Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06131978 - R 78I IN 5
ti V`f 2M 3 06/1-3/7A - ... 6/11/7A 0 0 19- ORDTNAHCE- -fl78.;o40 MULTIPLE FAMILY 'RESTDE14TIAL DTSTRTCTS RiEVTST' OH A 0 . 06/13/7A 001Q MI)LTfPLIF FAMILY RESTD'Ei.jTTAL DISTRICTS REVISION ORDTHAHCE 1178-40 1 .. . 06/13/78 0030 ORPTNAHCE 178,41. BLACKHAWK -- 2_182-R7_ DANVILLE 06/13/79 OrI30 SLACKHAWK - 21AP-R.7' - Df0,lVTL1.. ORDTI,IAI1Qf7 • 06/13/78 0035 P-300 HRA-MANPOWER PERSONI IFL. AL-1-OCATIOH C&A OF,/13/7A no35 PFRSONIIt`L' ALLOCATT01] CETA P-300 HRA--MAIIPOWER 06/13/7A-- -0036- PERSONHEL, ALLOCATION—'" CETA 06/13/78 n()36 PFRSONHFL ALI OCATION CETA P-30il - HRA--MANPOWER 06/13/78 0037 APPIROPRTATTOIq ADJUSTMENT HRA y MANPOWER n6'/V3/7A -nn'57 HRA....;,- MANPOWER- APPROP'R I ATT ON- Al)Jl-JSTMFNT • n6/13/78 0 03 11 APPROPRI.AT f(fN ADJUSTMENT S4FR JFF-CORON'pl, 1)6/13/7A 01139 1;4R IFF-CORt)llEk APPRO:*YJ ATT ON ADJI JSTMEl%JT . . ...16/1-3/7R- 0040 -_AP-l-'lRQPRTAT-jor-) 'C I V T L,-SE'RV'ICE-.._ • OF,/13/79 0040 CIVIL- SERVICE APPROPRTA*rfON ADJUST41a • 06/13/7A 0011'1 APf-IROPHTATION ArMUSTMEITT OEO APPROPPTATTON AMdUSTMENT o. n6/13/7A or)42 APPRORR I AT ION AD,Jt)STMFt,I'T COUNTY ADMINISTRATOR i 21APPROPIR 0 ()A/13/78 on42 COUNTY Ar)MINfSTRATOfR APF"ROPF.?I AT T 01\1 I ADJ1 JSTMEIAT COL-Jl4TY.--AMMINT-,.gTRA�FOR------ 0 n6/1.3/7A 0043 COUNTY 4nmlmjSTRA'T6R APPROPRfAtION AnjlJSTMkfjT 0 n6/13/78 on44 APPROPRTATTON Anj[.JSTMF*NT COUNTY ADMIFJTSTPATOF,t 06/13/7A. -- 00144 COUNTY A0t,.4T1JT!-")TlRA1^OF'-. APPROT"'PTATION AnJUSTIAET11- 0 n A/,l 3,17 A 1104F) AP!',ROVIR I AT I ON AI)JUSTMFm-f COUNTY ADMI11STRATOP • 06/13/7A 0049 COUNTY AnNiTl,Jl;TRATOF( APPROPPTATTON ADJUSTME11T no;/V3/7A------r)n4,G-- -APPROPRTATTON PI)RLTC- WORKS- 00�/13/78 on46 Pok-r-c WO' RK APPROPRIATION ADJUSTMEWT 06/13/78 0047 API' 0PRIATION ADJUSTMENT PUBLIC WORKS n6/13/7A...._.- nn47' - -PtJRLTC '-WORKS- APPROPRTATION ADJUSTMENT OF,/13/7A n0411 APPROPF,:TAT rON Ar),JIJ!;TMFI\IT* AUMTTOR - .DATA PPOCES'4NG M/13/7A (104A AlimITOR - DATA PRnCE;::TNG APPROORTATT011 ADJUSTMEHIT 0049....... MORATORIUM . - 'EXPF-ND_TTURF!;__;;d ...REVr�III)F-LOS': 'r ,-PROP .TAX- nA/13/7A 0 rl 4Q RFYIFNUE. LOS!-_, PROP TAX MORATOP.TIJM ExpFt4rTTUF& ; 78/560 !I 06/13/78 not,cPFRSONNFL, , SALARIFS . 78/560 RFVffNUlL.OSS PROP TAX . 0 I .......... --- 06/111 77A nfl 4 q ,:• 06/15/7A ()n4q CAPITAL FOIJTPMFN'F " 711/560 REVFNUr LOS", PROP TAX 0 06/13/78 OnL40 RFV.r-111)F LOS�!, .- . PROP T A.X CAPITAL 7A./560 m6-/J-3/7A '-MS- ;M74.71V� PLFAS-ANT--H TLM--;;V-APr-lRV--M A Y-- 4 7 V 56 1 ol n6/13/78 0090 ARG F GARY_-, RFS �7A/561 Ms 16-78 -. Pj_EAGANT . HTL.L - APPRV MAP n6/13/7A noni MRAIUAGF ARF' 52A - . FIX HRG TO ESTARLTSH BRENTWOOD AREA - .RES 1478/562 . ---'---13PF.NTWOCID'-ARFA -,"-- P�FI; !17A-/5ri2 --DRATNAOF ARF'A9?A- - F TiX--Hfi(;- TO TSTAnklqH 06/13/7A On51 C C F,^W Cr) DRAINAGE ARF.A .924 - PIX HQG TO ESTARLTSH 0 0(1/13/7A Of)F)1 11RATNAGF AREA 52A FTX HRG TO E-;T-%ATSH cccFcwcr) ------ ----------- PAWSON -RON----------- o 06/13/78 on62 MAWSON RON LUP 20OR"77 PACHECO AREA TMPRVNITS CMPLTr) 0 06/1-3/7A 0613 MS I_65--77 - At. R�� PRV MA' A 'GRM 'MP OSCAR M I A Ap p A T KE MP r)-0-3 "-'--'KFMP -O';CARM ,--------_;---- MS - 165-477-';i;,-ALAMO ' AREA- APPRV MAP- A -AAQMT 0 . 06/1 3/7A on73 MS 1:110-77 - DANVILLE ARTA APPRV MAP AGRMT SANDERS FRANK n6/13/7A 0073 (;ANDFRF; FRA11K MS 120-77 DANV7_ b 'F AREA APPRV MAP P, A G R M T • Oh/1,-3'/7R_._._..0077----------------Mo P-0'1'i;i77--';i----WAL�IUT--CREFK--AIRF-A-'----PARCEU-M-AP- - ---APFRVr) __KRAPF R' --o-RES'-l78-/566_' . I - . . 0 n6/13/78 0077 KRAPF.Y RFS 4711/566. Mc; 2LIl-77 � WALNUT CR` M'' - .I .. . I ... - EE'K AREA PAPCEL AP APPRVI) )10 -7 06/13/7A 0078 SU8 9162. DAN, va.�F..ARFA APPRV MAP 11 ArRm-r WOODHILL D�V�R.OPMFNT lrP.,- RES NO 78/567 ;10 -5162- IL.!LE ARFA_";;;' -APr-',-),V--MAP-'X--AGRMT T3-/7A---no7S_ SUR 0 :: 06/13/78 nnol IRD TMPRVMT RD rMPRV I AARNT API)FI'Vt) --a kPIT[-LOWS AT ISLAND ILI- OW RD BETHF.L ISLAND AREA 1 1 1 1 IW . . IL TI��1 so I n6/13/79 00ql WTLoW RD -- FIFTHEL TS LAND AREA AGRMT APPRVI), -- WILLOWS AT RFTHrf;L--.Alll) 7 ------- To 112 JON RATES - CHILD CARF. , APPROVED 06/.13/7A 0097 SCHNlJHR5 . NoR5jrRY d2, RFS 7(1�;W) T )l Of,/ onc)A NUSH.1 F4 APPEAL. - MS..309-77 LAFQYETTF._!7., M5 309-77 F.. 51 M"_ --;Z77- -ON-_ PPEAL '14AM' .JAMES 3 06.413/7A 0099 Eo�t�k. cb-�TA COUNTY ASSESSMENT A�. I DiE ALS BD GRA. ES D RE x s n6/13/7A n091i RRAHAM .1A4R' D - RFAPPNTD COIJTRA COSTA. COU{d'CY AS'�•E`-,!.MEIJT APS FAL f RD !3_FAME'........... ...................-.C_Ak 7F--F)EPT._,OF--i I'SH-&--SAM!?; . OA/13/78 n10n CALIF f)FPT OF VTSH & 1.GAME'M RFPORT TOF OL. 7 F. - REGIONAL IONAI; MtnR . CAL•.TFFPT OF FISH Q � CAMF n6/13/7A 0`Lt'r,3 LUCinO ,FRANK MD -s_I�Et�AL r)FFF'NSC R#?t�i- 1 '1;T KR{=Ate ROGER - PLAINT, 71 i- S!JP CT ACT. 17n379 nosll.:3/7R' n n,...... . KRFAr� t�OrFI? P!_ttttlTTF ' :;.SIIP CT_ iC i` 1701-7c) L tJC1I10 FRANK--MO- C.FPAL i�EF'"fidrF" R1"t1Ur-'!yT r n6/13/7A n1.02,_ L,FAL FI)WAPn btu CO TRFAS-'iAX COL_I,E__C'{'OR R!;TCNFr) LOMF,L- i A•.P - CO TR{iA5-'TAX rot.1'�FCTp •- FLt"CT APPTn �# nF,/13/7f� n1 n?_ I.C1MF'#. T - A P - CO TRFAS-TAX CCL�i.I:CTOR - f L!'CT APP-;Tr) LFAI. F' WA€1II .tMl - CO 'rRFAS-M'rAX C0L-3..1=C'fOt< -� NF{;YGWFD -HOSPITAL -ACCTS- v*- MAY-- 197E3 06/1.3/7A 0103 HOSPTTAL ACgTS -,MAY JrT7A ACCOUNTS WpITk_&F � n6/13/7A 0144 i3t1CF{AN04 F1rFLI) AiRPOFT , , AIRPORT MASTER PLAN STUDY - HRA SET :"F�j�C`"',"f_T___._..---.-_._.._......_---------__._. ._._-_--- 06/1,3/78 ni5n A!.,CHOLI•SM ADVISORY RD -� NOMItJFFc; ALCOHOLISM AMV€SORY RD - NOMTHFF{, i wt3/7A n150 A[_CPHOLYSM. ArIVTSORY nf). - WOMTHEF.S ALCHOL'ISM Al7V€SORY RD ,. NOMTlJFF1; �. 0Fi/1'.W7.A0 1951- HFAL:TH V0RKSHOP-0N--RFP0RTS_1-__ ------ HOP..-OtJ OA/13/7A n1,51 O ROIIRKF PAUL -, WPRKSHQP ON .REPORT HEA!_.TH, �- ,WORKSHOP 014 RFPQRTS � ri _ ; nF,113/7A dL52 IJj TrNRORi PQD PRFS RVATtgN ;CTE - MOUNTAIN VIEW VAL.IMi WTL1.,7AM„A, 7, AP,.OTNTM .IJT „ itET•flIHF�ORNOt;D';pRESFRVATIOW-"CTE' �i MO1JWTA7t! VT17W ! of>/13/7A 0152. NFTt�HBORHO()D PRF5FRVATTON CTC' .-, M0111-1TAIH VIEW RFYIJOL.CIS OLIVI=R C .JR r APi t'J2i1TMF{ET 06/13/7A 0152 RFY140L.nS. OL.I VFR, C, .)R ,-7 APPO j j4TMFt:IT _ 14E AHRORHOOD PRESi»F;V AT T ON CTE - MOUNTAIN VIEW ! V'lI"T"l;Ott:'�:'!'��"�*`C{�t?CKET"I'°�ARFA._..___...___.-..•.,._._......._...__-ESC;r,�T._V2V?AtJ....�._ApP4�1'1.1"�'MENT;:-^._____••-'.-_.._: •,._....,_.,....._...._._.� .._..__... _....,_ __..__._...._ ( 06/13/7A 01,53 wpk- tT VTV•f AN - .APPOTt4TMFNT_ •_, NF14HAORHOMPRFS RVAT;ION CTF - CROCKFT'i ARTA n6/13/7A 0153 NF10HRQRHO00. PRFSERVATIDN CTE CROCKFTT A€2FA AQTTA nAVT11 APPOINTMENT , DAV tci b. �,P{'xt7 fN T`MI=r,1T •-".....,.-. --.__"...__...._"._.." __... -..__." ..... .. . tdF`TrNRi�RHc7r;D:P(3ESI"F�VATT ON CT[" -+ C{tOCkFT'I' ..At;�Flt n6/13/7R n151t FtdTFRP{ T(,F FIJtHp MFniCAL 9FRVTCFS 1)6/13/7A 01!1 MFCIICAL_SFRV ICF 9 FNTFRPRIS' E* FOND e +, _ ,....._..._.._na;•/i3'/7A--..__g1.5r�....._,_._.....f0l1NTYWT!"!F„-MC1k1Si•h!(3,...�_.COMISII.IN-I-Y''ti(•--E�I�Vt~k�t1WMFh#T-•AI?V...L,.TF......... ... . .... {�RF_l�fJ€;---FRAIdCr�S_.,,,_AP#�03'PITMEid1' -._..--'-- ... .. . , _.., Wt3/7A nY vis ARF;i'NF FRANCES - APPOTNTMEP•!T COLJNTYWTDE HOIJSII4(3 A COMiM4l111ITY 1)FVFLOPMFNT ADV CTF 0F,l13/7A n 56 4iCHRORHO6n ,PRESE[WATTON CTF - VTNF HILL_ ARTA TAYLOR MARY L APPOINTMENT , TAYk.,PR--MA1*Y L - APPO'INTmFNT_--__.....__ ...... .-._..•....._._-...-----... ...... ............... . . . ._ NET1hHRORH07;n-.-PRr'SF'RVATIOPJ-CTC' � �V 'W\ - - HT1=i; A{7Fn nfi/13/7A n1,57 STATE nEPT OF rTSH & AAMF - APPRV AGRMT CCc:rrwc(7 � ,b nh/13/78 0157 C(*(.Fc,w(,rl STATE DEPT OF r-ISH TAME API'�RV AGRMT _. __.... .. .. .__._. -APPRV AGRMT - PA ( 06/13/78 01.1-7 STATF, nFPT OF, FISH, s c_,AMF .,APPRV AGRMT SHEPHF-M BRIDOr RF'PATR PROD n6/13/7A 0159 RFF1IS TRANSPORT' PERMIT.-NO .1?-A QUART HQ�. RANCH -�,.W 01. TE i Tf1.A`RTF__ -- __._-___.___.__..._�.....__....__.-.. -•--__. .___.......__..._..-., RFFCIS TRANS ORT-PF-.RMLT_.NO__Z.2.A.,_... ...._..,..._...._......_..-._. ......-......_......,.__.__..___.._....___� #� 06/13/7A n160 WFUSF ,TRANSPORT PERMIT 4127 ROTTT, HOr, RANCH . K .ROTTI y 06/13/7A 016n ROT r7, HOG RANCH. K .BOTTT. REFUSE' TRANSPORT. PERMIT 1127 ! t?T,f1377A -0K3 _._._.._.___Ri=Ft15E""t'[ AIVSPQI '-PER( T'I -l�it3� . i - - __r___---_ _..__._ -_J;"C�NO�"Cd-`:�:J�At, E•JA;- _-._____.____ _..,..._.___.w_______ __________.--_- _. . ___.____ : !]F,/13/7A n161 .!_C HOf7 CO .J ,CAL_LE.JA _ RFFIJSE TRANSPORT PERMIT ,NP 126 n6/1,3/7A 0162 PRQPF'RTY -� L_r;ASE 406 � ,fiTH ST - ANTIOCH VETFRANS BUX,LDING COMMITTEE` j nF;/1,31'7A.__.,._-n F, --- `----V 'TFRANS" F311?L:nTt�lt�•-COfiMtL FF""__ PROPEP\T'Y,'«-LEASC OA/13/7A n169 rrr'_EMFR1rjr NCY COMMUNTCATIONS CONSOLTnTIONS 911 STUDY EXECUTIVE, SUM14ARY A PHASE= ONF_rRPT 0Fil.1-3/7A WO FXECL1T I VF SUM{-+1ARY. A PHASE .ONE RPT _ CCC ,EMERGENG Y COM141.441CATIONG •COiJSOLIOT101�Ic, 911 r,`ri InY WAMOtJ-` ",r,, �H--L:fif�t1�.--A€ANrjONMfi......._..._._ .... FIN-AL•ICTA- A,: "W�-_'r`ANI;E--©1=FF..R.-'W-,T-TF+i[1Fr W.. .. ....-�--. ..-. .... . . 06/13/7A n1,7t1 FIIJAtICIAL , ASST ,TANCF .OFFI=R t�17.TNORAtVN S.PAC7FTC TRANS CO..-. ,SAN: RAMOIJ BRMt CH LTI.1F ARANDOt-IM 17,1 n6/13/7A 0JF_RSFY A .SHs~RMA14 T%,ANr15. -a CONVFRSTON CIVTL....•WORKS S, -� .0 _ARMY CORPCORP_OF F.N( S. CT L. R 06/1,3/7A n172 Cr.(, nRllg,. A811 SE nr) PETT fS MARVIN, - RESIGNATTO11 n6/13/7it n172 PFT-1'IS MARVIN_», RFS ONNATION CCC: DRAG ABUSE ISD Ofif _-CTF_-e;C -A-R-s7_-.s 06/13/78 0173 CRANE' RONALn C -* RI+APPNTD , CTTIZFNS.-A0V CTF - CSA„R�-7 f • 06/13l78 0173 CTTz7'FNS, ADV ;CTE CSA R•+7 H RSCH JOSEPH. 4, - RFAPPNTD iro Ott/1 %�7f�-f1*'T'1_ �HTRSCN ,-lO5EPFI.L- -R "7tPAN?p` CIT ZIrNS'S -CTF-n* CSa_-R;;,7._._...__.___...._._._......._---.,__...------.._.._.__..._. 06/13/7A 0173 CITIZENS AnV CTE - CSA R-7 ROSS FRANKTF MS -* RFAPPNTD 06/1,3/7A 0173 ROS5" F{tANKi� M$, - RFAPPNTD CITIZENS ADV CTE - CSA R-7 , Ct Jfi'V F-SE5 Oh! _..._..__ __ _ "F: TTI;A"1 T-0'J_ r b t1Es1131'.7.t; 0174 . LTTTSATTON. ... EXECt1TIVk'� S aLQN Y�:.' . '••..:.S a'nr:�•..iw,•.>1''.'..T":. .:,'•.' p''1 1'.I:.. .. .T - n.In R.i...r. .n•.. oa.� •..., � a a' S� U T,NI 1ETE: �_:srONC1 :I-A 1 ON 'ACREFMNT p6/13/.78 El `75 f=A1R,EMl?I:OY E T_::PRACTIC>5.-• OMT_ Si4 �; K:Q,.:.N..A . ,S ,. , .L �`,. ,., _ opt � �= �r'�I�IT-Ar+�•S"`P � '_ == `y��p�. 'A'��T rC�•.'���f� ca'�° .. . . .0 I NOISE' A�ATMt' : QRQG AIR RA ,T. 06/13 8 JCEiANAN . I Ln..AY PORT . P:. _ R. ,r... •Le .a. ..x. a ..... .. ,Y.. : .. , s. , f it t .I i _ . - ..., t :.11•,y.. a 4 bi n6/13/78 01A'1 NPfSE' ABATFMF'N*r .PRr)r7RA14 AIRCRAFT MODTFY RUCHANANi FIELD AIRPOR T 0r;�13i7a.. ,�1 �a.......... . .. IIEFFRnFr� -iMPRVr�IT` YirPr�11`.�_rwi5 1f; ?Ji` Pt�EIiSANT...HTLt _-..........._..,.._._... . .ARGF,...GARY ...APPRVD... __.._...__... _ .-. _..._. �.. ....._ _. ._._.... __.... ._..._.. _ .. _:rJ' • (16/13/7A n 1.R9 ARrfr t;,ARY PPIyl) DEFERRE(i TMPRVMT ACRM T -�. 144, 16-7A - PLEASANT HT#_i � 9 06J)..3/7A 01.£t3 OFt FR CtF .DF`I7TCATTQhJ ROAf1WAY PUR�'OSES -� ACC:EPT['D KEMP OSCAR, M.FT_U% - MS 165--77 + _ 0A/1-3l7>3..._n f_tt3 _._.. KF`MP ;OSCAR-14-.FT:Ct t t�# ....3_t'i,; �.�.- _ - --_ -...-... , - . - ....- . • OFr-ER Or• ..DEDICATTON ROAt)WAY_ p#fF!P0SFS - ACCFPTIT'l) .. . . . nA/13/7ri O.IA3 OF•VFfP or 11Ft)TcA-rTdN - R.OADWAY PURPOSE`, -- ACCEPT#7D UER!4UR Fi #fin M, t"T WX LUP PP41-77 m/13/7n 01A3 UFl3t+JFR F PFD M FT UX - LOP 2241-77 OFF=ER OP DFOTCATTON ROADWAY PURPOSE', ACCEPTI't) S4i._..,-------tlFs/��5�7.A_.. ,�A.�_.....___.-_....._�R11;N1"..-.. .1;._ `."Af;C�'PT`F"t'7"�'t7#�+3-t?fi3�_7.7`.___.__..._.____...._......_...._.__....-..-.._......___.__ _ _--__.JENKIt.tS�..p-pE--_._..._ ... ...._ _._- .. ....-...._. .,...... ._. .... .... ........ ....... . .... ..._. _...._., 116/13/7A 0]-A4 tJFNKYi•.#S, nAE GRANT OFF"D -- ACCFPTF(1 DP 3n63-s77 ,s•' n6/i3/7A 01134 I RANT nF'ED DFVTLOPMF14T OF RIGHTS - ACCFPTJID Of T7 - CRA14F -- SUR 4833 � !'yA 01Ft4 J)TT7_ rgawE « SiJt3 �F�7�_ 'GRANT' 13kF#7 -- DEVi"LOPMrt,iT OF RIGH'C5 A;CCJ=PTJD 02f1 i GRANT nE Fly ACC:F'PTFD ti TRF'AT RLVI? PROD SARA _.? tCHAw) /l_CT _I1X - WAL.1.111T CNEFK AQF-A nA/ 3/78 0188 SARA, k TCHArm A ET (JX WALNUT CRFr-K ARRA GRA14T DE!:l? -- ACCEF?TFI) -- TRF'A'T J3LV1) PP0J --C11;11317A`F} A _- PR PFi2TY.,..ACi�I1ZS21'7ON'^►, Pttl'NiT`n`7►Rt�FilT3..._�- t4RnYS-ON CRK- _.-_f(FTT14-KARL_-M_X"..-RtJTt+_MAF-_,-- _ .. .-_ n6/13/7A nIA6 KRITM. KARL..,M A ,RUTH MAF PROPERTY ACQUTSIT(ON PAYMT a- APPRV1) GRAYSON CkK 06/13/7A njA6 PRI�eFRTY ACA(JTSIT'ION - PAYMT -- APF'RVD ARAYSON CRK WFSTFRN TT LF 14S -CO rixfi"3%78' n PROPFRTY .,.ACGUI S.TTfON_,w...PAYMT '-"'APPRVI) ,;"GRAYSOIJ 'CPK .. I 06/13/79 n186 Circ FLn CNTRL. ^ r1 WATER CONS DT ST PROPERTY- ACQ()ISTTT014 -_PAYMT - APPRVD GRAYSO11 CNK 06/13/7R n1.AFs PROPFRTY ACQUISUTt)N -, PAYMT �». APPRVDI GRAYSON CRK CCC FLD CNTR� A WATER C0149 OTST � `T7't't;-F. OVA.A -�NTTY -COMPANY.......... ...... . ... .._..:._.._._._._-. ._.. _......, ....._...-- 06/13/79 n1A7 WF5TFRN TT`#L.t" CUARAI;IITY COMPANY SUPT 4476 06/13/79 - DANVXtw.LE" AREA., .RFLrAfiF' DEPOSIT a � 06/13/7A 01,AA MFrTZ14;C5, cARvtid LT STANLEY - fiHFR tFl nK/j3/7A'-- nTAti_.......-....._... -I�ARVIN C:T_-STAI,JLF.,Y-' ISMERIFF .._....;.__..._._.. MErTT.NAS... _ 06/.13/7A n1A9 PROPFPTY .- ';(JRPL1,) , - A11TOMOBTl,_E MORA�l1 FF'TRF P((OT(,CTION nrs, �ic-r Je`, 0F,/13/7A n1 Ary PAORArt; FIRE PFtOTi'C't•TON DTSTRTCT PROPERTY SURPLUS -- AUTOMOBILE i DF7i317i3— f1190 _ CCATM ,, REt=ATTOh Afi!;T7,rANCE--APPRd.VFi7.7..._... _ _. . _. -()OROTHY 0AV,1S- . WC�CanS._ COUNTY CIVIC CFNIrF#t _...._. 06/13/78 019 DOROTHY POTS -i GODS -p, COUNTY CIVIC CF.•NTFR. CLAIM, RELOCATT914 AgST1-jA1XE -- APPROVFD ss� 06/1.3/7A 0191- TAX"COL I- ECTIONS-A' LOCATFn- TRAILER COACH LICENSE, FFt"S ........ _ .... ..... -TAX COLLECTTOHS--ALI_6CATF_n- ,. n6/13/7A 0192- PROPERTY SURPLUS TAIIIt)FM PRFS`,, AUnTTOR 06/13/7A 6192 AtJnITOR PROPERTY SURPLUS -- TANDEM. Pk-;':: � ;._...__."Iffi�`3�"9`t1•-+��-9:3--____._-_Gi;:AiM--�-l:t�'S��`gE�PERSOIVA�'�.PRfl�L��TY_...__--__�...�.._.._.,.__. .. 1dATi�'INS--F3AR81ttlA__.�-,-HDSPIT-AL:..... .. .. ... 06/1:3/78 0193 WATKINS. BARBARA -s HPSPITAL. CLAIM. - LOSS OF PERSONAL PROPERTY #� 0h/13/7A D q 94 C#�'Tl1, �I TL JE, I V, .• AMFNJ Ft7 nt:RJtit:'MENTS ANTI t3CH,UNXFTED SCNOt1L i9I,TRI CT ............ ._.ANTIOCH"C11�J2FTF,D'SCCitIO�DTSTRTC't"` -__._-_-_ _ ___ .____._____.. ._._....._ -CETA�''t'TTLE`"TV,4_--AMEt�Jt' rj-- ARF;7MFt1TS " 0A/1:5/7A 8144 CETA TITLE TV b„AMFNnF"D AGRFEMrNTS KNTGHTSEN, SCHOOL. DISTRICT � nA/13/7A 0194 KNTrHTSFtJ, SCHOOL DISTRICT CETA..TITLE IV. - AMENOLD AGRCfil' [JtG r _-CFT"fi'T?TCE�1►.;=�"AMENl1PI 7i-GRF'1EMF�JTS`"_" __-.---_ ____ -_-_______.,.__ __._...�REt�TWQ`OC1'r�:C'ITY."DFS".. n6/J_3/7A tt2,�34 gRFNTWOOD y CITY„OF CETA TI i'L TV, --AMENDED A6REL:MEtJTS 4s i 06/1,3/7A 0194 t;FTA , T' ilLF. IV AMEN0'Fn' ''CRF ME'NTS WALNUT. CRjEFK CITY OF t�t'JT _c 'I=K »C'IfiY`T}F _..-.._.___.._.._.__..._.. .-.__�,ET1C;T 7TL`F.`TV�«�fiNfE19nj D,-AGREr�J�fC`1:jTS 06/13/78 n194 CETA- TITL.F IV -* AMFt4DFn. ,AGREr:MFNTS MT DTARL©• UNIFTED FCHO0L. DISTRICT � & nA/13/78 0194 M;1'_nIAALQ, UNTFIEt) SCHOGL. DISTRICT CETA TITLE iV - AMENOFO AGRrs�'MI=NTS . . TA-T,I'T1--`Cv. -.-AMf'hJtT :A REF'MEt�JTS" __ ---- __._..__..___ __....---.._.. .__.-...-AMnROSE_P�IRK ANt}__RFCFi AT?CJt�I pTST�iICT_..,.....__..._................._.__.,_....._.."..__----..._,.. w W 06/f�3/7A 0194 AMBROSF• PARK. AND: RF'CRFAT ON PTSTRTCT CETA- TITLE, TV_ -a ,AME14DFO.-AGREFMF?NTS s, �' 06/13/7A 0194 CFTA, T T TLE_ TV - AMFNDFn AGRFJ:;MENTS HPI,ISING AUTHOR ITY PF CCC, f v __.._.._.__._.._.-._._.._-CFTA---TITLE-- V-_;i-,_-AMFN0FD---ACREi=` t4TS ------- _.__._.....- .._ ._ . ......... ......._...- u 06/13/7A 01,94 CFTA . T7 T LF_ TV AMFNE7Et) ArRF�:MF�NTS PI EASANT HILL RECRP-ATION AJ Jt1, PAk CJTF,Tk TCT L4 ' Ah/2:3/7A (11144 PLEASANT, HI� L�.RFCRF'ATTO11 AND PARK DISTRICT META TITLE TV -- AMENJICI),-AGRFFM(-'FJT& � K t�PFRTNTFNDF 0T--D CFtOc ;,"-- ____. _ _ .__..__ _•..._..- -- ____CETA_TI ,�E- I tT..,.-SPEr)Y:«_CONTRAC`t..,--APPR0VEr)- 0! 06/13/1A n197 CETA YITLF III SPEDY - CONTRACT APPROVED SUP�RINTI=POENT OF -SCHOOLS sr 1 0t7/13f713 0198 R1wTtRF_MENT . . , RAT, S, «, CONTRTJ311T.ZOta —___.....___. __...-.. ...._._.._..._-..._.......... .. .._.__.._.-.__._.._._ • �,# tTt4/t?tI'7R_-~O�qA._._ ._-----.R.ATT?'-5- --*��ON'�f�-IR#�'-t0t�t- __ V....�.._._..__.�...___......_.___._._.._....__._._RE-�'=I•Ri"MENT`;_-._.________._.:�_._.___... t ..;_ � �v OFA/1,3/7A 019<) F'CONOMIC OPPORTt1NITY - A I?PROVFE). C011JTFt11GT JiJDY SJ?RINc� t It'1TERPR�CATION SFRVkC 5 , °i eo 0�/x3/7A 0196 .OnY. SPRINGER,�-.714TERPIIETATI01.1..SERVI.CES EcPNomk. OPPORTUNITY.*- APPROVED CONTRACT PNIJTR• T -PROJEC� ,p - ?wT JJfi"1j 3l�A` 0 H�gvAL.T ;q 'PT m :Nt1TR..;TT i1y1 R+tQJ�GC ' t'dW �Ra AS. OCIATES,:�- APPROVE'L? CQNTRACT j. .:J.,.T,. .•^7.' ^ •;7` .� •A.Ar.. r.'•k e. .f. -• '.S.° ,i.:5a•,a"§ .,;.,.'„ .., {4 t.> •, :..-,.•:� 0MUY >. A...O N J CT- IrC.- T. :C IT 5. RO Fk. R 2 ,,. , .. .. � • .. b, .. ., Y. ... 'T'f M .. s. .7. .. .. ,Sf ..it*. '/ W fin Ma '�t� TR ... .. .. ,. ., � -:gtYh 1.. :.,,,.,.. r...: ;.. +-n�,.,...y.,t.a +,t s,:. :,v ^i i •',Ir'r'".*. `�'� .t a '..,•".. r P'Y'- t r u r . xnr P Ota TY, LEASED D 73 :'M :.� 1: j OW. Da £�/ E L.EA F A UN'CAS. . TZ F S: J Q X 1+1 dC� 0 VFL M N 05 06/13/7A 3/78 02.0ty .R R .1 SACIgL: 'SVC R q,UN VA„ i; J± Coll , a 4 so _ nF,/13/7A O?06 FRTFS J 0/1)UNTVAN F n/L_TP4.;10W DFVE=L,OPMI=NT CO PROPFiRTY L.E=ASt"n 730 LAS JI)NTAS - M'r?_ -» SOCIAL �'VC _..... .._....... nl1N7VAt;I-EAF?R ./� Jf)t :JO Ai`J?IE CI:LRKc��colznr-t7_.__.._.._....._._. ... * 0A/1 3/7A Aa12 1)UNTVAN EARL. !'%ND JO ANI-IF CE._ERK-�RECOrRDFR PROf�Frt'rY LCASt='1) -- A22 MAIIJ ST. � MTI- 9 +.. 06/13/7ft 021 A PNOPFR,TY _LEAS)?D, M e?<<3n STANWELI-. DR " CONCORP nt1F►FL- F�INAI:JCIAL R C;Ot•�1STRlJCTTOtJ CO MANPOWER __ -._.....j�lJt-rFL. t"trJAt'tCrni_,.,4_-._cOi1STRl1cTTot'�; CO,- 'MAriPOWEt� . . __..._-. PROI�Ft'tTY LCASFt ._M 24 i0 STArJwFLi... �jft - cot'1Cr)lD 06/13/7A 02:4 CALIF HFALTH F C1t,_tT1FS COM, -a . LFTiF'R HOSPITAL COST CONTAtt'1�•�Et'1Tr L.FGISLAT7014 � PKt'c;SEt7 ! n6/1..3/7A n?.24 HOSPrTAL CP$T I:ONTATHMFIT, LF_GTSL_ATION PROPOSEn CALIF HEALTH, t=ACILTTIES COM � LETV[,R t4 ! i �LS;_.'•,.__t.,F;T- ..._..-., •' t76/i3/7A 02a drAAL SF_RVICFS_ _ SCHO()1, , LFTTFR FROM.. SOPERINTF1gOEIJT. ; • n6/13/78 0226 MS_i2,1,776, TVATF. TMPRVS COM Ll) .-� PRINGLE CHAS PRINT r PR , P LE CNARLE$ . . .M5...121 76 _RRFt1TWO00 is1?_9—7A-•4-RR 'h!�'151Oef) --- _-._...__..... .....__.._..._. ..-._.__-_ MS 1 1-76;-.K- pR7VATF TMPRVS M ; COMPL()...., I n6/1.3/7A 0227 TRArFTC RFSOt._ll'rrotJ U2446 -- STOP STi-VFR.- AVF. - 14ORTH t,TCNMOtJD ARF'A n6/13/7A n227 S;TLVFR AVF N014TH !-t161MOIJD ARFA TRAF1'TC RESOLIJT r01J 12446 - STOP to _ , , _ . TRAFF if SRF,�SOLt1TfiOhJ--►l2'� «�-•e-�sT6P--- ------_... _ _ ---.._....._ _....................._.F..YRS.T....ci'f2�t%F: „_NOR'rH-...f2ICI-tMON[7.._..A1tF.A...._.._.... ........ ._...._ ..-.._. . . n6/13/7A 0?_2.7 FIRST .STR F' NORTH RTCHMOMr) AREA TRAFr=IC RFSOLUT70N U2414.6 �- STOP I 06/13/7A 022A TRAFFT,C RESOLUT.TON. H24 4•A -� 3-WAY STOP ST •S' •- ;, - . . . . .. ._ .,, ,,. r�'pHEhiS I�RTVF' OR fNf)A AREA 06/t'3-/78~022A_.�__ _ST-ST>~PHf tJS'f"iI2TVt"_ OF2'It`Jt7JL t�RFA - -:.._. -__•._.._.._._.__._._.-_.... - ESOUJTT-ONV ff244*A� ; .. 3NWAY-.. STOP . -- ;......._. _.. _ ... . ..........__.. .' . n6/13/7A 02P8 TRAFFTC RFSOLUTION 11244A 3--WAY STOP' VIA FIORF1100 - ORIIJt)A AREA „ n6/13/7A 022A V14• FL ORFiDo -»• ORINr1A AREA TRA FFTC RFSOLUTTON. X2448 -- 3:-4IAY STOP -.._MTLT00; AVE -'WALNtJT'--CRF-FX'-ARF,A ...'- _.... .__...._.._..__..._.__.1 n6/13-1711 0229 MILTON AVF WALNUT CREEK AREA_ .•. TRAFFIC RESOLUTION U2.44n - .STOP „ O�,/13/7A O?.3n 1R6FF'TC RFSOLl1TTON 42447 MUL.TI-•WAY--STOP ALCOSTA RLVS) SAtJ RAMON Af�FA n6/13./7q"____n.'230...._._.._._..........ALrOSTA R _VC1 S tAI'" R'AMOhI A.R.F7i. ..................... n �O I TRAFFTC; RESOLUTION #2447 " MI.IL:TT WAY S i P 06/13/7A 02.30 TR RAF r C, RFSOLl1T T OPl !l?.447 Mt 4�T T�WAY-STOP BEU,E' Mt.Ani: DR .- SAW RAMON ARFA + • ;o n6/1,3/7A 0230 FFA L.F'. MFADl: nR SAID RAMON AREA TRAFF'IC.. F�ESOUITTON iI?447 �- Ml1LTT- WAY -STOP :.. ---...-___..MFFT•TNc,Si., ..-------....._-.__.__.,_.-----------•---------'---....--._-_....._..----'-----•-- ' � . . . . ..... . ... ....... . .._ -. ..__. .., RRIGHT---CLARA• P_.�- MEDTCAL SERVICFS 06/1.3/7A 02.31 RR TMHT_CLARA, P - MEDICAL SFRVTCF'S-_ MFET.TNG�„ • a^ 06/13/7A 0232 R6t16HET, DONALD L APPOINTED AUD-CONTROLI ER PERS01,J1-JEL, x _----------....__.-pFR50Nr�1FL:_._..-...--.... .....___......---------......_._.._.._.......____...._..__-..-...._........__.._._..-------._.._..... . .........'--- -....... .- .._... i ROLJCHET" 'DONALn. -' L APPOfi1Tm_AIJOr-COUTPOLFHF _.....__....-._....... _. n6/13/7A n233 Sl1PFR1NTFh1Dt'1-JT OF SCHOOLS1 MEDICAL_ SERVICES_ AP(�ROVI"1) CONTRACT i • 16 • n6/13/78 0211 MFn.1CAl_ .55 RVTC;FF,, APPROVFD CONTRACT %JPERTNTF 1`Jn(rNT OF, SCH00LS - r1ht2377R``024*._— -cSA'C,;y-RFfilt_1 gT-FO Frl nS__��___._.__...-•------_____..._.....__..._._.._.__.._.___..._....... ....- --�. .5 FRN-TNTFRSTA°F'F_'fiFGION'. Pt1AL:IC- LANDS .s 06/13/7A 0245 WFI;TFRN Y!4TFIISTA'T1� REQTON.PLJB .TC .L.ANDS SERV PHO CSAC..- RF•QIJEST. FQR FUNn5 , . -9 06/13/78 0246 FAiR•.,EMPL,OYMF'NT PRACT, I,(:E..COMMJSS,IPN• _ CONWAY GLORIA CONCTOATION Ar REPMENT �0F;1VitTA---nPW(i-___..._C,ONI�AI!`t _0 - - .A-- -�--Ct1 CfiL-tA-'T'm1�}-�fR .t"MCNT`-..._.___.._____ -_____.__ __._-- _.----- -FA'fR;-EMPLOYMENT;PRACTt-Ct'-.-COt�tt�tTS�7-QtJ Of,/13/7A 0250 MENTAL, MFALTH A5$!j..POSITION STATEME'N'T STATE. ,DEPT. OF HEALTH i n6/13/7A 02r)n STAT F, nFPT OF HFALTH AS;N - _ MENTAL HF'ALTH POSI T IOIJ S'fA-J'EMFNT L:QEWErJST 'Y>J-I1R;`H-G n6/13/7A 0255 LOFWENSTETN DR H G LETTER . MEnTCAL SERVICES PREPAID HEALTH PLAN , ,S OF,/1,3/7A 02.56 DFFF'PRFF) ,TMP AGMT„7 ,LUP 2;!41-+77 ANTIOCH AREA UJE13NER FRED .M .A FLORENCE L 7 APPROVED i nF/1'3�'7A_-0a5T_ -FR�t=t�Fn 1 06/13/7A 0257 IJOTSF ARATFMFI1T. TMPLFMENTA•FTOP•1 BUCHANAiI FIELD AIRPORT' n&,/1.3/7A 0757 R1JC; IANAt J FTFLD, A IRPQRT, _ NORSE ARATFMf?tJT .7MPLEMf'NTAT1014 _._.__._-..._..._._....�(JCNAiN .F,IELD--ATRPaR'1' ::: : ............................... .......----...._.-.._._..... .. . ._.__......._.._.._-_-_---•_+ n6/13/79 0258 Rt1CHANhN FTELn AIRPORT; N0TSF_ ABATEMENT IMPLEMI.tITATiON t, 06/13/78 n199 cARRA F PFFZMIj 4 GRANTED SANTIJCCI ..1.01115 DBA.,, RUS!:jELL CITY HOG CO i....--- 'nF;/1;i77R"O?50..__._... _SIINTr1CC r_ OATS-DRD►' ;;: -Rt75 F'Ll,_ CITY HOG C.f� . .. CARRIV, j rl6/13/7A 0260 MAY CLA1JDF G -- MS. 3:14;.77 FIX HEARING LAFAYFT'F'k' MAY CLAt1DE G :9 nA/13/78 0260 L:AFAYFT'T-F•, -d. MAY CL.A11r)F G MAY CLAl1DE G -•. MS . 334-77 FTX HEARItJG nF,/ 37 ``-02Fi9 (' ATM w l+l D ”- ._.. _ ..-_..-.... _._........._.. ._.. nF ' n6/13/7A n26O TARVIN DANA FRANCIS TARVIN. DA1JA_FR�INCIS CLAIM ! n�,! 'NIEPf 13/7f1 0272 C.l A>�M D 'Nir'D _ B R ZACHARY -- BY HIS MOTHER GRIFFIN MI1.NIE tt A T.BARTON. 10 BARTON A- N--- :ACMAR =-R-Y-FiT�M6THER-"c;R'IFF"Tt-•J _MT1:rrTTE_"_`_____----• -- . CLAT•Nl.:�_.�Et�J7.iD_.._.--------- ------- ----' ._._._ _._._... __. _...._.. .---=---. -...._-__ . .. . ___-_-._.._ _... -.------ I 4 nF,/1.3/78 0275 CL_AiM_� DE'NIFn GRIFFIN MI 1,114.1k $• o 06/13/78 0275 GRIFP TN MrNNIE CLAIM -- DE1JIFn G, .. . :...... i r '• t. 4. i , 11 -.1.v .- ..._-. .. .,.,. .... k ' r: v: i• 1 The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 0904 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER 1 ST DISTRI{;T CHAIRMAN NAN&c.FAHDEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT L SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALCINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC R HASSELTINE.PITTSBURG Pa BOX 811 PHONE(415)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY JUNE 13, 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. Consideration of the Public Works agenda. Consideration of the County Administrator's agenda. Consideration of "Items Submitted to the Board." 9:30 A.M. Hearing on appeal of Fahridin and Phyllis Nushi, owners, from Board of Appeals conditional approval of Minor Subdivision 309-77, Lafayette area. Executive Session as required or recess. Consideration of reports of Board Committees including Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) on appointments to the Alcoholism Advisory Board. Consideration of recommendations and request of Board members. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - : CONSENT 1. ADOPT the following ordinances: No. 78-40 (introduced June 6, 1978) revising regulations pertaining to multiple family residential districts, and No. 78-41 (introduced June 6, 1978) rezoning land in the Danville area (application of Blackhawk Corporation, 2182-RZ). 2. FIX July 11, 1978 at 9:30 a.m. for hearing on appeal of Claude G. May, owner, from Board of Appeals denial of application for Minor Subdivision 334-77, Lafayette area. 3. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 170379..._ 4. ACCEPT as complete construction of private improvements in Minor Subdivision 121-76, Brentwood area. S. ACKNOWLEDGE receipt of hospital accounts written off in May by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 6. DENY the claims of Minnie Griffin, Zachary Barton, and - Dana Francis Tarvin. 00002 Board of Supervisors ' Calendar, continued June 13, 1978 ITEMS 7 - 18: DETERMINATION (Staff recommen ation .s own followEng the item.) 7. LETTER from Mr. E. W. Leal, County Treasurer-Tax Collector, tendering his resignation effective July 1, 1978 and recommending appointment of the Treasurer-Tax Collector elect, Mr. Alfred P. Lomeli, to complete his unexpired term. ACCEPT RESIGNATION AND CONSIDER APPROVAL OF RECOMMENDATION 8. MEMORANDUM from County Health Officer recommending approval subject to conditions of the request of Russell City Hog Company for permit to transport refuse over the streets and highways of the County. GRANT PERMIT SUBJECT TO CONDITIONS SPECIFIED 9. MEMORANDUM from Director of Environmental Health, County Health Department, recommending that refuse transport Permits Nos. 126, 127 and 128 be amended to include a December 31, 1978 expiration date. APPROVE RECOMMENDATION 10. POSITION Statement adopted by the Mental Health Association of Contra Costa County supporting State Department of Health Medical-Legal Review Team's recommendations that there be a complete separation, and autonomous and equal status, for Community Mental Health Services and County Medical Services. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 11. LETTER from Assistant Director of Civil Works, U.S. Army Corps of Engineers, responding to Board communication concerning proposal of Corps of Engineers to acquire Jersey and Sherman Islands for conversion into wetlands and reiterating that the proposal is only one of several preliminary concepts under review. ACKNOWLEDGE RECEIPT 12. EXECUTIVE Summary and Phase One Report of the Contra Costa County Emergency Communications Consolidation 911 Study. ACKNOWLEDGE RECEIPT 13. MEMORANDUM from Retirement Administrator, Contra Costa County Employees ' Retirement Association, transmitting Retirement Board recommendations for employer and employee retirement contribution rates and interest assumption proposed to apply during the 1978-1979 fiscal year and the following three fiscal years; recommendations are based on actuarial report recently submitted by systems actuaries, Coates, Herfurth & England. REFER TO FINANCE COMMITTEE AND COUNTY -ADMINISTRATOR FOR REPORT ON JUNE 27, 1978 14. LETTER from R�.2gional Manager, State Department of Fish and Game, trans- mitting copy of rep6tt entitled "Dog Depredation on Wildlife and Livestock in California." REFER TO AGRICULTURAL COMMISSIONER 15. LETTER from Hans George Loewenstein, M.D. , responding to complaint filed with the Federal Trade Commission by the County Medical Services Prepaid Health Plan (Key Plan) which alleges that staff physicians at Los Medanos Community Hospital have attempted to restrict the entry of the Key Plan to said facility. REFER TO DIRECTOR, HUKAr RESOURCES AGENCY,FOR REPORT 16. LETTER from Executive Director, County Supervisors Association 6f California, requesting that counties receiving payments-in-lieu of taxes contribute one percent to finance a new Western Interstate Region Public Lands Service Program. REFER TO COUNTY ADMINISTRATOR FOR REPORT Board of Supervisors ' Calendar, continued June 13, 1978 17. LETTER from the California Health Facilities Commission seeking Board endorsement of proposed hospital cost containment legisla- tion (AB 3418, 3419, 3420, and 3421) . REFER TO COUNTY ADMINISTRATOR 18. LETTER from County Superintendent of Schools and Chairman of the School District Legal Services Committee transmitting report on recommended delivery and financing of school legal services; and LETTER from County Superintendent of Schools transmitting County Board of Education resolution requesting allocation of funds in the 1978-1979 fiscal year budget to establish a permanent schools division in the Office of County Counsel. ACKNOWLEDGE RECEIPT AND REFER TO FINANCE COMMITTEE ITEMS 19 - 21: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 19. LETTER from U.S. Secretary of Labor enlisting County cooperation to assure that programs administered by the Labor Department, particularly CETA, are operated as free from abuse as possible. (Organization and staffing of Manpower Program has been referred to Internal Operations Committee) . 20. LETTER from Corresponding Secretary, Interbranch Council of Contra Costa County, American Association of University Women, expressing concern with respect to treatment of individuals institutionalized at the mental health ward of the County Hospital and urging continued investigation and resolution of the matter in a manner which will protect human and legal rights. 21. NOTICE from U.S. Coast Guard, Department of Transportation, advising that the I. T. Corporation has applied for a Coast Guard permit to construct a fixed pipeline bridge across Pacheco Creek, mile 1.1, as part of a conveyance system for its Class I Disposal site. Persons addressing the Board should complete the form rovide on the rostrum and furnish the C er with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . MEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9 :30 a.m. in Room 108 , County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the 1st and 3rd Mondays of each month at 9:30 a.m. in the Administrator' s Conference Room, County Administration Building. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 13 , 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Human 7* Manpower -- Resources Analyst-Project (Manpower) 4* Typist Clerk-Project 1* Secretary I- Project 1* Account • Clerk I11-Project *100% federally financed from CETA funds 2. Establishment of classifications as follows: Department Add Human Account Clerk III-Project Resources Secretary I-Project (Manpower) II. TRAVEL AUTHORIZATIONS 3. Name and - Destination Department and Date Meeting (a) Clara Bright Las Vegas, NV National Conference Medical Services 6-16-78 to 6-23-78 of the American (time only) Physical Therapy Association (b) Stanley Garvin Quantico, VA FBI National Academy Sheriff-Coroner 7-8-78 to 9-23-78 (federalexpense) 00 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-13-78 Page: 3. VI. CONTRACTS AND GRANTS - continued 9. Agency Purpose Amount Period (c) New Era Extend consultation $857 7-1-78 to Associates services for Health 9-30-78 Department County Nutrition Project for the Elderly (d) Contra Costa Stress Reduction & $24,469 1-1-78 to County Super- School Climate (100% 6-30-78 intendent of Improvement Project federal Schools tc be administered funds) by The Center for Human Development 10. Amend Board order of January 10, 1978 which authorized execution of CETA Title VI PSE Subgrant Modification Agreements with various subagents for the 1977-1978 fiscal year to modify certain payment limits as follows: Agency From To Antioch Unified School District $175,809 $191,178 Rnightsen School District 27,295 28,184 City of Brentwood 14,216 21,031 City of Walnut Creek 180,235 185,128 Mt. Diablo Unified School District 873,821 881,554 Ambrose Park and Recreation District 43,517 47,186 Housing Authority of Contra Costa County 289,742 286,788 Pleasant Hill Recreation and Park District 38,127 37,927 VII. LEGISLATION 11. Establish county position on measures pending before the 1978 Session of the California State Legislature as follows: Bill Number Subject Position AB 3532 Requires local agencies to take job WATCH performance, job necessity, seniority and affirmative action programs into account when making staff reductions. SB 2218 Requires that layoffs made as a result WATCH of Proposition 13 shall be made by lottery conducted by job classification on an agency-wide basis (Urgency Measure) . }�J�. Q f a , OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 13, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Human 7* Manpower -- Resources Analyst-Project (Manpower) 4* Typist Clerk-Project 1* Secretary I- Project 1* Account Clerk III-Project *100% federally financed from CETA funds 2. Establishment of classifications as follows: Department Add Human - Account Clerk III-Project Resources (Manpower) Secretary I-Project II. TRAVEL AUTHORIZATIONS 3. Name and Destination Dapartiner�t and Date. Meeting - (a) Clara Bright Las Vegas, NV National Corferenca Medical Services 6-16-78 to 6-23-78 of the American (time only) Physical Therapy Association (b) Stanley Garvin Quantico, VA FBI National Academy Sheriff-Coroner 7-8-78 to 9-23-78 (federal expense) 0000" To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-13-78 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. Human Resources Agency - Manpower) . Appropriate additional federal revenue of $44,132 for CETA, Title III, program as authorized by the Board of Supervisors on December 12, 1977. 5. Sheriff-Coroner (Detention Facilities) . Add $200,000 for the increased cost of housing inmates in surrounding counties and for medical care provided inmates. 6. Internal Adjustments. Changes not affecting totals for following budget units: Civil Service, Office of Economic Opportunity, County Administrator (Plant Acquisition) , Public Works (Equipment Operations, Maintenance Yards, County Service Area R-7) Auditor-Controller (Data Processing) . IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 8. Amend Resolution No. 77/560, establishing rates to be paid to child care institutions during the 1977-1978 fiscal year, as follows: Change name of Schnuhr's Group Home, San Jose, to Schnuhr's Nursery IV2, and change monthly rate from $638 to $660, effective May 1, 1978, as recommended by the Director, Human Resources Agency. VI. CONTRACTS AND GRANTS 9. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) Contra Costa CETA Title III 1978 $82,000 1-1-78 to County Super- Summer Program for 6-16-78 intendent of Economically Dis- Schools advantaged Youth (SPEDY) planning activities (b) Judy Springer Office of Economic $200 6-13-78 to Opportunity- 6-30-78 Interpretation Services 00 00f)" To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-13-78 Page: 3. VI. CONTRA%CTS AND GRANTS - continued 9. Agency Purpose Amount Period (c) New Era Extend consultation $857 7-1-78 to Associates services for Health 9-30-78 Department County Nutrition Project for the Elderly (d) Contra Costa Stress Reduction & $24,469 1-1-78 to County Super- School Climate (100% 6-30-78 intendent of Improvement Project federal Schools to be administered funds) by The Center for Human Development 10. Amend Board order of January 10, 1978 which authorized execution of CETA Title VI FSE Subgrant Modification Agreements with various subagents for the 1977-1978 fiscal year to modify certain payment limits as follows: Agency From To Antioch Unified School District $175,809 $191,178 Rnightsen School District 27,295 28,184 City of Brentwood 14,216 21,031 City of Walnut Creek 180,235 185,128 Mt. Diablo Unified School District 873,821 881,554 Ambrose Park and Recreation District 43,517 47,186 Housing Authority of Contra Costa County 289,742 286,788 Pleasant Hill Recreation and Park District 38,127 37,927 VII. LEGISLATION 11. Establish county position on measures pending before the 1978 Session of the California State Legislature as follows: Bill Number Subject Position AB 3532 Requires local agencies to take job WATCH performance, job necessity, seniority and affirmative action programs into account when making staff reductions. SB 2218 Requires that layoffs made as a result WATCH of Proposition 13 shall be wade by lottery conducted by job classification on an agency-wide basis (Urgency Measure) . F To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-13-78 Page: 4. VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute a month-to-month lease between the County and Earl D. and Joanne Dunivan for the premises at 822 Main Street, Martinez for continued use by the Clerk-Recorder. 13. Authorize Chairman, Board of Supervisors, to execute a month-to-month lease between the County and Jack 0. Fries, Earl D. Dunivan, and Lippow Development Company for the premises at 730 Las Juntas, Martinez for continued use by the Social Service Department Conservatorship Program. 14. Authorize Chairman, Board of Supervisors, to execute a monthly rental agreement between the County and Duffel Financial and Construction Company for the premises at 2430 Stanwell Drive, Concord for the Manpower Program. 15. Authorize Chairman, Board of Supervisors, to execute a lease with the Veterans Building Committee of the Antioch Memorial Building for the Antioch Veterans Memorial Building, 406-6th Street, Antioch, for continued use by the Veterans Building Committee for the Antioch Memorial Building. 16. Authorize Chairman, Board of Supervisors, to execute a one-year, one dollar lease between the County and the Richmond Unified School District for an unused portion of land at the Mira Vista Elementary School for use by the Cooperative Extension Community Gardens Project. 17. Approve Relocation Assistance Claim dated June 5, 1978 from Dorothy Davis (Woods) for relocation payment resulting from county acquisition of property for Civic Center purposes; authorize Acting Principal Real Property Agent to sign said claim form and authorize the Auditor-Controller to issue a warrant in the amount of $500 payable to Dorothy Davis (Woods) . IX. OTHER ACTIONS 18. Declare 1974 Chevrolet Suburban, Serial #CCZ-164F-196 842, property of Moraga Fire Protection District, as surplus property and authorize Purchasing Agent to sell vehicle pursuant to County Ordinance Code Section 1108.2-2. 2. ~ 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-13-78 Page: 5. VIII. OTHER ACTIONS - continued 19. Approve allocation of Trailer Coach License Fees as recom- mended by the County Auditor-Controller pursuant to Section 11003.4 of the Revenue and Taxation Code. 20. Declare Addressograph-Multilith Model #2575 tandem press, County Tag #05345, surplus property and authorize the County Purchasing Agent to sell said property as recom- mended by the County Auditor-Controller. 21. Authorize reimbursement of $144.95 to Ms. Barbara Watkins, 2247 Concord Boulevard, Concord for personal property lost while a patient at the County Hospital. 22. Approve and authorize Chairman to execute FEPC Conciliation Agreement in the case of Gloria Conway; agreement does not involve a financial settlement but does require a modification in the Civil Service Commission rules which has been effec- tuated. 23. Acknowledge receipt of final report on proposed establish- ment of a County Medical Services Enterprise Fund and refer said report to Finance Committee for review and recom- mendation under present financial situation prior to June 27, 1978. 24. Adopt order placing a moratorium on all but essential discretionary expenditures funded from property taxes for items such as travel, training and equipment pending adoption of the Final Budget for the 1978-1979 Fiscal Year. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: Wednesday, 12 Noon �0W10 i CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for June 13, 1978 REPORTS Report A. ABANDONMENT OF THE SOUTHERN PACIFIC SAN RAMON BRANCH LINE On April 11, 1978, the Public. Works Director reported that the Interstate Commerce Commission rendered a decision to permit the Southern Pacific Transportation Company to abandon its San Ramon Branch Line- The Board decided to make an offer of financial assistance to keep the branch line operating. It instructed the Public Works Director to inform the Southern Pacific Transportation Company of the offer and to request the Interstate Commerce Commi- sion to delay the issuance of the Certificate of Abandonment. On June 1, 1978, the Public Works Director received a decision from the Interstate Commerce Commission giving Contra Costa County only 15 additional days to file an offer of financial assistance, this period to expire 15 days after the service date of May 30, 1978. Correspondence with the Southern Pacific Transportation Company in- dicates that t== amount required to keep the entire line in opera- tion would be approximately $3 million per year, and approximately $470,000 for the portion from the County line to Crow Canyon Road. In light of the magnitude of the subsidy required, and passage of Proposition No. 13, it is recommended that the Board withdraw its offer of financial assistance. (MEK) SUPERVISORIAL DISTRICT I Item 1. SILVER AVENUE - APPROVE TRAFFIC REGULATION - North Richmond Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it. is recommended that Traffic Resolution No. 2446 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of SILVER AVE. (Rd. #0565K) and FIRST ST. (Rd. 40565U) , North Richmond, is hereby de- clared to be a stop intersection and all vehicles travel- ing on SILVER AVE. shall stop before entering or crossing said intersection. (TO) A G E N D A Public Works Department - Page 1 of 7 June 13, 1978 L��I�i1 SUPERVISORIAL DISTRICT II No Items SUPERVISORIAL DISTRICT III Item 2. ST. STEPHENS DRIVE AND VIA FLOREADO - APPROVE TRAFFIC REGULATION - Orinda Area At the request of Supervisor Schroder, Traffic Resolution No. 2448 is submitted as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of ST. STEPHENS DR. (Rd. #25452) and VIA FLOREADO (Rd. #2545Q) , Orinda, is hereby de- clared to be a three-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) Item 3. MILTON AVENUE - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2440 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of MILTON AVENUE (#4245BW) and Vanderslice Avenue, Walnut Creek, is hereby declared to be a stop intexrsection and all vehicles traveling wester- ly on MILTON AVENUE shall stop before entering said inter- section. (TO) Item 4. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed, dated May 4, 1978, from Richard A. Sara, et ux. , conveying 1,111 square feet of land in fee and a 782-square-foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $7,500 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 May 4, 1978 between the Grantor and the State. (RE: Project No. 4861-4331-663-76, FAU-M-3072 (29) ) (RP) A G E N D A Public Works Department Page 2 of 7 June 13, 1978 0011.E Item 5. SHEPHERD BRIDGE REPAIR - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize the Public Works Director to execute an agreement with the California Department of Fish and Game for the proposed Shepherd Bridge Repair Project on San Ramon Creek. The agreement is required under Section 1601 of the California Fish and Game Code. (RE: Project No. 7520-8547-77 - Flood Control Zone No. 3-B) (FCD) SUPERVISORIAL DISTRICT IV Item 6. LAND USE PERMIT 2008-77 - DECL-�RE IMPROVEMENTS COMPLETED - Pacheco Ar- It is recommended that the Board of Supervisors issue an Order statinc that the construction of improvements under Land Use Permit 2008-77 has been satisfactorily completed. Developer: Ron Dawson 612 Sitka Drive Walnut Creek, CA 94598 Location: LUP 2008-77 fronts for 106 feet on the west side of Asper Drive approximately 300 feet north of Dalton Avenue in the Pacheco area. (LD) Item 7. GRAYSON CREEK - ACCEPT DEED - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept a Grant Deed and Right of Way Contract, dated May 23 , 1978, from Karl M. and Ruth Mae Keith and authorize the Public Works Director to sign said Contract on behalf of the District. It is further recommended that the County Auditor be authorized to issue a warrant in the amount of $94,000, payable to Western Title Insurance Company, Escrow No. M-310557-3-LC and deliver same. to the Real Property Division for payment. Payment is for approximately 2.5 acres .of vacant residential land. (RE: Work Order No. 8535-7520) (RP) A G E N D A Public Works Department Page 3 of 7 June 13, 1978 00V112 SUPERVISORIAL DISTRICT V Item 8. DRAINAGE AREA 52A - SET PUBLIC HEARING - Brentwood 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 setting 9:30 a.m. , on July 18, 1978, as the time and date for a public hearing to estab- lish Contra Costa County Flood Control and Water Conservation District Drainage Area 52A; institute a plan therefor; and enact a Drainage Fee Ordinance for the benefit of the drainage area. It is further recommended that the Notice of Intent be published in the Brentwood News and a copy be sent to the City of Brentwood. On April 28, 1975, the Board authorized the preparation of drainage plans for the Brentwood area at the request of the City of Brentwood. (FCP) Item 9. ALCOSTA BOULEVARD AND BELLE MEADE DRIVE - APPROVE TRAFFIC REGULATION - San Ramon Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2447 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of ALCOSTA BLVD. (Rd. #5302) and BELLE MEADE DR. (Rd. 4r5305J) , San Ramon; is hereby de- clared -to be a three-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) Item 10. SUBDIVISION 4476 - AUTHORIZE REFUND - Danville Area It is recommended that the Board of Supervisors declare that the im- provements in Subdivision 4476 have satisfactorily met the guaranteed performance standards for one year. it is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500 cash deposit posted as security to guarantee performance under the Subdivision Agreement. (LD) A_ G E N D A Public Works Department Page 4 of 7 � ��'13 June 13, 1978 GENER.0 Item 11. 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 12. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following Instruments: No. Instrument Date Grantor Reference 1. Grant Deed 5-23-78 Dae Jenkins, - DP 3063-77 et al. 2. Grant Deed of Develop- 5-4-78 Ditz-Crane, a Sub 4833 ment Rights Calif. Corp. B. Accept the folowing instruments for recording only: 1. Offer of Dedication 12-27-77 Oscar M. Kemp, SUB MS 165-77 for Roadway Pur- et ux. poses 2. Offer of Dediz:--t on 5-10-78 Fred M. Uebner, LUP 2241-77 for Roadway Purposes et ux. (LD) Item 13. PROPOSED MASTER PLAN ADOPTION - Buchanan Field Airport On June 6, 1978, the Planning Cominission certified the final Environ- mental Impact Report pertaining to a February 1977 "Airport Master Plan Study" for Buchanan Field Airport. It is therefore appropriate at this time for the Board to set a public hearing for June 27, 1978, to receive comment on the Master Plan and to consider adoption of the Airport Layout Plan drawing and the Master Plan report. Prior to the public hearing, the Public Works Director will forward to the Board recommendations for adoption of the Airport Layout Plan drawing and the Master Plan report which will reflect comments made by the Airport Land Use Commission and the Aviation Advisory Committe (A) A_ G E N D A_ Public Works Department Page 5 of 7 June 13, 1978 0001-11 Item 14. NOISE ABATEMENT IMPLEMENTATION - Buchanan Field Airport The Board on May 30, 1978, adopted an Aircraft Noise Abatement Program for Buchanan Field Airport which included under Section 5. , "Possible Future Noise Abatement Measures", item b) , "Determine method of adding noise abatement message to Automatic Terminal Information Service (ALIS) " . The Federal Aviation Administration (FAA) is cooperating with the County to implement the program, and on June 6, 1978, added a Buchanan Field noise abatement message to ATIS which will run for a , period of thirty days. This is a standard pre-flight radio advisory which has now been expanded to include noise abatement information. It A) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Parcel Map & Sub- MS 165-77 Oscar M. Kemp Danville division Agreement Parcel Map & Sub- MS 120-77 Frank Sanders Danville division Agreement Pa;.-_e1 map MS 201-77 R. Krapf Walnut Creek De€erred Improve-- LUP 2241-77 Fred Uebner Antioch meat Agreement Final Map and Sub- SUB 5162 Wood Hill Develop- Danville division Agreement ment Company Parcel Map & Defer- .MS 16-78 Gary Arge Pleasant Hill red Imp. Agreement Road Improvement LUP 258-71 The Willows at Bethel Island Agreement Bethel Island (LD) Item 16. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. (Continued on next page) A_ G E N D A Public Works Department Page 6 of 7 June 13, 1978 C. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (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 7 of 7 June 13, 1978 00016 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9:OO a.m. on Tuesday, June 20, 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 r . Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00017 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) . 00 018 ORDINANCE NO. 78- 40 (On Revision of Multiple Family Residential Districts) The Contra Costa County Board of Supervisors ordains as follows : (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. REPEAL & RE-ENACTMENT. To eliminate the M-1 district and site plans for multiple 5=1y and suburban apartment building groups, provide development plan procedures, and make other changes in the multiple family residential districts, Chapters 84-24, 84-26, .84-28, 84-30, and 84-31 are repealed, and Chapters 84-26, 84-28, _ 84-29, 84-30 and 84-31 re-enacted in amended form, to read: CHAPTER 84-26 M-29 MULTIPLE FAMILY RESIDENTIAL DISTRICT ARTICLE 84--26.2 GENERAL 84-26.202 General provisions. All land within an 14-29 multiple family residential district may be used for any of the following uses, under the follow- ing regulations set forth in this chapter. (Ords. 78-AD , 72-44 92, 1761, 1569 :prior code §8151:Ord.1224. ) 84-26.204 Purpose. The purpose of this Chapter' s regulations is to allow for multiple family residential district development designed to provide as much com- patibility .as possible with nearby single family resi- dential zoning. (Ord. 78- 40 .) 84=26.206 M-2 District. All land zoned and located wit in an M-2 multiple family residential district shall be administered conformably with all the provisions of this chapter. (Ords. 78- 40 , 72-44 §2, 1761, 1569:prior code §8151: Ord. 1224.) ARTICLE 84-26.4 USES - 84-26.402 Permitted Uses. Uses permited in the M-29 district all be as follows: (1) A detached single family dwelling on each lot and the accessory structures normally auxiliary to it; (2) Duplex; (3) _ Multiple family buildings, but not including motels or hotels; (4) Crop and tree farming, not including retail nurseries or the raising or keeping of any animals other than ordinary household pets; . -1- OP.DINA`10E NO. 78- 4() 00019 (5) Foster home or family care home operated by a public agency, or by a private agency which has obtained state or local approval (license) for the proposed operation, where not more than six minors reside on the premises with not more than two super- visory persons. (Ords. 78-40 , 72-44 §2, 68-25 §2,- 1761, 1569:prior code §8151(a)*: Ord. 1224.) 84-26.404 Uses With Land Use Permit. In the 24-2'9 district the following uses are permitted on the issuance of a land use permit: (1) A home occupation; (2) hospitals, eleemosynary and philanthropic institutions, convalescent homes, and boarding homes; -lA- ORDINANCE; NO. 78-=40 00020 (3) Churches, religious institutions, and parochial and private schools, including nursery schools; (4) Community buildings, clubs, and activities of a quasi-public, social, fraternal, or recreational character, such as golf, tennis, and swimming clubs; veterans' and fraternal organizations not organized for monetary profit; (5) Greenhouses (over three hundred square feet) and nurseries for the propagation of plants only and not including any retail sales of nursery products; (6) Medical and dental offices and clinics; . (7) Publicly owned buildings and structures, except as provided in Division 82; (8) Commercial radio and television receiving and transmitting facilities but not including broadcasting studios or business offices. (Ord. 78-40 , 73-51 94, 72-44 52, 1761, 1569 :prior code §8151 (b) :Ord.1224. ) ARTICLE 84-26.6 LOTS. 84-26.602 Area. No building or other structure pernutted .in the bS-29 district shall be erected or placed on a lot containing less than the following square feet of land in area: Building or Structure Proposed Minimum Area A detached single family dwelling 6,000 A duplex 8,000 A multiple family building 10,000 Other structure 10,000 (Ords. 78- 40 , 72-44 §2, 1761, 1569 :prior code §8151 (c) :Ord. 1224. ) 84-26.604 Width. No lot width is required. (Ords. 78-ho, 72-44 §§2 & 3, 1761, 1569 :prior code §8151 (d) :Ord. 1224. ) 84-26:.606 Depth. No lot depth is required. (Ords. 78- 4 0 , . 72-44 §§2 & 3, 68-30 §1, 1761, 1569 :prior code §8151 (e) : Ord. 1224.) 84-26.608 Coverage. No building or structure permitted in the M-29 district shall cover more than thirty-five percent of the lot area. (Ords. 78- 40 , 72-44 §§2 & 3, 1761, 1569 : prior code 58151 (k_) :Ord.1224 . ) 84-26.610 Unit Density. The maximum number of apartment units allowed in this district is twenty- nine per acre which maximum may be reduced as part of development plan review and approval. For each apart- ment unit a minimum of fifteen hundred square feet of lard in area shall be provided. (Ord. 78- 40 . ) -2- ORDINANCE NO. 78-40 ARTICLE 84-26.8 BUILDING HEIGHT 84-26.802 Maximum. No building or other structure permitted in this d trict shall exceed 30 feet in height, except that when an M-29 district abuts any single family residental district;. then the building height maximum of the portion of this district within fifty feet of the abutting single family residential district shall be twenty feet. (Ords. '78-40 , 72-44 §2, 1761, 1569 :prior code §8151 (f) :Ord .1224. ) ARTICLE 84-26.10 YARDS 84-26.1002 'Side. There shall be a side yard width of at least twenty feet between any building or structure established in this district and the boundary lines of the lot, except that garages or any other accessory building or structure may have a minimum of a three foot side yard when located at least fifty feet from the front property line. (Ords. 78-40 , 72-44 §2, 1761, 1569 :prior code 98151 (g) :Ord. 1224.) 