Loading...
HomeMy WebLinkAboutMINUTES - 09171974 - R 74D IN 5 �. -�•`"r ,' +''tea; , '` •F� �Yt }tir ,t 4 �'tt''kl 3✓"`t W i R u R' � k Y ti 4✓tt� k. � S 14 I-N Al- AW i t � 1 4 RE t4 d 4 4 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TPESDAY, SEPTEMBER 17, 1974 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. E. Moriarty, Presiding,• Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. 00001 JAMES P. KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY IST DISTRICT CNAHIMAN ALFRED M.DIAS.SAN PABLO WARREIT N_fsl::SS 2ND DISTRICT CONTRA COSTA COJ � jV Y/CC CHAIRMAN JAMES E. MORIARTY. LAFAVETTE JAMES R.OLSSON.COUNTY CLCRK 3RD DISTRICT AND FOR AMO EZ 0FFtC1O CLCRK OF THC OOARD WARREN N. DOGGESS. CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL ATH DISTRICT CHICF CLERK EDMUND A. LINSCHEID. 14TTWUNG a..A^nV A..�wNY�N,. hvUN IU..AU04IMISiiHA1.UCI I)UILUIh(. PHONC 226.3000 3744 DISTRICT P.O. BOX Ott C%TFASION 2371 - MARTINEZ. CALIFORNIA 94553 TUESDAY SEPTE34BER 17, 1974 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. 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recommendations of Board members. 9:11.5 A.M. Consider recommendations of Board Committees. 10:00 A.M. Recess. 10:30 A.M. Consider agreement between the City of Walnut Creek and the County to implement the open space program for County Service Area R-8. 10:30 A.M. Report of Engineer of Work on bids (received Septem- ber 3, 1974) in connection with Assessment District 110. 1972-1 , Country Club Drive, Moraga area; and bearing; on proposed changes in the scope of improve- monts to be constructed in said District. 10:50 A.M. Fearing on proposed abatement of property located at 1232 Starr Street, Crockett, Richard L. Board et al, oumers; continued from July 16, 19740 . 11 :00 A.M. Receive bids as ex-officio Governing Board of the Contra Costa County Flood Control and Water Conserva- tion District, for construction of. a safety railing along San Ramon Creek, Walnut Creek area. 11 :00 A.M. Receive bids for the San Pablo Dam Road Slide Repair, Station 250, El Sobrante-Orinda area. 11 :00 A.M. Decision on proposed abandonment of Short Street (betu,cen Hartz Avenue and Railroad Avenue ), Danville area; hearing closed September 3, 1974. 11 :00 A.M. Hearing on Planning Commission recon-nendation with respect to request- of Mr. Gene Hagen (1884--RZ) to re:ore land in the Walnut Creek area from Mfultiple Family residential District-2 (1-I-2) to Retail Business District (R-B) . Planning; Commission and Planning staff reco:rnerui approval. 11 :15 A.H. Hearing, on appeal of Mr. Charles Pringle from decision of the. County Health Officer on npplication for a Permit for the use of septic tanks in Subdivision 4+54, 081CI ey area . 00002 Board of Supervisors ' Calendar, continued September 17, 1974 11 :30 A.M. Mrs. Louise Clark, Secretary, Citizens for Community Involvement, will "speak to the issue of discrimination against Black people in locating a new Superior Court in Martinez. 2:00 P.M. Hearing on appeal of Mr. Kenneth G. Scheidig from condi- tions imposed by Board of Appeals on application for Minor Subdivision 61-74, Walnut Creek area. 2:30 P.M. Hearing on appeal of Dr. Owen C. Dickson from conditions imposed by Board of Appeals on application for Minor Subdivision 44-74, Alamo area. 3:00 P.M. Decision on proposed amendment to the Major Roads Plan (a portion of the Circulation Element of the County General Plan) for the Roundhill Road, Alamo area; hearing closed August 20, 1974. 3:00 P.M. Report of County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) with respect to Scenic Routes Element of the County General Plan; and decision on said proposal. ITaIS SUBMITTED TO THE'BOARD Items 1 - 6: CONS-21T 1 . INITIATE proceedings and fix October 15, 1974 at' 10:30 a.m. for hearing on proposed Annexation No. 74-9 (Estrella and Sub- divisions 4561 and 4594) to County Service Area L-45. 2. APPROVE proposed Austen Way Boundary Reorganization, concurrent detachment from the Central Contra Costa Sanitary District and annexation to the lilt. View Sanitary District. 3. FIX October 8, 1974 at 11:10 a.m. for hearing on the appeal of Fir. Ralph H. Cechettini from Board of Appeals denial of appli- cation for ?•Iinor Subdivision 57-74, Orinda area. 4. AUTHORIZE provision of legal defense for E. Clausen and R. Brad- shaw, Deputy Sheriffs, and any other county employees who may later be identified, in connection with Superior Court Action No. 145002. 5. AUTHORIZE changes in the assessment roll and cancellation of tax liens on property acquired by public agencies. 6. DE!rf the following claims : a. Shirley G. Mcilair, $50,000, general damages; and b. Amended claim of Gordon L. Kitto, Denise Kitto and Lori Kitto, $500,000, personal injuries. Items 7 - 16: DETER16IINATIOH 7. LETTER from General Manager, Bay Area Sewage Services Agency, enclosing audit report of Agency operations for the 1973- 1974 fiscal year. REFER TO COU'I"I ADMINISTRATOR FOR REVIEW 8. LET` E"R from Secretary of a task force of the Service Comission oil the Orinde Cor-numi ty Chtu-ch nsking that if any net.: courts are built, a derartnent of the Superior Court to handle crimi- nal cases be in Richr!ond due to lack of public trnnsnortr=tion brjt: (-on iclim3nd and Mgrtinez. ACi:,IO:•ILEDC:E �;; G. SUPS IOR COURT' Ri IR i 4 D ice:• i _) F:.1to -DINU JUJG� O psi:. 00003 :. M Board of Supervisors ' Calendar, continued September 17, 1974 9. LETTER from Secretary of a task force of the Service Commission of the Orinda Community Church urging that copies of the plans for the proposed County Detention Facility be placed on exhibit in each of the branch libraries of the County's library system. REFER TO COUNTY ADMINISTRATOR FOR REPLY 10. LETTER from City Clerk, City of Pittsburg, enclosing "Resolution Requesting Jurisdiction of the Board of Supervisors of the Count* of Contra Costa in Connection with Southeast Assess- meet District No. 197 -1 , City of Pittsburg, County of Contra Costa, State of California." REFER TO ASSESSMIT DISTRICT SCREENING C01-14ITTEEn FGR RECO 91ET:TDATION 11 . LETTER from hr. F. X. Kanienski, Richmond, reiterating request for information with respect to policies pertaining to hand- guns in the Animal Control Division of the County Agri- cultural Department. REFER TO COUNTY COUNSEL 12. LETTER from Mr. H. D. Byrne, Pinole, requesting clarification of a response he received (Board order dated August 6, 1974) related to an inquiry concerning policies pertaining to hand- guns in the Animal Control Division of the County Agricultural Department and asking if the Agricultural Commissioner will furnish the reouested information. ADVISE "VIRITER. THAT BOARD WILL NOT I:4STRTICT AGRICULTURAL CO101ISSIONIER TO RESPOND AND REFER TO COIFNTY COLn1S L 13. LETTER from Secretary-:'reasuror, General Truck Drivers, Ware- housemen and Helpers, Local No. 315, Martinez, expressing concern with respect to loss of revenue to ambulance companies from enmpetition of t:mi cab companies in certain areas of the count;, transportin patients to and from hospitals. ACKNOWLEDGE RECEIPT A.'D REFER TO EM=ERGENCY G.j'NCY MEDICAL. CARE C OJI11-ITTEE 14. LETTER from District aengineer, U.S. Army, Corps of Engineers, San Francisco District, enc_osing a cops of environmental working paper entitled "Suisun Bay Area 1•14aintenance Dredging, Contra Costa and Solano Counties, California" and soliciting con-niants thereon. Ryr= TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLk .ING 15. I4"EAlORA11DUI.1 from President, Civil Service Corrnission, requesting that basis on which ce:apensation for said Commission is fixed be modified to permit pa-N-ment for 24 meetings per year, considering both regular and special meetings. APPROVE REQUEST 16. LETTER from Manpower Administration, U.S. Department of Labor, San Francisco, s•.mmarizing findings and making certain program reco Lmandations as a result of a brief review conducted on August 28, 19"14- of the Simuner Program for Economically Dis- advantaged Youth and the Recreation and Transportation Program. Rai-FER 717 DIRECTOR, HU :AN RESOURCES AGENCY, AND COIITRA COSTA CO1P.: `Y I•oU!PL1J,=- PUJiIFINIG COU- CIL Items 17 - 22: r ORT-IATION (Copies of copr-njrAica:;ions listed as information items have boon furnished to all interested parties. ) 17. NOTICE from District E^r ,neer, U.S. Army, Corps of Engineers, San ;N•anr.isco District, dated Aur;ust 28, 19,741 advising that Pacific Cas --d Electric Company applied for a Department of the Arny to a^'d;,e ai:d construct additional facilities of ;}.eir dock in Suisun Bay at the }'i tt^.)urf; Pow,_.r Finnt— and any objections to the proposed work shcoild be thirty days . 00004 Board of Supervisors ' Calendar, continued September 17, 1974 18. LETTER from Executive Director, National Association of Counties, Washington, D.C., inviting county participation- at a conference on Solid [,taste Management to be held October 3 and 4., 1974 in Spokane, Washington. 19. LETTER to General Manager, Contra Costa County Development Association, from City Administrator, Brentwood, requesting that said Association reconsider its endorsement of a pro- posed industrial waste disposal site in view of the Environ- mental Impact Report prepared on said project. 20. REPORT of Air. B. M. Helms, Fire Chief of the El Sobrante Fire Protection District, (in response to July 23, 1974 Board order) explaining weed abatement procedure for property owned by Xr. John Patrick, El Sobrante. 21 . LETTER from Director, Human Resources Agency, advising of notification from the Department of Health, Education, and Welfare that the Allied Services Project has been funded for the 1974.-1975 fiscal year in the amount of $139,334 and enclosing a copy of report entitled "Human Services Integra- tion at the Community Level: A Synopsis of Three. Counties 1974 Achievement Award Case Studies. ' 22. COPY of application of Greyhound Lines, Inc. submitted to the Public Utilities Comrission of the State of California for authority to revise, *codify and abandon specific routes of Route Group 11 , Contra Costa County, and concurrently dis- continue related regular route operations. 23. NOTICE of Public Utilities Commission hearing to be held September 18, 1974 in San Francisco, on application of Greyhound Lines, Inc. for authority to revise, modify and abandon specific routes of route Group 11 , Contra Costa County, and to concurrently therewith discontinue related regular route operations. Persons addressing the Board should co►rnlete the form nrov bed on ti.e rostrum and furnish the Clerk with a written copy o!' noir nresenration. DEADLINE FOR AGE11DA IT04S: WEDNESDAY, 5 P.M. 00005 „ OFFICE OF THE COUNTY ADMINISTRA'T'OR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, From: Arthur G. Will, September 17, 1974 County Administrator I. PERSONNEL ACTION'S 1 . County Auditor-Gontroller. Add one (1 ) Senior Systems Accountant, Salary Level 437 ($1 ,397-4''1 ,698), and cancel one (1 ) Systems Accountant position number 03, Sala_rry Level 405 ($1 ,26741 ,540), effective Septerber 18, 1974. 2. Building Inspection. Reclassify one (1 ) Intermediate Stenographer Clerk, position number 01 , Salary Level 195 ($668 X812), to Secretary I, Salary Level 220 ( 721- $876), effective September 18, 1974. 3. Counts Clerk. Reclassify one (1 ) Microfilm Technician I, position number 01 , Salary Level 165 ($6094741 ), to Microfilm Technician III, Salary Level 197 ($672- $817), effective September 18, 1974. 4. County Hospital. Retitle and reallocate class and all positions of Central Supply Leadman to Lead Central Sunnly Assistant, both at Salary Level 225 0732-y889), and Food Service Leadman to Lead Food Services Worker, both at Salary Level 217 ($714-$868), effective September 18, 1974. 5. Health Department. Retitle and reallocate class and all positions of Vector Control LeaAman to Lead Vector Controller, both at Salary Level 239 ($764-$928), and Vector Control Man to Vector Controller, both at Salary Level 207 ($693-x842), effective September 18, 1974- 6. Health Department. Retitle and reallocate class and all positions of Supervising Mobile X-Ray Technician to Public Health Radiologic :Technologist, both at Salary Level 301 ($923-.$1 ,121 ), iffec tive September 18, 1974• 7. Human Resources Agency. Retitle class of Hu-.an Services Systems Specialist to Case Services manager, both a*. Salary Level 05 � (_$1 ,617-0 ,965), effective Septenfoer 18, 1974. 00006 , .. To: Board of Supervisors From: County Administrator Be: Recommended Actions 9/17/74 Page 2. I. PERSONNEL ACTIONS 8. Probation Department. Reclassify one (1 ) Intermediate Typist Clerk, position number 012 Salary Level 179 06364773)s to Senior Clerk, Salary Level 220 ($721--076) , effective September 18, 1974. 9. Sheriff-Coroner. Add one (1 ) Sergeant, Salary Level 372 ($1 ,146-x;$1 ,393), effective September 18, 1974; this position to be cancelled upon return or separation of employee in position number 23. 10. Sheriff-Coroner. Add one (1 ) Sergeant, Salary ve 3 2 ($1 ,14641 ,393), effective September 18, 197k; this position to be cancelled upon return or separation of employes in position number 3k. 11 . Walnut Creek-Danville Munici 1 Court. Authorize filling of one 1 Deputy Clerk is position number 05, vacated by resignation. 12. Authorize re-employment of Orville S. Pettit in the class of Assistant Data Processing Operations Supervisor at the fifth step 01 ,363 per month) of Salary Level 365 ($1 ,121- 1 ,363), effective September 18, 1974, as requested by the County Auditor- Controller and recommended by the Civil Service Commission. I_T. TRAVEL AUTEORIZATIOM. 13. Authorize members of the staff of the County Assessor's Office to travel out of state to various locations for the purpose of conducting audits of fires doing business in Contra Costa County during the period September 22, 197k through November 9, 1974• 14. Autborize Robert W. Giese, Assistant County Building Inspector, to attend annual meeting of the International Conference of Building Officials in Fort Worth, Texas in the period from October 6, 197k through October 11 , 1974- 11I. APPROPRIATIONS ADJUSTMENTS 15. Contra Costa County Fire Protection District. Add '�575 from district funs for equipzcsnt. 16. Orinda Fire ?rotection District. Add $113 from district funds for equipment. 17. 'Morasa Fire Protection District. Add $25,000 frog district funs to pave lot. 000U ( c .,..„ „,.T ,A^'"„rn a ..e irt'' "4',fi'H ::rY..a�, r .. ' 1 , a, ___ ....•. ,.• .... ,. ... ... .,.n r.mow..FW _.. ., _. ,_._.. r ,. r. x rr _ z k�vricr o To: Board of Supervisors From: County Administrator Re: Recommended Actions 9/17/74 Page 3. III. APPROPRIATIONS ADJUSTHENTS 18. Human Resources A enc (Manvower Planning). Add $9,000 for building alterations to provide office space for CM Manpower Program Central Administration; this appropriation is financed by federal revenue. 19. Internal Adjustments. Changes not affecting totals for the following accounts: County Administrator (Plant Acquisition), County Assessor, Health Department, Human Resources Agency (CETA Title I), Public Works, and Tassajara Fire Protection District. IV. LIENS AND COLLECTIONS None V. OTHER ACTIONS 20. Authori=e relief of cash shortage of $5.55 in the accounts of the Office of District Attorney, pursuant to the provisions of Resolution Number 2702. 21 . Authorize destruction of county tax rolls for the 1961-1962 fiscal year, pursuant to Section 4377 of the California Revenue and Taxation Code. 22. Authorize purchase of service agreement with Byron Nestor, M.D. for staff training on September 2k and September 25, 197k in an amount not to exceed $210.00, as recommended by the Director, Human Resources Agency. 23. Authorize Chairman, Board of Supervisors, to execute a renewal agreement between the County of Contra Costa and the California State Board of Equalization, under the terms of which personnel of the State Board will provide auditing services on firms doing business in Contra Costa County but whose headquarters are in out of state locations. The cost to the county will be approximately $1 ,900. 24. Authorize County Health Department to administer flu vaccine to persons 65 years of age or older, pursuant to Assembly Bill 3157, an emergency measure adopted by the 1974 session of the legislature, and authorize acceptance of a contribution not to exceed $1 .00 per person, to help defray administrative costs. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 9/17/74. Page k. V. OTHER ACTIONS 25. Redesignate members of the Allied Services Commission for the third project year, as recommended by the Director, Human Resources Agency, and reaffirm authorization for payment of -Ip O.00 stipend for attendance at meetings in lieu of all travel expenses. 26. Amend Resolution No. 74/573 establishing rates to be paid to child care institutions during fiscal year 1974-1975 to increase the rate for Odessey Therapeutic Learning Environment, Inc. from $00 per month to x.32 per month, effective September 1 , 197k. 27. Authorize payment of special board and care rates to the following persons for the care of dependent children of the court, as recommended by the Director, Human Resources Agency: Monthly Rate Mr. and Mrs. Jady Lyons, 2067 Junction Avenue $200 El Cerrito, California Mrs. Heather Finch slk00 1743 Netto Court Concord, California 28. Authorize placement of emotionally disturbed and/or otherwise multiple handicapped children at the .following child care institutions at the rates established in Resolution No. 74/573 for the fiscal year 1974-19759 as recommended by the Director, Human Resources Agency: Institution Placements Monthly Rate Helen Cowell Children's Center 2 $19075 Homewood Terrace 1 13,125 Fred Finch Youth Center 1 1 ,64.5 29. Authorize Chairman, Board of Supervisors, to execute modification and extension of agreements with the Cities of El Cerrito, San Pablo, Martinez, Pleasant Hill, Walnut Creek, Lafayette, Pittsburg, Antioch and Brentwood, and the Byron, Ga'U.ey, and Moraga School Districts, under the terms of which the public esployment program funded by Section 5 of the Emrgency Employment Act of 1971 (Grant No. EU-06-2-0073) will be extended with new federal funds through March 31 , 1975- 03009 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 9/1V74 Page 5. V. OTHIM ACTIONS 30. Approve acquisition of property from James T. Ritch, at ux, in the amount of $30,000, being real property located at 1200 Ward St., Mrtinaz, California, required for the County Civic Center, and authorize publication of Notice of Intention to Purchase. 31 . Authorize County Administrator to execute monthly rental, agreement with Rich Jager, at ux, for premises at 1132 Thompson St., Martinez, California, in the amount of $111,5.00 per month, commencing October 1, 1974. 32. Authorize eight Area Council members and two Economic Opportunity Council representatives to attend workshop on Housing and Community Development, sponsored by the Western Regional Citizen Participation Council in San Francisco, California on September 28, 1974 at a total cost not to exceed $211.0.00 in federal funds. 33. Authorize Chairman, Board of Supervisors, to execute contracts with Harold I. Jackson, Bethanie Lee Gilbert, and William F. Finer for, the conduct of workshops for County Head Start parents and/or staff on specified dates at a total cos: not to exceed $375.00. HOT= Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying fox-.4a--d any particular item to a later specific time if discussion by citizens . becomes lengthy and interferes with consideration of other calendar items. D72ADLI.NE FOR AGEUM ITEC: THURSDAY, 5:00 P.M. 00010 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA SEPTEMBER 17, 1974 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT V Item 1. HILLCREST AVENUE, PROJECT NO. 7564-4106-73 - Antioch Area Excepting for the installation of 27 survey monuments required by Contract Item No. 28, the contract for the reconstruction of Hillcrest Avenue between Lone Tree Way and State Highway 4, in the Antioch area, was completed by the Contractor, Independent Construction Company of Oakland, on September 10, 1974, in conformance with the approved Plans, Special Provisions and Standard Speci- fications, at a contract cost of approximately $332,000. The Contractor has been unable to install the monuments, since the Public Works Department, which must locate the monument positions, has been delayed by difficulties in the surveying operation. The Contractor has submitted cash surety in the amount of $3,000 (Auditor's Deposit Permit No. 120025, dated 9-13-74) to guarantee the installation of the monuments, which have a total contract bid price of $1,620. It is recommended that the Board of Supervisors accept the contract as complete as of September 10, 1974, and accept the cash surety which guarantees the installation of the monuments when the locations have been determined by the Public Works Department. It is further recommended that a 13-day extension of contract time be granted due to the delay in obtaining right of way fencing materials from the supplier. (C) EXTRA BUSINESS Public Works Department Page I OL 1 September 17, 1974 Well vJ4,ll ,9.. ............ CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California September 17, 1974 AGENDA REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. SLIDE REPAIR PROJECT, PART 2 - Project No. 4604-5809-73 - Crockett Area The installation of grate-type manhole covers at the Cummings Skyway slide which was guaranteed by the $100.00 cash bond (Auditor's Deposit Permit No. 11427, dated January 25, 1974) has been satisfactorily completed. It is recommended that the Board of Supervisors authorize the Public Works Director to refund the cash bond to the Contractor, Gallagher and Birk, Inc. , P. 0. Box 7227, Oakland, California 94601. (C) SUPERVISORIAL DISTRICT III Item 2. MINER ROAD - Proiect No. 2444-5817-74 - Orinda Area The following bids were received and opened in the office of the Public Works Director on Wednesday, September 11, 1974 for the repair of a shoulder slipout on Miner Road approximately 1,000 ,feet west of Honey Hill Road in Orinda area: Bay Cities Paving & Grading, Richmond. . . .. . $8,160.00 Peter Cole Jensen, Danville. . . . . . . .. . . . . . . . $9,843.00 L & F Paving, Inc. , Livermore. . . . .. . . . . . . . . $9,890.00 Eugene G. Alves, Pittsburg.. . . . . . . . . . . . . . . . $11,816.00 D. J. Spillane, Lafayette. . . . . . . . . .. . .. . . . . $13,675.00 Independent Construction Company, Oakland. . . . . . . . .. . . . . . . . . .. . . . . . . .. . . .. .. $14,300.00 Engineer's Estimate. , . . . .$8,300.00 This project is considered exempt from Environmental Impact Report requirements as a Class 1(c) Categorical Exemption. It is recommended that the Board of Supervisors approve the Plans and Specifications and award the contract to Bay Cities Paving & Grading at 5124 Huntington Avenue, Richmond, California 94804. (RD) A G E N D A Public Works Department Page T of 8 September 17, 1974 000112 Item 3. MINOR SUBDIVISION 165-73 - Moraga Area It is recommended that the Board of Supervisors approve the Minor Subdivision Agreement and authorize its Chairman to execute it on behalf of the County. O -ner: John A. Baitx, 1273-D Detroit Avenue, Concord, CA 94520 Engineer: Wilson and Company Performance and Labor and Materials Bond: Cash: $3,000 (Deposit Permit Detail No. 119908 dated September 6, 1974) Inspection Fee: $150.00 Park "In-lieu" Fee (P.D. No. 713-73) : $343.00 Number of Lots: 2 Mileage: None Time limit for completion expires September 17, 1975 Location: The end of Baitx Drive southwesterly of Larch Avenue (LD) SUPERVISORIAL DISTRICT IV Item 4. BUCHANAN FIELD AIRPORT - Work Order 5520 - Concord Area It is recommended that the Board of Supervisors approve an increase of $5,000 in the Contingency Fund for the Buchanan Field Airport Taxiways J and K project. The increase is necessary to cover the cost of the following: 1. An increase in the quantity of earthwork (imported borrow) which was required to complete the embankment to the planned elevation. 2. An increase in the quantity of aggregate base due to an under-estimate of the contract quantity. (C) Item 5. LAND USE PERMIT 188-71 - Pleasant Hill Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to: A. Lincoln Contractors, Inc. , the $500.00 cash deposit as surety under the Road Improvement Agreement, as evidenced by Auditor's Deposit Permit Detail No. 97645 dated March 142 1972. (continued on next page) A G E N D A Public Works Department Page of 8 September 17, 1974 ON13 K . l Item 5 continued: B. F lura De iIartilli, the a aSis depos-it as surety under the Road Improvement Agreement, as evidenced by Auditor's Deposit Permit Detail No. 97645 dated March 143, 1972. C. Rinker Development Corporation, the $500.00 cash deposit as surety under the Road Improvement Agreement, as evidenced by Auditor's Deposit Permit Detail No. 97214 dated February 25, 1972. Streets were accepted for maintenance on July 30, 1973. Subdividers: 1. Lincoln Contractors, Inc. , 500 Stemmon Tower East, Dallas, Texas 75207 2. Flora De Martini, 3200 Buskirk Avenue, Walnut Creek, CA 94596 3. Rinker Development Corporation, P. 0. Box 2218, Anaheim, CA 92804 Location: Northeast corner of Buskirk Avenue and Coggins Lane, Pleasant Hill (LD) Item 6. YGNACIO VALLEY ROAD - City of Concord It is recommended that the Board of Supervisors approve and authorize Board Chairman to execute a Quitclaim Deed to the City of Concord for a portion of Ygnacio Valley Road right of way acquired by the County in 1956 and since annexed to the City of Concord. The City desires to clear title of the County interest in order to change the right of way-property line with the adjacent owner. (RP) SUPERVISORIAL DISTRICT V Item 7. COUNTY SERVICE AREA M-4 - San Ramon Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Board of Supervisors authorize the Pacific Gas and Electric Company to energize five (5) 11,000 lumen, mercury vapor street lights along Alcosta Boulevard in conjunction with Subdivision No. 3842. The lights shall be energized in conformance with the drawing entitled "County Service Area M-4, Sub. No. 38422" dated September 5, 1974, which is on file in the Traffic Engineering Division of the Public Works Department. