Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09241974 - R X IN X
1974 EP ` � � ER � ■ .. \. � . ��. . \ � � � ` TIM BOARD OF SUPERVISORS ME'T' IAF ALT, ITS CAPACITIES PURSUANT TO flROZNA2?CE CODE SECTION 24-2.1.02 TR REGULAR SESS ION AT 9:00 A.M., TMSDAy 1, SEFTMBFR 21R, 1974 IN ROOM 107, Cfl"NTv ADmTNT5TRAZON BUILDING, MARTINEZ, CALTFEORNIA. PTtESM: Chairman J. F.. Moriarty, Presiding; Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid. ABSENT: Supervisor J. P. Kenny. CLERK.: J, R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the �Clerk„sCountgBoard Administrator consideration pb 'prepared y thea he and Public storks Director. 000V A JAMES P.KMNY.AICEIHCEHO CALENDAR f'OR THE BOARD OF SUPERVISORS JAMES E.MORIAR'rY tSTpISIRtCT CHAIRMAN ALFREDCA, ,In-, WARRNNBOGGESS 2"a OISTMScr CONTRA � OS1A COUNTY 1� Y1CC CHAIRM A N JAMES E. MORIARTY.LAfAY"M JAMES R.OLSSON.CONNTY Cruex SRO 4XI57RECT AND FOR AND Ex Of/ECEO CLERK or TMC&*ARD WARREN N.HOGGESS.eoNco” SPECIAL DISTRICTS GOVERNED BY THE BOARD HRS.GERALDINE RUSSELL ATH bluer"CT CHEF/CLERK EDMUND A. LINSCHEID. 114. YIIO I-i.nuNEeiEb."flue,"WA.Apinu /HONE X".3000 STN DISTRECT P.O. eax sift [%TENSION 2371 i 000€ JAMES P. KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTCY wt DISTRICT CHAIRMAN ALFRED AN wtito WARREDN. S5 IDD ISTRICT C{ V1[ 1COSTA CO LAIY VICE CHAIRMAN JAMES E. MORIARTY.LArATCTTE JAMES R.OLSSON,COUNTY CLOAK 3RD DISTRICT AND FOR AND L%OlOICIo CLERK OF THC BOARD WARREN N, UOGGESS.eoNtoRD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCHE40. PITTSIIDtto t++.r. W a tlrw ui��+.tlb+atw lut.wtttait•ISIHA"Flu.ti As V&LLt[rti /HONE 228.3000 $TN DISTRICT P.C. 99O,X 9tt EXTENSION 2371 MARTINEZ. CALIFORNIA 94553 TUESDAY SEPT�B�BSER 24, 1974 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2. 02. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.I . 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:),5 A.M. Consider recommendations of Board Committees . 10:00 A.M. Recess. 10:30 A.M. Hearing on proposed abatement of property located at *34 Birch Street, Martinez area, Title Insurance & Trust Company ct al, owners. 10:35 A.M. lbr-. Warren L. Smith will comment on the reply he received from the Public Works Department concerning unsafe conditions on Bailey Road, Pittsburg area; and Possible abuses of power and possible misuse of public monies by Bradford Island Reclamation District. 10:45 A.M. Presentation of Annual Report of Family and Children's Services Advisory Committee by firs. Ruth Anderson, Chairman. 11 :00 A.M. Receive bids for Slide Repairs 1971 , Part I, .E1 Sobrante area. 11 :00 A.M. Hearing or. appeal of Mr. Carlo Zoechi from conditions of approval imposed by the Planning Commission on application for Subdivision 4670 (Bancroft Green), Walnut Creek area; and Hearing on appoal of City of Walnut Creek from Planning Commission arprovel of Final Development Plan (L.U.P. 3005-74), Bancroft Green - Phase I, Walnut Creek area. ITOMS SUBMITTED TO 7.4-3 -BOARD Items 1 - 6: COI-SETT 1 . ACCEPT as complete construction of private improvements in Minor Subdivision 303-72, Concord area, and exonerate bond. 2. INTRODUCE ordinance providing for a Sign Control Combining District for t?io Noragn area; i nivo reeding and fix September 30, 1974 for adoption of -saino. . 3. AUIFHORIZE County Auditor to make changes in the assessment roll . 00002 r s, `i r Board of Su arvisors ' Calendar, continued September 2�, 1974 4. INTRODUCE the following ordinances, waive reading, and fix September 30, 1974 for adoption of same: No. 74-59 rezoning land located in the Saranap area to Retail Business District (R-B) zoning classification; Mr. W. E. O'Donnel, applicant (1901T-RZ); rezoning hearing held; and No. 74-60 rezoning land located in the Alamo area to Single Family Residential District (R-20) zoning classi- fication; Mr. R. L. Peterson, applicant (1889-RZ); rezoning hearing held. 5. AUTHORIZE provision of legal defense kor V. W. Sauer, Public Works Director, H. D. Funk, County Auditor-Controller, C. J. Leonard, Acting Director of Personnel, Board of Supervisors, and any other county officials and employees who may later be identified, in connection with Superior Court Action No. 146701 . 6. DENY the following claims: a. Ralph F. Lynch, $1 ,019 for personal property; b. Sandy W. Ford, $250,000 for personal injuries; c. David 0. Edwards, $25,000 for general and punitive damages; d. Albino R. Pisco, Sr. and Susanna Flores, $100,000 for wrongful death; e. Doris Jean Dunham, $50,000 for personal injuries; f. Rose Madrill, Zoe Madrill, Dora Madrill, Monique Madrill, Bevin Madrill, Marlene Madrill, and Paul Madrill, $500,000 for wrongi`ul death; and ' g. Joseph F. Schive, $668.20 for personal injuries and general damages. Items 7 - 20: DETERMINATION (Staff recommendation shown fallowing 1-he item. ) 7. IM610RANDTFM from Employee Relations Officer transmitting letter from certain Deputy County Counsels appealing a grievance determination made by the Employee Relations Officer. REFS? TO BOARD CO`:4IT-TEE FOR R C01% itDATION OPE PROCEDURE TO BE FOLLOWED BY BOARD IN ARRIVING AT ITS GRIEVANCE DETERMINATION 8. ME1,10RANDUM from Counts Counsel (in response to request of Complaints and Appeals Coordinator, Social Service Depart- ment) recommending that the appeal of Mr. Roy M. Estep for relief from responsible relative liability be granted, pursuant to Civil Code Section 206.7. APPROVE RECO21MENDATION 9. LETTER from Regional Administrator, U.S. Environmental Protec- tion Agency (EPS:), San Francisco, advising that EPA in cooperation with the U.S. Department of Transportation, Urban Mass Transportation Administration, is providing financial assistance to the metropolitan Transportation Commission (MTC) to aid VITC in developing a Parking Management Plan for the San Francisco Bay Area to meet Federal air quality standards. REFER TO DIRECTUi OF PLANNING A11D PUBLIC WORKS FOR REPORT 00003 Y tlt 1 Board of Supervisors ' Calendar, continued September 24, 1974 10. 2EI,1ORAIMM4 from Director of Plapning (in response to April 2, 1974 Board order) recommending against the request of ELBACO, Inc. for refund of park dedication fees paid under protest in connection with Round Hill A, Subdivision 11142. DEITY REQUEST FOR R 7-JND 11 . LETTER from aecutive Director, Borth Richmond Neighborhood House, requesting that the Jessie Hollomon Detoxification Center operated by said organization be desigpated as a facility for 72-hour evaluation and treatment of inebriates (Section 5170 of the California Welfare and Institutions Code) and enclosing a copy of its program of operation. REFER TO DIRE�i'0R, HI All RESOURCES AGENCY, FOR REVIEW AND RECOI•2•IENDATIO11 12. LETTER from Antioch Citizens for Clean Air 'and dater dated September 11 , 1974 requesting that the Board endorse resolu- tion adopted by said group urging that the Antioch waste disposal site operated by Industrial Tank, Inc. be shut down immediately, that hazardous chemicals be removed from said site, that no further dumps be allowed at said location, and also expressing opposition to a similar site in the Brentwood area; and LETTER from Antioch Citizens for Clean Air and Water with attaclmit nt signed by a number of citizens complaining of a public nuisance created by Industrial Tank, Inc . at their Antioch waste disposal site and urging that the October 1 , 1974 closure date for said operation not be extended. ACKIIO,ti'LEDGE RECEIPT AMD REFER TO C. ITRAL VALLEY REGIONAL WATai QUALITY COILT30L• BOARD 13. LETTER from Mr. T. C. Hardesty, Bend, Oregon advising that since his disability retirement from the county, he has encountered claim difficulties with his Blue Cross insurance and appeal- ing for any assistance which can be provided. REFER TO ACTIIiG DIRECTOR OF PERSOZJ.NFL FOR REVIM-1 AND REPLY 14. LETTER from Attorney P. M. Arnot, Eureka, requesting investiga- tion of alleged delay by Sheriff's Department in serving summons and complaint for MacEachern v. Scola. REFER TO COUNTY SHERIFF-COROIER FOR REPORT 15. LETTER from Superintendent, Oakley Union School District, supporting the position of Lafayette School District with respect to any curtailment of legal services by the Office of County Counsel and advocating that the Board provide necessary funding to maintain the present level of such services. REYER TO ADMIIIIS`IRATIO11 AND FIIiANCE COMMITTEE AND TO COUNT-f ADI-- IdISTRATOR 16. LETTER from Chairman, Board of Supervisors, County of Sacramento, enclosing resolution pertaining to proposed legislation (HR 16204) which establishes the ?rational Health Policy, Planning, and Resources Development Act of 1971 , commending the overall objectives of said bill, but opposing the concept of area-wide health system agencies unless the legal structure of said agencies, particularly composition of the governing board, is made flexiblo and open to local government officials. REF—IM TO DIRECTOR, HJ 7-.1i RESOURCES AGENCY 17 . LETTZ-2S from various agencies advising as to the individuals designated as r epreSertatives on the ZTergeney Telephone System CorLmi ttee. A DOPE OHD:,:1 31.07.1TING CCYii•IITTr-' C0I4POSITION AICD THE NAATLS OF I :.