84-26.1004 Setback. There shall be a setback (front yard) o.- at least twenty-five feet between any building or structure established in this district and t}e front property line of the lot. (Ords. 78-`+0 , 72-44 §2, 1761,1569:prior code 98151 (h) :Ord. 1224.) 84-26.1006 Rear. There shall be a rear yard width of at least twenty feet between any building or structure established in this district and the rear boundary line of the lot, except that garages or any other accessory building or structure may have a three foot rear yard. (Ords. 78- 40 , 72-44 92, 1761, 1569 :prior code §8151 (i) :Ord. 1224.) 84-26.1008 Exception. Development pursuant to any multiple family residential district site plan approved prior to July I3 ' ' • , 1978, shall be governed by the yard requirements applicable when the site plan was approved and shall not be subject to the requirements of this article. (Ord. 78-40 . ) -3- ORDINANCE NO. 78- 40 ARTICLE 84-26.12 OFF-STREET PARKING 84-26.1202 Space requirements. (a) Every apartment or dwelling unit shall have, on the same lot or parcel, off-street automobile storage space as follows: (1) Studio dwelling unit, one space; one bed- room dwelling unit, one and one-half spaces; two' or more bedroom unit, two spaces; plus (2) One-quarter space per each dwelling unit for guest parking, which may include available curb parking along the subject property's street frontage, and fractional amounts of which shall be rounded out to the next higher whole number of spaces. (b) Each space shall have minimum dimensions of nine feet clear by nineteen feet surfaced area, and shall not be located within the side yard or setback areas of the principal structure. One-half of the required spaces shall be covered. (Ords. 78- [ , 72-44 52, 71-59 92, 1761, 1569 :prior code 58151 (j) : Ord. 1224.) ARTICLE '84-26.14 OPEN AREA 84-26.1402 ' Requirements. Twenty-five percent of the area described by the development -plan submitted pursuant to Article 84-26.18 shall not be occupied by buildings, structures, or pavement, but shall be land- scaped. Seventy-five percent of the twenty-five percent (open area) shall be planted and maintained with growing plants. (Ord. 78- 40 . ) ARTICLE 84-26.16 BUILDING RELATIONSHIP 84-26.1602 Requirements. Each building or structure shall be located at least twenty feet from each other building or structure, except that garages- and covered walkways between buildings or structures may be permitted within this twenty foot distance. A covered walkway shall not exceed ten feet in height, no more than fifty percent of the sides of the struc- tures shall be enclosed with any material other than that necessary for roof supports, and the walkway shall not be more than ten feet wide. (Ord. 78- 40. ) -4- ORDINAIICE NO. 78- 40 z��(;23 ARTICLE 84-26.18 DEVELOPMENT PLANS 84--26.1802 Reauirement. No development is lawful in an M-29 district until a development plan for it has been submitted to and approved by the zoning Administrator. (Ords. 78- 40 , 72-44 92, 1761, 1569 :prior code §8151 (1) (1) :Ord. . 1224. ) 84-26.1804 Application. All applications for development plan approved shall include drawings drawn to scale indicating the following: (1) Topography; (2) A boundary survey of the site; (3) All existing and proposed structures, the height of each structure, and the number of dwelling units in each structure; (4) Planting and landscape area; (5) Automobile parking areas; (6) Vehicular and pedestrian ways with grades, widths, and type of proposed improvements; (7) Access points providing ingress to and engress from the side; (8) Existing and proposed utilities; (9) Recreation facilities, if any; (10) Surface drainage conditions and outlets; (11) Buildi_g elevations including architectural type; (12) Amount of studio, one bedroom, two bedroom, or other size apartment units; (13) Additional information as may be required by the zoning administrator. (Ords. 78- 40 , 72-44 92, 1761, 1569 :prior code 98151 (1) (2) :Ord. 1224. ) 84-26.,1806 Review,' approval, changes, conditions. a Review. The zoning administrator shall review development plan applications, for approval, modifica- tion, or denial, in public hearing pursuant to and other- wise regulated by the land use permit provisions of Chapter 20'-2. (b) Approval. In approving the application, he shall find that it is consistent with the purpose of this district and that it is compatible with other uses in the vicinity, both inside and outside the district. (c) Changes. When any plan has been approved by the zoning administrator, it shall not thereafter be changed except with his approval after review, for which he may schedule a public hearing under Chapter 26-2. (d) Conditions. The zoning administrator may impose reasonable conditions and limitations in . addition to the requirements listed in this article, to carry out the purpose of this district. (Ords. 78- 40, 72-44 §2, 1761, 1569 :prior code (1) (5) :Ord. 1224.) -5- ORDIDIMICE NO. 78— 4n 84-26.1808 Rezoning to M-29 district. (a) An applicant for rezoning to an 1-1-29 district may submit simultaneously and in combination with the zoning application, or thereafter but before the board's final zoning decision, an application for approval of: a development plan for the property. (b) Such a development plan application shall be processed and noticed as are those matters. designated to come before the zoning administrator, except .that it shall be initially heard by the planning commission. The commission's decision shall be a recommendation to the board of supervisors which shall make the final decision on the development plan along with the rezoning. (Ords. 78- 40 , 72-44 §2, 1761, 1569:prior code 98151 (1) (6) :Ord. 1224. ) . ARTICLE 84-26.20 ' LAND USE AND VARIANCE PERMITS 84-26.2002 Granting. Land use permits for the special uses enumerated in Section 84-26.404 and variance permits to modify the provisions contained in Articles 84-26.6 through 84-26.18 may be granted in accordance with Chapters 26-2 and 82-6. (Ords. 78- 40 , 72-44 §2, 1761, 1569 :prior code 98151 (m) :Ord.1224..) CHAPTER 84-28 14-17 MULTIPLE FAMILY RESIDENTIAL DISTRICT �. ARTICLE '$4-28'.2 ' GENERAL 84-28.202 General provisions. All land within an M-17 multiple family residential district may be used for any of the following uses, under the follow- ing regulations set forth in this chapter. (Ords. 78- 40 , 72-44 92, 1761, 1569 :prior code §8152 :Ord. 1224.) 84-28.204 " M=3 District. All land zoned and located within an M=3 multiple family residential district'shall be administered conformably with all of the provisions of this chapter. (Ords. 78-40 , 72-44 §2,. 1761, 1569:prior code §8152:Ord. 1224.) ARTICLE 84--28.4 REFERENCE TO h1-29 DISTRICT 84-28.402 Conform to M-29 district. Except as specified, the M-17 district is established and ad4mi.nistered conformably with all the provisions of Chapter 84-26 on 14-29 districts. (Ord. 78-gip. ) -6- ORDINANCE NO. 78- 40 00U2 84-28.404 Differences from M-29 district. The following items for iii-17 distrilcts are different from those for M-29 districts: (1) Coverage: No building or structure permitted in the M-17 district shall cover more than twenty-five percent of the lot area. (2) Unit Density: The maximum number of apartment units allowed in this district is seventeen per acre which maximum may be reduced as part of development plan review and approval. For each apartment unit a minimum of twenty-five hundred square feet of land 'in area shall be provided. (Ord. 78- 40.) CHAPTER 84-29 M-12 14ULTIPLE FAMILY RESIDENTIAL DISTRICT ARTICLE 84--29.2 GENERAL 84-29.202 General provisions. All land within an M-12 multiple family rest ential district may be used for any of the following uses, under the following reggulations set forth in this chapter. (Ords. 78- 40, 71-112, 1862:prior code 58152.5. ) 84-29.204 *+-4 District. All land zoned and located within an 14-4 multiple family residential district shall be administered conformably with all the provisions of this chapter. (Ords. 78- 40, 71-112, 1862:prior code 58152.5.) ARTICLE 84--29.4 REFERENCE TO M-29 DISTRICT 84-29.402 Conform to DI-29 district. Except as specified, the 114-12 district is established and administered conformably with all the provisions of Chapter 84-26 on M-29 district. (Ord. 78- 40.) 84-29.404 Differences 'from M-29' district. The following items for M-12 districts are different from those for M-29 districts: (1) Coverage: No building or structures permitted in the 14-12 district shall cover more than twenty-five percent of the lot area. (2) Unit Density: The maximum number of apartment units allowed in this district is twelve per acre which maximum may be reduced as part of development plan review and approval. For each apartment unit .a minimum of three thousand square feet of land in area shall be provided. (Ord. 78- 40.) -7- ORDINANCE NO. 78- 40 t CHAPTER 84-30 M-9 MULTIPLE FAMILY RESIDENTIAL DISTRICT ARTICLE 84-30.2 GENERAL 84-30.202 General provisions. All land within an M-9 multiple family residential district may be 'used for any of the following uses, under the following regulations set forth in this chapter. (Ords. 78- 40 , 74-35.) 84'--30'.204 M-5 District. All land zoned and located within an M-5 multiple family residential district shall be administered conformably with all the provisions of this chapter. (Ords. 78- 40 r 74-35.) -7A- ORDINANCE NO. 78--. 4n ARTICLE 84-30.4 REFERENCE TO 1-I-29 DIS'T'RICT 84-30.402 Conform to M-29 district. The following items for M districts are different from those for 1.1-29 districts. (1) Coverage: No building or structure permitted in the 14-17 district shall cover more than twenty-five percent of the lot area. (2) Unit Density: The maximum number of apartment units allowed in this district is nine per acre which maximum may be reduced as part of development plan review and approval. For each apartment unit a minimum of.' forty-eight hundred square feet of land in area shall. be provided_ " (Ord. 78- 40 .� CHAPTER 84-31 24-6 MULTIPLE FA24ILY PXSIDENTIAL DISTRICT ARTICLE a4*-31.2 GEINTERAL -84-3-1.202 General provisions. P-11 land within an ri-6 multi pld family residential district may be used =or any of the following uses, under the follow- ing regulations set forth in this chapter. - (Orris. 78- 40, 74-35.) ARTICLE '34-31.4 REFERENCE TO M-29 DISTRICT 84-31.,402 Conform to ISI-29 district. Except -as specified, the M-6 district is established and administered conformably with all the provisions of Chapter 84-26 on M-29 districts. (Ord. 78- 40 .) 84-31:.404 Differences from DI-29 district. The following items for 23-6 districts are dif erent from .:those for M-29 districts: (1) Coverage: No building or structure permitted in the M-6 district shall cover more than twenty-five . percent of the lot area. (2) Unit Density: • The maximum number of apartment unfits allowed in the district is six per acre which maximum ray be reduced as part of development plan review and approval. . For each apartment unit a minimum of seventy-tyro hundred square feet of land in area shall be provided. (Ord. 78-.40 .) • -8- . OU{i� ORDIZIANCE NO. 73 40 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 3Q days after passage, an wzthzn 5 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED on June 13, 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. ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board :. R =SchroderMy Co- j Cha rman o the Boar Byc o a Amdahl Deputy Clerk- [SEAL] VjWl s 5/31/78 -9- 00()29 ORDINANCE No. 78-`-4'0' ORDINANCE NO. 78-41 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE DANVILLE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled a portion of the Mt. Diablo Division, Sectors 4,5,7,8,9; and Pleasanton Division, Sector 4, Contra Costa County, :California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1595 at the end thereof, as follows: An Amendment to a portion of Mt. Diablo Division, Sector 4, Contra Costa County, California. 1596: An Amendment to a portion of Mt. Diablo Division, Sector 7, Contra Costa County, California. 1597: An Amendment to a portion of Mt. Diablo Division, Sectors 8,9; and Pleasanton Division, Sectors 2,3; Contra Costa County, California. 1598: ' An Amendment to a portion of Mt. Diablo Division, Sector 4, and The Districts Map for the Diablo Area, Insert Map No. 22, Contra Costa County, California 78-411: Blackfawk Corporation, Applicant, 2182-RZ, Land located in the Danville Area to Planned Unit District (P-1) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the . expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in f ONTRA C(jSTA TTME, , 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 1-1 fi'h day of .lune, 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. Ch 'rman of the Boar of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Co%AMdaWut'jV-Clerk t State of California 00,030 By (SEAL) 2182-RZ Blackhawk Corporation, Applicant _ � I MT. DIABLO STATE PARK F R oe A z I 7` 1+ i � f It t A PORTION OF f MT. DIABLO DIVISION, SECTOR 4, and I I 1 HEREBY CERTIFY THAT THIS 15 THE MAP REFERRED TO IN ORDINANCE ho. 78-41 AND THE DISTRICTS MAP FOR THE DIABLO AREA IS HEREBY MADE A PART THEREOF. J. Ls 1, OJhT ER/[ INSERT MAP NO. 22 1 �j CONTRA COSTA COUNTY, CALIFORNIA 1 DEPUTY CLERK sale w r[[>t BEING SECTION 3A,SUBSECTION 15% OF ORDINANCE NO.382,AS AMENDED BY ORDINANCE NO. C 78.41 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA. �" 1 2182-RZwitS l,ws/ It i . l I I I ''•o /2N9/-Rr� P-1 I I A-4 _ �._�t3'••'_�__1St2a>,- � __�,.�L.a�EL res.• '— j SYCSMOR � � S rf �} qq usw P_1 J K / 1 i I r ' I I o p_4 1 i i ! {2 I I ! I MD p I HERESY CERTIFY THAT T»IS IS Try MAP MT DIABLO DIVISION. SECTOR 7 REFERREO TO M ORDINANCE NO.7S-M AND { IS HEREBY MADE A PART THEREOF. ` CONTRA COSTA COUNTY, CALIFORNIA iC !.R�y.SSOX, QMir SERI eY I •^r` DEPUTY CLERK rae .N r[[r BEING SECTION 3A,SUSSECTICH 1596,OF OPOINANCE NO 382. AS AMENDED BY ORDINANCE N¢ i 78-41 WHICH IS TME ZONING ORQINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA. I 21E2R:'� s wsf I i nrr of ' NAIhUT CR£EN 1 nsa2 P-t t--R , / F-R gip i g3 � SEE_u0 A-2 A 2'i P-1 A-4 I I 'I '•!a L �,/ / ' /p 0 SEE aE Y RE -2-, Y.1ViY QY04- SE .0 4-{� EEjL� 1 HEREBY CERTIFY TNAT TNtS IS TIE YAP p ! REFERRED TO IN ORDINANCE N0.TB-.I AND MT DIAABLO QMSION ,SECTOR 4 IS NEREEIT MADE A PART TNEREOF ` !"R3l4sse'N, c .i.TY crtaN CONTRA COSTA COUNTY, CALIFORNIA DEPUTY CLERK .T..F F.tr OEtNO SECTION JA.SU9SECTION1999. OF CRDIhahCE ND W. AS AMENOEO !Y ORDINANCE NO 2BtR-aAA.F, "t TMI NI.ICN IS TN; ZONING CRDINANCE Cr CONTRA COSTA CCUNTY. STATE OFn�A CALIFORNIA ! 1 II f • 1 h� 1 J POSITION ADJUSTMENT REQUEST No: 13 / 7 Department NRA-Manpower Budget Unit 0583 Date 5-26-78 Action Requested: Establish the class of Account Clerk III-Project Proposed effective date:ASAP Explain why adjustment is needed: to staff the Manpower Project : .. n:y Estimated cost of adjustment: Amou@;: J 1 . Salaries and wages: $ 2. Fixed Assets: (QE6t . temps and coat) =e ofF5 Ln ; --v '` m Estimated total 71 a e , /7 J! J Signature �' ,'• -'��-�-, Department Head Initial Determination of County Administrator Date: May 31 1979 To Civil Service for review and recomme a ion. Count dm' ' trator Personnel Office and/or Civil Service Commission Date: June 7, 1978 Classification and Pay Recommendation Allocate the classes of Account Clerk III-Project and Secretary I-Project on an Exempt basis. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for ' Exempt Personnel, by adding Account Clerk !II-Project at 1977-78 Salary Level 297 (911-1108) and 1978-79 Salary Level 313 (957-1163) and Secretary I-Project at 1978-79 Salary Level 280 (865-1052) and 1978-79 Salary Level 296 (909-1104) . Can be effective day following Board action. The above classes are not exempt from overtime. Za ' for/ personnel Airector Recommendation of County Administrator V Date: June 12, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective June 14, 1978. County Ad5;'ni strator ` Action of the Board of Supervisors Adjustment APPROVED ( ) on JU11 13 1978 J. R. OLSSON, County Clerk Date: JUJU 18 1978 By: APPROVAL o5 thiz adjuat_nent eokAt tutes an AppnoPAi.ati.ojt Adjws;bnent and Pvusonne2 Reso&ti.on Amendment. NOTE: Top section and reverse side of form rnws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) , J POSITION ADJUSTMENT REQUEST No: Department NRA-Manpower Budget Unit 0583 Slate 5-26-78 Action Requested: Add the thirteen project positions listed on the attached list Proposed effective date: ASAP Explain why adjustment is needed: to increase staff as recommended in the analysis by J.M. Atkins CompanyLD Estimated cost of adjustment: "`'` Amount: 1 . Salaries and wages: ..'?u 196,730 2. Fixed Assets: (tizt item6 and cont) ,$ ...-J...; •• �.!1 ..?— ... 1 O,625 11 Z'07 X355 ;T . Estimated totalZv.,, t /i a +'✓"••ij✓/+ (.�/ Signature Department Hea .nidal Determination of County Administrator Date: May 3.r$ 1sF7 8 To Civil Service for review and recommanon oun Ad istrato Personnel Office and/or Civil Service Commission D te: June 7, 1978 Classification and Pay Recommendation Classify the following Exempt positions: (7) Manpower Analyst-Project; (1) Secretary I-Projec ; (1) Account Clerk III-Project; (4) Typist Clerk-Project. Study discloses duties and responsibilities to be assigned justify classification as Manpower Analyst-Project, Secretary Z Project, Account Clerk III-Project and Typist Clerk- Project. Can be effective day following Board action. The above action can be accomplished by mending Resolution 71/17 by adding (7) Manpower Analyst Project positions, Salary Level 352 (1078-1310); (1) Secretary I-Project position, Salary Level. 280 (865-1052) ; (1) Account Clerk III-Project position, Salary Level 297 (911-1108) and (4) Typist Clerk-Project positions, Salary Level 194 (666-809) . for/ P ersonnel-2 rector Recommendation of County Administrator Date: ' June 12 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective June 14, 1978. �! County Administrator Action of the Board of Supervisors Adjustment APPROVED on JUN 1 3 2978 J. R. ., OLSSON,,County Clerk Date: 1 M!-ry Ceg De, y C(e:k APPROVAL q thi.6 ad juz tme.nt co"t tute s an AppnopAiat t.on Ad juZtment and Pe uonnet Resotu ion Amendment. f form muz t be completed and supplemented, when NOTE: Top section and reverse side o apprcpr ate, by an organization chart depicting the section or of$,e affected. P 300 (M3471 (Rev. 11/70) CONTRA COSTA COUNTY / �r APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0583 COUNTY MANPOWER ORGANIZATION SUB-OBJECT 2. FIYED ASSET <DEC3EASEj iN REASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 5601 1011 Permanent Salaries 20,742 1013 Temporary Salaries 3,292 1014 Overtime 384 1042 FICA 1,139 1044 Retirement 2,546 1060 Insurance 1,412 1081 Labor Received/Provided 18 2100 Office Expense 2,802 2102 Books, Subscription, Pamphlets 194 2110 Communications 794 2111 Monthly Services 256 2131 Minor Equipment, Tagged 75 2150 Food 22 i 2170 Household Expense 124 2190 Publication of Notices 106 2200 Membership 331 2250 Leases and Rent, Equipment 715 2261 Rental Office Building 2,271 2284 Requested Maintenance 22 2301 Auto-Mileage - Employees 115 2302 Use of County Equipment 146 2303 Other. Travel Expense_ 185- 2310 Professional and Personal Services 6,009 2315 Data Processing Service 141 2361 Workman's Compensation 291 0990 6301 RESERVE FOR CONTINGENCIES 44,132 0990 6301 i APPROPRIABLE NEW REVENUE 44,132 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER a) To add Fiscal Year 1977-78 administrative portion c-. �j� ,,� �� lo/ �/7g of CETA Title III, XETP funds pursuant to DOL Grant a,• 5� • ""�! � r Date #06-8004-40 which was authorized by the Board of Supervisors on 12/20/77 COUNTY ADMINISTRATOR Q 19 b) To adjust various funds to reflect current needs By: V.N Te c) 100% Federal Funds involved in this adjustment BOARD OF SUPERVISORS §Upen'isors Ticnnp,Fanden, d) Revenue X8145 YES: —\ Schroer,BoeSess,Hasseldne r pone f On JUN 1/3 7 J.R. OLSSON, CLERK 4. ��n• --u'—�'= /Zs/� SI NATURE TITLE DATE AP P I 3� By: ACM:JO:rf P Maryy/ ai Deputy AD"IJV ' (M 129 P.ev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY •► ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIIC I.OEPARTNENT OR ORCANIZATION UNIT: 0583 County Manpower Office, HRA NRCANIIATION REYENtlE L REVENUE DESCRIPTION INCREASE <DECAEASl�� ACCOUNT 5601 9555 Federal Aid Employment & Training 44,132.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER' CTo add Fiscal Year 1977-78 administrative By Date 6/1/78 portion of CETA Title III, YETP funds pursuant to DOL Grant #06-8004-40 which COUNTY ADMINISTRATOR was authorized by the Board of Supervisors C(An 0e,01 DaIJUH 7 8 IW8 on 12/20/77. ^OARD OF SUPERVISORS cors Kenn}•.Fandcn�'HasscltiGC YES: $�roder,Etogg none Date JUN 1� 3/19 8 NO: J.R, OL5SON, CLERK 00, 03, (jjjj Mary Crai eRUc rx REYERUE ADJ. RAQQ,Sr�j; lOURKAL 90. Cu 8134 7/77) CONTRA C04TA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff's Department 0300 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY 0990 6301 Contingency Reserve General 200,000 2570 2310 Prof & Pers Services 140,000 2580 2310 Prof &Pers Services 60,000 A APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: �-1�3L1G Date / I/7 The boarding of County inmates in surrounding counties has created a deficit in this account. Insufficient funds were provided to meet the high cost of boarding COUNTY ADMINISTRATOR inmates. By: TDate"N -/ 8 IM BOARD OF SUPERVISORS SuPervisors Kenny.Fab"I n. YES: Schroder,Bobycss.Hasseleine NO: none 0009 oJUN/1 �3 19 8 J.R. OLSSON, CLERK 4. dmin.Services Officer/ / -� SIGNATURE TITLE DATE By: _ APPROPRIATION A POC)53L29 Mary Craig:.-,::;,[)0PUt5LC4M ADJ. JOURNAL NO. IM 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC SERVICE EMPLOYMENT PROGRAMS - CIVIL SERVICE ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. GUANTtTT 581 2100 Office Expense 1,000 581 2110 Communications 2,100 581 2111 Telephone Exchange Service 1,000 581 2130 Small Tools and Instruments 1,590 581 2310 Professional and Personal Services 26,930 581 2361 Workers' Compensation Insurance 13,880 581 1011 Permanent Salaries 46,500 (46,500) (46,500) APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER By:��4 it Date 177 COUNTY ADM ISTRATOR By: Date wN/— 1978 BOARD OF SUPERVISORS Supervisors Kenny,Fanden. YES: $ctiro'zr,Buz, Zcss,H sse,tiae No: none 040 J UN; 31197 /7 J.R. OLSSON, CLERK 4. bull j FUdy elareuef1QRE �''',,,// DATE Ana By: APPROPRIATION A P00 Mary Cr neputyeKrk ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT OR ORSANIZATION UNIT: J!� �/ � s�Q ACCOUNT CODING MtI C% NITY SERVICES 18 ORSANI2ATION SUB-OBJECT 2. FIXED;; (",0' �E LE'�tb0 INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITT LER F( 1426 4951 Desk 0002 18,00 1426 4951 Typewriter, Electric 0003 2.00 1418 4951 Desk 0003 23.00 1426 2100 Office Expense 20.00 1418 2479 Other Special Dept. Expense 23.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRDj,,LER Provide additional appropriations to cover cost of By: Dote 6 /&/)j fixed assets ordered by department. COUNTY DM1 STRATOR By: AA Of ANCV1 Dare JUN/— S 1978 BOARD OF SUPERVISORS Supervisors Kennv'Fand:n, YES: Schroder.Bog„ccss.14asse'ldliC ft As NO: none On J41/3 1 7 J.R. OLSSON, CLERK Bea Goff Acting Director 6//1/ 8 SIGNATURE TITLE DATE By- APPROPRIATION A Poo .PKV Mary Crai Deputy rk ADJ. JOURNAL NO. (Ii 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �L p� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1 T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODINC Administrator's Office ORCANIZATION SUB-OBJECT 2. FIXED ASSET -OECREASE> INCRELSt. OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0115 4111 Admin. Bldg. Remodel 14,262 0994 6301 Revenue Sharing Reserve 14,262 0990 6301 General Fund Reserve 14,262 0002 2310 Professional and Personal Services 3,262 0035 2310 Professional and Personal Services 9,500 0001 2170 Household Expense 1,500 Con a Costa Cou ity RECEIVED UN 9 1978 Office of County Administr tor. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for the � `�/7R Painting of furniture 's�•��• �t� �,Data �/ and the purchase of chairs. These items are in conjunction with the remodel of the Martinez COUNTY ADMI STRATOR Administration Building. By: _ Dara �Ja N/— 1978 BOARD OF SUPERVISORS YES: Supervisors Lenny,Fal,den, $chroicr,BovGcss,Hassclri t ri N0: riot16 U0042 On ll� 3j 197 Assistant County Adminis- J.R. OLSSON, CLERK 4 trator-Finance 6 /7 /78 SIGNATURE TITLE DATE BY: A4 Zzz - APPROPRIATION C Deput Perk ADJ. JOURNAL NO. IM 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE fltL &r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINS Plant Acquisition - County Administrator ORCANIZATION SUB-OBJECT 2. FIXED ASSET I <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITI 4405 4773 Parking Lot 2S5 glacier Dr 4500 4405 4051 Flood Control Addition 4500 Cont a Costa Cou ty RECEIVED UN 9 1978 Office of Cou,,Ity Administr itor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Transfer County funds for parking lot construe COUNTY AD14INISTRATOR Lion design in conjunction with flood control building addition. (Not eligible for IDA By: 46Data -/8 978 reimbursement. ) BOARD OF SUPERVISORS i Supervisors Kenn",Fah2:-n. YES: - Si<: EsLss.Hassc..i to _ 00 43 NO: hOhO 0 1 p zs 8 Asst. County J.R. OLSSON, CLERK 4, Admin.—Finance 6 78 SIGNATURE TITLE DATE By. Mary rC Depu r ADJRJOURNAL NO. - (111*9 Ray.-7/77) SEE INSTRUCTIONS ON REVERSE SIDE • _ • - • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 4431 4266 Pitts. Corr. Fire Defic. 6,000 4431 4177 Supv. Office Danville 6,000 Contrc Costa Coun R CEIVED jjjjj 9 `978 Office of Cour Administra or. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ,�� To provide air conditioning to Supervisors By: 'y`r Date office. COUNTY AD NISTRATOR By: Date me 1oWt BOARD OF SUPERVISORS YES SupeKenny.Fabden, rvisors �, �ss,H uselcine --- 0004. NO: nane oJVN/1 13 8 Asst. Countv Admin.-Finance 6 /7 /78 J.R. OLSSON, CLERK 4. 8 JSIGNATURE TITLE DATE By: v APPROPRIATION '"v Depu erk ADJ. JOURNAL NO. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE C�jL ' • CQNTRA COSTA COUNTY • .� APPROPRIATION ADJUSTMENT T/C 2 7 _ ACCOUNT CODING I. DEPARTMENT OR ORCANIZATION UNIT: County Administ g* 42 IN, �. ORGANIZATION SUB-OBJECT 2. f{X, S EA�SE� INCREASE r� OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY Re DcFI 4401 4185 Custodial Storage 875 4010 2284 Requested Maintenance 875 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for minor office alterations By.• — ` Date �O/5/7g on the 6th floor of the Administration Building. COUNTY DMt STRATOR By: - Date JY N/— 1978 BOARD OF SUPERVISORS Supervisors Kenn•.F.,Wcn, YES: — $Chro%cr,l3uyess.Hssselrine (� //�� NO: none t00M J Asst. Co. J.R. OLSSON, CLERK 4. Adm.-Finance 6 /l /78 SIGNATURE TITLE DAT[ C /�' APPROPRIATION A P000'37' By. "r%' Deputy C,1> r ADJ. JOURNAL NO. (AI 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET -OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY EQUIPMENT OPERATIONS 0063 4953 1. Pickup . 3/4 Ton 0012 240. Z_ 1. FWD 'g Pickup 0015 240. 4956 2. Weed Eaters 0051, 3 900. PUMIC WORKS MTCE. YARDS 4549 4956 2. ghoveling Boot 0002 / lt00. 4955 2. Walkie Talkie 0003 500. Il�lo. 11' 0. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR LER 1. To cover cost of Capital Additions. 9 �41(k" Date �'/ /�� 2. To cover purchase price of 5 Weed Eaters COUNTY DM IiSTRATOR By: Date JUN - 8 1978 BOARD OF SUPERVISORS nPer;,sors Kenny.Fst,den.YES: Schroder, lu�e.s. V " 46) NO: none On UN; 197 zA J.R. OLSSON, CLERK 4. Public Works Director 6 b / 78 -j 8 ARATURE TITLE !!// DATE APPROPRIATIONp�� . 73 EIy. ` .� AOJ.OPRIATI. 40. ary ro Deputy (M 129 Rev. 7/77) i SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: AccouNr caDlNs Public Works (Depts) ORGANIZATION SUB-OBJECT 2. FIXED ASSET -rbECREASE> INCREASE OBJECT Of EXPERS£ OR FIXED ASSET Ir€N NO. QUANTITP COUNTY SERVICE AREA R-7 7754 4793 Dev Pk Site 30 5486 85,000- 7754 4033 Vista San Ramon Site 514.40 85,000 PROVED 3. EXPLANATION OF REQUEST AUDITO N OL- Date By: Com/�/ W.O• 5486 Additional funds for Community Park A Phase 1 Construction, Co Svc Area CO TY ADMINISTRATOR R-7, Contract awarded 6/6/78. By: C( nn " Dote JUN/— 1070 BOARD OF SUPERVISORS YES: !Sgeraisors Kenn•,FaS:�en. rpr,B� css,Hsssc!tiac NO: none 00V dN 12/1971r J.R. OLSSON, CLERK 4. ' �Public Works Director/ _ IGMATURE TITLE 6D/,TEr78 By: / APPROPRIATION 'A. QQ yy0 /QQ/j Mary Cr 9 e erk ADJ. JOURNAL 10. ,M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA CQSTA COUNTY APPROPRIA11ON ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING Auditor - Data Processing ORCANIIATION SUB-OBJECT 2. FIXED ASSET ECREASINCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITT 0237 2316 Data Processing Supplies 16,240 5000 2316 Data Processing Supplies 16,240 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER /0 e, / Adjust Data Processing supply accounts. By: Date COUNTY ADMIN STRATOR By: Date JYN/— 8 1978 BOARD OF SUPERVISORS YES• Supmisors Ke-Y-F-1113en, SChroc?er.Bo9901.Hssscltiac -41S NO: bone 0JUN/1) 19 8 J.R. OLSSON, CLERK 4. C QLQw► T, SiZI AX $ION►TURE TITLE DATE By: 4n2 APPROPRIATION A 200 Mary C D y Clerk ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTION$ ON REVERSE SIDE IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Moratorium ) of Discretionary Expenditures } RESOLUTION NO. 78/ 560 WHEREAS action was initiated in March of this year to avoid long-term County financial commitments taking into account possible passage of the Jarvis-Gann Initiative to wit: specific review of the necessity of capital construction projects and long-term leases, of supply and equipment contracts, of refilling of vacant positions, and of purchase of major equipment items; and _ WHEREAS the Jarvis-Gann Initiative, Proposition 13, was approved by the electorate on June 6, 1978; and WHEREAS County property tax revenues under terms of said measure will be reduced by approximately 60 percent; and WHEREAS provision of replacement revenue by the State Legislature is uncertain, but even if authorized is unlikely to approach the magnitude of the property tax loss incurred; and WHEREAS property tax revenues will be available to finance only the highest priority expenditures as determined by the Board of Supervisors in its budgetary decisions for the 1978-1979 fiscal year; and WHEREAS adoption of the final budget is scheduled on or about August 30, 1978 and in the interim the Board will be considering program priorities and departmental allocations; NOW, THEREFORE, BE IT RESOLVED that a moratorium is hereby immediately made applicable to discretionary expenditures funded from property tax revenue for the following purposes: Salaries and Wages_ Appointments to vacant positions and related personnel actions. Services and Supplies: Travel to meeting and conferences; training; purchase of or subscrip- tion to publications. Fixed Assets: Purchase of capital equipment. BE IT FURTHER RESOLVED that extensions for rental of properties, lease of equipment, and contractual services are to be authorized only subject to the conditions that cancellation may be made on a 30-day notice basis subject to the availability of funds; and BE IT FURTHER RESOLVED that no new commitments for rental of properties, leasing of equipment and award of construction and . improvement projects, employment of consultants and contracting for services are to be authorized without specific approval of the County Administrator and/or this Board; and BE IT FURTHER RESOLVED that the Office of County Administrator shall administer said moratorium with the understanding that depart- ments are to immediately reevaluate their own needs and expenditures and to authorize, or submit for authorization, only those items which are required to continue essential county services; and BE IT FURTHER RESOLVED that the moratorium hereby enacted shall be applicable pending adoption of the Final Budget for the 1978-1979 fiscal year. PASSED AND ADOPTED on June 13, 1978. cc: County Departments RESOLUTION NO. 78/ 560 00049 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/561 Subdivision MS 16-78, ) Pleasant Hill Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 16-78, property located in the Pleasant Hill 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 June 13, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning Gary Arge 1245 Broadway Sari Francisco, CA 94109 0'OU RESOLUTION NO. 78/561 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 MATER CONSERVATION DISTRICT In the Matter of ) RESOLUTION NO. 78/5 62 Notification of Hearing to Consider the) Establishment of Drainage Area 52A, to ) (Water Code App. § 63-12.2 & 12.3) Institute Drainage Plans Therefor, and ) to Enact a Drainage Fee Ordinance. ) Brentwood Area ) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood 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 4. to establish drainage areas, institute drainage plans therefor, and enact drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 52A consisting of that real property as described in Exhibit "A", attached hereto and incorporated herein by reference. The Board further has before it the Negative Declaration submitted to it by the Planning Commission for consideration as to the environmental impact of-the proposed establishment. The drainage plan entitled "Drainage Area 52A, Drainage Plan", dated October 28, 1977, proposed to be instituted for Drainage Area 52A and showing the general location of such area and estimates of the cost of the facilities to be borne by property in the Drainage Area is on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Administration Building, Martinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 52A be established, that a drainage plan be instituted therefor and that the attached drainage fee ordinance be enacted. At 9:30 a. m. on July 18, 1978, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct '- a public hearing on the proposed establishment of said Drainage Area and the adoption .of the attached drainage fee ordinance and a drainage plan for the said Drainage Area. At said hearing, this Board will consider and act upon the Negative Declaration submitted to it by the Planning Commission and will hear and pass upon any and all written or oral objections to the establishment of the Drainage Area, the institution of the drainage plans, and the enactment of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and enactment of the attached drainage fee ordinance, 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 "Brentwood News", a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. The exterior boundaries of said proposed Drainage Area includes lands within the corporate limits of the City of Brentwood. The Clerk of this Board is RESOLUTION NO. 78/ 562 �.li�1i51 DIRECTED to forward to the governing body of said. City a copy of this Notice and Resolution at least 20 days before the above noted hearing. PASSED by the Board on June 13, 1978. Originator: Public Works Department Flood Control Planning and Design cc: County Administrator County Assessor County Auditor-Controller County Treasurer-Tax Collector �. City of Brentwood 00�'t') RESOLUTION NO. 78j 562 -2- Engineers Report on Contra Costa County Flood Control and Water Conservation District Drainage Area 52A RECEIVED jum 15 1918 J. R. OLSSON CLERK BOARD OF SUPERVISORS CO TRA 4A O. B Dewjtv Vernon L. Cline, Ex Officio Chief Engineer Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive, Martinez, California 94553 February, 197$ �:��3 Microfilmed vAth board order Engineer's Report on Contra Costa County Flood Control and Water Conservation District Drainage Area 52A PURPOSE. The formation of Contra Costa County Flood Control and Wafter Conservation District's Drainage Area 52A is necessary to establish a drain- age fee ordinance and levy an ad valorem for to generate the funds necessary to install the storm drainage facilities that will be required as the area is urbanized. LOCATION. Proposed Drainage Area 52A is located west of the City of Brent- wood and is generally bounded on the west by Marsh Creek, on the east by the Southern Pacific Railroad and a ridge line that extents south from near the railroad crossing of Dainty Avenue,and on the south by a lateral of the East Contra Costa Irrigation District. A more specific boundary is shown on Contra Costa County Flood Control and Water Conservation District drawing number D-11826 and described in attached Exhibit A. DESCRIPTION. Drainage Area 52A consists of about 580 acres of land without definite geographic features. Past land leveling and grading operations have eliminated any channels or swales that would have carried stormwater runoff. This has resulted in stormwaters flowing overland generally in a northerly direction to points of discharge into Marsh Creek at Griffith Lane and the Southern Pacific Railroad trestle. The newer subdivisions in the east portion of the drainage area, near Dainty Avenue and Pippo Avenue, have in- stalled storm drainage facilities; but these are inadequate either due to size or the lack of an adequate outfall to Marsh Creek. This causes water to flow within the streets or pond. at various locations creating unsafe and unsightly conditions. DEVELOPMENT. Drainage Area 52A is within the City of Brentwood's sphere of influence. The City envisions the area being annexed and urbanized to increase the tax base necessary to support their services. The drainage plan shown on Contra Costa County Flood Control and Water Conservation District drawing number D-11825 is sized to serve the watershed if developed in accordance with Brentwood's General Plans; as now being revised. Profiles of the proposed storm drains are shown on drawing numbered D-11830 and D-11829. ALTERNATES. Two alternates were studied for the lower 3500 feet of Line A. The first consists of using two 60 inch concrete pipes, while the second alternate consists of an earth ditch in this reach. At current costs the earth ditch alternate is approximately $400,000.00 cheaper than the pipe alternate. Due to the impact on usable area, high maintenance costs, and possible Dolice problems associated with the earth channel , the City of Brent- wood's staff and local property owners have requested that the earth channel not be considered even though it would provide a buffer between the railroad and future housing. Therefore, the cost factors used in determining the j 000154 ALTERNATES (Continued) drainage fee are based on an all pipe system (Alternate 1 ). COST ESTIMATE. The following cost estimate is based on 1977 costs plus a 25 percent inflation factor, which is considered necessary due to the length of time required to construct a project of this magnitude. Line A (Pipe) Line B (Pipe) Construction Costs $1 ,363,000.00 $454,000.00 Contigencies b Engineering 559,000.00 186,000.00 Subtotal $1 ,922,000.00 $640,000.00 Utility Relocation 136,000.00 45,000.00 Right of Way 76,000.00 45,000.00 Total Project Cost $2,134,000.00 $730,000.00 The total project costs (Line A and B as itemized above) is $2,864,000.00, or approximately $4,900.00 per gross acre, which is reasonable considering the large pipe sizes resulting from the flat terrain. DRAINAGE FEE. Sections 12.2 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act, as amended in 1972, provides authority for a drainage fee. The maximum fee cannot exceed the quotient obtained by divid- ing the estimated cost by the watershed area. This criteria would provide for a maximum fee of $4•,•900.00. The cost estimate assumes that reinforced con- crete pipe will be used for most of the system. Since there is the possibility that less costly cast-in-place pipe maybe used in some areas, it appears reasonable to adopt a lower per acre cost. Therefore, a fee of $4,000.00 per acre is recommended as the amount of the drainage fee to be established. AD VALOREM TAXES. Because the drainage fee may not be collected on existing houses or public property, ie. streets, this method will not generate all of the money necessary to do the work. Therefore, an ad valorem tax should be established for the drainage area. This would allow funds to be raised and allow those properties, that do not pay the fees, to pay their fair share of the proposed drainage system. If there were no ad valorem taxes, .wouldn't they get them? Time would be longer, maybe. RECOMMENDATIONS. It is recommended that: I . Drainage Area 52A be formed. 2. A drainage fee ordinance in the amount of $4,000.00 per gross acre be enacted for the drainage area. A sample copy of the proposed ordinance is attached as Exhibit B. 3. The Board declare its intent to take the steps necessary to establish a maximum ad valorem tax in the amount of $.50 per one-hundred dollars of assessed value. 0005) t i CONTRA COSTA COJNTY FLOOD CO'.T`0L and t.-%TER 'COi4SERI'ATION DISTrICT i • DRAINAGE AREA 52A I 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 All references to boundary lines, ownerships and acreages are of the 4 official records of Contra Costa County, California: 5 Beginning on the described control line of the Marsh Creek channel 6 right of way, as said control line is described in the lis pendens action 7 No. 86177, Contra Costa County Flood Control and Water Conservation District, 8 a political subdivision, versus Englund Equipment Co. Inc. et al , recorded 9 March 17, 1965 in Book 4825 of Official Records, at page 602, at the north- 10 easterly line of Walnut Boulevard; thence from said point of beginning, in 11 a general southwesterly direction along said control line 8530 feet, more 12 or less, to the point designated as "Point 3Q" on said control line, thence, 13 leaving said control line North 73047114" West, 10 feet, more or less, to 14 the westerly line of "Subdivision Number Three of Brentwood Irrigated Farms," 15 filed September 11 , 1917 in Book 16 of Maps, at page 324; thence along said 16 westerly line South 18°14' West, 200 feet, more or less to an angle point 17 at Road B, as shown on said Map (16 M 324); thence continuing along said 18 westerly line (16 M 324) as follows: South 41°18' West, 492. 1 feet, South ' 19 56°12' .West, 145. 1 feet and South 0046" East, 686.5 feet, to the southwesterly 20 corner of said Subdivision Number -Three (16 M 324), being also the most 21 northerly corner of PARCEL TWO as said parcel is described in deed to 22 William Douglas, recorded September 17, 1973 in Book 7048 of Official Records 23 at page 675; thence along said PARCEL TWO the following three courses: South 24 ' 19°17' West 20 feet, South 66°43' East ISJ feet and North 19°17' East 20 25 feet to a point on the southerly line of said Subdivision Number Three 26 ( 16 M 324); thence along said southerly line as follows: South 66043' East 27 318. 1 feet and North 89°55' East, 2550 feet; thence leaving said southerly i28 line, northeasterly, 1520 feet, more or less, to the centerline of said 29 Road B ( 16 M 324); thence, along said centerline North 89055' East, 50 feet, ' 30 to the southerly extension of the easterly line of Lot 133 (16 M 324); thence, 31 along said extension and easterly fine of Lot 133 North 16'55' East, 1343.31 32 feet to the northeasterly corner of said Lot 133; thence, continuing North i I {_�€f5,3 1 16055' East, 20.96 feet to the centerline of Balfour Road; thence, along 2 said centerline North 89°28' East, 122. 13 feet to the intersection of a line 3 parallel with and 191 .50 feet easterly from the easterly line of Lot 19 of 4 Subdivision No. 3446, filed April 15, 1965 in Book 1.02 of Maps, at page 19; 5 thence, along said parallel line North 0'08' East, 139.42 feet to the south- 6 erly line of Lot 7 of Subdivision No. 3499, filed May 29, 1968 in Book 121 7 of Maps, at page 5; thence, along the-exterior line of said Subdivision No. 8 3499 ( 121 M 5) as follows: North '89028' East, 53.50 feet, North 30018130" 9 East, 81 .52 feet, North 0'08' East 190 feet and North 89"28' East, 55 feet 10 to the easterly line of Lot 12 ( 121 M 5); thence, along said easterly line 11 North 0°08' East, 110 feet to the northeasterly corner of said Lot 12 12 ( 121 M 5); thence, North 10 16'36" West, 60.87 feet to the southeasterly 13 corner of Lot 17 (121 M 5); thence along rhe easterly line of said Lot 17 14 North 0008' East, 110 feet to the northerly line of said Subdivision No. 3499 15 (121 M 5); thence, North 13`01-126" East 380 feet, thence North 26`14'55" 16 East 330:00 feet.to a point on the southerly line of Mc Clarren- Road from 17 which the northeast corner of Lot 129 (16 M 324) bears North 8955' East, 18 490 feet, thence continuing North 26014155" East 22.32 feet to the centerline 19 of said Mc Clarren Road; . thence, along said centerline North 89'55' East 155 20 feet more or, less to the southerly prolongation of the easterly I.ine of the 21 parcel of land described '•in PARCEL TWO in the deed to First Missionary 22 Baptist Church of Brentwood, California, a corporation, recorded August 22, 1 i 23 1961 in Book 3936 of Official Records, at page 31; thence, along said south- 24 erly prolongation and easterly line North 0`02' East, 220 feet to the south- 25 westerly corner of the parcel. -of land described i,n the Order: and Decree of 26 Settlement of Account and Final Distribution i-n the Mauer of the -Estate of 27 Henry C. Downing, Deceased, recorded April 4, 1949 in Book 1370 of Official 28 Records, at page 60; thence, along the southerly line of said parcel 29 - (1370 OR 60) North 89`55' East, 243.3 feet;- thence, North 0008' East, 110.02 30 feet to the southwesterly corner of the parcel of land described *in the i 31 deed to Vesta Kozak recorded November 17, 1959 in Book 3496 of Official 32 Records, at page 74; thence, along southerly line of said parcel ! - 2 - I i i 1 (3496 OR 74) and its easterly prolongation South 89°52' East 109 feet to . 2 the centerline of said Walnut Boulevard; thence along said centerline North 3 0'08' East, 150 feet, more or less, to said northeaster Iy .).ine 6f Walnut 4 Boulevard; thence, along said northeasterly line in -.a general northwesterly 5 direction 5310 feet, more or less, to the point of beginning. 6 7 . 8 10 I I1 12 13 14 15 16 17 19 20 21 22 23 -25 26 t 27• 28 r 29 1 30 31 ' 32 3 000C)8 .i O(H IC -.f7 t ORDINANCE NO. AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTAB- LISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52A The Board of Supervisors of Contra Costa County as Ex Officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION 1. The drainage plan and map entitled "Drainage Area 52A Drainage Plan" dated October 28, 1977, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for said Drainage Area 52A pursuant to Sections 63-12. 1, 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION 11. It is found and determined that past and future subdivision and development of property within Drainage Area 52A requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III . The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan.. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 52A at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the City Official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 52A, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration ( in the form of .actual ' construction of a part of drainage faciIItles by the applicant or his principal ) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1 ) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is _less than 1500 square feet. SECTION VI . In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall s be paid to either the County or City official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official- - having jurisdiction may accept cash, or-other consideration ( in the form of actual construction of a part of said drainage facilities by the applicant or ' his principal ) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. This fee shall not. be required: ORDINANCE NO. L7J �. IK , > ' r r ' If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is twenty acres or more. SECTION VII . Al 1, fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 52A. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 52A, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 52A. SECTION VIII . The fee imposed hereunder shall be $4,000 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: ( I ) That land shown on the latest equalized County assessment roll as a unit when said unit contains two (2) acres or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized County assessment roll contains more than two (2) acres, the "lot" shall include the construction area, containing a minimum of two (2) acres, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than two acres, the area of these lots used in determining the gross area shall be limited to two acres per lot. SECTION X. No lot shall be subject to payment of the fee, under *the terms of this ordinance, more than once, excepting those lots greater than two (2) acres where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the two (2) acres, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the Antioch Daily Ledger, a newspaper published in this County. PASSED AND ADOPTED on , by the following vote: AYES: Supervisors - NIKES: Suaervisors - ABSENT: Supervisors - 0061 V ORDINANCE NO. r • CONTRA COSTA COUNTY PLAiNN1NG DEPARTMENT NOTICE OF Completion of Environmental Impact Report - Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department ' P.O. Box 951 ' Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person Mary Fleming Contact Person PROJECT DESCRIPTION: CP 7820 The project consists of installing 16,300 feet of various diameter pipe in two separate storm drain lines in the west Brentwood area. Both lines will discharge into Marsh Creek, approximately 1,950 feet apart. Outlet structures will be constructed at both points of discharge to prevent erosion. The "project" also includes: (1) establishing CCC FC WCD Drainage Area 52A, (2) enacting a drainage fee ordinance of $4,000, (3) establishing -an ad valorem tax of $.50 per $100 assessed value, and (4) acquiring the required right-of-way. The project will not have a significant effect on the environment if the following recommendations are observed: 1. Design of outlet structures into Marsh Creek should conform to any requirements of the Department of Fish and Game. 2. Construction should take place during the dry season. 3. If possible, .trenching, laying pipe and filling should be completed in the same day where the route is located in residential areas, avoiding unattended open trenches. 4. Flagman should be provided where construction prevents a free flow bf traffic In two lanes. S.-Acbess•'to-the-homes on Griffith Lane and on its extension south across Dainty Avenue shobld n9t be olstrupted, It is determined; from initial study by Mary Fleming of the XX planning Department that this project does not have a significant i 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 Dat Post d �`� lv Final date for review/appeal Mp'y in, 138 BX Planning Departm n Representative �� 0 061 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } Completion of Improvements } RESOLUTION NO. 78/563 LUP 2008-77, ) Pacheco Area. ) The Public Works Director has notified this Board that improvements have been completed for Land Use Permit 2008-77, Pacheco area. NOW THEREFORE BE IT RESOLVED that the improvements .constructed in conjunction with Land Use Permit 2008-77 have been satisfactorily completed. PASSED by the Board on June 13, 1978. Originating Department: Public Works Land Development Division cc.: Recorder Public Works Director - LD Public Works Director - Maintenance Ron Dawson 612 Sitka Dr. Walnut Creek, CA 94598 .3 00062 RESOLUTION NO. 78/563 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) RESOLUTION N0. 78/564 Subdivision Agreement for ) Subdivision -MS 165-77, ) Alamo Area. ) } Tile following documents were presented for Board approval this date: The Pauycel Map of Subdivision MS 165-77, property located in the Alamo area, said map having been certified by the proper officials; A subdivision agreement with Oscar M. Kemp and Ruth C. Kemp, subdivide; wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Letter of Credit, issued by The Bank of California with Oscar M. Kemp and Ruth C. Kemp as principal, in the amount of $13,800 for Faithful Performance and $7,400 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 8431, dated April 20, 1978) , in the amount of $1,000.00, deposited by: Oscar M. Kemp, P. 0. Box 316, Alamo, CA 94507. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on June 13, 1978. 7� Originating Department : Public Works Land Development Division cc : Public Works Director - LD Director of Planning Mr. Oscar M. Kemp Box 316 Alamo, CA 94507 00063 RESOLUTION NO. 78/564' SUBDIVISION AGREEmwr (Sl) Subdivision: FIS 165-77 _ - (§1) tiuhdivider: Oscar 11. Kemp and (Government Code §§66162 Ruth C. Kemp f and §§66463) (§1) Effective Date: June 13} 1978- (§1) Completion Period: One year 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 unci complete Load and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County' Ordinance. t:ode, especially Title 9, and including Cuture � I amendments, and all improvements required in the improvement plans of this subdivision ' as reviewed and on f.ile. in the County's Public Works Department. 