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area M-4. (TO) A G E N D A Public Works Department Page of 8 September 17, 1974 0114 Item 8. 3IARSH CREEK ROAD - Proiect No. 3971-4597-72 - Clayton Area It is recommended Lhat rhe Board of Supervisors accept Waiver of Claim dated September 6, 1974, from W. H. Easley, et ux. , and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said Waiver on behalf of the County. It is further recommended that the Board of Supervisors authorize the County Auditor to draw a warrant in favor of W. H. and Margaret A. Easley for $350.00 and deliver same to the County Real Property Agent for payment. Payment is for approximately 70 feet of redwood fencing removed during subject project. (RP) Item 9. LONE TREE 14AY - Project No. 6971-4498-73 - Antioch Area It is recommended that the Board of Supervisors approve and authorize the publication of a It Notice of Request for the State of California, Department of Transportation Approval of Design Features of the Lone Tree Way Widening Project." The design for which approval is requested is identical to the original design for which a Notice of Opportunity for Public Hearing was published on April 5 and April 12, 1974. The publication of this notice is a requirement of the California Department of Transportation and the Federal Highway Administration for Federal Aid Secondary projects. (RD) Item 10. SUBDIVISION 4590 - San Ramon Area It is recommended that the Board of Supervisors: 1. approve the map for Subdivision 4590. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County, . Owner: Hillview Associates, P. 0. Box 1022, Danville, CA Engineer: Bryan & Murphy Associates, 1233 Alpine Road, Walnut Creek, CA Performance Bond: Cash $500.00 (Deposit Permit Detail No. 119435 dated August 19, 1974) Surety $712200.00 Labor and Materials Bond: $71,700.00 Tax Bond for 1974-75 lien: $ 6,000.00 Inspection Fee: $3,585.00 Park "In-Lieu" Fee: $1,500.00 (Deposit Permit Detail No. 119435 dated August 19, 1974) Number of Lots: 20 Mileage: 0.30 mile Time limit for completion expires September 10, 1975 Location: Extending easterly from the end of Merrilee Place east of Greenbrook Drive, south of Sycamore Valley Road (LD) A G E N D A Public Works Department Page T+ of 8 0€ 015 Item 11. SUBDIVISION 4594 Danville Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4594. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. 3. The portion of the Offer of Dedication for a drainage easement recorded on June 27, 1972 in Book 6683 of Official Records at Page 152, which lies within Subdivision 4594, -has been replaced by an Offer of Dedication for a drainage easement which is shown on the final map for Subdivision 4594. The Public Works Department recommends that the County' s right to acceptance of that portion of the Offer of Dedication (6683 OR 152) , which lies within Subdivision 4594, be abandoned under the provisions of Section 960.1 of the Streets and Highways Code, and recommends that the Board of Supervisors direct the Clerk of the Board to cause a certified copy of the Resolution of Abandonment to be recorded in the Office of the County Recorder. On Tuesday, August 6, 1974, the Planning Commission heard the request and recommended approval of the abandonment. Owner: White Gate Developers, 2354 Stanwell Drive, Concord, CA 94520 Engineer: Bryan & Murphy Associates, Inc. , 1233 Alpine Road, Walnut Creek, CA 94596 Performance Bond: Cash $500.00 (Deposit Permit Detail No. 119245 dated Surety $330,600 August 9, 1974) Labor and Materials Bond: $331,100 Tax Bond for 1974-75 lien: $182000 Inspection Fee: $16,555 Street Light Fee: $402.72 County Service Area L-45 Number of Lots: 81 Mileage: 0.87 mile Time limit for completion expires August 13, 1975 Location: Northeast of Stone Valley Road and White Gate Road (LD) Item 12. SUBDIVISION 4192 - San Ramon Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Falendar Homes Corporation, 1885 Oak Park Boulevard, Pleasant Hill, the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 94500* dated November 9, 1971. (continued on next page) A G E N D A Public Works Department Page 5 of 8 September 17, 1974 00016 Item 12 continued: Streets were accepted for mainLeuancc on February 2v, 1973. Subdivider: Falendar Homes Corporation, 1885 Oak Park Boulevard, Pleasant Hill Location: At Greenbrook Drive south of Sycamore Valley Road (LD) Item 13. MINOR SUBDIVISION 215-71 - Danville Area The construction of improvements in Minor Subdivision 215-71 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Accept the minor subdivision improvements as complete. 3. Authorize the Public Works Director to refund to Gilbert Enterprises, 242 Campbell Lane, Pleasant Hill, $3,100 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 102486 dated September 28, 1972. Road Group: 4935 Total Mileage: None Minor Subdivision. Agreement dated January 29, 1973 Subdivider: Gilbert Enterprises, 242 Campbell Lane, Pleasant Hill, CA Location: On the north side of the easterly extension of Valle Vista (LD) GENERAL Item 14. FIRE COLLEGE SITE IMPROVENENTS (CONTRACT II) - Contra Costa County Consolidated Fire Protection Dis .rict - Work Order 5547 It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Consolidated Fire Protection District, accept as complete as of September 17, 1974, the construction contract with Larry Adams, General Contractor, Berkeley, for the Site Improvements at the Fire College (Contract II) , and authorize its Clerk to file the appropriate Notice of Completion. The Fire College is located at 2945 Treat Boulevard, Concord. The final construction contract cost was $8,246.37. (BP) A G E N D A Public Works Department Page T6 'of 8 September 17, 1974 00017 Item 15. AID-TO-CITIES ALLOCATIONS The City Council of the City of Pittsburg, by Resolution No. 5053, dated July 1, 1974, has indicated that it will not proceed with its Aid-to-Cities Priority A Project on Railroad Avenue at North Parkside Drive and releases its claim to the $22,000 allocation for that project. This allocation was made by Board of Supervisors Order dated August 21, 1973. The Public Works Director of the City of Pleasant Hill, by letter of September 4, 1974, has indicated that the City will not proceed with its Aid-to-Cities Priority B Project on Monument Boulevard at Contra Costa Boulevard and releases its claim to the $181000 allocation for that project. This allocation was made by Board of Supervisors Order dated May 21, 1974. After completion of work on Priority A Projects in Concord and Walnut Creek, the following funds remain and are available for reallocation: 1. Concord project on Treat Boulevard from Oak Grove Road to Walnut Creek city limit $14,789 2. Walnut Creek project on Treat Boulevard from Bancroft Road to Concord city limit $51,800 In accordance with Board Policy 73/957, it is recommended that $42,589.00 of the above monies be reallocated to the number three project on the 1974-84 Priority List, Buchanan Road between Railroad Avenue and Harbor Street in the City of Pittsburg, and that the remaining $18,000 be reallocated to the number nine project on the 1974-84 Priority List, North Richmond Bypass between Castro Road and Gertrude Avenue in the City of Richmond. The City-County Engineering Advisory Committee concurs in this recommendation. Board Order required. (LD) Item 16. GREYHOUND SERVICE - PUBLIC UTILITIES COMMISSION HEARING On August 20, 1974, the Board of Supervisors considered Greyhound Lines, Inc. `s application to the Public Utilities Commission to reduce its service to central Contra Costa County and requested that the Public Utilities Commission hold a public hearing. The Public Utilities Commission has now set the hearing date for Wednesday, September 18, 1974, at 10:00 a.m. , in the Commission Court Room, State Building, 350 McAllister Street, San Francisco. This matter is brought to the attention of the Board of Supervisors so that Board members who may be available could attend the hearing. (TP) A G E N D A Public Works Department Page 7 of 8 September 17, 1974 000118 Item 17. CONTRA COSTA COUNTY WATER AGENCY 1. The Deica Wacer Quality Report is submitted for the Board of Supervisors' information and public distribution. No action-required. 2. The Board of Supervisors to consider attached "Calendar of Water Meetings." No action required, (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 by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page $ of 8 September 17, 1974 x Prepared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agent September 12, 197, CALENDAR OF WATER MEETINGS -(Includes Meetings for which attendance has already been authorized) ATTENDANCE TIME Date of Bd. DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Sep17 Tues. Central Valley 9:30 A.H. Public Workshops Staff Regional Water Co.Center III Basin Plan 5C Quality Control Modesto Sep18 Wed. Board State Auditorium Basin Plan 5B Stockton Sep19 Thurs. St.Off.Bldg A8 Basin Plan 5A Sacramento Sep23 Mon. Committee on 9:30 A.M. Thirty-First Meeting None Western States Interntl Airport Water Planning Hotel, LosAngeles Oct.3 Thurs. Department of 10:00 A.M. Public Hearing Staff Water Resources 1000 Oak St. EIR - Peripheral Canal Oakland Oct.4 Fri. 9:00 A.H. 107 S. Broadway Los Angeles Oct.7 Mon. 9:00 A.H. Civic Center Stockton Oct.9 Wed. 9:00 A.M. Civic Center Bakersfield Oct10 Thurs. 9:00 A.M. 1212 "N" St. Sacramento W201. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COtTI'.'T-, STATE OF CALIFORNIA In the Matter of Approving ) Personnel Adjustments. September 17, 1974 As recommended by the County Administrator, IT IS BY TH'F BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias 001.121 _ 4 Y POSITION ADJUSTMENT REQUEST Ho, 33q6 � nanartrrant .kuditor-Controller Budget Unit 010 Date 8/16/74 Q01%P#2 s r POSITION AD .lUSTMENT REQUEST No: i -- Department Auditor-Controller Budget Unit 010 Date 3/I6/74 Action Requested: Cancel Systems Accountant Position #03, allocate one Senior Systems Accountant Proposed effective date: 9/4/74 Explain why adjustment is needed: The duties to be assigned to the position are at the Senior Systems Accountant IevL31?H'RA CG A COUNTY L ., . Estimated cost of adjustment: Amount: AUG � � 191-4 I,212 1 , Salaries and wages: Z. Had �sets;M, (Wt .i tcm6 and cost) -�irn n: 07, Estimated total 1,212 Signature Department Head Initial Detertmna;aon of County Administrator Date: August 26, 197 To Civil Service: Request classificatitsn recommendation. ,i �, , �►? r �_ Count_�n stra or Personnel Office and/or Civil Service Commission Date: September 10 1974 Classification and Pay Recommndation Classify 1 Senior Systems Accountant and cancel 1 Systems Accountant. Study discloses duties and responsibilities to be assigned justify classification as Senior Systems Accountant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Senior Systems Accountant, Salar- Level 437 (1397-1598) and the cancellation of 1 Systems Accountant, position 003, Salary Level 405 (1267-1540). Personnel Director Recommendation of County Administrator Date: September 13, 197l� Add one (1 ) Senior Systems Accountant, Salary Level 437 ($1 ,397—:,!�,1 ,698), and cancel one (1 ) Systems Accountant, position number 03, Salary Level 4.05 ($1 ,26741 ,640). effective September 1$, 1974• Couin42�C71' ty Adm.- sato Action o-` ;he Board of Supervisors SE, _ i 7 Aajustrant APPROVED ��) on J. R O�SSCrt County Clem Date: BY: yn APPROVAL c6 .this adjus.tme tt eon-Aa eA wt Ar,;-rcpAiatEon Adju&tnent and PVt.6ong-LO ) Resotu:Ui.on Amendmeta. POSITION ADJUSTMENT REQUEST No: _� Department ''' =��~=� T'�s='�y�-�'� Budget Unit 340 Date Au"ust 2a, x^974 Action Req ested: Ciaszify Secretary 1 az)siiiondeltaeI4e� Proposed effective date: i=ediately Explain why adjustment is needed: Perao.a is per or=ing dutiea as Secrete--f to the Devart=ant Head �a Estimated cost of adjustment: Amount: 1 . Sal-aries—and wages: y 576.00 2. `FFesi ({,sets 1 t t-iAt, me and coat) _.. , C Estimated total $ 576.00 (1 mti m r Signature ,,y Department ea R. dL4I1�TTZ Initial Determination of County Administrator Date: August 29. 19711, To Civil Service: - Request classification recommendation. County Administi-ator- Personnel Office and/or Civil Service Commission Date: September 10, 1974 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Secretary I. Study discloses duties and responsibilities now being performed justify reclassification to Secretary I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the �.v.� reclassification of Intermediate Stenographer Clerk position #01, Salary Level 195 (668-812) to Secretary I, Salary Level 220 (721-876). Personnel Directhr Recommendation of County Administrator Da : Seotevber 13, 197iz - � Reclassify one (1 ) Interrediate Stenographer Clerk, position number 01 Salary Level 19 ($66$-x$32), to Secretary Z, Salary Level 220 ($72I -$676), effective Septe:afler 1$, 1974• County Administrator Action of the Board of Supervisors c EP 1 Adjustment A?PROVED (8 i .511 on J. P- OLSSON County Cleric Date: SEP 1 i;=iy By. APPROVAL o J t3ua ad j uatmenat Iona itu t" an Appaop is tion Adju4.tmen t and PeJusonne"Na L 2,3 Resotuti.on Amendment. 1 W ;11 A111 110IIIII, Will OMM's POS I T I ON ADJUSTMENT REQUEST too: f Department COU-NW CLERK , Budget Unit 240 Date March 25 , 1974 i I Reclassify one (1 ) Intermediate Stenographer Clerl; Salary Level 195 ($608-$812), to Secretary I, Salary pLevel o220($721- $676 )8 effective September 18, 1974. County Administrator �]J Action of the Board of Supervisors SEP Adjustment A?PROVED ( on r� CC^ J. R. OLS50"i County Clerk Date: SEF 1 lY�7y By: APPROVAL of .this adjuatment cona#,ituteA an APP opniati.on Adjustment and Pvt4onn-1101 Resotuti.on Amendment. POSITION ADJ USTME ' T REQUEST Pio: Department COUNTY CLERK Budget Unit 240 Date March 25, 1974 Action Requested: Up grade ,66sition 737-01 to 735-01*newly created class) Fred Christman, incumbant has passed examination. Proposed effective date:4-1-74 Explain why adjustment is needed: To fill newly created position L; IJ,1n7-Y EstimaW cost othadjustment: E t' = ;/ 4 D Amount: :s 1 . 5aiarfes end wages: ►�i4p ?5 j��4 $ 2. 'Fi xedji ssets: (ti st Ztems and coat) ?flee of Unt/Adt:l+ntidr,,,,r $ Estimated total $ Signature - =�'Z�• / y .department Head. COUNTY CLERK Initial Determination of County Administrator Date: August 13, 19,74 To Civil Service: Request recommendation, pursl:�:At to memo �ted August 13, 1974, attached. Cotanty kdfnihistrztor W Personnel Office and/or Civil Service Commission Date: �spppml-jar 10 1914 Classification and Pay Recommendation Reclassify 1 Microfilm Technician II to Microfilm Technician III. Study discloses duties and responsibilities now being performed justify reclassification to Microfilm Technician III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Microfilm Technician II position #01, Salary Level 165 (609-741) to Microfilm Technician III, Salary Level 197 (67^--817). Personhell Director Recommendation of County Administrator Da to: September 1 197L Reclassify one (1 ) Microfilm Technician II, position number 01 , Salary Level 165 (AP'609-$741 ) , to Microfilm TecIlwician III, Salary Level 197 ($672-�;817), effective September 18, 1974. County Administrator v Action of the Board of Supervisors ccL Adjustment ADPROVED ( -- - on J. R. OISSON. County CIS k . Date: ��P •,, By: ea APPROVAL tlii-s adjustment consti.tu tes an Ap;xti atZati.on Ad j"tment and Petaonn2?�I��Fi`t Ruso£u.Li.oi: Amettdrren.t. �jjiiJJ POSITION ADJUSTMENT REQUEST Pio: q57q Department "y Budget Unit-±&o--- Date September 5, 1974 Action Requested: Revise and Retitle classification of: Central Supply Leadman and Food Service Leadman Proposed effective date: ASAP N Explain why adjustment is needed: implementation of classification restructuring. EstimatedLcost--vf a4just*nt: Amount: 1 . Sa6ries%nd'wages: $ 2. Fixed Assets; (ti.s-t iters amd cowl c� ? Estimated total z _ $ — Signature •.. �, DepartmMt Kedd Initial Determination of County Administrator Date: Sept. 60 1974 To Civil Service: Request recommndation. CountV Adffitffstfator Personnel Office and/or Civil Service Commission Date: September 10, 197 Classification and Pay Recommendation Reallocate class and all positions of Central Supply Leadman to Lead Central Supply Assistant and Food Service Leadman to Lead Food Services Worker. Study discloses duties and responsibilities are appropriate to the class.af Lead:Central Supply Assistant and Lead Food Services Worker. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of classes and positions of Central Supply Leadman to Lead Central Supply Assistant, both at Salary Level 225 (732-889) and Food Service Leadman to jj Lead Food Services Worker, both at Salary Level 217 (714-868). i Personnel /0i for Recommendation of County Administrator D September 13, 1974 ,Retitle and reallocate class and all positions of Central Su ply Leadman to Lead Central Supply Assistant, both at Salary Level 225 0732-$889), and Food Service Leadman to Lead Food Services Worker, both at Salary Level 217 ($7144868), effective September 18, 1974. county Admi n-42 strator Action of the D.-,ard of Supervisors SEP Adjustment- APPR)VED on J. R. OLSSO`:, County Clerk Date: CLp 1 •? ~ - By: APPROVAL o3 utis adju.stmvit eo,*sem i tater ail. APP;1,09'-iatiorz AdlusZt-.ebLt and Peuctitnet 00 2� Resolution Amej:djnent. f .L-vrcrt�c .✓. .. he-SokiL4—co)z Amendment. 4 POS I T i ON ADJUSTMENT REQUEST tea: 1 Health Budget Unit 45_0_ Date 8/22/74 Department ller Retitle the class of vector Control Leadman to Lead Vector Contro Action Requested: ctive date: A Proposed effesAg retitle Vector Control 11an to Vector Controller p explain why adjustment is needed: i Amount: Estimated cost of adjustment: j..:;l 1 • Salaries and wage ru,d cost.) 2. Fixed Assets: { - - WNYl•I l•y.•t/!!nl �4! 4 W Estimated total Yt.i 00 cc Signature Departrse Head111111111 •. 0'' Date: Aut 23 Initialter "�a on of County Administrator To C ivJ- fj� / Request recommendation. - 01-ounty Administrator August 27 1974 111111Personnel Office and/or Civil Service Commission Date: Classification-and Pay Recommendation Reallocate class and all positions of Vector Control Leadman to Lead Vector Controller and Vector Control Man to Vector Controller. Study discloses duties and responsibilities are effective day Boardto the class aactian. Lead Vector Controller and Vector Cantroller. an The above action can be accomplished by amending sitolutiof 74/581 on 74/581 andCon71/17rol to dman reflect the retitliug and reallocation of class and p oonsto Lead Vector Controller, both at Salary Level 239 (764-928) and Vector Control Dian to Vector Controller, both at Salary Level 207 (593-842). es memo PersonnelDirector 9___74--- Recommendation of County AdministratorDate: A��30, _l.__ Reallocate class and all positions of Vector Control Leadman ontroller, both at Salary Level 239 ($ to Lead Vector Cboth at Salary and Vector Control Alan to Vector September W, 1974. Level 2137 ($693-$842), effective Sep f� County Administrator Action of t,he Board of Supervisors! �g i+dju54II?en AP PRO`tED ( - - on- ,j• iz. 0.Ssoy --�.. County Clerk Date: 2 Zati-un Ad ii , fjuAbnent d pert v,.nd 0O C26 V�1LtZL�Cia lJi ....0 ,. _ .. .. kX POSITION ADJUSTMENT REQUEST No: h3�S npn-rtir-n R- 1 rh n n^rr, nr r'rtefr- t ffni t r S(! n-+ "tivii -r 74 197' to LecILU V -%-UU1 ++ and Vector Control Man to Vector conL� 1974. J Level 207 ($693-$842) , effective September/ LIM County Administrator hijustment. ction of tha board of Supervisorson APPROVED � J. R. CLSszON -, County Clerk DSEP _f: Date: 00C26 ,ho;.rcZ ' .�± i s a�i�u s Lis �t.t eats til tca tes a:: App tc:=-Z ttt-ori Ai,j eus tizerr t and Pel: sonnet JVAL osst::stii o.i A��ec:c'.ru•` - £x POSITION ADJUSTMENT REQUEST No: X37.5 Department _ Health Department Budget Unit 450 Date August 29, 1974 Action Requested: Revise and retitle Supervising Mobile X-Ray Technician to Public Health Radiologic Technologist Proposed effective date ASAP Explain why adjustment is needed: Implementation of classification restructuring. Estimated cost of adjustment: Amount: C - 1 . Salaries anI wages: $ 2. Fined Ai3et ., (tc.stt -nuns and cost) Estimated total $ L i;:5 Signature Depa-rta*7t Head Initial Determination of County Administrator Date: Sen_ t. 6, 1974 To Civil Service: Request recommendation. A 'f•'' IY Q,7M � M _ ' , Count ATcfninistrator v Personnel Office and/or Civil Service Commission Date: sejttPmher 10, 1974 Classification and Pay Recommendation Reallocate class and all positions of Supervising Mobile X-Ray Technician to Public Health Radiologic Technologist. Study discloses duties and responsibilities are appropriate to the class of Public Healt Radiologic Technologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Supervising Mobile X-Ray Technician to Public Health Radiologic Technologist, both at Salary Level 301 (923-1121). %op Fers6nnel Director Recommendation of County Administrator Date: September 13, 1974 Retitle and reallocate class and all positions of Supervising Mobile X-Ray Technician to Public Health Radiologic Technolost, both at Salary Level 301 ($923- 1 ,121 ) , effective September 1 , 1974. ' County Administrator Actior of the board of Supervisors Adju.;t^ent APPROVED t -- on Sr.P 1 '4 J. R. OLSSON, County Clerk SSP .,,_ Date: i ,` '�'� — By: APPROVAL oa .tlLiz adju-stimeitt ccnsa tu,te.s a,: nbRntuoPat,i.e;c Adiu6tinent and PeltsonneZooC27 Resotution Amendment. Resotation Amendment. { r• POSITION ADJUSTMENT REQUEST Pio: Department Human Resources Budget unit A-� Date 3112174 Action Requested: Retitle class of Human Services Systems Svecialist Proposed effective date: Immediate Explain why adjustment is needed: Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: {tai s.t .items and cast) $ Estimated total ,� $ Signature , Departmentf iM Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: march 14, 1974 Classification and Pay Recommendation class _ of Human Services Systems Specialist to CaseServices Manager. Study discloses duties and responsibilities are appropriate to the class of Case Services Manager. Can be effective day following Board action. The above action can be accomplished by amending Resolution 73/488 and 71/17 to reflect the retitling of class aadof Hunan Services Systems Specialist to Case Services *Tanager, both at Salary Level _` Pers`onnel Director Recommendation irector Recommendation of County Administrator Date: September 13, 197LL Retitle class of Htr.an Services Systems Specialist to Case Services Manager, both at Salary Level 485 ($1 ,617-$1 ,965). effective September 18, 1974• Coun y Adsni ni s tra to Action of t;,e Board of Supervisors Adjustr:!ent -PPRO ED (�-: . _�, on - I R QL-c-011 County Clerk Date: SSP 7 - r. 3p: APPRvV:.L L-6 ilLt s j:cs t*.;'►t.L CE'tLS��it:�E'.i ar: Auis'c iia on AdJusxine%T arLd Pelrrsvnrt2Z (� Q �: .sct'uiic�: A► ::►:dmLut. ON 28 POS I T I 01`1 ADJUSTMENT REQUEST No: Department PROBATION Budget Unit 314 Date July 2, 1974 Action Requested: Reclassify Intermediate Typist Clerk position #01 (Gwen Fox - Juvenile Nall Personnel-Payroll Clerk to Glerk—fhl. j •�-f y ) Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position. rmlim Lj Estimat_td cost c9 adjustment: Amount: �t 1` 74 1 . salaries Sand wages: Jar $ 2. Fixed-Ass�ts: (ts-t .items cu.d coot) GS"sic o' L � Estimated total Signature Depr nt Head Initial Determination of County Administrator Date: August 19, 1974 To Civil Service : Request classification recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: September 10. 1974 . - . 2 County Administrator Personnel Office and/or Civil Service Commission Date: September 10, 1974 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position #01, Salary Level 179 (636-773) to Senior Clerk, Salary Level 220 (721-876). @/>�-Q-) Personnel Director Recommendation of County Administrator I Date: September 13, 1974 Reclassify one (1 ) Intermediate Typist Clerk, position nurJoer 01 , Salary Level 179 ($636—$773) to Senior Clerk, Salary Level 220 ($721--$876), effective September 16, 1974- County—Administrator Action of the Board of Supervisors Sip Adjustment A?PROVED ( ) on I ''`• ----- . R OLSSOM County Clerk Date: SEP 1 3fr By: 617 4�e APPROVAL ea tth,is adjurtment e0)1stitwte.5 a:: App,2ota-ti.ati.0r: AdjuAbnent and Peaisonnet 0029 Raotut ion Ameaidmesut. _ vu� Now POSITION ADJUSTMENT REQUEST No: J`L" Department Sheriff—Coroner Budget Unit 255 Date 8-5-74 Action Requested- Create 1 position of Sergeant ' replace Sgt. A. Linscheid Employee #J6060 Proposed effective date: 9-4-74 Explain why adjustment is needed: Sgt. Linscheid has been absent work due to a back injury_ since December 6, 1973, and it is doubtful that he will return Amount: Estimated cost of adjustment: COi:j j [,—I E N.7 E) 0 1 . Salaries and waged cast) 2. Fixed Assets: ( ; $ 0 of 0 t EstimatecC- t „t ;^is.ratr Signature ' Department Hea Initial_,Detepj nation of County Administrator Date: August 21 , t To Civil Zerrice: Regaes�l"sification recommendation. County A mini strator Personnel Office and/or Civil Service Commission Date: September 10. 