�:BZ1fS 00004 Board of Supervisors ' Calendar-, continued September 24, 1974 18• MEHORANDUM report of Executive Officer, Local Agency Formation Commission, (in response to August 13, 1974 Board order) furnishing explanatory information with respect to the pro- posed Antioch-Pittsburg Fire Protection Reorganization to be voted on at the november 5, 1974 election. ACKNOWLEDGE RECEIPT AND ALITHORIZE DISTRIBUTIO.: OF REPORT 19. LETT-M from President, Contra Costa County 1.nvironmental Health Association, requesting informal recognition of said organi- zation and submitting information thereon as required by the nploy►sr-Employ*ea Relations Ordinance. ACKNOWLEDGE RECEIPT AND REFER TO Fl.PLOYSE RELJhTIONS OFFICER FOR V-ERIFICATION OF THE 11FORMATI01REQUIRED BY COU?.TY ORDINANCE CODE 20. LETT_ from Manager, Division of Business and Industry Develop- ment, State Department of Commerce, offering said depart- ment's assistance in helping the county to meet formal requirements in the event it elects to apply for Federal Economic Development Administration program assistance. REFER TO COUNTY ADMINISTRATOR Items 21 - 28: I'NFOIRMATr011 (Copies of cor=--iications listed as information items have been furnished to all interested parties. ) 21 . LETTER from Ebtecutive Director, Younj Women 's Christian Associa- tion of Conga Costa County, Richmond, advising of its concern with respect to pre-sent raced %orren detained at the county jail who are unable to raise bail and further advising that it is developing a proposal for housing such' women in the community. 22. NOTICE from Office of the District Commander, U.S. Coast Guard, advising that the California Department of Transportation, Division of Highways, had submitteed a June 27, 1974 applica- tion for a Coast Guard permit to repute the Antioch Bridge and advising that cormnents thereon should be submitted by October 16, 1974. 23. LETTER from General ?tanager, Stockton East !=later District, enclosing resolution opposin Proposition 17 (Stariislaus River Protection Act of 19745 on the November ballot and seeking Contra Costa County opposition to said measure. 24. LETTER from Mrs. Awry Carr Scales, Oakland, expressing her views and comnents on various matters, particularly with respect to mental health, involving count; operations. 25. LETTER from Director of 'transportation, State Department of Transportation, furnishing info.r-ation with respect to time schedule .for submitting plans, specifications and estimates for Federal Aid Urban projects. 26. REPORT entitled "California 's Blueprint for National Welfare Reform--Proposals for the Nation's Food Stamp and Aid to Families with Dependent Children Programs" issued by Governor Ronald Reagan. 27. NOTICE of State DepartMent of Health public hearings on proposed regu'sations for the licensing and certification of community care facilities zo be hold Octob -r 16, 21 and 24, 1974. 00005 4 Board of Suorvisors ' Calendar, continued September 2�, 1974 28. NOTICE from State Assembly Conwiittee on Transportation advising of meeting to be hold September 27, 1974 in Pasadena on issues and conflicts of air quality monitoring. Persons addressing; the Board should co:r:3lete the form provided on the -rostra. . and furnish the Clerk with a written copy of their presentation. DE_ADURE FOR AGE14DA IT ALS: WEDNESDAY, 5 P.M. NOTICE OF MEETI*IGS OF PUBLIC IIJTEI?ZST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission lsi. and 3rd Thursdays of the month - phone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st I?ednesday of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesdav of the nonth - phone 849-3223 Contra Costa Countv Water District 1st and 3rd tiednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00006 OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, September 24, 1974 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1 . County LibraMl. Increase ho:ws of Library Clerk 20 , pposition number 37, to 40/40, Salary Level i27 ($543-44.660), and cancel Library Clerk 20/40, position number 45, effective September 25, 1974. 2. Public Works. Allocate to the Basic Salary Schedule the class of Water Quality Control Operator, Salary Level 313t 01 ,055-43 ,163)v effective September 25, 1974. II. TRAVEL AUTHORIZATIONS 3. Authorize Judge Betsy F. Rahn, Walnut Creek- Danville Municipal Court, to attend annual conference of the American Judges Association in Portland, Oregon during the period from October 5, 19�4 through October 12, 1974. 4. Authorize Will E. Perry, Director, Office of Emergency Services, to attend annual conference of the United States Civil Defense Council in San Juan, Puerto Rico in the period from October 5, 1974 through October 12, 1974. 5. Authorize Anthony A. Dehaesus, Director of Planning, to attend the American Institute of Planners annual conference in Denver, Colorado in the period from October 26, 1974 through October 31 , 1974. III. APPROPRIATIONS ADJUSTMENTS 6. Human Resources Agency (Allied Services Pro ect). Add $20,632 to increase the budget for the Allied Services Project to conform to approved federal grant. 7. Internal Adjustments. Changes not affecting totes fort the flowing accounts: County Administrator (Plant Acquis-tion and Public employment Program). IV. LIENS AND COLLECTIONS Nona 000V T ;. To: Board of Supervisors From: County Administrator Re: Recommended Actions 9/24/74. Page 2. V. OTHER ACTIONS 8. Authorize County Treasurer-Tax Collector to solicit bids for temporary borrowing of funds not to exceed $10,000,000 pursuant to Government Code Sections 53850 through 53858. 9. Authorize County Librarian to destroy cartain financial records over two years old, pursuant to Government Code Section 2620..1 . 10. Adopt resolution to extend date for removal of all overhead in Underground Utilities District No. 13 (Danville Boulevard between Love Lane and Del Amigo) from October 1 , 197 . to December 1 , 1974. 11 . Amend Resolution No. 74,/573 establishing rates to be paid to child care institutions during fiscal year 1974-1975 to add Therapeutic Homes, Inc., 3144 Story Road, San Jose, California at the rate of : 928 per month, as recommended by the Director, Human Resources Agency. 12. Authorize placement of a juvenile court ward at Sunny Hills, 300 Sunny Hills Drive, San Anselmo, California at the rate of $1 ,288 per month (rate preciously established by Resolution No. 74/573), as recommended by the County Probation Officer. 13. Authorize Chairman, Board of Supervisors, to execute renewal of ambulance agreement between the County of Contra Costa and Cadillac Ambulance Service to provide for continuation of ambulance service at the request of the county. s 14. Approve revised schedule of rates for itemized billing for services rendered by County Medical Services (minor adjust- ment for laboratory and blood bank ancillary charges), effective October 1 , 197k. 15. Authorize Chairman, Board of Supervisors, to execute certification to the State Darartment of Public Health of the tuberculosis charge (at County Medical Services) established by Contra Costa County for the six months period ending J=e 301 1974 for purposes of claiming state tuberculosis subsidies. 