1 Subdivider shall complete this work and improvements (hereinafter called "work' ) within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance. with accepted construction practices and in a manner equal or superior to the requirements of- the County Ordinance Code and rulings made thereunder; and where ' there. is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. t 3, GUARAN•fEE• Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and lie shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. SECURITY: Upon executing this agreement, Subdivider shall, Pursuant to Government Code §§ 66499, deposit ;as security with the County: i A. For Performance and Guarantee: $1,000.00 cash, plus additional security, in tlae ;amount of 13.800.00 which together total the estimated cost of the work. Such additional security-is presented in the form of: ❑ Cash, certified check, or cashier's check- .T Acceptable corporate surety bond M Acceptable irrevocable letter of credit Ifith this security- the Subdivider guarantees his performance of this agree;acnt and of the :cork for one year :after completion. and acceptance thereof against any defective workman- ship or materials or ;any unsatisfactory performance. Upon completion of tine work, Subdivider may request reduction of tlae amount of this bond in accordance with County Ordinance. B. For Payment: Security- in the ;amount of $7,400.00 which is 1/2 of the estimated cost of the work. Such security is presented in the form of: 1 gash, certified check, or cashier's check i r ❑ Acceptable corporate surety bond t Acceptable irrev:)calale letter of credit f Path this security the Sal-divider guarantees payment to the contrnclur, to his subcon- tractors, and to persons renting equipment or furnishing labor or anaterials to them or to the Subdivider. RECEIVED 0o®s P1 /9 1918 ► . i J. R. OLSSON I CLERK BOARD OF SUPERVISORS t N"Ofifined with board order B - TRA .;,:•ate-=- ...._.. .. .. ... .__._.. _._ :J* 5. WARRANIT. Subdivider w=arrants that said improvement plans .n•e adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of • . the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bring.inglany action for damages arising from the failure to comply with any of the terms and conditions hereof. K 7. INDEMNITY. Subdivider Shall hold 11:wr1111Css and indennlifv the indctpnitees from the liabilities as defined in this se=ction: A. The indemnitees benefited and protected by this promise are tile County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, ' and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceedings) concerning these. C. The actions causing; liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. tion-conditions: The promise and agreement in this section is not conditioned or ciejendent 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 lnclemnitee. 8. - COSTS. Subdivider shall pay when clue, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of tiwe County Road Commissioner-Surveyor. 10. NONIT.RFORINtANCE ANO COSTS. If Subdivider fails to complete the work within the time speciEied in this Agreement or extensions granted, County may 'prrceed 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 complet=ing the w=ork, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. - 11. ASS IGINMENT. 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- 1". RECORD 1'IAP. In +•nn:.iderat ion iu:rrof. Coonl y shall a.l tow Subdivider. L,+ r i it.. and record t h+• F(tla L tial+ ur 1':iree l i1:si, for said Stthtl iv h.hill. CONI RA COSTA r,0UN.TY SURbI V 1 U4R: (ove no 1 e he 1 ow) Vrrntal L. Cline, Pub.11 c Works Director •� t• /��. t 'r _ ,.,:1. scar M. Kemp 11r1•nlyR.uth C. Kemp & RECOMMENDED FOR AITRL1.VA1,: Nate to Suhd i v i df•r; l 1) Execute arkl-ssw i vdj- t --- — meat forts below; and if a corporation, n[fix corporate seal. Assistant Public Works rector (CORPORATH SFAi.) . FORM APPROVED: JOHN it. W ALISI;N, --- County Counsel e Stafv of [urn' + ) (Arknowledgment by Corp++rnitan, Partnert:hl.p. .. Cnunlr of )ss• or Individual) ' Oily2E, the pert.tnt(s:) kh++ssr name(sq) I"Are :signed ah+wt• far SubdlvIdi r asltt- 1.itn is re wn to me to he t1lL' i nd i v idtt:t l(s) as sta t d al oar, who signed this w.instrument, parronat.1y appeared before and ackttawledged to we ta ht �f: -71eit and that the corpuraL Lott or partnership named above execttLed Lt. ( • OFFICIAL EAL)SYLVIA A. LAKEMAN NOIARr puMCCALIFORNIA rl"i Iii:CO-31A aj•nmm. api99 / Notary Pub L i c for said Cilun t y and S t.1 t t, *awvrrs-m . (iffltfliv. Agrntt. CM St+i. •Form) LD-9 (Rev 1/77) 0006 ! P✓b riC, IV" ja.S l✓-I°I C! ✓'� /9 cc h A vi srd►t-1 ;kms 7 t/tpR�/ Offices in 'all llrrre Parifir, Coa.cl slates THE BANK OF CALIFORNIA f1'aliorral lcsocinlinn + iK4LNUT CREEK OFFICE: 1700 iYorth Broodweay, IValnuf Creti,California (415) 933.3300 . Mailing Address:Port Office Ilex 4067,94596 - � Board of Supervisors Contra Costa County Administration Building CLEPK DOMJ n Martinez California 94553 ro"` CC'. Subject: Instrument of Credit Delivered as Improvement Security: Combined Performance and Labor and Materials Security (Contra Costa County Ordinance Code SS94-4.406 and 94-4.408) Gentlemen: The Bank of California, N.A., a financial institution', subject'to regulation 'by the Federal Government of the United States of America, delivers to Contra Costa County this instrument of credit as security for certain improvements in accordance with the Subdivision Agreement, dated Jur_s 13, 1 97dnd referred to herein and by this reference made a part hereof, subject to the following conditions: 1. We pledge that we hold and will hold on deposit the sum of Thirteen Thousand Eight Hundred and no/100 dollars ($13,800.00) as trust funds guaranteed for payment to Contra Costa County (or successor city) to secure Kemp's (hereinafter referred to as "Owner") faithful performance of the Subdivision Agreement executed by Owner and Contra Costa County for 'Subdivision'MS 165-77 for the commencement and construction of work and construction of work and improvements as described in said Subdivision Agreement and the Subdivision Ordinance of Contra Costa County. Ude will so hold this sum until the commencement, completion, and written acceptance by the Contra Costa' Board of Supervisors of all work and improvements under said Subdivision Agreement. Prior 'to said acceptance, upon demand by Contra Costa County (or successor city), the whole or any portion of said funds shall be paid forthwith to the Countv (or successor city) for use towards the commencement and completion of the work and im- provement as it sees fit. (NOTE:) If the Agreement provides for a maintenance period, utilize Section 20 MiCroritmed with board order 00�,�s°f 1' TILT: 11: Z K 0EGAI.I1'O1tN1:1iL ,� ,liriinnal .l�cociniion 2. Upon written acceptance by the County Board of Supervisors (or successor city) of all work and improvements under said Agreement as complete, $11,730.00 0£ the funds held in trust in accordance with Section 1 shall be released and the remaining $2,070.00 shall be held as security until the improvements successfully pass the guarantee and maintenance period(s) specified in the Subdivision Agreement. When all of the guarantee and maintenance requirements have been satisfied, this remaining sum shall be released upon written acceptance by the County Board of Supervisors (or successor city) of the completion of these requirements. Prior to said acceptance, upon written demand by the County (or successor city), the whole or any portion of said residual sum shall be paid forthwith to the County (or successor city) for use towards satisfaction of these requirements. 3. We further pledge that we similarly hold the additional sum of Seven- Thousand Four Hundred and no/100 Dollars ($7,400.00) on deposit as trust funds guaranteed for payment to any contractor, his subcontractors, and to any and all persons, companies or corporations furnishing labor or materials or services; or renting equipment to the Owner or the contractor or his subcontractors for the performance of said Agreement; and for amounts due under the Unemployment Insurance Act with respect to such work or labor. Six months after written acceptance by Contra Costa County (or successor city) of all work and improvements under said Agreement as complete, this sum may be reduced to an amount not less than the total of all claims on which an action has been filed and notice thereof given in writing to the Contra Costa County Board of Supervisors, and if there are no actions filed, said sum may be released in full. It is hereby agreed that the obligation set forth in paragraph 3 shall insure to the benefit of any and all persons, companies, and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 0£ the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon said obligation. 4. No alteration of said Agreement, or of any plans or specification of, said work, agreed to by Contra Costa County and Owner, shall relieve us from. liability on this letter of credit. We hereby give consent for any such alterations to be made without further notice to or consent by us. We hereby hold ourselves bound without regard to and independently of any action against Owner whenever taken. We further agree that if Contra Costa County sues on this letter of credit, we will pay all its reasonable costs, expenses and attorney's fees if it is the prevailing party. This instrument of Credit is irrevocable. Dated: �"' 006`68 TILT:'I3XN K OF GAI.IF ORN211 1 .d- :1'n l/tllfat.Issecialien . I ' j FINANCIAL INSTITUTION SUBDIVIDER/OWNER ' The Bank of California, N.A. The undersigned hereby agrees to • all the -terms and conditions set By: •'< <'� r%• 'I r,�l�_ forth and releases the financial 'Elizabeth Vt Kuchinski, A.V.P. & Manager institution executing this letter of credit from all liability I swear under penalty of perjury that I have except as herein specifically authority to bind The Bank of California, N.A. set forth. (Financial Institution) to the terms of this Letter of Credit. Executed at Walnut Creek, California, this 25th day of May, 1978. Executed at Walnut Creek, California, on ' • t May 25, 1978. .v (Signature). f •�r , By: � •�`• �!`•� �?, (Subdivider/ r) State of California County of Contra Costa . ACKNOWLEDGMENT: gpp�rnrl.+ellasNarnlmunrrprrlrrmrrra - OFFIGMLBEAL 57ATF_ OF C.rMnr NI.t NC f. '•Y Ptlrll� ral';nRNM � Contra Costa �ss. � s, COUtITY OF COMMA COSTA ; County in rh:,l.ac►n•+'•jarrw•+/t Y,G'••rht14•E•94,•AGiI I!.t!l! On JIMP S. 1'TJr' tti!!!!lrmullnrnnanunw!!ue=s+ruuunlnlunu. STATE OF CALIFORNIA SL »� _-,-_,..00untyat.. Contra Costa On... Juni_ ._....___._..., R the undersigned 1g7 L.before ma, tl/uuomlntlwrrrnlu•�nnnnnna!!!!!lrlmr or said State Ity appcarC OFFICIAL PEAL a Notary public,in and/ ,Pc*� d•.._...»...._.._......................_ C LUCY E. 10RREZ cr!'1„ i:�±, .in�t.....�:th C�.�...! ........................... ... ......... ....._.._.._....... �� ft " = M 1 Z e y+�et� .v " r,n..lInRN1A ............. .• `•. �. 5 ,l i-r - •''i' o' comarv, of C7t1TNA COSTA .k11o1Cn to!tie to be the Peso„,s whose xgmc......................subscribed a �`�=�`: e.,:w�nmmicn Evirn And 19.1919 .._......._..___.._. L v ru------ wlnruunrr.�Annnuuurnuuula to the loithin instrument,and aebtaId"Ved to n1a�t ....hc.'. et t sam& my commission espirea.__...._.._..._.._.._... N tart' biic • [l0( . r SUBDIVISION AGREEMENT (§1) Subdivision: MS 165-77 (§1) Subdivider: Oscar id. Kemp and � 1 (Government Code §§6G•162 Ruth C. Kemr _- and §§66,165) (til) Effective 1);lte: June 1S . 197$— (§1) Completion Period: One year } PARTIIiS & DA'Z'E. 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 t}iis subdivision: 2. I1•IPROyi-.,\ 1iNTS. Subdivider shall construct, install anti complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance (:odc, especially Title 9, and including future amendrients, and all improvements required in the improvement plans of this subdivision i as reviewed and on file in the County's Public Works Department. j Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where theree is a conflict between the improvement plans and the County Ordinance Code, the ' stricter requirements shall govern. E 6. GUARANTEE. Subdivider guarantees that the work is and will be j free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. I:H1 ROVE ''IiPJ1' SECURITY: Upon etecuting this agreement, Subdivider shall, pursuant to Government Code §§ 66499, deposit as security with the County: 1 A. For Performance and Guarantee: $1,000.00 cash, plus additional 1 security, in the amount of 5 13,800.00 which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified creek, or cashier's check- Acceptable corporate surety bond U Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the :pork 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 $7,400.00 I-rhich is 1/2 of ! the estimated cost of the work. Such security is presented in the form of: i! Cash, certified check, or cashier's check L; '%cceptable corporate, surety- bond fjX Ac-ceptable irrev9cahle letter of credit i ! W,ith this security the Su divider guarantees palmcnt to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. I 000110 ! ! • S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as premised in ';crtion 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. NOWAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statelnent by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEMNITY. Sulxlivid r shall hold haarnaless and intlemnifv the indeulnitoes from the liabilities s defined in this suction: - A. The indemnitees benefited and protected by this promise are tite County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected .against are any liability or claim for damage of any kind allegedly suffered,incurred or threatened because of actions defined below, ' and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. U. :ion-conditions: The promise :and agreement in this section is not conditioned or del-endent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specificat.ion(s). in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resu''ed partly from any net,l.igent or willful misconduct of any Indemnitee. S. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of. the County Road Commissioner-Surveyor. 10. NONVERFORMANCE AND COSTS. ff Subdivider fails to complete five work within the time specified in this Agreement or vxl.ensiuns granted, County may p.roveed to complete them by contract or otherwise, and Subdivider sla;alI pay the costs and .charges therefor immediately upon demand. If County sues to compel performance (if 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. ASSWINMEN]". If, before County accepts the work, the subdivision is annexed to a city, the Count;- may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. -2- r. • — I.e. I:I:CORD MAP. In rc wAil'•rat ion herelef% l:,r,ull.y ,deal I allow Subdivider L" IiI' and record III,- Final ttap lot- 1'arvel *1:11• I'nr nFid Subcliviniun. ' CCINTRA COSTA COUN'T'Y SURD-1 V)1)1:R: (:ace dote he Low) Vvrnrn L. Cline, Pub1 is Works Director e, i ;• ++ -__ Oscar M. Kemp ' nc•1•lley Ruth C. Kemp RI:GcF^Ip11:N1)ED FOR r11'I'R111'AL: Nailt, its Sul+cl i v i dc'r:. i 1) Ext et al•L''rw 1 c'dJ: - -�_-- - -^- - meat toren belrn�r; :ind f I' it corporation, -if f Ix corporate scaL. Bv A::l;i.:;L•ant Pubt-ic: Works 'rector (CORPORATE SEAL) ' Foo I APPROVED: JOHN 11. ChAIISEN, -� County Counsel :lr �:• � :t � A :ir � 7S * $ :: � * >r � :t :: :: $ �: :Fr s:' :y * d: �: :4 :4 A � dk � � d! :: �: � *. � �: zti :t ?F :1 RM c'I' C Cor+F' 1 ) (Arknowled�;mrnt by Cori'orallon, Part wi s-Hp Cc•c,n1 aE )`s• or Lndividunl) G7hc livr:wn(s) whu::c• names) i-t/arc' nig-tied ouivi.- ror Subcllvitlur and who 1S B kn6wh tc' me LA i:c! tlIv i nd i v i clua l (s) at I—i--:"r'wy4*4-as S to tt'd - 411-1v 1:•ho a-Lgnvd this instrumenL, personally appeared heEore' nie and acknuwlt,clgvd to. mh I.hat sj/r•xecuted iL and Lha L• Clio corpuraLLon (,I- partnership named above executed Lt.. J ^ _ OFFICIAL SEA00-0 L J ' (IJtrjFN0TARv l�rl�llA A. LAI:EMAN %f :UDUC-CALIFORNIA':C•Fi1F.A C.CilA COUNTY6'y rnrnnlssrires JUN 29, 1979 NoLary Public• for s ald Gounty and St•Fics c-.rim.-•s•r= . (Siduliv. Arrmt. CCC 81 d. .Form) Li)-cI (Itc'v 1/77) 000'72 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) RESOLUTION NO. 78/565 Subdivision Agreement, ) Subdivision MS 120-77, ) Danville Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 120-77, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with Frank Sanders, 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 : Cash deposit, Auditor's Deposit Permit Detail No. 9751 dated June 2, 1978, in the amount of $4,100.00 for Faithful Performance and $2,050.00 for Labor and Materials; deposited by Frank Sanders, P. 0. Box 91, Moraga, CA. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, -paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on June 13, 1978. Originating Department: Public Works Land Developm,=,,t, L_Lv.,.Sion cc: Public Works Director - LD Director of Planning Mr. Frank SAnders P. 0. Box 91 Moraga, CA 94556 of10'13 RESOLUTION NO. 78/565 . _ • Sl.t1�)1l'.tSTC'' �1C;1�1�•:�1INi' .fit; ' (Goveruno7i (crfe ��G462 and §§66463j) t [§l.] Subdivision: MS 120-77 - [§11 E tOt.-:iv` bate June 13, 198 [§1] Subdivider: Frank S,nders [§1] Completion Period:one year 1. PARTIES & UVIE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Sulxlivider, mutually promise and agree as follows, concerning this subdivision: 2. IMPROb13��II:,t'Nl'1'S. Subdivider acirces to install certain road inj.)r(wcin.rnl (both . public and pr vatc) , drainage improvenx,nts, signs, street lights, fire liwirants, '. landscaping, and such other improvem?iits (rncl.uding appurtenant.eyuiFpx nt) as required in the improvement plans for this subdivision as reviewed and on file with the Contra Costa County Public trbAs Department and in conform-ince with the Contra Costa County Ordinance Code (including future amendments thereto). Subdivider shall complete said stork and improvements [hereinafter called "work"] within the above completion lx.riM frc`tn date hereof as required by the California Subdivision [•rap Act [Government gDee 5§66410 and following] , in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made t thereunder; and where there is a conflict bebween the improvement plans and the County Ordinance Code, the stricter require= -nts shall govern. 3. GUARt1N.t'1:1: AND tuARR111W.,' OP hDRK. Stilxlivicler_ 'cFi,:irantees that said work shall Ix free from defects in »iiterial or work-iminship and shall perform satisfactorily for a p^riod of one. (1) year from and after the Bond of Supervisors accepts the work as corplete in accordance with Article 96-4.6, "Acceptance", of the Ordinance Code. Sid:)- divider trlrdivider agrees to correct, repair, or replaco., at his expense, any defects in said work. The guarantee period does not apply to road improvrmm- is for private roads, which are not to I accepted into the County road system. 3A. PIANT ESrABLIShI'tI= 1%70RK Subdivicer agroes to perform plant est-c0lish ment work for landscaping installed under this agreement. Said plant establislimant: work shall consist of adequately watering plants, replacing unsuitable plants, doing wc�c;d, rodent and other pest control avid other work determined by the Public Works Department to be necessary to insure establist-iment of the plants. Said plant establishment u:ork shall Lx2 performed for a period of one (1) year from and after the Board of Supervisors accepts the work as complete. 4. DiPRONMAUN'.T SDCURITY: Upon executing this agreement, 'the Subdivider shall, pursuant to Goverimx:nt Code §§66499, and the County Ordinance Code, provide as security to the County: A. For Performance and Guarantee: $ 1,000 cash, plus additional security, in the amount of $ 3,100 which together total one hundred percent (100%) of the estimated cost of the c=ork. Such additional security is presented in the form of: X Cash, certified check, or raslhier's check Acceptable corporate surely bond Acceptable irrevocable letter of credit With this security, the Subdivider guarantees performance under this agreement. B. For Payment: Security in the'anotult of $ 2,050 , which is fifty percent (50%) of the estimated cost of the work. Such security is presented in the form of: X Cash, certified check, or cashier's check Acceptable corporate surety loci Accepubl.e irrevocable latter of credit With this socuri.t.y, the Seelxli.vi.de r ftn.tr:entcr:; jxi. mx.nf_ t.o the cYmt rac:t-or., t•o his: suhcontroc-1t)i.;, awl to lxrscros renlitr.t uquilvix-nt- or furnishing laIX)17 Or materials to them or to the Subdivider. C. t!I_vn acceptance_ of the work as ceriplete by the P=arch of Sl.--pervisors and upon rLquest of the Stdxlivider, the amount of the securities may be reduced in accordance. with Sections 94-4.406 and 94-4.408 of the Ordinance Code. 00074 Microfi�med. with board order �- - 5. DII'RUUT-N IV17 131M bRPu V,-11' urarrants the i npro-voincti t- plans for the uurk are adequate to ncccat�;.l.isli t}icy WOl k ;U; DIVIuri Sed in S--ct i on 2 and as roquili d Ly the Conditions of Approval for the S:mb livi:sian. IC, at any tiiiu 1x.!1'oiu Uio Ward of Supervisors accepts the :cork as cam1)let.e or ciurincl the one year cn>arantee period, said improvement plans prove to be inadequate in any respect, SulAiv cler shill make whatever _ changes .are necessary to accomplish the ::pork as promised. 6. NO S=A=VER BY COUNMY. Inspection of the work and/or materials, or approval of + work and/or materials or statancnt by any offic�ilr, agent or elnpl.oyce of the County indicating the work or anyp�irt there E cc.npfic�s with -the reclt.irtmi-mts or- Uli.s 'llclrcrntint, or acceptance of the whole or any part- of said work anti/or materials, or pl�111V]mt:s therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this agreement as prescribed; nor' shall the County be thereby estopped frau bringing any action for dc- acres arising from the failure to comply with any of the terms and conditions hereof. 7. INDE."EMD..T. Subdivider shall defend, hold harmless and indcmimify the indemnitees ' from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suff=ered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforseeable at any tine before the County reviewed said improvement plans or accepted the work as complete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and claims. C. 1110 actions causin't l.i•ahil.i_tm are any 'act 017 ontission (nectl:ident or non-negligent)• in connection with the natters covered by this Agreement al-id attributable to the Subdivider, contractor, subcontractor or.any officer, agent or employee of one or more of them. D. myon-conditions: The promise and agreement in this section are 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 indermnification covering any of these matters, or that t-lu-% alleged damage resulted partly from any ncclligent or willful misconduct of any Indemnitee. B. • COSTS. Subdivider shall p_+y :-Aien due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set amid establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Cormi.ssioner.-Surveyor before acceptance of any :,mork as c=omplete by the Dared of Supervisors. 10. NONPERrOMI'NNCE AND CC)6'I'S. If Subdivider fails to complete the work within the time specified in tlin As agreement, armed s+ttisI-Xluent extensions, or r=ails to mrzintain the work, the County may proceed to complete and/or maintain the work by contract or otherwise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) immediately upon demand. Once action is taken by County to complete or mraintain the work, Subdivider , agrees to pay all .costs incurred by the County, even if Subdivider subsequently completes the work. . Should County stle to coq.�--1 lx2!rforimince tinder this Acmreemcnt or. to r=ecover costs incurred in completing or nviint�aining the ::vork, Subdivider agrees to pay all attorney's fees, and all. other ex-lY�n.es of l.it-itlat-ion incurred by County in connection therewith, even it' SuW ivider s+_thstY-[uc-n 1J y l n-oa.". h; to conple to the work. 1.1. ASSIGN'112U. l , before Llr-- B..tmrcl ut tupervisors accepts the wujJ: as �-omtp.lctx:, Ole sulx3ivision is annetied to a city, th-:: Ccruity ray assign to that city the Couity's ricthts tumd`r this Agreement and/or any deposit, build, or letter of credit securing said rights. M75 12. 11-5-BUILT PLOWS. Before acv-c-p ancc; oi• the improvammts 1.5, t1x: rkerd of Supervisors, the Subdivider (or'his Enc-il eer.) shall furnish thc. Den-Irtment of Public :-Turks a complete set of acceptable 351-74 microfiln copies of the original tracings of itt>prov�llent plans for the subdivision (including all revisions thereto). . 13. F=RD MAP. In consideration hereof, County shall allow,Subdivider to file and record the Fsnal blap or Parcel Mp for said Subdivision. ' CONTRA COSPA COLUrY SUBDIVIDER: (see note below) . Vernon L. Cline, Public 1-lurks Director By. Deputyd RECONi►1aV'0� FOR APPROVAL: Pete to Subdivir'er: Execute acknowledgment form below; and if a corporation, affix corporate seal. By: ,r• lC. (CARPORAZE SEAL) FORM APPROM.: J0101 B. CIAUSE{d, County Counsel . State of California ) (AcknaAr1ock3ement by Corporation, Partnership, or Individual) County of Contra Costa )ss On June 1 , 1975 tete lmrson (s) vftsa n.-me (s) is/are- signed above for SubL1 vRk=x and who is/am- knotm to me to be the i.nclivicitzl (sl an&e€€i•mr 4s}er-pier 4s4-as-stat e& who-sie -this.-Instrumit:-PW=WAUy appeax-ed before me and acknowledged to me that he executed it.-rmd-Hot -the o�porat:i:on-or-prtx•tntrship =ad-above (NMAR.TIIL SEAL) CC. r(. Jic�-ccc •� Judith:J. Rooney 1� e•""•" OFFICIAL SEAL JUDITH J .p�r J. ROONEY g �, wotARr Pontic tAL11l�RN1A My commission expires August 7, 1979 MA PRINCIPAL OFFICE IN ": coNrRA cos�A counrr bbtary 11C for said County and State My COMMISMOR Ex9fts August 7.� 1979 ww.�.w�..,��aaa..u►�►ra,�.aaaa,� (Subdiv. Agrmt. CCC Std. Forn1) ID 9 (rev. 5/8/78) . RECEIVED J Upi 13 1978 J. iL OLSM CLERK goA D Or SUPERVISORS CO. AM Do -- ,V - r wtrr' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/566 Subdivision MS 201-77, ) Walnut Creek Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 201-77, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map -is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 13, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director - LD Director of Planning R. Krapf 211 Shady Glen Rd. Walnut Creek, CA 9'596 RESOLUTION NO. 78/566 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION N0. 78/567 and Subdivision Agreement } Subdivision 5162, ) Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5162, property located in the Danville area, said map having been certified by the proper officials; A subdivision agreement with P. I. K. , a California Partnership, 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. 9176350) issued by Fidelity and Deposit Company of Maryland with P. I. K. , a California Partnership as principal, in the amount of $226,710.00 for Faithful Performance and $114,500.00 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 9831, dated June 6, 1978) , in the amount of $2,290.00; deposited by : Woodhill Development Company. 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 19'17-78 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 $20,000.00; Security to guarantee the payment -of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 9190351) issued by Fidelity and Deposit Company of Maryland with P. I. K. , a California Partnership as principal, in the amount of $20,000.00 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED. PASSED by the Board on June 13, 1978. Originating Department : Public Works Land Development Division cc : Public Works Director - LD l t 000 /�f , Public Works Director - Construction Woodhill Development Company 34 Alamo Square Alamo, CA 94507 RESOLUTION NO. 78/567 SUBDIVISIOU AGIMnU . (Government Code 66462 and 5166463) (§1) Subdivision: 5162 - "ToWDVIEP7" (S1) Effective Date: June 13. 1978 P.I.K.A California Partnership, (Sl) Subdivider: D&N Enterprises, Inc., KAPS (§1) Completion Period: 1 Year Enterprises, Inc., SKS, Inc., Jeronda, Inc.., Andrea Phillis Isaac Trust, A Partnership dba P.I.K., Neal. Phillips, Steven Kay, and Robert Isaac. 1. PARIES & 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 follcws, concerning this subdivision: 2. . IMPROSMIZITS., Siltdivider agrees to install certain rc.-id isrprovesmnts (both public and pr-vate), drainage inproverients, signs, street lights, fire hydrants, landscaping, and such other it p- ro4e reants (including appurtenant equipmnant) as required in the irrprovewant plans for this s 1:d1ivision as reviewed and on file with the Contra Costa County Public 1-brks Cepartm it and in cenf_or.,rance with the Contra Costa County Ordinance Code (including future ainandmv-rats thereto). Subdivider shall cmplete said ,&irk and iaprovcarnnts [hereinafter called "work"] within the above completion period from date hereof as required by the California Subdivision Map Act [Government Cbee 5§66410 and following) , in a goad woecranli_ke manner, in accordance with accepted construction practices and in a manner ' equal or superior to the rz.S mets of the County Ordinance Code and rulings made thereunder; and :vthere there is a conflict between the imnrovarent plans and the County Ordinance Code, tha stricter reclaim-rents shall govern. 3. GUAPANTkE ARID OF WrAM. Subd?ivider guarantees that said ,cork shall be free fruit defects in ;niterial or ,ADrkur-inship and shall perform satisfactorily for a period of one (1) year f---can and after the Fe._rd of Supervisors accepts the :.nrk as complete in accordance with ?sticle 96-4.6, ",N-xeptance", of the Ordinance Code. Sub- divider agrees co correct, repair, or reply--, at his e.2pense, any defects in said work. The guarantee period docs not aMly to road improvements for private reads, which are not to be accepted into the Ccunty road system. 1A. PLAW MRK Suite VACer aytmes to uz!rform plant eshibl.ishrrent ,irk for landscaping iars tilled uneer this agrc_E:u nt. Said plant establi=lurent work shall consist of adecn.,ately =.vatering plants, replacing unsuitable plants, doing -%red, rodent.and other pest control and of-her work detexmi.ned by the Public T�brks Department to be necessary to insure establislnna t of the plants. Said plant establishrwmt •&,ork'shall be parfciired for a period of one (1) year Fran and after the Board of Supervisors accepts the work as complete. 4. IMPIM ENT 50-M-_ ; : L m executing this agrem-ent, the Subdivieer shall, pursuant to C-o%errrx-nt Code §§'66499, and the County Ordinance Code, provide as security to the County: A. For Perfonrance and GuM.-antee: $ 2,290. cash, plus additional security, in the arount of -$ , -0-hick together total one hLmdred pexce�t (100%) of the estimated cost of she work. Such additional security is presented in the form of: Cash, certified check, or cashier's check �- Acceptable corporate surety bond Acceptable irrwxcable letter of credit With this Security, the Sutdi A der grantees performs-race under this agrearent. B. For !�) ,ant: Security in the a!;�,Lnt of $114,500_. :•,sic:h is fifty parent (50%) of the es%--ited cost of ,lie Suchis pro:=+_'nted in the Corm of: Ca=h, certified check, or cashier's check X Acceptable corporate surety bond rzceeptable irrevocable letter of credit With this security, the Su;_dii truer uaranteees payment too the contractor, to his subcontractors, and to persons renting�equiprent or furnishing labor or materials to them or to the Subciiv�der. C. Cccn acceptance of thn :cork as cr-fmi lete by the Board of Surjz--,-,7isors and upon request of the Subdivider, the of the securities ray be redo r-d in accordance with Sections 94-4.406 and 94-4.408 of the Ordinance Code. 000'19 Microfilmed with board order-_ r -2- S. I1dPRUMIEU PLAN IWPRM Subdivider warrants the inprovement plans for the work are adequate to accouplish the work as promised in Section 2 and as required by the Conditions of Approval for the Subdivision. If, at any time before the Board of Sup`rvisors accepts the work as cmplete or during the one year guarantee period, said improva-rent plans prove to be inadequate in any respect, Subdivider shall make whatever changes are necessary to accmplish the work as promised. 6. NO UMMTM BY CCUNTY. Inspection of the work and/or materials, or approval of work and/or materi.als;or statamnt by any officer, agent or ennlcryee of the County indicating the work or any part thereof ca plies uith the requt,:e iiants of this rgrecaent, or acceptance of the whole or any part of said -work and/or materials, or payments therefor, or any carbination or all of these acts, shall not relieve the Subdivider of his A obligation to fulfill this agreement as prescribad; nor shall the County be thereby estopped . from bringing any action for damagas arising frpm the failure to carply with any of the terms and conditions hereof. 7. INED24I'i'Y. Subdivider shall defend, hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. ane inde--mitees hienefited.and protected by this prani.se .are the County, and its spacial districts, elective and kupoint.ive boards, ooffnAssions, officers, agents and tta. lcyees. B. The liabilities protected against are'any liability or claim for damage of any kind allegedly suffered, incuired or threatened b_-cause of actions defined belaw•, and including personal injury, death, property dunage, inverse condeariation, or any oanbination of these, and regardless of ubsther or not such liability, claim or damage was unforseeable at any tine before the County rev ev*d said irprovam-.nt plans or accepted the work as ca-plete, and including the defense of any suit (s) , action (s) or other proceeding (s) concerning said liabilities and clainr,. C. The actions causing liability are any act or emission (negligi--mt or non--npaligent) .in connection with the hatters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or erplayee of one or more of them. D. . Ikon-cosi:itions: The prcFnise and agreet:ent in this section are not conditioned or dependent onviiiether, or not any LnOamutee has prepared, supplied, or ievi.e.,ed any plan (s) or specification (s) in connection v7ith this work or s-do i.vi.sion, or has insurance or other i.nde—zmfication covering any of these matters, or that the alleged darm-age resulted partly frczn any negligent or willful misconduct of any Indemnitee. 8. COSTS. Subdivider shall pay when due, all the costs of the vnrh, including inspections thereof and relocating existing utilities required thereby. 9. SU'R'VEYS. Subdivider shall Get and establish survey m�nurnnts in accordance with the filed crap and to the satisfaction of the County Road Ch:rnissioner-Surveyor before acceptance of any work as conplete by the Board of Supervisors. 10. "NCtiGPE.YO.RNI CE AND COSTS. If Subdivider fails to cmplete the vroiic within the time specified in this agrearent, and subsequent em-tensions, or fails to maintain the work, the County may proceed to carplete and/or maintain the work by contract or other►aise, and Subdivider agrees to pay all costs and charges incurred by the County (including, but not limited to: engineering, inspection, surveys, contract, overhead, etc.) irrtn_3iately tenon dunand. Once action is taken by County to mrplete or saint ai n the work, SULAivider agrees to pay all costs incurred by the County, even if Subdivider subsequently cmpletes the -work. Should County sue to ccrr-el pertorrance under this Agrea-rcmt or to recover costs incurred in ompleting or maintaining the work, Subdivider agrees to pay all attorney's fees, and all other empenses of litigation incurred by County in connection thereAth, even if Subdivider subsequently proceeds to ccEwlete the wor'f. 11. ASSI(;--"Z"•tS<v'T. if, before the Bard of Supervisors accepts the work as CoUpl.ete, the subdivision"Js arme:ed to a city, the Coity may assign to that city the County's rights under this Agre;-�nt and/or arrf d erosit, bond, or letter of credit securing said rights. 00080 •'mow -3- 12. AS-BUILT PLANS. Before acceptance of the improvements by the Board of - S�Spervisors, the Subdivider (or his Engineer) shall furnish the Department of Public Works a canplete set of acceptable 35M ndcrofilm copies of the original tracings of inpzovenes t plans for the subdivision. (including all revisions thereto) . 13. RECORD MAP. . In oaamsideration hereof, County shall allow Subdivider to file and record .P,*+al Map or Parcel Map for said Subdivision. CCNTRh COSM COUNTY SEMDIV=ER: (see note below) Vernon L. Cline, Public Works Director P.I.K.-A California Partnership by: D & N M?MMr ES, INC. UqXztY NEAL PHILLIPS= PRESMM REJOCMOMCD Rt APPROVAL: Note to Subdivir?er: Encute acknowledgm t fora below.: and if a corporation, affix corporate seal. By: (CIORPOFRTE SMQ FIO M APPROM: JOHN B. , County Counsel State of California ) (A knowledgemnt by Corporation/ Partnership, or Individual) Comty of CONTRA CDSTA )ss On tray 26, 1978 the person (s) whose nage (s) is/are sighed above for Subdivider is/areTmom to no to be the individual (s) arid-officer (s) or partner (s) as stated above rho sided this instl^mmt, personally appeared before me and adaickledged to me that he executed it and that the or parf•narehT named above a Z�CeCllted it. (NOTr1 kL SEAL) . A MARGRMT BO tin ,s tart' c said County State (Subdiv. Agaat. OOC Std. Poral LD 9 (rev. 5/8/78). RECEIVED ,SUN !3 1978 J. R. OLS'1 CLM WM Or supWISORS Co 00081 ADDENDUM TO AGREEMENT OF PAJ NERSHIP This Addendum to Agreement entered into this 6th day of April, 1977, by D & N ENTERPRISES, INC. , a California corpora H on, KAPS ENTTRPRISES., INC. , a California , corporation, SKS TNVTSTI• ENTS, INC. , a California corporation, JL:RANDb, INC. , a. California corporation, ANDREA PHYLLIS ISAACS TRUST, (hereinafter collectively referred to as "Uie Partners" .and individually referred to by their respective names, hereby amend the Agreement of Partnership executed .on March 1, 1977, as follows: . (15) (b) (i) The Partners, D & N ENTERPRISES, INC. ; KAPS ENTERPRISES, INC. , SKS INVESTMENTS, INC. , JERANDO' INC. , and ANDREA 'PHYLLIS ISAACS TRUST, hereby agree that D & N ENTERPRISES, TNC. may' borrow any and all .amounts of money on behalf of "PIK" , and hereby obligates the partnership and .all of its partners to all obligations in their entirety. DATED: This _;i,v, day of a t._A , 1977. JERANDO, .INC. ' SKS INVESTMENTS, INC.. By ��`,ftp ��r?tri+�•'%�i) By: 1A s► ROBERT M. ISAACS, President -S 4ti'Y , Pr sident D & N ENTERPRISES, INC. KAPS ENTERPRISES, INC 47 X,vz�,r,�By y ' 1 a HEAL PHILLIPS, President NEAL PHILLIPS, esident. ANDREA PHYLLIS ISAACS TRUST By: yd� � STL••V � AY ice President ROBERT M. ISAACS, Trustee r 00082 I 111'Iti r!'I:i;l iJ'1' :iE'GLiNITY BOND LLERK CEIVED - - •._...-._. ..._.._-_..__ 9176350 i FOR ;;111l;!1'V.1.S10H AGRE'EIJENITP + Perfot•rr;inr.e, Guam»tee, and Payment) ry /3 '173 (C .1tP. r•-)v•�r•n;,icriL' ^erle § GGJI9?-GG�rg9 .lo ' ) . R. O!SSON ARD OF SU?ZRVISORS r Co. & N ENTERPRISES, INC. , KAPS ENTERPRISES INC. , SKS, IWC. 1, _De ERANDO INC. ,; ANDREA PHYLLIS ISSACS TRUST, A PARTNERSHIP � 1. OBLIGATION. DBA PIK; NEA_L -PHILLIPS, STEVEN KAY`A_ND ROBERT_ISSAC5 , 1 . =� I'rtricipal, cliici -Fidelity, and Deposit Comnanv of_Maryland • ,rpor•aL-ion or••;:ini. ed and c xIntlnlr lindcr the laws of the 2Late of • ; Maryland. sand :rut.ti�r t::c:�] to Lr•:.inuact surety bu:;tne:;:; in t:zil1.1`ui,rlia, ;•:: .'i;i•�ct:,j,---hereby .jolrltly and sever•:a11y. b1nd ourselves, our hairs, executur•::, . %hninist:rrit:clr•:: , ccu.�.essors, and assigns to the Count:, of Contra Costa, Cali'fornia , tco pay it : ; Performance P, '�r,,tr•ariL e) Two Hundred Twenty Six Thousand Seven Hundred-Ten & 00/100 Do 11-ars M26,710_00 __ f0_11_ elf or city-assi't;noe under .the i:%to►;-e::>>r,iL'y subdivision agreement, plus (B. "Payment) One Hundred fourteen Thousand five Hundred ---------------- - --- & 00/100 ----------- I'��l .i ar•s �yI14,S00.00 to Secure ti:e Cljii»is Lo- wilicii reference iz- i:�a .le i.ri "!'itZe 15�corri�•ciiciril; r�iLl� Section ' 3 182) of Part JI of Division' 3 of Wle' Civil. Code of the State of Califor- 2. i IXITAL OF SUi3DIVISICM A.:.;1. .H11IV T. The Principal* has executed'*an r•1•eerl;c�nt i•�ith the . County to 1n:0-ill unci pay for street- , drain.nge, and ;a r�i.fnlr lr.r,�,•ove;r:�.nt:, in Subdili.i:; Ion Limber _ _5162 _, as Specified in the .^,•tt-divi;;ton Ar_,rer.menL- , and to t•omp l r l.e :,ail work t-ri tli in the time specl!'lead f'r)r completion in the ""ubclivi si::.n A:-vicerlerit, all in accordance 1•:.i.th St..-A-e :.:rr•l local. laws and rulings the.r,Inmdcr• .in ordtir to t conditions for filing of the F i nal 14ap or Patel-rl 1111-ap for said Subdivision. - 3. CONDITION. A. The condition of Lhi:, obl.i.l;ation as to S-.ction 1 . (A) above i:, .arch that. if the at-ove bots-viel pr.lncipal , his or its heirs, executors, :.t�l::i.nist;rators , :;uccessoi•s c)r• a:,si*i n:; , shall in all things stand to and I :itlicle by, and ejol.l and truly keep and perform tine covenants , conciitiorrs and provisions in the said ni-r•zcm nt and any altevation tliereof i3ade :is therein nrovidr_-d; on his or 1 fUs I,art, to be kept .and ,erformed at the. time and in th 'marmer therein npeclf'ted , and in all r e*pects according L-o Lhelr true ltil; int a d r,ean i ng, :rrr_1 sh-rill indomni!'y and save .harmless, Line Comity of Contra Costa. (or alty :t:,sit;nee) , its officers, agents and ^,mml.oyce,, as ther••„in stipulate-1. then this oblil;ation. shall become mill ' void; othcrr rt*e it shall lie mid reinatn in full force acid effect. ',s a part or the obligation -c cureff hereby and in :I. 1dit.ion to the' r;,,•,• .11;!01.111t spc v i tied thereXoI-, t:hc:r�e sha.il be included- costs and reason- :11!l.c ext enues Mild fees , incllroillig rea:;unable -itl:or'Ireyfs fc:eS , Ir1c:Irrred ley Comity (or city ;assignee ) 11i :;1rc:c��::�.ftr llycnfur•c i.rrf; such obligation, . all to be taxed au costs and ino.l'rried in any juc:gme•nt• rerrriered . B. Trye condition of this vtr] i.&.ttion as to Section 1 . (FJ) at:ove � jr, :,uc:h that miLd Principal and t:l.e k:nder•:;il;ned as. corporate surety ar-e' ))ej.d fit-mly. ]Jomid irnto the Cot iLy of ::ont:r•a Costa and ,all contractors , ubcorrtracLot's 3 1,•aborer•s, miter•i:ilmen and' other persons employed in L'lie per•formanc:e of the aforesaid and referred to An the aforesaid C i vi l- Cocle for n ater•i al.s ,fur•rl i t:hed or labor thereon of any kind, or f01- -1- 0000 or•-1- Microfilmed with board 'order I r :urrants duc the Vnc•r.,J, c: : it—of, in:!lr•anre Act i.Lh re:;,,evt to suel, ;v0r•l: or lal• r•.• that said .;!,t•r:! •t. + t 1,:.,; the :;acne in ,.In anlorrnL not ext:eeding tl,^ :-mount hererr;:,l-c:ve .:t forth , and a..lso to vnsc suit is _ I•roul;ht upon t.h Is bond, an i t I I ;iy . f n afitUI;lon to the rice aiilount f,hereo.f, :.in(] rewson:rllIc` !':{l:en.•C:, :Ind fees , !nu 1tr(linn reasonable :rLtorney's incurred I.-.y Ct'urrf.:: (or city ansir.;nce) in :;ecce:sful. ly c rrforeing Lich obligation , f f, 1•^ ,,::: r•eicd and fixed by the court , and In be taxed nn costs and io le iii!• i -ided in the judgment therein ren- •f:tred. It is firer c::nr Cz,,ly :;'. i 1:ul fit. . •! and af;reed that th i.:; bond sliall . nure to the': t (•richt -of' arra: :rrtl all persons, compani cs and corporatlanr* c !ititled to 1'.1te claims under '+ ;.tJo 15 (commenclnl; :Lith :'ec.ti.on 3087_ ) ots Part 11 of Ili vl:;ion 3 of t-I-c' t'i yr t Code , so as to (rive a right of :,,:tion to tiv�m or their a,,::- ',r w- -rrr •-ny suit brou�;lit- upon this bond. Should tl,c; �:ondit:ion of Ulf:-i:: l,wl ire fully per•f'or red th n this ohlil ation rh:+1.1 become no I l :ind v1.0d , otherwise :it shall 14 and remain ' :t full force .and affect . C. No alteration of z,-,--? Id subdivision af;reeincnt or any plan . .r+• specification of said twos-P arr^-rd to by the Principal and the r'otrnty shall relieve any etre^ty from liability on this gond; and ton- :-.•.:nt is hereby i;iven to mai•:r ;-1wlr -r !teration, without further notice to . or Consent by "surety; and t lvv "IlrollY hereby waiver. the prov:i:;-ions of •.'-il i f. Civil Code �.2811), all,] self hound w-i thout r•et;ard to and iridenendentl of nny ac:t:lemi i'r.incipal whenever tal:cn . :' I(I!IEI) 1111D -SE.Ai.1;1) on May 6, 1978 PRIi:CIPAL P.I.K.-A CALIFORNIA PARTNERSHIP FIDELITY & .DEPOSI OMPAdY OF MARYLAND . T. .. _ATTe..Q�RA_E.)J_-TN-4FP_C_TD;N�IDxP of Ca] i- f-carni a ) Cr:unty of Contra Costa �' (ACKIJU.-]I,Elj(-j +II�fJ'I' BY '31IRL.['Y) (In May 6, 1978 _ Lhc: t �•r ::r�n(s) whose name(*) In/are !,i ove for and-whoi: .':,.t•.� !:i .. ri to me to lie Attor ncy(.,)-in•- act f',)r this Got wzlte Surety , '1�(:!':;"t + � ': appeared l,cf'ore mm, and a(:kno-aledrvd to me that !ie si.rned the r!:rc:c^ of the Corporation as Surety and his/ f:l,eir oetin nil►:P?( s) as its :;t:tcr•ri,:;:(:: ) -in-Fae:t. VARGARET BOCKMAN L••r,•-•r.. :cr, Dec.a• r`'g' Ngt;ary Public for County and State Oie:v. 2/76) u)-is 1.'311:b - 00061 . Power of Attorney . ,l - FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE: BALTIMORE,MD. KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland,by C. N. PECOT, JR. ,Vice-President,and C, W. ROBBINS , Assistant Secretary, in pursuance of authority granted by Article VI,Section 2, of the By-Laws of said Com- _ panv, which reads as follows: "The President,orally one of the G.ecutivc Vicr-Presidents,or any one of the additional Vicc-Pre:.idents specially authorized so to do by the Board of Directors or by the Executive Committee, sh:tll have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries, to appoint Resident Vice-Presidents, Assistant Vice-President, Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,sti{lulations,policies,contracts,agreements,(feeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Donald B. Putnam of Oakland, California.... 1 s rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of FIVE HUNDRED THOUSAND DOLLARS ($500,000............... n ie execution of such bonds or undertakings in pursuance of these presents,Shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Donald B. Putnam, dated June 19, 1968. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article VI,Section 2,of the By-Laws of said Company,and is now in force. IN WITNESS 1VIIEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal Of the Said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this _�. th. • -------day of Januaxy....................... A.D. 19.-38... `o3 t h'II)I;hI'I'I' AND DEPOSIT COMPANY OF t1(Alt '1,A�1D SEAL ATTEST: .��...��• B f Assislartt Secrelary Vice-Presidenl STATE OF MARYLAND CITY OF BALTIMORE ss. On this 16th day of Ja.nua. L-y A.D. 19 78 before the subscriber, a Notary Public of the Stale of Maryland,in and for the City of Baltimore,doily ccnntnissionc(land qualified,came the above-nanned Vice-President and Assistant Secretary of the 1'11)FLITY AND DEPOSIT CODIPANY OF NIARYLANI),to ole personallyknown to be the individuals awl eflicers described in and who executed the preceding instrument•and they each acknowledged the execution of the same,and being by tine duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WnEREor, I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. Notary Public Commission I:xl�iltrss�lLly--1,�,-197f� o ENC% c:I TRIM C% 1,the undersigned,Aseistaut Secretary of lite FIDELITY AND Dr-POSIT COMPANY OF DIARYLA!,D,du hen•hy cettify that the original Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attcrney-in-Fact as provided in Article VI,Section 2 of the By-Laws of the FIDELITY AND DEPOSIT COMPANY OF INIARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 167th day of Tuly, 1969. RrsOLvri): "That the fac<imile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney isued by the Company,shall be valid and binding upon the Company with the same force and-feet as though manually affixed." IN TESTIMONY WIIEREOF, I have hereunto subscribed my name and affixed the corporate sial of the said Company, this .----....................day of.__--.----.---•-.--__.-.-....__.__.___... . 19 000 J ........... L1419—Ctf. 204728 Assistant tnlary Tax-Collector's Office ContraEdward W. Leal County Treasurer-Tax Collector t Costa Alfred P. Lasurer I P.O.Box 631 Jl Assistant Treasurer-Tax Collector 625 Court Street Martinez,California 94553 County (415)372-4122 �`! I Play 26, 1978 I f IF THIS TRACT IS NOT FILED BY OCTOBER 31 , 1978 , THIS LETTER IS VOID i i This will certify that I have examined the map of the proposed subdivision entitled: SURD. 5152 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full . Our estimate of the 1978 tax ien, which became a lien on the first day of .March, —78 , is $ 20,000.00 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. 1 I EDWARD W. LEAL Treasurer - Tax Collector RECEIVED 0061.8 JJN 13 1978 Microfilmed with board order J. R. °LSiON CLERK BOARD Of SUPERVISORS C NTRA O ACO. BV.. ----.Deputy STATE OF CALIFOR141A �SS � COUNTY OF Jume..6 ............., 1978-.,before me, the Undersigned,a.Notary Public in and for said Comity And Statu,personally appeared Neal Phillips ..................... known to me to be the ............ .....Pr(-Adent, . ........ ................................................. ..................... ..�... Ytrt i•r;t'i'rrF:.t7iii►IttN � .�••� -:•:+� --� �' -'known tome to he the Serrefnryk the Corpornt.ion that executed the within instru- %;��;�': Pv1RRGt+f?ET ii. ,'.a':a;�P.! ment and the oflicerM who�•xrr:uied i.hc within instrument on hchaif of i1lc Corportl- . roTAW" therein named, and acknowledged to me that such Ct►1.11oration executed the CdNTwA cn.TA rrtigithin instrument pursuant to its By-laws or a Resolution of its Board of Directors. ",mission Expires i'•: z. i^8'i Notary's Signature`/./,. ....... .-•'•v.-:•:••••................. .......................................... CORPORATION.ACKNOWLEDGMENT Form N0.14 STATE OF CALIFORNIA rry or Alameda ss: Onthis............._............... . .................:..day ot........June................. .___._--._--•__................ 19_.-7st before me L. M._CatanO a Notary Public,in and for the County and State aforesaid•duly commissioned and sworn,personalty appeared... Donald B.....Putnam___ _ _ �_ __•......_........... known to me to be the person whose name is subscribed to the foregoing instrument as the Attorney- in-Fact of the Fidelity anti Delimit Company of Maryland,and acknowledged to me that lie su11- scribed the name of (fidelity and Deposit Company of Maryland thereto and his own name as Attorney-in-Fact. ,.� R:+rurnnnatuarto+rrir:arr::•t•-Lr.rr-:rr::a^T • U- ;! `.. b................................... ` `{F �Kota�Publie in nd for the State of California, r 7 ~ ''!.- 0'1:117- .. A I'. .�. ..:r..._r...r;-S.r�:e�t,:n7.1979 � Alameda trttrrttrrtttetT::::►e,::r•t:.:t .e:r.�;s.:rets:tttttttr: County of.__..�._....._-................................_........ r San Francies+ InIL11M l h_• _-.. ..yam.• - �� _ _ —_- - '..-� ....._.. ._ ._. - __ -- - -.�_.-..-� I• 00081 , - BOW 10. 9190351 Premium for this Bond is $400.00 RMUE OFFICE OF UA Its LAND 13.47.TruoKF,AD. 2120a . TAX .a]L IM-N BY 'i i v.,SE i'i: 4 TS: D 4 N ENTERPRISES, INC., KAPS ENTERPRISES, INC. SKS INC., .JERANDO INC., ANDREA MUM ISAACS TRUST, A PARTNERSHIP DBA P.I.K., Tiia t ti•e,_ MEAL_PHILLIPS,._S N._ISAY-AND ROBERT-ISAACS__... as prinriral, r:gid—`Fidelity tinct Depasif Cctmpany_.p£_t►1aryland. , a Coiporasion orfiani_ed and existing una-er-ib- -1 1,:=. of ' be, STa't a of-, _Maryland as surety, are held and firmly rozand unto the Count Contra State of California, in the sum of Taventy-Thousand and no/300 _.- - - Pillars S 20 000.00 - " _. _.. ..; { � . • . _ _ _ �, 1��k ful =�ioiicy oi'�the lix��t�:�cl .St.a t cs iif , , .k..=erica, for i7ae }: >>a�nt of �tiliic i slim +i'11 rnd truly to be mRde to said County, ue and ' each of us hind exws 'lves, our heirs, c.xc•cutors, administrators, succrssors and nsrzigns, jointly :grad severally, fia;nly b; t-lar-se presents. STAT, idth our semis and dated this Sth day of � _June_ In _ 'llie CUrKlition Of the:- Ul (n-e ohli;;,ation is -;irt_li that ultereas the abo-ve bminlen principal is alit to file a )zap entitled, TRACT NO. 5162 'which shall be'" a _-qjhulivY5ion of a traCt�of Land :iii said_. _.._ �_ and there are certain liens for taxes and special assessments collected as taxes against the tract of land covered by said map. The vtxcs and sp !cial assessments-collected as laxes are not As yet due or payable. ;:�_ac, there ore, if the said principal shall pay all of the taxes and sp%<ial assessments collected as -taxes w-bich are a lien :against said tract or l:snd covered by said map at the time of the filing of said map, then this obligation shall he void and of no effect. Otherwise it shall remain in full force and effect. SURM Y a .K... . California.Partnership _ Fidelity and.Depositr►iiapany af._Ma land_.. A;, /. ,7A, 1`isid ij=l�wx. 7 we , l D��Ki' • ..i 4 rf .,.� L. �,i a Y ` - �]�. �;.t•Z"sJ r �,---•+•+_' _ RECEIVED ,1UN /3 1978 J. L oUSM Microfifmod'with bocwd CUM of su ER asoRs order Power of ,sf a orney i FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE: BALTIMORE,MD. KNOW ALL NIC•.N BY THEsu PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a co,rpora- tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and C. W. ROBBINS Assistant Secretary, in pursuance of authority granted by Article VI,Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents, Assistant Vice-Presidents, Resident Assistant Secretaries and Attonievs-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and release-and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all ether instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." does hereby nominate, constitute and appoint Donald B. Putnam of Oakland, California. ... I s true and lawful agent and-Attorney-in-Fact, to malce, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of ME MIMED THOUSAND DOLLARS ($500,000)... ............ n e execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acicnowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Donald B. Putnam, dated June 19, 1968. The said Assistant Secretary does hereby certify that the aforel oing is a true copy of Article VI,Section 2,of the By-laws of said Company,and is now in force. IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscrihed their names and affixed the Corporate Seat of the Said FIDELITY AND DEPOSIT COMPANY Or MARYLAND, this ---------•----....I th..