN, 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 7,300 square feet of warehouse space, commonly known and designated as 610 Marina Vista, Martinez, described as follows: Lots 5 and 6 in Block 335 as delineated on the map of the Additional Survey of the City of Martinez recorded in the office of the County Recorder of Contra Costa County on March 30, 1895 in Volume "D" of Maps, at page 83 including, situated thereon a 7,300 square foot building. 3. RENTAL: COUNTY shall pay to LESSOR as rent for use of said premises a rental of $745.00 for the period from May 17, 1978 to May 31 , 1978 a rental of One Thousand Five Hundred Thirty Five and No/100 Dollars ($1,535.00) per month for the period commencing June 1 , 1978 and ending May 31, 1981 and a rental of One Thousand Six Hundred and No/100 Dollars ($1,600.00) per month for the period commencing June 1, 1981 and ending May 31 , 1983, payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to Bank of California, for the Account of E. Dunivan, 634 Ferry Street, Martinez, CA 94553. 4. TERM: The term of this agreement shall be for five (5) years and fifteen (15) days commencing May 17, 1978 and ending May 31 , 1983. 5. EXTENSION: The COUNTY may, at its option, by giving LESSOR 60 days prior written notice, extend this lease for three (3) years commencing June 1 , 1983 and ending May 31, 1986, on the same terms and conditions except the rental shall be $1 ,900.00 per month. 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, at a rental of $1 ,900.00 per month. 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. COUNTY shall provide routine maintenance to the electrical, gas, water, - 1 - 0042 Microfilmed with board order plumbing, sewer, heating and ventilating systems. However, COUNTY shall not be responsible for major repair or replacement of said systems. B. 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 the grounds, and the exterior doors and their fixtures, closers and hinges, however, COUNTY shall maintain the lock system. D. COUNTY shall keep and maintain the interior of the demised premises in good order, condition and repair, except LESSOR shall repair any interior damage caused by roof leaks and/or interior or exterior wall leaks. E. COUNTY shall maintain, repair and replace the fire extinguishers, and main- tain the fire sprinkler system. 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. However COUNTY shall be responsible for correction of any Cal/OSHA violations which are not related or the result of said Code violations. 9. UTILITIES AND JANITORIAL: COUNTY shall pay for all electric, gas, water and sewer services provided to the demised premises. COUNTY shall provide its own janitorial service. 10. 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. 11. 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 and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical , or other failure of equipment or building owned byOLESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, - z - 0042`1 r claim, or suit for damages to the persons or property when and if said persons or property are invited or brougnt onto the demised premises by LESSOR. 12. DESTRUCTION: A. In the event of damage causing a partial destruction of the premises during the term of this lease from any cause, and repairs can be made within sixty (60) days from the date of the damage under the applicable laws and regulations of governmental authorities, LESSOR shall repair said damage promptly and within I a reasonable time, but such partial destruction shall in nowise void this lease except that COUNTY shall be entitled to a proportionate reduction of rent while such repairs are being made, such proportionate reduction to be based upon the i extent to which the portion of the premises usable by COUNTY bears to the total area of the premises. B. If such repairs cannot be made in sixty (60) days, LESSOR may, at his option, make the same within a reasonable time, this lease continuing in full force and effect and the rent to be proportionately reduced as provided in the previous paragraph. In the event LESSOR does not so elect to make such repairs which cannot be made in sixty (60) days, -or such repairs cannot be made under such laws and regulations, this lease may be terminated at the option of either party. C. A total destruction of the premises or the building in which the premises are located shall terminate this lease. 13. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold, and enjoy the demised premises without suit, trouble, or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 14. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, including rent payment, LESSOR may re-enter 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. 15. 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. O0428 - 3 - Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 16. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by LESSOR, as additional rental , a sum equal to the increment, if any, in the City and/or County taxes or general assessment levied against Assessor's Parcel 373-183-012 in any year during the term of this lease or extension thereof which exceed $1 ,500.00. Said request must include a copy of the tax information card. If said taxes decrease below $1,500,00, the difference will be deducted from the rent. It is understood that during the last year of occupancy, said taxes shall be prorated between LESSOR and COUNTY according to the number of full months the COUNTY shall have possession of the demised premises. 17. INSPECTION: LESSOR, upon giving prior notice to COUNTY and being accompanied by a representative of COUNTY, may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, and may employ property 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. 19. COUNTY PROPERTY: It is understood and agreed the air conditioning system installed in the demised premises, co-listing of cabinet type, free standing units, together with the necessary fixtures and attachments are the property of the COUNTY and may be removed at any time prior to the termination of this lease. 20. RIGHT OF FIRST REFUSAL: Should the LESSOR or his successor in interest during the lease terms, or any extension thereof, elect to sell the demised premises, LESSOR shall give COUNTY prompt notice of such intention and the terms and conditions of any offer. COUNTY shall have 120 days to meet the terms and conditions of such offer. If COUNTY does not act within said 120-day period, LESSOR shall be free to sell the premises in accordance with the terms and conditions of said offer. 4 - 00429 • • r 21. RECORDING: A Memorandum of Lease shall be executed and recorded by the parties hereto. This will be in lieu of recording the entire instrument. 22. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COST political subdi i he State of Cali g arl Duni an By R i.Schroder Chairman, Board of Supervisors By Jnne Dunivan ATTEST: J. R. OLSSON, Clerk By puts Jamie . Jolinson RECOMMENDED FOR APPROVAL: By County Administrator �a4eputy Public s ec or Buildings and Groun s By Lease anagement APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel By —61 Deputy 00430 - 5 c , In the Board of Supervisors of Contra Costa County, State..of California May 30 , 19 78 In the Matter of . Certificates of Completion for Medical Services Physicians Completing Family Practice Residency Programs IT IS BY THE BOARD ORDERED that the Chairman of the Board is authorized to sign Family Practice Residency Program certificates for the following physicians: Robert bi. Shepard, M.D. Thomas J. Sherwood, M.D. Kenneth L. Rothman, M.D. Herbert Weingard, M.D. Robert Rechtschaffen, M.D. William Peter Carlson, M.D. Simon L. Auster, M.D. Rosalie J. Auster, M.D. Robert 'F Fisher, M.D. Wilson L. Wong, M.D. Charles J. Berletti, 14.D. PASSED by the Board on May 30, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Director, HRA Witness my hand and the Seal of the Board of cc: County !Medical Director Supervisors County Administrator affixed this 30th day of May 19 78 J. R. OLSSON, Clerk By y�z-vw 6T � Deputy Clerk H 24 12/74 - 15-M Jamie L. Johnson 00431 In tha Board of Supervisors of Contra Costa Countyr Stam of Califomia tiay 30 - 19 78 In the Matter of Butte County Opposition to . Proposed State Welfare Regulations The Board of Supervisors of Butte County having adopted resolutions opposing proposed State Welfare regulations which it asserts would prohibit Boards of Supervisors access to welfare records and emasculate welfare fraud prosecutions, and having requested support of said position; IT IS BY THE BOARD ORDERED that this matter is referred to the Director, Human Resources Agency. PASSED by the Board on May 30, 1978. 1 hareb;+ certify that the foregoing is a true and correct copy of an ordar entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of Supervisors cc: Butte County Supervisors this .30thday of May t9 78 Director, Human Resources Agency District Attorney I R. OLSSON, Clark County Administrator _� By A -! Deputy Clerk Diana M. Herman 00432 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 30 . 19 7_g,_ In the Matter of - Adjournment in Memory of Mr. Emmett Hitchcock. At the request of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that its official meeting of May 30, 1978 is ADJOUW4ED at 4:00 p.m. in memory of Mr. Emmett Hitchcock, former Contra Costa County Treasurer and Tax Collector; and IT IS FURThr.R ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Adjournment. PASSED by the Board on May 30, 1978. Z 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information Officer affixed this. -i n t-h day of �la�_ 19 7L J. R. OLSSON, Clerk By ���� . Deputy Clerk N. Pous 0(1433 H-24 4/77 15m et And the Board adjourned at 11:10 a.m. terse me 10in an adjourned regular session in th zno California,oard rnia, Wednesday, Administration Building, j� June 7 , 1978 at 10:00 a.m. Obert I. Schroder, Chairman ATTEST: J. R. OLS SON, CLERK De ut vM3 SUA'T�IARY OF PROCEZDINGS BEFORE, THE BOARD OF SUPERVISORS OF CONTRA COSTA COIXIMY, ` MAY 309 19789 PREPARED BY J. R. OLSSON, COT-TTY CLERK ANID ER-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor-Controller, Civil Service, Public Works, Contra Costa County Fire Protection District, and Social Service. Approved appropriation adjustments for Auditor-Controller, Fu= Resources Agency (Manpower) , Public Works, and Eastern Fire Protection District; and internal adjustments not affecting totals for Public Defender, County Administrator, Health Dept. , Medical Services, Iloraga and Contra Costa County Fire Protection Districts, Public 'forks, and Social Service. Denied claim for damages filed by K. ?:organ, Jr. and amended claim of M. Nakasone. Authorized legal defense for H. Ramsay, Sheriff-Coroner, in connection with Superior Court Action :vo. 186728; J. Olsson, County Clerk, Underwood, Asst County Registrar, Superior Court Action No. 187065; and v. Ray, Civil Service, Sup. Court Action No. 186700. Denied request of Dacus Development Co. for full refund of building permit fees in connection with Tract 4086, Discovery Bay, Byron area. Authorized Director, H• ma.Z Resources Agency, to execute contract with R. Harmon, D.D.S. for dental services to Prepaid Health Plan enrollees and with Martinez Bus Lines, Inc. for workshop transportation for mentally retarded adults. Accepted resignation of M. Rosson from Citizens Advisory Committee for CSA P-1. Appointed P. Forman to Housing Element Advisory Committee and reap- pointed B. Gamble as a Tenant Commissioner of the Housing Authority of Contra Costa County. Reappointed E. Harman as an alternate on the Family and Children's Services Advisory Committee. Appointed L. Howard as a member of the Citizens Advisory Committee for CSA P-2. Adopted Aircraft Noise Abatement Program for Buchanan Field Airport as recommended by Public Forks Director. Authorized Director, Human Resources Agency, to negotiate a novation contract with Phoenix Programs, Inc. and contract amendments with various alcohol service contractors. Authorized Chairman to si47� and submit to U.S. Department of Labor a CETA Title III grant application to provide on-the-job training program for unemployed veterans and authorized Manpower Director to negotiate a contract with State EDD for operation of said program. 00430- y May 30, 1978 Summary, continued .� Page 2 Acknowledged receipt of: Letter from County Administrator re petition from Richmond Health Clinic employees concerning security at said facility and approved recom— mendation of Supervisor Kenny with respect to same; Letter from Deputy Under Secretary, Department of Army, concerning proposal of U.S. Army Corps of Engineers to acquire Jersey and Sherman Ialands for conversion into wetlands: Letter from Department of HrW re a special demonstration_ program to be available; Memorandum from Probation Officer re Deals served at Juvenile Detention Facilities; Memorandum from Public works Director re the airport' s safety record at Buchanan Field. Adopted Ordinance No. 78-38 rezoning land in the Oakley area, 2178-RZ. Approved recommendations of Internal Operations Ccmmittee (Supervisors N. Boggess and J. P. Kenny) to adopt revised amendment to County guide- lines forimplementation of the California Environmental Quality Act as set forth by the Director of Planning. Authorized Chairman to execute: Termination of Reimbursement Agreements for cost of services rendered to L. McCree and H. Stone; Family Practice Residency Program certificates for various physicians; Contract with Delta Commu_rity Services, Inc. for purchase of equipment and hiring a part-time coordinator for the Brentwood =senior Drop-In Center; Rental agreement with Duffel Financial and Construction Co. for premises in Concord for occupancy by Health Dept. ; Lease with E. and J. Dunivan for premises in Martinez for continued occupancy by Clerk-Recorder; Contract with State Department of Rehabilitation to provide vocational rehabilitation services for alcoholics in FY 1977-78; Application to State Dept. of Aging for funds for continuation of Title IX Older Americans Act Senior Community Service Employment Project; License Agreement with East Bay Municipal Utility District to provide for development by CSA R-8 of trail facilities on portions of the District' s Mokelumne Aqueduct. Awarded contracts to: Continental Electric for construction of San Pablo Dam Road Traffic Signal Project, El Sobrante area; and Elmer A. Lundgren for construction of Site Development at Juvenile Fall, Martinez. Accepted Grant Deed from Join H. Sutter, et ux, fcr widening of Treat Boulevard, .,,"abut Creek area and Consent to Dedication for Roadway Purposes from Shell Oil Co. in connection with Sub. 5210, Pacheco area. Denied appeal of D. Ostrander, applicant, from certain conditions of approval imposed by San Ramon 'Dalley Area Planning Commission in connection with MS 267-77, Alamo. 