00008 li m ..3 To: Board of Sunervisora From: County Administrator Re: Recommended Actions 9/24/7k Page 3. V. OTHER ACTIONS 16. Authorize Chairman, Board of Supervisors., to execute one month extension (through October 31 , 1974) of existing agreement between the County of Contra Costa and Phoenix Programs, Inc. for natal health services at a cost of approximately $5,080 in county funds. A new contract is being developed for the remainder of fiscal year 197,1,-1975 to cover this program under the County Short-Doyle program. 17. Authorize Chairman, Board of Supervisors, to execute amendment to existing agreement between the County of Contra Costa and Contra Costa Food, Inc. for the purchase of supervision and administration of Meal delivery services in conjunction with the Nutrition Project for the Elderly to increase the cost of each meal from $1 .30 to p1 .3k effective September 1, 1974, and to increase maximum total payments to the contractor from $26,871 to $27,317, as recommended by the Director, Human Resources Agency. 18. Authorize Chairman, Board of Supervisors, to execute agreement betwsen the County of Contra Costa and the State of California, Department of Health, for provision of family planning services for the fiscal year 1974-1975• The cost of services, not to exceed $65,000, will be reimbursed to the county. 19. Approve pro-rata distribution of proceeds frog rental of tax deeded lands in the total amount of $1 ,185 pursuant to Section 36,9.5 of the California Revenue and Taxation Code. 20. Authorize Chairman, Board of Supervisors, to e.-.ecute agreement between the County of Contra Costa and the State of California, Office of Planning and Research, under the terms of which the county will receive X20,000 under the Comprehensive Planning Assistance (701 ) grant program for ,h4 study of the East County-Delta area. 21 . Designate Public Works Director as the authorized county official to approve items submitted by the City of Walnut Creak to the County as required pursuant to the conditions incorvorated in the agreement for services in connection with CountT Service Area R-8 (Walnut Creek Area) . 00009 To: Board of Supervisors From: County Administrator Re: Recommended Actions 912),,/74 Page 4- V. OTHER ACTIOa'S 22. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Contra Costa Legal Services Foundation for manpower services in the amount of $28,710 funded by the federal grant under the Comprehensive E=loyment and raining Act of 1973. 23. Authorize Chaim„, Board of Supervisors, to execute agreement between the County of Contra Costa and Concerted Services Project, Inc. in the amount of $26,956 for the purchase of manpo'aer and training services (clerical) under the Comprehensive Employ- ment and raining Act during the period froze September 24, 1971T through June 30, 1975., as recommended by the Manpower Advisory Council and the Director, Human Resources Agency. 24. Authorize Chairman, Board of Supervisors, to execute am ndment to agreement between the County of Contra Costa and the Contra Costa County Association for the Mentally Retarded, Inc., providing for the purchase of activity workshop services for mentally retarded adult .public assistance recipients, to rake changes required by federal and state regulations. 25. Authorize Chairman, Board of Supervisors, to execute amendment to agreement between the County of Contra Costa and Westcom industries, Inc. and Nt. Diablo Therapy Center and Industries, Inc., providing for the purchase of employment and activity workshop services for disabled and handicapped adult public assistance recipients, to make changes required by federal and state regulations. 26. Autnor;ze Chairman, Board of Supervisors, to exacute.agreament between the. County of Contra Costa and the State of California, employment Development Department, Worm Incentive Program (WDO, uider the teras of w-hich one lvpist Clerk will be employed in the office or the County Counsel during the period from Setpemaer 2tT, 1971x. through June 16, 197.5. 27. Authorize Chairman, Board of Supervisors, to execute grant closa-oat with U. S. Department of Labor for county Emergency Ewloyment Act (PEP) Grant- No. E:-A-06-2-6102, and authorize County Auditor-Controller to retu'r'n u-ne;panded federal funds granted to the county under this program ($10,kOW to the U. S. Departmnt of Labor. 00010 To: Board of Supervisors From: County Administrator r Re: Recommended Actions 9/24/74 Page 5. V. OINM ACTIONS 28. Authorize Chairman, Board of Supervisors, to execute Subgrant Agreements (allocation of CET& Title II funds for public service employment programs) with City of Pleasant Hila (Sl�7,-.00), Pittsburg Unified School District ($40,900), Brentwood Union School District ($11 ,800)0 John Swett Unified School District ($62,700), City o4 Pittsburg ($78,200), and City of Concord ($212,300). 29. Authorize Chairman, Board of Supervisors, to execute two year lease between the County of Contra Costa and Duffel Financial and Construction Company and Buchanan Oaks Partners for premises at 2401-D Stanwell Drize, Concord, California for occupancy by the Human Resources Agency Iianpower Project. 30. Authorize Chairman, Board of Supervisors, to execute two year lease between the Ccunty of Contra Costa and Brentwood Health Center Committee, Inc. for premises at 110 Oak St., Brentwood, California for occupancy by the County Health Department. 31 . Authorize Chairman, Board of Supervisors, to execute one year lease between the County of Contra Costa and Neighborhood House, Inc. for a portion of the premises at 305 Chesley Avenue, Richmond, California for occupancy by the Counts Health Department. 32. Authorize County Administrator to execute monthly rental agreement with Harold L. Spurling, et ux, for county-owned property at 1450 Babel Lane, Concord, California, effective October 1 , 1974• 33• Authorize Chairman, Board of Supervisors, to execute 1975 Community Action Program grant application (CAP Forms 419) in the amount of-X1 ,192,500 ($9%.,000 federal share and ' 238:500 local share, = 115,353 of which is to be provided by the county). Authorize Chairman, Board of Supervisors, to execute 1975 Head Start grant application in the a-mount of $59 .,983 ($ 7,900 federal share and 4167,083 local share, $53,227 of .rich is to ba provided by the county). `TOTE Chairman to ask for any co=ients by interested citizens in attendance at the meeting subject to carrying f o_rward ane particular item to a later specific time if discussion by citizens becomes lengthy andinterferes lith consideration of other calendar items. DMU, L'swZ FOR AG ID+. TTMIS: TEURSDAY, 5:00 P.M. 00011 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA September 24, 1974 EX T R A B U S I N E S S SUPERVISORIAL DISTRICT V Item 1. COUNTY-STATE AGREEMENT NO. 24 - FEDERAL-AID SECONDARY - Project Nos. 6971-4193-75 and 7711-4191-75 - Antioch and Brentwood Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute County-State Agreement No. 24 between the County and the State of California for proposed work on Lone-Tree Way and Walnut Boulevard. The Agreement provides for combining the Federal-Aid _ Secondary Funds and State matching monies to be apportioned to the County for the three successive fiscal years ending June 30, 1970, for construction work on these Federal-Aid Secondary projects. The Lone Tree Way project is for curve reconstruction just east of the Antioch Airport. The Walnut Boulevard project is for widening and overlaying of this road from the Brentwood City Limits to Marsh Creek Road. (NOTE TO CLERK OF THE BOARD: Upon execution, please return the original and a copy of the authorizing resolution to the Public Works Department for further processing.) (RD) E}'TRA BUSINESS Public Works Department Page 1 of 1 September 24, 1974 00012 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California September 24, 1974 A G E N D A REPORTS Report A. SAN PABLO DA.h: ROAD AT STATION 250 - Project No. 0961- 5818-74 - E? Sobrante Area The Board of Supervisors, through its Order of September 17, 1974, referred to the Public Works Director the following bids received for the San Pablo Dam Road at Station 250 project: O. C. Jones and Sons, Berkeley $37,812.00 _ Martin Bros. , Concord . . 42,378.50 Bay Cities Paving and Grading, Richmond 46,540.00 Gallagher and Burk, Oakland. . . . . . 