--•------------------.day of.....................January....................... A.D. 19.38... DEFIDELITY AND DEPOSIT COMPANY OF i1IAi 'LAND ng. ATTEST: n :o SEAL c e � PC_- _e_ i1L10 Yr Assistant Secre.ary fits-Fresident STATE OF`'iARYLAND l ss: CITY OF BALTIMORE J On this 16th day of January A.D. 19 78 before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the 1-IM1,11Y AND DEPOSIT COMPANY OF MARYLAND,to rite personallyknown to be the individuals and officers described in and who executed the.preceding instrument,and they each acknowledged the execution of the same,and living by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Scal of mid Company,and that the said Corporate Seal anal their signatures as such officers were duty affixed and subscribed to the said instnnncnt by the authority and direction of the said Corfwration. IN TESTIMONY WnrREoF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. cam'NOTAgytN / ...........__................................................................... Notary Public Commission Expires.July,.Xt...19.76 CL''RTIFICA.TE I,the undetsiviied.As.,istant Secretary of the Fnn:Lrly AND fhi:PnslT COMPANY OF INIAI,VLA1:D.(10 hereby ccttify that the rriginni Power of Attorney of which the foregoing is a full,true and correct copy,is in full force and effect on the date of this certificate:and i do further certify that the Vice-President who executed the raid Power of Attorney was one of the additional Vice-Presidents spe- cialiv authorized by the Board of Director to appoint any Attorney-in-Fact as provided in Article VI,Scctien 2 of the By-taws of the 1:i1)ELITY AND bEPOs1T ComrANY OF ZIARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY AND DrrosiT Co.MPANY OF MARYLAND at a mccting duly Galled and held On the 10th day cf July, 1949. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed. IN Ti-SlIMONY «'urRr'OF, I have hereunto subscribed my name and affixed the corporate !L!c'•i f d Company, this St}1 __day of...._..-•--•--:June ...... V 'rj > ..___............ ...... ........ L1419—Ctf. 2047234 A ssislant trelary _ t Power of . lforney 1 FIDELITY AND DEPOSIT COMPANY OF MARYLAND HOME OFFICE: BALTIMORE,MD. •' KNOW ALL MEN BY THESE PRESENTS:That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,a corpora- tion of the State of Maryland,by C. M. PECOT, JR. ,Vice-President,and C. W. ROBBINS Assistant Secretary,in pursuance of authority granted by Article VI,Section 2, of the By-Laws of said Com- pany, which reads as follows: "The President,or any one of the Executive Vice-Presidents,or any one of the additional Vice-Presidents specially authorized so to do by the Board of Directors or by the Executive Committee, shall have power, by and with the concurrence of the Sec- retary or any one of the Assistant Secretaries,to appoint Resident Vice-Presidents, Assistant Vice-Presidents,Resident Assistant Secretaries and Attorneys-in-Fact as the business of the Company may require,or to authorize any person or persons to execute on behalf of the Company any bonds,undertakings,recognizances,stipulations,policies,contracts,agreements,deeds,and releases and assignments of judgments,decrees,mortgages and instruments in the nature of mortgages,and also all other instruments and docu- ments which the business of the Company may require,and to affix the seal of the Company thereto." ' does hereby nominate, constitute and appoint Donald B. Putnam of Oakland, -California. 1 rue and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, each in a penalty not to exceed the sum of FIVE HUNDRED THOUSAND DOLLARS ($500,000)............... 11 a execution of such bonds or undertakings in pursuance of these presents,shall be as binding upon said Company,as fully and amply, to all intents and purposes,as if they had been duly executed and acknowledged by the regularly elected officers of the Company at its office in Baltimore, Md., in their own proper persons. This power of attorney revokes that issued on behalf of Donald B. Putnam, dated June 19, 1968. The said Assistant Secretary does hereby certify that the aforegoing is a true copy of Article V1,Section 2,of the By-Laws of said Company,and is now in force. IN WITNESS WHEREOF, the said Vice-President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this ----------------------------day of___.---------------- anuary----------••--------- A.D. 19.-78... FIDELITY AND DEPOSIT COMPANY OF DiA LAND W SEAL ATTEST: B Assistant Secretary Via-President STATE OF MARYLAND CITY OF BALTIMORE Ss. . On this 16th day of January A.D. 19 78 before the subscriber, a Notary Public of the State of Maryland,in and for the City of Baltimore,duly commissioned and qualified,came the above-named Vice-President and Assistant Secretary of the FIDrLITY AND DEPOSIT COMPANY OF MARYLAND,to me personallyknown to be the individuals and officers described in and who executed the preceding instrument,and they each acknowledged the execution of the same,and being by me duly sworn, severally and each for himself deposeth and saith,that they are the said officers of the Company aforesaid,and that the seal affixed to the preceding instrument is the Corporate Seal of said Company,and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed my Official Seal,at the City of Baltimore,the day and year first above written. .'F':NOTAgy�N 7-4 i Ga? 1 toe. .1 Notary Public Commission Bxpires. 1,,,.1978 Jg,ly_. . '�a''oai cis CERTIFICATE 1,the undersigned,Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND,do hereby certify that the original Power of Attorney of which the foregoing Is a full,true and correct copy,is in full force and effect on the date of this certificate;and I do further certify that the Vice-President who executed the said Power of Attorney was one of the additional Vice-Presidents spe- cially authorized by the Board of Directors to appoint any Attorney-in-Fact as provided in Article VI,Section 2 of the By-Laws of ' the FIDELITY AND DEPOSIT COMPANY OF MARYLAND. This Certificate may be signed by facsimile under and by authority of the following resolution of the Board of Directors of the FIDELITY.AND DEPOSIT COMPANY OF MARYLAND at a meeting duly called and held on the 16th day of July, 1969. RESOLVED: "That the facsimile or mechanically reproduced signature of any Assistant Secretary of the Company, whether made heretofore or hereafter,wherever appearing upon a certified copy of any power of attorney issued by the Company,shall be valid and binding upon the Company with the same force and effect as though manually affixed. IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said Company, this 5th -- _ .......day of June_-__— , 19.._.7-8- it J0 I.140—Ctf. 2°4728crdaryM- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement, ) RESOLUTION NO. 78/568 Land Use Permit 258-71, ) Bethel Island Area. ) The following documents were presented for Board approval this date: A Road Improvement Agreement with The Willows at Bethel Island, developer, wherein said developer agrees to complete. all improvements as required in said Road Improvement Agreement within one .year from the date of said agreement; (1,1Iilloia Road, Bethel Island .area) ; Said documents were accompanied by the following: Security to guarantee the completion of. road and street improvements: a. Surety Bond (No. YS 786-8942) issued by Industrial Indemnity Company with The Willows at Bethel Island, a limited partnership, as principal, in the amount of $76,780 for Faithful Performance and $38,390 for Labor and Materials; b. Cash deposit of $1,000 (Auditor's Deposit Permit Detail No. 112418, dated November 9, 1973) , in the amount of $500 deposited by Builder's Central Service, 314 - 27th Street, Oakland, CA 946123and .Auditor's Deposit Permit Detail No. 4502• dated June 1, 1978• in the amount of $500, deposited by The Willows at. Bethel Island, P. 0. Box 7646, Long Beach, CA 90807. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 13, 1978. Originating Department: Public Works Land Development Division cc: Public Works Director -- LD Public Works Director - Construction George S. Hedley, Jr. P. 0. Box 15178 Long Beach, CA 90815 Industrial Index„nity Co. P. 0. Box Drawer E Walnut Creek, CA 94576 RESOLUTION NO. 78/568 ROAD +:'1 '11 ::I .1:11 •1! . ' 1 I) I:1•atl .1► , t'l�1 anrt Wi Unt-1 Road ;t • Bethel Island , IN 1 1 111-VE-I(11•• : : 'lire Willows at W.Lltel F3eh ( r 1`rev i _Isl�rul,_ I,lm l�ecl Pair ersli p_ 02.) I'tfrr f i t+ Irate: _ Jane_13 .�.2'_$ RECEIVED _ �'t-1 `"i'lct it•11 I'crinti: One Year _ 04) ucposits: :1. (casil i $1,000 II. (holitIs. etc.) ,}UN 13 1978 1 . (I'Aithl'ul performance t; Maintenance) J. R. otssorl i 76,780 -- ' at2Rlc nonan oi: SUPERVISORS 2. Gabor 1; materials) 1 . I'Al'i 11". i IWIT isi I'vei 1ve oll 4111• :I1+1+{;e dare. III(. 1,111111tt• 11I' t*vII1 ra Costa Ca i i'nrnia, h�rrii1.1f't�•1 cal led "Cor1111 :11111 illy above-named lit'veloper, mutual.1' promise and agree as follows concerning; ilii~ rr1n11 accrptanec: 2. I •11'i '".:I.:•Il:a�f� Developer ::11:111 Construct, install :111;1 coml+lete road :111t1 street im11rovcr.:cv1 : . st.ormclrailmgv. =! I•••:t sil,nti, fire hydrants. anti all iml+rovemcnts •as rveluired by Lha Comnl.y rlydinallcc C1liff-. •••;IlVCialIv Title 9 anti inclutlinl; I'nt'ure :incntlments, .Inti all iillprover:lrnts required in- til►_ :1111-11-OV-01 imllrnvemcnt pl:ul of this ro:Itl Acceptance on file in the Ccnullr's Public Works Ucf11: ► 1s.•Ilt. -ilt•it.lctl -land Use Penut 258-71 . iteveloper silall comillete lhi. 1:1•x•1, ;111;1 imlirovemrnts (hereillattt-1, cillod ''work") with ill the above Completion 11crind ulna (laic hereof, in a gootl 1,orkmanlilo- manner, in 1 "I00011.1ance with accel)tc+l constrrlction 11rarLiccs :Ina in a manner equal ur superior Ln Lhe requirements of the County Ortlinanc•1! r. •tl•• Anel rulings made thereunder; And-where I.hcre is a t.1)nf 1 ict between rhe improvement pian anti the County Ordinance Code, Lhu stricter requirements shall govern. 5. c•1AUCI'1=;tiA"A'L. Ilm-clover ruarantees that the wt?1-1, is A1111 will he tree from aetrct cling .:�i i I l�c•rlorr.- sal i•.I'act�+r i lr in accorthilice with slilklivisiun rellllire- mems of County ortlinance Cotle Artit•Ir !+1- 1 .4: and he shall maintain it tar mie year alter its completion anti acceptance against :lily ticrcctive workmanship or materials or any unsat'isfactor;• perrormance. 4. i;•1i'I:1_'I_AUNT SECURITY: 1+t PON 1 i upon eect:(It ing this Agreement, reement, Developer steal l tl�l+t1::i L' as secnri t y lti i i li t lir d'1,niit.v A. t'a::It: $1,000 ca.h; I(rpNI.Iter with etc. : I'1 - I i r llf'u I I'c•rl'ul•ma1117V ;Inti nel i ntrn;lnt t•i :Intl i t.i.(1na 1 sec+l r i Ly t4+r • t. 11 :1::1. 1.ht� ilitiv+� ::pec i l i•'11 a:n►:rn 1., 1.h i c'• i lilt- 1(.1:11 est i'n1.1 l rd rust of* file work in tl'ze form of a crash delx3sit, a cx�l:Ci.f icct or. cashier's cll(xic or an accept:ll)1C CQI•l�nr.lt•• Slll'Civ llollll, !;11:1!'-11it1 +•11•i: Il.lti f�;11t111'lll 11c1•l'orit.111CC 411' this agreement anti maintenance nl' the work for ane % , ai A'ler rtnilplctian and al:ccpt.ancc 11111-I of against any 11crective wriox:misiol, or rlaterial•. -1 m 11nsatisFaetory perrorm.mct•; Illus (2 - labor & 14•11CH.115) anrlriur sI)ch adtli t i"nal in at least tilt• Allove-spec i t icLI amount, which is one-half of the atrolmt of said estiiaLed cost, .securing payment to the contractor, to his sllhr•t+t1t ractors, :uw to persons renting e•l+t i Relent or furnishing labor or materials to them or to the Develtirt•r. 5. Il::til'Ia:'I'1t1;: FEE Develop• I 11ai I pay to the Coull-ty a trash a1:111111t egllal to seven pezloertt (7$) of tfie estilttated•cost of the inpxoveenents for the inspection ion of tete woM and the checking -incl tasting of til•• ia! G. le':1121:":f1R. Develover un-1 -in- .11111 said improvenlcnr 111:111 is adequate to accranpl ish this vork as hrnlni.sctl ill . r 4.1 i •t+ .': .11141 if, at am, time l+crol-v the County's resolution of eonq)Ictirn For thtx rn:ltl : • r•I •arc. tilt: improvelm-111 pian pl-live: to he inadequate in ;illy respect , Develuper .=!+:•1 I . .Ike changes necessary Lo at:t:omp] ish the Lurk as promised. 00Q92 I - Microfilmed with board order 7. NO bY.. wfli.l. :130/m. 1w.11 C.H.1 or appi.w.11 t-l' work uIdj'o`r_1!..'.I I t.rials inspect.ed. in%- of'f'ivv.'.. or empiclyce 01* the Cuinity indicathir. the work or Ili%. I IIt•I-vof Covill I ics with I he' rellui I r, of I his or :ICL' ant-C (if the III-. pirl. of said work and/or ir4l.t.-rials. of- pax-m-clits therefor. or ;111%. Combillati"l, -1 .111 ol, tAlt-se acts, shall not- relivve the Developer of US obligatic-ii to ruirm tio... as prescribed; not- shall tile (:oiiiit%- be thereily v s Lo 1 1 lied from 1)v i I i niz a if v action far l.I 1m;tv,e s. arising from t fie failure •I.o comply with any of the torms, and conditions hereof. S. . INDI:MN I TY. Developer Ai.il j hold liabriless, and indemnify the but cinnitees from the in this suction. A. The intiewnitees 11ewA'i !vd and protected by this proini.se. are the County, and its Slwej;ll districts, eli-ctivc and appointive boards, commissions, officers, agents and employees; U. Tile'l i.il,i I it i('s prW... Icti ;,,!;,inst are any i iam j i ty (,I- cia if:, for damage of any kind allegC(Hy STC L 1-11CIII-red or threatened hect'llise of actionsdefinedbelolf, and including p"I'solial injury, death. damage, inversecondemnat ion, or only cambinatioll of these, and regurdless .'V idirl-lit.'r of not such liability, Clai-m or dalliage was unforeseeable at ;Ili-, time.before 1:11•• County approved the ii-aprovemunt plan or accepted the improvements as completed,- and illCluding the defeuse of any suit(s) , action(s), or other proceeding(s'I concerning t liese. C. The actions. 9:111'Isil1); lsahijilv :11-0 aln, act of, o1wissioll 111cgligent. Or 1101)-IRT I i'vent) i11 Coliflee I i oil w i 01 1 IIE' W;I I 1 1:1'!; COVC I-C(l Ill' 1.11 i.S ;I'VrOCIRClit: :IndIt, the Developer.. contractor, subcontractor, of, any officer, agent or cu-p.lokee of one or more; of flicin. 1). 1'(.111-CoIld i t iolls: promise and agreement. in this section is not conditione• or dependent on vollether or not any iwk-laniteu has prepared,' supplied, or approved any plan(s) or specification(s) in connection wit-l'i this --oork or ElevOopment. or has insurance or other indemnification C"Vet'j11.1, any of these muptters' of, that tile alleged damage resulted partly, front any negligent or 16.11fill miscond!ICt of alit' indemnitee. 9. COST!:". Developer S11.111 pay 1-dicil ,hie all the costs of the worb, including inspections 'tTi—orcY–C and relocating existing utilities required thereby. 10. AND CO.I."S. 117 firrelciper Nils to complete Hic, work and illirrovoinents Iddlill tile time Specified in this= arreement or exonsions 1:ranted, County Play prorved to complete, them by contract Ase. and ft-veloper shall 11w.- the costs ;Ind Charges therefor ifill-letliately upoll dew:1110. 11' C01111tv sues to compel lie r['(11.111a lice of this agreement. or recover the cost of tile ilnprorrwents, 1'eveloper shall pay all rvasollable atturllv�F'N_ fees, cost!,. of :nit , and t.11 other expenses, of litigation incurred by County in connection therewith. 11. ASS 11; Ir before C-owly accepts these improvcmears, the development is annexed to 41 County mav to that city the County's rights under this agreement and/or any deposit or hand -voillilis, dicul. 00OGn e I:'. Ci!5:;IDFRAT.IU::. I,r I ::r l<•••:rl.ion horee l', 0+unt.p shall , at: such t:imo as the improvements arc• cnn:ct.ruct•!tl iu r�r' ::f:Inda1-tir :writ :rrc in t•ctni`crr•rrtan�r. t;itlr S:ricl pl;ttts un file in the i'rri,l •r lvork.s iteral-11:1f. rt . � ' ?t•rt t^ inSlAec.tifill :111.1 -ii,proval of the ('ublic Works director, m-ccpt the public s! I c it:ghrovcrncnts for maintenance. j CONTRA COSTA COUNTY r ill.lrl:l.t)iTR: (see note below) VERNON I.. Cl.ihll' Publ is I:'orks 1lircc 111le pillows at sp.t:hcrl_ T.c1;v'iri, a TJ itpri. I'arFrva -Shir By Depu AY (Uesibnat offie.i.al capaclIk ,ifil Mie business) ;:vl c t« i vveloilcr•: (1) L•xcetite acknowledgment toren helot,•: and (Z) .if a corporation, affix RECOWENDED FOR APPROVAL: corporate seal. Assistant Public itiorks !Ji rcc tor,_ (CORPOIbATH SEAL) FORM APPROVED: .101IN B. ('i.AUSEN, County Counsel Lzy .4 Deputy /-- State of California ) l:icUivieledgment by E I Ir, , Partnership, Cou,l t y of Contra Costa G.: May 31, 1978 the I r c•rl!: i whose namc(s) i s/arc s i gnod abotr for Developer and who Fs known to me tai ile ! Inv i:ldividlml anet officer or partner as stated above who signed .this: instrument person r l I. appe.1red hel'clre me and acknowtedlpi to me that lie executed i.t and that the coil-mil iun c- partnership named above executed it. OFFICIAL SE.-".L iEAI l M. CALD�`R.AZZ7 Leah M. Caldarazzo (c\lJ'1'AIilAL SEAL) s NOTARY PUBLIC -curFOM111A eJ'I :\. C J::Tf fly comm, ejpi::s !<tt 6, tsar i:,•I.ary Public for said Cuuntrand State (IAD-44A, Rev. 9/75) 00091 Bond No. YS786-11943 , t"!1'I;t 11%I:P•11:A I SH:UR ITY l OND Premium: $1382.00 FUR RUt1U IMPIZOl•'EMENI' AGREEMENT' (faithful performance t, maintenance, AND labor t; materials) 1 . OI IA GAT I ON. (Principal) THE WTLZ•014 AT RTTITEL ISLAND, A LIIQTED PARTUERSIIIP as Principal, and (Surety) ZNUUNTRALNDEMR'TY a corporation organized and existing under the lags of the State of UllIIo�ia, and authorized to transact surety business in California, as Surety, hereby jointly and severally bind o:rt•selves, our Irc•irs, executors, administrators, successors and assigns to the County of Contra Costa. California to pay it: (,1 - faithful performance, F, maintenance) 110/100 SLYLICEY • THOUSAIM ULM M Ty &/ Dollars ($ 76,780.00) for itself or anv city-assignee under the below-cited Roac mprovement Agreement, plus (Ii - labor f, materials) mn/100 T1IIRTY EIGHT THOUSUID THREE itunDIU:D tlIills•C't S/ Dol laws ( -1'193110'00) for the benefit of persons protected under 'title 15 (§§3082 et seq.) of the California Civil Code. 2. Rla:!TAI, OF (:UPTI'RaCI'. The principal contracted w xh the (,Dunt§ to install -]fill pay for street, drainage, and other it:rhro�cmcnts i.n lli�low Road ars specified in the Itoad Improvement. Agreement, and to complete said work within the time specified in the Road Improvement ilgreement for completion, all in accordance with State and local laws and rulings thereunder in order to satisfy the conditions of approval for LUP 258-71 3. CO;NDITIO%. I£ the principal faithfully performs all things required of him according to the term's 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 drat the guarantee of maintenance continues for the one-year period; and if he 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 liens, then this obligation as to Section 1-(11) above shall become null and void; otherwise this obligation remains .in full force and effect. -i No alteration of said contract or nily plans or specification-, !+I' saki worl. agreed to by the Principal and the County shall relieve any Surety f4.++n: I i:rhil i.ty un . this bond; and consent is hereby given to male such alterations without 17nrther t+otice to or consent by Surety; and the Surety hereby naives the provisions of Calif. Civil Code $2819, and holds itself hound without regard to and independently of any action against Principal whenever tal:en, and agrees that if Country sues nn this bond Surety. will pay reasonable attorney fees fixed by court to be taxed as costs and .included in the judgment. SIGNED AND SEALED ori April 14, 1978 PRINCIPAL SURETY THE UILLOWS AT BETHEL ISIXTD, , A D PARTNERSHIP INDUSTR1 EIDE: lvObIPAII'i Robert B.' Cumming, ti or � ney-i �l+act State of California ) ss. County of LOS ANGELES ) (ACKNOWLEDGMENT BY SURE'T'Y) On April 14, 1978 tlue person(s) whose name(s) is/are signed above: for Surety and who is known to me to be the Attorncr(Sl-in-Fact for this Corporate Surety, personally ;tppea red before me and a cknow 1 ctiged to 1114. that he/they signed the namt• M" the. Corporation ns Surety and hi`/Lheir own naune(s) as it,; Utor•ncy(s)-in-Fact . 4.r:r:rttrrrrt:rrractr::rcur.:rurrr_::fir,prep:»r+rrrr.: ' 0!::t• �•.i _ (NOTARIAL SEA10:" Cr:THEPliit TUUf 0,P1 .. 't+Jltatr i•t::+•. �+•.•... . _- �-�7.11:- 1:.:L. !_�r✓r t .•,;lsrr� - -- 1( '� i.el.+ r:a•i ;: ';�. :Notary Public for said r.aunty and St-ale 3/7.1) • ..... ..r i UI.::::::.::.f.!•, .. I'+riI - it:t:::r .4.c RE.CEIV '�•� furl ��i 3 8 CLERK BOARD o:-5U?�Ryl RS Microfi-lmed with board order N a co. i9oluer of Zfttornep DS INDUSTRIAL INDEMNITY • HOME OFFICE SAN FRANCISCO Row all Wren by tljege reontm - That the INDUSTRIAL INDEMNITY COMPANY,a corporation organized and existing under the laws of the State of Cali- forma, and having its principal office in the City of San Francisco, State of California, does hereby make, constitute and appoint --------------•----------------------ROBERT B. GU:WING------------------------------------- its true and lawful attorney for it and in its name, place and steed to execute on its behalf as surety,bonds, undertakings,stipula- tions,consents and all contracts of suretyship and to attach its corporate seal to such obligations in favor of ---------------------=-----------------ALL OBLIGEES---------------------------------------- provided that the liability of the Company as surety tinder his authority,in no one instance shall exceed the sum of ----------------------------------------UNLI:II TED------------------------------------------ thousand dollars,and reserving to itself full power of substitution and revocation. This Power of Attorney is made and executed in accordance with rhe.Resolution adopted by the board of Directors of the INDUS- TRIAL INDEMNITY COMPANY, at a meeting held on the 28th day of June, 1966, reading as follows: "RESOLVED, that K. K. Bechtel, Chairman of the Board, or T: G. McGuire, President, or J. W. Pedersen, Vice President, of this company, when attested by the Secretary or an assistant secretary, be and he hereby is authorized to execute Powers of Attorney quali- fying the attorney selected to act under such Power of Attorney to execute on behalf of Industrial Indemnity Company bonds,under- takings, stipulations, consents and all contracts of suretyship, and to attach the corporate seal thereto." In witness whereof, the INDUSTRIAL INDEMNITY COMPANY has caused these presents to be signed and its Corporate Seal to be affixed by its proper officers, at the City of San Francisco, California, this 17TH day of JUNE , 1968 INDUSTRIAL INDEMNITY COMPANY SEAL By..............J. .W....PEDERSEN Attest: .................................... .................................. (J. W. PEDERSEN) VICE PRESIDENT J. G. LaPLANTE .................................. .... .............. . Secr.....e..t...ary STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO as. On this 17TH day of J1_INL'' ,19 68 ,before me MRY MIELLER :nown notary public inand for the City and County of San Francisco,State of California,personally appeared J. W. PEDERSEN and J. G. LaPLANTE to me to be the VICE PRESIDENT ' and Secretary of the corporation which executed the within instrument,and acknowledged to we that such corporation executed the same,and that the resolution referred to in the preceding instrument is a true and correct copy of the resolution duly passed at a meeting of the Board of Directors on June 28, 1966,and that the same is in full force and effect. In witness whereof, I have hereto set my hand and affixed my official seal the day and year in this certificate first above written. MIRY DWELLER SEAL ................. .. . . . . . . . . ............. . .................................... . TULY 141971 Notary Public in and for the City and County Mycommission expires..`.................t........................................ of San Francisco,State of California. I �.'D�1TiA!�. 'U"Nig LETON ASSISTANT VICE PRESIDENT of the INDUSTRIAL IN D4t�tTY—C�K , do hereby certify that I have compared the power of attorney granted herein and the resolution recited he in- iplijpq�iginills��p on file in the principal office of said Company,and that the seine are correct transcripts therefrom and of be�-b Is of tht�yid Vrigi ale,and that said power of attorney has not been revoked but is still in full force and effect. alt{��4lpess* r te ;I&a a hereunto subscribed my name as such officer and affx! a seal of the INDUSTRIAL INDEMNITY C NF!�t the Cit ;I LE Francisco,California this 14th da © A ril t 197 . SEA �.d, = - a n FORM troso ca Tis oa*%% 0s0 (W. H. GL TON S S'TANT VICE PRESIDENT cnwr. ., IN THE BOARD OF SUPERVISORS OF :CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 77/560 RESOLUTION N0. 78/56 9 Establishing Pates 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 HHEREAS the Board has been advised that adjustments in . rates for certain of the institutions are necessary; and WHEREAS the Board has also been advised that-a name change is necessary for certain institutions; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: CHANGE THE NAME AND INCREASE THE RATE OF THE FOLLOWING PRIVATE INSTITUTION: Monthly Rate From Schnuhr's Group Home/San Jose From To To Schnuhr's Nursery 012 $638 $660 . PASSED AND ADOPTED BY THE BOARD on JUN 13 1978 Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 78/569 nib NO IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of Fahridin & Phyllis ) Nushi from Action of Board of ) June 13, 1978 Appeals on Application for ) Minor Subdivision 309-77, ) Lafayette Area. ) The Board on May 23, 1978 having fixed this time for hearing on the appeal of Fahridin and Phyllis Nushi, owners, from certain conditions of approval imposed by the Board of Appeals in connection with application for Minor Subdivision 309-77, Lafayette area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that approval of a two-lot subdivision in lieu of the three lots requested by'the applicant was based on the steep topography and private narrow access road to the site; and Mr. Brian Thiessen, attorney representing the owners, having stated that the three lot proposal is consistent with existing zoning, that grading for three parcels has already been done in conformance with county standards, and that his clients are.will#g to add two feet to the width of Vaughn Road and to build a fence to protect the neighbors privacy; and Mr. Nushi having urged that his request for three, parcels be approved; and Mr. George Blodgett, 3331 Vaughn Road, Lafayette, having appeared in opposition to the proposal and objected to increased traffic in the area; and Mr. Thiessen, in rebuttal, having stated that pavement of the road in front of the Nushi property would alleviate the dust problem; and Supervisor N. C. Fanden having stated that she had viewed the property site and based on the County Geologist's report and findings of the Zoning Administrator, she would recommend that the decision of the Board of Appeals be upheld and the appeal of Mr, and Mrs. Nushi be denied; and Supervisor E. H. Hasseltine having stated that in his opinion the three-lot subdivision would be an appropriate plan for the subject property; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED by the following vote, based upon the finding that the site is not physically suitable for the proposed density of development: AYES: Supervisors J. P. Kenny, N. C. Panden, W. N. Boggess, R. I. Schroder. NOES: Supervisor E. H. Hasseltine. ABSENT: None. 00096 (y� t '� V ��V CERTIRED COPY CC: Mr. Brian Thiessen I certify that this is a futt, true & correct copy of Fahridin & Ph llis Nushi the oripirai document«itich is on fisc in my office. y and that it vas Mitred & by the Board of Mr. Frank P. Bellecci SupenlSora of Cos:'►r. C�+:s count.,% California, on the da;p :hrrc:.. '.TTEST: J. '11.. of 45 % County Director o f Planning Clerk &ex-officio Cierk of said Board of Supervisors, Public Works Director by Dept Ly Clark. Land Development Director of Building Inspection ------- —y ` °"-...._. ._. on a, -,�e.L3/�'7P In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Reappointment to the Contra Costa County Assessment Appeals Board On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Yx. James D. Graham is reappointed to the Assessment Appeals Board of Contra Costa ' County for a three-year term ending June 1, 1978. PASSED by the Board on June 13, 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: James D. Graham Supervisors Assessment Appeals Board affixed this 13tbday of June 19 78 County Administrator Public Information Officer County Assessor J. R. OLSSON, Clerk County Auditor-Controllergy.,'' ,L Deputy Clerk County Counsel Diana H. Herman H-2441"15m 00099 In the Board of Supervisors of Contra Costa County, State of California June 1:3 , 19 78 In the Matter of Report from California Department of Fish and Game. The Board having received a May 24, 1978- letter -from Mr. E. V. Toffoli, Regional Manager, Region 3, California Department of Fish and Game, transmitting" a copy ofa report entitled "Dog Depredation on Wildlife and Livestock in California; IT IS BY THE BOARD ORDERED that said report is referred to the County Agricultural Commissioner. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Agricultural Supervisors Commissioner Public Information Officer affix6d this nth day of s-11113a 1978 County Administrator J. R. OISSON, Clerk By Deputy Clerk N. Pous 0011' O H 24 3/75 10M In the Board of Supervisors of Contra Costa County, State of California Y .h,ntm In the Matter of - Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Frank Lucido, M.D. , Medical Services, in. connection with Superior Court Action dumber 170379 (Roger Kreag, Piaintiff) reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on June 13, 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. Frank Lucido, M.D. Supervisors County Counsel County Administrator affixed this Ut-h day of r„nP 19 78 J. R. OLSSON, Clerk By Deputy Clerk N. Pous 001011 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of. California June 13 , 19 Zg In the Matter of Appointment of Alfred P. Lomeli as County Treasurer-Tax Collector It having been called to the Board's attention that Edward W. Leal, Treasurer-Tax Collector, is retiring on June 30, 1978; and It having been called to the Board's attention that at the Primary Election held June 6, 1978 Assistant County Treasurer-Tax Collector Alfred P. .Lomeli had been elected Treasurer-Tax Collector of Contra Costa County for the four (4) year term beginning in January, 1979; IT IS BY THE BOARD ORDERED that Alfred P. Lomeli be appointed Treasurer-Tax Collector effective July 1, 1978 at the salary of$2, 886 per month for the balance of the unexpired term of Mr. Leal who is retiring. PASSED by the Board on June 13,. 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of_Supervisors on the date aforesaid. Orig: Civil Service Department Witness my hand and the Seat of the Board of cc: Treasurer-Tax Collector Supervisors County Auditor-Controller affixed this-3--itliday of unP 197$ County Administrator J. R. OLSSON, Clerk By - , Deputy Clerk N. Pous 00102 H-24 3/76 15m In the Bolyd of Supervisors of Contra Costa County, State of California June 13 0119 78 In the Matter of Aclmowledging Receipt of Report Concerning Write-Off of Certain Hospital Accounts Receivable. Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974 the County Auditor-Controller has submitted to the Board a detailed monthly report of May, 1978 Which totaled $38,652.18; IT IS BY TEE BOJeM ORD= that receipt of the aforesaid report is hereby ACKNOWLEDGED. PASSM by the Board on June 13, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County auditor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 13th day of June 19 78 J. R. OLSSON, Clerk By - Deputy Clerk H 24 12/74 - 15•M Diana M. Herman 00103 4 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910--7 PAGE 1 '. s • ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/05/78 • OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI—CAL SH—DUYLE • GUARANTUR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY i• -• ALLEN, EVELYN P 266952-1 0656487 17.92- 12 • ANGELL* EARL EUGEN 280039-9 1316003 13.28 • as bALLY„ GEORGE ALIS 257986-0 1527008 E 15.00— 18 �i EiISHOP_,,--- CURRY_._ALLl_.__1b7Z62- 4_,._1_r7 384__,E ._.__..____.___._.____._._-___.-_... --_..__.-1tI.II4- ,-_..-.. . ...___.----_.,_,,. • ' CA6LE, THOMAS NATH 295160-6 1261569 E 45.74— • !T • CAC,LE, THOMAS NATH 295160-6 1261570 E 193.33- 24 • GAGLE! THOMAS NATH 295160--6 1288960 E 40*16- � n - ___..—__ _._ _-,_.--_.--_.___.-____ • C.AGLE, THOMAS NATH 295160--6 1303044 E 33.32- 30 • CASTLE: LYLE L 083987-8 128423:3 E 5.10— � }} CLARK* LEON NMN 276278-9 1569805 L 50.40— t • • , CRANE• JAMES 202567-4 1537626 x05 7.52— � }y CRAwFORO, TERRY LY 283416-6 09521!6 E 20.160-- • •; 12 —� _GRA1dFDRfl�__.,T_ERkY.._..lY._2fl3.416---bw0952111_ .___..____.__-__.__.__._..--__. .__-_-•-----._--______..---_.__.__. ___ _._____.__.__._. ___-----_-.__ _------.__.. ___ _� __. _� — •4 CRAWFORD; TERRY LY 283416-6 0965779E 12.1!(3— •a JIs N CRAWFORUx TERRY LY 28:3416-6 0972892 E 69. 90— • •> IB ,�.._..__..�'.-CS.A�tEQRD�.T.ERILY_._LY._.28.3�.1.6'_"`_E1._._.0'4_Z34.i?3........E._.____-----_...._________._ _...--_-___.. _ ,._..-. .._.._-._._.__..-..____..______._._...__.._. _._. __-.--- _--.-_.__._ ____ ._ __...ft�►1 r 9.ft'" S • CRAWFORO, TERRY LY 28341.6-6 0986674 E 64,.96— •r s, CFAWFORUt TERRY LY 283416-6 1013311 E 34.41-- s 38 • — 1T •< CRAWFORDI TERRY LY 2&$416-6 1032091 E 59.97— '�• 3T • CRAWFORDt TERRY LY 28.3416-6 2047001 E 9199— c a:• e—° —._....GKAWFOR Dv__.,TERRY__L_Y_283._416-6 _13 251 _E--._..__.-________�_� ._.�r�.54-_. ____------ __.___________ ._ __ _ fly ------ T • ; CUMMINGSi RALPH Ata 241548-7 1375280 X05 4.40- 3 • 6} ..... ..,. ... ,, ,..-. .. xss-.. .`s.� .� „xc tai u« �ir«f',yr;,ai+,. .gee 3nw•nM si7 ..'� l ,t.ti. .�n�J-+wet��� .'.,,;:,.. — lz d CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-1 PAGE 2 s • ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/05/76 • OTHER PRIVATE PRIVATE MISSING [DISALLOW MEDI—CAL SH—©OYLE • ' 4 GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT- CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ...— _ .---------- 12 6 DEMOTTE• E FAYE 310398-3 1515393 Z05 73.42— DOGL-IN#—HARRICTT-A-- • ' QORTON, ROY A 134704-1 1139490 Z05 9.40- 15 • UORTONf ROY A 134706-1 1184668 Z05 2.50— � _____EAKI.NS�._l�ICU.A 1. 11NQ U_4.7a.0-_7_ x.384T3..�a2.05.__.._,___.._:_19�►.ti0.-= __ _.�____ _v._.. �t • ' EOWARDS# GEORGE E 167797-6 1411586 z05 27,00-» � ELKEY, PEARL MERCE 174872-2 1498882 9.40 y Sd ;• • t FARRELL, WILLIAM S 2831.03. 0 1472309 Z05 2.00— � 9T FERRO, MAURICE 268858--4 1065732 E 87.60— 39 . �• a , • ' FERRO, MAURICE 266658-4 1105977 E 44.05— � ----------- FLRRU, MAURICE 288858.4 1117800 E 31.44— 99 t • •1 FILOME0# DAVID MIC 263260-2 0536889 K FILOMEO, DAVID MIC 263260-2 0606529 K 9099— d2 • FfI5S-ER#--RONAL-f)._-ADE--1953.4.7-0- 3.LZ9ilZ._E______._____ ._�___ _ _28.►2A-_--_.__ _ _.__ ___._______ __� _ �_____.�___ • _ FOSTER# RONALD ADE 195347--0 1179116 E 69.31- 41 : FOSTER* RONALD ADE 195347-0 1179119E 41.90— • ► GEORGE,r WILLIAM 102396-»9 1.456368 Z05 •_5.64— SI n — GILZOWI RUTH VIRGI 150427--3 1467707 Z05 1.2514— r GONLAL.EZv.__RAMO"L__Zs • ` GONZALEZ, RAMON AL 295437--8 1295861E ST 28+20•• „�• GONZAL EZ# RAMON AL 295437-8 1303069 E _ J - 47.00— q �....,GtIN1ACE2}�-_BEw.RAN1aN_AL..�.2.95�.37-fl_..13a3D..7.4_..E____.___.,_____.__.__ • �.. _._._ FaC15.S# WIMR.T 166433-4. 1525449 SOS 80$,1,1".... a9 �I S f• R �.....�,�s,. .. 4:a,X,..; ri .,:t', a+..:r.�r s�i�.,d�..,'# 4.�' �.d.�^ i ��ti��. t ,t,,' .�,• •i.: z r �... >a.�=..,y.'.1: a�^'�f%. ie :'''�a rn�`�. 1 -' CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 3 , #! ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/05/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SN-DOLE ! GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE: LIABILITY LIABILITY � 9 GkAVESI PEARL 0182372--4 1482193 ZO:i 7.23 ! GROVES, JOHN R 164029-1 1457679 Z03 43.51— ,s HARUIN, ESTHER AGN 307423-4 1454412 X 205 30.88- 1 qi .__._..__HARV.EY-,__.J-ANET_ R_,___-_--1409A2:.1,..117�035__E._____. .______.__ _______._____ --_48,►.0�_—.._._..__.._._..___--__---_.-�,..__...__.._____.___--_--__._.__ ___ __ __._----- -- __. it ! HARVEY, JANET R 190919-1 1185571 E 4.68- st HIMES, TOM NMN 247'2297 1452048 Z05 .51 URN S.BY-,._.HILTC7N-_T ti 11.7-ZC12-41.-1?t144Z.9__... HUCKFELOT, MARY E 235216-9 1519776 Z05 12.40 2T ! HUTTON* OCT AV IA NM 240104--0 1459118 Z05 23060- #--CHARLES-0_295 250Tt5___l24_75 22- 3.60- *--CHARLES-0_2952511-_5___1.247522.___ Z.05, _. -----_____ts4-'39- _----____._ . .___._ _.. ! i JENNINGS, EDDIE M 102505--5 1366186 Z05 5.64 ! ST . JOHNSON, ROZ ELL A 178194-7 1468539 Z05 5.64— LERD- 1855.74-1-.._145$0S$..___--L05---. -_.__-2.7..32-_ _.__ ___. .____ .___,__.. ! KANE* ANNIE 266030-6 1538646 Z05 1.9.03- 14 KELLEY, MARSHA LOU 2092.56-7 1017302 E 61. 52- 1-2 1. 52'_' Y LEWIS, RICK 260853-7 0850553 E 17.35- i i5 LEMS, RICK 260853-7 0857523 E 30.00- i !� �e __.._L.EWJS_, -._-_----__.____._._ _----- ! LEWIS, RICK 26085.3-7 0657525 E 10.00-- !; it ! LIKINS, OLGA ELIZA 298494-6 1407893 Z05 22.72- �= ,2 i LOWRIE, LYNNE NMN 293602-9 1156865 K 104.12-- ST ,0 MARTIN, I GNAC Iii HU 127476-0 0732273 E 56.20— 4` ao .__._._._.__MAF1t IN.,__1.CNAClO_li 1. 2_7_47kLr_-0 _.( O.05J 8_F jj�� T 0006 ! MARTIN, IGNACIO HU 127476--0 0907020E63 v14 37.07=• ... e. - ::fv.,..•}.w.�e wpl.. i _�.«..._•,k.!. nY a.,♦.w.. ..M.. a « .._ �,. a.+- »� .♦� +4.. ..i#',♦F ..ri r♦K`i��'♦ .. .5 .. .. ....-.... +,yr. u W .� n♦ ♦ -- f�f+.i. —' CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-1 PACE 4 s-� ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS [SATE. 05/05/78 � OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI—CAL SH--DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MiiDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY to -------------9 MARTINS IGNACIO MU 127476-0 0913097 E 31.39— j? IGNAC-10._NU..__22?-4T6-_0_._0.9338x.5 -E _ ----------- ______.-_--- MARTIN* IGNACIO HU 127476-0 0961748 E 49.56— MARTIN♦ IGNACIO HU 127476-0 0969278 E 31.67-- ! �1�lR7IMs-__IGNAC-IC1...--F+ _-----__._.____�..________..—_ l MARTINS IGNACIO HU 127476--0 1022130 E 40.39- � 21 MART INt IGNACIO HU 127476-0 1066455 E 94.72— ! ?" -----tri�1RT iNs__ IGMAC.ILI_k1U_�.22�7b:0__1AZ65.#32_E --- — ___ _._- _ —___4Il,.42—__._ ___— _•. ___.___.. _____--.___ _ ____ ._ __ MARTIVs IGNACIO HU 127476-0 1108154 E 61.32- • 37 • MART INS IGNACIO t-U 127476-0 11.20450E ,.' 31.85,— � '• '' ` � MAkT INS IGNACIO Nit 127476-0 1196685 E 50.37- 33 • MART INS IGNACIO HU 127476-0 1222772 E 34.63— ?6 MARTINS IGNACIO HU 127476-0 1264266 E 41.4.3- 3e MARTIN# IGNACIU HU 127476-0 1277933 E 41.24— � 'w s s MCCONNERs ROBERT L 158737-7 1467966 Z05 8.93— MCMILLIANs ROSELLA 227901—b 1532273 E 46,70— ME OLAS"-AV 8.70— MENi]OZAS"-AV I ER_11t!'l.__25.1���9 MENOOZA* JAVIER NM 251475--0 0664922 E 20.01— Ali, MENDQZAs JAVIER NM 251475-0 0664923 E 30.00— Y.e • MENDOZA* JAVIER NN 251475-0 0664925 E 20.Q1— 41°� S7 _ _ 10' MENDOZAs JAVIER NM 251475-0 0664926 E 30.00-• ° bo �r,dd�� ff r i MENDOZA* JAVIER NH 251475-0, 0664928E 30.,Q0-^ 00107 3.� , 3r r� —" CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 5 s ! ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05!05!78 ! OTHER PRIVATE PRIVATE MISSING DISALLOW MEDT -CAL SH--OOYLE 9 ! GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY T! MENDOZA, JAV Ikk NM 251475-0 0673129 it 50.00- !! MILLLR, LIONEL 169283-9 1483837 Z05 .35- ! r3 ! MITCHELLt JUDGE 175294--8 1457885 Z05 10.59- x! '—' _.._,...__MLIt11»TDN,�.._._MAFt.TNA_._i?.A._G99T_#2..�5._-125+662_4___......_ZD5___.__________�►.Ci_]._._.___..____._._.__-------_... .-.______ .__._-- -.____.._.a.._ _.___._ ,.---_.__--.-_._....,.__.__... __.__.____..__ _ . ! '_ MOULTON, MARTHA PA 099702-3 131.2332 Z05 001 40 ! MOULTON9 MARTHA PA 099702-3 1316747 Z05 9.06- 14 ! M OULTON# MARTHA PA 099702-3 1372819 Z05 10.60— 10 ! MOULTON, MARTHA PA 0199702-3 1433033 Z05 2.35— � '.°. _.__..._. MOULTONs___M RTHA_P_Q,__ 105 ...... ...__— ._.»01-- 0 1 _-! NACIO?NALs EMPERATR 246906-2 0669346 E 28.20- -------------- � 9] NACIONALP EMPERATR 246906-2 1212024 E 3.118— ! ;! 1b NOBLES_-_ED.._.__ _ . _ ._-_.._14.9473--1.__14.626811--_..._105.___ .- ! OTTO9 WILLIAM HAMI 195920-4 1443297 2055 59.27 99 • PAGANS PEDRO G 055429--4 0002715 C 547.00- 42 '! PAXTONv_._J0HN_._EQMUN_.090-156rl, 13D-lildi_ E__.__._._._..____...._._. ! PEAiRLe MAX NMN 2944012--3 1479756 Z05 »01 !o l3 • PHILLIPS9 ANGLLINA 198284-2 1477873 E 5.0305— __�____.P _200-a-0 ! PIERCE* TRACY CHRI 3099501-4 1564549 E 47.012- sl PORTER# CLORADINE 132015-9 1483102 Zf15 L34,60- RICHARD, 34,60-RICHARD, W ILBURN 134221-1 1536655 x05 9.40- ,r:! 37 18 R16SITY9 MYRNA JERK 247816-8 1322632 it 42.72- 9 eo _._.._.__ SANCNEt*..._P_.HIL.01[KEN11..._143,8.41-_2.�2$53.515__.E ___._________.___•_-.--__...__.____-_- ��_�?- .__.-----___-----------____._.______.___..______.__._..___ __._ r ! . SIMSv GEORGE 057053-1 0400307 E 62.30'' Sti 4 , .: ,_. �... ,+, s-. -.s'i.. ..., :a a......,..,�,i. ,......-�-.��,.. t�F�.,wv.s:. ��. � :.:. `.', x� .ti+A..n� & Sfi:v��,,.;,'�i.«r�U..{..� .,.. ....,s\:�f� �,.,F.ra:�. rn.k.ts:r;,.. u., �». w.xk. �+s♦ .�-s u.F+, ,....., i,hy,_.K.h.... .... f'Yt,<< . _ 4Pt .. 3 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 6 $• ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS HATE 05/05/78 • 6 __ AS _QF--05/OS/7-8-__.___________._.._ . _. OTHER PRIVATE PRIVATE MISSING DISALLOW MEOI--CAL SH—DOYLE • GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LIBELS PROCEDURE LIABILITY LIABILITY I! 9 SMITH, 6ILLY ROSS 224970-4 1252075 E 28.20— L ! SMITH, BILLY ROSS 224970-4 1553181 E 37960— • 13 SMITH, LARRIE 146720-8 1467565 Z05 .01 • _._._.._SLGIAL...._S€R.YZC.E-�1.EP_241.3.�t1--�__Zit57559__E._,____.____________�_____________.___3b,►0.�1-.__._._._--_--___ ,.__.___._.._.....-__.._ ...___-____.___._._.._._______._...____._____.____._-___-,_._.____.__--- — • `+ ST-EPHENSON,r ANTOIN 111723-3 12358.85 € 28.2p�-. . . . • 21 — STOKLEYr GUY MACTA 287357--8 1503672 E 36.70— • • R4 .--.—_S_IflKLEY_"U.Y_._hAGTA- 2$1!3'.,►"'-7-mb ,-1.913524 • t T ANKER9 L INDL EY 6U 176363-0 1537295 Z 05 54.92-- ! 21 ! TAYLOR, HAZEL COCH 314114--0 1609555 E 20.00— • 20 • ` TORRES, EUSTASIA L 188061-6 0621440 E 8.06-33 - • • TORRES: EUSTASIA L 186061-6 0621441 E 22.40— _ *� '—° ! TORRES, EUSTASIA L 168061--6 0648823 E 31.54— •; 39 TURRES, EUSTASIA L 188061-6 0855621 E 28.20— bit 8.20— bi ! g TORRES* EUSTASIA .L 188061-6 0888633 E 28.20-- • IS T GRRESo EUSTASIA L 168061-6 0948660 E iO.76— • TORRE$# EQSTASIA L 188061-6 0983450 E 45.06- sl _ • TURRES• EUSTASIA L 186061.6 1.096901 E 30.00- -T ORR 0.013--TORR --------—_._...... t2 . . ! ' TORRESp EUSTASIA L 188061--6 1191410 E 7.4E3 11• 37 10 YURRES, EUSTASIA L 168061-6 1.223886 E 39012— 9 60 ..T_ORRES.,_.EUS-TASIA_L_1.8BDlta1=t2_3223I3117 6 .. s G ss b 6 -1 388 URR EUSfiA nn , f <: 3 r i 3 4 N' � .k k r':. •:1 P d , . .r ,. :h �..., � fx ✓.. f:�� l..., [. - .Y. .� :t.-,�� a:r< S, ��«t1,c.� t ,,. •. .:.� .. ... ..+. t., t , ,. .1 a.A � $....s..q .. 1`4'"� ...-S ,..x t. ,. J- 3 .C. e... .. ....,., .r,.v .., .� ds b r ,4,. , -k�:: T"1,� i. .. da 3 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 7 5 ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05105/76 � OTHER ----~PRIVATE.______ _-- PRIVATE MISSING DISALLOW MEDI—CAL SH-00VLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 TGRRES, EUSTASIA L 188061--6 1223889 E 37.60— !�. 7.t;RRES� EUS.TAS..IA__L_.-1$80661 6_.1223690 _E.__- _ _________._ _-_ . ____-_..____12.Qp-.___-_.. __-__.. TORRESs EUSTASIA L 188461-6 1230621 r 22.00— 15 TORRES, EUSTASIA L 188061-6 1230622 E 18.00— � a� TQRRES,.__.EUS?AS1A_.L 1flfl.tlbl-b__1230623._E_.__.__ . ,_-.._.__-.__ TORRES, EUSTASIA L 1.88061-6 1272102 E 28.20— 21 ___._.-._ • TU66, JAKES PAUL 072562--2 1535812 Z05 4.17— •WAGAR, CECIL. LAFAL 233762--4 1538065 Z05 9.40— � • WALLER# RAYMOND 256699-0 1428262 Z05 6.70— • ao ___-_-__ WEBSTER, DAVID DAN 032696-7 1431654 E 42.40— aa • WEBSTER, DAVID DAN 032696-7 1431655 E 26020— j WILLIAMS, FRANCES 308207-0 1474600 205 7.14— a� WILLIAMS, FRANCES 308207-0 1474801 Z05 7.52— � �o t WOODWARD• MARY CAR 299509--0 1407965 LOS 113.98 4s YOUNG, JUANCE NMN 260482-1 I4$6258 105 20.96 �a 28.20— . 105 876.70-- •= 54 UNASSIGNED PVT PAY 5,603.34— ASSIGNED ,603.34—ASSXGNED — Al 57 ...._.ASS-IGNEQ_��2._._.____. .____�_L__..._..__.�___.___ ______._.._-_.__�.__ lo ASSIGNED — A3 ���-_____�_44b.50— 9 ASSIGNED — A4 110.40— ao _ ....ASS ..._._----___ ASSIGNED A6 6 ASSIGNED — A7 .. . .. ��. ....., �w�...�..,.•.. � �:'..,.^,..�.w�+...,:�.. ... :rte... }. ..:a .. :' �,.'...:.-JI'......f14' {�.f. ..l�li,:.•.....R.....1.y..�. ..�.. .. � -�. ._. .:. „1.1. f TT:. t ..-.t. '+.Yi. ..s. v n,vy.y.G.... ca Awa-`. ..h.'F w.-,aj.. .Y il'� � f.}u•^�6,�•�• CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE a s ! ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/05/78 � OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI—CAL SH--OOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY �! 4 ASSIGNED — A9 —� ASSIGNED — AO ! i Is , 21 14 iT ! 10 ! sv 4z 4s 48 12 c i i4 _ t � t f a la � i o T ,i r t a Z 7 t j �r h ='t A CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 1 S � ACCOUNTS RECEIVA8LE WRITE-OFFS PP.UCESS DATE- 05/15/78 _6 AS OF 05/13/78 OTHER PRIVATE - - PRIVATE MISSING DISALLOW MEUI-CAL SH-DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEUICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 ACKLINt LILLIAN DI 273996-9 1382870 E 31.70- ALEXANDER, -J_OHiV i I _228247-3 _ 1141199 __-___ _------ _-_---. .------ -9.4 0 -- -- - ; [] ANDERSON, ADELLA 021259-7 1266951 E 33.32- • ,5 AQUILAR, JOSE R 235742-4 1427635 E 3.F31- ,a AQU_ILAR, JOSE R 235742-4 1444237 E ___-.----- __.-- 3. 81- ---- - _ --- - ---- -- ------ ---21 _ — AQUILARt JOSE R 235742-4 1459009 E 3.81,- • AQUILAR9 JOSE R 2:35742-4 1562116 7.33 :e AQU LARD. JOSE R- --- — AQUILARI JOSE R 2357A2-4 1587401 3. 76 . ARNOLD, JACK 0 102504-8 1229019 ZC5 6.23 - Iilf GUY F -226861-3 1464939Z05 - -- ---- .64--- � ` AUSTIN, GUY F 226861-3 1484940 205 9.40- ]3 AVALOS, CAND100 AB 186973-4 1466774 205 9.40- 1 36 • ----- AYR-ES_t-_AMY-._JEAN ---301631-8-139625,9__ Z05 i' BAKER, ALBERT 154941-9 1483574 Z05 9.40- -- � ]4 BAKER, ALBERT 154941-9 1580239 28.84 �? BAKERt- -AL BART .._--------15494 1-9 1580240_..._-----'-_- ___-__-_-------------- -- - - - __. 7.52 --------- --------- BALLAROt VERNIE LE 059650-2 1540998 z05 45.56- • :s BALLARD, VERNIE LE 059650-2 1540999 Z05 19.07- 8 A L L A R D 9.07-8ALLARD, VERNIE LE c59650--2 1541001 Z05 7.52- (♦ 8AMBURGt YUVONNA L 151314-2 0880829 E 4.47- -- t3AM6URGt YUVONNA L 151314-2 08944S4 E 6AMBURG; _YUVONNA L- 151314-2. 0894495 E '---- ---- -- 23. 87- 12 (♦ . BARRON, JONAH NMN 424604-1 0409636 E .02- BA RRON9 JONAH NMN 024604- 1 0415903 E 5.75- — -- --- 9 g f1ARRaN;_. JQN_AH NMN 024604-1 0700866 E 11.85- 1 r� 40NAH NMN 02.460!4-1 0700867E 22.40- a f -- _ _-�.A__ _ Miorotiimod Mita boar�t_ots1� . . r- -. - iY i ...k.. .c _ , fix-. •4 b - 't - .K , . i . 44 , , _ R CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 2 . s ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/15/78 � OCHER PRIVATE PRIVATE MISSING DISALLOW MEDT-CAL SH-DOYLE GUARANTOR F U N INVULCE S/P AMOUNT PAY MEDICARE MEDI-CAL. INSURANCE LABELS PROCEDURE LIABILITY LIABILITY a BARRONt JUNAH NMN 024604-•1 0748656 E 2081- BARRON JONAH NMN 024604-1_ 0746657_ � _ _ 35.25` SHARON, JONAH NMN 024604-1 0766677 E 23.50-- �s BARRON, JONAH NMN 024604--1 0614528 E 50.62- �e BARRON* JONAH NMN 024604-1 1093903 6 __.16.53-- t , SARRONt JONAH NMN 0246134-1 1112074 E 11.95- 40 :r _ �BARTLETT;�iaARY 134499=�oar.ta69-._,__..._____._______..__..�_..__�_.-__.._.._._._._____�...__.___.._.__._._.__.__._......_._______.._.___-__________________._._-_-________i�.80- ra _.BENTLEY* JOHN WILL. 140122-a3Y 1392721 2.05, 4.89 BIL.IESr RUBY 089820M-5 1566498 5.64 rr _...------_..__.___.._..__.___----_ SISHOP, MURRY ALLI 167762.4 1468231 E i2.Ct0-- �e BO!?kESt. MAMIE ___262411-2 1401009 _.205 24.48- BORNESt MAMIE 262411-2 1406876 x05 19.48- 20__-. _ _ _ _... _ ... 8i�ftNESr MAMIE 262411--2 1.43x883 x05 96- :a _ _ 6QRNESs _MAMIE.__-. 262411--2 1452389 x05 7.52- BORNESr MAMIE 262411-2 1502423 105 28.62- i9 BURNES, MAMIE 262411--2 1520443 - 1:05 - 29.42- :7 � DAVItI 294265-4 1504130 E 20.00- �o BRANOENBERG, HEW IT 210144-2 1010898 E 41*05— s _ BRIXEY, VERA JUNE 025597-6 1.540556 105 52.12- ,n l�RiXBY,_ Veit,q _JUNE025597-b_15i►{)551 x05 13. 82-.__.___._._________________.__ . ._._____ 8RIXEY. VERA ,JUNE 025597-6 1:540558 Z05 8.08- �n BRIXEYs VERA JUNE 025597-6 1540559 Z05 9.40— KATHLEEN .40—KAitiLEt 305632-2 1463444 A x05 26.52— it * SROWNt BEOELL 172351.9 1483879 E 40.00- �►i r 1Q BRAWN• BEUELL 172351-9 1489927E n � ° BRO_Wiits.. PMMA LEE 3I4182-1 1589313 5.64 00113 ` S p� t "r' {,�'.�Po,'4� Y m4�A+..4e!-:Mh^,•Mh*,...W y�f W r!1.�4 ryh-.J 4Hr a r"�3» a ak: . 4 CONTRA COSTA COUNTY MEDICAL SERVICE, REPORT TO 2910-7 PAGE 3 s . ACCOUNTS RECEIVABLE: WRITE-OFFS PROCESS DATE 05/15/78 � b AS OF 05/13/78 1---___-- --___ ___--. ___-_--_ -___-- ------- -----_-__-.----_ --------.____-- Q1FtER -- ----_ _ PRIVATE PRIVATE -MISSING DISALLOW MEDI-CAL SH-DOYLE -- GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY BAYANT , OZZIE 014467-5 0683427 6.40- 014 467-5 .40-014467-5 0668.335. - - -- - - - ---- - -- — --- 13_.44 - ------------ CADRIEL, PETER 205230-6 0451536 E 15.49-- Is CAD-KIEL, PETER 205230-6 0451537 E 9.y9- r ie CANNON1-_ _CAROL. _ANN- 09066b-9 _141U022- . -- 28820-_._. __ .-_ " -- --- ----------_ _ __._____- -- ------_-__-- -----.-----__-_-------------,___-- ti CANNON, CAROL ANN 090666-9 1424055 E 59.36- :7 CONDON, ELEANOR K 194793-E .1469059 Z05 6.29- �? COVERSTON, RGSERT 117196-6 0768368 E 6.00- — COVERSTON, ROBERT 117196-6 0796211 E 79.35- ~- ---COVERSTGN, ROBERT 117196-6 0826775 E 46.68- � 7J COVERSTON ROBERT 117196-6 0900387 E 50.65- . __-"- -_ _—_.----- --- -- - ----------- ---------------- __ CQVERSTON, ROBERT 117196-6 0919418 E 32.44- 73 COVERSTON, ROBERT 117196-6 0926842 E 33.32- �d --__ COVERSTANt ROBERT,117196-6 106146 + E 13.32- COVERSTON, ROBERT 117196-6 1113686 E 22.68- v COVERSTGN, ROBERT 117196-6 1165018 E 3.66- � �o -CHAWFORO, RIDLEY W 041353-4 1358674 --Z05 -- -16.14 r CRAWFOR0, R IDLEY R 041353-4 1390945 205 8.06- � CRAWFORD, R IOLEY W 041353-4 .1422910 Z05 .42- - e CRUW, V ICTUR I A L 231444- 1 1266127 E 28.20- �I DAUGHERTY , ANN MAR 290312-8 1608177 E 23.50- DEGNAN, JAMES 164222-1 1465847 L05 8.49- ` — UELGAOQ, PEORO GAR 127390-3 1441846 Z05 11.74- 12 DELGADO, PEDRO GAR 127390--3 1449578 Z05 3.54- „• 1 10 FERNANDES, LINDA C 133544-1 1517804 E 51.70- a • FERNANDES_ LINDA C 133844-1 1524857 -- - - - - 18.00` --- ._ - --- --------------- --------- --- --- ------ -t►�1 1�t -- 1 '� - 6 t FERNANDES, L iNo C -13384 4-1 Microtilmod with board Draw C43NTEA COSTA COUNTY MEDICAL SERVICES PROCESS TO 2910-7 PAGE 4 s ACCOUNTS RECEIVABLE WRITe-OFFS PROCESS pA7E 05/15/78 a AS OF 051 _. _ _ n _ _ _ -- - 07HER PRIVATE PRIVATE MISSING DISALLOW MEDT-GAL SH-DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY FLOR,ES, JOE 1bb636-1 1127543 Z05 4.09- L FUST #2!._._.8E~! CURLY 068959-6 1465321_ Z05_ �27.36-_______.___.___..v._._____-___4_____._-___-_________----._�___._ FUCANAN* ANSELMO A 296555--6 1233752 Z4?5 5.64— �s ---------FULMOFcE, FRANKIE M 029125-2 0555555E 14.6+0— rs FULMOREv FRANKIE _M 029125-2 0555556_x _ 22.60--____.__�,_____... ___-.___.______ FULMOREr FRANKIE M 029X25+-2 0570397 E 4.80 - FULM©REy FRANKIEA M 029125-2 0570398 E 88.35" 24 FULMORE FRAN,KIE N t}29 £25-2 0577521 E __.___ ..__ �__ _.__ ._ .41.05— __— FULMOREs FRANKIE M 029125-2 0577512 E 22.40 FULMOREr JOHN 036575-9 0597370 E 7.21- 445.46- FULMOREs JOHN 036575--9 0609778 E 39.72 - FULHOREt JOHN 036575-9 0609779 E 16.80— F rb _ FULMORE.r_ "3tlNN 036575-9 0633608_f ___...._._ 1.3.32- FULMOREe JOHN 036575-9 0633609 E 2.80— ► FULMORE! JOHN 036575-9 Ob4Q141 E 20�4i �n : FULMOREl JOHN 036575-9 0652259 _E FULMOREv JOHN 036575-9 0659701 E 10*49— :s FULMORE 9 JOHN 036575-9 0667252 E48.81— -- -- x � i e _FULMOREv JOHN 036575-9 0688693 _ 19018— FULMORE, JOHN _ 036575-9 0695086 E 16.41- FULMORE: JtJHN 036575-9 0695087 E FULMDRE, JOHN 036575-9 07011.25 E 3.78— .i FULMOREP JOHN 036575—=9 07QI126 E ZB*20-- ._.FULMQRE; JOHN036575-90724056 E 16.42— e e !� o _ FtII.MQRI:: JQHN _ 036575--9 0724058 t 2.88' 036575"-9 073.0677 E 2.93 F�ElLMgEZE»r JOHN — 00*1 illi - w ... .. .. _ „,.,s ad ,i•, w .e . y.ca+.;te±°w .. l., w . ..t :s:c , . ,. .. ,Fl7fa. .. ,! ..., 8 ,. s ..n✓-''...) '..a,....:.S..a.. .... ..y ... T• ,� J 4 CONTRA COSTA COUNTY MEDICAL SERVICES RE'PURT TO 2910-7 PAGE 5 s • ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/15!78 6 A5 OF - - - -- ----- OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI-CAL SH-DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 FULMORE, JOHN 036575-9 0730478 C 10.97- 12 FULMt3RE:..-.lOHN.- -------C}36575-9 _0734879- ---- -- --------------- �_b2=--- ----------- ._-.... _..._... ---------- -- ---- --- FULMORE, JOHN 036575-9 0730680 E 44.84- - �FULMORE, JOHN----- 036575-9 0766886 E - 3.19- i, FULMORE,_ J0.HN_.___—_ 036575-9 0766887 E _ 16.42-__.--------------- ------- ---- — FULMORE, JOHN 036575-9 0766888E ti -- -- - - FULMORE, JOHN 036575-9 0773817 E 2.62— . T4 FULMORE,_ JOHN036575-9 0773818 E _ _ 18.87 FULHQRE, JOHN 03657514 4801368 E 1.6.42-- TT FULMt7RE, JOHN—__.__.-036575-9 0801369 --- — 3.I9— JOHN•_...-_ - —036575-9 0808021 E 37._34' — ` FULMORE, JOHN 036575-9 0834113 E 9.14— FULMgRE, JOHN 036575-9 0834114 E 47.43— } 76 FULMORE:_JOHN036575-9 0840342 E FULMORE, JOHN 036575-9 0846053 E 35.64— FULMORE, JOHN 036575-9 0852446 E 3.37— ,2 FULMORE-_,JOHN036575-9 0865262 E 9.14— -------..—___ � ! FULMORE, JOHN 036575-9 0865263 E 37.60— FULMORE9 JOHN 036575-9 4871622 E 16.42— a FULMORF, JOHN 036575-9_0871623 E 3.19-------------------_----_-__-- _ -- FULMORE, JOHN 036575-9 0878558 E 23.64— FULMORE• JOHN - 036575-9 0898954 E 7.03— • ,. FULMORE, JOHN 036575-9 0898955 E 4 12 � s FULMORE, JOHN 036575-9 0905378 E 3.37— n+ 10 FULMORE#--JOHN 036575-9 0905379 E 4.82-- , e 0 • ,FULMORE, JOHN {336575-9 091.7745 E 116 FULMORE, JOHN 036575-4 0560064 E 13+62— U s MlcrofUmed-wlth`hoard-Qrdat 4'` a' t a CONTRA COSTA COUNTY .MEDICAL SERVICES RF-PURT TO 2910-7 PAGE 6 s ACCOUNTS /RECEIVABLE tuft ITE-OFFS PROCESS DOTE 05/15/78 � L A$ OF 05! 