1974 Classification and Pay Recommendation Classify 1 Sergeant. This position is being established to accomodate replacement for Sergeant on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Sergeant, Salary Level 372 (1146-1393). This position is to be cancelled upon return or separation of employee in position x`23. Action Requested: Create 1 position of Sergeant "Co replace Sgt. A. Employee M6060 Proposed effective date: 9-4-74 Explain why adjustment is needed: Sgt. Linscheid has been absent work due to a back injury since December 6, 1973, and it is doubtful that he will return. Estimated cost of adjustment: Amount: CGN _.w C=_,A cMUNI—Ay 1 . Salaries and wages: Pi E u = �` '� F3 $ U 2. Fixed Assets: (tiA t stems and cost) $ 0 =` i�i;tC: of Estimated tat, U -� Cum4' :^fSIf31Jt l Signature ;? Department/Head ' Initial' 'Deternation of County Administrator Date: August 21 „ To Cj74 $ermice: Req¢estZ---r-3. asification reco=nendation. County A mi m strator Personnel Office and/or Civil Service Commission Date: September 10. 1974 Classification and Pay Recommendation Classify 1 Sergeant. This position is being established to accomodate replacement for Sergeant on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Sergeant, Salary Level 372 (1146-1393). This position is to be cancelled upon return or separation of employee in position t23. 1 Personn&I Director Recommendation of County Administrator ate: September 13, 1974 Add one (1 ) Sergeant, Salary Level 372 (71 00—M1 ,393)s effective September 18, 1974; this position to be cancelled upon return or separation of employee in position number 23. County A nistrator '/ / Action of the Board of Supervisors $�,n 1 Adjustment i.PPROVED (:"'"" '.— --) on $rE 1 j J. R. OL S0► ou t 1. Cy C e Date: By: APPROVAL v S thi..S ad j as tmejtt eonsti to to a an App Copt is tion Ad jus.tme3zt and Pet6anne2 OO C-30 Ruotuti.on Ame, `&meet. Pr, } POS I T I ON ADJUSTJMENT REQUEST rlo: Department Sheriff-Coroner Budget Unit 255 Date8-5-74 i Action Requested: Create 1 position of Sergeant'-to replace Sgt. D. Sills Employee No. 14067 Proposed effective date• 9-4-74 Explain why adjustment is needed: Sgt_ Sills has been absent from work due to a back injury since April 1, 1974, and it is doubtful that he will return. Estimated cost of adjustment: t+ '"�� ^JI��3tL1 1rr++ .CG—.A COU-NTY Amount: „ L.L1U11 U1 - on Adjustment t,PPROVED J. R. OL SON, Cou ty CLfk-- Date: DY: t;Ljs adjustmeitt eonstituteos alt App,opti�on Adjustment and Pex6anneZ OOC-30 APPROVAL c '3 Rcsotuticn Amendment. ................ T . ........... POSITION ADJUSTMENT REQUEST Ho: Department Sheriff-Coroner _ Budget Unit 255 Date 8-5-74 4 Action Requested: Create 1 position of Sergeant`to replace Sgt. D. Sills Employee No. 14067 Proposed effective date: 9-4-74 Explain why adjustment is needed: Sgt. Sills has been absent from work due to a back injury since April 1, 1974, and it is doubtfulthat he will return. Estimated cost of adjustment: Amount: 1 . Salaries and wages: R, E 0 E i V6Z” 0 - t curd cost) 2. Fixed Assets: (Vs.'L items Ali 6 6 1 0 MU 01 Estimated to 01 Ad;-ninistra'01 ZZ: 0 ! Signature C Department Hgad' Initial, Detew4iiniijion of County Administrator Date: Awgus t 21 14 7LL To Civil f*Mrv­ice: Req;i6stc-claMisification recommendation. Count Admi-nistratdr Personnel Office and/or Civil Service Counission Date: September 10, 1974 Classification and Pay Recommendation Classify 1 Sergeant. This position is being established to accomodate replacement for Sergeant on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Sergeant, Salary Level 37-1 (1146-1393). This position is to be cancelled upon return or separation of employee in position 034. Personnel Director Recommendation of County Administrator Date: September 13, 1971L Add one (1 ) Sergeants Salary Level 372 ($1 .046-43 ,393) ,, effective September 18, 1974; this position to be cancelled upon return or separation of employee in position number 34. County Administrator Action of the Board of Supervisors SEP 1 -7 4 Adjustment APPROVED on - SSP Z - R. OLSSON. County Cler Date: APPROVAL oS t4s. adju.StmeAt c0lstitlaes an APP'tOPtiatior' Adju,6tment and Petsoi 31 Resolution Amendment. r. r POSITION ADJUSTMENT REQUEST No: Department County Counsel Budget Unit 030 Date 9/06/74 (Action Requested: -Promotion 1:rc—. A0I Proposed effective date: Explain why adjustment is needed: CCS-',N COUNTY Cc. E•. C3 Estimated cost of adjustment: Amount: 5 P 10 1974 1 . Salaries and wages: inn rapprn 2. Fixed Assets: f tiz.t items and coat) Affica, of T` Estimated total $ n Q n Signature 2 .. Department Head . Initial-Determination of County Administrator Date: Sept. 11 . YLL To Civil Serviice: Request classification recommendation. A WI: - County Administrator A. Hammond Personnel Office and/or Civil Service Commission Date: _September 16, 1974 Classification and Pay Recommendation 4.e6;4(- Reclassify ..e6;4(-Reclassify 1 Intermediate Typist Clerk to `' evete T, �tud •dis ores ies and responsibilities now being performed justify reclassification to Seams . an a effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position #01, Salary Level 179 (636-773) to `_',_r____,- t- Salary Level 220 (721-875). Persondel Director Recomn*ndation of County Administrator J Date: r Reclassify one (] ) Intermediate Typist Clerk, position number 01 , Salary Level ]79 ($635-$773) , to Legal Services Clerk, Salary Level 220 ($72]- $876) , effective September ] 8, 1974. r . Cou.-ty n istrator action of the Board of Supervisors � SEP " *;7 Adjustment APPROVED t on Cleric Y Date. S£P "` By: + APPROVAL o� z.tt s adjustinent const Ztates .^..4 Apatup'•..i.cti.o`c Adjurt ektt and PeAAonn j� Reso.eution Aireadmeitt. 1� 32 T-1 .. I IfT IN THE BOARD OF SITPERVIS(M OF CONTRA COSTA COLTN"7, STATE OF CALIFORNIA In the Matter of Authorizing j Appropriation Adjustments. l September 17, 1974 On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TW, BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote of the Board AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervis or A. K. Dias. 0033 o , J E CONTRA COSTA ;couNTY APPROPRUTION ADJUSTMENT / 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Tassajara Fire Protection District Cord Special ACCOUNT 2. OBJECT OF E1t8ENSE,OR FIXED ASSET ITEM' Increase Code Quantity? Fund BudoetUmt Ob ect Sub.Acct. Decrease (CR X IN 66) 01 2025 2025-7750 CO3 Ladder 125.00 01 2023 2023-7700 001 For Ladder 125.00 �{lf Zt, 'C PROOF _Corrp.- _ _K_P__ _VER._ 3. EXPLANATION OF REQUEST( li capital outlay, list items and cost of each) TOTAL ENTRY To a,rovide for a ladder. Date Description APPROVED: ATU S D 7E AUDITOR- CONTROLLE COUNTY ADAUNISTR TOR: ; � 1"., 1 [i' + �tll,• BOARD OF SUPERVISORS ORDER: Y E S SUPervIsors Benny. b i,w. A*otla-ty. I"t2;o��. Linscllril, SEP1 : 39 J. R. OLSSON CLERK -+ - by S. • Signature 03� ApprTitle Date op.Adj. -�Q i M 129 Rev. 2,66) � • See Instructions on Reverse Side Journal No. -00 Iec Jgis,at7(UNJ U!? net'erae Side E CONTRA- COSTA' COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT 1974-75 RESERVED FOR AUDITOR-CONTROLLER'S USE PUBLIC WORKS Card Special OACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Increase $ud Fund Decrease Cady O<+annty) aetUn,t _,e.r &;�.Atts- COUNTY S (CR X IN 661 r3:4iTICE AREA -O,RIM3A 01 27532753-7750 O2i Refrigerator $ 425. 7752 019 Office Furnish-. ngs $ 425. PROOF _Comp._ _ K.P. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - -VER.- ENTRY ------ Date Description iefrigerator required to store food supplies for recreational programs. APPROVED: GNATU DAT AUDITOR- CONTROLL 4/L COUNTY v �� ADMINISTRATOR- -:moi—.t I"(1--.. , "(t I /L Q- BOARDRD OF SUPERVISORS ORDER: YES: Sulk+1-1.1tars �4SxrCs rt .+,I Klan Ire , �N� n3- v �'�.soe �orT CLERMK SEP �3eut 1� �.. P Y Public docks Director 9-12-74 Sx atu,e ---., —te � ����� Appropitl�I. 4 f � f M 129 Rev. 2,68) Journal No ' See Instrsrcliaus on Rererse Side k ti775?a o-...,- CONTRA COST4 COUNTY APPROPRIATION ADJUSTMENT L'EPARTMEM T OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLERS USE CETA 'rifle 1 (583-550) Ca'd 1I•rc-ar ACCOUNT Z. 'OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase 6 F:nd Decrease Co�r L3am, .' .,oart�in,t4�.aets S;a....cct. tCR X 11i 661 4/ /443 Ssf'3".2 314) Professional d Personal Sery i rps 967 090 APPROVED: GNATU DAT AUDITOR- CONTROLL Qt L COUNTY 1 ADMINISTRATOR! Y ' BOARD OF SUPERVISORS ORDER: 1'E$: Sur'Pn,tlQrs i�e'T''• �Vlt „„rI:::Yy, �es N :. Q SEP J• . OL5SON CLERK Iiiiiiiiiihijib MhAhP -Deputy Public dorks Director 9 12-74 • S'r i7°n"° nn��tpec�� Journal No. t4`D I Dote � '�oPraPfl�l. j M 129 Rev. 2r66) tier Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 3- nEPARTMEN T OP BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE CETA Title 1 (583-550) Ca'd ',prc,al ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Decrease Increase Cod+• l7 anrrv? Frena B,daetUno OE+ect S,o.Acct. {CR X IN 66) 31,1) Professional & Personal Services 567,950 (2310) 3317 Education & Training Aid - Recipient 565,000 (3317) ,3 775Y 04.2 Sundry Equipment (7750) 3-welding machines 2,400 Contract 28-412, Pittsburg USD % 775•/ &W-9 Office Equipment (7751 ) I-electric typewriter 550 Contract 28-409, Southside Center PROOF _S''T-P _ _ _K_P_ VER.- s'. EXPLANATION OF REQUEST( if capital outlay, list items and cost of each) TOTAL To transfer the amounts allocated for allowances to be ENTRY paid to program participants under the County Manpower Dare Descr,Pr,ar, Program - CETA Title 1. Equipment items are County furnished for the contracts showp. County funds are not involved in this adjustment. APPROVED: SIGNATURES DATE AUDITOR- c SEP : '? 1974 CONTROLLER: COUNTY .� ADMINISTRATOR. } ' •�- BOARD OF SUPERVISORS ORDER: YES: Supt rt tsors Kenny..&S,, i+i:rti5, L1:Li�'ar1 + SES' 1 7t6 Absent•SUP. O-rAS CLERK by p 1 l n. Services Officer 9/11/ . R. OISSONSi�nar,re n Title Date A. P. Boileau QOC3 APprop.A . x-4/3 ( Al 129 Rev. 2J68) Journal No. •See Instructions on Reverse Side 4 t3"b t .• . , , TIM __ .,�.:..:.�.. �;,- .,. is•r ... .. _ ,�f CWTRW COSTA COUNTY j 0 APPROPRIATION ADJU7STMENT UST1NENT I- DEPARTMENT OR BUDGET UNIT 4.q RESERVED FOR AUDI TOR•CONTROLLER'S USE Cotd Sptcia; ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Code QQontit ) Fund BudaetUnxt Object Sub.Acct. Increase Decrease I CR X IN 66! 41 1003 L�-2100 Office Expense 451-7750 0 017 Projector, Sound �t,120 2 -7751 00, $ 904 1 Typewriter, Selectric 3,104 2 451-7 % oC it Calculator, ectronic Printing 2 X51-7751 d 0/ File Cabinet, 5-drawer 500 h51-7753(1 00 q. Secretary Desks 304 45l-37!gt;t Desk, Single Pedestal. 520 800 PROOF °�'_ _ K_P; VER 3. EXPLANATION OF REOUEST I If capital outlay TOTAL _ s, list itemand cost of each) ENTRY Date Description To allocate to our Lead Study P1'ogram #1723 needed a+ nistrative equipment. The contract approves equipment needed to accomplish the administrative support of the program. APPROVED: SIGNATURES DATE AUDI TOR- SEP 2 iyJ4 CONTROLLER: COUNTY ^� ' ADMINISTRATOR: �Zt.t� I`.;�I.•� `� rt 1714 BOARD OF SUPERVISORS ORDER: YES: SupeM•:sors h�^r.�-, �- :ti 13u� c.ri;�r13: No:.t�-bne SEP 1 � 1: 74 - a t96 # S(,rtjj, strative r.,'�ii+ti+B1t, CLERK by '�'�,i�iF,,f,.i,��fl�t .,, IS v. Pas �� rr��'�__ 0• 01'z-')N ► Sicptature f .-9ii:. Title ,rt�t ^7 Date ( M 129 Rem, 2169! Apr Ade' Cn✓ "See lxstrwctiosrs on Reverse Side Journal No. $, ... , 1111.. rf.:, -'.,^ •,F:.. w' . �..:.'+'�irr-..,..... ,... 1111.. .:...... , _........ ,. _.....,.... .. .. • CONTRA COSTA COUNTY E APPROPRIATION ADJUSTMENT f r RESER!'EO FOR AUDITtJR-COtrTROLLER'S USE i. DEPARTMENT OR BUDGET UNIT /1 Curd Spec".,i� ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' DCCrtOst increase Code Q,w"'tV) Fund Sud etunit Ob ect Sub Acet, (CR X IN 661 4sccoapiish the acr-,inistrative support of the prograc. APPROVED: SIGNATURES DATE AUDI TOR_ SEP } 1 1914 CONTROLLER. COUNTY ADMINISTRATOR; T�rl ti"t�.. _ `r�rh -T+t BOARD OF SUPERVISORS ORDER: YES: Super", ots }� =si�r:ari Llc%ef S NO;Jl bna ozSCP I r 1974 strative Y rii�.i+G+l, CLERK by L&Iyr 1_ sS PaS , . D. R. 011tC')N Sigtature • i M 129 Re-. 21'68) APprTitle ����}} Date .. op.Adj. �Cr�./ 7 *,fee Instractious oa Reverse side Journal Na. G -N'¢ih v a .,. ... .'`� ,.x•.�.-`'h „q. ..': .. . -.-a_ ...e;^.� _ r. . r.. -. _ .. .. .,, ... _v "d ✓p,. ^'�:+.L,n ,a .. k CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 3. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUpiTOR-COKTRCSILER'S USE Co+d 5rrciw ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Qoonio0 Fund Bid et Unit Object Sub.Acct, (CR X IN 66) (f 016-7751 003 2 Typewriters, electric $350 016-7752 008 6 Desks, Typist 165 016-7752 010 1 Desk 45" x 30" 50 016-7752 011 3 Desks 60" x 30" 90 016-7752 014 2 Benches 115 016-7752 013 1 Conference Table 84" x 40" 45 016-7751 007 3 Inscribers $815 C_ ..l�•i i'1 PROOF Cama._ . VER. 3. EXPLANATION OF REQUEST!if capital outlay, list items and cost of each) TOTAL - To allocate funds between fixed asset items ENTRE relative to their current purchase price. Also Dote includes upgrading of IBM Electric Typewriters to meet workload requirements in Assessor's Business Division and Assessment Roll Sections. APPROVED: SIGNATURES DATE AUDITOR 1� CONTROLLER: _. COUNTI ADMINISTRATOR: s__F+t ' VI ci r BOARD OF SUPERVISO, ORDER: 1'f.�. Sufic n�cotx Jicnr:_.�. �!orisrtr. SEPI t7 NO:. JOM tt A bslett.,Sue.omlam, I�M. CLERK s. County Assessor 9/12/74 R. OLSSON VSe at rr Title O YDote t M 129 Re, 2;6S.? See No. • rr Jtrstrnrttirirrs conRei yrsr .Side i MI 129 Rev. 2:6S 1 ' Ser Irtstrurtt�yris rIn /art ersr Sid, Journal No. x a CONTRX COSTA 20UNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE Plant Ac uisitio Cotd Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code Ovantovl Find BodaetUno Ob,c t S;,b.Acct. (CR X IN 66) 1003 086-7710 690 Transfer to 086-7710 - j0'9 $19176 1003 086-7710 S'08 Remodel Bldg. - County Assessor $1,176 PROOF - Comp._ X.P. VER._ 3. EXPLANATION OF REQUEST( If capital outlay, fist items and cost of each) TOTAL - -- - - — ENTRY To provide appropriation covering D°" oes;"p'`°" miscellaneous charges and expenses incurred following close-out of work order for the remodeling of the Western Title Building for the Office of County Assessor. APPROVED: SIGNATURES JD/ATE AUDITOR- CONTROLLER- COUNTY UDITORCONTROLLER:COUNTY ADMINISTRATOR v BOARD OF SUPERVISORS ORDER: YES: SuT*r%,jcaM SEP Assistant to the J. R.OLSSON CLERK -tc",r, County Administrator 9/13/74 17 Signature 4 Title Date 000 Journal r . No. 7D i M 129 Rev. 2J6811 Ser ixstrarctioes or /:et�erse Side ri " „s CORM COSTA COUNTY APPROPRIATION ADJUSTMENT 1. CEPARTME`tT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE Manpower Planning Project 589-702. Cord Sncctal ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Find Decrease Code Quontot 1 BudcetUno Obtecr �.Acct, (CR X IN 66) Q/ lecs 9?©- VM) Reserve for Contingencies 9,000 579-1?.28/ Maintenance of Buildings and Improvements (2281) 9,000 yyA-9970 Appropriable Revenue 9,000 PROOF Comp.-_ K.P._ _ _VER._ 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL - To appropriate, from funds available in the federal grant ENTRY and not previously appropriated, the estimated costs of Date Descrption alterations to space at 2401 Stanwell Drive, Concord, to be occupied by CETA Manpower Program Central Administration. Use of DOL Operational Planning Grant 06-9-56-M-73 funds for alterations approved by DOL letter of 8/28/74. APPROVED-. SIGNATURES DATE AUDI TOr— .fi EP 1 1914 CONTROLLER: � COUNTY ADAtINISTRATOR: r' BOARD OF SUPERVISORS ORDER: YES: SUPMI-on 1,c-nz, Ae!■, R!o!i trt3'. id. `SEP NQ:,Not,l, on AQSPjvr:%uP."ft C +rI CLERK by s. n. Services Officer 9/11/74 9 R. no—'4k, Signature Title Date A. P. Boileau 0OC40 Approp.Mi. 5D/2 i M 129 Rev. 2168) Journal No. *See Instructions on Reverse Side 11 I i. 0-1 LM, CONTRA COSTA COMITY APPROPRIATION ADJUSTMENT / I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE w- �4` D j T Card Speciat ACCOUNT Z. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Fund Increase Code Quantity) BudaetUnit Object Sue.Acct. t CR X IN 66) 01 2010 2010-7712 CIJ Black Top Paving 25,000.0 01 2010 2010-'9970 Black Top Paving 25,000,0 .._ ., .ty PROOF _CO'n?•_ _ _X.P_ VER. 3. EXPLANATION OF REQUEST( If capitol ewrioy, list items and cost of each) TOTAL ENTRI' To provide paving for Moraga Fire District Date Descr.pt�on Training site. (Letter sent to Board of Supervisors) APPROVED: YGNA7PRES DATE AUDITOR CONTROLL .. COUNTY ADMINISTRATOR: �'r�" ;t•{" `' �l� tl BOARD OF SUPERVISORS ORDER: YES: Puper►isors Kenny, ttiw Moriarty. 1 NO-.Pion& AbbEN[:WP-ttn SEP 1 7 ?TT J. R.OLSSON CLERK 1A c--- � d by Signature 0�,,w 1 Ti.A Dare AppropAdj. i Journal No. { M 124 Rev. 2,681 'See Instructions ran Rererse Side IM .r i Y ' - COMM1W COSTA CMMTY AMwOPEATI01 AQJt1S711ENT L DEPARTMENT OR BUDGET UNIT 9;01 dc), Ft'E t J �'���t��. ��• RESERVED FOR AUDITOR-CONTROLLER'S USE Sri Card Special UN ACCOT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Codi- Qoantrt 1, Fund BudgetUnit Object Sub.Acct. CR X IN 66) j 2015 ?�C' t j.►v " `I Dis iwas`.^.er ]13.00 Ct 2010 94e 7't 71' For Dist asher 113,00 Io i,Y ENTY PROOF _C_o_n�p.__ -K_P._ _Y_ER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Item ? of Capital Outlay. Date Description ?rovie for capital outlay iters on actual cost. APPROVED: /?' SlGNApRt$ [� ATE AUDITOR— `f•/�+-z CONTROLLkR­' 1 COUNTY . 1 ADMINISTRATOR: t.l i-1't1,t ,'�I cltlC�r�, BOARD OF SUPERVISORS ORDER: 1!ti: 617P�ti'isOts I1Nnnt•, I•� e•r,H..ly SEP 1 ; 7,1i NO:.Nont.. on /7 flb w .%CLEERRK% br IN846mmumill -L +41 Fire Chief- 1.9/4/74 OLS-SON r Signature 0 0�' 2 Tide Date I M 129 Rev. 2168) `` Approp•Adj• 1:00:Z•Ste Instructions an Reverse Side Joumal No. .J, ,•of No. �✓v✓ •see Instructions on Reverse Side " E 71 .. r F'h f CONTRA COSTA COUNTY s APPROPRIATION ADJUSTMENT RE C E 1 f k✓ - 1. DEPARTMENT OR BUDGET UNIT �.jr ((��., RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa Count Fire ProteCign 4lI#BrAt! Cord SpecEoi ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET Q%Z ST Increase Code Qontrty) Fund BudoetUnrt Ob ect 6.Accu. Oq-00 - s (CR X IN 66) 01 1 2025 2025-775? 516 Radia-receiver 198,00 01 2025 2025-7750 458 Air-conditioner 677.00 n1 2025 2025-9-?70 for radio E air/cond 875,00 r S iy PROOF Camp.- K_P_ VER.- 3. EXPLANATION OF REQUEST{If capitol outlay, fist items and cost of each) TOTAL — ENTRY Air conditioner had to be replaced at the Fire College Dme Description above radio for Training Supervisor Fender who has been assigned to Emergency Medical Systems Development. APPROVED: ;/ NATURES DATE AUDITOR- ' 1 CONTROLLER; COUNTY ADMINISTRATOR• -.•r.--- f BOARD OF SUPERVISORS ORDER: YES. Surr,rl•::oI.- NO:. ,NO:. fL&O' Lon SEP 1 14 _ Fire Chief -9--1 � R• Sigc+m�re • . pO- , tTitle Date Approp.Ad* M 129 Rev. 2.08) 0 43 Journal See instructions on Reverse Side P ) ... ..r aa +.e►erse side _ In the Board of Supervisors of Cont:u C0sto Coun.)i, 5�..�4 ....►..v::►:.. September 17 111924- In 1924-in the Matter of Aproval of Resolution(s) No{s) . ?4/812 and 74/813. On motion of Supervisor , seconded by Supervisor , IT Y D RDER that the following resolutions is are) hereby APPROVED: Number 74/8129 initiating proceedings and fixing October 15, 1974 at 10:30 a.m. for hearing on proposed Annexation No. 74-9 (Estrella and Subdivisions 4561 and 4595, Walnut Creek area) to County Service Area L-45; and Number 74/813, approving Austen Way Boundary Reorganization, concurrent detachment from the Central Contra ' Costa Sanitary District and annexation to the Mt. View Sanitary District. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. MOM In the Board of Supervisors of Cona .-__a� C-un St t California ti.:. `.aLIG �.vua�i3►� 1at� :r� September 17 , 197-4— In the Matter of Ap roval of Resolution(s) No s). 74/814. On motion of Supervisor E. A. Linsgheid , seconded by Supervisor , IT IS BY THE BOARD ORDERED that the following resolutions is (are) hereby APPROVED: Number 74/814, fixing October 15, 1974 at 10:30 a.m. as time to consummate purchase of real property from James T. Ritch, et ux, for the sum of $30,000, said property located at 1200 Ward Street, Martinez, California, required for County Civic Center purposes. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00045 In the Roard of Supervisors of Contra Costa County, State of California September 17 , 1974 In the Matter of Approval of Resolution(s) No(s). 74/815. On motion of Supervisor E. A. Linscheid seconded by Supervisor J. PKenn , I ;SE I ORDERED that the folloiri resolution(s) is (are) hereby! APPROVED: I: No. 74/815 - accepting as complete (with the exception of 27 survey monuments, for which a $3,000 cash deposit has been submitted) as of September 10, 1974 contract with 'Independent Construction Company for the reconstruction of Iiillcrest Avenue from Lone Tree Way to State High- way 4, Antioch area, Project No. 7564-4106-73, and granting a 13-day extension of contract time. The foregoing order oras passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Horiarty. Nf1Fc• None. ABSENT: Supervisor A. H. Dias. 00046 Al In the Boord of Supervisors of Contra Costa County State of California September 17 , Ig 14 In the Matter of Ap roval of Resolution(s) Nos). 74/816 and 74/817. On motion of SuptrvisorE,E. A. L insch a id.11 , seconded ORDERIME by Supervisor J. P. Kenn I l� the following reso ution s is {are) hereby APPROVED: 74/816 - Approving the map of Subdivision 4590, San Ramon area, and authorizing 'its Chairman to execute the Subdivision Agreement in connection therewith; and ' 74/817 - Approving the map of Subdivision 4594, Dan.vilie area, and authorizing its Chairman to execute the Subdivision Agreement in connection therewith. , r The foregoing order uas passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. ICF = None. MUM Supervisor A. M. Dias. 0094+7 i In thp.. Board of Supervisors of Contro Costa County, State of California September 17 19 2A_ In the Matter of Aproval of Resolution(s) Hofs)- 74/818. On motion of Supervisor E. A. Linscheid , seconded by Supervisor J. P. Kenner , It ' 1 ORDERED that the following reso ution s is (are) hereby APPROVED: "Io. °74/818 - Summarily abandoning the County's right to acceptance of that portion of the Offer. of Dedication (drainage ease- ment) which lies within Subdivision 4594, Danville area. The foregoing order kas passed by the following vote: AYES: Sunerv_;cors J. P. :Kenny, W i:. Boggess, F. A. Linsche?d, J. F. *-'.oriarty. t+*nrc• "One. ASSEIrr: su:)prvisor P. :i. Dias. aaf,004$ . - R In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 74 'in the Matter of Ap royal of Resolution(s) Nos)• 74/819. - . . On motion of Supervisor E. A. Linscheid , seconded by Supervisor J. P. Kenny , IT 19 BY THE BOAR OFFERED that the following reso ution s ss (are) hereby APPROVED: 74/819 - Accepting as complete as of September 17, 1974 contract with Lawrence Adams for site improvements at Contra Costa County Fire Protection District Fire College (Contract 2) , Treat Boulevard, Concord area, Work Order 554.7. The foregoing order rias passed by the following vote: AYES: - Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. ?HOFS: None. ABSENT: Supervisor A. M. Dias. 00CAQ 4 In the Bonrd nf Supervisors Of Contra Costa County, State of California SeDtember 7 19 74 In the Matter of Approval of Resolution(s) No(s). 74/820. On motion of Supervisor F. A. Linscheid , seconded by Supervisor t • N. Boggess , IT ORDERED that the following resolution(s) is (are) hereby APPROVED: "I'o. 713/820 - abandoning S!iort Street (b°etween Hartz and Railroad :?venues) , Road No. 4725U, Danville area, with certain reservations for utilities. • The foregoing order was passed by the following vote: AYES: Superviscrs J. R. Kenny, 1H. sI. Boggess, '. Linsc? eid, j. ?soriarty. nm�c• ::0::e. ABSENT: Super%-isor A. "'. Dias. 00050 t In #tip- Boord of Supervisors _ of Contra Costa County, State of California September 12 19 -7A In the Matter of Approval of Resolutions) NOW. 74/821. � On motion of Supervisor E A , seconded by Supervisor J. P , IT 15y THE ..POARD ORDEPM that the following reso ution s is (are) hereby APPROVED: 74/821 - Authorizing -publication of Public Notice of Request for the State of California, Department of 'Transportation _ Approval of Design Features of the Lone Tree belay . Widening Project, Antioch area, Project No. 6971-4.498-73. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. I�OFS: None. ABSEM: Supervisor A. M. Dias. 00051 rry, i ZVI lipy , r In the Board of Supervisors of Contra Costa County, State of California SertPmbA 17 , 192-4- In the Matter of Approval of Resolutions :dos. 74/822, 74/823, 74/824 , 74/825, 74/826, 711/827 and 74/828. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the following numbered resolutions relating to Assessment District No. 1972-1, Country Club Drive, Moraga area, are hereby APPROVED: 74/822 overruling protests and objections and finding that said protests and objections are made by . the owners of less than one half of the area of property to be assessed; 74/823 directing Engineer of Work to file Amended Estimate of Cost and Amended Re_oort to conform to the low bid received; 74/824 authorizing execution of agreement between the County of Contra Costa and the East Bay Municipal Utility District; 74/825 accepting environmental impact report , finding same to be adequate and authorizing Director of Planning to give notice required by Section 21152 of the Public Resources Code; 74/826 approving Amended Engineer's Report, ordering the improvements and acquisitions to be made and confirming assessment; 74/827 authorizing changes in work to be made by the County Road Commissioner-Surveyor; and 74/828 amending proceedings to specify a maximum interest rate of 8 per cent on bonds to be issued. The forezoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. tIOES: `Ione. ABSET:T- Supervisor A. M. Dias. 0052 f •' In the Board of Supervisors of Sa...a... Conal:C3 Costa a CGunay, iutc September 17 , 19 7LL In the Matter of Ap roval of Resolution(s) No{s) . 