53,837.00 Eugene G. Alves Construction_ Co. , Pittsburg . . . . . . . • . . . . . 53,985.50 Engineer!3 estimate for this project was $25,000.00. Because the lot: bid is $72,812 (51%) above the engineer's estimate, it is recommended that the Board of Supervisors reject all bids. Other arrangement-a to maintain this road during the winter are recommended in another agenda item. Board Order required. (RD) SUPERVISOP..-TAL DISTRICT I Item 1. TRINITY AVENUE AND YALE AVEINUE - Project No. 1655-4167-74 - Kensington Area The m t,.ract for reccnstru=tion of Trinity Avenue, Cambridge Avenue and Yale Avenue., in KL,_^.sj-ngton urns ccmaleted by the contractor, , Gallagher and Burk of Oakland, Calirornia, on September 13, 1974, in conformance u ith the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately $49,600. It is recommended that the Board of Supervisors accept the contract as ccnplete as of September 13, 1974. The contract vas completed within the alloted cmtract time limit. It is further reco mended that the Board of Suparvisors approve an increase of $500.00 in the contingency fund to provide -cr the increased cost due to the necessity of reconstructing existing inadequate curbs which broke up during the process of removing the existing pavement through no faint of the contractor. (C) A G E N D A Public Works Department Page 1 of ll August 24, 197 ; 00013 SUPERVISORIAL DISTRICT II Item 2. SAN PABLO D.Ui ROAD AT STATION 250+00 - Road No. .0961 Work Order 6455 - El Sobrante Area It is recommended that the Board of Supervisors approve Work Order 6455 in the amount of $10,000 and authorize the Public Works Director to-take measures necessary to winterize the slide area and protect the road until a contract can be advertised in the Spring. The work will be done by a combination of hired equipment and County forces. This maintenance work is a Class le Categorical Exemption from Environmental Impact Report requirements. (M) Item 3. VAQUEROS AVENUE - Project No. 1795-4162-74 - Rodeo Area The contract for the reconstruction of Vaqueros Avenue between Hawthorne Drive and 7th Street in Rodeo, was completed by the Contractor, Ransome Company, Emeryville, California, or. Septe_-aber 13, 1974, in conformance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately $36,000. It is recommended that the Board of Supervisors accept the contract as complete as of September 13, 1974. The contract was completed within the allotted contract time limit. (C) Item 4. HAPPY VALLEY ROAD - Road No. 2851 - Work Order 6063 - Bear Creek Area It is recorsmended that the Board of Supervisors approve Work Order 6063 in the amount of $7,900 and authorize the Public Works Director to arrange for the construction of a U-shaped headwall, 2 Type "C" inlets and place 170 linear feet of 18-inch corrugated metal pipe to control erosion on Harpy Valley Road approximately 1.1 mile northerly of the Lafayette City limits. The work will be Cone by a private contractor. This work is a Class 1 Categorical Exemption from Environ- mental Impact Report requirements. (M) Iten. 5. SAN PABLO D_L; RO D - Project No. 0961-581?-75 - San Pablo Reservoir It is recom. -nerded that the Board of Supervisors approve and authorize the Public 1:orks Director to execute a Consulting Services Agreement with Provenzano and Associates of Emeryville, California for soils investigations in connection with the repair of a slide on San Pablc Dan Road at Station 301. The agreement: provides for a ra_imu:r. payment of $2,100 which cannot be e._ceeded without the prior written approval of the Pub', is t:ori_s Director. (continued on next page) A G E N D A Public I1orks Department Page 2 of 11 September 24, 1974 00014 0 ,. .: _., _ t,-" >:r Item 5 continued: (NOT£. TO CLERK Or THE BOARD: Please return two copies of the agreement to the Public Works Department for further handling.) (RD) SUPERVISORIAL DISTRICT III Item 6. PINEHURST ROAD - Road Pio. 2631 - Work Order 6453 Moraga Area It is recommended that the Board of Supervisors approve Work Order 6453 in the amount of $6,900 and authorize the Public Works Director to arrange for the construction of a riprap wall to protect the roadway from creek crater erosion on Pinehurst Road, 300 feet easterly of the Canyon Post Office in the Moraga area. The work will be done by a private contractor. This maintenance Fork is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (M) Item 7. BOLLINGER CANYON ROAD - Road No. 2842 - work Order 6064 Moraga Area It is recommended that the Board of Supervisors approve Work Order 6064 in the amount of $9,900 and authorize the Public 11orks Director to arrange for the placement of approxLnately 70' x 12' of concrete riprap and the extension of the existing 24-inch culvert by 40. feet on Bollinger Canyon Road 1.5 mile south of St. Mary's Road. The work i.-ill be done by private contract. This work is a Class 1 Categorical Exemption from Environnental Impact Report requirements. (M) Item 8. CAIMINO PABLO - Road No. 3224 - work Order 6454 - Moraga Area It is recommended that the Board of Supervisors approve Work Order 6454 in the amount of $2,000 and authorize the Public 11-orks Director to arrange for the removal and recompaction of the roadside slide on Camino Pablo at the rear of deo. 92 Gavwood Court. The work will ba done by a private contractor. This maintenance work is a Class 1 Categorical Exemption from Environmental Impact Report requirements M Item 9. SAN L'EA?dDRO CREEK - l ork Order 4782 (Suppl. 1) - Moraga Area It is recoammendad that the Board of Supervisors approve Work Order 4752 (Suppl. 1) in the amount of $1,100 and authorize the Public Nor'-:s Director to proceed with removal of vegetation and silt- from San Leandro Creek at Miramonte Drive. This maintenance Mork is a Class ,l Categorical Exemption from Environmental Impact Report requirements. (M) A G E P1 D A Public Works Department Page 3 of 11 September 24, 1974 00015 I ' I Item 10. CANYON ROAD - Project No. 2631-4165-74 - Moraga Area It is recommended that the Board of Supervisors accept the Grant Deed dated July 23, 1974 from the Moraga School District for the widening of Canyon Road; said parcel of land containing .232 acre of land being conveyed in exchange for frontage improvements to be constructed by County. (RP) Item 11. MORAGA WAY - Road. Igo. 0961 - Orinda Area In order to clarify road records, it is recommended that the Board of Supervisors accept portions of Moraga Way, now maintained by the County Public Works Department, located in the rights of tray z•:hich have bL-en offered for dedication as "Moraga Highway" on the original Subdivision traps listed below: Moraga Woodlands 22M632 Moraga Woodlands, Unit No.2 22V,641 Moraga Manor 24M795 Moraga Park 251.1816 The above acceptance will not add mileage to the road system, but merely clear the records. (LD) Item 12. • RENTAL - 1510 '=Teat Boulevard - Walnut Creek Area it is recormiended that the Board of Supervisors approve a rental agreement signed by Larry Lavik, dated September 18, 1974, for rental of County-o,emed property located at 1510 Treat Boulevard, t:alnut Creek, Cali€ornia, -and authorize t1r. Vernon L. Cline, Chief Deputy Public Works Director, to execute said agreement on behalf of the County. The rental is on a month to month basis at.$220.00 per month commencing October 1, 1974. (RP) . SUPERVI_SOF.