23/78 OTHER PRIVATE _ PRIVATE. MISSING DISALLOW MEDI-CAL SH-DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY fi# 9 FULMORc, JOHN 036575-9 0960065 E 37.92- ,x FULlit1RL1._-JOHN - - Q3b575-9 t1�366b42 22.59 * FULMORE, JOHN 036575-9 4966643 E 48.82- rs FULMORE, JOHN 036575-9 0973902 E 72.00- re FULMORE, JOHN FULMOREP JOHN 036575-9 0960285 E 3,.30— xr FULMCRE,r JOHN 036575-9 0980286 E 2.82- �a _ FUL.MORE, .3t}HN 036575--90980207_E_.- _ __.__.___.._... 47.3 .- FULMORE, JOHN 036575--9 1020407 E 50.54-- FULMORE,r JOHN _036575-9 1027179__£._ _ 16.99- 036575-9 6.99—U36575-913��G`�►� � . _ _._ _ ----.._ ._ 14. 5.2-- FULMORE, JOHN 036575-9 1318042. E 40.50— � la FUL.MORErJOHN 036575-9 1325796 E 33. 16- �6 FULMDRE, JOHN03657.5-9 1338155 E 45.72- 4 _ FULMORE, JOHN 036575-9 1351609 E .14.88— !: FU LMORE, JOHN 036575-9 1351610 E 37.60- 0 i z FULMORE�._- JOHN 036575-9 16501_8 E 26.84- ;a FULMORE, JOHN 036575-9 1,390880 E 4(3.92- . _ �._ FULMORE, JOHN 036575-9 1403279 E 46.26-- 0 of ft FULMORE, JOHN 036575-9 1403280 E 7.66- __ . _ _._..-- --__-_ __ . _._ _ _ - .._ GAGNON, GEORGE 191491-0 1484246 Z05 8.03- r GALLAMORE, LELAND 104534-3 1398438 205 2.10 ! `10 GARREN� MAX.._E_ ._.__.._._19-605-479.--1272321_.E 4`.-3-7'- .._ _---._... .._. _--._- - GOT2, ROBERT LOUIS 202221--8 1405792 E 205 283.84- i ,0 GRAY, ESTHER 214541-5 0581356 Z05 2.93 4 r � __._._. 214541-5 1279609 _ Z05 1.88 llttll �> .f GRAY0. EST.NER1526226 X175 5*64— , t 3 CONTRA COSTA COUNTY MEDICAL SERVICES PEPORT TO 2910-7 PAGE 7 #! ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/15/78 AS OF 05113178 OTHER PRIVATE PRIVATE MISSING_. DISALLOW t9�pl-GAL SM-13OYLE GUARANTOR R U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 GREENt ELIJAH 164203-2 1525424 Z05 1.28- y� GRIFFINt .MILTON_-,FR_183004-1 1542608- Z05_ 5.12-- GUTHERY, SUZANNE G 299418-4 1303486 E 47.00- HARRIS~ ULDENE V 187747-1 1542669- Z05 .11 WILLIE V _120732-3 0873182 E _ 7{}•50-...-_______.___________._.__ HEMMITT, WILLIE V 1.20732-3 0880137 E 211.20- �NE MM I TT t WILLIE V�120732-3 I 0 b$3 04 C_____._____..r__ 2 2,77- i u HEMMITT WILLIE V 120732-3 1068305 E 37.60- _._.. HE14MITT, WILLIE V 120732-3 1126601 E 59.78-- HE101MITTY WILLIE V 120732-'3 1139215_.__ ._.,__. 29.90- io HEMMiTT, WILLIE V 1207323 1145520_ ... _.... 124.90- HEMMITT, WILLIE V 1207323 1152340 E 66.50- HEMMITTt WILLIE V 120732-3 1171116 E 36.74- i .HEMN I TTv WILLIE V_ 120732-3 1177518 E ----_____----.----__41.06Y HEMMITTt WILLIE V 120732--3 1177519 E 66.76-- HEMMITT# WILLIE V. 120732-3 1190133 `E 35.64- y :a N8_MMITTM,--_WILLIE V120732-3_11.90134 _8 3.28 _._.-.__.______ u HEMMI TT, WILLIE V 120732-3 1203060 E 43.43-- a HEMMITT*__-WILLIE V 120732-3 1203061 E__.-- �-.._..m�.. .� 31.80-- �r _ HEMMITT. WILLIE Y_y120732-3 1216062.__8 190.57- HENRY, CHARLES CLA 252665-5 1543631 zos 154.28.. = HORCIWITZ, CARO!. A 295573-0 3.194834. A 95.06- j+ _ HOROWIT Z,-. CAROL A_-_._295573--0 1194835 A - __-_ _ _ __._ _442.90" ____�,-_-__.w_ _ _ ---�___.___ ___.�� _ _ __ _ _ �_.________ ._._ HOROW IT Z, CAROL A 295573-0 1207618 A 7.68-- iIo io H©R©WITZ, CAROL A- 295573--0 1268069 A � TM 28.013-- 9 e o * HOAQWITZv CAROL A 295573-0 1268070 A 28.20- -1;,.,':, 'NOt TQN• fi27Z ': oARCN NMN QZAtwl2i bo rrdetcroill +.. n 4 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT 70 2910-7 PAGE 8 S, ACCOUNTS RECEIVABLE WRITE—OFFS 6 AS OF 05/ REPORTS DATE 05/15/7$ 13/78 _ OTHER PRIVATE —V~ -� PRIVATEMISSING DISALLOW MIDI—CAL SH—DOYLE 4 GUARANTOR F U N INVOICE 5/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY T• JARAMILLO, THELMA 064622-4 0271390 E 41.34- 2 JARAMILLOr THELMA 064622-4 0300972 E 41.34- JARAMILL09 THELMA 064622-- 4 0330352 E 41.34— �s JARAMILL0p THELMA 064622-4 03902] 7 E —� 29.99— �e _ JARAMILLOr. THELMA 064622-4 0410337 E_ _ 29.99— 1 — _ _.. _ JARAMILLO, THELMA 064622 .4 0487029 E 29099— s, JARAMILLO, THELMA 064622-4 0506111 E ---- 59.99— :! JARAMILL09 THELMA 064622-4 0538038 E 70.00— JARANILLO„ THELMA 064622--4 061.8092 E 4.99 _ tT JARAMILL09 THELMA 064622-4 0712128 E an JUOG�LUGENE 152299-4 1483515 x05 9.10— KING, DON LEE 065862-5 1372283 E 25.00_ __ _ ____.. • KING, .DON _LEE 065862-5 1448432E _---_--- — `75.00- 31 KING.•, 0N.—LEE065862-5 1448433 E_---- —__43.00— � KYNG* DON LEE 065862-5 1448435E 10.50— ,Q KINGS^ DON LEE 065862-5 146523825.04— ? • LEWIS, ARTHUR J 152132-7 1525207 205 110.00 a LEWIS# BUD 022517--7 0199127 E 652,00— :S r LE'WISt BUD 022517-7 0369890 E Z053.75— ,e LEWIS* BUD 022517-7 0429546E 205 .48— ! ! _._._LEWISs BUJ 022517-1 0436434 E 16.80— �^ LEWIS, BUD 022517-7 0463310 E� — — 2.43— LEWIS, BUD 022517—T 0463311 E - 6.00— LEWX5. 600022517-7 0443312 E 12 2.73- 1140 022517--7 0463314 E _ _ -- ,o 74.99— ° - L IS, BUO 022517--7 0475514 E ' 0 '�_ .._ - _. 6.81— T �i LW I.�t 8U #a2 ,`a17--� 447557.5 -E a 9..64- s - ,_ i... ,t... r: >,.. .. s• . ..i. .. .. :., , ... -moi.;.. .:...-;.v ^..., ,.„r.. .,...., ,-. ;.;r:.,.t., r r S'' r, k ,r.” . i a CONTRA COSTA COUNTY MEDICAL SERYICEa REPORT To 2910-7 PAGE. 9 s ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/15/78 s AS-_Cl F 05/1,3/7 8 _--_____.___ -- �_______v _.-._. Of-11OTHER PRIVATE PRIVATE MISSING DISALLOW MEVI—CAI, SH—DOYLE * GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDII—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY i 4 LEWISs BUD 022517-7 0500246 E 205 4.48— ,E LEW 15 v BU q 022517--7 0505511 E Z05 3.36— LEMS# BUD 022517--7 0510345 E 16.80-- i LEWIS, BUD 022511-7 0523013 E 28.19— � i to ______LEW1Ss 6�C __...___.-__-____-022517-7,0531303 ___.__ 3•k6— LEWISir BUD 02ZS17-7 0531304E LEWIS# BUD 022517-7 0537387 E 5.49— :a _ LEW ISS_BUD ._...__.._.._.-.._.._022517-7 0543122 E_ 13.26-- ' LEWISt BUD 022517-7 06.33354 E 2.78— � xr L�wlsr eUa 1322517-7 0639939E 9.28— i ao ----_.-_---02'•2517-7 0683533 E 15.03— ____..____._._._.,____ __ _ LEMIS9 BUo 022517-7 0820997 E 28.20- i LENISs BUD 022517-7 09250t30 E 4.8Z-- t as MAD,R I Q-tJOSE MELAQ 178715-9 1271938E 0 f MARTIN* MICHAEL DA 278881-8 0937817 J 40.00— HART INEZs_L©UIS_B___ ;96909—b 1+ 62777 x05 �� .56 n MATTESONs CALVIN 1 3046400-61534112 Z05 2.37— — r V MCMURRYs WILL NMN 264842-6 1465862 Z05 27.88 MEZAs PASCUAL 285947--8 1117596 E 41.04— PASCUAL 265947-6 126LO12 E .--- *1.78-- MEZAs PASCUAL 285947-8 1261013 E 31.46—, �c MEZAs PASCUAL 285947-8 1267559 E 45.49— i MEXAs PASCUAL 285947-8 1274530 E 28.20— _ MEZAs PASCUAL 285947--8 1288444 E 27 91— to -A tl4• PASCUAL � 285947-8 12-9532-0 E 18.00— 9 e � 0 i MEZAv PASCUAL _ 265947-8 1309416 E _ � 44.19— t� 4+►9 4' g : ,,..,...,. . . ,. is r ,. ., .. •.-, _ .. ..,. .. .,,. ,: .s.. ' CONTRA COSTA COUNTY MEOIC.AL SERVICES REPORT TO 2910-7 PAGE 10 5ACCOUNTS RECEIVABLE RITE-OPTS PROCESS DATE 05/15/78 AS OF 05/13/78 -- _ -_--_._ _ OTHER PRIVATE --i- PRIVATE MISSING DISALLOW MEDICAL SH-DOYLE * GUARANTOR P U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY to ------------ __---_.__ _..__.�__ MEZAr PASCUAL 285947-8 1323823 E 41.60- ..• MEZAtPASCUAI. . 285947-8 13363.5.8_E_ _..----------31.50- MEZAr PASCUAL 285947-8 1336359 E 74.60- f ,s MEZAr PASCUAL 285947-8 1343087E 37.6Ci- ,s MF1A�_PASGUAI. __ . _..-.__285947-8 1349717 E ._ 28.20- - t MEZAr PASCUAL 285947--8 1349716 E 42.60- ,j• i, MEZAv PASCUAL 285947-8M1349719 ___._ 9.40-- :• MEZAp PA5CUAL285947-8 1349720 E _ 57.88-_� - MOULTONt MARTHA PA 099702-3 1298333 Z05 8.92- NELSUNr JOYCE LORE 308744-2 1528547E 55.70- -�`- --~" EPW IN 290600-6 14!.9425 Z05 - PARKr ROBERT ELLSW 295884-1 1466745 Z05 7.52- 33 - RENNIEr JgAN SUZAN 102605-3 78 - 65.06- 76 RENNIEt._._JOAN SUZAN 102605-3 0324016 E 25.50- RENN I E t JOAN SUZAN 1.02605-3 0345101 E 19.44- 9008- ; P r RENNIEt JOAN SUZAN! 102605--3 0345102 E 23.69_ �o JOAN.-SUZAN102605-3 0470064 E 13.23-_ RENNIEr JOAN SUZAN 102605-3 13511629 E 31.34- �o �RENNIEr JOAN SUZAN 102605-3 0524828E :_e • RENNIEt JOAN 102605-3 0532696 E 40.79- . _ __. 0 RENNIEt JOAN SUZAN 102605--3 0550935 E 26.66- v.-__ —_ RENNItr JOANI SUZAN I02605-3 0578897E 22.18- M RCNNIEt JOAN, SUZAN 102505-3 0841337 E �_.__._3a•_92- � 12 RENNIEr JOAN SUZAN 1026Q5-3 046],2.5(3 E 43. ,71- 11 10l RENNIEt JOAN SUZAN 102605-3 0981527 E 12.78- 9 RENNIE.t_ JOAN SUZAN 1026t15-3.1008561 E - e � 12.78 ._._.____�..._. _ 6 t R�NNIE* JOAN $UZAN 102,605-3 1215787E 47.24-- : t CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE it s i ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/15/78 � OTHER PRIVATE_________--------._ PRIVATE MISSING DISALLOW MEDICAL SH—DOYLE GUARANTOR P U N INVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY RIGSBY, MYRNA JERN 247818--8 1180340_. 47.00-- �: RXGSBY ___""NA J_ RN24.781,8-8 _1218463� 50.64�- i SHAW9 CLYDE ALDEN 235237-0 1485591 105 7«52-- �___._. SMITH, BEVERLY ANN 121972-44 1095591 E_ 40.TS- # ie ___.SMITHv BEVERLY ANN 121972-4 1102090 SMITH, OEVERLY ANN 121972--4 1102091E 9.40- SOR,_f_k1, -G • W IL1.IAM -El 3 8-9-3-4-5 14-57132 -- 105 31.33- ra AT.E5,-0 _P ATRJ C,K---4 309633-b 1506403 Z05 4.44- * x STJEAN, ANNETTE 078344--9 0351011 E 105 4975,- , :� __. _ _.. _. ._ _-__ . _---------- STJEAN* _-_ _STJEAN* ANNETTE 078344--9 0365057 E 34.413- 0 '8344-9 0270906 E i0• `VOy._..,. _ . STJEAN: ANNETTE 078344-9 0370909 E 9.07- 55 STJEAN, ANNETTE 878944-9 0390425 E 10.60- ANNETTE 078344-9 043072b_E� _ _ _ _ �__....20-54 i STJEAN, ANNETTE 078344_8 0430727 E 24.01- 0430728 E 4.121- 0430728_ 23.26^- �o __�..STJEAN9 ANNETY_E 078344-9 0493985 E � � _ _ _ 4.133– - . SiTJEAN! ANNETTE 078344-9 0563505 E 16001- STJEANt yANNETTE 078344-9 0604717^E 8.36- g _ STJEAN, ANNETTE _ 078344-9 0618393 E i STJEAN, ANNETTE 478344-9 0685399 E 7.l.6- STJ' EANt ANNETTEa78344-9 07022�r3 E -_� 16.60--`___ D 4 i 5TJEANr ANNETTE 078344-9 0702244E 12 i STJEAN: ANNETTE 078344--9712360 E 10 STJEAN« ANNETTE 078344-9 0718519E 7.46--______ 00122 s n STJEANtwANNcjTE 078344--9 0724796 E _ 28.20-� Nn, ts_ a � '• NN8'C'�E �� �t»� t�;t.lt��S�<��� � 2��2(3— s <.S J. ,�►�dr `A ��...�,�4 �� �� _� tiilicrotittrtfsd�r1tt4�;t�.cct�cder x_r3. �.. � r. ., ., , 4 ., : s l .•:..i f;` ...its z 's... 3. ;. .. .: a .. .,. .♦.m. ;. ...' - � �i' '.' r t �y ,.r. z... 1.1.. �.,.- r , i ��:: 's ':�, _ ,a�&� _ �<�.�j�+ p � ,..�;�; ;�'E` ���., v:ar �_^.�� ;.x�K,;�s,a9',�, .. s a i+ps' :y�v� +.,.J,...,z. '� •,,�;��.; .. L�?s� Rv . ,r., ..h. ,�:�. � �!. t f 4" CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TU 2910-7 PAGE 12 s � ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/15/78 b AS-_0F 05/ 13/78 OTHER PRIVATE PRIVATE MISSING DISALLOW MEDI—CAL SH-00YLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MCDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 STJEANv ANNETTE 078344-9 0846781 E 9.45- 12 j STJEANt_A(tNTYE07834y-9 0939782 2_3.50------- --------- -- STJ E ANq ANNETTE 078344-9 0953721 G 87.36— ,s STJEAN, ANNETTE 078344^-9 0995089 E 2.77— 00 ,a i STJEANv ANNETTE 078344-9 1048967 E 6.39— , 0 STJEAN, ANNETTE 078344-9 1075756 E LO.Iy- 40 STJEAN, ANNETTE 0783449 1094829 E 3.33— :4 STJEAN* ANNETTE 07$344-9 1.125866 E 6.20— STJEAN, ANNETTE 070344--9 1215409 E 6.40— THOMAS* JERRY RICH 275976-5 1149026 E 23.50— 3u _ .4_�_THOMAS� JERRY_RICH 275978-5 1149027E____-_--- 0 ; THOMAS* JERRY RICH 275978-5 1149031 E 23.50- 31 THOMAS# JERRY RICH 275978--5 1155726 E 50.60— TMCtMAS,r JERRY RIGH 275978-5 1155727 E _ .._._ 19.66— 0 TORRESw EUSTASIA L 188061-6 0836939 E ,y TRUMM• —VI YIAN ELAI 300649-1 1521681 205 9.40— _.jljTLE_tRICHARD FR 066471--4 1409653 _ LOS _ — 3.20- 0 WASHINGTON, CAROLY 224329-3 081.8356 E 28.213— :s ;OM1 — -------._... --- T'2-- --- -------- ------- — i NASHINGTDN� CAROL24329-3 0824497E 9.�ip-~— .a • WEINSERG9 EUGENE M 103162-4 0940222 Z05 942.40— �~ 0 WEINSERGi EUGENE M 103162-4 1015432 ZOS 945.62— __.._-_.__—__—. __ —.--__. _0L ---_.__..-----__.__ WEINBERG� EUGENE M___ 103162-4 1015433_ — OS 235.60— WHITLOCK, RAYMOND 246321-4 1436460 L05 67,09— WILLINGHAM, ELMO 115278-4 1028495 E 63.08- 12� �WILLINGHAM� ELNO_— 115278-4 1042369 E 9 g NIILINGNIIM,_ELMO_� 115278-4 1042370 E 50.00— !! 0123 � + ; N.IL.LINGHAM, ELMO 115478 -g 1042371. E 50.00- SO t r < CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TU 2910--7 PAGE L3 s ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/15/78 a AS_OF_05/13/78 OTHER � PRIVATE _ PRIVATE MISSING DISALLOW MED I--GAL SH—DOYLE GUARANTOR F U N INVOICE S/P AMOUNT PAY MEDICARE MEDT—GAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 � NILLINGNA�i, ELMO 115278-4 1139149 � 57.0 - �►. t? WILL NGHAMt—ELMO r 115276-4 1145443 E -__. 28.20-- M1111.INGMAMy ELMO 115278-A 1145444E 46.13— to 86.,12— 32«77— TC2TALS 79866.42— _ 37.13 626.63— z05 3:226.07- �► UNASS16NED PVT PAY 119441.78— ; : ASS IGNEQ.— Al ..�...�._r__ ASSIGNED — A2 4. ASSIGNED — A3 15__S_..�..GhE0- A4 ASSIGNED — A5 _ ___.�� * ASSIGNED — A6 !0- ASSIGNED — A7 ASSIGNED — A6 ASSIGNED — A9 is ____ _...._ASSIGNED_ ACI _ _._..__ __ 361.10-__ N N 3 a • 00124 } • r nJ -.., - 1 t,. .,.�. K..�... .., x .., .. .,:.. 1 ♦ > t .•-. .....i .., '.1. v ....,: , ...,:' r. > .- MO�x „ Micro e w � .r. k. �. >• • . .. � ♦ -..:'.t .fit „.. ..,.i., (.�}. ....... :.. 1.. .,. ,F:..r.. ..., ..._.', .. .....r. -.. ,.:,."., ... �1. �y s .. .-.... 3 AA ,.. ... ., -. s. ,. ...� .. .. -.. .. .... .-..r-:a .,. L..1 „. ,. ... e .... ... ,.. sd ,. .:.., i. .. .,. ..v ,-. .. .. .. ".,„... -., .,. •. ,...-. ,. -... t ..,. .... ..,.: 4. .,. T .:�,,..., .. ,. ,. ,., ....... :. .., .. :!h4.�'. .., .-'fir. .r.. ..4 ..- ♦ - + '� < .. `'+ xw�a' 4�cc`�rc�.,�. ':• ....„<...-. ,�..,,� ,�...,. ,.�. }.�:,,-,,,�.,.",,�.w.1'yr.:..• g :...-;�..,,,„!e,.,,..,�•_.,. .,.�-.:.-.,:. ..-+U. �..z _, y. _ ._. .. .. �- ,..,h. 'iT, x• ;,F., ,,i CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 1 t ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/20/78 i AS QE 05120176 IIIFfER PRIVAI - PPIVATEM15SING -- DISALLOW MEDT-CAL SH-QOYLE GUARANTUR _.F_-U_-_N__INVOICE - S/P /MOUNT - - PAY MEDICARE MEUI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 4 • ADAMS# iiILLIE J 2017627-1 1478062 L05 9.40- ALCUTT, C014A NMN 27096-4 1594613 37.60- i ALVERS'_. l.AWRLNC_E. .H 291883-7 --.1429443 23.02 • is AMENIA, VICTOR 306615-2 1550715 Z05 9.40- AMENT A, VICTOR 306615--2 1550716 405 47,00-- , t 27.00- r� ANDREW* CLARENCE J_064821-8 10rv417Z5 _.---_._-_---__ 33 030 ATCHLEY, JESSIE LU 307611-4 1534276 E 1110000- >� is AUGUST IN BARBARA 174563-7 1548066 L05 43.50- :r AVALOS: CAND100 tits 18697.3-4 1456095 Z05 12.96-- +TYKES, AMY JEAN -41031--8 1568939 E 26.04- #__._ 6ABERt ELLA BLANCH 209013--2 1469569 L05 10.68- , � 1 BAKER, ALBERT 154941-9 1574055 37.60-- BARLOW,t FRANK 8EEC 113057-4 .1547105 Z05 16. 04-- 6 v _ BNHAMr JOEL 11213899-{7_1605I43_..___-__________.._.-__ 52.30 6ENNETT , JOE L 075555-3 1546571 Z05 28,20- ,A ' . � -f1ERL1NGi;R 3, JpSi;PH 102479_3 OQT30>3Q E 149 1,8t3-- s _ BERLI_NGERIv_JOSEPH 1.02479-3 0180431 E 145 � 147.40- - BERLINGERI* JOSEPH 102479-3 0166504 C 145 a __. _.. G 0IGSt. REGINALD HA- 304493--0 1438914 .- -Z05 - --- 2.56- . _ _ _ *�) bkOwN, BEDELL 172351-9 1496767 E lbRYAN!f SAM 023357-7 14752203 Z05 9.40- 8URRES59LENORA274621--6 - 1479262 Z05 48.00 is COLEMAN, BANGER 270204-0 1142200 Z05 2.95- � a 001 "C46Y* CHARLES o 220863-•5 1449945 x015 3G*66-- � Microfilmed with bQArfj order s }� CONTRA COSTA COUNTY ME01CAL SERVICES REPORT TU 291.0-7 PAGE 2 4 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05/20/78 S0 AS OF 05/20/78 6 OTHER PRIVATE PRIVAIE MISSING DISALLOW MEUI—CAL SH—UOYLE GUARANTUR F U N INVOICE 5/P AMOUNT PAY MEDICARE MEDI—CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY ¢ COOPERt MOSS 048136-2 1415547 Z05 27.22- - CURRkNT, DAVID LAW 210354-7 1606620 1.52— DARR IN: BETTY ANN 13.6503-8- 1592118� 8.r84- is _._DARRINt__.BETTY ANN _138503-8 15988313 � ._._.. - 7+5,2-_.__.__._.____.___ _. UAV IS• AARON 032519-1 1590432 9.40- � to P DEBRAKE• FRANK 1.46178-9 1573868 8.03 t, DICKENS _TOMMY WAR 238360-2 1593875 D0806i ANDRES 196726-4 1593153 E 1.413- � _4 OUENAS, YnLANOA 311693-•6 1540262 E 146.14- :� ELLERw IRENE MAE_. 051860-5 1475617- _Z055.64- Q f� ESTELLE, SOLOMON H 203116-5 1599976 7.52-- EV,ANS• sUHN EDWARD~ 138793-5 1467282 Z05 7.52- s FOSTERi BEN CURLY 068959-6 1475892 Z05 14.10- FRENCHI OSCAR D 023474-0 1464090 205 3.76- � ib 4 GAGNONt GEORGE 191491-0 1458180 Z05 7.52- _.� b 6ALLEGOS# MAXIE BE 288683-2 1601796 18.80- � ;S GEISE11i'-CAkL. --- 11336'9-3 1.222513 x05 3.32- :s GEORGEs WILLIAM 102396-9 1482528 Z05 .12.56- •` i GEORGE( WILLIAM 102396--9 1546952 1035 6.40- � GUNZAI.ES, LUIS +Y ,{ _til?RDON - BETTY JOE 472962-4 1.276957 L -_ __. _._---.66.04- U GORDONt BETTY JOE 072962-4 1345504 E 3.92-- �_ ucRly: 8T7Y .�� 072962— 1535819 1x.b�- 1z GRAYS MARGARET _ 014026-9-X5901'32 .._..____ _ ----n___ _ _ ._ _ 7.52- _ ,o v t� GRAY, MARGARET 014026-9 .1596726 7.52- e � 0 1 GRIMNf MARGARET DE 0$5539-5 14432783 , Ii15 8.61- { , s .i , a s -i�� ;,. ., .. _.. -..c x ,..--..s..,.w 9 .. ,,,>,.„...:.....: ..... < ,.. .•., s.,. ,.. .... .wr. ..r....rx. .. ... ... ,1 .,.-. .x 4 3n.. �.aa 4a. . .. ...7: w..,. rd ok w.,.x � - ;. .,., t,� .t .L, w ,. +,w . >,. ,. , �, .a:,., :, ,,.. •..,,., _„,.-. ,,.. ,.r,.„ ..a:u.. ,�.+,..,a_`r.t. -v. ..+- .x ^r..,i', sl, ,,,,�.;t,.,,,k.i;,,,t..,,. ',iv t�slka �"j:��' �• CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TQ 2910--7 PAGE 3 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS- DATE 05/20/78 s � AS OF 05/20/78 e _____ OTHER PRIVATE _ _ _ PRIVATE HISSING DISALLOW _MEDI-CAL SH-DOYLE 6UARANT0R F U N^ INVOICE S/P AMOUNT -�- PAY -- ME01GkRE -MEDI-CAL -INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 4 • HAGERSTRANC� RUSSE 276909-7 1295088 E 25 - --- ---- --- - - -- - - ------ -- --- --- - -- .14- Ai HAGERSTRAND, RUSSE 278909-7 1302280 is 31„80- 17 HANSON# HARRIS GER 109082-8 1579479 9.40 is HARRINGTONI-_GjWRGE 291823-3 1601868 f♦ HARRIS, CHESTER LE 013952-7 1545716 L05 17.40- 10 ie _ — HARkISv- LENN JEFF - 029541--0 1464254 205 37.60- HARSt IS, UI.DNEV----137747-1_--1435tI37!_Z058.45------ -- ---- - - ------ -- . _._ --- -..---------------__._ ' .a 0 HART, EMMETT 165628-9 1468159 L05 15.31-- -,;-----_-_--.--__----.__-----___..._. •- 29.52 HiwARNE, MANGY CARO 291334-1 1?7'4750 E -� 21 • HERON, JAMES P 291288-9 1472706 _ L05._.-_ _ 7.52-.-- - 0 HESTEkv LAWRENCE N 058540-6 1546316 Z05 37.60- io HINESs MOSS -__ 130268-i6 -1476791 _- Z05 7.52- HURTON. AkCH NMN 268335-7 1502722 Z05 9.48- ,s ie HOVES. WALTER NMN 061176-4 1138385 Z05 5.64 0 0: �HOYES_9 WALTER NMN 061176-4 1136386 - Z05 --__.__.5.64— HUOLER, EDWARC FRA 307615-1 1492244 Z05 67.68 -7 V —_S_NES©N, LORET7A JA :300762-0 1343941 205 11.52 M 4 a • INBSONi_j,,QRETTA. JA 300762-0 1343942 205 37.60 — INMAN, WILLIAM 125491-1 1466874 Z05 9.40- 8 1SGRIGG, CHARLES- 0 295250-5 1513928 L05 0 ; _C KS QN t_ J E S S I k 6 215441-7 1600214 _ -- ----_._._----.__-_---__-- --- 7.52- - _--- . JARAMILLO, THELMA 064622-4 0246761 E 36.34- ' JQNf_S, -VIgLA 3ta5795-7 1487317 105 8.03- 17. 305795-7 1514609 Z05_ 8.03- JOSEv HENRY IRVING 164239-6 1605907 7.52- 00127 v o A JUQGE, LU GENE - 152299-4 1457417 Z05 1Q.99- Microfilmed with board order sio x _. t.. qq�},. y, .. :. .,... •„ ., f ,.. -.., •i.' u ..t,...,,. .-. .A -".,, .. ,y ... .;...i,. .F_. .a. - a ., .• .. .. A 2. �< ai.-'t r: ( ' ,.r.>r;.. ., .. - i ,.. :. -. .. .... .. _...c...g........ a. .',:,._...,,n••'<=q R.,. l.. .., n Y .. e. �. n",,rwtr :u+,' <}G x+nW,,";wYkd is*�'y��,f. .-I CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 4 ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS PATE 05/20/78 s • AS OF 05/20/78 OTHER _ PRIVATE _ _ PRIVATE MISSING DISALLOW MEDT-GAL SH-DOYLE GUARANTOR - F U N INVOICE S/P AMOUNT PAY MEDICARE- MEDT-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY • JUDGE#_ LU GENE - 152299-4 1477144 - -Z05- - _ -5`_64-. --- - ------- -- - -- --- - .. - --- -- ------- -----...------- --- ---- -------- - _ i KAYO fi BARRY 307165-1 1454165 Z05 99.30- LEWIS* ARTHUR J 152132-7 1467752 Z05 16.53- �s • XALONEs- RONALD --' --066562-6 0501238 J ..^ ------.____---.......__ 6.14- _ -- • MALONEir RONALD 086562-6 0524468 J 16. 80- �• ie 1__-_MAPSON� f3RAt3FORG K z756ZC-3 0992669 E 88.50- ,q• • NAY, JESS IE_ 132733- 7 0635451 12.04-- —_- __--_- M • MCCLUNG, SAM LEE 101818-3 0578876 16080- C M I L L A N t 6.88'GMIILI.AN• A111.PN--N�1b737f-4 1498804 z, MCNEALY* MAJOR _.__.._ 147855-1 159903_123.50- • MELO, JOHN P 307219-6 1480393 .E .- 70.50- MERCERS BEATRICE N 294344-7 1162462 E - ------- ----16.99=- MERCER, BEATRICE N 294344-7 1200804 E 7.15- t • MERCER* BEATRICE N 294344-7 1207368 E 10.65- '__" MERGERs_-aE TRICE N 294 44-7 1233463 E. 9 MRCERVWBEAT�tIGL -N9434ti-7 1254159 C - - 6.37- • HERCER9 BEATRICE N 294344-7 1267971 E 10.43- r N MERGi1��BEATRIGE N 294344-7 1275006E 6.90- 05 s MERCER, BEATRICE N 294344-7 1295773 E _ _ 6.90- • MERCER• BEATRICE N 294344-7 1295774 E 3.15- MERCEK* BEATRICE N •:. HERCERI EEATRICE N 294344-7 1330402 E —_ 3015, —.------ - • MERCER* BEATRICE N 294344-7 1363556 E 3051- D EW .51-DEW 091121-4 1598039 — _-- — 7.52- ,o • MITCHELL9 IDUFFICE 215161-1 1548689 Z05 40.16— ° o � MITCHELLo JUQGE _ 175294-8 1548082 Z05 37*60- 3� CENTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 5 a ACCOUNTS RECEIVABLE WRITE-OFFS PROCESS DATE 05120178 s ! AS OF 05/20/76 � b OTHER PRIVATE PRIVATE MISSING DISALLOW MEOI•-CAL SH-DOYLE GUARANTOR _,----99__99----F U N INVOICE - S/P AMOUNTPAY __-���-ICAkE MEA.t-CAL INSURANCE - LABELS PROCEDURE LIABILITY LIABILITY 9 ! MOSES, HENRY J 033526-5 1481361 Z05 19.32- Ao MOULTON, MARTHA PA 099702-3 1466135 L05 7.52- 12 _ — MUSGRAVES9 JEAN______..187827-1 1484167 Z05 9940- 15 __.MUSGRAVES r JEAN __._ 187427-�1 1606248 _ 5.64— i NARVAEZs RONALD 201890-1 1599951 7.52-- 18 . , JEWEL. N - 227608-7 15936815.64- i ! :i NEWHOUSE# CHARLES 013386-8 1463869 Z05 9940- _d NOBLE, ED 149473-1 145736.3 Z05 9.22-- = r�� NQCITBAAR� LUIS MAG Og891.7— fi~ I32 ►81#I E ___—_�. �__.. _ ___ __�_ 37.60— PACHECOv JUAN VAkG 084817-6 w1456089 205 9.40— i NAChECO, JUAN VAR6 084617-6 1465758 105 3968— ,o • PAGHECO, JUAN VARG 084817-6 147611.5 Z05 9.40- 13 P'ALMEN UARRALL OL 127530-7 1573579 37.60- i PASTRANA, ELEUTERI 141646-0 0572825 2.8.80 l6 9 234673 _ �..._��,hN...I�.OR .. -2 15490I16_- X05 I7.4�1- PAY NEI— s i PENFIELtI, FREDERiC 036964-5 1546007 Z05 7.52- t • PERRYMANt -EST HER G 130884--0 1467065 Z05 7.52- u s PHELPS, LILLIAN30811:8-9 1487566 Z05 11.36- _ _ _ .. ! PHIF>ERx LUTHER NMN 249781-6 1607293 33.12- a _ _ -- PH1LL iPS! MARY308362--3 _ ------ �4 ! rw�, CLORApxNf ._, 132015-9 1497212 _ zos ?6.s1—__._ i PROPERSI, ANNA M 135437-2 1467176 Z05 7.52— �. a - REYES, CABLES NMN 297'9'x.6-8 124801[, E 95.8$-' 12 r _ROSERTSt MELTON _LU 259436-0 1485703 Z05� 4940- ,u KQ8ERTS, MELTON EU 255438-0 1502296 Z05 1925 9 ROMANP9 RUTH LEWIS 2764106-5 1#76U8 d it Microfilmed with board ordor s . ,,.. ,- ., _:. .. 1. ,_. .:; .. _: ..:. ,. .;- .,. �.„l„ ,a- -: 9999 ,;, ...W�..�) .. _. tk ?u# �! - �- ... ,. X^. „`�!`.. EA �{• #1 r��,: , ti�. . '.(� 2 +� 1� CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE- A E 6 a ACCOUNTS RECEIVABLE %R ITE--OFFS PROCESS DATE 05/20/78 s i AS OF 05/20/78 b _ _ __ __ _ OTHER PRIVATE ___ _ __ PRIVATE MISSING DISALLOW V,EDI-GAL SH--DOYLE __. ! G11ARlaNTCsR_______-.- F U�1V INVOICE �S/P AMOUNT PAY _ MEDICARE MCUI-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY 9 ROMANO . RUTH__LLW-IS--2' 6906--5 1601513._-__ 6.75- ROMANO, RUTh LEWIS 276906-5 1601515 7.52- rt _ ROSS# .JOHN .___.._203637-4 01745907 3.42 IS RUTh, W 4L IAN NMN 277166-5 1486179 Z05 33.12- RUTH9 WILLIAM NMN 2771.66-5 1503132 Z05 5,64- '" WILLIAM NMN 277166-5 1549853 ...._�Z0 5___. _ 9s40- ROT"jt_ 1r :4u=»ROT"tt1r ALL SAM_ NAN 277166--5 1549854 ZQ5 5.64- SCOTT • ALBIRDA 311259-6 1609111 7.52- 24 i �► rr 5h PHER s__RG R fvI_ 331 89-3 14211.63 _205 `x•24"._.___ SIMPSON* LILLIAN G 302154-0 1480042 ZG5 17.139- J �� S 1JtIP5ON, L ILL IAN G 3132154-0 14$71366 205 12.79— . 3, SLGANE, JOHN IRA_.__. 074157-9 1597771 SMITH, ALVESTEK 1361.86-2 1457120 Z05 7.52•- ix b SM1TW* ALYE5TR__ —138t8b= 14521 -- -ZQS 9.21— ? -SMITH* *ILLY ROSS_ _224970-4 1017596_E _ 28.211- ! SMITh, BILLY ROSS 224970-4 1024126 E 9060- .? U S�MITH, BILLY Ross 224970-4 1024127 E-- 28*20_ i � as SMITH, BILLY ROSS 224970--4 1051097 E_ __. � 54.64- SMITH, NILLY ROSS 224970-'4 1071L07 E 38.44- N F ��.�,rM*__BI.I.I.Y t2t15S 2Z�i970-4 li?78429 E, 2.8i�- x SM_ITHe BILLY ROSS 224970--4 1091061 E 13 3G- x SMITH: BILLY ROSS 224970--4 1115834 E 9.40- 5MI1'N ERNfST E 113551--i5 1496514 Z05 4.76- ,2 • 1140 _ SMITNr l.I1RkIE �_�.._ 146720--$ 1467564 _ Z05 5.64—__,. to * SOTG* HECTOR M 249083-7 1218495 E 47.00- 00-130 9 SP1KESj _MATHEW WAN 217x57--5 1581166 18.8Q- b I ' • 1 CONTRA COSTA COUNTY MEDICAL SERVICES REPORT TO 2910-7 PAGE 7 ACCOUNTS RECEIVABLE WRITE~QFFS PROCESS UATE 05/20/78 5 • AS OF 05/20/76 b OlHEr� _ _______ --- PRIVAI s� ___ PkIVATE MISSING UISALLOW MED_I-CAL SH-DOYLE -- -- - -- GUAkAOdTbk - F- U N 1 vU-1CC ---S--/-P--- AMOUNT -PAY M>:UICAR,E MEUI-CAL INSUkAtrCl± La BSEL - S- -PROCEDURE LIA8- LITY LIABILITY 9 I SPRATTL.ING, FRED J 309870-4 1506520 z05 44.70 STJEAN, ANNETTE 018344-9 1482115 ZG5 9.40- STUBBLEFIELG, IONS 290290-6 1130697 ___ Z05 28.20 • ,s THEI.. NELLIE - - 104921-0 1591622 -- - - 8.03- - ---- - - - ----- ------- - THEIS, NELLIE 10b921-0 1604920 7.52- T UTT .52--TUTT LE _ R ICHARD FR 066471-4_ ,1445154- - Z05____ __-_ S+�543- _._ • •i VALL:NCIA, MANUEL 11 1199013-2 1449412 Z05 3.42- •I- - VALENCIA, MANUtL N 119906-2 1449413 L05 12.82- , r? _____.,VALE.NG1At _MANU, L. N- 1199.0.872-146-Z405 - Zd5 3.42-Ll _ . • • VASwUt1, MARY COLO 252463--5 1444703 L05 15. 04- YASWEZ, MARY COLO 252463-5 1444704 205 5.64- • VAS�ULz, _ MARY Dl7LD 251463-5 1444705 205 11. 10- • VAl>QUEZ, MARY OULU 252463-5 1452193 Z05 7.52- -6 I VASOUEZ,---MARY DULO 52443-5 .1459456 - - 205 ---7.52- - ------ —_ W ALLERc RAYMOND Z56699-0 14711171 --- 105 _--- - 7.52- • WATSON, ALBERT EMM 179940-2 1-477574 Z05 9.40- ____ _ • wEINBt~RG, EUGENE M 143162-4 0866403 205 23.52- s WHITL.00K.t__-RAMONA_J 238114-C_1470442 Z05 7.52- HHITT INGHAM, GEURG 049360-1 1464778 LG5 S.t)4- .` 8 -- WHITT A04M, GEt�RG 049 b(J-1- 1+444179 Za5- 7.52- - _-- _._IN!LL-1-AM-S-0- _j JOHNNY_ 215295-7 146A740 WILLINGHAM, ELMO 115278-4 1466570 L05 13.12- • 1iUt1LARb, JUHNNI_E 16450 +-3 1599324---- ii -_ _1vYA7T„ R_XCHAK0 029553-5_ 1 +64256_---._245 - ----_ _3.76-_ n• WYATT , kICHAKC 029553-5 1464257 205 7.52- 0013 s • WVAT'T* RICHARDV� 029553-51475296 Z05 Mlorptilroied,with board:grder, _.•r 3i REPORT CONTRA CUSTA ClUUNTY MEDICAL SERVICES .TO 2910--7 PAGE s ACCOUNTS RECEIVABLE WRITE—OFFS PROCESS DATE 05/24!78 s AS OF 05/20/78 b OTHER �PRIVAT _ PRIVATE MISSING WSALL»UW MEDICAL SH�-DOYLE 6URRAMTi ItINVOICE SIP AMOUNT _ PAY MEDICARE MED —CAL INSURANCE LABELS PROCEDURE LIA8ILITY LIDtBILITY• 4 YORK* VIVA BERNICE 228031-1 1470144 _Z05 7,.52w -- YUCAPIZt POLITO 181438_3 1477594 Z05 16..48— 'ie— _..t'£�Tt►LS __� _�_ 1!085.2?^- k59.75-- __._. 140.86-- L05 949.79— !� is Z45 196.bG— :.x 249 V UNASS IGNEC PVT PAY _ 2f 4140 01-- ASSIGNED — Al + ASSIGNED — A2 -- ___ ASS IGNED $ ASSIGNED Ati ASS IGiVEGt-- A6 ASS IGNEU — A7 io ASS 1GNED — A8 A9 i ASSIGNED — AO Y M i - le f p r i 4 ; , s b r , "a } ,.. .. ref.' S• ., i +. ,'.F. 'F { r.. -,Y. , r i' ' •7 .,., .;..,•_, :J,+ry+. ..r,:,k .,.,,,. ,._. ,.r,�rff„�.a-int s tst .�r....Yhk..��s±rc.iit+,siS,.,ir�,.,<„+.. J ..r._ rer �,. .. t «. ... ... -,,. ....n. a z.., t ... J C rr. .. ..5., r L -.4,r ✓,.. 9 t. - ... ,. ? .U,,.. .. .,r. ,,�, ... ',' .. :::x.:. ..• „(.: ,..r> r .. ,•- 5 .ks;, +,: �A�..r.•,.r•�..t..,.a.a�,�... ;..,.'1. 7` �4r ,,:•: x�t#--•� �+ .'ds.�.i .�,� .� �.v_., .��7.. .sx z x.Y" .s,,,._t... ,�:�q5'.s.Z.Y:.;�•. -_ .e.... <s ..i...v., ..,r ,41, : x.�b� 4�,•-..,eh..s,.�..: ''vk. ns_ CUNTRA COSTA COUNTY MLOICAL, SiFVILE (., ';EPUkT 10 29LO-7 PAGE-, ALCUwJ� , KECEIV46LC "KI%'-JFFS PRoU S.1, L),�TL 0522.7176 AS Of 05127/7b OTHER PRIVATE PR IVAT M IS!>ING bISALLU114 ME01-CAL SH-DUY L� UUAk AN 16 f- ki N INVOICE S/P AMOUNT PAY MEDICAkE: MWi-LAL IUARANCe LABELS PRUCEDUKE LIANLITY LIAbILITY Z0 1165389 68.00 ALLtNq VLRENESE Piki 263556-3 1019 41 L ALV 9 JOSEPH ALVAY JU'50H IU166-3 ARMSTRON(;j ROUERT 018.3ti1-4 0979494 28.20 t1,UWATLK,, At.ICK 287250-5 L032572 1 12.0(.- ------------ --- ------ 00WATER9 AL ICK X81250-5 1065398 1 8.00 • - ---------- BOWATLK, AL ICK �d7.e5u- 5 10801-11 i e.oj- BOWA'fE.kp ALi(;K 267250-5 1092975 J ---------- --------- UUWAILiNt ALiLK 267250-5 1105ijZ7 i BUINATEKv ALI�K 287250-5 1111134 J 6Uh-ATLKt AL ICK 267250-5 1130040 1 10*00- b0WA1 Elko AL ICK 241; 50-5 115b223 i 60W A-1--A U r CK— 287 50 i is 6014A1 Ek t AL i CK 267250-5 116651b i bCJW,4T2gt ALALK UU50-5 13409791 4 10.00- 3—56 AL ICK 267450-5 A.363269 EUCK9 BRENT WLLLIA 307640-7 1461817 ZUb 3.990- LARTtR, 6WRGIA tAA 1711080-6 05560!jQ k RTEAt 490KGIA MA 178064-8 0566125 CONTRA CUSTA CUUNTY MLUICAL S+.:RVICEs iiT--PUKT TU 2910 -7 PAGE 9 ACCOU14TS RECEIVABLE i4R ITE–UFFa PROCESS DATE 05147/18 AS OF 05!27!76 l ;tiGi� FFtI VAT1 PR IV-- T E – M I5a fNG UI SALLUW MEc jl -t` AL SN--UOYLE WAKANTOR F Q N INVGICL: S/P AMUUNI PAY MLUICAAE MEDI–CAL IN;,+URAtiCE LABELS PKUCEDURE LIABILITY LIABILITY CARTER, 6LORGIA MA 17e 080--8 05UUU539 A_...__.__- _______ _��•2G- - _ _____ ____._ _, GARTER! GEURGIA MA 178080-8 469757t A (37091,910 A i CaRTE , GEOR614 MA 276060--6 0745416 A ." CAAtEIRt GEORGIA MA 178060-8 077686 A 17`5wb7-- r i. COTTON. Hi.RNAN UL1 308559--4 1467639 _405 _ 56.30- t DASILVA# MANUEL A 299180-0 132424E uA DAV IS, RUOSEVELI 102159-8 1591564a2— �:' -DEAN, WILLIE JAMES IIL194-1 1560862 t�IcFii;"'GiFv_ICL.. u : i '� -�y�544- 1N-�:+4� UICK,! MAULE A_,_...,.__ 155006--4 1498152 --- -----_ _—_ — _�_ __ . _. �•�'`' __ _ _. _, _ __.._. F DRA60VIC14, PAMELA 10479.1-7 1390309 X 32.77- •< 1 9-1 252034-5 1,47099 �e 'Ut)TRA, 0 MEL HAR6U 244067--8 125441#9 L05 1.64 tp G.IE NMN 203 95-1 .1�188388 F 1, i E, ANNA J tAN 1.60 69–i Q976.337 A 2 ,04– � ELM—# ANNA JEAN 146949-4 100,6472 A 860006-- !EMES, WIL IJAM1 $14EP 214623-� 134053:$ G 27.00— - £VANS, PANNE ;MiAhIE 29640-8 12dZ066 E 37.60- ! 4 +,AULALU, FAULAI.0 N 181090-1 P05230Q A. 5.9260! � i e • F'AULALUj FAULALU N 6105-1 055,6701 A -U �.:fir ... .- ..: ....:.. .. .....' ....i.... r •:.}" :;: .tri f S.' f.� .3. Yi,b n .. ♦. x. .: i-.��: ,- »._.+..... `..... a ......:. .... ... -f._.. .. � .(.�a.K ' f, s x r • y� x!' j e '.vS:Y{j( :.':-: .:••.. ,-' ..� ..:...., J ,.;.,.:.qty,'.'..,j , '- �., -+ z ... .. - ,. � ,... y - : ., -.... x 1 , CUNTkA CUSTA COUNlY MEUI(,AL SLKVIGE.5 fi+EPURT rU 2910--7 VAUE i ACUJUNTS REGEIVAISLE iriklrE:-f3FF'j PRUCE:SS UATC 051::7/78 AS OF 05127176 �SH-t3UYC i GUAKANTUR F U N WVUICE 5/P AMUUNT PAY MEWCAKtk t E01—t,AL INSURANCE LABELS PPUCEUURE LIABILITY LIABILITY a-�ULAI.Or �i4ULALir N .1bLU5+5-1 U7378b s� 1C.7,3- ,.�v- FAULALUr FAULALU N LOL095--1 0679347 A a4.013- fAULALO# FAULALG N 161095-1 069144/3 A 3'.90- , - .I=Aug.ki.:u,..._-�_�iii�:"�;�.ti-�v_.��i��"5'�:i����Ze�9�y�;-__---__ . __—•3v.��'- FAULALC3, FAULALU N 181095-I, 070'9dO5 A 57. T 7- _._..".. ov FAULALOs FAULALO N M095-1 0776816 A . 76- ...._.�iA(,il,hL,i�«-�tlLl�L-Zt_•"-}V l.(3�'U5i3�1_U�9�?9S+Z_�.___..._ __..__._._.___._,___ g,.74- f AULAL(39 FAULALU 14 i01095-1 0823661 A ! FAULALUs FAULALU N 181095-1 08554#92 A :34.10- � __,._..F_t.��>,;^Anus_��._�-�.�v7�iut1_-_.���I:�1�3 �7�v�•u�7i�►i._�:_- -- __..._._...---__.-----__-..______.. ,. ___: �:su=-.__.___-._._ . _-___ _ FEANAfQEZt aALVAOU 226132-9 0912018 L 50.u4 _...__ .............____......___. ._....._.._.__ _ ------ ......_. ...__..._............._._........ .._.._.... .._.. . ...._............. FERNAND641 SALVADO 2261:32-9 LOL1239 E FI;AW_A t -fir�ALVA00`"������`�__I�����4_.�.._._.._.__.". ._._..._.._...___.._,__.___ FEkNAr~rt1EIr aat,VApt1 228132.,9 1091078 L * FERNANDOZo SALVADO 226132-9 1097634 L FEfiNANyUt SALVADO 220132-9 1103766 k 7,34- FERNANDEZ$ SA.LVADD 226132-9 Ixt5459 E .ERi�AN(Ik , SlaLV 'AU 2c#st.�2M�kT�224�t t 1C�.3a- ,___•_.____._.__ f�EANAWUE,ir SALVADO . a:lrl. d-°9 1laBi$2 t» 7 � FIwfINANDt»tr SI+tVAE3E1 224/32-9 112E159.3 f* . a F4RNANVELr SALVADO 2241 .2-9 1160747 E: 5*Lit- -FIRNANOELI SALVAU0 21t,131- . 211 a3 L 4.55- ,n 4 'FERNANOExr SALVADO 2241. 2--9 1211564 E 5.19- .•4;r-.. t.. :c^ _ 6 4ia •� y 't 3t'o 4- Lh :t �r r t„ay n, i .. Y. 1 3 ,f• .. .,•. . .'v,. ���k✓ .. .�o .�Li.,raiS...•,�:,°fie+'.� .w':::•i:� 'rl...'.�1K.IF 4+.: I:,.lA'i.l:r:y'. .r', db..'4�.�.eAw:. .. .Li• ., .. ' rs CONTRA CCSTA COUP t Y MEDICAL. SERVICES kFPORT TU 2910-7 PAGE 4 ACCOUNTS RECEIVAbL L-, „F IT'E:- 0FFS PRUCESS DATE 05/21/118 _ a h w PRIVATE kO —PRIVATE MISSING DISALLOW Oh �J' --I-- CAL LUAKA1416k F U N INVOICE S/P AMUUMI PAY HICARE MEUI-CAL INWR'ANCE: LABELS PKOCC'OURE LIABILITY L.IASIL ItY 016do5a A 108.00- FLOkES* JUE Ic�663b-1 0166,eu4 A 135.0Cd-- ! FLORES# J(aE 166436-1 0168941 A 162.Lt0- � A 13 5.u O- . ! ! FLOES* JOE 146636-1 0174395 A 81.00- FLORES# JOE 166tj36-1. 0333113 A 5.12- � ! ! FL ORES* JOE 1666,36-1 0385141 A 2.5J- !` FLUES i 400 14.6636-11 0391 10 A �.CfkES* JOE 166634-1 039039 A !F FLaikes, JOE 1666:34-1 OAQ3533 A �FLORE�>f JOL 1abo36-1 0419209 A 9309- ! ,- �t.ORFsv JUtE 166036-1 04240714 A !i V F C3RI;,$♦ Jt3k 16643b-1 043204 A i�t»Or�ESi JOSE 166636-.k '013905' A 306M !r; ` d LQ ��i ��� 16,g{y;�p...1 Ct443Z Fa til ,� .�.~►" FL.ORESr JUL 166636-1 045024b A fi.004il JOE 1,0404-4 COW() A LURE i i N liU6036-1 0+465460 ,A 8.04- II FLUStst JUL 166636--1 0411561 a 4 Es, JCIE 166436-1 0483032 A .5a- E � 00136 FL ORES, JOE 166x36-1 0489.078 A r Micro P07 filmed wit boardorder a ilk • ^= E •r • CONTRA C05TA COUNTY M; .DICAL SERVICE`: REPURT TO 2910--1 PANE 5 • ACCOUNTS RECEIVABLE vik I TC-OFFS PROCESS DATE. 05/z7/76 • A5 UP 05/27/76 OTHER PRIVAI'L PRIVATE MISSING DISALLUW MEDT-CAL SH-UUYLE • ' GUARANTUR F U N INVULLE S/P AMUUNT POSY ME61CARE ME01-CAL INSURANCE LABELS PROCEDURE LIABILITY LIABILITY �• 164636-L 0 4 y 6 G 0 9 A - FLUR�Sr_ JL'L -_-- 166636-1 0507b32 A !_---- _17.4a�_ _-- ----_._.—_--.-- -- — __—. ______.—__^__ I• • ' FLUAOip JOE 166636-1 0511+178 A .56- • F L E 55► J—UL - _— 166636-1 09341 FLORESr JOL 166636-1 0539788 A 12.1 - l.J6- LORESr JUE -- --166636-4 0545957 AFLUIR .56- • L , J U L --------------- FLORESr JUL 166636-1 055440 A 2.Uy- - _—. _ _ ____ _ • ~rt ORks,# 4,Ue 166636-L 0573473 A 3.5 b— • Flu LSv JUL FLUR_LJr JOL 166636- 1 0587030 A • FLtiti6S. ,SUE - ____ 14b636-1 0593621 A 44.6b 2.36- • PLORLSr JUt166636-1 0604 ZO9 • _-FLQKCS# JQk _.. - 166634-1 46x9824 A .37- •. �UFc �'-.lug. 1-b-- .fib64Ii4i A ` FLURL•5r JOE 166636-1 0662591 A .56- • _ I.©RSA Jqr: 164636-1 069115.8 A 1.•.1.2- • L Sv JUL___ 0697363 A 6086- . • •� F1.Uf�ESr JOE1G6g36-1 0704829 A 76,00- .34- -_..— ---- ---- G FLORES, j(JE t�660,6-1 0704834 A 3.:36-' •; PLOACSt JUE 66636-1 0704831 A •t • FLGRESt JOL 166636-1 07011832 A 26.16- • — F.I,C�i l:s� Jfl,l 166ts,"+d-1 0704633 A6 213`- "• _ io F l.tK Lu - i 44434- 1 4834 A 3'� __e • FLUKES, JUL 166636-1 0704835 A 11.20- . b • ; f L ONES• JOE 9706,44 A 1a.58-� � — s • ............__ 6_666 � ` .. .,..:.7Z ,r . , CONTRA CQ!�TA COUNTY MEDICAL SERVICES f i:PJRT TO 29111-7 PA(�E 6 ACCOUNTS Rk,GUIVAOLE WRITE-UPF$ PRUC;ES5 DATE 45!27/7t1 � AS OF 05/27/16 UT-WE A PRIVATL PRIVATE M I'S.�.LNG 014ALLOW f4EGI-LAt,._ SH-DUYLE 4UARANTUR F U N INVUICE 5/P AMOUNT PAY MEDICARE MEOI-LAL INSURANCE LABELS Pfet7t EDURE LIA61LI Y L1AULITY � FLCiRESI JOE 166636-1 0704838 a__._.___._ _____.�_ _ 7• � FLURES, J06 166636--1 0704839 A LC ,. ,AUL _ 366636-1 0714123 A 11 FLORES# JOE _ 166636-1 0120137 Ar r._ _ L•3 L"` FLORES* JOE 166626 .1: 0126618 A 31.96- 5.64- � F L U A E ,i Gi E 16 6 b 3 044 A FLURES9 JOE 166636_1 0733045 A • . I±l.OACSf JOE 164.636-1 013083 A 1.-DE-Si Jot fr£U#�c s 3ist 146636--1 0751259 A 5.38- i kLOIRES,r JCJE 166636.11 0751260 1 a+`i 4•- � F LOIAE S p JOE _ 166636-1 0763492 A ____ -- _ 3•c�i�— �_ __ ,_�__ __ _._. _ __�_...__.____ kY»t Ost JUe 146636-1 0,769487 A 5,64- f LUft �Y GSf "�_.� bbb�6=� Mob A FLQ%LSI JUk 164434-1 0163769 d • 1�- _.�____ _ _ . .„ 'I L ORES. JOE 166636-: 070646 A a ' JUL, 0803964 A 622- 0 ON FLUKES, JUL 166636-1 0003965 a fi,ons.f .IC,I 7,,bt�6 15 1 ,Q614613 A F L 0 S: J(]i» 166636-1 0417kbb A FLURESt JOE 166636--1 00U :,3418 A I.9 L-- 1 )9 ,fLGRCS► JOE 1.6+6636'-T' 0629904 A 7.14.-w ,1 • n 1.C`KEij- !3 ' 166636 836 56 00138 11���! }} ; ! FLOK65f JUS 166636-4 0036559 A •4 L�V.1V� LIE. ► J, l,bb ► 6- t? �i2t75 •11 "4r.144" `. Microfiimed with board Ardor y, } ,f 3 CONTRA COSTA CUUNTY MEUICAL, SERVICLS REPORT TU 2910-7 PAGL 7 ACCUUNTS RECEIVABLE WRITE-(.IFPS PROCESS DATE 05/Z7/18 AS CIF 05/27/78 PRIVATE PRIVATE MISS NG UISALLUW MEUI-CAL SH-UUYLE GUARANTUA F U N INVOICE 5/P AMOUNT PAY MCUICAkE HEW-CAL INSURANCE LABELS PRUCEUUKE LIABILITY LIABILITY � FLS RLSt JUE 166636-1 0655111 A 1.3.4Z- t FLUAESt JUE 1666316-1 0655172 ti -- --- _ - M FLQAESr JUE 166636-1 046766B A 7.14- � --f-—LO R—E4JUS — 16606-1 0467664 A �- 13.42- _ ---- -- —_ FLUkEST JUE 166636-1 0901361 A 4.22- f-LORES• JOE 166636-1 090061 A 7.59- • r L u�r s r J O L- — _ i via�6-i--o9 0 t3 e z a -- — ------ -- ------ — — 1.0 6 0- ------- --------- _----- — - -- FLURLSt JUE 166636-1 0907192 A .l6- FLGRESf SGE L64036-1 09.13922 A, 7r34- � S t J U c -" ---�6�3 fi-,1 9 9�!i — do _----- FLURESt JOE 166636-L 092'7957 A 11.45- FLORE:S9 JOE 164436-1 4934793 A L!�S, JU.,, ----166b36-1 0948244 A ____________.._— �•q. lo ._. _— —_—_ _ ___._�_,_______..____.. ___._ .__� FLURES, JUE 166436-1 094UZ45 A 7.'+v- . 7c,- FLORESt JOt; 166636-1 094ZS46 AFLOR tbt JUL --166636-1. 3�1:i 71 .Ll►- - - — - — - —_ FLURESt JOE L66636-1 097bZ54 A 5.26- �,f° f.1.gliSs JCiE; l,#at�63b- 0970295 A .7T- .3L'- • _ 3 FLa 6$9 JUE 1666. 6--1 0976296 A .7d- FLUKESs JQJ 166636-1 0990835 A SUS- . Et,QR SA JUE 166636-1 1903JZ3 A 5.2t�-- •y •L.UKi;ie .1 �— 16663b-1 10,�4Z4 A .42- FLORESt JUE 16b636-1 1016569 A 12 ' F.1.1li�E:5r JUE 1464316-1 I,tl2Z9�7 A 6,14- .Z7- 110 to hL Q R L —# "JU- 0 FLiUAESt JUL 1.66056-1 1036044 A FL OKES• JUE lbb®fib-1 .Q 6t7ti A �— s �i Al o war+%;,, .. ! s. ,K-,stT•rr:� CONTRA UWA COUNTY MEDICAL SERVICES ki.PURT TU 29LO-7 PAGE E i ACCOU14TS RECEIVABLE WRITE-UFFS PRUCESS DAU.- 05127!78 i AS_ OP 05/27/78 ___ __ PRIVATE _PRIVATE _.._ M 1SS - * _UI SAL! UW_ M:w0j—CAL� -ii-aYLE GUAkANT'UR F U N INVUICE: S/P AMUUN1 PAY MEUI+CARE INSURANCE LABEL') PROCEDURE LIABILITY LIABILITY f-L�333.3�Sr J�7� 166b:�<s-1 10�r:�525� A 6.tit1— « 14� t-LCAES# JUc 166636-1 1050.440 A FLOALSr JOE 166636-1 1050241 A •l.t)kE;,r JuJUl: 1bb6�G-L 1055y71 A �«E32- FLCALS• £ 166636-1 1062433 A FLOES# Jt7E 166636.1 1042434 A 19.94 -i FLORLSr JOE: 16x636-1 1069600 A fkcRESt JOE L66636-1 1071365 h ____ _.----_._-___.._._..._--- FLUAk. v JOt 164636--1 1083853 A .57- k FLORES# JUE' 164634-1 1046502 A __.__..._...._._-._.._.__._ ____.__._ _.. -.-_-__...._.__...____.�_---__._ ..._________.__..____._._----_-_---_-.--------_. _.-._.__..._._____.-__._____�_____.__._.._________ __.._�..�C,kt�*- J�1�: ltsbb3b-L 1 tGt8tit6 t1 15.aU-- ULQ E S# JOE 166636-1 1108819 A 4.10- _._._.._ _.._ __. ..___._. ...._... t FLQRkSs JOE 166636-1 1121226 A 105 .70- � 1-LLS yJ M 6 6�t�Ei 14 _��__._� • 1.u3- FLUi+ES, JC3k 166636-1 .1133901 A 4.10- ' LCRE;S9 j(]k 144436-1 11334OZ A Irl. Nt a Jt1 1666:36-1 1146490 R 5. 72- . FLONES: JOE 164636-1 1153297 A 5.72- �� irLORESm JOE 16606-1 1459669 A i FUR—* JOE A 205 5.64- f�LCKES1 JUi 166436-1 1165870 A 12 FLOREst JOE: 146034-.1 414047 A Z05 5.64- i1 N 8651 JUt 166636-1 1172016 A 4.ltt- rL.ORk;�e JC;E 166636--1 111E3565 A 1135 5.t,4- 00140 r � ., q,q5'- Microfilmed with boardorder b s CONTRA COSTA COUNTY MEDICAL SERVIGE$ Pf:�'UKT 40 2��X,�-- 7 � MR L; • ACCOUNTS RLLE1VAbLE wR. ITE--uFs- S VR'U(;c,S UATf..; 05/Z7/18 ! R5 OF 05/27/76 0 rHER - }E VAT Pk IVAT L P1 ISS ING DI SALL.UW M ED I-LAL %H -UUYLL- • GgAkANTUR f, U N INVUIGI S/P AMOUNT PAY MEOLCARE MEW-CAL INSURANCE LABELS PROCEGURL LIABILITY LIABILITY ! LOk1;sI .lG� _.._-._._.._ 1cyt� rEi^ J - 1�11t21:i �4 Lt1`.� rJw#y4- FLUP-ESt JUL- 166636-1 12,97632 A FLORESt JUL t6 636- i 11 7633 A 105 9,40- 1666.36-1 ,40 166636-1 U2135Jb A E3.5t3-- • * FLORi::St JUE 166616-1 12235-i9 A FLili�cS: JuL 1460. 6- 1 1251011 A 4.2$- • FLORESt JUE 166636-1 1257959 A ---.-_.._.___ LURESt Jur 1666Jtj-1 12�)60QI A 1 u- • FLORES, JUE 166636- L 1264974 A 1.8 � FLGRES, Ji L 166636-1 1265771 A 405 2.53- • LORf5, JUL 166630-1 13136773 A 4*d4- • H.b Q FLORL-St Jiff: 166636-1 1.333779 A 4016^ ! FLQk' St 4UE 166636-1 1354041 A 11. 16- fLWC LS, _JOE__ 164636-1 1360754 i+ ! FLORLSt JUL1b(jc,36-1 1360755 A iZ.9e>- • FE,URES: JOE 1666)36- 1 1340503 ' 6o48- 0 .48.. • >f-LUfsC5-9 Juf --- 1ta6gJb-1 13_86-5 a 4-4 11, u- hLt3RtS, JUL 16661: 6-1 1393167 A 12.ib- 0 r_�OAZSt JOE 4663o-1 1411256 A 19.9o- t'IL 63-t'IL Eft JUk1bl�534 ' 164 fa � 4.4t7-o 9 1=LC3KES, .tU% 1666a4-1 142544 A 4»crt,— ! �=1.Qfj1»'S, 4Uk 10443.4-1 1�34609 {i u C&NTRA COSTA COUNTY MEDICAL SERVICES REPURT TO 2910-7 I'ACI* 4C ACCOU14T S RECEIVABLE WRITE-OFFS F'F2UCE S5 UA TE 05/27/78 AS OF 0!>/27178 UTHER PRIVATE PftI.VA71: _ E4Y5aiNG 0SALLC3W MEiii-CAL SH-U{l'r'Llr _ GUARANTUR F U N INVOICE S/P AMUUNT PAY MZ-01CARE tent-CAU INSURANCE LABELS PROCEOUKE LIABILITY LIABILITY F L O&E S t J U Eu 166636-1 1450390 A � 8.8 G_ f-t 5 0 y t f �'�..u{��RJ t_ JOE,_..�...-.._.,_�. 166636-L �4./V 3�}1 Ct 1 1.I fJ" 10 0 FlUAESt JOE 166636-1 1457714 A 6*27-- 0 S FLORESr JCI t; 166ij36-1 1468194 A F L O k E a t JOE J 166 6.�6-1 1 i 63 7 9 0 A _� ____ 9•='4 _ _ -_ __ — ____._._______ ____ _ __........__ _._-- ! FLORES# JOE 166636-1 .1489854 4*74- F1 CJ Wt—;S—v JUL 166636-1 14�C5 3+2 a� 9,54•„ FLUkESt JUk 166636-4 111,0304 A 4«77- J,U C 166636-11 150434 1i! 11*5 4- FLUkC.St J4! 166b,�6-1 lbl-343 � Y � i FLtUkL,at JiuE. Lb6o36•-1 15Z54oZ A 4o'77- • s * fLQAESt JOE 166636-1 1531369 A Z05 5.64-- � L( LSr—JUL �i- 1 L a1 A____� _ -- 4.34- _ FLLREat JOL 166436--1 1542408 A Z05 5,, 4 fLURESt JOE 166636- 1 L547950 A __. 1.66636- 15 FLURESt JOE 164636-1 1560834 A u �. fREE IANC .OTIS #x7956_x 0761663 a FA E ANt i3 IS 0 956-L 0767664 A 7.24.. hREEMANt OTIS 077956-1 0781849 A 28«20- FREEHANt OT IS Q77.9�071 0002153 A 35429- rk M 4 0t} IS 07796,6-1 06409a4 A ! 31.44 FREEMANt UT 15 077956-1 0872401 A FkEEMANt UT IS U,7795+�w1 090410 A ��IANt GT TS 077956-1 0 9 12.26 A a � FREEMAI'Vr U71,% 077956-1 096ii361 A 00142 I'RI~EMAN* PUS x.7 .9 -1 ,�04k5+ 'r el Mivroillmad with board order ' CUNTRA CUS1A COUNTY MEDICAL SLKWICES REPUKT TO 2910-7 PAtiE 11 ACCUUNI S K(KEIVABLE WR LTE-(,;FF:; PROCESS DATE 05/27/76 � AS OF 05/27/18 _ OTHER PKIVAT i~ PRIVATE MISSING DI SALLOW MEUI- LAL SH-DUYL.E GUARANTU4? F U N Iitiil OiCE S/P AMUUNT PAY MEDICARE MEUL -CAL IWWR.ANCE LASEL4 f RUCEGUIVE LIABILITY LIABILIT'Y i F tt EEM N t _U T—IS _ - G 7 7 95&-1 1(3 4-6-2 f !. GARCIAt ELISANCRU 0�C v6894-2 0099141 K _- -- _L3«71- GARCIAt L X5AN4 tI 046894--2 0905555 K 1099- GAFICIA! ELISANC1Fit3 040ES94-2 042546.3 K -- GAK L At EL ISl►tiU U 046894-'2 0945683 K _____ �____ _ ___ _ _. _ ____._ ,__ �_ _ __ � __._ 4`�•`��'�.___ Y__ _---_ _ _ IA GARGIA, EL.,ISANORC 046894-Z 0945404 K Z8oZQ- • UAIiGZA: ELISA�rjRo 046135i�4M,� 0960235 K 3•r'«��- .--�.—. --_.--.---.---_ ____..___.__...�,.____.�..._-_�...,�...�.._...,�.___.___...____._____. GARGIAt EL ISANUKU 046t94-1 0974090 k 2�•Z0- _ _____. __ ___ _ �__ _ __ kOARC1A# 6L ISANDRO 044894-2 09004$7 K 3Tp60-• � ti ACT—A•- EL (,___- 04 k b 94—2 10 2 06 0 5 K GARCIA, EL ISANOKG 046a94-2 1027 �a1 K 26r2U— � ' GAACIAt ELISANUKU 046894-2 1033519 K 31*02- � GARCIAt EL ISANDA0 046094-2 1:$45034 K _ � �f�.r►4- __ _ _�._. _______ _ _ _...�__ �_.__ ._____--.----___ �________ _.___.._ ________._.___._-_...__._ i♦�; AK.CtAt .01.ISA14URO 046894-2 14,15035 K GAKC�tbt EL ISAN0116 111111191 L356763 K 23«Oir- �.: +:ARCIA* ELl$AN09Q 014494-2 K G-A IA, ELANDRU 046894-2 1311963 K GASNEAv HEkBERT 259672-17 1308664 205 .32 __.__ _ �_ •Y W ILL IAN 1g23 b.»r7 ,55.29 4 05 GRANTt CHAALLS HNA—TIMI-1 0056366 ,n L53.Uti— o GRAY, J P 232569-4 0508760 E °,URAYt I P 232549-4 05Q6761 E, to C: Aii: J P 2 256 +-4 olt,70b,4 E s e ,fAIHMv MARGARLT UE 06!1539-5 1441020 L05 1,2x.50- _ € 0.143- �r l'iANId l.QSs H4-NRY ti S :- ..t4_y„� .. . .: .. .. .,.+..r ,.r.. .l+t...... . z-K r....... ...:.. .� w:t.�..2>....ia.,, r.. .:.. •.:,.a..rr r....r,;,.. :�. ;.. N. w- .,v „� .ry 0.7 �/.' '+� -n -r� r.` +.� ..r.. ., �.I CONTRA COSTA CUUN7Y MEU16AI yERVICLs kr:P60 To 2914 -7 PALL L2 ACCUUNTS REU IVAbL L wk I Ter-UFr s Pkt:iCL 5 S UA,TE 05/,-17/78 AS OF 05/27/7b OTHER PKiVAl'�: RRIVta7E MT5�1r�G v#�AI�I.t3W t�iMU1-CAL 5ti-iJtlYLE+ GUAkANT UR i U h INVUILE `r /P At'1UUPIT PAY t•1EUICARE MEW-CAL 1145URANCE LABL-.LPkUCcDURE LIABILITY LIABILITY Hsi ULG k 145404-:i 26? 1 HANSEN, HAROLL k i4.54U4-0 1216527 L HANSehy HAROLD P 145404-0 122BIL6 C 54. db- �• HAN5 L;Ht HAROL C A i45tiO4-0 123b!)i0" E' �•e�G- � i♦ HANSENt HAkULU t' 145404.0 134011b E X2.90- � HA4LETGNt GLAUVIA 1304591-9 UB7341t! E 502,50- �►,: HENAYt MICHAEL JAM ; 00440-5 1303792 A 30,.50- • i� IvkY , Mt+�His l J ..- 3Gt��t 3-5 -ilcsTf 'A � I S KILL.* hAY r}b53:i4--5 i.4c,52Gy Z05 .u! H1LLr SAM NHN 14o287-8 14491x.37 L 0 1j 6Q- � HUNT. LESLEY i;AVID 3111b9�-5 15-14724 H 147.uC- • `' KANFt ANNIE _--- 2160.30-6 155b021 ZC15 KE1113fut -PAIGt ~154t55�y_-,lolbl. _E 10t�. 7c3- LARVGNLt JAMLS 3394445-0 15536.37 Zub c, LEWISW euo a X17-7 ori§ � L - • i�w�:��-.i�S'- ���is-_ zi���o3 �c��;��►-52 z-4.24- LUCWEADt JACK. MLU 21296q-0 04494ta0 1~ LLCHHEAilt JACK KU 2IZ909-0 096345: E 35*12- Ll�LNN A�1� .1AIK MLU ZIzSb9-� 112tH 1 E � 42.66- - - -- •Y LUNGLtY, ;iTk!'tANIL 307437.4 1629070 #n 41.41- 21t ' LUC 11000 EKASIM0 306059-5 146054 LA5 a8. Z4 it• �e LY RY, iv�i»-IA�t 1tL►h; UL�55�5h-i1 �ij2j G Z4:i .:ll- tt 10HAL.VQ, CLAkEw.E 411AR7INt JlUhN MiiLT t 155-1450 Z05 33.54- s • Mtcrofttmoc! rv111� �W6 QfOij 3 CONTKA COSTA COUN7V MEDICAL SERVICES kEPURT W 2910--7. PALE i3 • ACCOUNTS RECLIVAEILE WRITL-OFFS PR13LESS DATE 6/21/18 • AS OF 05/27/78 --_ -- U MEN PRlvat —___ ---�,klyA'f �t ISSi1�G �iI SALLUN -M 't • GUARANTOR F U N INVOICE 5/P AMJUNT PAY MEDICAkE MEOI-CAL INSURANCE LABELS PROCEDURE LIADILITY LIABILITY • 19AU�N� 1.451 69 L05 7.a�- MiC INTYkEt k iCHARD 096,459- 1 11583bi G 40.00- • MLINTYREI RICHARD 096259-1 1164684 C 1U.U�^ • MCINTME-1 R��MAFcU _094Ztii�= �I ,4t, 5 G '- -- - -------- 492287-------- —_— MCINTYRE:i -RILHAki7 096259- 1 1189726 E: 28.00- ACNU7T, CMAtitES PE: 272026-6 1445222 Z05 6240.- •M009ts RU68K7 MLNR 298994-5 1556924 Z05 37.60- • N wHOU58• CHARLt S 0133+84-8 .104164 105 18068- • NE WTUN't HARYLY J 111294-4 0032445 A 14.0u- • NI w7UNj HARVEY J 211294-4 0036713 A 48.00- • NE WIDNt HAhVLY J 211294-4 0156479 A 2 p004*.0Q- • NE k711N, HARVEY J 211.214-4 0144998 A 46.00- N L W T-G 6.00-NLWTfiU kY ,1 - NEWTQNj HARVEY_ J. ._ 211294-4 OL6676Z A __ - --- -_ -- 40,00- • NE WVQNs hAkVEV J 211294-4 GtCOO 4 4 LJt1,CE - - NE W70N9 HARVEY J 211x94--4 0168315 A 54•GG- NEWTON* HARVEY J 211294-4 0179192 A — • N1CKI OFF# RICHAKO 27113 -6 '1396264 E 33.16- • N GiCE,1� F� RIZHARu 271135-6 1356465 iw 47.00- - NY GKlt7E=F, kIE hAf�U 271335-4 1356466 E: _ 47.00- `— • NITCHYN KITTY NMN 14420-1 01910b e 110 10 N GHY, K tT Y RAN 164246-1 0526650 E 22.40-- �- 9 • 6 • NITCHYt KITTY NMN 144246-1 0533988 E • ; N I.TGNY. K ITTY NMN 1+54214-1 95.3��9,q. 4 �►� 4�.�: 0�)14� r • a. . 7 L , ;., .S _. :. -. ..._:.; .. :. . a, .. .x •des,-+y. _ .. 't'-.' ,. Z . .:'. p.,.a<.,... a>.x•r'.wk lnn rny, .y.',"..`."t"p5r;•'".#rY•! ..i..,x,}e..'S. ., ., _ .. - ,- , T ,. _ -. . - .. ...r..,G+: .r" a,.t.., �«....1.♦w.q ryr.. g h r...,,x .....t Y w w. - CONTRA, COSTA COUNTY 14ED16AL SE*RVICES RE1'QRI TO +2910--7 IMAGE: 14 i ACCOUNTS RECELVAOL E WRI` L-UFrS PROCESS DATE 05/27/76 i AS OF 05/27178 - -- OTHER. PM I VAT T PR LVAT#;-� V,fS. ING MLIU17LAL Sti iT YLE �• i WAKANTOR F U N INVOICE S/p A MuUI''l3 PAY MEDICARE MEDI-CAL. INSURANCE LABELS MiGEUUR E: 1.1 ADI L I T1 LI A131 Ll 7 Y NItLHYt KITTY NMN 164246-1 0539755 E Z5«Uo— i NITGHYi KJYTV WIN 164246-1 0558356 E 3w3L— i N Y I G HY O KITTY 14P! 144246-1 0565743 is -- i � l~l ITCHYt KITTY NMN 164446- 1 46361.14 t MITCHY, K17TY WN 1642,46 .1 0642476 E itb.36 i NI Gi#Yt K fTTY NMN 164246 .1 0655122 et4s.Ub-• NITCHYK KITTY NMN 164246-1 0061125 i± 3708C" N.ITCHYt KITTY NMN 444. 46-1 0901326 E 1,000— i `IY'CffYs`�1TfiV- A7N16" 1035983 C NOf LEv EU L49475-1 1553+342 L05 1.tiE UBERG* JAI41i 1. 1992,49-6 08749Q5 E 14.71- _ U GLALEMANS9 HARRY M 195813-1 1017069 E i t3EAL.EMANS.r HARRY M 196413-1 IOL7070 E 14 w 1!, �. � tt. I NS t 1�1 it 1t M �9 8 L'3=1 102 2-r+ E 3 Lo 94—_._ U UZALiMANS# hAlkRY M 195813-1 103b647 E 23.50— :OEIil,tMANS• HARRY M 195813--1 1070307 L5 1?0- it a CIE #.C�t��A d5j HAA M 19 13-1 1153623 E 11.49— GERLEMANSt HARRY M L95613-1 1224031 E 51,. 99— ip 13E .IMAN v HARkY M 19,x613-1 1279216 it 10 007 UERLEMAN$v HARRY M 195813.1 1233141 a i PALMER, 4YNETTk $4 154182-7 1560641 k 44.86— 12 PENFtE,40o FR,EDSfR1G Q3,494j!5 1.5#4.942 Z05 11r14- 1D PETTY* l~urvtc,e ol.A 065508--� 1455732 z05 cJ.40-- � � 00146 i1NK$TUNt TPLLEY 0 4994674-4 1Q9,0,- ,45 �'�..66- Microfilmed with board order. 4 CONTRA COSTA CUUNTY MEDICAL SERVICES REPORT TD 2910-7 ilAtrL 15 • ACLOUNTS RECEIVABLE WR ITE-UFFS PRULESS DATE, 05/27/76 • A5 OF 05/27/78 OTHER PRIVATE � PRIVAIli KISSING 01,%ALLOW MEUI--t,AL SH-DUYLE • GUARANTOR F U N INVOICE 5/0 AMUM PAY M OIC:AKE: MEW--CAL It}6SUItAt4CE LABELS PkUCEDURE LiAbI LITY LIABILLTY • PRAV Ilii. RL)"TH LUIS :)13060-6 15€ 967141«BS-- REAROQN: THUNAS 303348-7 1557100 Z,05 ;!8*20- • RhED# KAfHHYN ANN 256JZl-1 1542140 J 72.50— i _REE 7r_._.KA Him, ANN 256321- 1 1502141 J RIGS, AATHUR 119242-5 155!493 405 47.Ofl- •,.` RUTKUWSKI, WILLIAM :15461.44-1 1471098 4'05 20.17 i 4AL L NAS, PAUL i • :iALINAS, PAUL L64DOZ-1 ll14bg(l E _ �. : 3.44- -S AL I NAS .44-SALINAS PAUL 164402-.1 1216892 1! 101068- • A , L — 1b e U24—T X1157 E 2 SANC.hEZv JUSLPHINk; Q18ti14-4 154075 5,v4— • . SKNCKBZ, JOSEPHINE 018614-4 1590240 11. 17- • • i SCOTT, AL61RDA 311259-6 1.557695 Z05 7.52- 1 SHAW* CLYVE AL00 2552�7-0 1471134 Z05 7.52„ •; 133Qa,9-3 1457QU9 0 i SHINN, L:LAIKE 30252-7 1429830 k 80.1U- ii • S#iQl ERE $AMUEL L 16081-9 15$1457 105 49*00- in b 1 K&v--C-HARLP 12 E3..61451756 Z 5 .96— • bTJEANv ANNEIIE 076344-4 1455983 Z05 15.46— • L.,tN0L LY b9 170303-0 L,954346 4Q5 13.54— •� r M5 CINEr cE IL 05-6157-'1 1435569 Z05 1�4.10- _ VAL0CIA, MANUeL. N 119908--2 1466079 Z05 20» 54- _. •1' VANQ€RV(IfUj. VALE L 040399-4 0505774 e �a •` TIRDu� IN 287!)66-4 lA45 4 40 — .� .x.47 V ENUuGOt CLLtMENT IN Z67566-4 145308o 105 .CIL- � :: ._ .. i:' ... :. ... . : -. ., i ... .-. ., k .},.. .s, . .Z': ..L>r ,, n r.n-. . ♦44 .,�.i rf� .a l+ C 1 Ntl�r+ .'#r.,_}r } - .n. 'a�R' .� t'w+ •t,.:. CUNTkA CUSTA COUNTY MEDICAL SEP-VICES REPORT TU 2910-7 PAGE 16 ACCOUNT$ RECEIVABLE Wk ITE-OFFS PROCESS UATE 05/,27/76 ASOF 05/27/78 UT H L R PRIVATE PRI'V—AfE-- MISSING DISALLOW MEE)I-(;AL SH-DOYLE GUARANIUR F U N LNVOICE S/P AMOUNT PAY MEDICARE MEDI-CAL INSURANCE LABELS PRUCEDURk LIABILITY LlAbILIYY L41*44- Y#ALSkit JOHN ALF1'%EV 090534-9 1120065 A 82*20- WATSUNs AL13EAT LMM 179940-2 14114b1 Z05 3.43- WHIT�tt iA.$ -JOSE 0946.60-8 1456234 16-5— 5&t)4- i*INTERS# NUkUINf A 000905-0 1583823 WYATTv RICHAKU 029553-5 1455045 Z05 244*41- 10TALS13#964o3b-, 3404 19439#04- P ASSIGNO - Al ASSIGNED - AZ ASSIGNED - A i ASSIGNED - A4 ASS IONO - A5 612. 03- ASS,IGNIV - A7 ASSION90 - A8 ASS NN�L - A9 ASSIGIqEu - AO 24. 96- 12 ld • 9 -1 A R JL & microtilmed with board order ti. In the Board of Supervisors of Contra Costa County, State of Californias June 13, , 19 7 8 In the Matter of BUCHANAN FIELD AIRPORT PROPOSED MASTER PLAN ADOPTION The Public Works Director having recommended that the Board of Supervisors set a July 25, 1978 public hearing at 9 :30 .a.m. , to receive comments on the February 1977 "Airport Master Plan Study" for Buchanan Field Airport; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 13, 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: Public Works (Airport) Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 13 day of June 1978 Airport Land Use Commission Aviation Advisory Committee Public Works Director J. R. OLSSON, Clerk Public Info. Officer gy ��r/�S Deputy Clerk Manager of Airports Sandra !._ N1 }SOn 90149 !-f-24 4n7 15m c In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 M In the Matter of Internal Operations Committee , Report on Appointments to the Contra Costa County Alcoholism Advisory Board. The Board on May 23, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J.. P. . Kenny) a May 10, 1978 letter from Ms. Queenie Newkirk, Chairperson, Contra Costa County Alcoholism Advisory Board, providing names of five nominees to fill vacancies on the Advisory Board occurring on June 30, 1978; and Supervisor E. H. Hasseltine having commented about the possibility of a conflict of interest applying to certain appointees; IT IS BY THE BOARD ORDERED that action on said appointments is DEFERRED for one week. PASSED by the Board on June 13, 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: Board Committee Supervisors Director, Human Resources affixed thisl3th day of June 19 78 Agency County Administrator J. R. OLSSON, Clerk By 2 T . Deputy Clerk Vera Nelson H-24417715m 001a0 77=74- . .._, In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Open Workshop Session on Reports Pertaining to Health Care and Mental Health Services. Chairman R. I. Schroder having suggested that a Board of Supervisors open workshop session be held to review reports pertain- ing to health care and mental health services, including the reports of Dr. Paul O'Rourke and the State Department of Health's medical/ legal review team; IT IS BY THE BOARD ORDERED that June 27, 1978 at 1:30 p.m. is FIXED as the time for consideration of the aforesaid reports. PASSED by the Board on June 13, 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: Director, Human Resources Supervisors Agency affixed this 13thday of June . 19 78 County Administrator J. R. OLSSON, Clerk By U�t�. /4% en_. . Deputy Clerk Vera Nelson H-24 4/77 15m 001 0 _�__ In the Board of Supervisors of Contra Costa County, State of California June 13 . 