00436 May 30, 1978 Summary, continued _Page 3 Fixed July 5, 1978 at 9:30 a.m. for hearing on appeal of L. L. Baio from San Ramon Valley Area Planning Commission denial of Development Plan. No. 3076-77 to convert an existing residence to a real estate office, Danville area. Fixed July 5 at 9:30 a.m. for hearing on recommendation of County Planning Commission with respect to application of M.D.K. Boghosian (1907-RZ) to rezone land in Pleasant Hill area and conditional approval of LUP 2038-74 for a multiple family building group development. Authorized Public Works Director to execute: Rental Agreement with J. Archibald providing for rental of County- owned property in Lafayette; Use Agreement with D. and V. Moody for pasturing livestock on county property previously acquired for park purposes, CSA R-7, Danville area. Authorized Public storks Director to: Arrange for issuance of purchase order to W. A. Brady General Con- t.racting for Crow Canyon Road Widening, San Ramon area; Refund to Hillview Associates cash surety deposit in connection with Sub. 4590, Danville area; Refund to Delta Real Estate cash surety deposit in connection with Sub. 4314, Bethel Island area; Refund to Rahlves & Rahlves cash surety deposit in connection with Sub. 4016, Clayton area; Refund a portion of the cash performance bond for Sub. MS 46-76 to D. C. Development and Construction Co. ; Proceed with preliminary evaluations and negotiations for proposed acquisition of property for park purposes in San Ramon area for CSA R-7. Authorized Chairman to execute a Joint Exercise of Powers agreement with Central Contra Costa Sanitary District for the County to perform road resurfacing work (chip seal) on certain Sanitary District roads, Lafayette, Walnut Creek, and Orinda areas. Accepted the following instruments for park and open space purposes for CSA R-8: Grant Deed from P. Peterson as a condition of approval by City of Walnut Creek of Sub. 4810; and Grant of Easement from R. Harding, et al, for access purposes as a condition of approval by City of Walnut Creek of land division. Established certain policy guidelines to assist the Public Works Director in evaluating_requests for bicycle-pedestrian facilities in the unincorporated area.* Fixed July 5 at 9:30 a.m. for hearing on recommendation of San Ramon Valley Area Planning Commission on request of San Ramon Valley Church of the Nazarene (2161-RZ) to rezone land in the San Ramon area. Fixed July 5 at 9:30 a.m. for hearing on recommendation of Orinda Area Planning Commission (2155-RZ) to rezone land in the Orinda area. Approved request of D. Ostrander (2171-RZ) to rezone land in the Alamo area and fixed June 6 for adoption of Ordinance 78-39. 0043 �' May 30, 1978 Summary, continued Page 4 Denied appeal of R. Marshall from Crinda Area Planning Commission denial of application for ?iS 164-77, Orinda area. Continued hearing on appeal of DeBolt Civil Engineering, applicant, from certain conditions of approval imposed by San Ramon Valley Area Planning Commission in connection with application for MS 347-77, Danville area, to June 20 at 2 p.m. Referred to: Public "corks Director for appropriate action request of San Ramon Valley Chamber of Commerce for permission to close certain roads for the Fourth of July Parade to be held in Danville; County Administrator for report recommendation of L. Freeman that the County initiate a formal Employee Incentive award Program; and resolution from Pleasant Hill Recreation and Pars District requesting that the Board determine paidelines for distribution of property tax funds should Proposition 13 on the June 6 ballot pass; Director of Building Inspection. and Director of Planning proposal sub- mitted by the City of Pleasant :ill with respect to the third year Community Development Housing Rehabilitation Provram and requesting cooperative agree- ment with the City; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) pro- posed contract amendments with Many Hands, Inc. and Rubicon, Inc. that would increase the payment limits for provision of certain new mental health (Short-Doyle) services; Director, Hunan Resources Agency, resolutions from Butte County Board of Supervisors in opposition to proposed State welfare regulations; County Administrator and Director, Human Resources Agency, request of Social Services Union, Local 535, for a meeting with County Administrator or other appropriate representatives of the County to discuss the proposed movement of Social Service personnel. Acknowledged receipt of report from County Administrator with respect to Proposition 7 (Local Agencies - Insurance Pooling Arrangements) on the June 6, 1978 Primary Election Ballot and established a position in support of same. As :x-Officio the Governing Board of the County Flood Control and Water Conservation District, closed hearing and deferred decision to June 20 at 1:30 p.m. on Pine Creek Detention Basin Project, Zone 3B. Fixed July 11 at 9:30 a.m. for hearings on the following rezoning applications: Falender Corporation (2188-RZ) San Ramon area; and Bryan and Murphy Associates, Inc. (2109-RZ) Alamo area. Fixed July 11 at 9:30 a.m. for hearing on recommendaticns relating to Noise Abatement Program at Buchanan. Field. Adopted the following numbered resolutions: 78/495, amending Resolution No. 77/560 to add The Crow's Nest, a Home for Developmentally Disabled Children, Sar. Martin, to the approved insti- tution list; 78/496, supporting the introduction and enactment of State Legislation re General Plan Amendments and urging this legislation be adopted as an urgency statute to take effect immediately; 78/497, approving proposed annexation of American Standard to City of San Pablo; May 30, 1978 Summary, continued Page 5 Adopted the following resolutions (continued) : 78/498, approving pproposed annexation of No. 78-4 (Pleasant :sill BART Station area) to CSA L-42; 78/499, approving Parcel Fap for MS 234-77, San Ramon area; 78/500, rescinding Resolution No. 78/383 and approving Parcel Map of Sub. MS 166-77, Danville area; 78/501, accepting as