74/82 . On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny , IT 15 13T THE BOARDIMERED that the following resolutions is (are) hereby APPROVED: Number 74/820, adopting the Scenic Route Element of the County General Plan; referring back to the Planning Commission for consideration the proposed Scenic Route network of county roads lying •molly within the East County Planning Area (excluding State Highway 4 and planning area boundary roads which are adopted); certifying that the Environmental Impact Report is adequate; and setting " forth certain procedural directions to permit staff td proceed under existing regulations with projects within the Scenic Route corridor in the interval between adop- tion of said element and implementation of the plan, as recommended by the County Government Operations Committee ( Supervisors W. N. Boggess and J. P. Kenny) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, n. r-insche d, J. E. ?4oriarty. IT None. ABSENT: Surervisor A. M. Dias. d0(,1,53 In the Board of Supervisors of CGni:u CG:,iG County, State of CLai:��:liju September 17 , 19 74 In the Matter of Aproval of Resolution(s) No(ps). 74/830, 74/831 and 74/832. On motion of Supervisor J. P. Kenn , seconded by Supervisor W. N. Boggess , IT IS THE U ORDERED that the following resolutions is are) hereby APPROVED: Nos. 74/830 and 74/832, authorizing County Auditor to make certain changes. ire the Assessment Roll of Contra Costa County. No. 74/331, authorizing County Auditor to cancel tax liens on property acquired by public agencies. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 0Q54 it +t aw 1 In the Board of Supervisors of Contra Costa County, State of California September 17 19 74 In the Matter of Presentation by Mrs. Louise Clark on location of new Superior Court in Martinez. • This being the time for a presentation by Mrs. Louise Clark, Secretary, Citizens for Community Involvement, 6 Blackthorn Road, Lafayette, California 94549, on "the issue of discrimination against black people in locating a new Superior Court in Martinez"; and Mrs. Clark having read a prepared statement in connection therewith, a copy of which is on file with the Clerk of the Board, and having introduced the following persons who made supporting statements: Mrs. Barbara Feyh, Treasurer of Citizens for Community Involvement; Mrs. Virginia Robinson, Richmond Chapter, National Association for the Advancement of Colored People; Mr. Del Williams, El Cerrito Chapter, National Association for the Advancement of Colored People; Mrs. Ethel Dotson, Welfare Rights Organization; Mr. James Hupp, Orinda Community Church; and Mrs. Clark having read communications from Mrs. Helen Appleby, Danville, and Mrs. Gail E. Kaehler, Greater Richmond Inter-Faith Program Coordinator; and Chairman J. E. Moriarty having advised Mrs. Clark that approval of her request for agenda time had not included addi- tional presentations and that in the future such persons should request agenda time; and At the conclusion of Mrs. Clark's presentation, Chairman Moriarty commented that response to many of the statements made during this presentation could be found in the September 16, 1974 letter addressed to Mrs. Clark by the County Administrator in answer to her September 4, 1974 letter to the Board on this same subject. THIS IS A CLATTER OF RECORD - NO BOARD ACTION CERTIFIED COPY cc: County Administrator 1 c�-rifc rhm thii is a full. true Y: correct copy of Ov. crrfc'::at -fu.nm-:rt toii.-Ii iz ren fil.- in me office. a».r tl:ct a L a.tnptr.l br th- Rnard of of Vr.:tra Cuc;n,17e1lnty, California. on thc• .iat.- 1T"'3T. J. R. OLSSO`. County Ctrl: :N1-o.fiew C..•ri;ut sai.I Board of 5uprrvf sacs, by Flrputy 'frrit o SEF 171974 A CITIZENS FOR COMMUNITYINVOLVEMENT RECEIVED P.O. Box 7_'7 ;Martinez,CA 94553 SEP /7 1974 P- OUSSON September 17, 1974 CLERK BOARD OF sJPERV'502S C041COSIA Co. � TO 7M N�+I�S OF THE COMMA COSTA COUNTY BOARD OF SUPERYISO IU r Gentlemen, Citizens for Cosssmunity Involvement realizes that the Board of Supervisors shares our concern that federal revenue sharing funds not be used in a way that will discriminate against minority people - that, surely, the Supervisors have read Section 122 of the Revenue Sharing Act which provides that: "In General - no person in the United States shall on the ground of race, color, national origin, or sex be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program or activity funded in whole or in part with funds made available under Subtitle A." That is why it is hard for CCI to understand why $1,896,991 of last year's revenue sharing Rinds were allocated to the Sheriff's Department mile there is an open #1421 investigation of the County employment practices by the F.E.P.C. The October, 1973, Report of this investigation shows that only 3% of the Sheriff's Department's sworn personnel are Black, in spite of the fact that 7.5%, of the population of Contra Costa County is Black. Action is being taken in the City of Chicago and in the Town of Montqlair, New Jersey, to require repayment of all federal revenue sharing funds which have been allocated to those municipalities, because of just such discrimination. It is hard for CCI to understand why revenue sharing funds are being used to build a jail-court complex in Martinez which is, according to page 21 of the October, 1973 F.E.P.C. Report: "An almost lily-white community more than 10 miles from the nearest Negro or Spanish-Surname community. Furthermore, there is no public transportation." 7h;s construction will perpetuate our present practice of white juries for minority people. "Transportation not available to designated court" is one of the acceptable excuses from jury duty, according to the card mailed to prospective Jurors, so minority, people do not and can not show up for jury duty to hear the cases of their peers. Over 35' of the people in the Jail at the ti=e of the 1972 Bay Area Social Planning Council Report were minority people. Barbara Feyh will report on her survey of the last two jury panels. Mrs. Virginia-Robinson would like to give a statement from the Richand N.A.A.C.P., Mrs. Ethyl Dodson, from Welfare Rights Organization, Del Williams from the El Cerrito N.A.A.C.P., Mrs. Queenie Newkirk from the Pittsburg N.A.A.C.P., Mrs. Gail Fabler of Greater Richxond Interfaith Program, League of Women Voters, Manuel Estaada of the Spanish Speaking People's Organization, Jim Hupp of the nrinda Cosnnmity Church and Eelen Appleby, juror. Citizens for Co+**mity Involvexnt has been in touch with the Justice Depa:t=ent and the Treasury Department which have expressed concern over allegations. We could like to show them that our Suoe_rvisors have changed their Binds about use of revenue sharing funds and that instead of us£^.q these federal funds to build structures that will discriminate against minority people, they will use trees to build people. 0 X56 Z. IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY,OSTATE OF CALIFORNIA In the Matter of Appeal of ) 1 Barbara Feyh will report on vle. u: 6u.. s of a a Robinson would like to give a statement from the Richmond vLs. Virgiai Welfare Rights organization, Del Williams N.A.A.C.P., Mrs. Ethyl Dodson, from weenie "tewkirk from the Pittsburg g.A.A•C.P., from the El Cerrito R.A.A.C.P., tors. Leagu= of Women Voters, Mrs. Gail Fimhler of Greater Richmond interfaith Ora Organization, Jim Rupp of the Manuel Estaada of the Spanish Speaking People s f3rgaai , nrinda Co==ity Church and Helen Appleby, Juror. Citizens for Co�nmity Involvement has been in touch with the Justice Depa-tmeat and the TreasurY DePart>�t which have expressed concern over allegations. We could like to shoe theme that ourSupervisors have changed their Diads about use and that instead of us�R these federal funds to build of revenue sharing funds aizaifnst �iaority geoPle, they will use them structures that will discr mate build People. 1 J 03X56 d ,,.:.,... '?•Fa�w'F i w q .. N X .t ,r ,.. ... .kx,'Rf.-�.w4+x.- F. c'a.R+.edr- t.. — _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. Charles Pringle from ) September 17, 1974 Decision of the County ) Health Officer on Applica- tion for Permit to Install ) Septic Tanks in Subdivision ) 4454, Oakley Area. ) This being the time for hearing on the appeal of Mr. Charles Pringle from decision of the County Health Officer to deny an application for a permit to install septic tanks in Subdivision 4454, Oakley area; and Mr. Ted Gerow, Chief, Environmental Health Services Division , having stated that although there have been permits issued for the installation of septic tanks in the Oakley area in the past, many have failed because of the soil conditions in the area; and Mr. Gerow having further stated that- it has been the policy of the County Health Officer to require that sub- divisions located within a reasonable distance of existing sewer systems be annexed to that sewering entity; and Mr. Gerow having advised that Subdivision 4454 has been annexed to the Oakley Sanitary District, that Mr. Pringle was notified by the district that service is not presently available but that it is anticipated that service can be provided to Subdivision 4454 by the Spring of 1975; and Mr. Gerow having further advised that in view of the aforesaid the County Health Officer felt that his position was valid and that in-tract sewers should be installed by the developer, but that if service is not available by the Oakley Sanitary District at the time houses are constructed, the County Health Officer would be willing to consider permitting installation of septic tanks on an interim basis; and Mr. Pringle having stated that in his opinion the soil in Subdivision 4454 is porous enough to support septic tanks , that such facilities which have been proven to be inadequate, were not installed according to the standards the Health Department presently requires , and having urged the Board to grant his appeal ; and The Board members having discussed the matter, on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appeal of Mr. Charles Pringle is DENIED. The foregoing order was passed by the following vote : AYES: Supervisors J. -P. Kenny, W. N. Boggess , E. A. Linscheid, J. E. Moriarty . NOES: None. ABSENT: Supervisor A. M. Dias . c.c. Mr. Charles Pringle County Health Officer Ccr.TrrrM rnrjy Director of Planning "I— m (flat thL4 k a hill, tart• v ennvcr cony of, Public Works Director !!turf,;!'1A ^r'urreNnt rh(ri: (i o^ rih- in my orrice. 40#t t.rrt it V Ha ;w,.-..�,5 -IoN�.i F,r thr• 13n1rcf of County Counsel Su;wr.y.ors sit cwvra r„ rr,uttty. C-t!iforairt, on thN t;a•... ;r T Count A;•-(•S:�T: J. it. Ot SSO., County Y Administrator Clerk of:arid Board tit Supervisors, by Ur J_ on /! 7 OJ�'S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Amendment to the Major Roads ) Plan, a Portion of the Cir- ) September 17, 1974 culation Element of the ) County General Plan (Round ) Hill Road, Alamo Area) . ) The Board having heretofore fixed this date for decision on the proposed amendment to the Major Roads Plan, a portion of 'the Circulation Element of the County General Plan (Round Hill Road, Alamo area) ; and Mir. C. A. Zahn of the Advance Planning Division and Mr. V. L. Cline, Chief Deputy Public Works Director, having reviewed the pro- posal; and Supervisor J. P. Kenny having noted that each of the Board members had received a communication from the Round Hill Property Owners Association, Inc. with respect to its request for abandonment of county roads within the Round Hill Estates develop- ment in order that private streets may be established; and Mr. J. B. Clausen, County Counsel, having stated that the aforesaid reouest will be considered by the Planning Commission at public hearing; and Supervisor E. Linscheid having called attention to a memorandum addressed to Ir. Cline mfrom ter. J. M. Walford, Assistant Public t:orks Director, Land Development Division, commenting on eer- Iain arguments presented by the Round Hill Property Owners Association, Inc. with respect to the aforesaid proposed amendment; and Supervisor Linscheid 'Having recommended that the Round Hill Road extension be included In the Circulation Element of the General Plan; and Supervisor J. E. •toriarty having expressed the opinion that a decision on the proposed General Plan amendment should wait until a decision has been made on the requested abandonment; and Supervisor W. N. Boggess having moved that the proposed a:mandment to the Circulation Element of the General Plan be referred back to the Planning Co_-rmission for consideration in conjunction with its hearing on the requested abandonment of public intei-st in Round Hill Road; and Supervisor Kenny having seconded the motion, the vote was an follows: AYES: Supervisors J. ?. .fenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: =done. ABSENT: Supervisor A. M. Dias. I of rmy rzn.. ni tilt (r'.'fi:A 'ri 7 I ""'o. cc: Director of !P -ann ant: t ",ri• -•i r_.'.,t of Court, Ccunssl ors. br L't::•:t. . . .: on U17 MOM r i In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 ZL In the Matter of Agreement with the City of Walnut Creek with Respect to Acquisition and Improvements for County Service Area R-8. The Board having on March 12, 1974 adopted Resolution Number 74/236 establishing County Service Area R-8 for the purpose of providing county services consisting of local park and recrea- tional facilities including land for open space purposes; and This being the time to consider a proposed agreement with the City of 11alnut Creek which would provide for the acquisi- tion, :onstruction and completion for local park and recreational facilities for County Service Area R-8; On the recommendation of the County Administrator and on motion of Supervisor W. ff. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Chairman J. E. Moriarty is authorized to execute same in behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. K3nny, 11. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: City of 'talnut Creek Witness my hand and the Seal of the Board of • County Auditor-Controller Supervisors County Administrator affixed this 17th day of September. 19 County Counsel J. R. OLSSON, Clerk Director of Flanning Public 'forks Director By - �?' Deputy Clerk Marry Fenaizigton H 24 5n4 -12.500 00059 In the Board of Supervisors of Contra Costa County, State of California September 17 197 , in the Matter of Appeal of Dr. Ewen C. Dickson from Action of the Board of A101neals on Application Number 14-74, Alamo Area. This being the time fixed for hearing the appeal of Dr. Owen C. Dickson from revised conditions of approval imposed by the Board of Appeals on his Application Number M.S. 44-74 for a minor subdivision in the Alamo area; and The Board having received a September 13, 1974 letter from Mr. H. Richard McCoy, Manager, Investment Division of The Grubb Company Realtors, on behalf of Dr. Dickson, advising that the appellant wished to withdraw his appeal since additional information had been obtained to enable the matter to be con- tinued before the Board of Appeals; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED back to the Planning Commission. The foregoing order was passed by the following vote AUS: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. S. Moriarty. NOSS: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Dr. Owen C. Dickson Witness my hand and the Seat of the Board of 2Sr.. H. R. McCoy Supervisors Planning Commission affixed thisl,j_t�L_doy of Saptembaz 19 7j4._ Di rector of Planning J. R. OLSSON, Clerk Public works Director Flood Control By 7 - a4Z�A_ Deputy Clerk Building Inspector Vera Nelson H 24 5/74 -12,500 00060 k` e -s r r In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 77 In the Matter of Appeal of Mr. Kenneth C. Scheidig from Action of the Board of Appeals on Application Number M.S. 61-74, Walnut Creek Area. This being the time fixed for hearing the appeal of Mr. Kenneth C. Scheidig from Conditions 5 and 7 of the conditions of approval imposed by the Board of Adjustment and upheld by the Board of Appeals on his Application Number M.S. 61-74 for a minor subdivision in the Walnut Creek area; and Mr. N. L. Halverson, Assistant Director of Planning, having described the property site; and Mr. - Scheidig having appeared and objected to the condi- tion requiring. dedication of 22 feet of right-of-way on Tice Valley Boulevard, stating that the proposed division of property did not generate enough additional traffic to justify the amount of dedica- tion; and Mr. Scheidig having also objected to the condition re- quiring dedication of a storm drainage easement on the basis that the county had not adopted a plan for the channelization of Tice Creek and that the requested dedication was excessive; and Supervisor J. E. Moriarty having stated that similar dedications had been required for previous subdivisions, and therefore he could see no alternative but to require the developer to comply With the conditions; and The Board members having discussed the matter; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appeal of Mr. Scheidig is DENIED and the decision of the Board of Appeals is upheld. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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. c c• Mr. K. C Scheidig Witness my hand and the Seal of the Board of Public Works Director Supervisors Building Inspector affixed this�,7t%± day of September. 19 ,7t, Flood Control Division--- t ytit - '_ ".f. R-&O SON, C16 I ,Director of Planning By Deputy Cleric Mary Pennington j H is spar 12.500 00061 Y I "' In the Board of Supervisors of Contra Costa County, State of California Sentember 17 , 19 7A- In AIn the Matter of Assembly Bill 4326. Supervisor J. E. Moriarty having recommended that a telegram be sent to the Honorable Ronald Reagan, Governor of the State of California, urging him to sign Assembly Bill 4326 Which provides that the area of benefit in county services areas will continue to share in contract costs for benefits received should such service area be incorporated into a city or other jurisdiction; and ' - On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recom— mendation of Supervisor Moriarty is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor h. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board or Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of County Administrator sup=rvisors Public ':corks (Kttn: .? . -earl xed this i t- day ofsentemhPr, 19 J. R. OLSSON, Clerk. By Deputy Clerk Aulene B.,45eoh 000.062 .. o 1r In the Board of Supervisors of Contra Costa County, State of California September 17 19 74 In the Matter of Compensation of Civil Service Commissioners. This Board having received a memorandum from 114r. Booker T. Anderson, President of the Civil Service Commission, requesting that the Board consider amending the ordinance to permit each Com- missioner to be compensated for his attendance at 24 meetings per year, both regular and special meetings; On Notion of Supervisor J. P. Kenny, seconded by Super- visor E. A. Linscheid, IT IS BY TFX BOA-RD ORDERED that the aforesaid request is APPROVED and the County Counsel is DIRECTED to prepare for Board consideration an appropriate ordinance permitting such corzaens at ion. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, FI. 11. Boggess, E. A. Linscheid, J. E. 1lori arty. 'FL►£S: '"ons. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my (land and the Seal of the Board of Air. B. T. Pz•derson Supervisors Personnel P_ractor affixed this 17th day of Seoter:ber. 19 74 Count.- A dministraror 1 J. R. OLSSON, Clerk Byq�i�11�1 ` , Deputy Clerk Mildred 0. Ballard H_♦ 5/14 -12.500 000063'` ^. 'eh In the Board of Supervisors I hereby certify that the foregoing is to true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. COun-_V Counz-el. Witness my hand and the Seal of the Board of Supervisors Personnel Daxed this-4-- ecu a0 r count- Adn- ; —: Zth day of Seotember 19 74 r 'rl' ------ J R OLSSON, Clerk H 24 S114 -17.500 ".2 1 ,d - - Deputy Clerk U- Ballard 00f%J)63 .......... In the Board of Supervisors of Contra Costa County, State of California September 17 19Zk in the Matter of Proposed Abatement of Property Located in Crockett, Richard L. Board et al., Owners. The Board on July 16, 1974 having continued to this date the hearing on the proposed abatement of property located at 1232 Starr Streets Crockett, owned by Richard L. Board et al., in order to allow the owners to complete the restoration project; and The Board having received a written memorandum from R. J. Kraintz, Building Inspector, advising that the work has progressed to the point that the structure now meets certain acceptable standards, and recommending that the proposal to formally abate- the building be withdrawn; NOW, THEREFORE, on motion of Supervisor E. A. Linscheids seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Building Inspector is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. 14. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. cc: Building Inspector Witness my hand and the Seal of the Board of Superv;sors County Administrator ofraxed this _lZth day of September, 1971� J. R. OLSSON, Clerk By Deputy Clerk Doi 00064 1 In the Board of Supervisors of Contra Costa County, State of California Sentember 17 , 197I In the Matter of Request that copies of plans for proposed County detention facility be placed on exhibit in each branch of the County Library System. The Board having received a September 10, 1974 letter from Mr. James G. Hupp, Secretary, Common Ground, a task force of the Service Commission of the Orinda Community Church, requesting that copies of the plans for the proposed County detention facility be placed on exhibit in each of the branch libraries in the County's Library System; On motion of Supervisor J. P. Kenny, seconded by Super— visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for reply. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes or said Board of Supersisors on the date aforesaid. cc: I�ir. J. G. i-iunp Witness my hand and the Seal of the Board of ' County Ad. nistrator Supervisors affixed this i?th day of Senterber, 19 74 J. R. O LSSON, Clerk By t�; Deputy Clerk Aulene B. Joseph N:a Sl3� -12.500 000'65 In the Board of Supervisors of Contra Costa County, State of California September 27- . 19U, In the Matter of Bay Conservation and Development Commission regulations affecting boat marinas, harbors and facilities. Supervisor E. A. Linscheid having expressed concern that certain recreational facilities such as boat marinas are unable to adequately maintain their harbors in view of the rules and regula- tions of the Bay Conservation and Development Con-mission; and On motion of Supervisor Linscheid, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid matter is referred to the Director of Planning, Public Works Director and the Contra Costa County Recreation and Natural Resources Commission for review and report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Sutiervisor A. M. Dias. 3 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Sea! of the Board of Public Works Director Supervisors Contra Costa County affixed this 17thday of September, 19 74. Recreation and statural J. R. OLSSON, Cleric Resources Commission County Administrator By Deputy Clerk Aulene B. Jo Ip In the Board of Supervisors of Contra Costa County, State of California September 17 19 .?J4. In the Matter of Accepting resignation of Commissioner, Byron Fire Protection District, and appointing a replacement. Supervisor E. A. Linscheid having called the attention of the Board to a letter from Byron Fire Protection District, advising of the resignation of Hr. Hartman Shelton, Commissioner of said district and recommending that Mr. Ed Franke, P. 0. Boa 2750 Byron, California, 94534a be appointed for the unexpired term of Mr. Shelton; and On motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the resignation of Mr. Shelton is ACCEPTED and Mr. Ed Franke is hereby APPOINTED as Commissioner of the Byron Fire Protection District for a term ending December 31, 1976. The foregoing order was passed by the following votes AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linacheid, J. E. Moriarty. NOES: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: District Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator mixed this 717th day of Septembext 1974— J. R. OLSSON, Clerk By., CL Deputy Clerk Charleen K. Travers 14 24 S/74 - 12,500 0 0(%IP6 7 i l In the Board of Supervisors of Contra Costa County, State of California September 17 19 74 In the Matter of Proposed Zoning for liobile I?one and Factory-Built Housing Subdivisions. Supervisor E. A. Linscheid raving brought to the atten- tion of the Board a letter received fron Ir. Glen L. Sorenson, Antioch, California suggesting that the County consider zoning to allow an individual to purchase a lot within a mobile home park and also consider possible zoning for factory built houses within subdivisions; On motion of Suaervisor Linscheid, seconded by Supervisor J. P. Kenny, IT IS By ^i:£ BOARD ORDERED that the aforesaid sugges- tion is P.£FF,RP£D to the Director of ?lannir_; and the County Building Inspector for report. he fore7oing order was passed by the followring vote: AYES: Supervisors J. P. henny, 111. ?I. Boggess, A. Linscheid, J. F. ?oriarty. TOES: ':or.?. A3Sr:I^: Supervisor A. i`.. vias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. CC: L. Sorenson Witness my hand and the Seal of the Board of Once-reof Fl aanin? Supervisors Court} �3u� ?dir_ I::s�a^tor ofixed this 17th day of Szoter er. 19 74 County dimini3zra cr J. R. OLSSON, Cleric Deputy Clerk :':2ldred 0. Sa".16Iard tt 24 sq4 -12.500 00068 i In the Board of Supervisors of Contra Costa County, State of California September 17 1974 In the Molter of Suisun Bay Area flaintenance Dredging The Board having received a letter from the District Engineer, U.S. Army Corps of Fngineers, San Francisco, enclosing a copy of Environmental Working Paper covering maintenance dredging for three existing underwater channels: Suisun Bay Channel, a reach of the main shipping channel to Sacramento and Stockton; New York Slough Channel, a reach of the main shipping channel to Stockton; and Suisun Channel, a shallow channel leading northward to Suisun City; and The District Engineer having stated that the district is soliciting comments and views within 30 days; On motion of Supervisor J. P. Kenny, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director and the Director of Planning. T he foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. 14oriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesaid. cc- Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed this 17th day of September 14 74 ,r�J. R. OL.SSON, Clerk By iJ�C ��, Deputy Clerk 1red 0. Ballard H 24 5114 _I%Soo 000%069 f In the Board of Supervisors I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of ec: Public Works Director Supervisors Director of Planning affixed this 17th d of September 19 74 County Administrator °y — J. R. OLSSON, Clerk By li ,_, Deputy Clerk 1.1-ildre— d 0. Ballard H 24 5114 -12.500 0 V 10 V V i In the Board of Supervisors of Contra Costa County, State of California September 17 19 JJ4_ In the Matter of Letter from Moraga Resident with Respect to Street Light. Supervisor J. E. •Iortarty having called the attention of the Board to a communication he had received from Mr. R. P. Sweeney, h2h Deerfield Drive, '�oraEa, Chlifornia stating that the Pacific Gas and Electric Company, in an August 19, 1974 ! letter, had advised that it plans to remove a street 'Light pre- sently located on the corner of his propertyjwhich is not author- ized by Contra Costa County unless a private party is willing to accept the responsibility for the light service; and Vr. Sweeney ;iaving cited reasons why he Peels the light should remain and continue to be maintained by the county; On motion of Supervisor 'J. N. Boggess, seconded by Supervisr•r J. P. Kenny, IT IS Sf TTfE BOARD ORDERED that the aforesaid :natter is RE=- RED to the Public Jorks Director for review. The foregoing order .-ms passed b7 the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. Unsrheid, J. E. Moriarty. NOES: ;+one. BSa,:T: Supervisor A. Yi. Dias. 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. R. P. Sweeney Supervisors Public Works Director affixed this_17tb day of ga:ptam-nee. 19 -qtr County Administrator J. R. OLSSON, Clerk Byt , Deputy Clerk magy Pe ton H 24 5174 -12.500 00 70 In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 In the Matter of Complaint from Danville resident with respect to construction work on State Highway 680. Supervisor E. A. Linscheid having stated that he had been advised by Mr. William Jones, Princeton Court, Danville, California that construction work is presently being done on the widening of State Highway 680 (in the vicinity of Sycamore valley Road) , that although the county has posted "No Parking" signs construction workers are allegedly parking along the roadway, and that certain problems have arisen in connection therewith; and On motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny,' IT IS BY THE BOARD ORDERED that this matter -is REFERRED to the Director of Planning, Public Works Director, and County Sheriff-Coroner. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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. V itness my hand and the Seat of the Board of cry: Mr. William Jones Supervisors Public Works Director affixed this 17th day of September, 1974 Director of Planning J. R. QLSSON, Cleric County Sheriff-Coroner County Administrator By Deputy Clerk N_ In aham r�:s st�a -i2.soa 00071 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUVTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Mr. R. Ii. Cectlettini ) from action of the Board of ) September 17 19974 Appeals on Application ) _ No. M. S. 57-74 , ) Orincla area. ) NOTICE OF HEARING ON APPEAL ) WHEREAS on the 13th day of August , 19674 , the Board of Appeals denied Application No. 57-74 of Air. R. H. Cechettini for a minor subdi-v; ^i on, Orindn sren - and WHERE'AS within the time allowed by law, Mr. Cechettini 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 the Board Chambers, Room 107, Administration Building, Martinez, California, on Tuesday the 8th of October , 19&74 , at 11:10 a.m. , and the Clerk is directed to give notice to all interested parties. The foregoing order was made on motion of Supervisor J. P. Kenny , seconded by Supervisor W. N. Boggess � and by the following vote of the Board: Aye Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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. R. H. Cechettini Witness my hand and the Seal Persons listed on of the Board of Supervisors affixed affidavit this 17th day of September Director of Planning 19974 . Public :forks J. R. OLSSON, CLERK Land Development anxXXXXXu ubt Flood Control Building Inspector By 7`"r Mar Penning�Wn Dep ty Clerk Form X25.6 00072 67-4-500 67-4-5oo A. • to the Board of Supervisors of Contra Costa County, State of California September 17 In the Matter of Letter summarizing findings with respect to the summer program for Rconomically Disadvantaged Youth, Human Resources Agency. The Board having received a letter from Mr. Matthew M. Shannon, Federal Representative, U. S. Department of Labor, Manpower Administration, Sqn Francisco, summarizing findings and making certain recommendations in connection with a review of the Summer Program for Economically Disadvantaged Youth and the Recreation and Transportation Program, which was conducted on August 28, 1474 by said program's Project Director and staff; and On motion of Supervisor J. P. Kenny, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the afore- said summary is REFERRED to the Director, Human Resources Agency, and the Contra Costa County Manpower Planning Council. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. B. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Contra Costa County affixed this 17th day of Seotember , 19L7. _ Manpower Planning Council OLSSON, Clerk County Superintendent of tai !r De Clerk Schools 13y PAY County Administrator Charleen K. Travers H 24 5/74 - 12.500 00�73 y f 1 U. S. DEPARTMENT OF LABOR MANPOWER ADMINISTRATHJN FtLrGtan IX �S0 GOLDEN GATE AVENUE. OOX 360" 3 In replY SAN FR ANC ISCO, C"AL{IKORNiA 41,102 ` refer to: 9 SIC RECEIVED z a T1 Mr. J.E. Moriarity ! IQ 1974c3aai� Board of SupervisorsContra Carta County 6 1 Pine street . OLSSONMartinez, California 94553 of co w Deo. Mr. Moriarity* , important findings and recotendations This letter summarizes the most imps for Economically surfaced during the brief review of the mer program, on Program• The Disadvantaged Youth and the Recreation and Transportation Torres review Was conducted an Angus t 28, 1974 by Mr• flick Gonzales, Project Directo- of the program, Mrs. Lillie Mae Jone `anSnMr.n°Federal Rep- f the prime sponsor's staff along with Matthew 4 resentative from the Department of Labor. review was brief; however it appears that the primo spoor has The rev ements of the + assured compliance xith the intent of the law and requis � regulations. ' The following are Tights of the findings= nations and local jurisdictions were utilized in (1) sixteen organ and their efforts appear recruitment of youths for the summer 'ion of the economic disadvantaged to have drawn a representative propos areas of the county- population fro. identified geographic (2) 1150 youths were served by the SPEDY preFram'1 or staff evaluation of the program indicates a redesign , (3) Prime spores . for next summer's PreBs� to include Basic Education as a ca�aponent, a potential dropout, (b) children (4) criteria for selectiOw include' and (d) children of families(c) large family groups , of families an welfare, living .in public-housing; of youth in the program countywide* (5) Ethnic .ix ; Other Total Indian White Black Mex~.can �erican _ 21 ---- 3 49G� 219 Female Fatal Vale 547 709 t yG/�� 9 000� ,k a� a5ak .yen .;'�}i"F i• � :g� . ...., _ y _ "S%k-• k.. _ .e .. _ - -_ .. _ r -.,. F+. .. _ '�'t4R1-' gym. .. h ;n 1 -2- Central County - Pleasant Hill, Concord, Martinez: 240 Total White Black Mexican .American Indian Other 194 24 15 6 1 r Male Female Total 114 127 240 , living In publiC-JA A,; tx' I youth i^. the program countywide: (5) Ethnic mix °f Y Indian Other Total , White Black Mexican American 8 21 219 37 490 g Female Total 547 111`6 569 i 000` 4 .��,,r,T� s;"Z, • gym:-^« .;" `•,P' �`y ,.. •..... . ,.... �'�' ,. _ ... .. _._ r ,_ .... .;:a::.. .. .. � .• ., .. elk+°S ... ,T. --. ...,.,.r i ' -2- Central County - Pleasant Hill, Concord, Martinez: 240 Total White Black Mexican American Indian Other f 194 24 15 1 Male Female Total 114 11-2T— 210 West County - Rodeo, San Pablo, Pinole, North Richmond: 336 Total White Black Mexican American Indian Other 110 182 39 2 0 i Male Female Total t 181 155 33- East County - Brentwood, Oakley: 113 Total White Black Mexican American Indian Other ! 34 0 75 0 Male Female Total 54 59 113 { North East County - West Pittsburg, Pittsburg, Antioch: 130 Total White Black Mexican American Indian Other 40 244 90 0 Male Female Total 220 210 430 A total of six veterans were inthe program, three of whom were youth coordinators. (6) The temporary staff employed to assist with the summer program reflect the ethnic composition of the comity served. ; Recommendations that the prime sponsor may wish to consider in the future are as follows: (1) Reduction of ratio of staff to enrollee from 1 staff per 71 youths to 1 staff member per 50 youths to provide a more manageable case load. (2) Assure that all youths receive orientation before assignments to work sites. (3) An aggressive job development effort should be implemented to match participants goals and preferences with the assigned work experience. (4) Prime sponsor staff evaluate the summer program midway through the summer. Members of the advisory co—ittee should be involved. Quality of work sites, participants eligibility and extensive interviews with enrollees could be covered. 00075 a ( ) Enroll no youths 22 years of age and older. The Recreation and Transportation support program appears to have afforded excellent activities for the intended youth population. ++ The following movies were shown to 1600 youths in areas where there are no i walk-in movie houses: E "Sounder" "Mash" "Lady Sings the Blues" • "Paint Your Wagon" i One hundred and fifty five youths were taken on a "Camp-(hitt° trip south along the coast to Anaheim, visiting Hearst Castle, various state parks and other points of interest. Ninety percent of these youths had never been camping before and 50% of them had never been out of their communities. Other activities included visits to the State Fair, Marine World, profes- sional baseball games and cooks-outs in the local area. In order to serve more youths in future programs, the prime sponsor may consider recreational activities within the county or closer to the county. This practice would realize a savings in transportation costs and the recreational objectives of the program would still be met. It is noteworthy that only 13% of the total allocation for the summer i program was being utilized for administrative costs. i I hope that this report will serve as a tool for improving these program areas reviewed. Your Advisory Council should receive a copy of this letter for their review. i If you have any questions or need clarification, feel free to call me. I wish to take this opportunity to thank the prime sponsor's staff and the project director for the cooperation exhibited to us during our review. Sincerely, <-Iatthew�M. �c� Federal Representative 00076. a.. i t In the Board of Supervisors of Contra Costa County, State of California September 17 19 ! In the Matter of Bay Area Sewage Services Agency's audited financial statements for fiscal year 1973-1974. A letter having been received from Mr. Paul C. Soltow, Jr. , General Manager of the Bay Area Sewage cervices Agency, transmit- ting "Financial Statements with Report of Certified Public Account- ants" pertaining to operations of said agency for fiscal year 1973- 1974; and On motion or Supervisor J. P. Kenny, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid let- ter and report Are REFERRED to the County Administrator for review. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias . 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: Agency Witness my hand and the Seal of the Board of Couaty Auditor-Coontroller Supervisors County Administrator mixed this 17th day of September lq 74 d J R. OLSSON, Clerk By C-2 tkn._'�- � " , Deputy Clerk H�+ ens - ,rsoo Charleen K. Travers 0007.7 w FIR _ A .,, BAY AREA SEWAGE SERVICES AGENCY i HOTEL CLAREMONT BERKELEY.CALIFORNIA 84703 (415) 548-7600 baito RECEIVED 3 11Q74 J. 0!=rZ1N ciz COW o:SUZEWLSORS SOL- August 30, 1974 Honorable Board of Supervisors County of Contra Costa 651 Pine Street Martinez, California 94553 Gentlemen: I am enclosing, for your information, the Bay Area Sewage Services Agency's audited financial statements for fiscal year 1973-1974. If you desire additional copies or further information, please feel free to call your County's representatives, Mr. Nathaniel Bates, Councilman, City of Richmond; or Charles Gibbs, Director, Central Contra Costa Sanitary ,District. Sincerely yours, PAUL C. SOL , r. General Manager Enclosure cc: County Auditor e, e. C'�. Qom.-• (�- °�) 00078 , NEI 11111 1 1 . ON BAY AREA SEEPAGE SERVICES AGENCY CONTENTS Page Board of Trustees and l Technical Advisory Ccammtittee -- Report of Certified Public Accountants 3 ~- Financial statements: 4 Statement of revenue Statement of expenditures 5 — Statement of changes In fund balances 7 Balance sheet 8 `- Notes to financial statements { QW7, 9,; BAY AREA SEWAGE SERVICES AGENCY BOARD OF TRUSTEES July 17, 1974 Ralph C. Bolin, President .Zeck D. Maltester, First vice President _ John L. Molinari, Second Vice President Napa county p 00079 #. r., .4 ,r i BAY AREA SEWAGE SERVICES AGENCY BOARD OF TRUSTEES July 17, 1974 Ralph C. Bolin, President Jack D. Maltester, First Vice President John L. Molinari, Second Vice President Alameda County Napa County A. C. Carrington Ralph C. Bolin East Bay Municipal Napa Sanitation District Utility District *Clarence Thom D. Ronald Hyde City of Calistoga Valley Community Services District San Mateo County Laython N. Landis Bernard Esser Oro Loma Sanitary District City of Millbrae Jack D. Maltester James V. Fitzgerald City of San Leandro North San Mateo County Edward Weiss Sanitation District Union Sanitary District *Irving S. Amstrup *Archer Futch City of Burlingame City of Livermore *John J. Murray *Edward Kinney City of San Mateo City of Pleasanton *George Oakes City and County of San Francisco City of Hayward Robert E. Gonzales *G. Howard Robinson City and County of East Bay Municipal San Francisco i Utility District Robert H. Mendelsohn *William Suerstedt City and County of City of San Leandro San Francisco John L. Molinari Contra Costa County City and County of Nathaniel Bates San Francisco An City of Richmond *ferry A. Francois Charles J. Gibbs City and County of - Central Contra Costa San Francisco Sanitary District *Quentin L. Kopp AN *Frank Quesada City and County of City of Pittsburg San Francisco *Vacant *Dorothy von Beroldingen City and County of Marin County San Francisco C. Paul Rettini San eafael Sanitation District *James Murray Marin County Sanitary Aft District S 00080 �. i 1 5. ,Y- r. BAY AREA SEWAGE SERVICES AGENCY BOARD OF TRUSTEES (Continued) Santa Clara County Solana County Mark DiDuca Robbieburr Berger Town of Los Gatos Fairfield-Suisun Sewer District Gilbert R. Gunn *John F. Cunningham City of Sunnyvale City of Vallejo John Hughan City of Gilroy Sonoma County Norman Y. Mineta Jack W. Cavanagh City of San Jose City of Petaluma Lee H. Toole *Henri Riboni City of Los Altos Sonoma Valley County *Frank J. Barcells Sanitation District City of Santa Clara *Joseph A. Calla City of San Jose *Virginia Days City of Morgan Hill *Merlyn Johnson Milpitas Sanitary District *Stanley Norton City of Palo Alto *Alternates TECHNICAL ADVISORY CO:ltITTEE Alameda County Association of Bay Area Governments Elmer Ross, Chairman Waide Egener Contra Costa County Bay Conservation and Development E. L. MacDonald, Jr. Commission L. Thomas Tobin Marin County Charles A. Joseph Environmental Protection Agency Frank Covington Napa County Carl F. Lynch Regional Water Quality Control Board Fred H. Dierker San Francisco County Robert Levy Consulting Engineer Jerome B. Gilbert San Mateo County Robert Bernicchi, Vice Chairman Marine Biologists Joel F. Gustafson Santa Clara County Harold Scotten Donald M. Somers Industry Solana Lounty James R. Hanson Joseph L. Shilts Herbert E. Stone Sonoma County Leon Anderson l 2 UQ081 xYF,kZ '"1,, .._, y ,+rax, ..i' .;:`'•' .. -. {raw' tY.. _., �°. .. ,..., n. .- 3 ^rx�...-. -„, .t1 .WWW" ,. .. r :.gyp,.. ... .... .. _ ., Elmer Fox Certified Public Accountants 1930 Shattuck Avenue/Berkeley.California 94704/(415)848-0065 Company industry Solan County James R. Hanson Joseph L. Shilts Herbert E. Stone I Sonoma County Leon Anderson 2 00081 y .. IL Elmer Fox Certified Public Accountants 1930 Shattuck Avenue J Berkeley.California 94704 J(415)848-0065 Company - REPORT OF CERTIFIED PUBLIC ACCOUNTANTS _ The Board of Trustees Bay Area Sewage Services Agency Berkeley, California We have examined the balance sheet of the Bay Area Sewage Services Agency as of June 30, 1974, and the related statements of revenues, expen- ditures and changes in fund balances for the year then ended. Our { examination was made in accordance with generally accepted auditing standards, { and accordingly included such tests of the accounting records and such other 1• auditing procedures as we considered necessary in the circumstances. l In our opinion, the financial statements designated above present fairly the financial position of the Bay Area Sewage Services Agency at June 30, 1974, and the results of its operations and changes in fund balances for the year then ended, in conformity with generally accepted accounting principles for governmental agencies, applied on a basis con- sistent with that of the preceding year. Berkeley, California �= July 26, 1974 1 , .T 000002 nm _ `f BAY AREA SEWAGE SERVICES AGENCY STATEMENT OF REVENUE - ESTIMATED AND ACTUAL - YEAR ENDED JUNE 30, 2974 Actual Over Estimated (under) Revenue Actual Estimate Apportionments: _ 58,922 $158,922 County of Alameda $1 $ _ County of Contra Costa 84,605 30,236 6 _ County of Marin 30,236 30,23 County of Napa 12,242 12,242 _ County of San Francisco 99,430 99,430 - 81,270 81,270 County of San Mateo County of Santa Clara 165,448 165,448 County of Solano 26,453 26,453 _ County of Sonoma 31.880 31,880 690,486 690,486 Less: Reductions resulting from apportionment limitations in the: County of Solana 4,672 4,672 ` County of Sonoma 620 620 -— 5,292 5,292 Net apportionments 685,194 685,194 - Revenue from the use of money and property: 2,230 16,953 14,723 Interest Other revenues: - 200 200 Sale of fixed assets - -------- $687,424 $702,347 $14,923 The accompanying cotes are an integral part of the financial statements. 00083 4 , k C BAY AREA SEWAGE SERVICES AGENCY STATEMENT OF EXPENDITURES - BUDGETED AND ACTUAL - YEAR ENDED JUNE 30, 1974 z Actual Over (Under) _Budget Actual Budget Salaries, wages and employee benefits: Salaries $201,850 $140,744 $ (61,106) Retirement (Note 3) 22,041 10,248 (11,793) Employee group insurance 6,960 3,253 (3,707 230,851 154,245 (76,606) Services and supplies: Professional and specialised services 40,100 29,362 (10,738) Directors' fees 45,000 46,500 1,500 Office expense 26,100 23,152 (2,948) Transportation and travel 20,249 13,404 (6,845) Rents and leases - structures 15,600 15,600 - Meeting expense 7,000 4,123 (2,877) Memberships 3,850 1,595 (2,255) Communications 3,900 3,374 (526) Publications and legal notices 2,500" 2,096 (404) Insurance 2,000 1,206 (794) Rents and leases - equipment 1,100 856 (244) Repairs and maintenance 250 382 132 Contingencies 11,614 - (11,614_) 179,263 141,650 (37,613) Debt service: Interest 12,955 5,928 (7,027) Repayment of note 250,000 250,000 - 262,955 255,428 (7,027} Fixed assets: Investment in furniture and equipment 14,355 3,441 (10,914 Expenditure transfers and reimbursements: A Reimbursed project - (3,845) (3,845x) $687,422,44 $551,4199 $(136,005) The accompanying notes are an integral part of the financial statements. 00084 5 _ . _. . _ }�� . BAY AREA SEWAGE SERVICES AGENCY STAT04ENT OF CHANGES IN FUND BALANCES YEAR ENDED JUNE 30, 1974 Inveatment in general Operating fixed assets reserve Balance or (deficit) at June 30, 1973 $5,172 $(152,109) The accompanying notes are an integral part of the financial statements. 00084 5 +�s BAY AREA SEWAGE SERVICES AGENCY STATEMENT OF CHANGES IN FUND BALANCES YEAR ENDED JUNE 30, 1974 Investment in general Operating fixed assets reserve Balance or (deficit) at June 30, 1973 $5,172 $(152,109) Add: _ Excess of revenues over exp'eaditures: 702,347 Revenues 551,419 Expenditures ----- 150,928 Note payable at June 30, 1973, repaid in the 1973-74 fiscal year as a _ 250,000 budgeted expenditure Fixed assets purchased 3,441 -- Deduct: 190) - Cost of equipment sold, net $8 $ 248,819 Balances at June 30, 1974 The accompanying notes are an integral part of the financial statements« 00085 VW C BAY AREA SEWAGE SERVICES AGENCY BALANCE SHEET JUNE 30, 1974 ASSETS Investment General in general fund fixed assets Cash $ 34,687 $ - Certificates of deposit (Note 2) 230,000 = Interest receivable 2,110 Reimbursed project - receivable 2,096 - Prepaid expenses 500 - Office furniture and equipment (Note 1) - 8,423 $269,393 $8,423 LIABILITIES AND FUND BALANCES Liabilities: Salaries and wages payable $ 6,700 $ - Directors` fees payable 3,800 1 Payroll withholding 42 Accounts payable 9,444 - Warrants payable 588 - 20,574 - Commitments (Note 4) - - Fund balances: Investment in general fixed assets - 8,423 Operating reserve (Note 1) 248,819 - $269,393 $8,423 !1 The accompanying notes are an integral part of the financial statements, 00086 BAy AREA SEWAGE SERVICES AGENCY NOTES TO FINANCIAL STATEMENTS JUNE 30, 1974 t 1. SummarY E significant accoua51AMS policies 6 Organization . regional agency farmed The Bay Area Sewage Services Agency is a reg • r 1 'fnrn4" 00085 a I ! f c i IBAY AREA SEWAGE SERVICES AGENCY NOTES TO FINANCIAL STATEMENTS JUNE 30, 1974 1. Summary of significant accounting policies Organization The Bay Area Sewage Services Agency is a regional agency formed by the State Legislature under Section 16000 et sag, of the California Water Code. It is governed by a 21-member Board of Trustees appointed by the supervisors of each county. Trustees are elected officials of local public agencies having responsibility for water quality control facilities. The Board is assisted by a technical advisory committee which makes recommendations on regional -rater quality management plans. The Agency has adopted a fiscal year ending June 30. Fund accounting The Agency utilizes the principles of fund accounting normally used by governmental agencies and as prescribed for special districts by the State Controller. This represents a modification from the principles utilized in the previous year, which reflected the system of accounts prescribed for waste disposal districts. Since the Agency operates primarily as a special district responsible for regional water quality management and does not engage ;n actual disposal operations, -' it was concluded that the uniform system of accounts for special districts i more clearly presents its financial position and results of operations. The following separate self-balancing funds or groups of accounts are included in the financial statements, all reflecting the accrual basis of accounting: .. (a) General Fund - To account for all income and expenditures not reflected elsewhere. (b) General Fixed Assets - To pr,-vtde a group of accounts to maintain a continuous, cumulative record of fixed assets owned by the Agency. All assets are recorded a at cost. 8 00061 ..... . ..... . Under this method of accounting, the Agency, in common with most governmental .agencies, does not provide for depreciation of fixed assets. Operating reserve The Agency has set aside an operating reserve to-meet budgeted needs for the period from July 1 until such time as the county apportion- ments become available. 