19 7B- In the Matter of ' Appointment to the Neighborhood Preservation Committee (Mountain View area) of the Countywide , Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden:, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committee (Mountain View area) of the C6untywide Housing and Community Development Advisory Committee: Mr. William A. Valli 1058 Marie Avenue' Martinez 94553 Mr. Oliver C. Reynolds, Jr. 2904 Leslie Avenue Martinez 94553 PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. Valli Supervisors Mr. Reynolds, Jr. 13th June 78 Director of Planning affixed this day of - F19 County Auditor-Controller County Administrator R SSOii Clerk Public Information Officer By DeP tu ,Y Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 In the Matter of Appointment to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the Neighborhood Preservation Committee. (Crockett area) of the Countywide Housing and Community Development Advisory Committee: Ms. Vivian Ebert 1225 Wanda Street Crockett 94525 Mr. David Botta 66 Welle Road Crockett 94525 PASSED by the Board on June 13, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Ebert Supervisors Mr. Botta 13th June 78 Director of Planning affixed this day of 19 County Auditor-Controller County Administrator Aft LSSON, Clerk Public Information Officer By rt Deputy Clerk By Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of - Final Report on Implementation Plans for an Enterprise Fund for County Medical Services. A June 8, 1978 memorandum having been received from Mr. C. L. Van Marter, Director of the Human Resources Agericy, transmitting the final report on implementation plans for an Enterprise Fund for County Medical Services and recommending that the report be referred to the Finance*•Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review; and In connection therewith, Supervisor Hasseltine having indicated that he did not see the necessity of referring to the Finance Committee the matter of transferring four full time equivalent clerks from the County Auditor-Controller's Department to the County Medical Services and obtaining the space in downtown Martinez for the CMS Business Office which was previously earmarked for the Medi-Cal and Medicare billing units; and Supervisor Fanden having inquired about the aforesaid lease in relation to another on Alhambra Avenue in Martinez; and Mr. Arthur G. Will, County Administrator, having responded that his office is reviewing the overall space needs of county departments and that designation of a particular space at this time should be deferred; and Supervisor Hasseltine having recommended that the transfer of clerks be approved and that appropriate space be provided for the CM-S Business Office when it is available; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 13 , 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, Human Resources Agcy. Witness my hand and the Seal of the Board of ' County Administrator Supervisors af"tixed thisl3th day of June , 19_21 / J. R. OI_SSON, Clerk By LIZ—/ Deputy Clerk Jamie L. Johnson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California ,dune 13 ' 19, �g In the Matter of Appointment to the Countywide Housing and Community Development Advisory Committee. Supervisor E. H. Hasselti.ne having recommended that Ms. Frances Greene, Pre-School Coordinating Council, Inc. , #4 East 5th Street, Pittsburg, California 94565 be appointed to the Countywide Housing and Community Development Advisory Committee as a representative of Supervisorial District V; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 13, 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. F. Greene Supervisors Director of Planning affixed 13th f June 19 78 County��ride Housing and day o . Community Development Advisory Committee via Planning R LSSON, Clerk County Administrator r` County Auditor-Controller By ! ' Deputy Clerk Public Information Officer mdahl nda A H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June l- , 19'74- In the Matter of Appointment to the "Neighborhood Preservation Committee (Vine Hill area) of the Countywide Housing and Community Development Advisory Committee. On the 'recommendation of Supervisor N. C. - Fanden- IT IS BY THE BOARD ORDERED that Ms. Mary L. Taylor, 700 Michelle Drive, Martinez 94553 is APPOINTED to the Neighborhood Preservation Committee (Vine Hill area) of the CountytAde Housing and Community Development Advisory Committee. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Ms. Taylor Witness my hand and the Seal of the Board of Supervisors Director of Planning affixed this 13thJuneof June _ 19 78 County Auditor-Controller y County Administrator Public Information Officer OLSSON, Clerk By r Deputy Clerk Ronda Amdahl I:15D H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS. EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 13 , 19 78 In the Matter of Approving Agreement with the California Department of Fish and Game, Shepherd Bridge Repair, Project No. 7520-8547-77, Walnut Creek Area, Flood Control Zone 3B. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Agreement is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement with the California Department of Fish and Game. The Agreement defines the conditions and manner in which the proposed construction of the Shepherd Bridge Repair in a section of San Ramon Creek is to be performed. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Flood Control Supervisors affixed this 13th day of June , .1923— cc: Public Works Director Flood Control County Administrator J. R. OLSSON, Clerk County Counsel By Deputy Clerk Sandra T,,Jllie4 on H-24 4/77 15m 00151 • Notification No L THP No- V11.- AGREEMENT REGARDING PROPOSED STREAM OR LAKE ALTERATION THIS AGREEMENT, entered into between the State of California,.Department of Fish and Gama Hereinafter called the Department, and 1, of lLt�'r'i-mac -' State of t cC{=r�n± �� y hereinafter called the operator, is as follows: WHEREAS, pursuant to Section of California Fish and Game Code, the operator, on the E -day of MCI t,i , 19-22--notified the Department that he intends to substantially divert or obstruct the natural flow of, or substantially change tie bed, channel, or bank of, or-use material from the •streambed of, the following water:-rr'•.I1�e-A XZ (=-Cc'-c - ,;in the County of O r^,T - , State of California, S 72C T 15 R 1 C.'t WHEREAS, The Department (represented by0rir-r-P��m o��Jr• has made an inspection of subject area on the ISS day of n—i i-� , 19r '`, and) has determined that such operations may substantia�ll adversely affect existing fish and wildlife resources including: CiT;tl'1�' nrf-A Cih (h'E THEREFORE,the Department hereby proposes measures to protect fish and wildlife during the operator s work The operator hereby agrees to accept the following recommendations as part 'of his work:'Numbers -J from the Just of-recommendations on the!.' " back of this page and the following special recommendations: , • t 1. All work in or near the stream or lake shall be confined to the period,1l 1,1AC_ I `jT 0C,_-�-n�i a Pub l C2C�r1(rcrC-`�Z• " —'i �C,� C \ - _ 1c'v U 1r r T'\�• cL.0 t , Fin c . r . J. 'P=RVISORS ' C NT COSTEN CO. _ putv If the o ratoes work changes from that stated in the notification s � � . . Feagreement is.no longer valid and a new notification shall be submitted to the Department of Fish and Came.-Failure to comply -with the p,vvisions of this agreement and with'"other pertinent Code Sections,:including but not limited,toy; ; Fish and Game Code Sections 5650, 5652 and 5998, may result in prosecution: :c Nothing in this agreement authorizes the operator to trespass on any.land or property,nor does it ielieve the operator of responsibility for compliance with applicable federal, state,-,or local laws or ordinances. A con- summated ab efemen does not necessarily constitute-Department of Fish and Game endorsement of the proposed operation This agreeme ecomes effective / and terminates �)&LE I-QC, --------- 1 `r. 17 nom. r�� •� , PUBLIC WORKS DIRECTOR ni n�- Pdhtri� Costa County OrganizationPubllc tiVorks Department-*. Department of Fish and Game, State of California Date_ June 13, 1978 Date 111n ��, �q"1�, I0 15 `If inspection was not made, cross out words within parentheses Micro-+iim-.;,, %with board order. FG 1060 cern In the Board of Supervisors of Contra Costa County, State of California June 13 , 1978 In the Matter of Amendment to Permit No. 128 - Duarte Hog Ranch Effective June 13, 1978} Permit Number 128. dated April 25, 1978 in favor. of Duarte Hog Ranch, is amended to add the following: 9 . This permit expires December 31, 1978 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non-transferable. PASSED by the Board on June 13, 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: Mr. H. Duarte Witness my hand and the Seal of the Board of County Health Officer Supervisors Director, Human Resources affixed this 13th day of June 19 '78 Agency County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00159 � C In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 7 8 In the Matter of Amendment to Permit No. 127 — Botti Hog Ranch Effective June 13, 1978} Permit Number 127 dated March 21, 1978• in favor of Botti Hog Ranch, is amended to add the following: 11. This permit expires December 31, 1978 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non—transferable. PASSED by the Board on June 13, 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: Mr. K. Botti Witness my hand and the Seal of the Board of County .Health Officer Supervisors Director, Human Resources affixed this 12thday of J una 19� Agency County Counsel County Administrator J. R. OLSSON, Clerk f By-� / �-�•- ��ii ' Deputy Clerk Maxine M. Ne eld H 24 4/77 15m �� rDU In the Board of Supervisors of Contra Costa County, State of California June 13 , 1978 In the Molter of Amendment to Permit No. 126 - J.C. Hog Company Effective June 13, 19783 . Permit Number 126 dated March 21, 1978 in favor of J.C. Hog Company, is amended to add the following: 10. This permit expires December 31, 1978 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non-transferable. PASSED by the Board on June 13, 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. J. Calleja Witness my hand and the Seal of the Board of County Health Officer Supervisors Director, Human Resources affixed this 13th day of June . 19 Agency County Counsel County Administrator J. R. OLSSON, Clerk Deputy Clerk r ax3ne M. Neufeld 00161 H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California JUN 13 1978 , 19 (n the Matter of Authorizing Execution of a Lease with the Veterans Building Committee of the Antioch Memorial Building for the Antioch Veterans Memorial Building, 406 - 6th St., Antioch IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing May 1 , 1978 with the Veterans Building Committee of the Antioch Memorial Building for the Antioch Veterans Memorial Building, 406 - 6th Street, Antioch, for continued occupancy by the Veterans Building Committee of the Antioch Memorial Building. PASSED by this Board on J U N 13 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Originator: Public Works Department, Supervisors Lease Management JUN 1 3 197$ affixed this day of 19 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By �� Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) ry Craig 00.1 H-24 4177 15m LEASE Antioch Veterans Memorial Building 406 - 6th Street Antioch, California 1. PARTIES: Effective on JUN 13 1978 , the COUNTY OF CONTRA COSTA, a political subdivision of the State of California, hereinafter called "COUNTY", and the Veterans Building Committee of the Antioch Memorial Building, a Veterans Association as defined in the Military and Veterans Code Section 1260, hereinafter called "VETERANS", mutually agree and promise as follows: 2. LEASE OF PREMISES: COUNTY hereby leases to VETERANS and VETERANS accept and take those certain premises commonly known as the Antioch Veterans Memorial Building, located at 406 - 6th Street, Antioch, California, further described in Exhibit "A" attached hereto and made a part hereof and hereinafter referred to as premises. 3. RENTAL: VETERANS will pay to COUNTY a rental of $1.00 per year, all payable in advance at the time of execution of this Agreement. 4. TERM: The term of this Agreement is for five (5) years, commencing May 1 , 1978 and ending April 30, 1983. 5. HOLDING OVER: Any holding over after the term of this lease shall be construed as a tenancy from month to month and shall otherwise be on the same terms and conditions so far as applicable. 6. USE OF PREMISES: VETERANS shall allow the use of these premises by other Veteran's Associations as defined in the Military and Veterans Code and may allow other persons or organizations, other than Veterans, either free of charge or for a stated compensation to aid and defray the cost of maintenance, for any purpose not inconsistant with the continued use of the premises by Veterans Associations. 7. UTILITIES AND JANITORIAL: VETERANS shall pay for all water, sewer, gas, electric and refuse collection services provided to the leased premises and shall provide its own janitorial services. 8. MAINTENANCE AND REPAIRS: A. VETERANS will maintain any and all interior electrical , interior water and interior plumbing systems. COUNTY shall be responsible for major repair or replacement of said systems but shall not be responsible for any maintenance required because of vandalism or abnormal or abusive use of said systems. VETERANS will replace any and all electrical lamps, ballasts, lenses and other - - 0U1b Microfilmed vrith Board order parts in the lighting system. B. COUNTY shall provide routine periodic maintenance and repair to. the heating and ventilating system. The air conditioning system shall not be activated without prior written consent from COUNTY. C. COUNTY shall keep the roof and the exterior walls of the building in good order, condition and repair except for exterior doors and their fixtures, closers and hinges which shall be maintained by VETERANS. However, COUNTY shall maintain all locks and key systems used in the demised premises and VETERANS shall not alter or replace said locks without COUNTY's prior written consent. D. VETERANS shall maintain the exterior lighting fixtures. VETERANS shall continuously maintain the exterior of the leased premises including exterior wall surfaces in a clean and sightly condition. VETERANS shall promptly replace all broken windows, except VETERANS may make temporary repairs until COUNTY provides protection for the affected windows. E. VETERANS shall keep and maintain the interior of the building in good order, condition and repair. COUNTY shall repair any damage to the interior caused by roof leaks and/or interior and exterior wall leaks. F. COUNTY shall provide and install at the direction of the Fire Marshall the necessary number of A-B-C fire extinguishers for the premises and shall there- after maintain, repair and replace said extinguishers. G. VETERANS shall not suffer any waste on or to the demised premises. H. COUNTY shall be responsible for the correction of any code violations which may exist in the leased premises, provided such violations do not arise out of VETERANS' failure to keep and maintain the demised premises as provided hereinabove. I. VETERANS shall arrange for an annual inspection of the premises by COUNTY to assess the maintenance requirements of the premises. Failure of VETERANS to properly maintain the premises will be a default of this lease. J. VETERANS shall appoint a Building Manager who shall be a member of VETERAN's Governing Board. The Building Manager shall have the authority to protect and provide for the maintenance of the premises and shall coordinate all matters related to the use and maintenance of the premises with the COUNTY. COUNTY may appoint one member of the Veteran's Governing Board. 9. IMPROVEMENTS: VETERANS shall patch all walls where needed, paint the interior of the premises, and thoroughly clean the tennis court area (not to include repairs) within sixty (60) days of the completion by COUNTY of repair of present interior damage caused by roof leaks. COUNTY will refinish the hardwood floors in the premises. 10. HOLD HARMLESS: It is understood and agreed that COUNTY 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 premises during said term. VETERANS hereby agree to defend, indemnify and hold COUNTY harmless 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 premises. COUNTY agrees to defend, indemnify and hold VETERANS harmless from any liability, claim or suit arising out of any injury or damages to the person or property of anyone whomsoever arising while said person is invited or brought into the demised premises by COUNTY. 11 . INSURANCE: VETERANS shall , at no cost to COUNTY, obtain and maintain, during the term hereof, Public Liability Insurance with a combined single limit coverage of $500,000.00 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property including loss of use thereof, arising out of each accident or occurrence. Said liability insurance coverage shall name the COUNTY as co-insured and shall include an endorsement requiring thirty (30) days prior written notice to COUNTY of policy lapse or cancellation. VETERANS shall provide a Certificate of Insurance as evidence of such coverage. COUNTY shall provide insurance against loss or damage by fire or earthquake. 12. ALTERATIONS: VETERANS shall not make any alterations, additions, or improvements to the premises without COUNTY's prior written consent. ALL such work approved by COUNTY shall be at VETERANS sole cost and expense. 13. DEFAULTS: In the event VETERANS breach any of the covenants or conditions herein, COUNTY may at its option, immediately cancel this lease and terminate all of VETERANS rights hereunder, and VETERANS shall immediately and peaceably surrender possession of the premises to COUNTY. However, in the event VETERANS fail to properly maintain the premises subject to this lease, COUNTY may elect to proceed to repair the building or correct the problem resulting from the breach of the covenant or conditions herein and charge the full cost to the VETERANS as additional -3- rental due under the terms of this lease, provided that COUNTY has given VETERANS written notice of said breach, and provided that VETERANS have not made a substantive effort to correct said breach. 14. ASSIGNMENT AND SUBLETTING: VETERANS shall not assign this lease nor sublet the demised premises or any part thereof for periods exceeding one month without COUNTY's prior written consent. 15. FLAGS: VETERANS shall care for and display United States and California flags as is customary. 16. INSPECTION: COUNTY may enter the premises at any time and may employ proper representatives to insure that property is being properly cared for, that no waste is being made, and that all things are done best calculated to preserve the property in full compliance with terms and conditions hereof. 17. DESTRUCTION: A total destruction of the premises shall terminate this lease. 18. QUIET ENJOYMENT: Except as provided in Paragraph 19, TERMINATION, VETERANS shall have peaceable and quiet enjoyment of the premises during the term of this lease as long as the VETERANS fulfill and abide by all applicable laws and regulations whatsoever and all conditions and promises herein. 19. TERMINATION: COUNTY may terminate this -lease and any sublease at any time by providing the VETERANS with ninety (90) days prior written notice. ` 20. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, VETERANS will peaceably and quietly, leave and surrender to COUNTY these premises with their appurtenances and fixtures 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 VETERANS have no control excepted. 21 . SUCCESSORS: The terms and provisions of this lease shall extend to and be binding upon and inure to the benefit of the administrators, successors and assigns of the respective parties hereto, jointly and severally. 22. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. -4- 0076 3 COUNTY: LESSEE: COUNTY OF CONTRA COSTA, a VETERANS BUILDING COMMITTEE OF THE political sub i n . ANTIOCH MEMORIAL BUILDING the State C r B ELL Schroder By y �fv Cha' an, Board of Super isors By �• ATTEST: J. R. OLSSON, Clerk By Deputy MarKraig RECOMMENDED FOR APPROVAL: E By APPROVED AS TO FORM: County A mini tra o j J. B. CLAUSEN, County Counsel By Deputy Public Works Di ector By Buildings and Grounds Deputy By Lease anagement i i t r -5- 00-16'. EXHIBIT "A.. r Antioch Veterans Memorial Building All those premises located at- 406 Sixth Street, Antioch, California, more commonly known as. the Antioch Veterans Memorial Building, more particularly described as Lots One (1), Two (2), Eleven (11) and Twelve (12) in Block Fifty-five (55) as delineated upon that certain map entitled "Map of the Town of Antioch", filed on the 10th day of January, 1868, in Volume 15 of Deeds at pages 170 and 171 in the office of the County Recorder of the County of Contra Costa, State of California. s i i. 's } 3 t In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Executive Summary and Phase One Report of the Contra Costa County Emergency Communications Consoli- dation 911 Study The Board having received the Executive Summary and Phase One Report of the Contra Costa County Emergency Communications Consolidation 911 Study; IT IS BY THE BOARD ORDERED that the aforesaid is ACICNOj,TLEDGED. PASSED by the Board on June 13, 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: Public 14orks Director affixed this 13thday of June 19 78 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 . 1978 In the Matter of Abandonment of the Southern Pacific San Ramon Branch Line The Board of Supervisors, on April 11, 1978, resolved to make an offer of finanC al assistance to the Southern Pacific Transportation Company to keep its San Ramon Branch Line in operation. The Public Works Director reported that the Interstate Camterce Caaaission has rendered a decision giving Contra Costa County only 15 days from May 30, 1978 to file an offer of financial assistance. The subsidy required would be approximately $3 million per year for the entire line, or $470,000 per year for the portion frau the County lane to Crow Canyon Road. After thorough analysis, the Public Nbrks Director recommended that the Board of Supervisors withdraw its offer of financial assistance. IT IS BY TM BOARD ORDE-JM that the reeoirnndation of the Public Warks Director is appzoved. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of ' Supervisors Admini.stratian affixed this_1311L_day of Y„nF. 19 78 cc: Southern Pacific Transportaticn Co. (via P/W) Interstate Commerce Commission(via P/W) .J. R. OLSSON, Clerk Public 11brks Department County Administrator By Deputy Clerk County Coansel Sandra L. ' ie on 00170 H-24.4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Letter from Assistant Director of Civil Works, U.S. Army Corps of Engineers with Respect to Jersey and Sherman Islands for Conversion into Wetlands The Board having received a letter from the Assistant Director of Civil Works, U.S. Army Corps of Engineers, responding to Board communication concerning proposal of Corps of Engineers to acquire Jersey and Sherman Islands for conversion into wetlands and reiterating that the proposal is only one of several preliminary concepts under review; IT IS BY THE BOARD ORDERED that the aforesaid communication is ACKNOWLEDGED. PASSED by the Board on June 13, 1978. i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors Director of Planning affixed this 13th day of June 19 78 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Resignation from Contra Costa County Drug Abuse Board Supervisor N. C. Fanden having received notification of the- resignation of Mr. Marvin S. Pettis who has served as a representative of Supervisorial District II on the Contra Costa County Drug Abuse Board (term expiring June 30,1979) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Pettis is ACCEPTED. PASSED by the Board on June 13, 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: Director, Human Resources affixed this 13th day of June 1978 Agency Contra Costa County Drug Abuse Board J. R. OLSSON, Cleric County Administrator By l ,'- iM 6eputy Cleric Public Information Officer Diana M. Herman 00' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 1378 . 19 4 .. In the Matter of Reappointments to the Citizens Advisory Committee for County Service Area R-7. Supervisor E. H. Hasseltine having recommended that the following persons be reappointed to the Citizens Advisory Committee for County Service Area R-7 for two-year terms ending June 30, 1980: Mr. Ronald C. Crane 133 Conway Court Danville, CA 94526 Dr. Joseph L. Hirsch 850 Hornet Drive Danville, CA 94526 Ms. Frankie Ross 108 Vista Drive Danville, CA 94526 IT IS BY THE BOARD ORDERED -that the recommendations of Supervisor Hasseltine are APPROVED. PASSED by the Board on June 13, 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. 1 Witness my hand and the Seal of the Board of Appointees Supervisors CC: Citizens Advisory affixed this 13tbday of June 19 78 Committee via Service Area Coordinator Public Works Director _ J. R. OLSSON, Clerk Service Area Coordinator By C eputy Clerk County Administrator Public Information Officer Diana M. Herman 01'1 3 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 , 1978 In the Matter of Executive Session. At 11:10 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California on matters of litigation. At 11:20 a.m. the Board reconvened in its Chambers and adopted the following order approving a conciliation agreement with the Fair Employment Practice Commission: mater of reco d 1 hereby certify that the foregoing is a true and correct copy of cm=dw entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors affixed this 13thday of_ ,Tnn P 19� J. R. OLSSON, Clerk By /.Lr GLcq Deputy Clerk Ma Craig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June is 1978 In the Matter of Conciliation Agreement Between the County and Fair Employment Practice Commission The Board having considered the recommendation of the County Administrator regarding the approval of a conciliation agreement in the matter of Fair Employment Practice Commission charge FEP 74-75 A1-1594ph against Contra Costa County, Board of Supervisors and Civil Service Commission; and Whereas the charges having been investigated by the Fair Employment Practice Commission and an offer to conciliate the matter having been made, the parties do resolve to conciliate this matter by entering into this agreement; and Whereas this agreement does not constitute an admission by the respondent of any violation of the Fair Employment Practice Act nor of • Title VII of the Civil Rights Act of 1964, as amended, the County agrees to pay to the complainant, Mr. Pete Kouitanis, a settlement amount of $1,766.09; IT IS BY THE BOARD ORDERED that its chairman is AUIMUZED to execute this conciliation agreement between the Fair Employment Practice Commission and Contra Costa County. PASSED BY THE BOARD ON June 13, 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: Civil Service Supervisors cc: Fair Employment Practice Comm.affixed thisj 2__day 197 L County Administrator Auditor-Controller Public Works J. R. OLSSON, Clerk By %yam Deputy Clerk P1ary Craig H-24 4/77 15m ��' y -SETTLEMENT AGREEMENT GENERAL AND SPECIAL RELEASE RECEIPT IN FULL Case : FEP74-75 A1-1594ph Complainant: Pete Kountanis Respondent: Contra Costa County; Civil Service Commission of Contra Costa County WHEREAS, the Division of Fair Employment Practices, State of California, (hereinafter referred to as "Division") has been charged with receiving, investigating, and conciliating complaints alleging discrimination, WHEREAS, a controversy exists between Contra Costa County and the Civil Service Commission of Contra Costa County (hereinafter referred to as Respondents) and Pete Kountanis (hereinafter referred to as Complainant), arising out of a Complaint of Employment Discrimination FEP74-75 A1-1594ph, filed June 23, 1975, in which Respondents are alleged to have violated Complainant's rights to equal employment opportunity, WHEREAS, Respondents have decided and continues to deny in every particular the claims and allegations of the Complainant which are contained within said Complaint of Discrimination, and, WHEREAS, it is the desire of the Division, Respondents and Complainant to bring this matter to a conclusion and to avoid the incurring costs and expenses incident to the prosecution and defense of the complaint and the allegations contained therein NOW THEREFORE, for and in consideration of the mutual promises and I tf,lmecl wits boar pr.�,[ FEP74-75 A1-1594ph ' ROUNTANIS/Contra Costa, County of; - Civil Service Commission covenants herein contained, have agreed and do agree as follows: A. The Respondents will: 1. Respondent County will pay the Complainant the salary differential between Laborer and Custodian which has accrued from July 15, 1974 to July 18, 1976. Such differential is in the amount of Two thousand eight hundred and seventy six dollars and fifty, seven cents ($2,876.57). Following the relevent deductions, the Complainant will receive the net amount of one thousand seven hundred sixty six dollars and nine cents ($1,766.09). 2. Respondent Civil Service Commission will confer retroactive seniority rights to the Complainant to the date he first held the position of Laborer on April 1, 1974. B. The Complainant hereby: 1. Forever releases and discharges the Respondents and the officers, agents, servants, and employees of Respondentsfrom any and all causes of action, actions, judgment, liens, indebtedness; damages, losses, claims, liabilities, and demands of whatsoever kind and character in any manner whatsoever arising from or attributable to the above-described complaint of the facts alleged in that complaint, whether or not heretofore brought before any state or federal court or before any state or federal agency or other governmental entity; 2. Withdraw from consideration by any state or federal agency 2 - 001'11 FEP74-75 A1-1594ph KOUNTANIS/Contra Costa, County of; Civil Service Commission or other governmental entity any charge or complaint of discrimination in employment or other claims relating to illegal discrimination in employment which are now pending on his behalf against the Respondents. . 3. Not institute or cause to be instituted any action in state or federal court arising from or attributable to any alleged unlawful employment practice of the Respondents; arising from or attributabe to the above-described complaint or the facts alleged in that complaint. C. Complainant and Respondents agree that there shall be no discrimination or retaliation of any kind against any person in connection with Complainants claims because of opposition to any practice declared unlawful under the California Fair Employment Practice Act and Title VII of the Federal Civil Rights Act of 1964, as amended, or because of the filing of a charge, or for giving testimony or assistance or participation in any manner in any investigation, proceeding, or hearing under the aforementioned Acts. D. Complainant understands and expressly agrees that this Settlement Agreement which includes a General and Special Release and Receipt in Full extends to all claims of every nature and kind, known or unknown, suspected or unsuspected, past, present or future, arising from or attributable to any alleged unlawful employment practice of the Respondent occurring prior to the execution of this Settlement Agreement, whether set forth in the 001. 18 - 3 - FEP74-75 A1-1594ph ROUNTANIS/Contra Costa, County of; Civil Service Commission complaint referred- to herein or not, and that_ any and all rights granted Complainant under Section 1542 of the California Civil Code or any analogous state law or federal law or regulation are hereby expressly waived. Said Section 1542 of the California Civil Code reads as follows: Section 1542. Certain claims not affected by general release. A general release does not extend to claims which the creditor does not know or suspect to exist in his favor at the time of executing the release which if known by him must have materially affected his settlement with the debtor. E. Complainant and Respondents understand and expressly agree that this Settlement Agreement which includes the General and Special Release and Receipt in Full shall bind and benefit the heirs, successors, representatives, and assigns of Complainant and Respondent and each of them. F. The Division: 1. Agrees that the action taken by the Respondent shall not be construld as an admission of liability on the part of Respondents for the acts complained of by Complainant; 2. Will maintain the right to: a. Conduct a compliance review within one year of the effective date of such agreement to determine whether such agreement has been fully carried out.and - 4 - FEP74-75 A1-1594ph KoUkMANIS/Contra Costa, County of; Civil Service Commission- implemented; and, b. Bring an action in the Superior Court of the State of California when it believes, on the basis of evidence presented to it, that any person is violating or about to violate this agreement. This instrument contains the entire agreemeat7among the parties relating to the rights herein granted and the obligations herein assumed. Any oral representations or modifications concerning this instrument shall be of no force or effect excepting a subsequent modification in writing, signed, by the parties hereto. DATED: Pete Kouataais, Comp la " n Witnessed by: ��" DATED: jut! 13 1978 Chairman, Board of Supe ors Contra Costa County Respondent DATED: /7F ✓ Alf Press ent, Civil Service Commission Respondent DATED: DIVISION OF FAIR EMPLOYMENT PRACTICES Kay Kirkland, Project Manager By: Satish Wadhwa, Senior Consultant 5 - In the Board of Supervisors of Contra Costa County, State of California June 13, 1978 In the Matter of BUCHANAN FIELD AIRPORT - NOISE ABATEMENT IMPLEMENTATION. Having been advised by the Public Works Director that the newly adopted Aircraft Noise Abatement Program for Buchanan Field Airport has been improved by the addition of a noise abatement message on the Federal Aviation Administration's Automatic Terminal Information Service (ATIS); IT IS BY THE BOARD ORDERED that this action by the Federal Aviation Administration is ACKNO14TMGED and that the Aircraft Noise Abatement Program be modified accordingly. PASSED by the Board on June 13, 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: Public Works (A) Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Airport Land Use Commission affixed this]3th day of 19 78 Aviation Advisory Committee Public Works Director J. R. OLSSON, Clerk Public Information Officer Manager of AirportsByb-In Deputy Clerk Sandra L. Nielson 00181 H-A 3/76 15m In the Board of Supervisors of Contra Costa County, State of California June 13, , 1970 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 16-70, Pleasant Hill area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Gary S. Arge, et ux, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 16-78, Pleasant Hill area. PASSED by the Board on June 13, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department • PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this i thday of June 19-ZL Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor Gary Arge By Deputy Clerk 1245 Broadway Sandra L. Melton San Francisco, CA 94109 H-24 4/77 15m 00182 f In the Board of Supervisors of Contra Costa County, State of California June 13 , , 1978 In the Matter of _ Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: Instrument Date Grantor Reference 1. Offer of Dedication Oscar M. Kemp, for Roadway Purposes 12/27/77 et ux SUB. MS 165-77 2. Offer of Dedication Fred M. Uebner, for Roadway Purposes 5/10/78 et ux L.U.P. 2241-77 PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W_ ) affixed this lith day of 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk BDeputy Clerk M. VANNUCCHI H-24 4n7 15m 00183 In the Board of Supervisors of Contra Costa County, State of California June 13_,, 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Grant Deed 5/23/78" DAE Jenkins, et al D.P. 3063-77 2. Grant- Deed of Ditz—Crane, a Development of California Rights 5/4/78 Corporation SUB. 4833 PASSED by the Board on June 13, 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• PWD (LD) Witness my hand and the Seal of the Board of • Supervisors cc: Recorder (via P.W. ) affixed this 13t!Say of June 1978 Public Works Director Director of Planning � �� J. R. OLSSON, Clerk B y Deputy Clerk M. VANNUCCHI H-24 4/77 15m In the Board of Supervisors of Contra Costa County.. State of California June 13 19 78 In the Matter of Acceptance of Grant Deed Treat Blvd. Project #4861-4331-663-76 FAU M-3072 (29) Walnut Creek Area f IT IS BY THE BOARD ORDERED that a grant deed, dated May 4, 1978 from Richard A. Sara, et ux for the widening of Treat Boulevard is ACCEPTED. Payment to the grantor of $7,500.00 for 1 ,111 s.f. of land, 782 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 May 4, 1978 between the grantor and the State of California. PASSED by the Board on June 13, 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 thi3l3tbday of June 1978 CC: CALTRANS (via P/W) J. R. OLSSON, Clerk By2/7 Z. Deputy Clerk M. Vannucchi H-243/76 15m r In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 13 , 1978 In the Matter of Approving and Authorizing Payment for Property Acquisition from Karl M. and Ruth Mae Keith Grayson Creek - Reach 6 W.O. 8535-7520 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Grayson Creek Karl M. and 5-23-78 Western Title Insurance $94,000.00 Reach 6 Ruth Mae Keith Company W.O. 8535-7520 Escrow No. M-310557-LC 821 Main St. Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. The County Clerk is DIRECTED to accept said Deed from above named-Grantor for. the Contra Costa County Flood Control District. PASSED by the Board June 13, 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 this13thday of_ June 19 78 cc: County Auditor-Controller J. R. OLSSON, Clerk By2-. Deputy Clerk M. Vannucchi H-213/7(ISm L u,J T � In the Board 'of Supervisors of Contra Costa County, State of California June 13, , 19 78 In the Matter of Releasing Deposit for Subdivision 4476, Danville Area. On January 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 Western Title Guaranty Company the $*500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 115011 dated February 26, 1974 . PASSED by the Board on June 13, 1978- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: PWD (LD j witness my hand and the Seal of the Board of Supervisors c c: Public Works Director - LD affixed this 13 t way of June 1911 , Western_ Title Guaranty Co 1401 N. Broadway 01 J. R. OLSSON, Clerk Walnut Creek, CA � Castle Construction Co. By �!/' �GZ �.c-cam Deputy Clerk 3055 Clayton Rd. M. VANNUCCHI Concord, CA 94719 01 .1 6 i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California JUN 13 1978 , i9 — In the Matter of AUTHORIZING ATTENDANCE AT MEETING IT IS BY THE BOARD ORDERED that Lieutenant Stanley Garvin, Office of the County Sheriff-Coroner, is AUTHORIZED to attend the Federal Bureau of Investigation National Academy, Quantico, Virginia, commencing July 8, 1978 to September 23, 1978, at Federal Government expense; and IT IS FURTHER -ordered that the County Auditor-Controller is AUTHORIZED to advance County funds in the amount of $500.00 for incidental expenses. PASSED BY THE BOARD on JUN 13 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness.my hand and the Seal of the Board of cc: County Administrator Supervisors -.JUN 13 1978 County Auditor-Controller affixed this day of 19 Sheriff-Coroner Lt. S. Garvin J. R. OLSSON, Clerk By >&�2,1 area Deputy Clerk Alla Craig n 00.188 v H-24317615m In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 -LEL In the Matter of Declaring 1974 Chevrolet Suburban Surplus Property and Authorizing Sale On the recommendation of the Moraga Fire Protection District, IT IS-BY THE BOARD ORDERED that 1974 Chevrolet Suburban, Serial #CCZ-164F-196 842 is declared surplus property and the County Purchasing Agent is authorized to sell said vehicle, subject to district imposed restrictions, pursuant to County Ordinance Code Section 1108.2-212. PASSED by the Board on June 13 , 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. D�e� S1Gnog�venA�ministrator WiM� my hand and the Seal of the Board of • Moraga Fire Protection District Supervisors affixed this 13t1"tday of June 1978 J. R. OLSSON, Clerk By c� Deputy Clerk Marx Craig 00189 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 , 1978 In the Matter of Approving and Authorizing Payment of Claims for Relocation Assistance Davis, 1127 Escobar St. , (Martinez Civic Center) 0115-4013 IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim Form is APPROVED and the County Acting Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Reference Claim Date Payee Amount County Civic Center 6-5-78 Dorothy Davis (Woods) $500.00 3600 Thunderbird Ct. Concord, CA 94521 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. PASSED by the Board on June 13, 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 this day of .1()N 1 :i 1978 19 _ cc: Auditor-Controller County Administrator J. R. OLSSON, Cleric By , ' Deputy Clerk Wry Craig H-24 3/76 15m 00100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of J UPI 13 1978 Trailer Coach License Fees The County Auditor-Controller having requested that the sum of $308,492.06, representing trailer coach fees for the period July 1, 1977 to December 31, 1977, 6e allocated pursuant to the requirements of levy-, and that the distribution be approved by the Board of Supervisors as provided in Section 11003.4 of the California Revenue and Taxation Code: County General 121,359.10 City of Clayton -223.11 City of Concord 21,046.75 City of Brentwood 3,610.72 City of San Pablo 3,175.96 City of El Cerrito 996.62 City of Walnut Creek 2,996.43 City of Pleasant Hill 1,442.52 City of Martinez 1,605.02 City of Antioch 6,452.18 City of Pittsburg 19,956.10 Town of Hercules 90.75 City of Pinole 968.78 City of Richmond 2,304.82 City of Lafayette 903.90 Acalanes High School 3,287.05 Canyon Elementary School 142.42 Lafayette Elem—,tart' School 444.36 Moraga Elementary School 231.55 Orinda Elementary School 335.48 Walnut Creek Elementary School 2,133.24 Liberty High School 4,566-50 Brentwood Elementary School 1,624.83 Byron Elementary School 549.10 Knightsen Elementary School 119.64 Oakley Elementary School 2,272.93 Antioch Unified School 9,503.20 John Swett Unified School 898.74 Martinez Unified School 2,440.56 Mt. Diablo Unified School 42,151.38 Pittsburg Unified School 19,019.34 Richmond Unified School 13,034.61 San Ramon Unified School 2,756-35 Contra Costa Community College 11,723.42 Pleasanton Elementary School 1,856.07 Amador High School 1,856.07 South County Community- College 412.46 TOTAL 308,492.06 Now, therefore, it is by the Board ordered that the above allocation of trailer coach license fees is hereby approved. Passed by the Board on JUN 13 1978 1 certfty thj . CERTIFIED Copy ,t tills lia a full. true & correct copy, of Orig: Dept: County Auditor-Controller the orm-iral (10oucient u-ji. arid that it vvas P-1, ch j,� on file in my office, Supervisors of Adopted b tile nard op cc: County Tax Collector the date sho Co,ta Collilty, a,;f . Clerk. lvn- ATTC";T- orata, an County Assessor ,jiclo Clcra'-' - N. olilky Of said Do d f qupervsors' County Administrator by Deputy clerL� 0 /Ary 'r,., oa _a 1978 001(1--i In the Board of Supervisors of Contra Costa County, State of California J June -13 . 19 .ZB. In the Matter of Declaring an A/M Model #2575 Tandem Press Surplus Property and Authorizing Sale Thereof On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that an Addressograph-Multilith Model #2575 tandem press, County Tax #05345, is DECLARED surplus property and the County Purchasing Agent is authorized to sell said property. Passed by the Board on June 13, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori.g: Auditor-Controller Witness my hand and the Seal of the Board of cc: Purchasing Agent Supervisors Administrator affixed this 13th day of June 1978 1 ,11. OLSSON, Cleric By Deputy Clerk Mar. Craig H-24 4/77 15m 00192 In the Board' of Supervisors of Contra Costa County, State of California JUN 13378 119 In the Matter of Payment for Loss of Personal Property IT IS EY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $144.95 to Ms. Barbara Watkins, 2247 Concord Boulevard, Concord, California 94520, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on JUN 13 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 --sf Orig: Director, HRA Supervisors JUN c3 cc: County Medical Director. 1978 , 19 affixed this day of Ms. Barbara Watkins — J. R. OLSSON, Clerk County Administrator , County Auditor-Controller By JDeputy Clerk H 24 12174 - 15-M hic LrQjg 001193) In the Board of Supervisors of Contra Costa County, State of California JUIN 13 1978 , t9 i In the Matter of Amending the January 10, 1978 Board Order authorizing Execution of Sub— grant Modification Agreements with Certain Designated CETA Title VI PSE Project and Sustainment Program j Subgrantees (for eight Subgrantees) The Board having authorized (by its Order dated January 10,1978) the Director, Human Resources Agency, to execute on behalf of the County; standard form Subgrant Modification Agreements with certain designated CETA Title VI PSE Project and Sustainment Program Subgrantees, including Antioch Unified School District, Knightsen School District, City of Brentwood, City of Walnut Creek, Mt. Diablo Unified School District, Ambrose Recreation and Park District, 1 Housing Authority of Contra Costa County, and Pleasant Hill Recreation and Park District, for the needed reprogramming of FY 77-78 federal grant funds; and The Board having considered the recommendation of the Director, ' t Human Resources Agency, regarding the need to change the Subgrant Agreement ' payment limits authorized for Title VI PSE Projects conducted by Antioch i Unified School District, and Knightsen School District, and for Title VI PSE Sustainment Programs conducted by the City of Brentwood, City of Walnut Creek, Mt. Diablo Unified School District, Ambrose Recreation and Park District, Housing Authority of Contra Costa County, and Pleasant Hill Recreation and Park District, in order to correct inadvertent errors in the programming of funds; IT IS BY THE BOARD ORDERED that said January 10, 1978 Board Order is hereby AMENDED to change the New Subgrant Agreement Payment Limits set forth in the "CETA Title VI PSE Project Subgrant Modification Agreement Specifications 1 Chart" and the "CETA Title VI PSE Sustainment Program Subgrant Modification i Agreement Specifications Chart" (attachments to said Board Order) for said ) Subgrantees, as specified in the two attached Amended Specifications Charts, i while all other parts of said Board Order, as amended, remain unchanged and w in full force and effect. PASSED BY THE BOARD on7 J urs 13 9 4 1.,, 3 � fff I f 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. i Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit JUN 13 197 cc: County Administrator affixed this doy of $ 19 i County Auditor—Controller County Manpower Program J. R. OLSSON, Clerk } Director Subgrantees By ���'���-� �:'.w Deputy Clerk r�r/ Croix f (� RJP:dg H-24 4177 15m Attachment to 6/13/78 Board Order AMENDED CETA TITLE VI. PSI; PROJECTS SPECIF .CATIONS CHART NEW SUBGRANT SUBGRANT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT AGREEMENT SUBGRANTEE AGREEMENT NO. PROJECT NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT 29. Antioch Unified School District 28-732 116 24,957 24,957 NC 227 57,107 54,229 s 136 26,954 26,733 137 11,632 11,000 138 56,712 54,683 830 New 10,755 831 New 8,821 177,362 191,178 32. Knightsen School District 28-736 104 12,819 12,819 NC 834 New 15,365 12,819 28,184 x 4 Attachment to 6/13/78 Board Order AMENDED CETA TITLE VT PSE SUSTAINHENT. SPECIFICATIONS CHART PREVIOUS SUBGRANT NEW SUBGRANT AGREEMENT PAYMENT AGREEMENT PAYMENT SUBGRANTEE SUBGRANT AGREEMENT NUMBER LIMIT (1/1/77-3/30 78) LIMIT (1/1/77-9/30/78) i 2. City of Brentwood 287653-4 $ 20,877 $ 210031 l 8. City of Walnut Creek 28-660-4 209,243 :.185,128 14. Mt. Diablo Unified School District 28-663-4 1,006,601 881,554 20. Ambrose Recreation and Park District 28-679-3 51,863 47,186 21. Housing Authority of Contra Costa County 28-678-4 309,517 286,788 i i 22. Pleasant Hill Recreation and Park District 28-680-4 39,214 37,927 { • In the Board of Supervisors of Contra Costa County, State of California JUN 1 2 197P , 19 In the Matter of CETA Title III SPEDY Contract #28-401-7 with the Contra Costa County Superintendent of Schools (for Planning Activities) The Board having authorized the Director, Human Resources Agency, or his designee, the County Manpower Program Director, to conduct contract negotiations (by its order dated May 9, 1978) with the Contra Costa County Superintendent of Schools for completion of a CETA Title III SPEDY contract; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, Contract x`28-401-7 with the Contra Costa County Superintendent of Schools to provide planning and start-up activities in preparation for the 1978 CETA Title III Summer Program for Economically Disadvantaged Youth (SPEDY), for the term from January 1, 1978 through June 16, 1978 with a Contract Payment Limit of $82,000, upon approval of said contract format by the Office of the Human Resources Agency Contracts Administrator. PASSED BY THE BOARD JUN 13 110178 hereby certify that 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 this day of JUIN 12- 19 County Auditor-Controller v County Manpower Program j J. R. OLSSON, Clerk Director County Superintendent gy . l cu Deputy Clerk of Schools Ma raig 0' 1 H-24 4/77 15m SD:dg In the Board of Supervisors of Contra Costa County, State of California T ,i�1*1 . i9.. In the Matter of Retirement Contribution Rates- The Board having received a June 5, 1978 memorandum from Mr. Benjamin 0. Russell, Retirement Administrator, Contra Costa County Employees' Retirement Association, transmitting Retirement Board recommendations (based on actuarial report recently submitted by systems actuaries, Coates, Herfurth & England) for employer and employee retirement contribution rates and interest assumption proposed to apply during the 1978-1979 fiscal year and the following three fiscal years; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the County Administrator for report on June 27, 1978. PASSED by the Board on June 13, 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of County Administrator Supervisors 13th June 78 Mr. Russell affixed this day of 19 J. LSSON, Clerk By Deputy Clerk ERonda Amdahl H-24 4/77 15m 00198 In the Board` of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of _ Contract #77-116 Interpretation Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract:, NUMBER: r277-116 CONTRACTOR: Judy Springer TERM: June 13, 1978 to June 30, 1978 PAYMENT LIMIT: Two Hundred Dollars ($200.00) DEPARTMENT: Office of Economic Opportunity SERVICE: Interpretation FUNDING: Community Services Administration (Federal) PASSED BY THE BOARD on JulN ' a 157$ 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. OEO Supervisors ,.:, cc: County Administrator affixed this day of `��" i d 3978 19 County Audi tor-Controller Contractor (via OEO) J. R. OLSSON, Clerk By ��- Deputy Clerk � Craig 00199 H-24 4/77 15m Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. Plumber 77-116 Department: Office of Economic Opportunity Subject: Interpreter 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. Judy Springer Capacity: Interpreter Address: 118 West Ninth Street Pittsburg, CA 94565 3. Term. The effective date of this Contract is June 13, 1978 and it terminates June 30, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the runner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $ 10.00 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 20 service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: Interpretation services for Office of Economic Opportunity. meetings - 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, "partnershi.p, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, -from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Leal Authority. This Contract is entered into under and subject to the follOTATing legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures`. These si atures attest the parties' agreement hereto: COiTVTY OEJC CALIFORNIA CONTRACTOR r B y c r BY Designee Recommended by Department Individual Contractor (Desig ate official capacity) OW-400 BY ,- Designee (Form approved by County Counsel) (3/78) OZ14ned v,*K Eaard order In the Board of Supervisors of Contra Costa County, State of California J UP) 13 1978 , 19 In the Matter of Approval of Nutrition Project Subcontract Extension 022-083-1 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED Co execute Contract Extension #22-083-1 with New Era Associates for the period July 1, 1978 through September 30, 1978 at a payment increase of $857 in Federal Title VII Nutrition Project funds to provide a continuation of consultation services for the County Nutrition Project. PASSED BY THE BOARD on JUIN 13 1978 i i i 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts and Grants Unit Supervisors cc: County Administrator affixed this day of JUN 3 1978 19 County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk Contractor By �_, oDeputy Clerk 1Jtss` Gaig H-24 4177 15m EH:dg CCC Standard Form May 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) 1 . Contract Identification: Number 22 Department: Health Department/Nutrition Project Subject: Consultation Services Effective Date: 9/1/77 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: NEW ERA ASSOCIATES Capacity: Sdple Proprietorship Address: 24 Arlington Avenue, Berkeley, California 94707 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from July 1, 1978 to September 30, 1978 , unless sooner terminated as provided in said contract. 4. Payment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S 857.00 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF CO ALIFORNIA CONTRACTOR c gy �' Ft.1.Schroder By Chai n, Board of Supervisors Attest: County Clerk 091 D ignate official capacity in business and affix corporation seal) By yDeputy 1V1U1 f°1gU State of California ) County of Contra Costa ) ss. Recommended by Human Resources Agency ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Lfe known to me in those individual and ignee business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated:_ �,i�,.�,Q/ X01 /'778 FORM APPROVEDI By. :�Cec,r2cts A istrator Deputy . 