complete construction of improvements in Sub. 4517, San Ramon area, accepting cash contribution for the future over- laying of Montevideo Drive, retaining cash surety deposit for one year, and accepting certain roads as County roads; 78/502, approving the inclusion of eight properties to Underground Utility District No. 18, Danville area; 78/503, accepting as complete construction contract with Valente & Delchini for the Veterans Memorial Hall Remodel, Danville area; 78/5040 approving Final Map and Subdivision Agreement with Lemke Construction Co. for Sub. 5210, Pacheco area; 78/505, adopting a priority list procedure for Bicycle/Pedestrian Frojects; 78/506, as Ex-Officio the Governing yoard of the County Fire Protection District, accepting as complete contract with ;DECO Electrical Construction and Maintenance, Inc. for New Electrical Service at Fire Station T:o. 6, Concord; 78;507, accepting as complete contract with Gallagher & Burk, Inc. for County Temporary Parking Lots, Martinez; 78/508, consummating purchase and accepting Deed of Marsh property in Concord being required for a Family Stress Center; 78/509, accepting as complete construction of improvements for Development Permit 3052-76, Pacheco area, and accepting the widening of Pacheco Boulevard into the County maintained road system; 78/510 through 78/516, authorizing changes in assessment roll and can- cellation of certain delinquent penalties and tax liens; 78/517, continuing hearing on recommendation of the San Ramon Valley Area Planning Commission with respect to request of Blackhawk Corporation to delete certain land from the currently approved Blackhawk Ranch Planned Unit District (1840-RZ as amended by 1995-RZ and 2119-RZ) Danville area; and closing hearing on rezoning Application 210-2-RZ; 78/518, as Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, adopting a Resolution of Intent fixing July 11 at 9:30 a.m. for a public hearing on the proposed conversion of Storm Drainage District Zone 13 into Flood Control District Drainage Area 13, institution of a drainage plan therefor, and continuance of an ad valorem tax, Alamo area; 78/519, approving Parcel Map of Sub. ISIS 248-77, Brentwood area; 78/520, approving Final Map, Subdivision Agreement and Road Improvement Agreement for Sub. 4833, Richmond area. Adjourned in memory of E. Hitchcock, former County Treasurer and Tax Collector. 00439 And the Board adjourns to neet on June 6, 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schr , an ATTEST: J. R. OLSSON, CLERK Deputy p��4t) The preceeding documents contain -4�A pages. zik n5/3t ns Od27ORDTNANCE 78-3rd BELLk^ Cl, FRANK P — 2178-�FZ2 OAKLEY W*A r _...--OS?30/79" nP.7 r "13E�OCT"FtpDIRK P„:2l7 MR7__""y_'D71R :E [1�TA CE^'7`F(;-"3A _ nF',/31n/78 0030 p-•300SAUDTTO R C ER a Pi1R WKS C+ FYIiEx r4C -TviL S n`)•'3(1/7H 0430 AVOTTOR , •CTV1L SER �• PUB .WKS CC FIRE -� SOC SERV n�'►13�1!?'A.. . - •.. , P. - 3005 • .M,__.--- TTTOR » tti ._._... y ' 0`i/30/7it nC157 AIII)TTOR HRA PW >=ASTFRN-FTI F -- PUBLIC DEF'F.1,10FR AP0ROV'I,TATl0IA ADJ11STMENT nr,/3nl7i1 nn�ti� iNST t Ttl;i tt�N it(l"f'FS -+ CHTI..CI CARE FtiP1>F;Vn CROWS NES>T-*HMF. FOk %- -Vt'L0PF,ll1TrAt_#. Y I?TSARI_[:f3 CHTl..l7i,EN ii ;l:itST7R _TIrT 3 `CfTO}iifi;"t1>=fit NNiF-TtSR"�3F1�F l rPh7fi"tIT tCLYY"iTtS1CAt:E ----_7__TR5TTTi.I,j-TOFT_RATFF;_ CRTt:�t7_ C-ARt" `"7�PPi;1ID_.•._ ._...___...___ _ _...___w. ....... n5/An/7R nn6n G`F'Wtt U.PLA'N AMFNI'}Mt--NTS LFGTSLATTON -» P05,1TTON OF COUNTY 014 , s :it1/7R 0060 LF'l;IS1..ATI0N -- POrTTTQ�I C}F, G011NTY , 0111 C,FNFRAL. Pl. AtJ.• ANIFNF�ht1=1JTti, . - .._._._...�A:t.}--� . 7RY497. _......._......__.........._...................,:........_.,__...... . n4i/.10/7il n�)F,I SAN PF�F3I._0. CITY OF -9 RFs 17A/iV17 BOUNDARY CHAHGiz'; -- THFAMirt'.T *'All F.TAHt},'ND A111t1=X y 0li/.'till7fl nr)6.5 RAIiNnARY CHA• ,F 01' ;FX 17A 4 APPvn CSAL -42 PLFliAHT* 'HT +. RAPT f-,I-A AQFr ,_ .......I V!; 7A..../..4.. 9R ........ .._.... "ARF � ---CAf1F_lrRTT 7MAf3CtFX il7F _:� APtRVC1s Y_.......__......._._._... Ovi/3n/?A nnAA MS 2.0--7•TAPPRV MAP RYN • SAPI RAMON AREA � . F3F""tit; KFNs 1t;TH :. 4 .. r n ,l3n17a nn�,il kYNRFI,t� KF#Jrtr'TN ''��`. MS 234--77 -• ��AN RAMON ,1i2�` Af�tat, A V MAP tlti/ in/78' _.iom n,,/.3()/7A n+. AQ I)FlIT�c;CH RAYMONn t M5 16 --77 -» C}AtJVTI_.# F A -� f1Pt'(;S/ 1vltl{ nr,/In/71A 1111070 ,I.IH- 4riI7 -- �;AiJ RAMON ARFA 1MPRVATS CCti•RLTC) PRADIiOCK � L4CAN -- rl:t;AP.-FAAP.-FA 110 7R/ri0I +? , »...7MPI_Vt�ITS' COmPt:Mi'CI_ ._ ri..:,.._... __ _, ..... i)'il:in/"la nn7n C.0)1NTY .R Ai)• y t1FCl Ake:_ AS -*: FiFS No. 7t1/sni.... MONTEVTI)E�" CT -- .SAf.! rt,aMoi,l AI;�A i : '`. n;i/in17a nnTn MOtJTFVTi I"{)- CT SAN RAMOt+t At i:',t CQLiNTY ROAt) -.r7Fc"L.AR Ar• - ,Jf F!; 114 78/cine ; r '..� _ _ tTt '7O-__.__.._- -�tSTttJ`CY #2Cal�t9.. -fSFt`T-X '�t '=+ f,i'".4'..�ti1ZS_Ti'tf�;tfT _t. i 17AV014A"VAY A I�rt;,\KOTl... lti�1='7►... . nFi/;3n/7A n07(l 6AVONA WAY" � (;ikPlRMAC)t-1 ts4A COt)NTY ROAD -- DECLARE Ac,. 1?T"f', HO 7R/501 n1,/3n/7A n,'1 7(, (l0tJNTY ROAD n)6Ai?F A, -- ti=c; 1,10 7)1/I')nl APTO i WAY -� r;A11 PAM00 A#tf=;ti nt`,/3fil7A. . .n_n.,,r1, .._._..__A_P )�,"'WAY"...w... A.N.....WARO1`T-7�F�fiit- _. --- 0%/3n/7A nein COUNTY ROA6 t)FCL.ARF z1S. -i R�=-S NO 7)1/Sni APTOS CT SAN izAMON. AkFA I'lECLAf,F A5 1<i-.. NO 7A/501 n.,l3n/7A nfi711 PTttiS c:T » SAN str.MOt l Ain _ COUNTY "ROAq _. _ .w......_--.... tl'i/3rl17.8. . 11+).,�4}. .-...._ ,.,.....{ i?lil�}TY Ri7At)., .. I.iFC1::iiFF �-i1,�� ;-r k>..._7 fS.C►.}.-......__. C711t)Y G'T .. _..S.AfI...�?I;F�it f F; .r`ii:J•°,._.. _.-.;.. nV,/.1I1/7a on ro E 1, 14DY CT » SAll J2AMOl l APFti CO111J'}'Y il0 IJFC)_•ANF Af, � ('Frr r 1O Ti115ni. a OF /'it)/78 nii7tl COUNTY I{+'AD -+ I-)F'CL.AR(= At' "+ fl'rf, 1.10 7A/5wll1 iJtARt.PiAi;��+ WAY s=:ntJ tilhUtl rllt(=j1 nS/:in/7-R.. nn7f1... ..--- --RTARL-RORI� .MAY.....«..;Tit��' 1-iiMtSC`I.,...ARF7►-•-__,�,"_,_-----__-_..._ ........._ __ _ :7 _ ,�..._CPl'1(4TY'_R'C1AT5,..... "DECLARF....AC...�#••r;t'S 1JCa 7Rl�it}.1_..._...._._..__..• _.._ -- _.... . ni/3n/7i1 nn7t) Cf)t1hiTY .ROA I) )FCL.ARL: AG. -+ RFS NO 7R/5n9 MARLBORO CT RAMON AIWA, _ (19/3n/78 00703 _..MA�2LRO1�C) CT SAI--l. .RAM011 ARFA COONTY R()Af) -- I)ECLAirt- AE,, f;Frs_; t!0 7�i/�0.1.. . . ._. nr,l3nt7Ft1 nlTt� C@ciT}IY F7Clli11 -+ E-)Ft;t Nisi CT r`)AtT PAMOt:C ArF'.rl..- ..._ .._.. _._._. f)li/.iii/7►t tVt",',"s tJtlmrY r'7 -- r-A#1 RAMO'l At'Flt C01INTY ROAt) -* D1 rL.A(tt- Af, 1:1-1 IK) 7Al50l i til►/:i+l/7A 01'; 7') C011h1TY lRuA17 -`+ t)F'C,t._Ai1)• I%5 it"`, 110 'lF1/sinl 1,.Yt'i:'a C`I' -- c;A:l PAMOt; AI:FA n.,/3n. 7a _.__.. ... -... . ;2 _......._._._. ..._ .._ __. �.. ... / .. 1 ' _CT ....... SAr�t' R7iMC1.t fY'a1J1 D .L AVZF__.AS. ... f:�F , 3TY RT37C taFi- ? 09/All/711 0{{7fl COUNTY ROAD -� D7 C_ LAktr l)S RK'S NO 7il/,.fin1 SANDY WAY AtJ. RAMOl t Af!EA t i� �Mof OS/30/7A 01170i) S t 44Y, SAN, /s a AREA C t tqTY f2C7At -- 11Fc:1-A[, , AS Q F, O 78/50 _ .. - , a n�/gin"17-;ft -__(1+i7�_.____..•.��Ofi�;1TY�TJ;r�A"i�__::..171=c"1.7�1��-7a�Y""�F"�;_"'�10__TiTl�r�T�` �At,i__i2 .