2. Certificates of deposit Inactive funds are invested to earn interest. At June 30, 1974, balances were invested in bank certificates of deposit as follows: Matures July 1, 1974, interest at 9-7/8% $130,000 Matures August 12, 1974, interest at 10-1/8% 100,000 $230,000 3. -Retirement plan The Agency has elected to be covered under the Public Employees' Retirement System administered by the State of California. Agency contributions to the plan in 1973-1974 were $10,248, 4. Commitments The Agency has contracted with the Hotel Claremont in Berkeley for office space of approximately 2,600 square feet for a period of three Iyears, which commenced on July 1, 1973. Rental is payable as follows: Year ending June 30, 1975 $16,224 Year ending June 30, 1976 16,848 $ia 3 . i J 00088 r In the Board of Supervisors of Contra Costa County, State of California September 17 , 1974 In the Matter of Letter from Pinole resident with respect to policy on handguns in Animal Control Division, County Agricultural Department. A letter having been received from Mr. H. D. Byrne, 2432 LaCanada Court, Pinole, California requesting clarification of a response he received (copy of an August 6, 1974 Board order) in connection with an inquiry concerning policies on handguns in the Animal Control Division, County Agricultural Department, and further requesting the Agricultural Commissioner to furnish the information; and On motion of Supervisor J. P. Kenny, seconded by Super- visor E. A. Linscheid, IT IS ORDERED that, by copy of this order, Mr. Byrne is hereby advised that the Board of Supervisors will not instruct the Agricultural Commissioner to respond to his requests; and IT IS FURTHER ORDERED that this matter is referred to County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. H. D. Byrne Supervisors Agricultural Commissioner affixed this 17th d of September,, 19 74 County Counsel ay �_- — County Administrator J. R. 0LSSON, Clerk Deputy Clerk N 21 5/71 -12,500 N. Inaham 00009. i k4 Y4t3- y 1 t In the Board of Supervisors of Contra Costa County, State of California September 17 1974 In the Matter of Letter from Hr. F. X. Kamienski, Richmond, With respect to the use of hgnd guns by County Animal Control Division. This Board on August 6, 1974 having denied the request of Mr. F. X. Kamienski, 2168 LaM irada, Richmond, California, 94803, for information in connection with the use of hand guns by the County Animal Control Division, County Agricultural, Division; and The Board having received an August 30, 1974 letter from Mr. Kamienski, again requesting certain information pertaining to hand guns; NOW, THERE-FORE, on motion of Supervisor J. P. Kenny, sec- onded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the second request of Mr. Kamienski is REFERRED to County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, WAN. Boggess, E. A. Linschei3, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Di As. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date oforesaid. ec• Mr. KRmianski Witness my hand and the Seal of the Board of County Counsel Supervisors Agricultural Commissioner affixed this 17th day of September 19 IL County AdministratorJ. OLSSON Clerk By C.;�If ,o Deputy Clerk Charleen X. Travers H N 5/13 -12.500 ((�� VN s,* 1 � t August 30, 1974 I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc• Mr. fCsuaienski Supervisors County Counsel affixed this 17th d of September 19 L Agricultural �.oaamissionar County Administrator _ J. OLSSON, Clerk By r JO a Deputy Clerk Jharleen K. Travers 24 5,14 0049 } f a r I August 30, 1974 FS CEIVED Contra Costa County Board of Supervisors ERS' 1974 r minis-tration Building Martinez, California J. R. OLSSON CLERK BOARD OF SUPERVtSORS RA CO. Dear Honorable Supervisors: BY On July 24, I wrote a letter to the Board requesting ter. Seely to furnish me with facts to substantiate his Your reasons for the neces- sity of handgun use by the Animal Control. On advice of County Coun- sel, the Board denied car request as long as there is potential le- gal action to protect the County's interests. question is this - do the facts exists to substantiate each rea- son advanced by Mr. Seely to support the use of handguns by the Aniaal Control: I look forward to your response. Sincerely, X_ Francis X. Xamienski 2,-168 Ia arada. 3ichr:bozsd, California 94803 00091 In the Board of Supervisors of Contra Costa County, State of California September 17 1974 In the Matter of Proposed Southeast Assessment District 11o. 1974-1, City of Pittsburg. The Board having received Resolution No. 5075 adopted by the Pittsburg City Council requesting the Board to grant jurisdic- tion to the City for the formation of the Southeast Assessment District No. 1974-1, for the construction of certain improvements and acquisitions; On notion of Supervisor J. P. Kenny, seconded by Super- visor F. A. Linscheid, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Assessment District Screening Committee for recommendation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. 'Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Assessment District Witness my hand and the Seat of the Board of Screening Committee Supervisors City of Pittsburg affixed this 17th day of September 19 74 J. R. OLSSON, Clerk ByDeputy Clerk Mildred 0. Ballard M 24 5/14 - 12.500 ac�ag 4 i In the Board of Supervisors of Contra Costa County, State of California September 17 , 1 974 In the Matter of Letter from Teamsters Local 315 Relating to Loss of ilevenue by Ambulance lompenies in Certain Areas of the County. This Board having received a letter dated September 9, 1974 from Loren D. Thompson, Secretary-Treasurer, Teamsters Looll 315, General Truck Drivers, Warehousemen, Helpers and Automotive Employees of Contra Costa County, expressing concern with respect to loss -of revenue to ambulance companies caused by taxi cab companies in cer- tain areas of this county transporting patients to and from hospitals; and On motion of Supervisor J. P. Kenny, seconded by Supervisor E. A. T.£nsche£d, IT IS BY THE BOARD ORDERED thnt receipt of the aforesaid letter is ACKNOWLECGrPI3 tend said matter is REFERRED to the Contra Costa County Emergency Medical Care Committee. The Foregoing order was passed by the f ollow£ngvote: A?ES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NO&E : None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Teamsters Local 315 Witness my hand and the Seal of the Board of Contra Costa ^ounty Supervisors Emergency Medical Care affixed this 1 th day of September , 19 74 Committee �� � J. OLSSON, Clerk Director, Human Resources Agency By Deputy Clerk County Sheriff-Coroner Char een K. Travers H x+ si0 ow"y C ounse 1 (� County Administrator 000GfJ r VV�r u In the Board of Supervisors of Contra Costa County, State of California Seotember 17 1974 In the Matter of Letter from Orinda Community Church with respect to new courts in county. A letter dated September 10, 1974 having been received from Mr. James G. Hupp, Secretary, COMMON GROUND, a task force of the Service Commission of the Orinda Community Church, 10 Irwin Way, Orinda, California stating that because of a lack of public transportation between Richmond and Martinez, residents of the West County area are often precluded from having adequate opportunities to participate in the judicial process; and Mr. Hupp having requested that if any new courts are built in the county, a department of the Superior Court to handle criminal cases be established in Richmond; On motion of Supervisor J. P. Kenny, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that receipt of afore- said letter is ACKNOWLEDGED and same is REFERRED to the Presiding Judge of the Superior Court. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c • Mr. J. G. Hupp Witness my hand and the Seal of the Board of Presiding Judge of the Supervisors Superior Court affixed this j7th day of September, 19 74 County Administrator - J. R. OLSSON, Clerk By k�u Deputy Clerk L. Kincaid N as sir• - i:.soo 00094 M0 N- N-� , ON In the Board of Supervisors of Contra Costa County, State of California September 17 —, 19 7L In the Matter of Declaring Week of September 21 — 26, 1974 as "General Aviation Week in Contra Costa County." Supervisor W. N. Boggess having advised the Board that the State Department of Transportation, Division of Aeronautics, had declared the week of September 21 — 26, 1974 as California's first General Aviation Week; and Supervisor Boggess having commented that inasmuch as Buchanan Field is one of the finest and busiest general aviation fields in the nation, he would recommend that Contra Costa County participate in the observance of said week; and On motion of Supervisor Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the week of September 21 — 26, 1974 is hereby DECLARED as "General Aviation Week in Contra Costa County.•' The .foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ccz Airport Manager Witness my hand and the Seal of the Board of Supervisor W. N. Boggess Supervisors County Administrator affixed this ?7th day of September. 19 7 J. R. OLSSON, Clerk By Deputy Clerk Dorot y La rini H:. 517 - Ir,500 00095 f f In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 74 In the Matter of Amended Claim for Damages. Gordon L. Kitto, Denise Kitto and Lori Kitto, 3038 Pear Street, Antioch, California, by and through the law firm of Belz and Johnson, Suite 511, California Building, 11 South San Joaquin Street, Stockton, California having filed frith this Board on September 4, 1971 an amended claim for damages in the amount of $500,000; NOW, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor V•l. N. Boggess, IT IS BY THE BOARD ORDERED that said amended claim is hereby DMIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, VVl. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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' Claimar_t Witness my hand and the Sea[ of the Board of Public . orks (3) 5up_rv;sors Attn: Mr. Broatch affixed this ?7th day of September. 19 74. County Counsel J. R. 0LSSON, Clerk County Admi r strator /VI %e BY 'v� . Deputy Clerk DorotlhLazldrini H 2a sl�a . fss�o Q0096 x� t In the Board of Supervisors of Contra Costa County, State of California September rt 7 , 19 7L- In the Matter of Amended Claim for Damages. Shirley G. McNair, by and through Marcus R. Peppard, Attorney at Law, 3615 Bissell Avenue, Richmond, California having filed with this Board on September 13, 1974 an amended claim for damages in the amount of $50,000; NOM, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said amended claim is hereby denied. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, U. K. Boggess, E. A. Linscheid, J. E. 14oriarty. NOSS: Pone. ABSEIrl: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Claimant. Supervisors Public or!cs (3) affixed this 17th-day of September . 19 74 Attn: B--oatchl Co: nt Co�xisel �-� J. R. OLSSON, Clerk Count-,r t r dmin?straLo. By f/C'��� L' t Deputy Cleric District Attorney Doroth`7 Laz4ffrini ri 2d SJR; • 1 z;�o 00097 l E In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 74 In the Matter of Approval of Surety for 'Tact No. 424.6 Within City Limits of Concord. On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the cash deposit in the amount of $2,000.00 (Deposit Permit No. 120067 dated Seutember 16, 1974) presented to the Board as tax surety for Tract No. 42460 City of Concord, is APPROVED. The foregoing order was passed by the following vote: ACES: Supervisors J. P. Kenny, W. U. Boggess, E. A. Linscheid, J. E. ?Moriarty. NnES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes or said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors Redemption Officer ofiixed this 17thday of September 19 74 J. R. OLSSON, Clerk By_ Deputy Clerk Dort MacDonald H 24 SI74 -12.500 0009 In the Board of Supervisors of Contra Costa County, State of California September 17 1974 In the Matter of Bids for Slide Repair on San Pablo Dam Road, Sta- tion 250, Orinda-E1 Sobrante Area, Project No. 0961-5818-74. This being the time fixed for the 3oard to receive bids for San Pablo Dam Road Slide Repair, Station 250 (3.1 miles south of Castro Ranch Road) , Orinda-£1 Sobrante area, Project No. 0961- 5818-74; bids were received from the following and read by the Clerk: Gallagher 8 Burk, Oakland Martin Brothers, Concord Eugene G. Alves Construction Co. , Pittsburg 0. C. Jones E Sons, Berkeley Bay Cities Paving E Grading, Richmond On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and report to the Board on September 24, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 17th day of September. 19 74 J. R. OLSSON, Clerk By Deputy Clerk P,ildred 0. Ballard h1 24 5/14 -12.500 O0a99 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Awarding Contract ) for construction of a Safety Rail- ) September 17, 1974 ing, San Ramon Creek, Walnut Creek ) Area, Work Order 8513. ) Bidder Total Amount Bond Amounts J. F. Shea Co. , Inc. $14,070 Labor 6 Mats. $ 7 ,035 6015 Scarlett Court Faith. Perf. $14,070 Dublin, California 94566 Alcorn Fence Company, Hayward Dalzell Corporation, Emeryville Modern Alloys Incorporated, San Ramon The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and, any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitte 3 for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: :tone. ABSENT: Supervisor A. M. Dias. cc: Public Works Director CERTIFIED Copy County Counsel I esrtity that thls is a t►111, true & correct cony of County Auditor the orlonai dnk-ttntent w-h4fi Ia on lite (n my office. ttad that Of tray roasawl ! adopted it the Beard o[ Contractor Sett"'r.kat- .it CAntr" J-"ta �•nunty. California.he Board on the daft' s114 -n. ATTF':T: J n ty c t Countn Clerk*«xa:ftrfo Clerk of'said Board of 02v-SuPrftaor v by ilrputy Cleric 00100 l L f In the Board of Supervisors of Contra Costa County, State of California September 17 19 In the Matter of Request of Gene Hagen, Applicant and Owner, ( 18811-R7), to Rezone Land in the Walnut Creek Area. This being the time fixed for hearing on tate recommendation of tha Planning Commission with respect to the request of Mr. Gene Hagen to rezone land in the '.'alnut Creek area, and no one having appeared in opposition; and The Director of Planning having advised that an Environ- mental Impact Report had been presented at public hearing, considered by the Planning Commission during its deliberations and was found to have been complete in compliance with CECA and the State guide- lines; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. 'Kenny, IT IS BY THE BOARD ORDERED that the request of Gene Hagen, 1384-R7, to rezone approximately 454 feet fronting on the north side of Camino Diablo, approximately 140 Peet east of Dunsyre Lane. from Multiple FaxiZy Residential District-2 (N-2) to Retail Business District (R-B) , is :APPROVED, as recommended by the Planning Commission. IT IS 71 MTHER ORDERED that the Director of Planning and the County Counsel prepare an ordinance, amending the zoning ordinance of Contra Costa County, giving effect to the same, said ordinance to be published For the time and the manner required by law. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. H. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Applicant Supervisors Director of Planning affixed this 17th day of September, 19 7�- J. R. OLSSON, Cleric ByZU&AeDeputy Cleric n 01 M:4 5/14 - 1:.500 Ha Penningt 1 x. 1 I In the Board of Supervisors of Contra Costa County, State of California September 17 19 In the Matter of Granting Extension of Time in Which to Submit a Final Develop- ment Plan for Planned Unit District (Moraga Adobe) Zone in Orinda. On the recommendation of the Director of Planning IT IS BY THE BOARD ORDERED that the request of Donald E. Manuel (1536 RZ) 24 Adobe Lane, Orinda, California 94563 for a one-year extension of time in which to submit a Final Development Plan for Planned Unit District (Moraga Adobe) zone in Orinda is GRANTED, thereby extending the final filing date to September 28, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of c c: Mr. Donald E. ?Manuel SupsrVjsors Director of Planning (2) axed this 17th doy ofSeptember , 19 74 Public Works Director (2) J. R. OLSSON, Clerk By Deputy Clerk oro c ono H N1 5/14 -12.5000 0102 • In the Board of Supervisors of Contra Costa County, State of California September 17 1974 In the Matter of Report of Human Resources Committee on Co-Location of Social Service Department Staff. The Board on August 13, 1974 having referred to the Human Resources Committee (Supervisors J. P. Kenny and J. E. Moriarty serving in the absence of Supervisor W. N. Boggess) the request of Mr. R. E. Jornlin, Director, Human Resources Agency, for autho- rization to reopen negotiations with State representatives regarding the locating of social service department staff (Separate Adminis- trative Unit) in offices of the State Employment Development Department; and The committee this day having submitted its report there- on, in which report it is advised that the committee met with representatives of the Human Resources Agency, Social Service Department, Office of County Counsel, Office of County Administrator, and Social Services Union, Local 535, for the purpose of reviewing said matter; and It having been further advised in the report that all participants were brought up to date with regard to state regulations, funding and legal opinions, and that it was agreed by all parties that further information is required before a decision can be reached on whether or not Social Service Department staff should, in fact, be located in offices of the aforesaid State Department; and In the report the committee having recommended that the Director, Human Resources Agency, be authorized to reopen discus- sions with State representatives to clarify the matter of funding for the Separate Administrative Unit with the understanding that when the funding issue has been clarified the Board committee will meet again with all interested parties to determine what action should be taken with regard to the request of the Director, Human Resources Agency; On motion of Supervisor Kenny, seconded by Supervisor Boggess, IT IS BY THE BOARD ORDERED that aforesaid recommendations of its Human Resources Committee are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 oforesaid. Witness my hand and the.Seal of the-Board of cc: Committee Members Supervisors Director, Human Resources cnffixed this 17th day of September, 19 74 Agency — Director, Social Service J. R. OLSSON, Clerk. Coumty Counsel By Deputy Clerk County Administrator N. I raham H 21 5/78 - 1:.500 00103. i A In the Board of Supervisors of Contra Costa County, State of California September 17 19 LIL- In the Matter of Senate Bill 2151. The Board on August 13, 1974 having referred to the Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) for consideration Senate Bill 2151 (Nejedly) , providing that the Presiding Judge of the Superior Court in Contra Costa County may impanel an additional grand jury with sole and exclusive jurisdiction to inquire into public offenses and return indictments; and Supervisor Linscheid, on behalf of aforesaid committee, having advised that the measure passed the Senate but was defeated in the Assembly Revenue and Taxation Committee; and having recom- mended that, accordingly, the matter be removed from further consideration by the committee; NOW, THEREFORE, on motion of Supervisor Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter of SB 2151 is hereby REMOVED as a referral to the Administration and Finance Committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 Judge Wilcox, Jr. Supervisors County Administrator o fixed this 17tH day of September, 19 County Counsel ,,�/ J. R. OLSSON, Clerk By �/\in, , Deputy Clerk H 24 5/14 - 12.500 L. Kincaid (3H i., In the Board of Supervisors of Contra Costa County, State of California September 17 19 14 in the Matter of Authorising Provision of Legal Defense for Deputy Sheriffs, E. Clausen and R. Bradshaw, in Superior Court Action No. 1115002. On Motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the county shall provide legal defense for Deputy Sheriffs, E. Clausen and R. Bradshaw, in Superior Court Action No. 145002, Larry Lee Winston versus the County of Contra Costa at al., reserving all of the rights of the county in accordance with provisions of California Government Code factions 625 and 995• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dies. 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. oc: County Sheriff-Coroner Witness my hand and the Seat of the Board of County Counsel Supervisors County Administrator ofiixed this 17th day of Septembers 19 74 G `�c �- ��y� OLSSON, Clerk By n�'` , Deputy Clerk Charleen K. Travers 24 5,14 - ,:,Soo ORO i In the Board of Supervisors of Contra Costa County, State of California Septembw 17 , 19 71.E In the Molter of Authorizing County Health Department to Administer Flu Vaccine to the Elderly. Pursuant to Assembly Bill 3157, an emergency measure adopted by the 1974 session of the legislature, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TME BOARD ORDERED that effective September 17, 1974, the County Health Department is AUTHORIZED to administer flu vaccine to persons 65 years of age or older; and • IT IS BY THE BOARD FURTHER ORDERED that the County Health Department is AUTHORIZED to accept a voluntary contribution not to exceed $1.00 per person, to help defray administrative costs. The foregoing order was passed by the following vote: AYES: Supervisors J. F. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is v true and correct copy of an order entered on the minutes ar said Board of Supervisors on the date aforesaid cc: County Health Department Witness my hand and the Seal of the Board of County Auditor- Sup:-visors Control ler a Ixed thisl7th day of September, 19 7Lt County ,dministratn^ J. R. OLSSON, Cleric By( l�'n Deputy Clerk Charleen K. Travers H:s 517s - 1„Spa 00106' k. e,t. In the Board of Supervisors of Contra Costa County, State of California September 17 19 -24 In the Matter of Child Health and Disability Prevention 'rogram. Mr. Arthur G. Will, County Administrator, having this day advised the Board that he had received a memorandum progress re- port from Mr. R. E. Jornlin, Director, Human Resources Agency, pertaining to the Child Health and Disability Prevention Program, subsequent to preparation of the Administrator's agenda; and It having been pointed out that this matter had been dis- cussed with the Human Resources Committee some time ago, and the County Administrator having recommended that the aforesaid report be referrer] to the Human Resources Committee (Supervisors J. P, Kenny and W. N. Boggess ; sad On motion of Supervisor E. A. Linscheid, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the recommenda- tions of the County Administrator are APPROVED and said matter is REFERRED to its Human Resources Committee. The foregoing order was passed by the followingvote: AYES: Supervisors J. P. Kenny, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. K. Diss. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Committee members Witness my hand and the Seal of the Board of Director, Human Resources Sap=rvisors Agency offixed this 17th day of September , 19 County Administrator 4) J. R. OLSSON, Clerk By ( ; } F ' ,dJ[x-4 4 ,.,-tv,i.► , Deputy Clerk Charleen K. Travers N 24 5174 - 1:,500 00107 I M I In the Board of Supervisors of Contra Costa County, State of California September 17 197L In the Matter of Authorizing execution of agreements with certain agencies for manpower services funded under the Comprehensive Employ- ment and Training Act of 1973. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute Subgrant Agreements with the following districts for administration and staff services in conducting a public service employment program for, the period from September 17, 1974 to June 30, 1975, in amounts indicated to be funded by a federal allocation to the county under the Comprehensive Employment and Training Act (CETA) of 1973, Title II: Antioch Unified School District $62,500 Martinez Unified School District 21,500. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 ©foresaid. cc : Acting i Director of ) Witness my hand and the Seal of the Board of Personnel ) Supervisors Contractors ) ofixed of ';PntPmh r. 19 Auditor-Controller)c/o ;iRA R R. OLSSON, Clerk Administrator ) By Pf�Att Deputy Clerk Director, Human Resources ' N:3 511+ - Aioncy - Attn: Ms. Larson L. Kincaid 00108 V 41v�, h In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 74 In the Matter of Authorizing Chairman to send letter of modification to U. S. Department of Labor regarding increase in Contra Costa County Comprehensive Employment and Training Act, Title II, Funds. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to send a letter modification to the Assistant Regional Director for Manpower, U. S. Department of Labor, requesting an additional $97,831 of fiscal year 1974 Comprehensive Employment and Training Act, Title II, funds so as to increase the Contra Costa County Grant (No. 06-4004-21) to a total of $1,332,931. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None, ABSENT: Supervisor A. M. Dias. 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 : U. S. Department of Labor Witness my hand and the Seat of the Board of Director, human Supervisors Resources Agency affixed tttis 17th day of September, 1974 Acting Director of J. R. OLSSON, Clerk Personnel - Attn: Mr. George d County Administrator By_(� , Deputy Clerk Auditor-Controller L. Kincaid H 24 $114 -12.00 004-LA, U9 In the Board of Supervisors of Contra Costa County, State of California September 17 19 _U In the Matter of Authorizing execution of contract With the State Board of Equalization for auditing services. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Super- visor J. E. Moriarty, Chairman, is AUTHORIZBD to execute a con- tract between the County of Contra Costa and the California State Board of Equalization, effective July 1, 1974 through June 30, 1975s under the terms of which personnel of the State Board will provide auditing services on firma doing business in Contra Costa County but those headquarters are in out-of-statelocations, at a cost to the county of approaimatley $1,900, under terms and conditions as more particularly set forth in said contract. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. B. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes ar` said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: State Board of Equalizatis a/o Ast�ssaor p=��►sacs Auditor-Controller affixed this—�Z day °�efltember , 197.4_ Assessor .- ' r , J. R. OLSSON, Clerk County Counsel BY�� � << / . Deputy Clerk County Administrator Charleen K. Travers H 24 5/74 -12.00 00-110 V-110` f j In the Board of Supervisors of Contra Costa County, State of California September 17 , 1974 In the Matter of Authorizing Execution of Contracts for Professional Services for the County Office of Economic Opportunity. On motion of Supervisor B. A. Linscheid, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUMRIZED to execute contracts with the following persons for the conduct of workshops for County Read Start parents and/or staff, at a total cost not to exceed $375 in federal funds s William Pinzer 75 Harold Irving Jackson 1100 Bethanie Lee Gilbert fioo & Associate, Bill Finger The foregoing order was passed by the follming votes AYES: Supervisors J. P. Kenny, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ac: Off ice of Economic Witness my hand and the Seal of the Board of Opportun1ty(2) Supervisors Contractors c/o ORD affixed this 17th day ofS,gptember . 