6�Deygn l i i P. r r.. . nid Microfilmed with board Pr0202 In the Board of Supervisors of Contra Costa County, State of California l,No ' 3 _ , 19 I8— In the Matter of Leaze with the Richmond Unit ied School Dista ict bon community gaxden.i.ng .6 te. IT IS By THE BOARD ORDERED that the ChaiApenaon i,6 AUTHORIZED to execute a tease with the Richmond Unib'ied School Di6tki.ct, 1108 -B,i.sseb Ave., Richmond.. CaP.i.joAni.a, bon the uae o6 pxopeaty in Richmond, Ca?,i jonn.ia, by the CoopeAvti,.ve Extension Community Gandene Pno1eet doming the peJiiod June 10 1.978 thaough lune 1, 1979. PASSED by the BoaA.d on June 13, 19 7 8. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Pubt i,.c Gbrtk6 Supervisors Coopmative Exten6.ion affixed this 13thday of June 1978 County Auditors-ContAottex County Admi.n"taatoa J. R. OLSSON, Clerk ContAaeto'. c/o Cooperative _ Extension Service By l.Z% f� � Deputy Clerk ry Cr `g 00203 H-24 3/76 15m TEASE (Contra Costa Community Gardens Project) 1. Lease Identification. Department : Contra Costa County Cooperative Extension Service Subject : Community Gardens Project 2. Parties,, The County of Contra Costa County, California, (Lesser) for its Department named above, and the following named Lessor mutually agree and promise as follows : Name : Richmond Unified School District Address : 110$ Bissel Ave. Richmond, CA 3. Term. The effective date of this Lease is June 1, 1978 and terminates June 1, 1979 unless sooner terminated as provided herein. 4. Lesseets Obliation. In consideration for this Lease, Lessee shall pay the sum of One Dollar ($1.00) to Lessor for the entire term of the Lease. S. Lessor's Obli-ations. Except for the improvement described in section 6 of this ease, Lessor shall let the vacant land described as follows : the unused portion of the Mira Vista Elementary .School property below the fenced, :-paved play field, above Sierra .Road in Richmond, California. 6. Improvements. Improvements consisting of the followi.na are located upon the leased land and are not included in the Lease : None 7. S�arsedRi, hts. The land leased hereunder is leased subject to Liza idllowino superseding easements and rights : None 8. Utilities. Water necessary for the irrigation of the crops to be grown on the premises shall be available during the term of this Lease from the facilities of the school, specifically, the drinkin fountai adjacent to the leased area, metered and paid for by the gardeners. 9. Prosect. This Lease implements in whole or in part the follow- ing described Project: The Contra Costa County Cooperative Extension Service has assigned personnel to the establishment of community vebetable gardens under the Federal Comprehensive Employment and Training Act of 1974. These gardens are operated on a non-profit basis in order to provide food and gardening experience for Iow- income fam-ilies and groups. The operation by which this purpose will be carried out has been labeled "Coi=unity Gardens Project.". 10. General Conditions. This contract is subject to the General Conditions at hereto, :which -are incorporated herein by reference, 11. Legal Authority. This contract is entered into, under and subject to the fol lowlnz legal authority: Goverr-ment Code 26227 12. Si,-natures. These signatures attest the parties ' agreement hereto, LESSOR LESSEE Cont ounty FRED A. BASALTO, Assistant Secretary / Print iName Board of Education Chairman, Boara of Supero sors ATTE3T : J.R. 'OLSSOPT, County Clerk and ex officio Clerk of the Boar d By Deputy , erk LASE (Contra Costa Community-Gardens- Project) General Co rsiitio ns -1. Occupation, Lessee shall be given immediate possession of the demised premises. 2. Terairation. This contract may be terminated by either party, as their sole discretion, upon thirty-clay written notice thereof of the other. 3. Use. The real property herein leased shall be used for the planting, cul- tivatir,-, ir'r'igating, growing, ter..isg, f srtiL:zing, and har7esti g of vegstabla crops, i=ludirg application of herbicides, pesticides, and fungicides and composting. 4. Structures. Lessee may erect a toolbox for storage of shovels, rakes, hoes, cultivators, hoses and other tools normally used in connection with the activities mentioned in section 3. No other structures may be constricted without prior a=ro- val. 5. Waste. Lessee shall not cormit, or per-..tit others to commit, on the premises, water, or a nuisance, or any other act that could disturb the quiet enjoyment of Lessor on reserved or adjacent property. 6. Hold Harmless. Lessee agrees to save, ir%iemrdfy and hold harmless Lessor from all liability and claims for damages arising from or connected-with Lessee's use aainterarce, or operation of the leased premises hereunder. 7. insurance. Lessee agrees to take out and keep in force during the tens of this Lease at its own expense public liability insurance covering and insuring all parties hereto, includirg the naming of the Lessor as an additioral insured, against any accidents or injuries to person or property arisirg or occuritg in or about .the demis- ed premises in the yrdrdm m sum of $250,000 for ar7 one person injured, $500,000 for a--7 one accident, ani $100,000 for property dam- age. Lessor shall be supplied with a copy of said policy indica==g it as an additional ins�.0-ad, and shall also receive notice of pr epi=. 8. Assig=ert' ar3d Sublease. Lessee agrees not to assign this Lease or sublease the premises without first obtaining the written consent of the Lessor. 9. Successors. This Lease shall be binding upon the heirs, successors, anal.assigns . _ of Lessor. 10. Kotices. All notices desired or requi?�ed to be given shall be given in writing ard may be delivered by deposit in the United States mail, postage prepaid. Notices. to the Lessee shall bs addressed to Contra Costa County, Cooperative Extension Ser- vice, 960 East Street, Pitts'bta Cali�rorz*� 94505. Notices to the Lessor shall be addressed to the Lessor's address designated herein_. The effective date of notice shall be the date of deposit in;the mails or of other delivery. In the Board of Supervisors of Contra Costa County, State of California �� ��• 13 i;;i3 19 In the Matter of - Authorizing Execution of a Month-to- Month Lease with Jack 0. Fries, Earl D. Dunivan, and Lippow Development Co. for the premises at 730 Las Juntas, 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 March 1 , 1978 with Jack 0. Fries, Earl D. Dunivan, and Lippow Development Company for the premises at 730 Las Juntas, Martinez, for occupancy by the Social Service Department. PASSED by this Board on J UN 13 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Lease Management Supervisors afRxed this day of JUN 13 ig7o 19 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) By iy�- �t �«<,< , Deputy Clerk Buildings and Grounds (via L/M) I,1 Cra; G� Social Service Department (via L/M) g 00206 H-24 4/77 15m RENTAL AGREEP1ENT 730 Las Juntas Martinez, California Social Service Department 1 . PARTIES: Effective on J UN j 1978 JACK 0. FRIES, EARL D. DUNIVAN, as individuals, and LIPPOW DEVELOPMENT COMPANY, a corporation, 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 approxi- mately 6,500 square feet of office space, commonly known and designated as 730 Las Juntas Street, Martinez, California, and more particularly described in Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: COUNTY shall pay to LESSOR, as rent for use of said premises, a monthly rental of Two Thousand Four Hundred and No/100 Dollars ($2,400.00), payable in advance on the tenth day of each month, during the term of this lease. Rental shall be paid to Lippow Development Company, P.O. Box 469, Martinez, CA 94553. 4. TERM: The term of this agreement shall be month to month commencing March 1 , 1978. 5. USE OF PREMISES: The premises shall be used during the term hereof for purposes of conducting various functions of COUNTY. 6. MAINTENANCE AND REPAIRS: A. COUNTY shall maintain the electrical , water and plumbing systems in good order, condition and repair, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY shall fully maintain the heating, ventilating and air conditioning system. B. COUNTY shall replace any and all electrical lamps and shall replace any defective or noisy ballasts in the lighting system. C. LESSOR shall keep and maintain the roof and exterior of the demised premises in good order, condition and repair, excluding exterior doors and their fixtures, closers and hinges, which shall be maintained by the COUNTY. COUNTY shall maintain the lock system. LESSOR shall maintain the parking lot and driveway, however the COUNTY shall keep the parking lot swept and in a clean condition. D. COUNTY shall maintain, repair and replace the fire extinguishers. E. COUNTY shall not suffer any waste on or to the demised premises. - 1 - 00207 Microfilmed WM board order F. COUNTY shall not be responsible for correction of Code Violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. G. COUNTY shall maintain glass and glazing. H. COUNTY- shall keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. 7. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised premises and shall provide its own janitorial service. 8. 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. 9. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises on COUNTY business during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character b_y reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical , or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons or property and COUNTY shall not be held liable for any liability, claim, or suit for damages to the persons or property when and if said persons or property are in the demised premises and not on COUNTY business. 10. 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. 2 - 00208 11 . 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. 12. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 13. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental , a sum equal to the increase, if any, in City and/or County. real property taxes, or general assessments levied against the leased premises in any year during the term of this lease, which may exceed the sum of $1 ,620.74. If said real property taxes decrease below $1 ,620.74, the difference shall be deducted from the rent. It is understood and agreed said increase or decrease shall be prorated between the LESSOR and COUNTY according to the number of months during the tax year the COUNTY shall have possession of the demised premises. i - 3 - 00209 t 14. 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. 15. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivi n of he State of Calif ni By ail I G5 0. Frihs By / R.1.Schroder , Chairman, Board of Supervisors Earl Df Dunivan ATTEST: J. R. OLSSON, Clerk By By - L' pow De ve pm ompany ' corpor tion Deputy rev Craig t RECOMMENDED FOR APPROVAL: By c County Administrat r Dep ty Public Work D rector Buildings and Grounds By Lease Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel gy �� Deputy - 4 - O0210 EXHIBIT "A" All that certain real property situated in the City of Martinez, County of Contra Costa, State of California, described as follows: All that certain parcel of real property located in Block 324 of the Additional Survey of the Town of Martinez, as shown on maps of record on file in the office of the County Recorder of the County of Contra Costa, State of California, described as follows: Beginning at an iron pipe monument at the most easterly corner of said Block 324, and at a point where the westerly boundary line of Las Juntas Street intersects the northerly boundary line of Ward Street, and running thence along the northerly boundary line of Ward Street, south 58°15' west, 149.10 feet to a point in said northerly boundary line of Ward Street, which point is located at the most easterly corner of the Bush property; thence running north 32040' west, 100 feet to a point on the boundary line lying between Lots 3 and 6 of said Block 324; thence running north 58°15' east, 35.50 feet to a point which is the common corner of Lots 2, 3, 6 and 7 of said Block 324; thence north 60°55'30" east, 38.94 feet to a point; thence running north 57035'45" east, 73.02 feet to a point on the westerly boundary line of Last Juntas Street, which bears south 33°39'30" east 100 feet from the most northerly corner of said Block 324; thence running south 33039'30" east, 99.05 feet to the point of beginning, together with the improvements thereon. 00211 C In the Board of Supervisors of Contra Costa County, State of California J U1413 1978 . 19 In the Matter of Authorizing Execution of a Month-to- Month Lease with Earl D. Dunivan and Joanne Dunivan for the premises at 822 Main 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 March 1 , 1978 with Earl D. Dunivan and Joanne Dunivan for the premises at 822 Main Street, Martinez, for occupancy by the Clerk Recorder. PASSED by this Board on JUN 13 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 Lease ManagementN affixed this day of JUN 1 1 3 LR7a , 14 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By %w Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) Many Craig Recorder (via L/M) H-24 4/77 15m RENTAL AGREEMENT 822 Main Street Martinez, California Clerk Recorder 1 . PARTIES: Effective on JUN 13 1978 EARL D. 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 approx- imately 2,580 square feet of office space in that certain building, commonly known and designated as 822 Main Street, Martinez, California, and more particularly described in Exhibit "A" attached hereto and made a part hereof. 3. RENTAL: COUNTY shall pay to LESSOR, as rent for use of said premises, a monthly rental of Nine Hundred and No/100 Dollars ($900.00), payable in advance on the 10th day of each month, during the term of this lease. Rental shall be paid to LESSOR at P.O. Box 747, Martinez, CA 94553. 4. TERM: The term of this agreement shall be month to month commencing March 1 , 1978. 5. USE OF PREMISES: The premises shall be used during the term hereof for purposes of conducting various functions of COUNTY. 6. MAINTENANCE AND REPAIRS: A. COUNTY shall maintain the electrical , water and plumbing systems in good order, condition and repair, except COUNTY shall not be responsible for major repair or replacement of said systems. COUNTY shall fully maintain the heating, ventilating and air conditioning system. B. COUNTY shall replace any and all electrical lamps and shall replace any defective or noisy ballasts in the lighting system. C., LESSOR shall keep and maintain the roof and exterior of the demised premises in good order, condition and repair excluding exterior doors and their fixtures, closers and hinges, which shall be maintained by the COUNTY. COUNTY shall main- tain the lock system. D. COUNTY shall maintain, repair and replace the fire extinguishers. E. COUNTY shall not suffer any waste on or to the demised premises. - 1 - Microfilmed with board ord �v e F. COUNTY shall not be responsible for correction of Code Violations which may exist in the demised premises unless such violations arise out of or are related to a change in the COUNTY occupancy or use of said premises. G. COUNTY shall maintain glass and glazing. H. COUNTY shall keep and maintain the interior of the premises in good order, condition and repair, to the extent provided by routine maintenance and normal care but shall not be responsible for major repair resulting from age and deterioration. LESSOR shall repair damage to the interior caused by failure to maintain the exterior in good repair including damage to the interior caused by roof leaks and/or interior and exterior wall leaks. 7. UTILITIES AND JANITORIAL: COUNTY shall pay for all gas, electric, water, sewer and refuse collection services provided to the demised premises and shall provide its own janitorial service. 8. 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. 9. HOLD HARMLESS: It is understood and agreed that LESSOR shall not in any way be responsible for damages to persons or property in and upon said premises while on COUNTY business and shall not be held liable for any liability, claim or suit for damages to the person or property of anyone whomsoever while in or upon said leased premises on COUNTY business during said term and COUNTY hereby agrees to defend, indemnify, and hold harmless LESSOR from any liability or charges of any kind or character by reason of such injury or damage claim or suit for liability arising therefrom in, around, or upon said leased premises, except in the case of any structural, mechanical , or other failure of equipment or building owned by LESSOR which results in damage to any person or property, LESSOR will be held liable. LESSOR agrees to defend, indemnify and hold COUNTY completely harmless from damages to persons br property and COUNTY shall not be held liable for any liability, claim, or suit for dv.mages to the persons or property when and if said persons or property are in the demised premises and not on COUNTY business. 10. 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. - 2 - 00214 11 . 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. 12. SURRENDER OF PREMISES: On the last day of the said term, or sooner termination of this lease, COUNTY will peaceably and quietly, leave and surrender to LESSOR these premises with their appurtenances and fixtures (except signs and fixtures referred to hereinabove) in good order, condition and repair, reasonable use and wear thereof and damage by earthquake, fire, public calamity, by the elements, by Act of God, or by circumstances over which COUNTY has no control excepted. COUNTY shall not be liable for painting the interior of the demised premises upon termination of this lease. 13. TAXES: COUNTY shall pay to LESSOR within thirty (30) days after being requested to do so by said LESSOR, as additional rental , a sum equal to 44% of the increment, if any, in City and/or County real property taxes, or general assessments levied against the leased premises in any year during the term of this lease, which may exceed the sum of $1 ,270.00. If said real property taxes decrease below $1 ,270.00, 44% of the difference shall be deducted from the rent. It is understood and agreed said percentage increment or percentage decrease shall be prorated between the LESSOR and COUNTY according to the number of months during the tax year the COUNTY shall have possession of the demised premises. 14. INSPECTION: LESSOR may enter the premises between the hours of 9:00 a.m. and 5:00 p.m. , Monday through Friday, or in an emergency situation and may employ proper representatives to ensure that the property is being properly cared for, that no waste is being made, and that all things are done in the manner best calculated to preserve the property. - 3 - 00213' 15. 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. 16. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a political subdivisi Of State of Cal ' ni By Zc—iar . univa By. / R.I.Schroder Chfiirman, Board of Supervisors By. oanne Dunivan ATTEST: J. R. OLSSON, Clerk Deputy Maraig RECOMMENDED FOR APPROVAL: By _ 0, (1�90 County Xdminittrator By_ `i Deputy'Public Works Director Buildings and Grounds By / Lease anagement APPROVED AS TO FORM: i JOHN B. CLAUSEN, County Counsel c By Deputy - 4 - 00216 f • i EXHIBIT "A" I All that certain real property situated in the City of Martinez, County of Contra Costa, State of California, described as follows: All that certain parcel of real property located in Block 324, of the Additional Survey of the Town of Martinez, County of Contra Costa, State of ' California, described as follows, to wit: Beginning at a point on the southerly boundary line of Main Street, which said point lies south 58001 ' west, 70 feet from the point of intersection of said southerly boundary line of Main Street with the westerly boundary line of Las Juntas Street, which said point is the northeasterly corner of said Block 324; thence from said point of beginning, south 31055' east, 100.47 feet to a point; thence south 60°55'30" west, 38.94 feet to a point which said point is the common corner of Lots 2, 3, 6 and 7 in said Block 324; thence north 32002' west, along the boundary line between said Lots 2 and 3 in said Block 324, 98.50 feet to a point in the southerly boundary line of Main Street; thence running along the southerly boundary line of Main Street, north 58°01 east, 39.09 feet into the point of beginning, together with the improvements thereon. i 00217 C � In the Board'of Supervisors of Contra Costa County, State of California In the Matter of Authorizing Execution of a Rental Agreement with Duffel Financial and Construction Co. for the premises at 2430 Stanwell Dr., Concord IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Rental Agreement commencing June 16, 1978 with Duffel Financial and Construction Company for the premises at 2430 Stanwell Drive, Concord, for occupancy by the Manpower Office. , PASSED by this Board on JUN 13 1878 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 Lease Management J U!1 13 affixed this day of � 1 573 19 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By �� Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) Manpower Office . (via L/M) 00218 H-24 4177 15m RENTAL AGREEMENT 2430 Stanwell Drive Concord, California Manpower 1. PARTIES: Effective on JUN 1j 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 2430 Stanwell Drive, Concord, California, containing approximately 1,850 square feet of office space, more particularly described in Exhibit "A" attached hereto and made a part hereof. COUNTY shall have non-exclusive use of the building parking lot. 3. RENTAL: COUNTY shall pay to LESSOR as rent for the use of said premises a monthly rental of One Thousand One Hundred Ten and No/100 Dollars ($1 ,110.00) 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 16, 1978. S. 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: COUNTY will pay for all electric, water, gas and sewer services provided to the leased premises. LESSOR shall replace any and all electrical lamps and ballasts in the lighting system and provide refuse collection services. COUNTY shall provide its own janitorial service. 8. i•1AINTENANCE 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. 00219 Microfilmed with 5oard order 0 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 build- ing, 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. ALTERATIONS, FIXTURES AND SIGNS: COUNTY may make any lawful and proper minor alterations, attach fixtures and signs in or upon the premises which shall remain COUNTY property and may be removed therefrom by COUNTY prior to the termination of this lease, all signs to meet with existing Code requirements and LESSOR's approval . Any such alterations, signs or fixtures shall be at COUNTY's sole cost and expense. 10. HOLD HARMLESS: It is understood and agreed that 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 busi- ness, 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. 11 . 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 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 - 2 - 0044V 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 destruc- tion until the date of the demised premises shall be repaired by LESSOR. 12. QUIET ENJOYMENT: LESSOR covenants that COUNTY shall at all times during the said term peaceably and quietly have, hold and enjoy the demised premises without suit, trouble or hindrance from or on account of LESSOR as long as COUNTY fully performs hereunder. 13. DEFAULTS: In the event of COUNTY breach of any of the covenants or conditions herein, -including rent payment, LESSOR may 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. 14. 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. 15. 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. 3 - 00 91 16.- 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. 17. TIME IS OF THE ESSENCE of each and all of the terms and provisions of this lease. COUNTY LESSOR COUNTY OF CONTRA COSTA, a politicalsubdiv' n f t DUFFEL FINANCIAL AND CONSTRUCTION COMPANY State of Cali'i By R.I.Schroder By Chai man, Board of Supervisors ATTEST: J. R. OLSSON, Clerk By Deputy Magrvtraiq RECOMMENDED FOR APPROVAL: By I'?�90 Coun A i strator By =4elo. L2Z Deputy Public Works erector Buildings and Grounds By Lbrase Management APPROVED AS TO FORM: JOHN B. CLAUSEN, County Counsel Deputy N " � - .��e - - -.'':, �,,�-,- � # . I .1 - -.: , , �-,-- - ,- � I'll,, , - .--�,-� - I ` ,.--�-- ,-�i4�7 151, Ill fl.if �1 lr �'. 7. oft S et " s �+ ti` 3E +.r� P.`T� �r ♦W, �r fan'. f t r 1- N: I sI. t i� baa ` { r'1 F '~ { �r �, 11 s t _ x-+ �.. a �' I T.. l �': �`\_: L��. �"..... 'S w+ k .t� !�� j r r t .!Ga• • L - a.- ' yl f i~ L: � %41T-f_�t t�Y'S�• ;W� f'a .- ate? 4� :Y-11 '1 trcd N, _ SPAGE LEASED BY --� �� — .w,�� K,h.� '"_; -?�v ;y �.+��" ` ► ' r ,v . K_ .is CONTRA COSTA COUNTY -'"' " , ,� ,-.. -- ,1 �Y _ �.,•` .. L1 J i'�'t ,y Z 1%., t 1.,s� �F — �r J I.:i, - 19 : ZX �- a . 10% !�^ ti T�► r F_ -.'i"ki�I �J� " I" , - -�,�7-.Z?�-�, -, '-,�---S-�,��-�� - �:-,. -,;-,-.;'i, - ' Jt ,- `L,ice. 7+� �....{ L r 1.I --% :a_ �1{ _ :11. r•'� 1-1 r i 4 a t _ �f� t I � , � ;�-,�,t- �,- ,�;�-,07,��0 -- I _� ..!' Y.y , ••� •l 1 ti�7 '~ t v` Lam- 1 Lf, r,1�t +13 { a .I. t O'�. � p -',.,ice fz _ :R ^` l 1 Y' .Lr' .tr ti �.�\r. Yy O. ` •�.- .. . .Wit: i�.?� R ,' #may 3.�k� ; r �.� L.- T t- - - R`,'i,i w ' It s t _ .A. � -�'Q fro -�' s; L�;r ^ ..`t :s i'I .fig= .`...{�w ---• VY , r-- F" ` sem -. y _ ;r mss.- . .c. `` -`.�' �.: z' s N _ - I ..r I .� i V. i , �J. - -.4 j' - r� i'` tir r � r .i, ': - I -, . - - I � r -7 F . ��- _! r d i ( � - r_a�++�v♦ 1 .•- r mew 1� 41. ;y ,1 ,hIu : 1} . � I � I,� . I � :'� _�'L - . I - - . -- - . - - � , .'I" Il-m- -- , R � ---.4- I . � I I - 7 , 5, - . , . I .I:- 971. - -- I ��-"*,,7,t-� ,�,, . I - � - - - cif _ •`? _ $• l ,.i ,.�, r4r _ 11 I -yJ - ,--j a`1 � ?. sem• `-i —: it EXHIBIT ��A�� 4011 I (,�° ''� �3 ♦ r ` -1 � I I I I 11 z *��,�� # f O��c3 � Sitt t x Yet♦ - ? <.��r;,,-�," .7 •, s C i' :?'1 .� J�'�-'i s .� v 'y' % y "`• " ,: .4' r�. y�� �„ �.�,'!x ` T,� �...c �,c1e ��. I� '� I" ��e i �J77 d r'3, a .�. t.� ,a. : _..---- �,�''c I Vr_.•.$ .-,I": .C':'t!..5 i I'! MIiy1 Ya z--... _. r ,3,.j�. ..s -, _ - _ In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Hospital Cost Containment Legislation. A letter dated May 30,, 1978 having been received from the California Health Facilities Commission seeking Board endorsement of proposed hospital cost containment legislation (AB 3418, 3419, 3420, and 3421) ; IT IS BY THE BOARD ORDERED that the aforesaid com- munication is REFERRED to the County Administrator. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and corned 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 Supervisors Agency affixed this 13th day of JimP 19--7-8 J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neuf d H-24 4/77 15m 00224 In the Board of Supervisors of Contra Costa County, State of California June 1.3 19 7-8- In the !~latter of School Legal Services. The Board having received a June S, 1978 letter--from Mr. Floyd Marchus, County Superintendent of Schools and Chairman of the School District Legal Services Committee, transmitting a report on recommended delivery and financing of school legal services; and The Board having received a second letter (dated June S, 1978) from the County Superintendent of Schools transmitting the County Board of Education. resoluti.on requesting allocation of funds in the 1978-1979 fiscal year budget to establish a permanent school division in the Office of County Counsel; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letters is ACKNOWLEDGED and REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) . PASSED by the Board on June 13, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Marchus Supervisors Board Committee13th June 78 County Administrator affixed this day of 19 LSSON, Clerk By c Deputy Clerk Ronda Amdahl 0022 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13 , 1g 78 In the Matter of Completion of Private Improvements in Minor Subdivision 121-76, Brentwood Area The Director of Building Inspection having notified this ' Board of the completion of private improvements in Minor Subdivision 121-76, Brentwood area, as provided in the agreement with Charles Pringle, Rt. 2, Box 282, Brentwood, CA 94513, approved by this Board on May 31, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No. 5989237 issued by Fidelity & Deposit Company of Maryland is hereby EXONERATED. PASSED by the Board on June 13? 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: Charles Pringle Witness my hand and the Seal of the Board of Building Inspection (2) Supervisors affixed this 13 thday of June 1978 J. R. OLSSON, Clerk By - / ' l Daputy Clerk D�ana Irl, Ferman • H-24 4/77 15m 00226 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (6) ) of the CVC, Declaring a Stop Inter- ) TRAFFIC RESOLUTION NO . 2446 - STP section at SILVER AVE. (Rd.#0565K)' ) JUN 13 1978 and FIRST ST. (Rd.#0565U) Date: North Richmond Area (SupV. Dist. i - North Richmond ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code. Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of SILVER AVE. (Rd.#0565K) and FIRST ST. (Rd.#0565U), North Richmond, is hereby declared to be a stop intersection and all vehicles traveling on SILVER AVE. shall stop before entering or crossing said intersection. Adopted bythi a Board ori_ JUN 13 1978 Sheriff California Highway Patrol T-14 00!2 7 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Declaring a ) 3-Way-Stop Intersection at ) 'tRAFFIC RESOLUTION NO. 2448-3-Way-STP ST. STEPHENS DRIVE (#2545Z) ) JUN 13 1978 and VIA FLOREADO (#25450 , ) Date: Orinda Area . ) - (Supv. Dist. III - Orinda ) The Contra Costa County Board of Supervisors RESOLVES .THAT: Pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicatedl: Pursuant to Section 21101 (b) of the California Vehicle Code, the Intersection of ST. STEPHENS DR. (Rd.#2545Z) and VIA FLOREADO (Rd. #2545Q) , Orinda, is hereby declared to be a three-way stop intersection and all vehicles shall stop before entering or crossing said intersection. JUN 13 1978 Adopted by the Board on....�_.....�..•:.---------�--- Sheriff California Highway Patrol 00428 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a Stop Inter-) TRAFFIC RESOLUTION NO . 2440 - STP section on MILTON AVENUE (#4245BW) ) JUN 13 1978 Walnut Creek Area. Date: (Supv. Dist. III - Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) :. Pursuant to Section 21101 (6) of the California Vehicle Code, the intersection of MILTON AVENUE (#42458W) and Vanderslice Avenue, Walnut Creek, is hereby declared to be a stop intersection and all vehicles traveling westerly on Milton Avenue shall stop before entering said intersection. Adopted by the Board on_ JUN 13 1978� 8,..:..,. Sheriff California Highway Patrol T-14 QRe.4 A C BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) of) the CVC, Declaring a Multi-Way- ) TRAFFIC RESOLUTION NO . 2447-Multi-Way-STP Stop Intersection at ALCOSTA BLVD. ) JUN 13 1978 (Rd.#5302) and BELLE MEADE DR. Date: (Rd.#5305J), San Ramon Area (SupV. Dist. V San Ramon . ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (6) of the California Vehicle Code, the intersection of ALCOSTA BLVD. (Rd.#5302) and BELLE MEADE DR. (Rd.#5305J), San Ramon, is hereby declared to be a three- way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted by the Board on.._w`)ON 13 1978 Sheriff California Highway Patrol T-14 00,930 In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 7�L t . In the Matter of Authorizing Attendance at Meeting. IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, charges to be self- incurred, and request is approved for time off only: Clara P. Bright National Conference of June 16-23 , Supervising Therapist the American Physical 1978 Therapy Association Las Vegas , Nevada PASSED by the Board on June 13 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Director, HRA Supervisor c c: Medical Director affixed this 13th day of 4yM a 19 7 8 Clara P. Bright County Administrator County Auditor-Controller J. R. OLSSON, Clerk By J' Deputy Clerk Mary raig H-24 4/77 15m 00231 In the Board of Supervisors of Contra Costa County, State of California June 13, 1978 , 19 In the Matter of Appointment of Donald L. Bouchet _ as County Auditor-Controller It having been called to the Board's attention that at the'Primary Election held June 6, 1978, Acting Auditor-Controller Donald L. Bouchet had been elected Auditor-Controller of Contra Costa County for the four (4) year term beginning in January, 1979; IT IS BY THE BOARD ORDERED that Donald L. Bouchet be appointed Auditor-Controller effective July 1, 1978 at the salary of $3, 573 per month for the balance of the unexpired term of former-Auditor-Controller H. Donald Funk. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: . Civil Service Department Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors County Administrator affixed thisllth day of June 19 78 Director of Personnel (� J. R. OLSSON, Clerk By y Deputy Clerk Maxine M. Neuf&fd 00232 H-24317615m -w-r.�� .. . �. - � rb•es .. � ..*. T.wT+w.ten�...�.�..--� .r R.gw�w+...� -gyp,— ... . .. - In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 . 78 In the Matter of Approval of Contra Costa County Superintendant of Schools Contract #24-096 for Stress Reduction Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 124-096 with the Contra Costa County Superintendant of Schools for provision of the Stress Reduction and-School Climate Improvement Project to be administered by the Center for Human Development during the period of January 1, 1978 through June 30, 1978 at a cost of $24,469 in State Department of Health Division of Substance Abuse funds. PASSED BY SHE BOARD on June 13, 1978. . .,• I hereby certify that the foregoing is a true and carred 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 irhisl3th day of June 19 78 County Auditor-Controller County Medical Services/ Mental Health J. R. OLSSON, Clerk Contractor By Gf�c. Deputy Clerk Craig H-24 4/77 15m 01 233 CcrAt*-a Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 24 - 096 1. Contract Identification. Number Department: Medical Services/Mental Health Subject: Stress Reduction Program 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: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Capacity: Public Agency Address: 75 Santa Barbara Road, Pleasant Hill, California 94523 3. Term. The effective date of this Contract is January 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 $ 24,469 Y 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: Drug Abuse treatment and Community Service,State of California - Division of Substance Abuse Contract #29-406-6 (State 477-58793) 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Welfare and Institutions Code, Section 5600ff; California Administra- tive Code Section 500ff; California Government Code Section 3100. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CO , IFORNIA CONTRACTOR R•1.Schroder By By Chairman, Board of Supervisors Administrative Services Assistant (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California ) ss. By. � County of Contra Costa ) ry•Craig Deputy ACKNOWLEDGEMENT (CC 1190.1) /�i I;k The person signing above for Contractor' Reco:nse ed by Department known to me in those individual and business capacities, personally appeared before me today and acknowledged that he/ By - they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolut'on of its board of directors. Form Approved: County Counsel 3 / Dated: / By. Rosemary Matossian UZ-3° Deput Notary Public/Deputy County Clerk OFFICIAL SEAL EDITH B. COI LE :NOTAIRZY PUBLIC-CALIFORNIA (A-4617 REV 6/76) ONTRA COSTA COUNTY Microfilmed with board order comm. exwra fE6 16, 1980 Contra Costa County Standard Form PAYMENT PROVISIONS (Cost Basis Contracts) 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 [ ] c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. [X] d. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to Exhibit A included in the Service Plan of this Contract. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only.] [ J 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 [X] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines, including standards for determining allowable or non-allowable costs. 4. Payment Demands. Contractor shall submit written demands monthly or as specified in 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. (A-4613 REV 6/76)* -l- Cont:ra 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 for= 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. (Pa, m- ent 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 13 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) abo%e, 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. 3. 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 . audir exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 00233 (A-4.618 REV 6/76) -2- SERVICE PLAN Numbe 1. Stress Reduction and School Climate Improvement Project. Contractor shall provide services pursuant to the above-named Project through its Contra Costa County Center for Human Development. The Project shall be carried out in accordance with contractor's proposal "Stress Reduction and School Climate Improvement" submitted by Contra Costa County Center for Human Development, November 15, 1977 and in accordance with Exhibit A (Budget) and Exhibit B (Scope of Work) attached hereto and incorporated herein by this reference. 2. Subcontract Approval. In accordance with Paragraph 13. (Subcontract and Assignment), page 2, of the General Conditions, Contractor shall submit all subcontracts related to the Stress Reduction and School Climate Improvement Project to the County Human Resources Agency Director prior to execution for review and approval by the County Administrator or his designee. Contractor shall not enter into said subcontracts without the prior written consent of the County Administrator or his designee, subject to any required State approval. County agrees to expedite said review and to respond to Contractor's request for approval and written consent within five (5) working days of receiving said request and subcontract document. Upon termination of any sub-_ contract, Contractor shall notify the County immediately. Contractor shall be , responsible for the performance of any subcontractor. 3. Compliance with State Requirements. Contractor shall comply with the State requirements as set forth in Exhibit C which is attached hereto and incorporated herein by this reference, including the requirement that Contractor include the provisions of paragraphs 1 through 7 of said Exhibit C in any subcontracts executed by the Contractor and related to the Stress Reduction and School Climate Improvement Project. References in said Exhibit C to the "agency" shall be construed to mean the County. Contractor shall obtain any required State approvals by submitting such requests to County's Project Director. 4. Budget of Estimated Program Expenditures and Accounting Guidelines. Costs incurred under this Contract shall not exceed $24,469 for the contract term. Con- tractor shall determine its costs in accordance with Exhibits A and C. Initials: ontractor County Dept. �U�31 Exhibit A Contract #24-096 BUDGET Personnel Clerk Typist I (Half-time at $672/mo. x 6 months) $ 2,016 Fringe Benefits at 16.56% 334 SUBTOTAL $ 2,350 Operating Expenses Subcontractors (S. Bennett, $9,500 J. Rosaler, $2,500) $12,000 Conference 350 Travel 525 Space Rental 791 Phone 225 Duplication of Manual 5,350 Indirect Costs 2,378 Supplies 500 - SUBTOTAL $19,769- TOTAL (Payment Limit) $24,469 00238 Exhibit B Contract #24-096 Scope of Work Contractor shall conduct a stress reduction and school climate improvement drug abuse prevention program at the Center for Human Development, located at 2199 Norse Drive, Pleasant Hill, California. 1. The goal of the project shall be for high school students to take primary responsibility for assessing the sources of student stress; their schools will commit to specific improvement plans toward the prevention of substance abuse and related behavioral problems. 2. The major objectives of the project are: a. By March 31, 1978, students of five high schools, supported by teachers parents, and administrators will conduct a school climate survey and interview their peers to identify sources of student stress. b. Survey data reflecting both student and faculty perceptions of the current school climate will be reviewed by the school team and priority problems will be identified. c. The high school team will design plans with change objectives that address the high priority stress areas. d. The team will gain school-wide commitment to actualize the improvement plan during the fall of. 1978 with consultation and training from the Center for-Human Development. e. By Aug. 15, 1978, the CHD project staff will deliver to the Substance Abuse Divisions State Department of Health, a handbook of guidelines instruments, and action steps to enable other high school communities throughout the state of California to gain commitment to drug abuse prevention programs within their own schools. 3. To achieve these objectives, contractor shall ensure that: a. Project staff will make presentations at high schools to. attain school commitment to the project; school teams will be formed, student volunteers recruited and trained; the survey will be conducted in each school, collected, and volunteer. team debriefed. b. The data collected from each school will, be computer analyzed, and the interview responses correlated to the data; feedback reports will be prepared for each school team; staff will facilitate feedback sessions for problem identification. c. A seminar will be arranged for high school administrators on planning with school teams towards prevention change objectives. d. Follow-up meetings will be held to finalize change objectives and gain commitment to training. e. All instruments will be refined, a manual will be written, and 2,000 copies printed for delivery to other drug abuse programs and high schools. 00,939 L Exhibit A(F)) � • I�T STATE OF GaLIFOWNIA 2 DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS _ (1) The Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex 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, sex 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 agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Contracting Officer setting forth the provisions of the Equal Opportunity clause. (2) The Contractor will,in all solicitations or advertisements for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. (3) The Contractor will send.to each labor union or representative of workers with which he has a collective bargaining agreement or other contract or understanding a notice, to be provided by the agency Contracting Officer, advertising the labor union or workers'representative of the Contractor's commitments under this Equal Opportunity clause and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The Contractor will comply with all provisions of Federal Executive Order No- 11246 of September 24, 1965, and of the rules, regulations and relevant orders of the Secretary of Labor. (5) The Contractor will furnish all information and reports required by Federal Executive Order No. 11246 of September 24, 1965, and by the rules,regulations and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books,records and accounts by the contracting agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules,regulations and orders. (6) In the event of the Contractor's noncompliance with the-discrimination clause of this contract or with any of such Federal rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the Contractor may be declared ineligible for further State contracts in accordance with procedures authorized in Federal Executive Order No. 11246 of September 24, 1965, and such other sanctions may be imposed and remedies invoked as provided in Federal Executive Order No. 11246 of September 24, 1965, or by rule, regulation, or order of the Secretary of Labor,or as otherwise provided by law. (7) The Contractor will include the provisions of paragraphs(1) through (7) in every subcontrac-t or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor issued pursuant to Section 204 of Federal Executive Order No. 11246 of September 24, 1905, so that such provisions will be binding upon each subcontractor or vendor. The Contractor will take such action with respect to any subcontract or purchase order as the State may direct as a HAS 1197(4176) 24- 096-EXHIBIT C (continued) { means of enforcing such provisions including sanctions for noncompliance — provided, however, that in the event the Contractor becomes involved in, or is threatened with, litigation with a ' subcontractor or vendor as a result of such direction by the State, the Contractor may request in writing to the State, who, in turn, may request the United States to enter into such Iitigation to protect the interests of the State and of the United States. ( b) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules.No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. ( 9) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment_ Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (10) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in its request for authorization all particulars necessary for evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: "Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor) related to this (purchase order)or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (10) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utiliny services at rates established for uniform applicability to the general public 01) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil ser-ice system as determined by the State. 00<4I -2- Conira 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. I'd9� (A-4616 REV 6/76) -1"" Contfa Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non—owned auto— mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of -property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & 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. Ott)24 (A-4616 REV 2/78) -3- 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. 000 "462 (A-4616 REV 6/76) -1- Contra Costa County Standard Form GENERAL CO' )1T1ONS (Purchase of Services) 9. Disputes. Disagreements between ch,-: 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 Cor:t-rac- 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 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 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 a%o''--rized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 � REV .6/76) -2- �� 0 Contfa Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non—owned auto— mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of •property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue & 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 5107.6, and waives all rights to further notice or to damages under that or any comparable statute. 00244 (A-4616 REV 2/78) -3- In the Board of Supervisors of Contra Costa County, State of California June 13 , 19 78 In the Matter of Request for contribution to finance a new Western Interstate Region Public Lands Service Program. The Board having received a letter dated June 1, 1978 from Mr. Richard E. Watson, Executive Director, County Supervisors Association of California, requesting that counties receiving, payments-in-lieu of taxes contribute one percent to finance a new Western Interstate Region Public Lands Service Program; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report. PASSED by the Board on June 13, 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 Wstness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 13th day of June 19 78 J. R. OLSSON, Clerk By✓/� c/ < Deputy Clerk Maxine M. Neufeld H-24 4n7 15m 00245 c In the Board of Supervisors of Contra Costa County, State of California June 13 , )q 78 In the Matter of Conciliation Agreement Between the County and the Fair Employment Practice Commission The Board having considered the recommendation of the County Administrator regarding the approval of a conciliation agreement in the matter of Fair Employment Practice Commission charge #FEP 75-76 A2-135e (Gloria Conway) against Contra Costa County Board of Supervisors, Civil Service Commission, Human Resources Agency, and County Health Department; and WHEREAS, the charges having been investigated by the Fair Employment Practice Commission and an offer to conciliate the matter having been made, the parties do resolve to conciliate this matter by entering into this conciliation agreement; and WHMEAS, this agreement does not constitute-an admission by the respondent of any violation of the Fair Employment Practices Act nor of Title VII of the Federal Civil Rights Act of 1964, as mended, the County agrees that all hiring, promotion practices and'other terms and conditions of employment shall be maintained and conducted in the manner which does not -i- minate in.violation� of Title VII of the Federal Civil Rights Act of 1964, as amended., ,: IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute this conciliation agreement between the Fair Employment Practice Commission and Contra Costa County. PASSED BY THE BOARD on June 131 1978. I hereby certify that the foregoing is a true and correct copy of an order onto on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Aw Seal of the Now of Orig: Civil Service Supervisors cc: FEPC via Civil ServiceofBxed � 13 day of JUN 19 78 County Administrator Health Department via HRA Human Resources Agency J. R. OLSSON, Clerk Auditor-Controller sy . Deputy CI..k OTY Craig H-24 4177 15m (iU A SETTLBIENT AGREIl'4ENT CASE TITLE: FEP 75-76 A2-135e CONIVAYJContra Costa, County of; Health Department COMPLAINANT: Gloria Conway RESPONDENT: County of Contra Costa As a result of this complaint being filed with the Division of Fair Employment Practices, the respondent hereby agrees to resolve this matter under the following terms and provisions: 1. Non Admission of Violation. It is understood that this agreement does not constitute an admission y the respondent of any violation of the Fair Employment Practices Act nor of Title VII of the Federal Civil Rights Act of 1964, as amended. 2. Covenant Not to Sue. The Parties hereby waive, release and covenant not to sue with respect to• the matters which are alleged .as filed with the Division of Fair Employment Practices and/or the Federal Equal Employment Opportunity Commission. In respect to the Complainant, this is subject to performance- by the Respondent of the promises and representations contained herein. In the event of dispute, the Division of Fair Employment Practices shall deter- mine whether the Parties ?nve complied with the terms of the agreement. 3. Non-Discriminatory Employment Practices. All hiring, promotion practices and other terms and conditions of employment shall be maintained and conducted in a manner which does not discriminate in violation of the Fair Employment Practices Act nor in violation of Title VII of the Federal Civil Rights Act of 1964, as amended. 4. Prohibition of Retaliation. The Parties agree that there shall be no dis- crimination or retaliation of any hind against any person because of opposition to any practice declared unlawful under the Fair Employment Practices Act and Title VII of the Federal Civil Rights Act of 1964, as amended or because of the filing of a charge; or for giving testimony or assistance or participation in any manner in any investigation, proceeding, or hearing under the afore- mentioned Acts. 5. Review of Compliance with Agreement. Pursuant to Section 1422.1 of the Labor CoEre, the Partles are davisea UaYwithin one year from the effective date of this agreement, the division shall conduct a compliance review to determine whether this agreement has been fully obeyed and implemented. Whenever the divi- _sion believes that any Party is violating or is about to violate this agreement, the division may bring an action in the Superior Court against such Party to enjoin him from continuing the violation or engaging therein or in doing anything in furtherance thereof. 07 Page 1 of 3 Pages Microfilmed with board order CASE TITLE: FEP,75-76 A2-135e CASE NWE: •6. Relief for the Co lainant. As evidence of good faith to resolve this matter the Respondent offers and the Complainant accepts the following proposal of settlement: The Respondent agrees to: A. Immediately modify Article VIII, Section VIII of the Civil Service Commission's rules and regulations to provide that appointing authorities contact and offer to interview candidates certified by the Commission; and B. Assign the County Affirmative Action Officer the responsibility of monitoring on a continuing basis provisional appointments made by County departments to insure that the provisional appointments are made in a timely and equitable manner, consistent with the County's EEO and Affirmative Action Policies. 