�..Ar:F.�� ... ..; wi/?1i)/7A nn7r) LIRA C:T -- SAN RAMOH ARFit _ Ot1iJTY iZOAta j9FCl.l�i'<F AS t'('�; NO 7Atl�inl M ns/?Sn/7f4 00i'i CC}i.INTY t2t?AF) *+ i)Ft:I.AfZF" :tis L`., NO 79/91,0.1 TARFYTOM AVFI.1{tf , 14TDflilllG -► Ci!1I RAMOII /1l FA ra .nc;/3'n/7A".. nFi/ in/7a An7i tlhinF•kf;1t0llhtC) l i7 Tt s'rY i7[,T inANIJI X 'f) PROPENTY 7R/Sn2 i� R 09/30/7ann7l AN!,jFXFf) PRC)PFPTY 7R/sin?. . UN0FRrj('O111.1t') {)TII-_ ITY D15Y lfs i} i/3,11711 . Alf)14 ...___..._ VAIXFIT:': I)i'Iyf;1.11Ft f' kt 5wl�o 7Fi7Sn:3 __......... ___— VFTRAtJ , fiir1+'iOt tJ1L N;�1 f,F"t�1CJl�i' (. �iillFtil iR......_ tt i n /.ill/1fl ;1074 VFTF7AIJS MFMOftAL. HALt.s 121=h'#s7tJF1,. i;C!AP .TISVALE111T(� R, D LCHT141 -- 1'I�S I10 7t?)/ in3 n')/lf)/7m n,t7h SI1R �i2{{ 0 -a •PACHFCO 1tRF'!t -4, APNIRV MAIC � AGIOVIT LEMKr COI'1STRl lt-•li �)ld f;(i *- 1?Cf. 1 til 7R/504 t A - MAP-'& - ,. . °:a•' 3R-- Off_. t� . tjGi=P•V ,-.n iiF!IT_ nFi/-1n/7A niiR4 RTCYcLF,^_►, PST){ STRtAt�i. PRp.JrFCTS..--.:pRTOJJ.I 'Y„ t.ISTS: _''1< • :: .;-.>: TR4N5FnWT'A'1�.,IfiN DFVk-LO M-141- ACT r?r-,otlTleEk4lrNT;S nsi/aft/7a nr►i,4 'CTtAtJSPOi?TA'1” tt7hJt)FVF`LnPMr=t%1T ACT RI='i�l.ltt t=Mi'NTS i tCYCi�F -� PFI)FSTRTAN PI,O.j("CTS Pt-:T.c?i I'[Y n5../'1n-/7R ....ntin.4.." pO1:::r('Y -- Al7r;F�TFn_._._._._..__... - _- F3TC,fi,Li~ ....PFf}: TF�Tilrr PRGJC"C ►r..._ .. Pi.;TO.,_.T�C,i,_tTr T� ! i� 0%/3n/7A n.)A4 R I rw-,i_F, , rjr'f)'.,!;* f A1'J Pr.;0,1i'CP,_, -1 PI• I Ol TTY L.T(;•i s:, POLICYf>-- A001")T !l i) 4i/31'!/lit fl;lr c tlh W , p 1..;' t"i ;`(itJryi �. M1�t11-i ,it}C, F?FS ;17n/906 F' RF STA -+ C:ntl��;itf} -- lli'W..1=L''C.r ';i It 004.11-TO it nr,i3i*._....._...---_, FTt�F. �,TA �► � r,Or:1c 1?II -;4--VlFW....�..t: C:T--f;FR--CCMPC.1'D_.....-.. _ --- WFC;O Fl;�.CT �-ot1S't. .p� 1�IATt1'C TjiC„�..1.zFf, ns/: n/7il n0AA Cc(' FTRF P;zOT_f)TST . f=TRE STA 6 - .CONCORD -+ NEW FL-fiCT r;FQV COt,1Pt.TD 09/30/7A nnA6 F TR) .S; A. .A COPJCORO. --„i%IFW Fl.FCT SiFIRY COMP1.TD Cr'�'. v rRrt Pi'O'T' I)TST , �? _ 4 .._.........n�iY?S'n77fi•----n';-ti7------___ PAi-fKTrJr-...L,.OT,��_�....t.Ft�IPQ�-AZ�'Y."_Ch_._,�_.rrtT7-�y`Ci`1 i iT.C...._.�.�Mi�L..,n----.....___._.___..._.._.GAt�:_'tlrWF.it•--A�._.tic!#�K_...rt�tC.....�..1 tF�'>"i1?F�Y�i0?__...-•....__...----.....__._.._._..._....__....._._.......... . . ..... nS/3n/7Fi 0nA7 GAiJ. Ar4R 4 Rt IRK TNC RFS U7A/5117 PARKTNG LOTS - TEMPORAPY CO - MT7.. CI4 fRct • �^ _ )- iii r,i-C or;/In/78 n0��f1 1) v►'I_OPNIFNIT P RMTT 3099-76 f ACHFCO ARTA RAY I.,FHMKt1HL CO - T'mP1ivr,iTr, t:l?I �. , -, .,, ,, t10 7a/�0a `nC/:'in Cta=`Tr,1Pt?V1�t'rS -C1QtP>-Tt). RFS_KItT'7R ',t7� --Q VF•"I PMFNT--P Rr4TT_._.'S05?.»TF -:.._PAir'HF.,C-O'- RF'ir�...._ ng/3(1/7Annli>3 PACHFt"O RL.Vi1 PACHF:n ARF'n t'(`C't'PT AS CO RD RAY . L.F_'HMKl11-ii. CO - T'`IPRV1411*5 cl-OL.Tn •• . Ff, PJO 7A/Roti •; ,)..• ! • n.Ci/3(1/711 QnFls RAY-LFHMKtJHI.. . rO. �.. TMPRVMTS._Cr,iPl.:TD RFS 140. 7ft/F)()C) PACHECO. Ri_VI); �- PACHFCo AREA nCt�r=P9' AS- CO FPT".DF._1_i....y 1 T,�17' i;T�I Ti;117tS CDr i�.i,Rrl._._._.-:___ �._-_.- - MJ�RSH.....1�,M1= t`. T...t.)X... :.r;FS_tJO.....7R.Jr.O.�.. ............_ : .,_...:.___- _.-........ . n4,/ IR 0(1119 MARSH JAMF'� r= T IIX RF"; N0 7A/lin►i PRN'rY ACA - AC(:ENT OF!1) � 160(1 GAL INDO �- CONCORD nr,/3n,�7A n�;AQ FAMTI Y_ STr2t- rl=tl'r4 r? ' Pt�r•-TY nCcJ •- AC�:FI�'1' DF:t.t1 � 1600 RAL..tNnO � Cc;NCOf�D . . -A1Cn.._M-- -ACi-FPT--OFrTT T'F;TTrr'TxCt"TNQa Z'�SNf,�sRR_.. Fr4F17L:Y..STREr nR/10/7A nf1911 AS'',F':.':,MFNT ROLL. CHANGES RFS, 140 78/510 • nr-i/.A0/7a n�)no RFS, 140 .,7fi/F,1 n S�>F`;:.:t�1�iJT RQL!... 1,:HANCES . A n9/3n/7A_.....n.,n1..._.._.._-_-•--- AS''F'r�MT'TdT ►�f)l_.r:: CN��f1�FS __-....._.__.._.- _- _-__ - RES;'NO 7FilSil n,b/3n/7R nflhl t-tF'S t-It) 7Ftlrill AS`,E!: .Mr-tJT ROL1. CHnrJri=�, nr1/111/711 011(13 AS'...,F':'.Mf+'NT NOLs.. CHAHG !; RFS 1,10 7A/512 rlo A/moi a. - 1:J FS; 7 "'A$�Er>' . F MT` R L 'CHAIJCFS n5/3n/ n9 78 0 I . Mr1, r I r _ • AS .E 1T ROI. .. CHfl 15 S .:.. .:.. .... . .. . ..:.:•...;:.. .S NO 7a/ri13 'A. .t t r, �•• _ - 0 1/30/78 n099 N a/., ,i d 1 1 1 F�FS, 0 7 1 A E.... t F JT ROI... 'CHAF GFS .. .....__..... - . . . .. _....._.____..... ....... ..._.._ ___ _ _.__..._.. .. :. _ .rS n'1/:i(1/Ili 01.01, AS'.F. "MC'f•!T 'f?ht_J CHnrrr ------------ --__._____._ - - -......._.-___..r�ES.- 140 78/r)1:4-'-- 10 ai�14-. _ •: 0'1!311/711 n 1X11 RF!; NO 711/,1(► AS"E", ::MlNT ROI 1. CHAIIGfr-; • n5/3(t/7A n104 AS'-:F': Mi-HT ROL-! CHAr-,IrjF!; RE'S 140 78/51`1 - - 7A— AS�E`. '.MEtJ 17Q1.i CHAFS;�E, T S' nF►/30/7A 0inr� A. -,l?!:,`.MFNT' ROO. CHANGFr, RFS NO 78/816 • F . • n5/3n/7a 17106 RFS NO 7A/51A SSE(`-'..M(! ROLL. CHANGES, nT/30/7A n l 117 81.:AC:KHAWI< DFVt' LOPM 11T 'CORP"2TA�4R%7 - Fli<f1R COAT hA1IV Tt. 1._r -� F�i.:ACKHi�Gr,< ,, • n-;/3n/7A 0107 I)Ai,IV r1.1 F -- RI ACKHAWK RLACKHAWif DFVFI. ONMLNT CORP 2182-•f'i Hl(l•1G CONT._. • 09/3n/7A 11108 FLr) CI1TR1 ilI,AINAGF I; ;F:n 13 - Ai ; f4O i:RFA HiZG ,1111-Y t I -- CONVFttSTi)il OF !,D1;7- 13 � kFc= 78/518 7 HRG :1Cli:.Y..i..1.... ..COtIiIFFtSTt�F1�iSF...Sf1�7.. .1.3_.;� RE:S 711%ti..1. ..�.._ ,. �. �.__.__.F-Lt�.. ChITRI. nr�ATfJAt;F Ar;FA_'1.3 -.«...AUAMO....1CRrA'-•... _....__.. . . . . • n-9/311/78 019? MS P4A-•77 , RRF'NTWOi:n AI-FA -� APPRV MAP GREV11LAW Fl-'.FD • nri/3n/7R 01,?2 rFiF"i'1,1L.Aly F't r=(7 MS.-24A--77, - Brip-14TJOOD MF-A -• APf'itV MAP n�%inl7►1 nib i_ ...... . r ., P _.-.... .. i21CHMOh•!n 11i?F:1 r, i�-V •i•,A:�:MT. .. ...... ._.... .........: ......_......---...__..__..........DTT?.-�Cr�AtJl= -• �1::J=S t•IO 7P!/ri9n nr1/30/7fi +119-i DIT!-SCP 1JF' iC1 110 711/1?n S1 IR 4AT7 - HTCHM01Jn Ar'a'n - I',I�� r.V nG M'r • IS nc,/311/711 019.1 fall rMpi'vMY Af•1!'1{IT. AP,11 VI.1 fii P.-"CI',AHF VAl_I EY V7011 im - (;TCHt-1011() AkEA -+ 1;1-'.; 110 78/9190 n-ri%3n/7!1_.....0..1.2..;-. -VAL.L Y. i fr. -W...l�h. .,+ f" TCHNrOt�117.._.)1T;FA..__ti. ;<{'S T;I(3 7111ri?.0...._ ,.._..._....�._....._.,.-._..._.Ri-., TMPnV(-1T-•A"(',r MT....APi-ar'..t/p ...� ..t)TT7.•�CtiAtl� ..... .. .._._....._....�}__ __ __._._.,.._._._........ .. 09/:30/7A n123 Rn TMPkVHT AA1.,,fl'r Air' V!) -v .I1TT7-%CRANF' AMEI'%Ifl l l) w PICH1401•lt) APFA 1:i-S 140 78/520 �� • • 0.1/3n/7H 0193 AM�'t•11) 1201 _ V . �' !�rC IAIAOHD AI-'F1, FU:S 1.10 7a/99n fit). rMP1? r4T nrr �i r APFVVI) — f1 t'Tz--ct�nt lE n�i/311/7fi nI"(�!- FX;-Ci1TTVf" �,"°=,".TOfl __...... � TTTGAT!01•.! __. _..._._.._. ........_......_..._.. nr1/30/7A n•14L, I. IT'fGA : ,(OH EXf-'COTTVI,�" roll nS/3n/78 n14-1 n;TRANDF!-' t�l,f• It L 9171--�?7 APr••POVFn ALAMO APF: •- i;!�VIr) SFL1)Ot) , A(�'F,, .QSTRANDFF'.DAN7FL`- ..?17-j-"R7...-= .APrJ['(OVFrf r�'... _ . .. Ori/3n/7A 03 4(4 0STRANnIFp,.I)A1••1TFL •% HRr,. APPEAL- MS 267.77 AL:AMO ARFA. f)f1Vt� %. .SCI..t)(1rJ Mt:- 267--7'r • Or,/30/7a n 4f, NI c • s 1 A� f1 Q �IRFA nl><V[C) 1. SFt-11QN M;,�267 77 QSTRAUIJFrt_17At 1?EL. -- HEtl3 :4P►�1=111 _- M y ?,.f,7:*7.7 n �'inrTFi— R3 u7 ...._..._... ....(+1711?TTN177. 