19 4_ County Auditor-Controller J. R. OLSSON, Clerk County Administratorsf'I By T c,.,,.�,, �, c, � Deputy Clerk ►+ 24 5i74 • 12.500Charleen K. Trave s 00111, K I In the Board of Supervisors of Contra Costa County, State of California September 17 19 ' tj - In the Matter of Authorizing Execution of Agreements for Allocation of 1971 Emergency Employment Act, Section 5, Funds. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute Modification and Extension of Agreements with the following cities and districts for allocation in amounts indicated of 1971 Emergency Employment Act, Section 5, funds under EEA Grant No. 06-2-0073, for extension of the public employment program through March 31, 1975: City of Antioch $113,239 City of Brentwood 26,440 City of E1 Cerrito 73,856 City of Lafayette 80,158 City of Martinez 98,313 City of Pittsburg 190,712 City of Pleasant Hili 117,476 City of San Pablo 177,406 City of Walnut Creek 30,587 Byron Union School District 17,141 Moraga School District 24,154 Oakley Union School District 26,629. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, E. A. Linscheid, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 : Acting Director of SupervisorsPersonnel Contractors affixed this 17th day of September, 1974 ) Auditor-Controller) c/o Personnel J. R. OLSSON, Clerk Administrator ) By ci. Deputy Clerk L. Kincaid H 24 5/14 - i:.soo 00112 � 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving } Appointment of Members to ) the Allied Services Com- ) September 17, 1974 mission and Providing for } Member Stipends for the } 197h-1975 Fiscal Year. ) Mr. R. E. Jornlin, Director, Human Resources Agency, having requested that the Board appoint members of the Allied Services Commission for the 1974-1975 fiscal year and grant continued authorization for commission members to be provided with a stipend of $10.00 per meeting, as permitted under the provisions of California Government Code Sections 31000.1 and 31000.2; NOWs THEREFORE, on the motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of Mr. Jornlin, including appointments of the following persons to the Allied Services Commission, are hereby approved: Nary L. Blackburn Eddis Harrison Food Advocates Richmond Elementary Council, 2288 Fulton Street P.T.A. Berkeley, California 94704 5320 Rosalind E1 Cerrito, California 9 .530 -- Larry Butler Richmond Black Caucus Ethel Hasmann 726 South 49th Street American Cancer Society Richmond, California 4123-A Macdonald Avenue Richmond, California 94804 Bob Clark Domestic Action Coalition Ethel Holmes 2710 Wiswall South Side Center Richmond, California 94304 462 Spring Street R{^hmond, California 94804 Diary Y. Davis Community Representative at Large Myrtle Hunt 1750 Garvin Avenue South Side Council Richmond, California 1815 Maine Avenue Richmond, California 94804 Zelda De Paoli Community Representative at Large Juanita La Beaux 1714 Harrold Street Community Representative at Large Richmond, California 94801 745 South 14th Street Richmond, California 94804 Kagey Dorosz Central Labor Council Charles Mason 320 - 13th Street Countywide Youth Program Richmond, California 94804 247 Rodeo Avenue Rodeo, California 94572 Willie F. Dorsey Area Council of O.E.O. Dianne McClain 513 Grove Avenue North Richmond Neighborhood House Richmond, California 94804 321 Alamo Richmond, California 94801 00113 M. moo 71--TrTMFWWMP" Manuel Estrada United Council of Spanish- Frances McDaniels S Baking Organizations League of Women Voters -- 123 Nevin Avenue 5990 Rose Arbor Richmond, California 94801 Richmond, California 94804 William Hall Ada Pierce Model Neighborhood Community Board Las Deltas Tenant Organization 245 South 7th Street 1616 Jade Street Richmond, California 94804 North Richmond, California 94801 Ruth L. Hansen M. M. Snodgrass Iron Triangle Council of Richmond Industries 1100 Roosevelt Avenue 4505 Macdonald Avenue Richmond, California 94804 Richmond, California 94805 Betty Stiles Isaiah Winn :-renter Richmond Interfaith Parchester Interim Planning Project Committee 710 Hancock 'day 705 Harrison Drive E? Cerrito, California 94531 Richmond, California 94805 Charles 'Nilson Hyman '.long Concerned Parents Task Force Human Relations Commission 1709 Ganges Avenue 2832 Oxford Avenue E1 Cerrito, California 94530 Richmond, California 94806 Alternate Members Ethel Gok Ivory Olden Richmond Elementary Council, Las Deltas Tenant Council P.T.A. 1611 North Jade Street 5405 Rosalind Richmond, California 94801 E1 Cerrito, California 94530 Frances Saunders Ben Figueroa Concerned Parents Task Force United Council of Spanish- 1709 Ganges Avenue Speaking Organizations E1 Cerrito, California 94530 1234 Nevin Avenue Richmond, California 94801 IT IS BY THE BOARD ALSO ORDERED that the County Auditor- Controller is authorized to pay during the fiscal year 1974-1975 to each of the aforesaid Commission members a stipend of $10.00 for attendance at Commission meetings and for attendance at meetings of task force groups comprised of Commission members, said stipend being in lieu of travel expenses; IT IS BY THE BOARD FURTHER ORDERED that the total of the aforesaid stipend paymants shall not exceed $3,000.00 for the fiscal year 1974-1975, said sum being the amount allocated for such pur- pose in the federal grant for the Allied Services Program. The foregoing order Was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00114 I CERTIn that the foregoing is a true and correct co of an order adopted by the Board of Supervisors on September 17, 197 • Witness my hand: and the .Seal cc: Director, Human Resources of the Board of Supervisors affixed ;Agency this 17th day of September, 2974• Director, Allied Services Project T. R._OLSS©N CLERK Appointees c/o Director, Allied Services Project By Deputy Clerk County Auditor-Controller Mar;rFannlnoon, County Administrator County Counsel QO5. y, In the Board of Supervisors I 4 00115 ;3 In the Board of Supervisors of Contra Costa County, State of California September 17 19 Z4�_ In the Matter of Travel Authorizations for the Purpose of Performing Assessment Audits. On the recommendation of the County Administrators and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED to the following staff of the County Assessor's Office to travel out of state to various locations during the period of September 22, 1974 through November 9, 1974 for the purpose of conducting audits of firms doing business in Contra Costa County: Kenneth D. Chrisman Senior Auditor Appraiser Richard B. Enes Senior Auditor Appraiser W. David Gray Auditor Appraiser John Kizlin Senior Auditor Appraiser Merlyn A. Nelson Senior Auditor Appraiser James D. Peterson Senior Auditor Appraiser DeVere W. Rogan Supervising Auditor Appraiser Jack Shaffer Senior Auditor Appraiser. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. cc: Assessor Witness my hand and the Seal of the Board of County Auditor-Controller Sup--visors County Administrator affixed this 1 th day ofSentember , 191� J. R. OLSSON, Clerk By Deputy Clerk Dorothy La2�Arini N to s! i - tz.sao 00116 In the Board of Supervisors of Contra Costa County, State of California September 17 01192-4- In 192-In the Matter of Authorising Re-employment of Orville J. Pettit in the Class of Assistant Data Processing Operations Supervisor. On the recommendation of the Civil Service Commission, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GF.ANTED for the re-employment of Orville J. Pettit in the class of Assistant Data Processing Operations Su rvisor at the fifth step (31,363 per month) of Salary Level 365r1,121-31,363) . effective September 18, 1974, as requested by the County Auditor-Controller. The foregoing order was passed by the followring vote: AYES: Supervisors J. P. Kenny, til. N. Boggess; E. A. Linscheid, J. E. Moriarty. NOES: Mone. ABSENT: Supervisor A. M1. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Personnel Witness my hand and the Seat of the Board of County Audit or-Con iroller Supe-visors County Administraz;or ofxed this 17th day of Segtamber, 14 74 'y J. R. 0LSSON, Clerk By Deputy Clerk Dorot: l La .. .ni ti?3 iJ7t -1:,S�Q 0011 In the Board of Supervisors of Contra Costa County, State of California September 17 , ig 7k In the Matter of Authorizing Filling of Deputy Clerk I Position in Walnut Creek- Danville Municinal Court. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE HOARD ORDERED that authorization is GRANTIED for filling one (1) Deputy Clerk I position number 05 in the 11alnut Creek-Danville Municipal Court at Salary Level 135 (5556 - 676), effective September 18, 1974, said position vacated by resignation. The foregoing order was passed by the follo*.sing vote. AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSE11TI: Supervisor A. :�. Dias. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: T;lalnut Creek—Danville Witness my hand and the Seat of the Board of Municinal Cour-. Supervisors Personnel Director mixed this 17th day of September , 19 74 County Auditor—Controller J. R. OLSSON, Clerk County Administrator B Y 9" — Ir ` De u Clerk Doroth az "ni H.a spa -12.600 f 001-LO A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Sentember 17 19Z In the Matter of Authorizing ) Attendance at Meeting_.) On the recommendation of the County Administrator, and on motion of Supervisor E. A. Linscheid , seconded by Supervisor J. P. Kennv , IT IS BY THE BOARD ORDERED that the person listed, is (are) AUTHORIZED to attend, at County expense, the following: Robert W. Giese, Assistant County Buildiing Inspector - annual meeting of the International. Conference of Building Officials, Fort Worth, Texas, October 6-11, 1974. The foregoing order was -passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. ?loriarty. NOES: None. ABSENT: Supervisor A. 1-1. Dias. I HEREBY CERTIFY that the foregoing is a true and c:nrrect copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Building Inspecto~ Witness my hand and the Seal of County Auditor- the Board of Supervisors affixed this Controller 17th day of September 19 71; . County Administrator J. R. OLSSOM CLERK '-V By Doro L- rini Deputy Clerk 73-11-500 Forn z13 00119 i __• r w In the Board of Supervisors of Contra Costa County, State of California September 17 ' 1974 In the Matter of Authorizing Attendance at Meeting. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that AUTHORI- ZATION is granted to eight representatives of the Area Councils and two representatives of the Economic Opportunity Council for attendance at workshop on Housing and Community Development sponsored by the Western Regional Citizen Participation Council in San Francisco, California on September 28, 1974, at a total cost not to exceed $240 in federal funds. The foregoing order was passed by the following vote: AYRS: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. H. Dias. 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: Office of. Economic Witness my hand and the Seal of the Board of Opportunity (2) Supervisors County Auditor- affixed this, th day of cgnt;wmb rl9 711 Controllers/ _ SSON, Clerk County Administrator g { `f�Jt' N /�` y dt �0-t^4-�<AClerk M 24 5.114 - 12.500 Charleen K. Travers 00120 4� In the Board of Supervisors of Contra Costa County, State of California September 17 , 197 In the Matter of Amending Resolution Number 74/573 Establishing Rates to be Paid to Child Care Institutions. On motion of Supervisor E. A. Linscheid, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution Number 74/573 adopted by the Board of Supervisors on June 24, 1474 establish— ing rates to be paid to child care institutions during the fiscal year 1974-1975 is AMENDED to increase the rate for Odessey Therapeutic Learning Environment, Inc. from $400 per month to $432 per month, effective September 1, 1974. The foregoing order was passed by the follocri,ng vote: AYE'S: Supervisors J. P. Kenny, W. N. Boggess; E. A. Linscheid, J. E. :Moriarty. NOES: None. ABSF21T: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, hu matt Resou_ces Witness my hand and the Seal of the Board of A'genc y Supervisors Social Service affixed this 7rh day of Setemb= 19 7t County Pronation Officer J. R. OLSSON, Clerk County Auditor—Controller By Deputy ClarkCounty Administrator Dorot� y Laz arini H a illi - l:,S00 00121 'i In the Board of Supervisors of Contra Costa County, State of California September 17 1971 !n the Matter of Authorizing Placement of Certain Children in Child Care Institutions. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor E. A. Tinscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOAP.D 0RBERED that authorization is GRANTED for the placement of the following named emotionally disturbed and/or otherwise multiple handicapped children at institutions and rates as indicated: Monthly Effective Child Institution! Rate Date Monica Farwell Helen Cowell Children's $1,075 September 4, 1974 Center Delbert Howell Helen Cowell C ild_ren's 1,075 September 17, 1974 Center Thomas Taylor Homewood Terrace 11125 September 17, 1974 :,falter Karl Felts Fred Finch Youzh Center 1,645 September 17, 1974 . The foregoing order was passed by the folloii-ing vote: AYES: Super 4 sors J. P. Kenny, :41. N. Boggess, E. A. Linscheid, J. E. Moriarty. T,1OEZ: None. ABSENT: Superoi sor A. ::. Dias. 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 :.£aresaid. cc: Director, Human -Resources Witness my hand and the Seat of the Board of Agency sup=:-isors Social Sery ice affixed thisthday of September, 19 74 J. R. O LSSON, Uerk County Au iLor-Controller ✓ _y Coon�jr Ad=in; s t ra mor By f��� the , , �,uJ Deputy Clerk Darot'r� az ini 00100 k In the Board of Supervisors of Contra Costo County, State of California SeiDtember 17 . 19 7 In the Matter of Authorizing Special Board and Care Alloviances for Vicki Sykes and Corinna Lynn Guidotti. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED for payment of special board and care rates, effective September 17, 1974, for the care of dependent children of the court as -follows: To Mr. and Mrs. Jady Lyons, 2067 Junction Avenue, El Cerrito, California, for Vicki Sykes at a monthly rate of $200; and To Firs. Heather Finch, 1743 Netto Court, Concord, California, for Corinna Lynn Guidotti at a monthly rate of 5400. The foregoing order was passed by the foll(ruing vote: AYES: Supervisor J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. it. Dias. 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: Dire.tor, Human Resources Supervisors Agency Social Service affixed this 17th day of Seotember, 19 74. _ J. R. OLSSON, Clerk County Auditor-Controller By , Deputy Clerk County Ad-mnistrator Doroth Laz` ini 00123 4 I � In the Board of Supervisors of Contra Costa County, State of California September 17, 19 ZL. In the Matter of Approval of Rental Agreement i-dth rich Jager et ux. On :notion of Supervisor E. A. Linscheid, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. and Mrs. Rich Jager for rental of county—o:,rned property at 1132 Thompson Street, Martinez, California on a month—to-month basis at $145 per month, commencing October 1, 1974, is APPROVED; and IT IS FURTHER ORDERED that Mr. Arthur G. Will, County Administrator, is AUTHORIZED to execute said agreement on behalf of the county.- The foregoing order urns passed by the following vote: AYES: Supervisors J. P. Kenny, 1:1. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: hone. ABSENT: Supervisor A. M. Dias. 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 '. % 1i:'eCtO- Supervisors Seal Prorert Div. c�fixed Phist day of Sentermber , 19 7& rioi=ty Audit or—Controllew Count,, 4:.,:r,istratora�•_ J. R. OISSON, Clerk By Deputy Clerk Dorot.h) La a&ini H 24 5/14 - 12,5+04 00124 � e r In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 Z4" In the Matter of Authorizing Relief of Cash Shortage in the Accounts of the Office of District Attorney. Pursuant to the provisions of Resolution Number 2702 adopted by the Board on January 28, 1964 and on motion of Super- visor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRUITED for relief of a cash shortage in the accounts of the Office of District Attorney in the amount of $5.55. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Fiore. ABSBANT: Supervisor A. p.. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: District :attorney Witness my hand and the Seal of the Board of County Auditor-Con-troller Supervisors County Admir_istrator offixed this ?yth doy of September , 19 J., f, OLSSON, Clerk By—/, f7 j / Deputy Clerk Dorothf La.4. krini H 2� Sl?t - 12, 00 oos . { In the Board of Supervisors of Contra Costa County, State of California September 17 19 7!L In the Matter of Authorizing Destruction of County Tax Rolls for the 1961-1962 Fiscal Year. Pursuant to Section 4377 of the California Revenue and Taxation Code, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE HOARD ORDERED that the County Treasurer — Tax Collector is AUTHORIZED to destroy county tax rolls for the 1961-1962 Fiscal Year. The foregoing order was passed by the folloiring vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEWI : Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Treasurer — Tax witness my hand and the Seal of the Board of Collector supe:-6ors Count, Course! affixed this 17th day ofSeptember , 19 74 County Administrator J. R. OLSSON, Clerk By Deputy Clerk p Dorot 1 Laz�a4-ini ►+za s>>a -1�soa 00125 „a i { In the Board of Supervisors of Contra Costa County, State of California September 17 r 19 _U, in the Matter of Authorizing Issuance of Purchase Order in connection with Training Services by Byron Nestor, M_ D. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the issuance of a purchase order in an amount not to exceed $210 for staff training services by Byron Nestor, M.D., during the period of September 21: and 25, 1974, as recommended by the Director,- Human Resources Agency. The foregoing order eras passed by the following vote: AYES: Supervisors J. P. Kenny-, TV. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: bone. ABSEIT: Supervisor A. M. Dias. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes ai said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Hu»an Resources Sine-visors y�ency nixed this ??t._day of Serteraber. 19 1'- County i?uditor–Cont- oller county Admir_istrator � J. R. OLSSQN, Clerk By!'' �t; Deputy Clerk Doroth La� M 24 Sfli - 12.SO00127 Q } ` . .�n., a .e "_. ... - r; .. . .tee:. . - -"._ k„ .., .,-: _.,. ..., ;: a ... . ,..�..... In the Board of Supervisors of Contra Costa County, State of California September 17 , 19 -Z4 In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street Lights in County Service Area X-4, San Ramon Area. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIMM to energize five (5) 11,000 lumen mercury vapor street lights along Alcosta Boulevard in conjunction with Subdivision 38412, :.an FLamon area; and IT IS BY '71HE BOARD FURTHER ORDERED that said lights are to be energized in conformance with the drawing entitled "County Service Area X-4, .fib. No. 3842" dated 6eptember 5, 1974, which drawing is on file in the Traffic Engineering Division of the Public -,or+zs Department. IT I4 BY THE BOARD Ft RTHER ORDERED that said lights, having-, been installed by the developer under previous agreements, are now to be billed to County Service Area -M-4. The foregoing order was passed by the following vote of the Board: AY S: Supervisors J. E. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: ?lane. ABSENT: Supervisor A . M . Dian. 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: P.G.& E. , Hayward Witness my hand and the Seal of the Board of Public =orks Director Supervisors County Auditor affixed this 1?#h day ofczep, r, 19 -74 County Administrator j J. R. OLSSON, Clerk i- By 146sJ C , Deputy Clerk Helen C. Marshall H 24 s/74 - 12,soo 00128 . , 7Y I IN THE BOARD OF SUPERVISORS OF CONTPA COSTA COU'FTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) September 17 , 1974 Contract for Repair of a Shoulder ) Slipout on Miner Road, Orinda ) Area, Project No. 2444-5817-74. ) WHEREAS plans and specifications for the repair of a shoulder slipout on Miner Road approximately 1,000 feet west of Honey Hill Road, Orinda area, have been filed with this Board this day by the Public Works Director; and WHEREAS said project is considered exempt from Environmental Impact Report requirements as a Class 1(e) Categorical Exemption; and WHEREAS the general prevailing rates of wages, which shall be - the minimum rates paid on the project, have been approved by this Board; and WHEREAS the Public Works Director reports that in connection with said project informal bids were received on September 11, 1974 from the following: Bidder Total Amount Bond Amounts Bay Cities Paving E Grading $8,160 None 5124 Kuntington Avenue required Richmond, California 94804 Peter Cole Jensen, Danville L E F Paving, Inc. , Livermore Eugene C. Alves, Pittsburg D. J. Spillane, Lafayette Independent Construction Company, Oakland 14111ER1 r,AS on the reconmendation of the Public Works Director this Board finds that the bid listed first above is the lowest responsi- ble bid at the indicated total amount for said work; NOW, THEREFOR£, on motion of Supervisor E. A. Linscheid, sec- onded by Supervisor J. P. Kenny, IT IS BY TH£ BOARD ORDERED that said plans and specifications are APPROVT.D; and IT IS BY THE BOARD FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is AWARDED to Bay Cities Paving E Grading at the listed amount and at the unit prices submitted in said bid, and that the Public Works Department shall prepare the . contract therefor; and IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved there as to form, the Public Works Director is AUTHORIZED to sign the contract for this Board. IT IS FU"LIER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. 001229 The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. M. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. cc: Contractor Public Works Director County Counsel County Auditor CERTIFIED COPY I certilY that thl to a lull. true & correct copy, of ttte original document wMeh Is on (Ito In my office, and that It wa% parT.%ed C a:lopted by the Board of Superriserr of Contra Co+ta Conoty. California. on the date sbown.ATTES-r. J. It. OLSSOX. Cot:nty Clerk&ex offleto Clerk of said hoard of Supervisors, by Deputy Clerk. L on . � i f r i In the Board of Supervisors of Contra Costa County, State of California Feptember 17 19 7A_ In the Matter of Approval of Agreement for Construction of Public Improvements in Minor Subdivision 165-73, Moraga Area. .;,,HEREk3 an agreement with John A. Baitx, 1273-D Detroit Avenue, Concord, California 94520 for the installation and comple- tion of public improvements in Minor Subdivision 165-73, Moraga area, has been presented to this Board; and FE:'tiEA� said agreement is accompanied by a °;3,000 cash deposit (Deposit Permit Detail No. 119908 dated September 6, 1974), which amount is required to guarantee the completion of road and street improvements as required by the County Ordinance Code as amended; wo<'�, "TITER.-aORE, on the recommendation of the Public ':orks Director and on motion of :supervisor E. A. Linscheid, seconded by :supervisor J. P. Kenny, IT I BY THE BOARS, ORDERED that the afore- said agreement is APPROVED and supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same in behalf of the County. The foregoing order was pasued by the following vote: AYES: Supervisors J. P. Fenny, ':r. N. Boggess, E. A. Linscheid, J. E. Moriarty. NO"-IV: None. ABS MT: Supervisor A. M. Dias. 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: 'fir. Baitx Witness my hand and the Seat of the Board of Public ':Forks Director Supervisors County Auditor ofiixed this 17th day of ' eRtember, 197 J. R. OLSSON, Clerk By NJ!,,C Deputy Clerk Helen C. Marshall H 24 6174 - I?.500 ���� .. t: ..K ° Fry*,y,.. ., +,....... k12.... ,1i•.. :... .:'✓5's ....w. _. w. .., .—,. 'i. .. "�z .a .. . ..., ... _ ,A L`. o, w I In the Board of Supervisors of Contra Costa County, State of California September 17 197— In the Matter of Approval of a Quitclaim Deed to the City of Concord to Portion of Ygnacio Valley Road in City. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Quitclaim Deed requested by and for the City of Concord for any possible interest the County may have in that portion of Ygnacio Valley Road right-of-way described in said Deed, be and Is hereby APPROVED. Said portion of said right-of-way is no longer necessary for County use, and any interest conveyed by the County has vested in the City of Concord by operation of Section 9$9 of the Streets and Highways Code. IT IS FURTHER ORDERED that the Chairman of this Board. is authorized to execute said Quitclaim Deed for and on behalf of the County. IT IS FURTHER ORDERED that the Clerk is DIRECTED to cause delivery of said Quitclaim Deed to the grantee, pursuant to Government Code Section 25525.5, for acceptance and recording. PASSED on September 17, 1974 by unanimous vote of Supervisors present. 1 hereby certify that the ioregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oioresaid. Witness my hand and the Seal of the Board of Supervisors S%I:me offixed this 17`h day of September, 19741 cc: Public Works Raaf Property J. R. O SSOV, Clerk J Administrator By ! C . tu. Deputy Clerk City (--/a Real Property) Helen C. Ma`^shall 00132 In the Board of Supervisors of Contra Costa County, State of California September 17 19 __u In the Matter of Accepting Waiver of Claim, Marsh Creek Road, Clayton Area, Project NO. 3971- 4597-72. 