7. Tenure of A eement. This agreement shall remain .in effect for three years from the date of its approval by the Division of Fair Employment Practices. Upon the execution of the terms of this agreement, this shall be a full, complete and final settlement of any and all complaints against the above Respondent in this matter by the Complainant. The fulfillment of this agreement shall be subject to the terms as mentioned above. Page 2 of 3 Pages 00248. CASE TITLE: FEP 75-76 A2-135e CASE NAME: Complain Date .JUN 13' 1978 C rman, Board of Supervisors Date Contra Costa County. Respondent President, Civil S9rvice Department Date Respondent Human Resources Director ate f 1� 41j- .. County Health Officer Date FOR THE DIVISION-OF FAIR ENIPLOYMENT*PRACTICES Date FOR THE EQUAL EMPLOYMENT OPPORTUNITY CC MISSION (if needed) Date Page 3 of 3 Pages 00249 C C In the Board of Supervisors of Contra Costa County, State of California June 13 , 1978 In the Matter of Position Statement adopted by Mental Health Association re recommendations of State Depart- ment of Health Medical-Legal Review Team. The Board having received a Position Statment dated June 2, 1978 adopted by the Mental Health Association of Contra Costa County supporting the State Department of Health Medical-Legal Review Team's recommendations that there be a complete separation, and autonomous and equal status, for Community Mental Health Services and County Medical Services; IT IS BY THE BOARD ORDERED that receipt of the afore- said Position Statement is ACKNOWLEDGED and same is taken under review. PASSED by the Board on June 13, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 12th day of Ji in p 19'Z8 J. R. OLSSON, Clerk B //!. Deputy Clerk MaAine M. NeufAld !f` _ L H-24 4/77 15m Z j V IDVCEIVED • POSITION STATEMENT OF THE MENTAL HEALTH ASSOC ATION OF CONTRA COSTA COUNTY ON FRIDAY, JUNS 29 197 / Z 978 Support for the newly released State Do - of Healthbs< CLERK CONTRA COSTA.Co' Leal-Legal Review Team's recommendations that there ° the community meatal health servi oes from the County Medical Services and that the administration was judged to be ineffective was voiced by the Board of Directors of the Mental Health Association of Contra Costa County. The State Report's findings were consistent with the Mental Health Association's position and criticism for the past 17 years. It also coincides with the statements made by this Association in 1965 when the Mental Health Association actively supported the Contra Costa's psychiatrists recommendations for the total autonomy of the Community Mental Health Services from the County Hospital administration. It was - and is the present contention - that until the Mental Health Services become autonomous and elevated to the same statin as medical services, it will not be an effective service. It was also part of the strong recommendations of the Jacobs Report of 1965 in which they too called for the separation of the community mental health services and urged that the mental health services be equal to the medical services in order to function effectively. The time has come - nay, it is long past overdue - for the Board of Supervisors to call a halt to the waste of taxpayers money for a patchwork system costing $13.5 million dollars that does not adequately begin to serve the emotionally disturbed or disabled in our county. We would underscore the State Report's conclusion that "it is not a matter of money to improve the system". The issue is rather an im- possible situation of ineffective administration and downgrading an essential costly service. Once again we urge the Board of Supervisors to separate the Com- munity Mental Health Services from the County Medical Services and place all the separated services in the hands of new a competent administration. ,ems- pigatilmod with board order March 29, 1965 To: William Kretzmer, Chairman Re: A Statement to the Community Mental Health Advisory Board The Contra Costa County Mental Health Association notes with con- siderable satisfaction the reports to the Mental Health Advisory Board of Dr. Delbert Wilcox and Dr. Howard Preece relating to the long-stand- ing state of unrest that has prevailed within the County Mental Health Services. It is both fitting and proper that there be a continuing dialogue on the manifest problems existing between the County Hospital Administration and the Mental Health Services staff as well as the general psychiatric community. We strongly endorse Drs. Wilcox and Preece's suggestions and we urge the Mental Health Advisory Board to implement them. We would like to make the following RECOMMENDATIONS as further steps that are needed: I. That Dr. Preece's suggestions regarding an ultimate total separation of the Mental Health Services from present administrative ties be given serious consider- ation, and to that end we agree that-- a) To facilitate such autonomy, administrative and legal steps be taken to permit the Short-Doyle Program to operate as an autonomous unit within county government, and be allowed to make such contractural arrangements with the County Hospital as are necessary to use existing facilities and services. II. That a committee of three psychiatrists from the Bay Area who are prominent in psychiatric education be selected to interview and choose a capable psychiatrist• administrator to head this new department as a full- time Director. a) That this Director be given complete autonomy to develop and organize a comprehensive Community Mental Health Department and program, as well as the highly trained staff needed to implement it. b) That salary schedules be so arranged so as to attract competent psychiatrists, psychologists, psy- chiatric social workers, social workers, and psychia- tric aids, with these salaries competitive with private practice, and other institutional staff and consulting fees. -2- William Kretzmer, Chairman Page 2 March 29, 1965 III. The Contra Costa County Mental Health Association is concerned with an effective community based mental health program that will utilize the many modernsyychiatric concepts and tools that are currently available. a) To that end we endorse such current programs as the intensive care units, the day and night care as initiated on W ward, the Group Therapy and Family Therapy programs, the Child Guidance clinics, and the special handling and treatment for the psychotic patient. b) But we look with deep concern upon the situation that has existed for years on J-Ward, where archaic ad- mission procedures allow the mixture of acute alcoholic problems with the emotionally disturbed, where the use of locked cell-like rooms and restraints are more often for the conveniet3ce of the hospit l personnel rather than the needs of the patients, where there is an absence of a trained psychiatrist, resident or staff, who should be in charge of the wards at all times, where there is a lack of use of the pre-screening procedures that mi*ht prevent unnecessary hospitalization, and where there is a failure to use the "psychiatric team" approach in the evaluation and treatment of the emotionally disturbed. IV. The Contra Costa County Mental Health Association maintains that a program of modern psychiatric service for our one- half million population can be obtained only through an open relationshipp and communication between the County Mental Health Services and the whole psychiatric community and its allied disciplines. a) It is to be noted that this may be obtained only with an a�inistratio that s free of bias and rest i ti e regulative demands, wit#i an awareness that psycio ogl- cal medicine is based on quite different precepts thhan that of general medicine and surgery. V. Imaginative Long-Range Planning requires the use of those professionals in Mental Health who through experience and training are responsive to current trends and are best qualified to discuss them. The Contra Costa County Mental . . Health Association recommends that the Mental Health Advisory Board and the County Mental Health Services make liberal use of such resources. -3- William Rretzmer, Chairman Page 3 March 29, 1965 VI. Although there is a great need for an expansion of Mental Health programs, the Contra Costa County Mental Health Association recommends postponement of the premature development of a building program at the County Hospital through the recent application for federal funds. a) Instead, we strongly urge a thorough study of recent complaints and criticisms of existing programs to be made by the Contra Costa County Mental Health, Associa- tion jointly with other concerned community organiza- tions, to further investigate the needs of our county in Mental Health programming. Funds for such a study are available through the California State Department . of Mental Hygiene using National Mental Health Act Funds. b) It is suggested that the greater need lies possibly in more community-based or general-hospital based facil- ities elsewhere in tie county outside of Martinez. We urge the Mental Health Advisory Board, The County Mental Health Services, the County Hospital Administration, and the Board of Supervi- sors to join with those of us in the community who are vitally concerned with Mental Health to promote and develop these RECOMMENDATIONS. Respectfully submitted, Mrs. William C. Miller, President, CCCMHA • . J.E. Neighbor, M.D., Chairman, �!:•.. Professional Advisory Board Contr Cos a County Menta Heath Association 2363 Boulevard Circle, Walnut Creek 932-1500 00 In the Board of Supervisors of Contra Costa County, State of California ,?�me 13 14 _fig In the Matter of Complaint regarding Key Plan. The Board having received a May 31, 1978 letter from Doctor Hans George Loewenstein, responding to a complaint filed with the Federal Trade Commission by the County Medical Services Prepaid Health Plan (Key Plan) which alleges that staff physicians at Los Medanos Community Hospital have attempted to restrict the entry of the Key Plan to said facility; and Doctor Loewenstein having appeared and commented on said complaint; and Mr. C. L. Van Master, Director, Human Resources Agency, having stated that he had investigated the matter and would file all pertinent correspondence with the Board; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director, Human Resources Agency, for report. PASSED by the Board on June 13, 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: Dr. Loewenstein Supervisors Director, Human Resources 13th June 78 Agency affixed this day of . 19 County Medical Director County Counsel LlIRL31-SSON, Clerk County Administrator By Deputy Clerk Ronda Amdahl 00255 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 13; , 79 78 In the Matter of Approving Deferred Improvement Agreement for L.U.P. 2241-77, Antioch area. The Public Works Director is AUTHORIZED to execute a Deferred improvement Agreement with Fred M. and Florence E. Uebrier, permitting -the deferment of construction of permanent improvements required as a condition of approval for L.U.P. 2241-77, Antioch area. PASSED by the Board on June 13; 1978. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department'.: PW (LD) Witness my hand and the Seal of the Board of SupeWmrs cc: Recorder (via P.W. ) affixed this_j_3±jj�lay of Public Works Director Director of Planning J R. OLSSON, Clerk County Assessor / Fred Uebner By Deputy Gerk 2086 Magnolia Way M. VANNUCCHI Walnut Creek, CA 94595 H-24 4/77 15m 002,56. • � t In the Board of Supervisors of Contra Costa County, State of California June 13, . 19 78 In the Molter of BUCHANAN FIELD AIRPORT - NOISE ABATEMENT IMPLEMENTATION. Having been advised by the Public Works Director that the newly adopted Aircraft Noise Abatement Program for Buchanan Field Airport has been improved by the addition of a noise abatement message on the Federal Aviation Administration's Automatic Terminal. Information Service (ATIS); IT IS BY THE BOARD ORDERED that this action by the Federal Aviation Administration is ACKNOWLEDGED and that the Aircraft Noise Abatement Program be modified accordingly. PASSED by the Board on June 133, 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: Public Works (A) Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Airport Land Use Commission affixed thist3th day of_ _7unP 19 78 y/Aviation Advisory Committee Public Works Director J. R. OLSSON, Clerk Public Information Officer Manager-of Airports By Deputy Clerk Sandra L. Nielson H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California June 13, 19 78 In the Matter of BUCHANAN FIELD AIRPORT - NOISE ABATEMENT IMPLEMENTATION. Having been advised by the Public Works Director that the newly adopted Aircraft Noise Abatement Program for Buchanan Field Airport has been improved by the addition of a noise abatement message on the Federal Aviation Administration's Automatic Terminal Information Service (ATIS); IT IS BY THE BOARD ORDERED that this action by the Federal Aviation Administration is ACKNOWLEDGED and that the Aircraft Noise Abatement Program be modified accordingly. PASSED by the Board on June 13, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes7of said Board of Supervisors on the date aforesaid. Orig: Public Works (A) Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Airport Land Use Commission affixed thisj_jtj, day of Juno 19 78 Aviation Advisory Committee Public Works Director J. R. OLSSON, Clerk Public Information Officer Manager of Airports BYDeputy Cleric Sandra L. Nielson 002-8 H-24 3!76 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Granting ) Permit under Section 418-2.004 ) of the Ordinance Code of Contra ) June 13, 1978 Costa County ) Permit No. 129 Louis Santucci Russell City Hog Company 2850 W. Winton Ave. Hayward, CA 94545 Effective June 13, 1978. This permit is granted subject to the following provi- sions: 1. Post the $2,000.00 bond with the Board of Supervisors as required by Section 418-2.006 of the Ordinance Code. 2. Every vehicle used in the business of refuse collec- tion shall have painted on the outside of each side wall of the hauling body, in letters not less than four (4) inches high and one (1) inch wide, the following legible information in a color contrasting with the body color: a. Name of refuse collector. b. Permit number issued by the Board of Supervisors. c. Number of vehicle, if more than one vehicle is operated by the collector. 3. Remove all accumulations of refuse from the property and thereafter maintain the premises in a manner de- void of all accumulations of refuse. 4. Store all feedstuffs so as to totally preclude the availability of this material as food for rodents or breeding sources for flies. 5. Eliminate all spillage of garbage at the area used to transfer the material from the transport vehicle to the cooking trucks. 6. Maintain all equipment in a reasonably clean fashion. 7. Failure to operate the transport and hog feeding operations in strict compliance with the conditions specified herein will result in revocation of the permit and forfeiture of the bond. 8. -Transporting or collecting vehicles shall be kept clean, free from odors, and acceptable to the Health Officer. 9. A means shall be provided to cover and contain refuse securely within the hauling body of every collecting or transporting vehicle so that no refuse shall escape. 10. This permit expires December 31, 1978 and the applicant shall reapply thirty (30) days prior to the expiration date should a new permit be desired in order to continue transporting refuse. This permit is non-transferable. PASSED by the Board on June 13, 1978. cc: Mr. L. Santucci County Health Officer CERTIRED COPY Director, Human Resources I certify that this is a full. true & correct copy of the original document which is on file in my offic_ Agency and that it w>sa passed & adopted by the Board of County Counsel Supervisors of Cont,-a,C"tA County. California, on the date shown,ATTEST: J. R. OLSSO.,, County County Administrator C!erk &ex-officio Clerk of said Board of Supervisors, L Deputy Cie 1978 In the Board of Supervisors of Contra Costa County, State of California Ttl_e 1 3 • 19 7.8- In the Matter of Appeal of Mr. Claude G. May from Board of Appeals Denial of Application for Minor Subdivision 334-77, Lafayette area. WHEREAS on the 16th day of May, 1978 the Board -of Appeals denied the application of Schell & Martin, Inc. , for Minor Subdivision 334-77, Lafayette area; and WHEREAS within the time allowed by law, Mr. Claude G. May, owner, filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the llth day of July, 1978 at 9:30 a.m. and the Clerk is DIRECTED to publish and post the notice of hearing, pursuant to code requirements. PASSED by the Board on June 13, 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. May Witness my hand and the Seal of the Board of Schell & Martin, Inc. Supervisors 13th June 78 Mr. D. - Richard Ewin affixed this day of 19 Public Works Director Land Development SSON, Clerk Building Inspection Dept. By. - ! Deputy Clerk Director of Planning •^ P tY nda Amdahl 0-0260 H-24 4/77 15m 1fill RECEIVED l,�' C `�• It r CONTRA COSTA COUNTY ,JUN ,j 1578 PLANNING DEPARTMENT J. R. OLSSON CLERK BOARD OF SUPERVISORS CON COSTA CO. 8 .G_ Deou TO: Board of Supervisors DATE: June 1 , 1978 FROM: Anthony A. Dehaesus SUBJECT: APPEAL - Minor- Subdivision Director of Planni 334-77 - Schell •& Martin, Inc./ Claude G. May U�j APPLICANT: chell & Martin, Inc. , 3377 Mt. Diablo Boulevard, Lafayette, Ca. 94549 OWNER: Claude G. May, 3363 McGraw Lane, Lafayette, Ca. 94549 APPELLANT: Claude G. May, 3363 McGraw Lane, Lafayette, Ca. 94549 PUBLIC HEARINGS: 3/27/78: Zoning Administrator. Denied 5/ 2/78: Board of Appeals Closed Hearing; Field Trip 5/12/78; Decision rendered 5/16/78 5/166/78: Board of Appeals Denied Appeal ; Upheld decision of Zoning Administrator DECISION: Denied APPEALS FILED: April 10, 1978 and May 23, 1978 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - The following people should be notified of your Board's hearing date and time: Claude G. May D. Richard Ewin, President 3363 McGraw Lane Canada Del Hombre Property Owners Association Lafayette, Ca. 94549 1422 Tichenor Court Schell & Martin, Inc. Lafayette, Ca. 94549 3377 Mt. Diablo Boulevard Public Works, Land Development Lafayette, Ca. 94549 Fourth Floor, Administration Building Harvey E. Bragdon Building Inspection Department 4 Barrie Way Third Floor, North Wing Mill Valley, Ca. 94941 AAD:dh Attachments: Letters of Appeal , Planning Dept. Acknowledgments, Resolution of Denial , Minutes, Staff Reports, EIR Declaration, Map cc: M.S. 334-77 0,10261 lv'icrofilmad wiih board order BEFORE THE BOARD OF APPEALS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA In the Matter of the Application for Approval of Minor Subdivision 334-77 (Schell & Martin, Inc.) WHEREAS, on December 21, 1977, Schell $ Martin, Inc., filed an application (M.S. 334-77) to divide 1.41 acres into two parcels, with variances requested to have 12' setback for required off-street parking (25' required); and WHEREAS, the subject property is a descriptive parcel fronting -approxi- mately 260' on the southwesterly side of McGraw Road, approximately 380' west of the intersection of Tichenor Court, in the Lafayette area; and WHEREAS, a public hearing was held in this matter, after giving notice as required, by the Zoning Administrator on February 27, 1978, whereat all persons interested therein might appear and be heard; and WHEREAS, the Applicant, Schell & Martin, Inc., requested and was granted the hearing be rescheduled to March 27, 1978; and WHEREAS, on March 27, 1978, the Zoning Administrator considered and evaluated all testimony and evidence submitted and DENIED this application to divide 1.41 acres into two parcels, with variances, due to lack of compatibility with the character of the area and due to the constraints on the property, including steep terrain, lack of a reasonable building site, grading and removal of existing trees; and WHEREAS, on April 10, 1978, the owner of the property, Claude G. May, appealed the decision of the Zoning Administrator, and this application was sub- sequently heard by the Board of Appeals on May 2, 1978; and WHEREAS, on May 2, 1978, the Board of Appeals moved that the appeal hearing of Claude G. May (Owner) and Schell 4 Martin, Inc. (Applicant) be closed; that the Board of Appeals view the site and area on Field Trip Friday, May 12, 1978; a decision to be rendered on May 16, 1978; and 01026 2 wan board order ;54-77 4;e 2 111IEREAS, on May 16, 1978, the Board of Appeals DENIED the appeal and upheld the decision and the findings of the Zoning Administrator. The foregoing denial was made in the motion of Commissioner Young, seconded by Commissioner Milano, and adopted at the Planning Commission meet- ing of May 16, 1978, by the following vote: AYES: Commissioners - Young, Milano, Walton, Compaglia, Phillips, Stoddard, Anderson. NOES: Commissioners - None. ABSTAIN: Commissioners - None. ABSENT: Commissioners - None. WILLIAM V. WALTON, III, VICE-CHAIRMAN Chairman of the -Planning Commission County of Contra Costa, State of California ATTEST: An4ecr . D h sus Dio , nni g Bag n Assistant Dire or, Current Planning 00263 tv'1it;foti1t71&C1 with board order Planning Department ConI ra 1'Ianninry Cnnuniaum Pdemh.us t�1 Donald E. Anderton � airman (.011llY/ rmini5lraon 3uimg,North Vv,iit Mora_p, Ch C `lv P.O. ROK X151 Wil/fan,V.Waltrx. fle'v% nt ifill Ssr t�aanun Martinez.Cafilouna 91553 OUlly Alfieri R. Compaglia IAartinei Anthony A.Oehaesus Director of Planning � `+s- William L.Milano Pittsburg Phone: 372-2091 els ��'.�•,� Carolyn O.Phillips % „rc"ice Rodeo Jack Stoddard Richmond Andrew H.Young Alamo May 26, 1978 Mr. Claude G. May May Pools 1111 Alpine Road Walnut Creek, California 94596 Dear Mr. May: This letter acknowledges receipt of your letter of appeal dated May 23, 1978 and the $60.00 filing fee for tilinor Subdivision 334-77 which was Denied by the Board of Appeals on Tuesday, May 16, 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,. Anthony A. Dehaesus Director of Planning Gunther Boccius Acting Zoning Administrator GB:dh cc: M.S. 334-77" Schell & Martin, Inc. Public Works, Land Dev. Building Inspection Dept. D. Richard Ewin, President (Canada Del Hombre Property Owners Assn.) 00264 Microfilmed with board orCel May 23, 1978 POOLS - �= An exclusive - � r• outdoor Contra C sta County N living program Plannin Department .. ,.,� County dministration Bldg., North Wing LANDSCAPING p. 0. x 951 CABANA Martin z, Calif. 94553 00 TEA HOUSE' PATIO Attn: Board of Supervisors FOUNTAIN ADDITIONS Encl sed is our check for $60.00 filing fee to County FENCE Plan Ing Department with an appeal letter to the Board orlustan of S pervisors regarding our Subdivision #Number MS 334-77. elegant MAY POOL Rea ons for appeal as follows: 1. Our property is in excess of R 20 zoning which is the current zoning for that area. We have every legal right to subdivide. Asthetically the home we plan on building will be attractive to the area and not be offensive to any other home in the area. �. The existing grade for construction is not abnormal considering other projects in Contra Costa County. 4. The property is becoming more and more expensive and we don't believe we should be denied the right to build, espicially when the are not asking for a zoning change. 5. We have checked with Central Sanitary, and we would be able to have .sewers installed. 6. Access to the property is simple and does not interfere with existing home. 7. The previous argument by planning is to a driveway dividing the property is invalid as the property is of hillside nature and cannot be cultivated, so the setting is really very becoming to the overall area. As it exists even though another Chalet type house is constructed near the oak trees. 1111 AL PINE ROAD WALNUT CREEK, CALIFORNIA 94596 PHONE: (415) 933-7030 /SSvf v S-2 57- 79 Mlcrowmw with board order POOLS May 23, 1978 An exclusive outdoor living program LANDSCAPING 8. We w uld design the home to conform with the existing CABANA terr `n, also to specifications required by the TEA DOUSE` Cou ty regarding construction. What more can:we do? PATIO FOUNTAIN ADDITIONS FENCE or just an elegant MAY Pool . Kindest' regards,.- Claude G. May I 1111 ALPINE ROAD WALNUT CREEK, CALIFORNIA 94595 PHONE: {415} 933-7030 00266 - l�r"si..,v}l;sai.x+ Yvitll uc3ufCi Ofi:tti a Y CuNTRA COSTA COUNTY PLANN ING DEPARTMENT NOTICE OF C�Completion of Environmental impact Report Negative Declaration of Enviromnental Significance Lead Agency Other Responsible Agency Contra Costa County c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone (415) 372-2024 Phone EIR Contact Person xei-1n GaiL3► , Contact Person PROJECT DESCRIPTION: SCHELL & MARTIN, INC. (Applicant) - CLAUDE E. MAY (Owner), County File #MS 334-77: The applicant requests approval to divide 1.41 acres into two parcels. Variance is requested to have 12' setback for required off street parking (25' required) . Subject property is described as follows: A descriptive parcel fronting approximately 260' on the south westerly side of McGraw Road, approximately 380' west of the intersection of Tichenor Court. In the Lafayette area. (R-20). (CT 3470) (Parcel #230-080-017) It is determined from initial study by Kevin Gailey of the L�Planning Department that this project does not have a significant effect on the environment. U 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 V Martinez, California ,{ Dat Post d 13, 19183 Final date for review/appeal ��U •�`t- ���� . 0 0 2 6'1By Planning Deparen Representative hiicrofilm:�d with board order AP9 1/74 The project will not have a significant effect on the Environment Because: The project creates two lots. Lot B; with the existing structure, has 24,840 square feet. Due to the placement of the house on -the lot and the need to have at least 20,000 sq.ft. in parcel A, a setback of only 12' will be possible as opposed to the required 25' . Lot A at 20,320 sq.ft. is composed almost entirely of 30% slopes and will have the driveway access to parcel B bisecting it as a 25' nonexclusive easement, 'all but cutting in half the useable area for parcel A. The development of parcel A is to have minimal grading despite the slope by putting the small home on stilts. It supposedly will necessitate the removal of only 1 or 2 of the 12'-20" oaks on that parcel. As proposed, the home on parcel A would be crowded into the northwest corner. The adjacent property has an illegal barn sheltering a horse within 5' of the property line. The creation of the lots is subject to the topography of the site, which would place the home on parcel A within 20' of the easement as opposed to the 25' that are required. Staff review should evaluate the appropriateness of parcel A relative to- its slope and neighboring land use, and whether the creation of such a lot will create precedent for similar requests to develope on very steep lots. 00268 M;CrOfi!med with board order BOARD ACTION i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP111A 6/13/78 NOTE TO C LA I%T-%NT Claim against the County, ) The copy o4 thi, documert mtt,t Cd tic 110u t,6 yowt ,Pouting Endorsements, and ) notice o4 the ac-t&n ta.�en on your claim by use Board Action. (Ali Section ) o"oa%d o4 Supettviso,, s (Pattagttaph TIT, beiotr) , references are to California ) given puAzaant to Govemnent Code Sections 911.8, Government Code.) ) 913, 5 915.4. PtecGse note the "&m%ning" beem. Claimant: Dana Francis Tarvin c/o William G. Broderick, Attorney at Law Attorney: William G. Broderick. Address: 1245 S. Dain Street, Walnut Creek, Ca. 94596 Amount: $5,000 Date Received: May 13, 1978 By delivery to Clerk on By mail, postmarked on rytay 1 1 , 197R Certified Mail Na, 147292 I. FROki: 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: May 15, 1978 J. R. OLSSON, Clerk, By Deputy N Pous II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies ,substa?tially with Sections 910 and 910.2. ( ) This Claim FAILS ta..compf, lystantially with Sections 910 and 910.2, and we are so notifying claim;AI. The Board cannot act for 15 days (Section 910.8) . file .C�Ylc-ioU`UF ( ) Claim is not timely ' Board should take no action (Section 911.2) . ( ) The Board/should deny this Application to File Claim 911.5) . �� DATED: 4 ' (cJO.1Y B. CLAUSEN, County Counsel, �� `v� --- Deputy III. BOARD ORDER By =aaimous vote of Supervisors present (Check one only) ( if} 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 Boards Order entered in its minutes for this date. DATED:Jt?ne 13 , 1978 J. R. OLSSON, Clerk, by /� r� Deputy AT. Pous 1;AR`ING TO CLAIAX\7 (Government Code Sections 911.3 G 913) You have ont y 6 rno• ` atom .the m g o j thL4 no.ttce to you `t.in tuhich to Gift a cookt action on this %ejected Claim (zeg Govt. Code Sec. 945.6) o,% 6 mon&s Jtom die der..cai o4 yowl Appticati.on to Fite a Late Claim tt.U;'zin tthich to mention a eotott 4or .%eZi.ea sfttom Section 945.4 ,6 ceaim-4.iUng deadline (,see Section 946.6) . You may deek4 vte adv.icz o4 any attottney o4 youtt choice .in connection tut,dit -dzis ma tte L. TJ you want to eomLttt an a tto trey, you zhoutd do so .rmmediatay. IV. FRONI: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. �� DATED:J�n 1 S ;/ , 1 47R J. R. OLSSOX, Clerk, By f,-� , Deputy N. Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim br Application and Board Order. DATED: 11ne 1q ., 1_�_ County Counsel, 3y County Administrator, By Rev. 3/78 F William G. Broderick ATTORNEY AT LAW 1 1245 S. MAIN STREET WALNUT CREEK. CALIFORNIA 94596 TELEPHONE 4151934.8625 CERTIFIED MAIL RETURN RECEIPT May 9, 1978 Board of Supervisors f:i!'t' 15 1578 County of Contra Costa SUPF O OLSSON 651 Pine Street J. R' QERK BOARD OF SUPERVISORS Martinez, CA 94553 COSTA CO. RE: NOTICE OF CLAIM AGAINST GOVERNMENTAL ENTITY PURSUANT TO SECTIONS 910 et seq. CALIFORNIA GOVERNMENT CODE . Gentlemen: Take notice that the following claim is hereby made on , behalf of DANA TARVIN against the County of Contra Costa. I -TAMS AND POST OFFICE ADDRESS OF THE CLAIMANT: Dana Francis Tarvin, c/- William G. Broderick, Attorney at Law, 1245 S . Main Street, Walnut Creek, CA 94596. II POST OFFICE ADDRESS OF THE CLAIMANT: William G. Broderick, Attorney at Law, 1245 S. Main Street, Walnut Creek, CA 94596. III DATE, PLACE AND OTHER CIRCUMSTANCES OF THE OCCURRENCE WHICH GIVE RISE TO THE CLAIM ASSERTED: The injury occurred at approximately 10.00 P.M. Friday, May 5, . 1978, at the Contra Costa County Jail located at 651 Pine Street, Martinez, California. At said time and place Dana Tarvin, the Claimant was a prisoner and sleeping in his cell. He was awakened by a blow on the head and dragged to the cell bars and beaten with a broomstick about the head and shoulders, had his hands held against a metal serving tray and pounded with the bottom portion of a push broom, had a lit cigarette pushed into his lower eyelid, had salt rubbed into a two and a half inch laceration on his Microfilmed with board Order }��2 v Board of Supervisors County of Contra Costa Page 2 May 9, 1978 scalp that he had received in the beating, badly contused eyes and a broken nose. IV A GENERAL DESCRIPTION OF THE INJURY INCURRED: On Monday, May 1, 1978, the undersigned contacted a Contra Costa Countv Jail official and indicated to that official that one, Danny Shortridge had been taken into custody and that this individual was a. co-defendant in the offense allegedly committed by Mr. Tarvin and that Mr. Shortridge had made known to Mr. Tarvin that as a result of certain statements Mr. Tarvin had made to the Walnut Creek Police Mr. Tarvin would be "taken care of" . After advising the Contra Costa County Jail official of these facts I was advised that Mr. Tarvin would receive protective custody and that adequate measures would be taken to secure Mr. Tarvin 's safety. On the following Friday when Mr. Tarvin received his injuries he was assigned to the same cell as- Danny Shortridge, the co-defendant, V THE NAPES OF THE PUBLIC EMPLOYEES CAUSING THE INJURY, DA-M-AGE OR LOSS The claimant does not know at this time the name or names of public employee or employees causing his injuries, other than to generally state that those persons are trustees, employees and officials of the Contra Costa County Jail. VI AMOUNT CLAIMED: The claimant is presently unable to fully state or compute amount claimed at this time other than to state that in the event this claim is denied the claimant will bring an action in the Contra Costa County Superior Court against the County of Contra Costa, its employees and agents and other persons seek- ing general and special damages in an amount in excess of $5,000 and seeking punitive damages against those persons and governmental entities responsible for his injuries. R,es%pectf/ully sub -ed, �' JI ,?j/////�'T \ WILLIAM G. BRGDERICK Attorney for Claimant DANA TARVIN BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORINTA Board Action June 13, 1978 NOTE tO CLAI` AL N Claim against the County, ) The copy o.4 itts docu-neat in ed to you .cis uo!ut Routing Endorsements, and ) notice c4 .&e action <.dken on .your cut in by the Board action. (All Section ) ooaxd o5 Supenvtzortz (Patagrtaph III, beZotu) , references are to California ) given pwcsuant to Gove,Yivnewt Code SeatEon,6 911.8, Government Code.) ) 913, s 913.4. P.Zeaa a note tate "a'a'cnino" below. Claimant: Zachary Barton, by his mother Minnie Griffin Attorney: Michael Edward Coke Address: 1034 ,Court Street, Martinez, Ca. 94553 Amount: $500.,000 Date Received: May 12, 1978 By delivery to Clerk on 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. DOTED: May 12, 1978 J. R. OLSSON, Clerk, By �f� `llr�Nsct.�s�' , Deputy M. Vannucchi II. FROM: County Counsel TO: Clerk of the Board of Supervisors one only) /'(Check This Claim complies substantially with Sections 910 and 910.2. ( ) This_•Claim FAILS to comply substantially with Sections 910 and 910.2, and we are . so notifying claimant. The Board cannot act for 1S days (Section 910.8) . MAY _. �:�7� ( ) Claim xs of timely filed. Board should take no action (Section 911.2) . cou.i moi. ;ori should deny this Application to File alaim lection 91 6) . DATED: -�S �!� JOfiX B. CLAUSEN, County Counsel, B���, e rz Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check 'one only) . ( ✓) 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 Boards Order entered in its minutes for this date. DATED:June '13, 1978 J. R. OLSSON, Clerk, by 2; &017� Deputy N. Pons - WAR\I\G TO CLAIsLa:\T (C-overnment Code Sections 911.3 G 913) You hkve or ' y 6 moj to ktom the g o6 .thiA nottee to you t t.in-Aich to Site a eou,%t action on th.i a nefec ted Chaim (see Govt. Code Sec. 945.6) on 6 mon#ha S•wm .the deniat o5 youot App?.ccation to Fite a Late Ctatm tw.diin tdVch to petition a cou-t Sox %WeS Strom Section 945.4's cZaim-jiZing deadti.ne (see Section 946.0') . You may zee* ute advice o3 any attonney o5 yours choice .in connection tu.it'it di s matters, 10' you want to conaut;,'- an attoltney, you .6,wutd do so .emmediateZy. 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 29705. D :t:D:June 15 , 197 8 J. R. OLSSON, Clerk, By �• /tri De_nuty V. FROM: (1) County Counsel, (2) County administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: aline 1c;, 1978 County Counsel, By County Administrator, 3y 8. � �l 12 Rev. Rev. 3/78 CLAIM AGA321ST THE COULMY OF C)NTRA COSTA, THE CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT and DOES I-X (EMPLOYS OR AGES 4HE2DOF) AM THE EDGAR'S CSIIDRIIV SHELTER PURSUANT TO SECTION 910 et. seq. OF THE GOVERNMENT CODE 1. Name and address and telephone number of Claimant: F I L Zachary Barton, by his mother Minnie GriffMAY 1 " 1978 154 Christian Drive Pacheco, California 94553 J. R. OLSSON Telephone: {415) 825-1551 CLERK BOARD OF SUPERVISORS CO. ritA COSTA cO. R — — oe 2. Name and address to whan any notices concerning claim should be sent: Michael Edward Coke Lawyer and Counselor at Law 1034 Court Street Martinez, California 94553 Telephone: (415) 229-0900 3. Date and time when damage or injury occurred: March 23, 1978, and March 24, 1978, 9:00 p.m. through and continuing to the following morning. 4. Location of occurrence: 154 Christian Drive Edgar Children's Shelter Pacheco, California 100 Glacier Drive Martinez, California 5. Circumstances of occurrence: On March 23, 1978, at approximately 9:00 p.m. claimant (a minor, 11 years old) was in his hcrtie at 154 Christian Drive, Pacheco, California,. At said time and place, claimant's mother, Minnie Griffin, requested the assistance of the Contra Costa County Sheriff's Department in a family dispute. Upon their arrival, the officers, DOES I and II removed claimant and Ms. Griffin from their hone and caused both to be separated from k1r. Si.1 Griffin, claimant's step-father. Claimant and Ms. Griffin were taken into custody by said Officers. While Ms. Griffin was taken to J--Ward at the Contra"Costa County Hospital, Claimant was separated from her and taken to the Edgar Children's Center in Martinez. Claimant remained there throughout the night. At no time was it explained to Claimant why he was being taken away from his home, separated frCrn his step-father or separated from his mother. 6. Description of loss, damage or injury: Claimant suffered an assault and battery by the police officers in suffering his removal fran his hone. Claimant suffered a false j Microfilmed with board order 00 2 inpri.sonment by the Officials, DOES III X, at the Edgar Children's Shelter. Claimant has suffered and continues to suffer severe emotional distress; �more specific damages include, but are not limited to, a fear of police, loss of sleep, loss of appetite. Claimant's injuries and damages are aggravated by his condition of mongoloidism. 7. Name(s) of county employees) causing injury, damage or loss, if known: Unknown at this time. S. Amount claimed at present, including amount of any prospective loss: $500,000.00. y 9. Names and addresses of witnesses: Minnie Griffin Si l Griffin 154 Christian Drive Pacheco, California 94553 DASD: May 4, 1978 A 1 LMIC[ EDWARD COKE wy for Claimant Zachary Barton 00274 , SOaRD OF SL'PCRI'ISORS OF CONTRA COSTA CC::NTY, C_1LIFOM- Board ActionTa June 13, JT :`COTE TO CLAI:LAS T / j Claim against the County, ) i Le cera o4' tS:I.s document "�CLt,�e:� tC _rcu is RoC t;n- E-dorsements, and ) notice o' the acti(.on tah..enz: on j3LZLt 0!.✓.,q h� Boa-rd Action_ (all Section ) ezocvd o4 Supetvizots (Pazagraph IT', e.&xl references are to California ) g-t-ven pttzsua t to Gove,=ent Code Secti.cros 911.9, Government Code.) ) 913, c 913.1-f. Pteaue note the "Lcatnin_g" betcw. Claimant: Minnie Griffin Attorney: Michael Edward Coke Address: 10314 Court Street, Martinez, Ca. 94553 Amount: $500,000 Date Received: May 12, 1978 By delivery to Clerk on By mail, postmarked on I. FR0:1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or AD ication to File Late Claim. DATED. May 12, 1978 J. R. OLSSON, Clerk, By �� �' Deputy •i. Vannuceni II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ✓ 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant_ The Board cannot act for 15 days (Section 910.3) . ( ) �'�—q:;%4s not timely filed. Board should take no action (Section 911.2) . ( ?11' 'g2Bo�/r should deny this Application to File a La Cjim (Sec �� Deputy DATE*. !�m�.s-- JO1•iA` B. CLAt1SEN, County Counsel, B� G mar III. BOARD ORDER By una _r_ous vote of Su_endi_-ors present (Check one only) tl) 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 Boards Order entered in its minutes for this date. DATED: zino -�.3r aJ. R. OLSSON, Clerk, by De_uuty 'N POT-1c; KNRNTING TO CLAIMIXN (Goverrmert Code Sections 911.3 & 915) You have ont.y 3 mo0i; O,,xm e inaiting o,j .trl Zs iwtcee zo you est,'Lin tdhicl? to W-e a cout,t action on thin rejected Claim (see Govt. Code Sec. 945.05) of n months 6r,.om the den i.a.° o6 you& Appticati en to Fite a Late Claim LctUhb! which to petition a eow%t Lox %e,?-i.eS Jtom Section 9145.4',3 c,&im-SiZ,ing deadline (see Section 946.6) . You may were the advice o' any at oxney oS yowl choice .in eonneezion [ditrt ucZ5 rratte,-L. 1i you want to consut t an attornetr, you zhoutd do so .cmmec-tiat z4ar. 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: Jim , 5, IBJ. R. OLSSON, Clerk, By De_outy N. Pous V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claire or ADDlication and Board Order. DATED: June 15, 1978 County Counsel, By County Administrator, By 8.1 0014 io Rev. 3/72 Cif, AGAINST THE COUNTY OF CQNMA COSTAF THE COiITRA COSTA COUNTY HOSPITAL and DOES I-XX, inclusive, (EMPIAYEES OR AGENTS THEREOF) and = Comm Cpsm SH13F2TF'F'S DEPAIMVI' and DOES XXI-XXV, inclusive, AGENTS OR EtpLOYEEs mmm-r) PURsmw To s mm FNQORSED 910 et. seq OF THE GOVERZEZrr CODE ED r It 1. Name and address and phone number of Claimant: MAY /Z 1978 Minnie Griffin J. R. OLSSON 154 Christian Drive CLERK BOARD OF SUPERVISORS Pacheco, California 94553 co rRA COSTA CO. Telephone: (415) 825-1551 2. Name and address to whom any notices concerning claim should be sent; Michael Edward Coke f Lawyer and Counselor at Law 1034 Court Street Plartinez, California 94553 Telephone: (415) 229-0900 3. Date and time when damage or injury occurred: March 23, 1978, and 2larch 24, 1978, 9:00 p,m. through and continuing to 11:30 a.m. the folloo-ring morning. 4. Location of occurrence: 154 Christian Drive Contra Costa County Hospital Pacheco, California 2500 Alhambra Avenue J-hard tbrtinez, Cab ornia 5. Circumstances of Occurrence: On March 23, 1978, at approximately 9:00 p.m,, Claimant contacted the Contra Costa County Sheriff's Department for assistance in resolving a family dispute. Does XXI and XXII, Deputy Sheriffs, arrived and, over clairrant's protests ordered claimant to change clothes,, (in the presence of DOES XXI, a male officer) and prepare to be removed from her hcn-e- at 154 Christian Drive, Pacheco, California. Claimant and her 11 year old son, Zachary Barton, were then removed fran their home. Zachary was taken to E. Buchanan Children's Center. Claimant was taken to J-+Iard at the Contra Costa County Hospital. Preliminary tests, taken upon her arrival, indicated that Claimant's blood pressure was above normal. Does I-V were informed by Claimant that she had prescribed medication for this condition at her place of residence. However, DOES I-V refused to contact Claimant's doctor to confirm this fact or even to advise him of Claimant's admission intc the hospital despite claimant's repeated requests. Microfilme7d with Socircl order A-ad, Claimant was taken to a rot on J-Ward and strapped • ` down to a bed. Clearly distressed by being treated as if she Were criminally insane, Claimant requested release to perform normal bodily functions. These requests were ignored by hospital personnel (Does VI-XX) for approximately one hour. Claimant was finally released for those purposes, only to'be strapped down to a bed immediately thereafter by Does vi and VII. Claimant, not having received her medication and in a highly distressed state of mind, began to have chest pains. Her calls for assistance again went unheeded for approximately one hour. At that point, Doe XIX appeared at the door to claimant's roan. Doe XIX advised Claimant to be quiet or be subject to the quieting effects of the hypodermic needle (which Doe XIX held in her hand for Claimant to see) as was applied to other patients. Claimant made no further protests because of her fear of the needle. Further fear developed as Claimant watched male patients walking the halls of the hospital (apparently unsupervised) , peering into her roan as Claimant remained helplessly strapped to her bed. Claimant mined strapped down to the bed throughout the night and was not released until the following morning. 6. Description of loss, damage or injury: Claimant suffered an assault and battery, false imprisonment and invasion of privacy. Claimant has suffered and continues to suffer severe emotional distress. . More specific damages include but are not limited to, loss of sleep; loss of appetite; severe headaches; an increased problem with high blood pressure; a fear of the police; and, a fear of sudden noises (e.g. telephone ringing, knocks on the door) . 7. Name(s) of county employee(s) causing injury, damage or loss, if known: Unknown at this time. 8. Amount claimed at present, including amount of any prospective loss: $500,000.00. 9. Names and addresses of witnesses, doctors and/or hospitals: Sil Griffin Dr. Stevens 154 Christian Drive Contra Costa County Hospital Pacheco, CA 94553 2500 Alhambra Avenue Y'zrtinez, CA 94553 Oontra Costa County Hospital 2500 Alhambra Avenue Martinez, CA 94553 (415) 372-4200 DATM: Play 4 1978 l T �L'll\..LiL1Gl.i MAR WENN �_�aiayer for Claimantiffin And at 11:10 a.m. the Board adjourns to meet in adjourned regular session on Wenesday, June 14, 1978 at 9 :00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schroder, Chairman ATTEST: J. R. OLSSON, CLERK Deputy 00278 SUMMARY OF PROCEEDINGS B-='rOR= TFE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JUtir, 12, 1978, REGULAR ADJOURNED I ,TIV'G, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX'-OFFICIO CLERK. OF THE BOARD. Directed that letters be sent to certain districts with the capability of raising revenue from sources other than property taxes, urging that they finance their operations -from said other revenue sources. SUMMARY OF PROCEEDINGS BEFORE TIM BOARD OF SUPER7ISORS OF CO'NTF.A COSTA COUNTY, JUNE 131? 19789 PREPARED BY J. R. OLSSON, COUiVTY CLE. aim r:{-OFFICTO CL-ZR:{ OF TIM BOARD. Approved personnel actions -for Human Resources Agency. approved appropriation adjustments for 'Human Resources Agency and Sheriff-Coroner; and internal adjus tmer is not a__ecting totals for Civil Ser-rice, OEO, County Administrator, P`lblic +tor'_ts, CSA R-?, and _ Auditor-Controller (Data Processing) . Adopted Ordinance No. 78-40 revising regulations pertaining to multiple family residential districts and No. 78-41 rezoning land in the _ Danville area (Blackhawk Corporation, 2182-RZ) . Appointed D. Bouchet as Auditor-Controller effective July 1, 1978. Acknowledged receipt of letters from the County Superintendent of Schools and the Chairman of the School District Legal Services Committee requesting funds to establish a pe*manent school division_ in the Office of County Counsel, and referred same to the Finance Committee (Supervisors H. casseltine and Y. C. Fanden) . Approved Traffic Resolutions 2440 and 2446 through 2448. Accepted resignation of M. Pettis from the County Drug Abuse Board. Approved allocation of Trailer Coach License Fees as recommended by Auditor-Controller. Authorized S. Garvin, Office o--f' Sheri Coroner, to attend the FBI National Academy meetings in Quantico, VA, July S - Sept. 23, at Federal Government expense and C. Bright, Medical Services, to the stational Con- ference of the American Physical Therapy Assn. in Las Vegas, _JV, June 16 - June 23, paid time only. Granted permit, subject to specified conations, to Russell City cog Company to transport refuse over County roads. June 13, 1978 Summary, continued Page 2 Approved recommendation of Health Department that refuse transport Permits Nos. 126, 127 and 128 be amended to include a Dec. 31, 1978 expiration date. Denied claims for damages filed by M. Griffin, Z. Barton, and D. Tarvin. Authorized reimbursement to 3. Watkins for personal property lost while a patient at County Hospital. Declared 1974 Chevrolet Suburban, property of M.oraga Fire Protection District, surplus property and authorized Purchasing Agent to sell same. 1p roved recommendation of Public Works Director to withdraw offer of f inancial. assistance to Southern Pacific Transportation- Co. to keep its San Ramon Branch Line in operation- Fixed July 11 at 9:30 a.m. for appeal of C. May from Board of Appeals denial of application for MS 334-77, Lafayette area. Authorized Director, Himan Resources Agency, to execute contract with Superintendent of Schools to provide planning and start-up activities in preparation for the 1978 CETA Title M Summer Program (SPEDY) . Reappointed R. Crane, Dr. Jr. :iirsch.. and F. Ross to the Citizens Advisory Committee'for CSA R-7. Acknowledged addition by the Federal Aviation Administration a..f a noise abatement message to the Buchanan Field Airport's Aircraft Noise Abatement :rogran. Approved amendments to Board order of Jan. 10, 1978 authorizing execu- tion of CETA Title STI PSE Subgrant Modification Agreements with various (a) subagents for the 10,77-78 fiscal year to modify certain payment limits. Approved Relocation Assistance Claim and authorized payment to D. Davis ('rloods) resulting from property accuisiticn for Civic Center purposes, Mar'inez. Accepted snstr uments for D.P. 3063-77 and SUB. 48333 and Offers of Dedication for -recording only for MIS 163-77 and LUP 2241-77. Accepted Grant Deed from R. Sara, et ux, for Treat 3oulevard Widening Project, Walnut Creek area. As' Ex-Officio the Board of Supervisors of the County Flood Control and 'dater Conservation District, authorized payment to K. and R. Keith in corr_ect_on with prove:ty accuisition, Grayson Creek, Pleasant Hill area; and approved agreement with the California Department of Fish and Game for the Shepherd Bridge Repair Project, Na?.Tu t Crsek area. Declared an Addressograph-i`iul til:th tandem press as surplus property and authorized Purchasing Agent to sell same. Approved Deferred improvement Agreements for LUP 2241-77, Antioch area, and for MS 16-78, Pleasant :ill area. Accepted as complete private improvements in MS 121-76, Brentwood area. June 13, 1978 Summary, continued - Page 3 Acknowledged receipt of: monthly report of May concerning write-off of certain hospital accounts receivable; position statement adopted by Mental Health Association re recom- mendations of State Department of Health Medical-Legal Review Team; Executive Summary and Phase One Report of the County Emergency Communications Consolidation 911 Study; letter from U.S. Army Corps of Engineers concerning proposal of Corps of Engineers to acquire Jersey and Sherman Islands. Referred to: County Administrator for report, ' request of CSAC that counties receiving payments-in-lieu of taxes contribute one percent to finance a new Western Interstate Region Public Lands Service Program; Director, Human Resources Agency, for report, letter from Dr. H. Loewenstein re complaint filed with the Federal Trade Commission by Medical Services in connection with the Prepaid Health Plan; County Administrator, request of California Health Facilities Com- mission for Board endorsement of proposed hospital cost containment legislation (AB 3418, 3419, 3420, and 3421) ; Finance Committee (Supervisors Hasseltine and Fanden) and the County Administrator for report on June 27, memorandum from Employees' Retirement Association re retirement contribution rates; Agricultural Commissioner letter from State Department of Fish and Game transmitting copy of report entitled "Dog Depredation on Wildlife and Livestock in California. ', Authorized Chairman to execute: Month-to-month Lease with E. and J. Dunivan for premises in Martinez for occupancy by Clerk-Recorder; Month-to-month Lease with J. Fries, E. Dunivan, and Lippow Development Co. for premises in Martinez for occupancy by Social Service; Rental Agreement with Duffel Financial and Construction Co. for premises in Concord for occupancy by the Manpower Office; One-year, one-dollar lease with Richmond Unified School District for use of certain property in Richmond by the Cooperative Extension Community Gardens Project; Contract with J. Springer for interpretation Services for OEO; Contract Extension with New Era Associates for consultation services for Health Department's County Nutrition Project for the elderly; Conciliation Agreements with the Fair Employment Practice Commission in connection with complaints of P. Kountanis and G. Conway; Lease with the Veterans Building Committee for the Antioch Veterans Memorial Building for continued occupancy by said Committee; Contract with Superintendent of Schools for provision of the Stress Reduction and School Climate Improvement Project. Authorized Public Works Director to refund to Western Title Co. the cash surety deposit in connection with SUB. 4476, Danville area. Appointed V. Ebert, D. Botta, W. Valli, 0. Reynolds, and M. Taylor to Neighborhood Preservation Committees of the Countywide Housing and Community Development Advisory Committee. Appointed F. Greene to the Countywide Housing and Community Development Advisory Committee. June 13, 1978 Summary, continued Page 4 Reappointed J. Graham to the Assessment Appeals Board. Accepted resignation of E. W. Leal, Treasurer-Tax Collector, and appointed A. Lomeli to complete the unexpired term. Adopted the following numbered resolutions: 78/560, declaring a moratorium on all but essential discretionary expenditures funded from property taxes for items such as travel. training and equipment pending adoption of the Final Budget for FY 1978-79; 78/561, approving Parcel Map of yIS 16-78, Pleasant Hill area;- 78/562, As .Ex-Officib the Board of Supervisors of County Flood Control and Water Conservation District, fixing July- 18 at 9:30 a.m. for public hearing on proposed establishment of Drainage Area 52A; 78/563, accepting as complete construction improvements under LUP 2008-77, Pacheco area; 78/564, approving Parcel Map and Subdivision Agreement for MS 165-77, Alamo area; 78/565, approving Parcel Map and Subdivision Agreement for MS 120-77, Danville area; 78/566, approving -Parcel Map of MS 201-77, Walnut Creek area; 78/567, approving Final Map and Subdivision Agreement for Subdivision 5162, Danville area; 78/568, approving Road Improvement Agreement, LUP 258-71, Bethel Island area; 78/569, amending Resolution No. 77/560 establishing rates for Child Care Institutions to change the name of Schnuhr' s Group Home/San Jose to Schnuhr's Nursery 32 and to increase the rate. Fixed June 27 at 1:30 p.m. for Open Workshop Session on reports per- taining to Health Care and Mental Health Services, including reports of Dr. P. O'Rourke and the State Department of Health's medical/legal review team. Fixed July 25 at 9:30 a.m. to receive comments on the February 1977 "Airport Master Plan Study" for Buchanan Field Airport. Denied appeal of F. and P. Nushi, owners, from Board of Appeals conditional approval of MS 309-77, Lafayette area. Deferred for one week action on appointments to the Alcoholism Advisory Board. Approved certain recommendations in connection with proposed establish- went of a County Medical Services Enterprise Fund. ADJOURNED REGULAR SESSION, WEDNESDAY, JUNE 14, 1978 Rescinded action of June 13 pertaining to the establishment of the County Medical Services Enterprise Fund and referred said matter to the Finance Committee (Supervisors Hasseltine and Fanden) for review. Requested Director of Planning to make certain changes in his pro- posed fee schedule. A f'�� Summary ADJOURNED REGULAR SESSION, THURSDAY, JUNE 15, 1978 Authorized Chairman to sign letter to the Public Utilities Commission and the P.G. & E. Co. requesting consideration of a reduction in the street lighting rate and the establishment of a new user charge system to provide funds necessary to continue the service since they can no longer be funded through taxes. Authorized Chairman to sign letters of appreciation to J. Waldie, our lobbyist in Washington., and W. Gleason and C. Nakagawa, Attorneys, for their assistance in representing the County on water matters. The preceeding documents contain, pages.