'Rr1S t Tt'•1FS rr1C rot ITPA.r.,T._1'iPr�t?ovFh-_-"-...._.._....._. : ::;:w_ WOi KSN()P...Tr�At<JSt�OtZTA1'Tr7tf F;:._._ >:: . ._.-_. ._... __.. .... -_...__._.._ 091/3(1/78 0147 W0PK;HCP T! At�i';1=•r'i1:1 n l ri'I 1 '•.F'!::V f(:FF'!•: MAR' f 1JF.7 R11S L.Tilr!', V IC: -- VOr•!TI'AC.1 API (,OVFI) nr,/30 7A n164 M0(--,1)Y �)AI I tFl. 1+i . FT Al API.,ROV 11c;F: AGRIVIT CSA P-•-7 - !)AI,IV Tl..!. F ...... .... ..nA/30/7a-_....n1�64 .... ..... .....rSA-;R•-7 -�+ t)nt�1Vt1,.1 F.....08.1'.4;.:..._...._....... •- _ .. ....._... ................_.._...... _. _ .........__.-..:_-_- _ _ MO+)DY _t')AH T FL:...M. rT.. Al-' APPROV.....I 1,E- AGRIAT.. _... ...._......_.. OS/311/7A 0-167 EFLITRAi c( _SAHITARY r)t T -� 107A CHrP FXAL PROAPAM gpTt:IT FX!-:RC!, : O {�i +�J►'f'`1 AGI.hnT Aiii•r•:vn • 05/30/7A a1_f+7 1OTNT FXFRCTSF OF POWERS AGRMT APPliVh F-NTRAL. C(.: SAiJII-ARY nT';`r 1478 CHiP ';FAL t�t20A1-:AM. • W._--- -....._...._.._........__.....__.............................. .................._..... ._.._. ..... .._...._._......_........_....... ..... ... ....... . 05/.11'1/711 f13 7 rSA 12--1` -• �=,AF1__f?7,Mc1r•t�._.ATJT-H �CCi�t•1f�;rT"fbl�l i-tEG�51 r n i•f.�r,{S"- �c •AFtRr__ _ ... .. O5/30/76 i)171 PARK, CSA R-7 �;AtJ I?I1MntJ A11TH ACC11iiSiV01! tJFGOTTA'iTC�II'=, _, • Or►/3n/7A 0172 1~11, S -' • T RAY Ml lf•J f t 1T f L.1 i Y nJ S i -•.APPRV I.tCFt!l�f�, AC,r1MT C.�A .F2 A 1Jnl.IJ11'I" CPK AN.r.l� '1't'/t?L_ FAC:(f.. •r1" f F5 ' :...... _._f15%3(177k 0t.7.2-• - C.S,A.. � 'W7iLNlt'1T-C`RfC__hTFV-�TT/ T-F--FT►CTT:-t'TTFS--- ----_ r+'AgT" 'PLAY_.M(JtJf. 1';1T7[-TTY._.11Tr-,T------....APr�r?V. L.tCFtf�:F l� flF�ta 1, • n9/3n/7R n1131. AMFNi)b'1i'!•IT 45 TO 7_011F' 3ri Ai)PPTF!) PROJECT ,,- ' 0!.1! 10/711 01111. At)0{aY F'..!) F�RO.11;.C,T . _ AMFI.40MEAT 15 -l'O 7.0t--JF 313. ... . . ....._..... .._....._._......_:. .... 1� •, __.__...._._.._.._..__._P01..f 1'Y. AI) IP.T Ff) nti%30/7f.+.._...ry.J:A3. ..q r cYc-L:F/P;•t5%'.'r,Tf1 r�r;1•:I- F;,r.t..t--.!.T..:F,S.._�_. llt•!-CrT(:�0(2P.�r_�iS'i"l�t')_._.n►:E i; 04;/30/78 (11!13 i�n1._T('Y ni) 1'r'r!ti RTCY( I...E/at"i]i STtrtAtl I=.4Cfl.f"I' ft"C, ,• 1►tJt1IC01?f�,)I:A'I'cn 111<F-A '• • ..., t r � .. 1JAL.111 iT ClrFl:K Ar;f A 0�;/3n/7a n1r44 F'�1.;;-M: .!1? rfa!•,(I"1 r,C.'j=t P . t) . . !-tARnrt•JG { . fCt.A�•�f) 1 ..,FT AL , nri/311/7fi..- nta4.... NARn rPlr-.r'7 c,Hmm .Ft- PT...AL.... W7>T.iti1FIT-('Rl"1=K_:APti �`__._...._...._....- - ----.. .......... ..FAc;FMI:`14T.. GRAIJT AC(':FPT'I r,) . .. ............. .......... n-,/30/78 01 A4 CSArr-xA EASFME:'NT GRA!dT ACCEP'J'r-0 Or,/30/78 03 84 FAF01"NT GRANT ACCF•P'il"D • CSAR-,A ti._...._._...._._....-Pi=Tr`RSQtJ r�nl)l. ..0 .. ..i' 1., ,......_.._.._.._.._...__._. _..._.._._.__.._.__ i . _......... ...... _...'a IACt�ftlT C:R�'�'Tt--lt.,1 �1 -- i;RArJT t1F .i) ;RC1::I=:r,r_t) . .._.. .. J . • - :; i 1715/,ill/7R tl1 Ali ARAMT 11Ff"r) ACt".�'PT-D PE`I'f.=RS0N PAl Il C - WAUI(IT C RFFF. K At A nfi/3n/7A n t A9 CSA R-A .. _ • . PFT.FRSON PAUL. C �,tn�.rlt JT cRFF K AtYC'A I ._ .._._... .nfi"/3n/TFT�._�t"afi,._.�. -•P�T�RSnI�I-`F�1�rlr -_i;���1�1�riT"t:RF.FK -A-rtF'�i� - :: :,': - SA.�2��_.-_._._-_1.,__-_._.-_ .- - n i/3n/7R 01.A6 RUCHANAt-I FIFLn NQISF .COIs'rkt}L, ; 1� F3IJCHANAt"I FIEU) nS/?in/78 miff, NQTSF C01-J'i'Ri?L _ _. ____ :,.: ___,..__._ ...._,....__ ._............_...., Ofi/.3t1/7t'k . _.Oi )t1t?C't�►LV� .,,...i_J�k_t0.1.1..-_� {1L... .� .� -• CR:JEC'�T.t�N..-._-__-__-_._.__ ��R�ZitJtJF^t.: ...^....t�C<(}Pt; l:'�.._.t'k=`k :���1'rIt?t� tld �k}iJ�l"1Y� nri/in/7A nIgn PFRSOWN L PRO'(c C,Fn PFLOCATIM T 1 C01111TY SPC tAL., SVC': I1HTOS! -• LCC l'i?1 i OR.1FC'rIf?k4 171i/atll7ii n 1 c)•1• AOTTF C0t11,11'Y..i,P('!"5 tT:•(!ht WELFARE. STA'rt- i"t,P($l#LA"I IOt1..� F IkCJI c: ;,1•i) 3t7TTF-C-0013TY:;OPP0S.ITT1I __.-._._.._. .._...__.. _.._. _..._.�._ �_ .> .... nfif?iC1/7R F11•n2 F3I2YAR) rlt"ii'} M1il•'PNY Ar,!_;Of, TRIC; -+ ?1nA-+R7., -► FIX Hier; A AM0 -� nFL._ CHASE VT AL .M OWtJ�'i2S, i nfi13n/7A 019? Al,��MO. ;»_nFL. claAs . t T AL: » C}1VN1:RS " __ BRYAN .A D Mt1RPHY ASl*;r1C INC. « 211)9»R2 ti FTY NRt� __ __... . ..._.._.... _.._ ..... , ._ &i t=`tJn. ;R-... ,nl,l .' -..2•fri�? 7 -FI;X.._Htl�f� ....._.,_ - _ _ �..,..__ :..: :+ AF)_.,t2EtOt ... - R.Cr* 1►t.• A,li:ii ::_.�4�rIFr� _ • . ,. ZiMQ;1 - fn1liF? ' � 211r;-P7 N ;f(19/30/711 n701 ,AN Ch ! nom,/30/7A OP09 PLF,!'6 ;NT HTL.t., RV , 1 . PARK •niS:T- 1?FdtJt'S'C TAXES FtlNn_i1i`;1'F2TP1i"';QtJ (;t#I[1F.L11dF5 P1tOI' 13 f1S/3ifl7R t't �1 ___ -'�rIRK,�FT1k fl »T'�1'T�TI�CJTTOIT- R •�3 _ ::'`.:, `"PC:EAS� f4T_HT l_"r2FC 1 PAt�K 'Ci1 ti nfif3n/7R n 2,1 i) LF'rAt__ C)FF t1SC PROVTI)FI) RAMSAY N D n!il3n/7A n?1 n rtAMSAY N R " L CAi t�i?.FFNSI` VILArr) PFt O , . OS/:31177A M21.n. ..-_..... .•...1 FC 1�!':...nF'i+"i kJ{`i;=' P!�'()V(rSk'r1,...._. CI:SSc t l .! R 05/3n/7A n21 n R LEGAL OFVf:1453i PItOVInF.D " t1JSr/I'�S�Cl/l77aR nn2?1,n LFC� i =Fi-`5r::' PROTnI"1 PN r)ERWO:': G. LN D '-' LEGAL F ;_rRAYWMr'! n n n sk PRa to FD 1 GA ©E FN at~: PRQV i nL-t) 1715, 3n/7A 0210 RAY_WM• f ! r �� _ �._._ i- V T 5';i?n. APfi-`rtt}t�E't)' Ft)i ..COi1t1TY 0.>/..n/7Fi n21 T.. CAL,TF �Ft�k,V (WA1--:1'TY. AC"1'._... _. t1TD1=k ?tJF'S Tir oFt/U/7s n;)1 i Au inFL. i Mh S -. QVV I >; I) -� -APPF20Wn FOR COUNTY � CAL xF F.14V O #A!-TTY ACT 1)9;/30/7A 02.13 HOOSING PFI-IAA PRCC'1!•:AM THnP= TI�D YF-A(i CQM"i V PLFA;J,1JT 1-111..;_ CITY OF _......_..... n2i,l..... .... ... ...pC..FAS��IIT HTI;i ... 1,i;TY`.OF....,+_ �REHAR 'PRO PAM...TMTt;n YE��Iz cc7r�tF�1;4EV.•..... ..._ .- 05/3n/7A d?lu CROW rANY011t i?i7 WI.I)FI)TiIti -� AFJ RAMON Ar2Fh W A RRAnY GENFRAL. Cfii1TI;/1Ci'Itir At#TN F�IIF2CH OI;I]EC Ci ►f?1r1/7R n21�i UJ A FSi2AnY CFNFRAL CONTIZZACT ',N AUTH; Pt1t2CN OF?T3F1~ Ci'tPa4. CANYOtl Pr) AITf)FIJFi.zt; ;AS1 I2AMGN AliisA_......._.___w_ . __.:..,_.:,...._.._. _ _.. ._ ._...__ n /3n/ i ,.. .i)-2l,Fi .. . ... . t"AFrttt3t).. .,yiARCO. M_...) ..-ti... } nov.-in/7A n21'i L-FA�;''`.a CAMINO nTARLO - .3:P44 -. 1.ArAYVTT ARrFA t� nc*w/?In/7th rjP16 RjC;HMON1? ('(AJHTY 81-D is SFECU tTTY I'FW#l'`7Ti-_n _.--............... .... �....._._.__ . _.__...___. i1571(1/7A 4- -SM IR t T�Y i}Etat7 �ti;T#"n_...-.._.._..-.. __ ___ _-- ,. R;TCHMOND' C;41)1•iTY - L:DAS- i 0�/3r1/7A 11?1f, F11-00CO r RICHMOND SECURITY I;6:fJl)k STl n t� (I5/311/7A 02167 ;FCIJRTTY 11.r ()i#�'hl', n k3L.CIr -. co RICHMOND F}c�l:3i'►!'7A 1�?;�f1 ..-......_.. k).�1.Ct.1S. t F'V1:`L t;i�" rJi'tJ1:'i i i�" t)17s'ST r „ C rSt ..__pt" .i+i'i_T._FrEl w__....__._..._.... _.D.TS OVI�F Y BAY" i nVin/7A 112PA I)rSC()v RY• nAY PACUS L)FV..-L. CO -* 1'JI=IJ:I 'i) r�+�t31#r't;T kFF AL.Dr, PFWMtT Fl=i„ • i Ili-i/.St7/7R 1123n L.tJNr)GRF1,4 F1, MIR A -* C011TRAC I, A%1(,i�'.1)1:'I,l _ _ JkJVFNT�_E, HAIJ �ST"rF DRVI.LOPt?SOTT -- t1AR T1JF7_...._ - ��..,. _, Cfc,1E :I. FC: {k-:R _a 17F�1C " ..11ti: _ . � T�f1.1"�T�I:'Q-P`Mr-NT.; . _1�A1�'j"TJ;kE:7»._ a~...�,,w._,,. _,,.•.. �.._�..CuN '• - Oji/'SA/7A 1n94i CQNTTt.IF't�TAL,- F1.,F.CTF2TC �+. AWARD') CONTRAC'r. SAN PARL,O DAM fll),T�tA4"FTC �;tt;1JAL RR4;! EL �ONI�.Al1TE. i i v Ofi/3nf7A ;n?.41 ��Ata ,pADLA I:)l�M Rt) TRAFFIC LatCtdAL pI20J • Fi. SOf�riANTF CQr�Tt!k1~tJ�:AL ELF TRT,C" AWARD CONTIZAC1 i'biJNTY - tiP1 ..