=ML DISTRICTS III, IV Item 13. TOPICS, PROJECT B, PART 2, WIDENINGS - Work Order 4080 - Pleasant Hill, Orinda, and Moraga Areas The contract for the traffic safety projects in the Pleasant Hill, Orinda, and Moraga areas constructed under the Federal TOPICS Program, was completed by the Contractor, Eugene G. Alves Construction Co. , Inc. of Pittsburg, California, on August 27, 1974, in conformance with the approved Plans, Special Provisions, and Standard Specifi- cations, at a contract cost of approximately $253,000. It is recommenced that the. Board of Supervisors accept the contract as complete as of August 27, 1974. It is further recornerded that a 27-clay extension of time be granted due to delays by the Pacific Gas and Electric Company, in the relocation of its facilities, (continued on next page) A G E N D A Public Works Denartnent Page t of 11 September 24, 2974 00016 %1AJViv JN Item 13 continued: a delay by the Public Works Department in determining the type of slope protection facility to be installed on the steep cut at the northwest corner of Orchard Road and Moraga Way at the Wahrhaftig-property frontage, and a right of way delay at the Boyd Road-Pleasant Hill Road intersection portion of the project. (C) SUPERVISORIAL DISTRICTS III, V Item 14. PINEHURST ROAD AND YG.:ACIO VALLEY ROAD - Road No. 2631, 4151 - Work Order 5820 - 1oraga, ilalnut Creek Areas It is recommended that the Board of Supervisors approve Work Order 5820 and authorize the Public Uorks Director to arrange for the application of erosion control at the sites of the completed Pinehurst Road slide repair project and the Ygnacio Valley Road slide repair project at an estimated cost of $8,000. The contract item for erosion control was deleted from both contracts because the time for the application was not advantageous for proper seed germination. The erosion control to be applied is hydromulch. This ;,pork is considered exempt from Environmental Impact Report requirements as a Class 1 (h) Categorical Exemption. (RD) SUPERVISORIAL DISTRICT IV Item 15. KINOR SUBDIVISION 303-72 - Concord Area The construction of in !Minor Subdivision 303-72 has been satisfactorily completed. It is recon-mended that the Board of Supervisors: 1. Issue a.. Order stating that the work is complete. 2. Accept the widening of both Iles t Street and I:ilson Lane. 3. Authorize the Public Works Director to refund to Frank E. Goncalves $500 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 11682= dated tiay 6, 1974. road Group 4774 Minor Subdivision Agreement dated July 23, 1974 Subdivider: Frank E. Goncalves, 1825 Clayton ['Jay, Concord, CA 94520 Location: At the West Street and Wilson Lane intersection east of Clayton Road (LD) A G E N D_ A Public tlorks Department Page 5 of 11 September 24 , 1974 00'917 µy r Item 16. COUNTY SERVICE AREA L-45 - Pleasant (fill Area At the request of local citizens and in conformance with the policy on street lighting, resolution No. 72/341, it is recor.mended that the -Board authorize the Pacific Gas and Electric Company to install two (2) 7,500 lumen, mercury vapor street lights in Subdivision 3414, as follows: 1. On the west side of Vincent Road between lots 13 and 14; and 2. On the east side of Vincent Road between lots 6 and 7. (TO) Item 17. CONCORD AVENUE - Road No. 3971A - Work Order 4177 - Concord Area It is recommended that the Board of Supervisors approve and authorize the Chairman to execute a Joint Exercise of Poitiers Agreement between the County and the City of Concord for the Concord Avenue 2:edian Landscaping Project. The Agreement provides for the County Public 6:orks Department to design the project and to bear a maximum of $40,000 in construction cost. The City of Concord shall administer the construction project, maintain the landscaping until December 31, 2074 and bear the balance of the construction cost. (NOTE TO CLERK OF THE BOF�J: Please retain the original and return two e:iecuted copies of agreement to the Public Works Department for further processing.) (RD) SUPERVISORIAT, DISTRICT V Item 18. MINOR SUBDIVISION 91-73 - Concord Area The construction of i.marove_-:eents in Minor Subdivision 91-73 has been satisfactorily completed. It is recomrended that the Board of Supervisors: 1. Issue an Order stating that the work is coravlete. 2. Authorize the Public Works Director to refund to Dt nautic Realtors, 1821 Mt. Diablo Boulevard, j:alnut Creek, CA 94596, $500 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 111773, dated October 3, 1973. Road Group 5265 Minor Subdivision Agreement dated October 23, 1973. Subdivider: Fred and ttitzi Asai, 1182 Krona Lane, Concord, CA 94520 Location_: South of Pine Hollow Road (LD) A G E N D A Public Works Department Page 6 of 11 September 21's , 1974 0©018 A Item 19. LONE TREE 14AI - Project No. 6971-4498-72 - Antioch-Brentwood Area It is recommended that the Board of Supervisors approve and authorize the Chairman to sign the plans for the First Stage Construction of Lore Tree Way between Deer Valley Road and Empire Avenue. The project is planned to be constructed next. year with Federal Aid Secondary and matching funds. The State will advertise for bids and award the contract. The County will administer the contract. The Negative Declaration has been approved and all required reports have been submitted and approved. The plans, specifications and estimate have been reviewed by the State and Federal agencies and have been revised in accordance with their recommendations. (RD) Item 20. SUBDIVISiO'_? 4561 - Danville Area It is reco=ended that the Board of Supervisors: 1. Approve the nap for Subdivision 4561. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. 3. Adopt a resolution of application to the Local Agency Formation Commission requesting approval of annexation to County Service area L-45 for street lights in the area within this Subdivision. Owner: Frank and Paul Bolla, 3158 Miranda Avenue, Dublin, CA Engineer: William J. Blac1:, 6333 Sierra Court, Dublin, CA Performance Bond: Cash $500.00 (Deposit Permit Detail No. 119698 dated August 28, 1974) Surety $51,000.00 Labor and Materia'_-. Bond: $51,500.00 Tax Bond for 1974-Y5 lien: $82000.00 Inspection Fee: $2,575.00 Parc "In-Lieu" Fee: $32,285.00 (Deposit Permit Detail No. 119698 dated August 28, 1974) Street Light Fee: $50.34 County Service Area L-45 Dumber of Lots: 18 Mileage: .17 mile Time limit for completion expires September 24, 1975 Location: South of Alamo 1-Jay and west of Danville Bculevard (LD) - it, •: 21. SUBDIVISION 4210 - Shore Acres Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. (continued on next page) A G EN D A Public Works Department 1'.-ae I of 11 September 24, 1974 00319 s i k Iter 21 continued: 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 Earl W. Smith Developers the $500.00 cash deposit as surety under the Subdivision Agreement, as evidenced by the Deposit Permit Detail No. 99450 dated May 22, 1972. Streets were accepted for maintenance on April 30, 1973. Subdivider: Earl W. Smith Developers, 11000 San Pablo Avenue, E1 Cerrito, CA 94530 Location: North of Willo:a Pass Road and. west of Port Chicago Highway (LD) Iters 22. MARSH CREEL: EVMRO_.CHBENT - Flood Control Zone I - Brentwood Area On July 9, 1974, an Encroachment Permit was issued to E. A. Linscheid for the construction of a storm drain outfall in the -w-esterly side of barsh Creek Channel at Station 338+05. Accompanying the Permit was a $1,500 ' cash deposit (Auditor's Deposit Permit No. 118548 dated July 12, 1974) to guarantee repair of the channel from damage caused by the per=ittee's operation. The outfall structure has been completed. It is reco--ended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and [date_ Conservation District, authorize the Publ is Uorks Director to refund to ter. E. A. Linscheid the $1,500 cash deposit. (lei) Item 23. MINOR SUBDIVISION 245-?2 - Concord Area The construction of improvements in Minor Subdivision 245-72 has been satisfactorily completed. It is recommended that t1e Board of Seperrisors: 1. Issue an Order stating that the work is complete. 