971- d597-72. On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Waiver of Claim in connection with construction of Marsh Creek Road box culvert, Clayton area, dated September 6, 1974 from t:. H. Easley et ux, is ACCEPTED. IT IS FURTHER O.RDEITUM that Mr. Vernon L. Cline, Chief Deputy Public ::'orks Director, is AUTHORIZED to sign said Waiver on behalf of the County. IT IS FURTHER ORDERED that the County Auditor is AUTHORIZED to draw a warrant in favor of W. H. and Margaret A. Easley for 050 and deliver same to the County Real Property Agent for payment (approximately 70 feet of redwood fencing removed during said project). The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. H. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 oforesaid. cc: Public '.orks Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 1Zt}a day of September, 19 74 ��j r J. R. OLSSON, Clerk By 4&4z, �. �� Deputy Clerk e.en C. Marshal H N SJN - 1:,500 0th-.33 r In the Board of Supervisors of Contra Costa County, State of California September 17 19 --74 In the Matter of Completion of Public Improve- ments in Minor Subdivision 215-71, Danville Area. The Public 'orks Director having notified this Board that the construction of improvements in Minor Subdivision 215-71, Danville area, has been satisfactorily completed; Noy.;, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the construction of public improvements in said Minor Subdivision is complete. IT IS FURTHER ORDER_:D that the Public Works Director is AUTHORIZED to refund to Gilbert Enterprises, 242 Campbell Lane, Pleasant Hill, California 94523 the 53,100 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 102486 dated September 26, 1972. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. Vt. Dias. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. cc: Gilbert Enterprises Witness my hand and the Seal of the Board of Public `:orks Director Supervisors Director of Planning affixed this _day c&,,t 19 J. R. OLSSON, C erk Deputy Clerk Helen C. Marshall rr.e 5l14 - izsoo 0fl-13 i IM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOMJIA September 17 , 1974 In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4192, San Ramon Area ) Deposit: $500 ) Auditor's Permit No. 94500 ) Dated November 9, 1971 ) Refund to: ) Falendar Homes Corporation ) 1885 Oak Park Boulevard ) Pleasant Hill, California 94523 ) On February 26, 1973 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 been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been cortected; and Pursuant to Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. The foregoing order was passed by a unanimous vote of the Board. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered nn the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this lith day of September , 197 4 R { � CLERK c c: Public Works (21, J. R. OI,SSO�F Subdivider .� -� By I`�-�"�"`'C %��� C' Deputy Clerk Kelen C. Marshall 0U135 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the flatter of Aid-to- ) Cities Allocations. September 17, 1974 The Public Works Director having reported that the Pittsburg City Council, in Resolution No. 5053 dated July 1, 1974, has indicated that it will not proceed with its Aid-to-Cities Priority A Project on Railroad Avenue at North Parkside Drive and releases its claim to the $22,000 allocation (August 21, 1973 Board Order) for that project; and The Public Works Director having further reported that the City of Pleasant Hill Public Works Director in a September 4, 1974 letter has indicated that the City will not proceed with its Aid-to-Cities Priority B Project on Monument Boulevard at Contra Costa Boulevard and releases its claim to the $18,000 alloca. tion (May 21, 1974 Board Order) for that project; and The Public Iyorks Director having further reported that, after completion of work on Priority A Projects il- Concord and �;alnut. Creek, the following funds remain and are available for reallocation: 1. Concord project on Treat Boulevard from Oak Grove Road to :walnut Creek city limit $14,789 2. alnut Creek project on Treat Boulevard from Bancroft Road to Concord city limit $5,800; and The ;Public Works Director having recommended that, pur- suant to Resolution No. 73/957, =542,589 of the aforesaid monies be reallocated to the number three project on the 1974-84 Priority List (Buchanan Road bet*ween Railroad Avenue and Harbor Street in the City of Pittsburg) and that the remaining _318,000 be reallocated to the number nine project on the 1974-84 Priority List (North Richmond Bypass between Castro Road and Gertrude Avenue in the City of Richmand); and The Public -:orks Director having further reported that the City-County Engineering Advisory Committee concurs with said recommendation; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TIM BOARD ORDERED that the recom- mendation of the Public ::orks Director is APPROVED. ?'he foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, N. Boggess, E. A. Linscheid, J. E. Moriarty. ABSENT: Supervisor A. M. Dias. c Public '-:orks Director County Audii.or CER'T'IFIED COPY �o:l_R-y Adminls ra nor I certity that this fita full, true & correct copy Of the orWnai document rhirh is on Lite in M], office, and that tt rr it gas+,.r! g $domed b7 the Board of c+FJ..zi of Con" Costa Counm California. on t e dwte shown. %TTr.ST; J. R ffSgpX Count{ Clark h OXOff►c'e Clerk of Said Board of SaPerrtsors, br DeDut7 Clark. G ,n 00136 i llV3,Vv p r In the Board of Supervisors of Contra Costa County, State of California September 17 , 1974 in the Matter of Authorizing Refund, Slide Repair Project, Part 2, Crockett Area, Project No. 4504-5809-73. The Public Works Director having reported that the installation of grate-type manhole covers at the Cummings Skyway slide (Slide Repair Project, Part 2, Crockett Area) which was guaranteed by a 5100 cash deposit (Auditor's Deposit Permit No. 11427 dated January 25, 1974) has been satisfactorily completed; On notion of Supervisor :. A. Linscheid, seconded by Supervisor J.. P. Kenny, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund said X100 cash deposit to the contractor, Gallagher and Burk, Inc. , P. 0. Box 7227, Oakland, California 94501. The foregoing order was passed by the following vote: AYE'S: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc• rublic '.:'ork Di.'ector Witness my hand and the Seal of the Board of vontractar Supervisors affixed this _11th day of Seutemoer, 19 74 t J. R. O LSSON, Cleric By � 1XA4_4d , Deputy Cleric Helen C. Marshall tr wi s�+a -s:,sao 00137 In the Board of Supervisors of Contra Costa County, State of California September 17 19 In the Matter of Approving Increase in Contingency Fund, Buchanan Field Airport, Concord Area, 1;ork Order 5520. The Public ' orks Director having recommended that the Board approve an increase of "5,000 in the Contingency Fund for the Buchanan Field Airport Taxiways J and K project, '. ork Crder 5520; and The Public ' orks Director having reported that said increase is necessary to cover the cost of the following: 1. An increa:.:e in the quantity of earthviork (imported borrow) which .:as required to complete the embankment to the planned elevation; and 2. An increase in the quantity of aggregate base due to an under-estimate of the contract al anti ty; On motion of :supervisor L. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY "HE 30ARD ORDERED that the afore- said recommendation is APP :OY3D. The foregoing order was passed by the following vote: AYES: supervisors J. P. Kenny, %. N. Boggess, E. A. Linacheid, J. E. Moriarty. NOES: hone. ABSENT: Supervisor A. H. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes oT said Board of Supervisors an the date oforesaid. cc- Public =orks DirectorWitness my hand and the Seal of the Board of County Auditor Supervisors Airport Manager affixed this 2±h_day of 1974_ County Administrator J. R. OLSSON, Clerk ByC Deputy Clerk H:a $114 - I:Sao Helen C. Harshall 00138 In the Board of Supervisors of Contra Costo County, State of California September 17 1924- In 4 ?A-fn the Matter of Releasing Deposits in connection with Acceptance of Coggins Lane, Pleasant Hill Area (Land Use Permit 188-71) . 01111 The Board on July 30, 1973 having accepted as complete construction of improvements to the northeast corner of Coggins Zane and Buskirk. Avenue, Pleasant hill area, as a condition of Land Use Permit 188-71, for the purpose of establishing a begin- ning date for filing liens in case of action under the Road Improvement Agreements; and On the recommendation of the Public :corks Director and on motion of supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY TICE BOARD ORDER D that the street and drainage improvements have successfully completed the one-year satisfactory performance period and all deficiencies (if any) developing during this period have been corrected; and IT IS FURTHER ORDERED that the Public Works Director is AUTHOIRIZED to refund the 4500 cash deposit as surety under the Road Improvement Agreement to Lincoln Contractors, Inc. , 500 Stemmon mower East, Dallas, Texas 75207, as evidenced by Auditor's Deposit Permit Detail No. 97645 dated March 13, 1972. IT IS FURTHER ORDERED that the Public `.forks Director is AUTHORIZED to refund the 3500 cash deposit as surety under the Road Improvement Agreement to Flora De Martini, 3200 Buskirk Avenue, Walnut "reek, California 94596, as evidenced by Auditor's Deposit Permit Detail No. 97645 dated March 13, 1972. IT IS FURTHER 0_RDERED that the Public storks Director is AUTHORIZED to refund the 3500 cash deposit as surety under the Road Improvement Agreement to Rinker Development Corporation, P. 0. Box 2218, Anaheim, California 92804, as evidenced by Auditor's Deposit Permit Detail No. 97214 dated February 25, 1972. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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. ec• subdividers Witness my hand and the Seat of the Board of Public ''==orks Director Supervisors affixed this17tb day of September, i474- f J. R. OLSSON, Clerk By lj/..&.. L IV4eXe&Deputy Clerk Helen C. Marshall M 24 5J74 - 1:,500 0039 1 f And the Board ad j ourns to meet on a/ 19 7 at 10024 , in the Board Chambers, Room W07., Administration Building, Martinez, California. Moriarty./Chairman ATTEST: J. R. OLSSON, CLERK Ac-ce� Zc�� Deputy PWW", I,RI And the Board adjourns to meet on o?`f /?7 at ;OD oVIY , in the Board Chambers, Room W07., Administratzon Buffaing, Martinez, California. Xi E �Moriar C�n s ATTEST: J. R. OLSSON, CLERK zL De u i I I SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SEPTEMBER lr, 1974, PREPARED BY J. R. OLSSON, 000144, 1 VLGnt1 A14V L•A-Ui-e1G10 CuZhh Ur Thi BOARD. Approved appropriation adjustments for Contra Costa County, Orinda and Moraga Fire Protection Districts, Human Resources Agency (Manpower Planning) ; and interal•adjustments not affecting totals for County Administrator (Plant Acquisition) , County Assessor, Health Department, Human Resources Agency (CETA Title I) , Public Works, and Tassajara Fire Protection District. Approved personnel actions for Auditor-Controller, Building Inspection, County Clerk, Hospital, Ilealth, Human Resources Agency, County Counsel, Probation, Sheriff-Coroner, Walnut Creek-Danville Municipal Court. Authorized re-employment of 0. Pettit in class of Assistant Data Processing Operations Supervisor, effective September 18, as requested by Auditor. Authorized R. Giese, Assistant County Building Inspector to attend annual meeting of Internations Conference of Building Officials, Fort Worth, Texas, October 6 - 11. Authorized certain members of County Assessor's Office staff (8) to travel out of state to various locations for purpose of auditing firms doing business in county with out-of-state head- quarters, September 22 - November 9. Granted authorization for eight representatives of Area Councils and two from Economic Opportunity Council to attend workshop sponsored by Western Regional Citizen Participation Council, San Franciscc, September 2$. Amended Resolution No. 74/573, establishing rates to be paid child care institutions, so as to increase the rate for Odessey Therapeutic Learning; Environment, Inc. to $432 per month, effective September 1. Authorized placement of certain children at institutions as indicated: (2) Helen Cowell Children's Center, $1,075 per month; (1) Homewood Terrace, $1,125; and (1) Fred Finch Youth Center, $1,645. Authorized payment of special board and care rates to following for care of certain dependent children of court: Mr. and Mrs. Jady Lyons, El Cerrito, $200 per Month; and Mrs. H. Finch, Concord, $400. Authorized County Administrator to execute agreement with Mr. and Mrs. R. Jager for rental of county-owned property at 1132 Thompson Street , Martinez, $145 per month. Authorized relief of cash shortage ($5.55) in accounts of Office of District Attorney. Authorized County Treasurer-Tax Collector to destroy county tax rolls for FY 1961-1962. Authorized issuance of purchase order in amount not to exceed $210 for staff training.; services by Byron Nestor, M.D. , September 24 - 25, as recommended by Human Resources Agency. Authorized County Health Department to administer flu vaccine. to persons 64 years of age or older and to accept a voluntary contribution not to exceed $1 per person to help defray costs. 001-4-1 l September 17, 1974 Summary, continued Page 2 Authorized provision of legal defense for Deputy Sheriffs E. Ciause n at,u itl coimeeLicri iolL , Superior Court Action No. 145002. Authorized Chairman to send a letter modification to U. S. Department of Labor, Manpower Administration, requesting an additional $97,831 of FY 1974 Comprehensive Employment and Training Act, Title II, funds so as to increase coun�y grant to total of $1,332,931. Removed as referral to Administration and Finance Committee (Supervisors Dias and Linscheid) the matter of SB 2151, providing that Presiding Judge of Superior Court in Contra Costa County may — impanel an additional grand jury to inquire into public offenses and return indictments, inasmuch as the Treasure was defeated in Assembly Revenue and Taxation Committee. Approved recommendations of Human Resources Committee (Supervisors Kenny and Moriarty, serving in absence of Supervisor Boggess) with respect to request of Director, Human Resources Agency, for authorization to reopen negotiations with state regarding the locating of social service department staff in offices of State Employment Development Department. Authorized Chairman to execute documents as indicated with following: State Board of Equalization, contract whereby state personnel will provide auditing services on firms doing business in county but whose headquarters are in out-of-state locations; William Finzer, Harold Jackson, Bethanie Gilbert & Associate, contracts to conduct workshops for County Head Start parents and/or staff, County Office of Economic Opportunity; Cities of Antioch, Brentwood, E1 Cerrito, Lafayette, Martinez, Pittsburg, Pleasant dill, San Pablo, Walnut Creek, and Byron, Moraga and Oakley School Districts, Modification and Extension of Agreements for allocation of 1971 Emergency Employment Act, Section 5, funds, for extension of public employment program through March 31, 11075; Antioch and Martinez Unified School Districts, Subgrant Agreements for administration and Ltaff services in conducting a public service employment program to be funded by federal allocation to county under the Comprehensive Employment and Training Act (CETA) of 2973, Title II. Granted extension of time in which to submit Final Development Plan for Planned Unit District (Moraga Adobe, 1536-HZ) Zone in Orinda. Approved, as recommended by Planning Commission, request of G. Hagen (1884-RZ) to rezone certain land in Walnut Creek area. As Ex-Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, awarded contract to J. F. Shea Co. , Inc. for construction of safety railing, San Ramon Creek, Walnut Creek area, in amount of $14,070. Referred to Public Works Director for report September 211, bids received in connection with slide repair on San Pablo Dam Road, Station 250, Orinda-E1 Sobrante Area. Approved surety tax deposit for Tract 4246, City of Concord. .'authorized release of surety cash deposits to Lincoln Contractors, Inc, , Flora De Martini and Rinker Development Corporation in connection with acceptance of Coggins Lane, Pleasant Hill area (LUP 158-71). 00142 . September 17, 1974 Summary, continued Page 3 ADDroved $5.000 increase in Contingency Fund for Buchanan Field Airport Taxiways J and K project, as recommened by Public Works Director. Authorized refund of cash deposit to Gallagher and Burk, Inc. in connection with slide repair project, Part 2, Crockett area (Cummings Skyway) . Approved recommendations of Public Works Director that certain Aid-to-Cities monies be reallocated to No. 3 and No. 9 projects on 1974-84 Priority List - Buchanan Road between Railroad Avenue and Harbor Street, Pittsburg, and North Richmond Bypass between Castro Road and Gertrude Avenue, Richmond. Declared that improvements have been maintained in Subdivision 4192 for one year (San Ramon area) , and authorized refund of $500 deposit to Falendar Homes Corporation in connection therewith. Approved plans and specifications and awarded contract to Bay Cities Paving & Grading for repair of shoulder slipout, ?liner Road, Orinda area, in total amount of $8,160. Authorized P. G. & E. to energize five street lights in Subdivision 3842, San Ramon area (GSA M-4) . Fixed October 8 at 11:10 a.m. for hearing on appeal of R. Cechettini from Board of Appeals denial of application for Minor Subdivision 57-74, Orinda area. Denied claimsfor damages filed in behalf of G. Kitto et al in amount of $500,000; and S. McNair, $50,000 (both amended claims) . Declared September 21 - 26 as "General Aviation Week in Contra Costa County." Approved recommendations of Director, Human Resources Agency, and appointed certain persons as members of the Allied Services Commission for FY 1974-75, and granted continued authorization for commission members to be provided with stipend of $10.00 per meeting and that the total stipend payments shall not exceed $3,000 for FY 1974-75. Referred to: Presiding Judge of the Superior Court - letter from task force of Orinda Community Church requesting that if any new courts are built in county, a department of Superior Court to handle criminal cases be established in !Richmond in view of the lack of public transportation between Richmond and Martinez; Contra Costa County Emergency Medical Care Committee - letter from Teamsters Local 315 expressing concern with respect to loss of revenue to ambulance companies caused by taxi cab companies in certain areas of county transporting patients to and from hospitals ; Assessment District Screening Committee - resolution adopted by Pittsburg City Council requesting Board to grant jurisdiction to city for formation of Southeast Assessment District No. 1974-1; County Counsel. - letters from Mr. Byrne, Pinole, and Mr. F. Kamienski, Richmond, for certain information on use of hand guns by County Animal Control Division; County Administrator - copy of Bay Area Sewage Services Agency's audited financial statements for FY 1973-74; Director, Human Resources Agency, and Contra Costa County Manpower Planning Council - letter from U. S. Department of Labor summarizing findings with respect to summer program for Economically Disadvantaged Louth and the Recreation and Transportation Program; 04143 k, September 17, 1974 Summary, continued Page 4 U1reetor of rldn11116, i uu.tic liu2•ks L.rvcuur, and Couni y Sheriff-Coroner - complaint from Danville resident with respect to alleged illegal parking along roadway in connection with construction work being done on State Highway 680 (vicinity of Sycamore Valley Road).; Public Works Director - letter from Ms. R. Sweeney, Moraga, relative to proposed removal of a streetlight presently located on corner of his property; Public Works Director and Director of Planning - letter from U. S. Army Corps of Engineers transmitting material on Suisun Bay area maintenance dredging; Human Resources Committee - progress report from Director, Human Resources Agency, pertaining to the Child Health and Disability Prevention Prc.,;ram; Director of Planning; and County Building Inspector for report - letter from Mr. G. Sorenson, Antioch, suggesting proposed zoning for mobile home and factory built housing subdivisions. Accepted as complete construction of improvements in Minor Subdivision 215-71, Danville area, and authorized refund of surety cash deposit in connection therewith. Accepted Waiver of Claim in connection with construction of Marsh Creek Road box culvert, Clayton area; authorized execution of same; and authorized Auditor to draw warrant in favor of W. and M. Easley for $350 with respect thereto. Authorized Chairman to execute Quitclaim Deed to City of Concord for portion of Ygnaeio Valley Road within said city. Approved agreement for construction of public improvements in Minor Subdivision 165-73, Moraga area. Accepted resignation of Mr. H. Shelton as Commissioner of Byron Fire Protection District and appointed Mr. E. Franke as replacement for term ending December 31, 1976. Adopted the following numbered resolutions : 74/812, fixing Octnber 15 at 10:30 a.m. for hearing on proposed Annexation leo. 74-9 (Estrella and Subidivisions 4561 and 4595) , Walnut Creek area, to County Service Area L-45; 74/813, approving Austen :day Boundary Reorganization, con- current detachment from Central Contra Costa Sanitary District and annexation to Mt. View Sanitary District; 74/814 , fixing October 15 at 10:30 a.m. as time to consummate purchase of property from J . Ritch, et ux, for sum of $30,000, said property located at 1200 Ward Street, I4artinez, and required for County Civic Center purposes; . 74/815, accepting as complete, with exception, contract with Independent Construction Company for reconstruction of portion of Hillcrest Avenue , Antioch area, and granting 13-day contract time extension; 74/816 and 74/817, approving maps of Subdivisions 4590, San Ramon area, and 4594 , Danville area; 74/818, summarily abandoning county's right to acceptance of that portion of Offer of DedicaL.ion which lies within Subdivision 4594 , Danville area; 74/819, accepting as complete contract with Lawrence Adams for site improvements at Contra Costa County Fire Protection District Fire College (Contract 2) , Treat Boulevard, Concord area; 74/820, abandoning Short Street (portion) , Danville area, with certain reservations for utilities; 74/821, authorizing; publication of Public Notice of Request for State Department of Transportation Approval of Design Features of Lone Tree Way widening project, Antioch area; 00144 r. . r z z September 17, 1974 Summary, continued Page 5 i 74/822 through 74/828, approving certain actions in connection witzi AssessmenL �.ta4ri.cL, •+u. Coun,..vy Club Drive, Noraga. area; 74/830 through 74/832, authorizing County Auditor to make certain changes in assessment roll, and cancellation of tax liens on certain property acquired by public agencies. Approved recommendation of Building Inspector to withdraw proposal to abate property located at 1232 Starr Street, Crockett, owned by R. Board et al. , inasmuch as same now meet .certain acceptable standards. Referred to County Administrator for reply letter from task force of Orinda Community Church -requesting that copies of plans for proposed county detention facility be placed on exhibit in each branch of County Library System. Referred to Director of Planning, Public Works Director and Contra Costa County Recreation and Natural Resources Commission for report, matter of Bay Conservation and Development Commission regulations affecting boat marinas, harbors and facilities. Directed County Counsel to prepare for Board consideration an appropriate ordinance to permit each Civil Service Commissioner to be compensated for his attendance at 24 meetings per year, both regular and special meetings, as requested by President of said Commission. Authorized Chairman to send telegram to Governor Reagan urging him to sign AB 11326 which provides that area of benefit in county service areas will continue to share in contract costs for benefits received should such service area be incorporated into a city or other jurisdiction. Denied appeal of K. Scheidig from action of Board of Appeals on his application for Minor Subdivision 61-74, Walnut Creek area. Referred back to Planning Commission appeal of W. Dickson from action of Board of Appeals on his application for Minor Subdivision 44-711, Alamo area. Approved Resolution No. 74/829, adopting the Scenic Route Element of County General Plan; referring back to Planning Commission proposed Scenic Route network of county roads lying wholly within East County Planning Area; certifying that Environmental Impact Report is adequate; and setting forth certain procedural directions to permit staff to proceed under existing regulations with projects within Scenic Route corridor in interval between adoption of said element and implementation . of plan, as recommended by County Government Operations Committee (Supervisors Boggess and Kenny). Denied appeal of C. Pringle from decision of County Health Officer on application for permit for use of septic tanks in Subdivision 4454, Oakley area. Authorized Chairman to execute agreement with City of Walnut Creek which will provide for acquisition, construction and completion for local park and recreational facilities for County Service Area R-8. Referred back to Planning Commission proposed amendment to Circulation Element of General Plan for consideration in conjunction with abandonment of public interest in Roundhill Road, Alamo area. . 00145 mm The prece,ling aoements emaist of 145 pages. r