�, i . �,. _ -- ,�S..rTT''it_1 i nci/3n/7A n2';3 WFLF=ARI-' M STA-I'F RfY;IJL_ATTONS, PI?t,'1�i.t,F.11 RIDT'i'1" CUt# ITY C�I�{tr;S:T'fi'T r11 nq/30/7A n2g4 hF BOLT, CiV•rt. Ftlrlt•xi":.:r?Ttlr, -a ME- 347-.77 CONTD HRIA _ DAWVILi.1;. A1'FA �;'rA1 OV)1JFW-, - _ 11�it3f1/1ft 7"I?�i4 __.__ .-_i1AldVTt::1 F. 11It Ei `: STI>;i'?':: 1_._. _...5..__;�--QW .IEI�,.,�.....-..... _......._.,..-___...__...._.....__..._..._.r._. _.._.... ROL C VT1:.--FNGTt-1F-RTt- G -� W, 347x77 ;� CC)NTCI HRl3 �!� 44�/?Ifi/7A (1?raf i MARSHALif i7 r C,HARn MS 164-77 HEARING OR J NDA "AREA_ nq/3A/7A n?_Fi`;,• ��i,TNISA ARF'r� MARSHALi. rttcHf�1i<D t�iS 1E:4-"77 I4f AFrltJr� n'+liifl7ii fJ9Fi. ._" �'t�kSi_;RA1JCF,..PO-,)t_T`1C' Al?I:fitIr Wrl1TS.., iIii,Qr?•T , nti/30/714 n2r%$7 TMSWRANCF POOL I N Ail:X10-ICEMFIJTS, !"'UPFORT EL.t7CT 1 C:-1 -•, Pr;I MAIcY Jt#t 1F 7 1978 r�i�Or3 7 ; i . . x19/3!J/7Ft n?Ci'-1 CT T t 7!FNS A'V Ic',ORY CTF Ft?I? C yA P�*1 ROG:'.i0i �+ REC,T(V IE } nF>/:'4t)/?f�....__..n24i�1.._.__...,___ 1ttJ ',t'tt ,-_ ...-Itl=! it�t<IE.h._.,_..__._....__.__._._..._ __._�.__:._. -•------ SORY CTF"3=CRL2... r .-tA,..,.-._,.... ".;r^_RVTCkyS AC?uTSUr2Y CTE HARMAN Fnff "- APPOTNTFD }ia nfi/30/78 n2_,:,n FAMILY AND CH1I_nF2FIJS - � APPOI NTFr) FAM(t_Y AND CH U.L 14FIIS `;F'kV ICF11", A0VT ORY CTF ra n�;/34/7A 0?6;n HA1✓iMAN FnT�' �* - - ...•.._.......___..._.._..._.....____._..__---....._.,._.....�.-__ 1Cr iTHCJF?T'I Y �I -( r`° - - - _'.....----.._.__...._ . __._.._CAi41i31 F t3f"i�ld `ADT 17x' :� 'rAP��GTt ITi",i)'._.-...,,. 4 .• jl • n5/3n/7th 0261 (-,AMRt,.F t1rP,1h1Ar)T;1•'-' -+ t;;('APi�OthiT? U HOIJS PIG AI)T1�1(J?1';Y OF CC(', ei nc►/:3x1./761 0262 HOUSING FL-zM.`HT Ar)Vt`;ORY i;'tF FORMAN IsA1J1_. 1 - APPOTHTFO.. _. ,�,ri TJS7Flo.'.FL F„lI.1T-...ADVISORY- CTE r1.►l31t17A tTafi?'__-._,.__.._._..F Z]I2MhIJ:PP:i#L 1 Atf'C1"TI�ITEC3` ._.___._._M V._�._ t nti/30/7A OP63 I)F1-TA 0:0141401ITTY SFRVTCFS :INC.• (;QMYRACT APNRVi1 FiftEl�f'TWf}C�a SF1,1I014 f)PO?_TI.J C1»I`T1'It,--� Et)ItII? P, COItf)IJ'I'1? sib os/3n/7R 0263 RRFNTi O! ,, .I) ,�;FWt0R 011,()P IN CEHTFR �s f---QtJTP• 4 C.ORDNTR t,ELT.1,COMI�IIJNTTY SFRVTCI�.'5 '[14C C0i4TRAC't API-T:V[) ; n573n%7A "` flpTT )77C3LCSrl ;RCki ' T�POPPIPTY 1FV; _D ,W143,r! C w -/ n ; ATtfif'OI-ISTI,Iii. , T(' 3� n5/'in/7R (1273 nI1FrL' t. rNANJ ,TA._ s C'OtJSTRIJCi'TOil . CO LES',OR PROPERTY LEASE-7) 1430 DA1J7TG PLAZA -- C01JC )RD n9/An./7A 027'l Ji, S. DOT OF LnRn!? ti nPi•7{2V0 Ci:AN7 AiJI�I. TCATiON VETF'RMS HIP P{ URF:AM t:e'rn 'rl"r ..__.__t1 .AROR-_-._.. .Ptd?.. - - TON._...V,--.--•-�.,�..,...,..._..-..-._ Ta APPI Tt?J�NT :tPT'l;TC1�T , nR/311/7A nPRA HARMON R�RE:'T- L DDS - CP14TRAC.1', :'I PPRVI) OFNTAL SFRVTCE9 TO PHI-_ E'1Jt1CLit�S 09/3n/7A 028A t'FNTAL..SFRVTCES ,TO PH E EFJR01_t. Ei" EIFi:T L INIS - CONTRACT API�RVn .. HARMON 1- (19/1oi7R-....._nay, _ -. c:�tJTRACT_.ttFt't)'1`iAi-Tt?t;t....w__A11'i'i�it?R.T'7_F..__._-.__�_� .. :. ... ,.,. ___.._:..HRA....._.......... ...--.._. i • (1,/.30/7R n?w HRA CONTRACT 1•kGO'i I ATT OH AI THOit I 7_E t wi lin/7R 0PQ1 COtJTRAC' I' f 1'FGO! TA-1- T01,1S At1THORT7_F HRA f '()W1 r) IA_....t1��Ti- ----t•iJ7�1---.._..._._..._._._..- -- ------ - _ _..�----- Co CT- NTRA 0°►/311/7A (1294 RIICNANaP•J FIELD ATRPORr NOISE ARATf"M,1"NT PROGRAM ADOPTED • ns/311/7A OP94 NPTRE AR,,',TF'Mt:'I,JT PRO PAM AF)OPTEi) t3UCHAPJAN FIELD M AiRP01?T nc;/3n/7R..._ .07.�A.... FtT=7�1AT1T SCS� NT...Af;RF�F 'F�iT ]lPi�1?VtT .._ --- �. _._ �_ _ .� .�: �_:..S • 01;/311/7A n9nF� STOP•JF t-itJf3rR?'r W TPT��IE--H!;1f3FtiT .1►1 :.. RETMBIJPrF1,1 tJT AGRF';::K 1,11' APPRVD i • ns/u/7R n300 f:LA TM FOR nAMAGFSORGANJ KFtII E:TH .J{ /3n/7 Al ...�.31z�1__.._--- tiiQR7; i-"K T7 TH :]R- - - - - - . F,i ' , ,...., , �..__•- CL nv;/3n/7R n303 AMFNDF0 CLAIM DFI1Ti'n , AKASQNE • n30/7A n303 NAKASOMF MARY MARY �,/ . • 01� RCh� Cl � l ?F4TF �F1fY7 <r1 �F- f7`! MENDED CLAIM hENTCPnr/3n/7A L0 . Dlt]VIC_[ L 1?OAn CLASIr=0I!/,3(J/7A 0306 HA2T7 AVF nnhVT _t F ROAD Ct.09J2F _.-.------•-._-•.__._._..___.....____..__..._ ROAD) CLOSt1RF:-4TH OF Ji+l_Y PAf?AnF-•I�AftT7_ i�VF-�DAiJVTLt.E : i • i n�;/3il/7A 0307 FRF.+-;MAN i. . A FMQLOYF- TI•ICFI-,ITIV;' AW,\Rn P1001-,AM - PI:.OP0FED 0�/:311/TA----n3n7------------ t=MPIoYt'c: . r►JCS"i,ITTVt'...l1WR:R17;_PT- 4tj�M.. _PR07kjSSEn"-__: _ _... .._.. ... nF;/3n/7A WA M _4A-•76 w WALh1tIT CRK AREA PERFORMANCE ROND-+Ri'FUIJD D C nEVf=LOPMF14T A COf,dS'1'R(1C*rrot.l, Co n�,/311/7A n30�i 19_C 4FVF= OPM�-. ' , . Cot STRII�T'If)M1J CO. M$ ,4E►-7f� - ,� �_ -� WAL.NI IT CkK A!-!FA PF t r41.MAiJCE ROND RF�111.4 r,RAHT r)F T) - TRJ--A.T...RI.,Vn PRA.] IJ......CP�,4 K.._..� -]1(risFPTrn..........._._......_._..._..._..__..Si1TTFR J0141J-...i-! prt0(;FS'':f'n. RY i;ALTr<ntJr� .. __..._._.._.... . ...._._......._ 0(;/30/7A n3rM St1T'I FR JOHN H -v w�o Ff ',-D RY CAL.'rRAW , GRANT 0�' 11 -� T{<<= FTt_VQ P1:OJ � lJ CI? -� AC%FC�Tf"[) j • _A'; Fr.K 01'i/.311/7R n.51n SUR .41116 w CLAYTON ARF'i, 1;, t "ASr rW'PO!",T'r RAiALVES A PAHI.V1!, i nr,/3n/7A..... n,�1.(1.. ._ ...._ .. RAHL VF 4 iRAj4.VF'�. . ... ;.._ .. .. .. . .. . _ ... _'_...:;.-..._.. ... ...._`.. . ..........._...._.. -----:- _._....SUR.k01A - CLAYTON.• ARTA - T'( Lr.W;F DF_Pn;TT ... .. . - ._.. ....._. • nr/3n/7n a311 S}IR 431! -+ f1FTHwt ISLANn AREA RFL.WAS DFPOS.TT DR.'L.TA Fel,r,i.. FF,'rA t COtiPO I> ATTON • y. n�-,/3n/7A 031.1 t)FLTA RFAL. i S'fn Jl=, CORPtWA'TiOP1 _ rt1R 43,14 RFTHe L. ISLAND ARF'A - R LrA5.1 nFPOSTT:. n-,/:w7R . .. n.3. .a. St-1 4rnn - r i �. _. ....._.__._.. .... ._... 1 c} nnrlv.- t. F r�r7'rr, ►orf:.-.A.S: ...n+ PO ,TT-._....._..._.:_.__:. _. HTL, V1FW A Ot:TATr-�; • ov,/'n/7A n31.9 HT1%A VTFk1 A�,'.OrljlTfr`, SUR 4ryn w DA11VT1_1 FAkt -A •• ('l;l..f:_n��:: I)I PO';TT ; • n,;,)/.1(j/7A 0.31 i IIFIiTC.ATi()Pd POADWi,Y AUFPTFn (;HFI..,. cm.. f ;MPAI,IY ';IIq Fii71f1 nom,/311/7A 11313 c,NFT • :.. 'OTL ('nMPAtk1Y ._.nF1TATTOt1 C0tlSErT ROADWAY P11TP0 F� � ACr rPTrr7. . . . . . . .. n�/311/7Fi (1114 IIS nFaT OF A17MY ACK LFT'TFt H.JFRSFY -4 ', Lf1MA1J T!',LA! r),, • . nS/30/7A 11:314 JF.Rc;FY Ps r;HF RMAN ISt..AWIX3, Al?MY A U5, !IF,PT OF CK LFT'i N Ti .1lJV�;hITI F=',. TF.I�;T. � .SICK.. RF'(:-..OF _.T,PT.._Oi*J...MJ=`-ALS._. ,ERV;"17.._.._..._.__...._....:._..._ __HF'I��T(�t f1lP j ' .. M i OS/3r1/7A 0117 HF.A1.1-H of W AJVFNTL_.' - THd ;T - ACK HEC OF I,PT ON MEALS n6i/30/'J'A 032-A tic, nFPT gF HFAL_TH f'I) 4 Wf"L_ - Sar"CIAL r)FMO OR06I4AM STA'1'F COIJN'FY -- ---__..__........ .__....V..__..._., t' ^..SPECTAi__DEM0__PR0Rr.-At ..._._ .._.. .. _......: nh/3n/7A 0:3:33 . RIICHANAN FIFL.D MrMO ACK RE SAFETY :RFCORD. .. .. AtF2P01;T I 1)9/30/7A 03'1.', ATRPO{?T . . A U a F f FLO ML-:I.10 ACK RF rAFl:.TY k CORD Bt1CH r � {F f fdRllf:51-^11'IJT Ar!<f n.'f 1 C% nPI�f OVt n MC CHF! Lc)i 11 i-riv IMA'. • nr,/30/7A n3's7 MC; C:.►2l-i i-orI ' rr !•AAS'_. RE1MF31JRSi_:,4F1•JT Aryl 1-::P:i ,N APPkOV'FD nF,/:in/7A n.i3() Cr1'T7Ff•JS AQV ;ORY C,rF FOP C';A P-P - ANi°OT .. . WARS L F�;1 TI�' ft t�JTEI) Fr, rt', R APf OtiITED - --- ..... . ... TT`Y-7`EFJS� -AfiV�i .