2. Authorize the Public corks Director to refund to Dynamic Realtors, 1£21 it. Diablo Boulevard, Walnut Creel: 94590, $500.09 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 103335 dated 1:.ay 25, 1973. Road Group: 5265 Minor Subdivisicn AgreeAment dated June 5, 1973 Subdivider: Ellis Richard, 1181 :trona Lane, Concord, CA Location: South of Pine Hallow Road (LD) A G E N D A Public Vorks Department Pa,;e 3 of 11 September 24, 1974 00020 v � , ro n T. Item 24. RAILROAD AVENTUE - Road No. 4725T - Danville Area At the request of officials of the local office of the California Highway Patrol and after an engineering study, it is rec;-=erded that Traffic Resolution No. 2006 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of RAILROAD AVEP:UE. (Road No. 4725T) and PROSPECT AVENUE (Road No. 4624E) , Danville, is hereby declared to be a stop intersection and all vehicles traveling on ILULROAD AVENME. shall stop before entering, or crossing said intersection. (TO) Item 25. COUITTrY SERVICE AREA L-43 - West Pittsburg 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 install two (2) 7,500 lumen, mercury vapor street Lights and t:•:o (Z) 21,000 Ium.n, mercury vapor street lights along Camino Andres and at the intersection of Willow Pass Road and Camino Andres. The lights shall be installed in conformance with the drawing, entitled "County Service Area L-43, Camino Andres," dated September 18, 1974, which is on file in the Traffic Engineering Division of the Public Works Department. (TO) Item 26. DAVONA DRIVE - BLUE PDX WAY - Roads Nos. 5403 and 5305AS San Ramon Aren At the request of local citizens and after an engineering study, it is recoTsanded that Traffic Resolution No. 2005 be approved as fallows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of DAVO`T_4 DRIVE (Road No. 5403) and bLi._ FOX t�r'rY (Road No. 5305AS) , San Ramon, is hereby declared to be a four-Fray stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) Item 27. WEST PITTSBUP:G SE!=ZM iGE - Project No. SD7A-5536-74 West Pittsbure Area The contract for the sanitary sewer projz_t in the Wes- Pittsburg area was c�pjeted by the Contractor, V. N. Vu_sin of Castro Valley, on September 6, 1974; in conformance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately $25 ,200. It is reco=ended that the Scard of Superiisors accept the contract as complete as of September f, 1974. The contract was completed within the allotted contract time limit. (C) 'i G E N D A Public Works Department Page 9 of 11 September 24, 1974 00021 "s+ Item 23. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments for recording only:. No. Instrument Date Grantor Reference 1. Offer of Dedication 9-4-74 • Larwin-Northern Sub. 4171 California, a California. Corp. . 2. Offer of Dedication 9-4-74 Larwin-Northern Sub. 4171 California, a California Corp. 3. Offer of Dedication 9-4-74 Lara"rin-Northern Sub. 4171 California, a California Corp. (LD) GENEML, Item 29. CONTRA COST L COUNTY Sri:�TATIGN DISTRICT NO. 15 - Bethel Island Area The Citizens' Advisory Committee for District No. 15, at a regular meeting of the Co=ittee, reviewed and discussed with the District's engineering consultant (Yoder..Trotter-Orlob and Associates) and the Public Works staff, a "DRAFT PROJECT REPO:T FOR UASTU ATER CO"L.LECT?'O i TRE.4'—MST AM DISPOSAL FACILITIES," dated August, 1974. Also discussed and reviewed were "Draft Appendices to Project Report for WAST_EWATEP. COLUCTION, TP.E_4Tt• INIT y!D DISpOS L FE.rILITIES,': including APPENDIX A, which is the EIM. -IROS MENTAL UakCT REFORM. These two documents, prepared by the consultant for the District, are concerned %with a project designed to provide sewerage service to the Bethel Island, Sandmound Slough and Dutch Slough areas. It is anticipated that the project will be funded not only with District funds but Federal and State Clean Water Program, Funds as well. The Draft Report and Appendices are rec:.:_red by Federal and State procedures for obtaining grants available under the Program. Following the review and discussion, the Committee agreed and confirmed by letter of September 17, 1974, to reco•.=end to the Board of Supervisors tent the "Draft Report and Appendices" be forwarded to the State Eater Resources Control Board for further processing, with changes, after consultant and staff final review. It is _eco" ended that Victor t?. Sauer, Engineer Ex Officio, be authorized to forward the tivo documents to the State Water Resources Control Board with a request to the Bo.-rd that they expedite their processing procedures for this project. (EC) A G E N D A Public Works Department Page 10 of 11 September 24, 1974 00022 r it oJr N Item 30. STREET AND TRAFFIC SIGN MAIMENANCE FOR THE CITY OF 14ARTINEZ - Work Order 4655 It is recommended that the Board of Supervisors authorize the Public Works Director to -do street and traffic sign maintenance for the City of Martinez during the 1974-75 fiscal year, as authorized by City Purchase Order No. 3532 in the amount of $5,000.00, dated September 11, 1974. The City will reimburse the County for all costs, plus appropriate overheads, in accordance with Board Resolution No. 1077. (B&S) Item 31. DATA PROCESSIM RE1•10DE"L - PHASE I (Remodel Basement of Finance Building) - Buildin- Maintenance No. 1374 (1) It is recommended that the Board of Supervisors approve Chane Order zI to the construction contract with Malpass Construction Company (Data Processing Remodel - Phase I) in the amount of $962.31 and authorize its Chairman to execute it. This Change Order provides payment for replacing one door and various electrical items which were not included in the original contract. (2) It is recommended that the Board of Supervisors accept as complete on September 24, 1974 the contract cri.th Malpass Construction Company for Data Processing Remodel - Phase I and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the contract tine to the date of-acceptance, inasmuch as the contractor was delayed for reasons beyond his control, most significantly, shipment of manufactured items. The total construction contract cost was $6,912.36. (BP) Item 32. CO\-r&k COSTA COM-5—V WAa:._ AGENCY 1. The Delta Water 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 ;dater Meetings." No action required. (EC) NOTE Chai .an to ask for any comments by interested citizens in attendance at the meetLng subject to carrying for;:ard 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 Z1 of 11 September 24, 1974 00023 . . rte, ,.... .. Prepared Jointly by the Water Resources Representative and the Chief Engineer of the ._�. Contra Costa County Water Agency. September 18, 1974 CAUNDAR OF WATER MEETINGS (Includes Meetings for which attendance has already been authorized) ATTENDAUCE TIME Date of Bd. DATE DAY SPONSOR PLACE REMARKS Recomm=ended Authorization Sep23 Mon. Committee on 9:30 A.M. Thirty First fleeting None Western Statei Inte_rntl Airport Water Planning Hotel, LosAngeles Oxt.3 Thurs. Department of 10:00 A.M. Public Hearing Staff Water Resources 1000 Oak St. EIR - Peripheral Canal _ Oak=land Oct.4 Fri. 9:00 A.M. 107 S. Broadway Las Angeles Oct.7 Von. 9:00 A.M. Civic Center Stockton Oct.9 fled. 9:00 A.M. Civic Center Bakersfield Oct10 Thurs. 9:00 A.M. 1212 "N." St. Sacramento 00(194 ,, .. I 1 . 00024 I BOARD Or SUPERVISORS C-' CONTRA COSTA COUNTY, CALIFOFPTIA Re: %oning Ordinances Introduced Date.- September 24, 1974 The Board having held hearing on the Planning Co-.missionts recommendations on the following rezoning analications, and dir- ected preparation of the following ordinances to effect sauce; These ordinances were introduced today, the Board by unanimous vote waiving the full reading thereof and setting September 30, 1974 for Board consideration of passing same: Ordinance Application Number Applicant Number Area 74-59 Gladys & Filliam E. 1904-RZ Saranap Area 01Donnel 74-60 Robert L. Peterson 1889-RZ Alamo Area PASSED on September 2h, 1971 by 0,e following vote: Supervisors AYR NO ATSE "t' I certify that this is a full & correct J.P.Kenny T T-T7 — record and cony of action duly taken by A.M.Dias { x) ( ) ( ) this T3oard on the above date. J.E.??orl rty ( x) ( ) ( ) J.R.OLSSOH, Courtly Clerk and ex officio W.N.RoAgess ( x) ( ) ( ) Clerk of the Board:_pn September 24, 1974 E.A.Lir_scaeid( x) ( ) { ) By: Deputy Maki Fenningpn Mal". 71 Administrator " Gi+MCC 002c7 ,. w.. INN to the Board of Supervisors of Contra Costa County, State of California September 24 19 7-L In the Matter of Approving Ordinance No. U-62. Mr. A. A. Dehaesus, Director of Planning, having brought to the attention of the Board the fact that the provisions of Ordinance No. 74-36 adopted on May 14, 1974 require that develop- mental puns be approved by the toning Administrator before devel- opments in Neighborhood Business, Retail Business, and Commercial zoning districts are lawful and create problems for certain developers who, unaware of the aforesaid ordinance, apply for a permit to commence construction; and Mr. Dehaesus having suggested that the Board consider adopting an emergency ordinance to be effective for a six-month period following the effective date of Oreinsnce No. 74-36, said emergency ordinance to provide that where the developer of a project subject to the provisions established by Ordinance No. 74-36 can demonstrate to the satisfaction of the Director cf Planning that because of contracts of similar commitmerts which were in effect prior to the effective date of said ordinance the application of said ordinance would create severe and undue hardship, the Director of Planning is authorized to waive the provisions of said ordinance with or without conditions; and The Board members having discussed the matter, As recommended by the Director of Planning and on motion of Supervisor A. M. Dias, seconded by Supervisor '4. N. Boggess, IT IS BY THE BOARD ORDERED that Ordinance No. 74-62 is ADOPTED. IT IS PUIRIFER ORDERED that a copy of said ordinance be published in the "Concord Transcript", a newspaper published in this county. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, Wo N. Boggess, E. A. Linscheid, J. B. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 oforesoid. Witness my hand and the Seal of the Board of Supervisors affixed this 2hth day of September . 19 JIL J. R. OLSSON, Clerk Br 4214tDeputy Clerk Hs enningto H 24 s!!a -a:soo 00026 fl i k In the Board of Supervisors of Contra Costa County, State of California September 24 , tg 74 In the Matter of Introducing Ordinance No. 74-63. The following ordinance uhich amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes September 30, 197h as the time for adoption of same. Ordinance Number Subject 71 -63 Adding Chapter 33-9 to the County Ordinance Code to provide for different regulations of the design, size and location of signs from those in County Ordinance Code Chapter 88-8 and further to provide that all land within a land use district combined with an S2 Com- bining District shall be subject to certain regulations. PASSED by the Board on September 2h, 1971.E. 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. Vritness my hand and the Seal of the Board of Supervisors axed this 2hth day of September, ig 74 yy� J. R. OLSSON, Clerk By ?�/�c.� _W A94i c/��✓. Deputy Clerk c�:a s . enni nsrton aNCO7 vvwtii IN TFE BOARD OF SUPERVIS ORS OF r ONTRA COSTA C 0? , STATE Or CALIFORNIA In the Matter of Approving ) Personnel. Adjustments. ) September 24, 1974 ) As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: Ate: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 00028 f { POSITION ADJUSTMENT REQUEST No: g /3 i Department Public Works Budget Unit 475 Date nli l not f+ --IF- 7 r t 00028 d POSITION ADJUSTMENT REQUEST Ho: g�13 i Department Public Works Budget Unit 475 Date Action Requested: Establish class of "Water Quality Control Operator" (salary range 286 T) and allocate one position. Proposed effective date: A•S•A•P• Explain why adjustment is needed: To provide contractual service for County Sanitation Districts 15 and 19. Estimated cost of adjustment: R E C E I V E D Amount: 1 . Salarie,&and wages: MIN( 17 1974 $ 12,030 2. Fixed sets': (tis# .c temp and cost) P:Vckuo_truak. tool box and radio Ortice of Countti Administrator $ 4,200 LL• = Estimated total $ 16.230 Signatur artment Hep Initial Determination of County Administrator Date: -T- a g. '7 To Civil Service: Request classification recommendat o t\!' totintv Admthistrator Personnel Office and/or Civil Service Connission Date: August 13, 1974 Classification and Pay Recommendation Allocate the class of Water Quality Control Operator. On August 13, 1974, the Civil Service Commission created the class of Water Quality Control Operator and recommended Salary Level 313t (1055-1163). Amend Resolution 73/488 by adding Water Quality Control Operator. Can be effective day following Board action. This position is not exempt from overtime. Personnel/Di tector Recommendation of County Administrator D' e: September 23, 197LL Allocate to the Basic Salary Schedule the class of Water Quality Control Operator, Salary Level 313t ($1 ,055-4:1 ,163), effective September 25, 197k. Cou.._v Administrator Action of the Board of Supervisors Adjust- ,ent APPROVED -- r on `SEL' I P. OLS,AOJN, x.. '4' County C1 rk Date.: S P 1974 g ' APPROVAL o ' t,,Lts adJ*usitrk!;:t CL;:SL(e.'ltre^.S w: �ir��_i^-:(G.i(�r2 Azdj"tmen-t and Pet6onnet Rc.soCLL i.o:i 00029 V V V%J I t POSITION ADJUSTMENT REQUEST Pio: ?377 a Department Library Budget Unit 620 Date 9/5/74 Action Requested: Combine new Library Clerk 20/40 position 145 authorized for Moraga Branch Library 9/4/74 wit7i present lorary Clerk ZU/40 pos> lon W,31 into one our position. Proposed effective date: As soon as possible Explain why adjustment is needed: Combining two 20/40 hour Library Clerk positions into one 40 hour position will result in less staff fragmentation, a more efficient branch operation and better continuity of operation and communication at the new Mora a Branch when it moves to increased open hours. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ - 2. Fixed Assets: (ti6t .heirs c.,zd ccs-"-) Estimated total , $ Mone - Signature Department Head Initial Determination of County Administrator Date: Sept. 11 , 19 To Civil Servic@: Request recomanendation. ARTHUR G. WI County Administrafor A. llammo�nd Personnel Office and/or Civil Service Commission Date: September 17, 1974 Classification and Pay Recommendation Increase hours of 20/40 Library Clerk r'37; cancel Library Clerk #45 (20/40) . Study discloses duties and responsibilities remain appropriate to the class of Library Clerk. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 20/40 Library Clerk position r37 to 40/40, Salary Level 127 (543-660) and cancel- ing 2-0/40 Library Clerk position x45. Can be effective day following Board action. Personnel Director Recommendation of County Administrator Date: Sentember 23, 197LL Increase hours of Library Clerk 20&0, position number 37, to W/O, Salary Level 127 C$543—: 660), and cancel Library Clerk 20/L;0, position number 45, effective September 25, 1974. County Administrator Action of the Board of Supervisors Adjustment APPROVED (DISAPPROVED) on c: 2 1"It 74 J. R. OLSSON, * County Clerk Date: SEP 2 Y"iy;4 By: r,": AP'PROVA'L o f t;z:.s adjusurent cegsti tunes a;: Ad1cistment and PeAzonnee Resouution Atreitdnent. 03030 NOTE: Top section and reverse side of form ?aoz be completed and supplemented, when NOiE: Tosection and reverse side of form ti�.t be completed and supplemented, when IN THE ?BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STA'L'E OF CALIFORNIA In the Hatter of Authorizing ) Appropriation Adjustments. j September 24, 1974 On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS By THE BOARD ORDEFED 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 A. M. Dias, W. H. Boggess, E. A. Linscheid, J. F. Moriarty. N OES: h one. AMF!?r: Sunervisor J. F. Kerney. 0000-k COWM cWTA COUW r APPRwFax om AD1uSTmENT I. DEPARTMENT OR BUDGET UNIT HUMan ReSOU'rces Agency Allied Services project (586) RESERVED FOR AUDITOR-CONTROLLER'S USE =N' Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Decrease Fund BudaetUnit Obiect c Lccr_ Code Ouontit ) i i 00031 CONTRA COSTA COUNTY "~ APPROPRIATION ADJUSTMENT !. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE Allied Services Project (586) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Fund Decrease Code Quantity) BudaetUnrt Obiect i%Acct. :CR X IN 66) Pet-1.,c P.•e'`' op ` I /4d3 Salaries (1011) j33�0. �O�•Z 5.r,:a/ 5e- "r: ty 7;ZA (Evaluator) -699�rd8-- �� Overtime 400.00 /61/33 Temp. Salaries 480.00 Re7;#-epfte%-t- , olo� Fringe Benefits (1060) fQ'�00„ 2 Selectric typewriters (for cost " 7761 40/ increase only) (7751) 285.00 Typist desk (7752) (cost increase 775-2 00,7— only) 80.00 1Q,3 Other Travel Empl. (2303) 752.00 3�0 Workshops (2310) 4,400.00 9!� y77oesswe a reserve for contingencies 699999,9 $20,832.00 Appropriable Revenue $20,832.00 PROOF CO_np _+�_P_+VER._ 3. EXPLANATION OF REQUEST( If capital outlay, fist items and cost of each) TOTAL ENTRY To increase 1974-75 budget for budget unit (586). This Date Description reflects the distribution, in accounts shown, of additional Federal grant money received after 74-75 budget submitted. APPROVED: SIGNATURES DATE AUDITOR- $EP 19 74 CONTROLLER: COUNTY fJ ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: 8upen3sors Eflwsrr Mar, aioriaKy, Boggess. l tuscheid. 