___......,_.,_._.,...__ 0., 311 7A (1340 . TATE nFPAR1'MI'N;' OF AriNr - l Pi Vn (3 c _ �, R RANT- Rt7" ;„' ` '' '- ` NIPR COMi I IN Y I - :1 APP” _ ...:.:, :,...�.. ..';:....; �� IT .. .,E 2V TC;c: I'MF L.OYNI):hJT PRO.JRCT..:; nF'/311/7A 034n SFNTOR OM'At11,IT M :..:::.:.:.. ... t C TYt=Rv r CF. f PI._oYt+IFNT Pt20JECT: ' ` °::; r;` ST _ _ ry P - _... ..._ _. __ ....__ .. . ._. ._. _._ _ .. __ .___... ________ PArj't' F Di-. �1kIJ`i OF Ar w AP kvn rl-tAJJT APP: R.:;•�`.„ nr,/311/7A n.37r F+1 r) it RncH!��;rAm 7 ')07-+F+7_/203Fi�7Tt _._.__. .-.....__.__._....--- )07 1�7 L_1JP _?n.3A"'_74 0`',/3O/7A (1:17(1 1007-+Rt7 4 IADP 203M-7µ M,13 K ROGHOSTAH - ton7-1.0/203$-74 • n9/.3n/7FI 0370 TNR HOFMAIJII C0 - 1007-e10 4 LOP 20:38-74 1?I_FASf:NIT HILI.. AP171% (1/7A... ..n�7n ---•- - -- 1?I:F'AS!`,I.lT �HTL;.�...r�f�Ff: .., : .; MAf�11! 0 — •1 07PT1�.. �..11�Jp2O�.R..74._ ...._.._..__`__._.......�_..,. I F g w • oq/311/7H 03AA SAF•1 RAMOi•1 Vt%L.;-FY CH or PJn7_ARl rlh'_ `.:. SARJ RnMOft AR',F/', ?_lCa1-f?7 12 0S/30/78 n3A.1 S N R MON! !a ,FA 9161-117, _ P . ._ A '. - : SAiJ RAM0�.1 VP;I_;..E.Y CH OF 1 JA7_Af-tirl'I _._._-_ ..._..R'aT.O. ..E:: t .3n7E,-77. • n`i/in/7A 03g RAiO I. 1 -, .3076-*77 DFV PCANJ 3076-7 i' DAIJVTL.Lk ns/3n/78 0383 f)F'V PLAN :3n76-77 — r)AhiVft-I F 13VLI ECCT V P — 3076-77 �a• ° n ii%:in%7A---- 0:',93_- .. _......... i3FLF — _....._............ ..__..........----__._...- ---- — _ _._ ;� 05/3(1/78 0404 ORitJnn �+ ?lfiri-+RJ PL:AW 3076-77 DANVILL.�.. ORINDA AREA PI_ COMM OS/30/78 040t` - _..._ORTNIIIA ARA Pl.-...COMk.'._....... OR fhJDA - ?_1. -.r?7. 5� (15/30/78 0411 MAP.111 HAi•In , TIJC_ FAEIJTAL Hk'At..i•►•I COtJ'J'ftnC'i /�1�1�=tJT) Nf�,Ot�i;�;Ef) a.'.4.',J,- :?: . .. .. . . • •` : . • . . MANY HANDS .TtJC-.:.. .. _ _ _ _ .<- MEtJ'I'AL HEAL.Tt-i--CONTRACT AME14D - P{'�O O_S-. ---_ . r _ ,.. MF.NT.1. 1-lFAI,•TH CONTRAC-J' AMEND PROPOSED _.-_____-..._ .- - . ' .. • n.�/3i1/7R 041t. .__.- [h1C , _ ______--- - _ -'-tl7'E�-i Co- --t;.JC c q C:ONd..ICS j • _ Rl1R t Cnh! - = -, li0-iso-O ICES . I._.,.. f15/?ttl/7fi 0411 �_ - FNARTLTTA'i TdtJ SEt�VI, , T�1N'r';iCC_`NhL H-`Cdhf�R7��,`t`_•_T�( i tt�__-p _ fJ�i/30/7#� �4�� -- ......._-... - ..._ .. ... ,.. STAT F [)E P 0 TATS' dl=P.7' OF RF.'HA�Y�.�TA'I'TQN - Cfi1J�i'•I��l�'fi ANt�F�AVFI�.. .. .- i r R�taAl3rl.TTA.L.��J-(�:� .C()tJT[•2AC`T API:,i:OVFD:. • �'� JG-A - FNA T 1, T TAYT ON SERV T CF S..FC)F� AL.0 . - brINY�VA1�1 F. ? 0!i/stn/�A 041.?_..._-....-... _ R nla'�VffiTi �iATi"r�t`f��-_ < �.. 7c; PF2Ot_�t:i'1'Y.,...1_ , S.'I .: F;i.� WAT.f x,10 M1�kTNA VT',TA,- -- MAEtTtt _7 i 0 pROpFItiTY t_I:ASt fT _ ' /311?A.._...-�4 7R f142ri 1�11N T V A►t FAF2l., rG JOAPJ'.-.F, •, 1•t':;:.,Oil`.'. CERT LF T C ATFS Qt= C�MPL�='T T OhJ R t ITAM __T AtalE; . nli/30/ !�C '[(:F i?{ESTI)(.-hJCY PF sl,.AMS.. .. : --^-- :..'..:: :•.--FAFATC:Y...PRTCT; CE� RFr,TDI?t1CY PRdT`l:`A`+IS �n/7N 0<<3l - N:. P tJF.I.FAJ2F ts�-�t.lt A'1'IONS . . 7 -- - _— - --CFRTTF'TC 11TFS -O�--Ct31li?LETTd _�.�_.-____.------- .. .-.. - 0[F�il ST t1NTY GPT�OSTTTC)tJ . ._.. _- ___-__- 0v/3a/7r3 --- � OPE�C?S� [rON t COt 1PJTY, _._,___.._-._ R 1T1 A�rE T7 E. C4 i • • -- HtTC1COCK i Obi/30/?R 0437T�'t F t+1F�FA1�C= S� 6UIr Aj i4_t . FRTTf?TC'A r_OF______ . .. ADJOURNMFiJT CERT TF ICAti E dF _�_ 0�/�t1 t 7R ....-C1t;:S'� ----•—Ail;lOtlPtJMFi,IT- . .... - �..._.:_.:,_..---- . _.. S HTT�HCOa:K FMIa"�f:TT _ - O 3Q 7 . . . . . ,.. .._ :...... :.. ...r.. .. ... .. .... . . . . . _ _ • . , . . .. . . - :.: .. ,. , ,.:. . ...... :....... .. . . --. . < . . .,, .. . . - ... . . . . . ..,..-.:.. I. is .. .. .. • .. - •r. M. I .-,_.r....._� .. ... .. . . -- '___--... .. .- .......:... .. .:...lr ...... - :1.., .,.....- -- . .. .... .. .,.. _..... .. ... .. .. .. ! .,. .. .-. .. ... .. -r - r• •. .. ..J^ Y.... .. .. .i rx r . ,. .. .c .. :>�.. .... . . s. +. mai., �:i... : ! < .... .. ... .... .. .. .. -. .. , .. l .T a .. : _ .. ., ...:... ., - .. I . ... a ... ..... ., ;7' ♦1:•.:Y^ ._ .4 i .. .. .. ... a .... .. ... .. :•:-, .... r ... .. r .,. .... J - i-.,-a.,� T r __ �. ,` is 3 r.;+.:;> .. ...i...... ... .... ...- ...: - ... ....:....:...: .�.:.�' - ;U:....;r:::'.':.i:l r%'::ii.-\xis. r,. . . ., .. .. .:.: •r... r .-, .,, ..,., r' , ... -, .. ... - .4. _ _ . .z ._ t.. .. -.. .._ . .... _ ... �•� .. r .. ... .., .. .. ..:: .... ,...... .......i,...1 ...:...,, ,.. L - J . . ... Ir:::'.:.., :'::::::'.s; ;:: . <.....:..:: , ....:. ... . r-..r. .. .. ., .... .... -.. . ....: I z .. ..-.. ........ - •.i`.5 • .. ... .. .. , . .. ...... ... ... . :, ,: .-...... Y t. . . .. ...... .. ,. .. _ r, ..; .. - .. .. .0 , , ... , .,. . .... ., ...:. ....- . . , "-•' .. .., ... 1 .. .. ... .. - r.. .. r .. - t. . . ... �..^.r.._- .. . .. .- . .... ..r _. .. . .. .. ,. . ... .-r..! I 1,. . . .,.... _« _. ... .,..... ... .. •... ...... .... - ..... ... .. .. . r 5....:.� ., . .._ ._.............__...�..- - . _. �....� _www.^-!•'+ .. .. .. :. .... ...: ..: .:.. .. .... .'. .. .. . . . .. - . . :.. ::.:..... .: ..• • .,..:,. ..,.,......::...,..,.... i.1.!!'. ., ... .,...,:..,...... t , .. - I .. .. .::... ... .. .... .....,�, .-.,.,.,,- ..I % ,u- ... .. .. - - - ...._—rr . .., .:. .... . . . r,.._w..... .. 1. '.. "..'r' .. .._.__._.--_ .r .a .... .. :. . .. .. : . .._ : 77. _: y l.K 1. °t d r• - ....:,.: ,Z .t'�.:.,::.::. sif . .. .. ,... ...4, ..... .r lr: r .... . ., ...., ... r, ., .. , - ...._... x... :t .. ,.,.. ..... ..r ,.,.: .1 ...... .. ... .. .. .,.. a;:. 4 } F «!. b. t. ;.J.; f,t.. ;.. r .i' ... .... r I e._ .. .. .. .. -n . . 1. _.. .. .. ... ., .. t - t 4 g 'v:t. - .._ .. ..... ,. .. _.. ., .... .... ........... ... .. ....... a .7. r:i' �1.., - y <� r r .. ..,.r, .-....: - .. .9. ......u..... .,... ., t. ..J. ,1._. i,, 1. } 1` .�i . . ... .. ... ...,a. _ r.. I:t ..... . . .. .._. r t t,... ...+.. ... .> .. .. .. �. ,.. .......r ._ ... - . _.._,rw.. l .....:....... .....:: .. :i_- i. % 7. .-r+..--T... .. " ....,-_r ... .++_.. . ...... .......r..., .—• •r. .. .. .. , ..,:: .------ _. . . . . .,. .. ... .. r ... ..r.:' ' a. . .. . ... _ . . .. _,.., — _ _ . . . a..,,. .;•;,... -.- 7 d - . x.... r ,:-. . —_ _ . . . . . .. . ... .'- ?.:. .lr',;.. 5 r t,, .. .... . - ..:: ., .. r. ,. ..:5: ... t ..... .t „ ,.. ....,..r1. t .. ,. ....,...,, ...: .. ..t.... .:x ... -.. . :.. . .. r n. 7 .. f..,s. _t. .t...,.. ..... .tr.... ..... ._. ....,. .... ,. ... ... .. ,. .. .. ,. K',.' .. .. ,. , ...., .. r ., ...': r .. r .. .. r. .... r .. ., �3 ' 7''.f:r ' +.. . . -- rs.. . .: s 10 m. _ ,. ., d , ..,. .-. .. ., .. .. ..... r...}.r .: .. ... ... „ .. 7... r. ,.., x.. .. . r. ,:: .. ... . ,..... ..:.r., ..- .. ... , .. i • 10 . % , . .:. __. - ....-.-_.- .- .--.- - . ._ • _ __ ---- - ._....... - - _ _...- -.._.-..... -' - --- .-..__..._. . ___. . . . . . . . .:.. . ............. ._ ..._-. . __... • .. . . . . . ._.._._.,..—.—._.-..______.._. ,_.-....._._ i :1 ,- ..._..-._--..__ — ----___.'_.____.—.-.....--