1 No% WCne SEP 2 4 1,97 an ASS: S0PGYV;W1r jC'eln++y 71F CLERK by a. �- / J.R.O6 SSOr► -k-ji, - Signature Title Dot Approp.Adj. ( M 129 Rev. 2/b6) 0® 3�tjoumol No. • See Iststrrolctiatrs on Reverse Side v{s�J+ g CONTRA COSTA COUNTY APPROPRIATION RI TION ADJt15TMENT Law DEPARTMENT OR 8UOGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (� ACqui shin) Cord Saectal ACCOUNT ECT OF EXPENSE OR FIXED ASSET ITEM • Increase I Code Ouontity) Fund Budaet Uno O;-eC S„a Act?. Decrease (CR X IN 66) 01 1003 585-2300 to 7751 $15041, 08 1003 585-7751 001 WAt Deak $2,080 08 1003 585-77SU o02LB%ookkr4m k CO x 30 1:728 06 1003 585-7751. 003 cetera 3, 40 02 1003 585-7751 004 Typewriters - Sol. II 1 2 08 1003 585-770x 005 Chair X80000 Olt 1003 585-7751 006 8 30 3003 585-775X12 007azm 1,300 06 1003 585-7751 008Calculator 2,jj00 01 2003 585-7751 009acb ne 175 02 1003 585-7751 030 'nraascriber 920 02 3003 585-775X;- 011 Table - 60 z 30 270 02 1003 585-775X0 012 Service unit Desk 600 01 1003 585-7752 00.3 150 PROOF _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY TO aravMe Of ice equipisat for additional Date Dest.:at,ea perwan� to be slpLoyed wader the Public Rop3oymnt Prog is the 1974-1975 fiscal pai3od, as requested by depestaDentB and reviewed by Office of County danistrator. APPROVED: SIGNATURES DATE AUDITOR— t'/j _j3 7� CONTROLLER: �'1 COUNTY ADMINISTRATOR: { �'-- -L BOARD OF SUPERVISORS ORDER: YES: Supervisosi i- 1)i,tV, Mut:-.ty. Boggess, Linscheid. NO:. N011e. SEP 2 � I97� -) Assistant to the J. R. OLSSON, CLERK �* County �.IIistrator 9�20�74i ry - i k_ 11 t t?it�. Signm;reC) Title Date ( Approp,Adj. .7 TDaC) M 129 Rev. 2r 66) See /ustruclions on Rererse Side 000133ournal No. t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Special Fund ACCOUNT 2. DEUECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Lode Ouantit 1 $udaetUn�r Gaiect (CR X IN 60 . �f 1003 119-7712 704 underground Tanks, Richmond $10,000 1003 086-7710 690 Transfer to 119-7712-704 $10,000 PROOF _Co_mp._ _ _I,P__ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To provide supplementary appropriation for Dote Description revised plan of underground fuel storage at the Richmond Corporation Yard to meet current requirements. Federal legislation has resulted in the need to install a no-lead fuel storage tank; also, the present facility for diesel fuel storage does not conform to regulations APPROVED: SIGNATURES DATE and must be replaced. AUDITOR— CONTROLLER: COUNTY ADMINISTRATO Ah;b!4��_. BOARD OF SUPERVISORS ORDER: YES: 5upen•Lsors iiewPA Dias. Moriaejp, Boggy, LinschelrL SEP -6 4 1974 NO%���►� on f � Assistant to the I R. OLSSON CLERK ,_1f � County Administrator 9/19/74 w VU Signature Title (� Dote Apptop.Ad). ( M 124 Rev. 2168) O ��n(o naI No. •See Instructions on Reverse Side `0 ,:vv{{ u In the Roord of Stinervisors of Contra Costa County, State of California September 24 In the Matter of Aproval of Resolution(s) Nofs). 74/833. On motion of Supervisorl,,AtS B' +. E BOARD fJRDERE'Ddthated y Supervisor W. N.- Bo Ze2:i the folloi-dng reso utzon s is (are) hereby APPROVED: No. 74/ 833 - accepting as complete as of September 13, 1974 contract with Gallagher and Burk, Inc.., for the reconstruction of Trinity Avenue (between Kenyon Avenue and Beloit Avenue) and the reconstruction of Yale Avenue (between Rugby Avenue and Cambridge Avenue), Kensington area; and approving an increase of $500 in the contingency fund for said project (tio. 1655-4167-74) . The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. H. Boggess, E. A. Linscheid, J. E. Moriarty. �tinvc• None. ABSENT: Supervisor J. P. Kenny. 00035 In the. Ronrd of Supervisors of Contra. Costa County, State of California September 24 19 74 In the Matter of Approval of Resolution(s) No{s). 74/834. On motion of Supervisor A. M. Dias , secornded by Supervisor s ?'_' .s � BY THE $�� :ORDERED that the follo.•ririg resolution(s) is (are) hereby' APPROVED: No, 941834 - accepting as complete as of "September 13, 1974 contract with Ransome Company for the reconstruction of Vaqueros Avenue (between Hawthorne Drive and 7th Street) , Rodeo area, Project No. 1795-4162-74. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. �,tnfi• None. ABSENT. Supervisor J. P. Kenny. r 00036 e. ism i In the Rnorci of Saipan-isors of Conga Costa County, Stats of California September 24 lg Z�L_ In the Matter of Aproval of Resolution(s) Nofs). 74/835. On Motion of Sup^rvisor A. M , seconded by Supervisor W. N. Boggess , IT 15 BY THE BOA- ORDERED that the followil.ng reso ution s is (are) hereby APPROVED: No. 74/835 - accepting as complete as of August 27, 1974 contract with Eugene G. Alves Construction Co. , Inc. for the road widening at high frequency intersections in Orinda, Moraga and the City of Pleasant Hill (traffic safety projects) , TOPICS, Project B, Part II, Work Order No. 4080; and granting a 27-day extension of contract time due to delays through no fault of the contractor. The foregoing order kgs passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. tnF5• None. ABSENT: Supervisor J. P. Kenny. 00037 Pr a-< In t6p Roard of Supervisors of Contra Costa County, State of California September 24 lg 7U In the Matter of Aproval of Resolution(s) Nofs). 74/836. On notion of Supervisor A. M. Riga , seconded by Super,,►isor W. N. Boggess , IT E n.. Q:�.DERF�D that the folloi-ring resp ution s is (are) hereby" APPRQVM- : No. 74/836 - approving the map of Subdivision 4561, Danville area, and authorizing the Chairman to execute the Subdivision Agreement in connection therewith. The foregoing order uss passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. �'�• None. ABSENT: Supervisor J. P. Kenny. 00938 In the gonrd of Supervisors of Contra Costa County, State of California September 24 , 19 -U In the Matter of Approval of Resolution(s) NOW- 74/837. On motion of Supervisor A M Dias - seconded by Supervisor w. N. Boggesp 'I t K- O.R.D.-RED that the following resolution(s) is (are) hereby APPROVED: 74/837 - Accepting as complete as of September 24, 1974 contract . with Malpass Construction Company, Inc. for Data Processing Remodel - Phase I, Basement of Finance Building, Martinez, and granting an extension of contraet time to September 24, 1974. The foregoing order was passed by the follo:ring voter AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. linscheid, J. E. Moriarty. NOF-'R-: None. ABSENT: Supervisor J. P. Benny. 00 v09 In the Board of Supervisors of Cont:a Costa COunlly, State of Cc!:fornic Segtelh er 24 19 -A. In 9 „A,- In the Matter of Ap roval of Resolution(s) Nos), 74/838 through 74/841. T On motion of Supervisor �s�. , seconded by Supervisor _w. N. , IT IS By THE RUARD MERED that the following resolutions is (are) hereby APPROVED: Numbers 74/838 through 74/841 authorizing the County Auditor-Controller to make certain changes in the assessment roll of Contra Costa County. The foregoing order was passed by the following vote.- AYES.- ote:AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Remy. 00040 In the Board of Supervisors of Cont:Q Costo County, State of California E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 00040 In the Board of Supervisors of Con'L.-a Costa Court!"y.. State of Cclifornic September 24 1974 In the Matter of Aproval of Resolution(s) Nofs). 74/842• On motion of Sunervisor W. N. Boggess , seconded by Supervisor E. A. Linscheid , IT Y E ERED that the following resolutions is are) hereby APPROVED: No. 74/842 — adopting revised rates for itemized billing of Contra Costa County Medical Services, effective October 1,_ 1974; and rescinding Resolution No. 74/650, providing for different schedules of rates effective August 1, 1974. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 00041 r In thp. Rnnrd of Supervisors of Conga Costa County, State of California V September 24 In the Matter of Ap roval of Resolution(s) Nos). 74/843. On motion of Supervisor seconded by Supervisor E. i I3 ORDERED that the follo::ing reso .unions is tare) hereby APPROVED: 74/843 amending Resolution No. 74/314 so as to extend the date on which all overhead facilities are to be removed from October 11, 1974 to December 1, 1974, in Underground . Utility District No. 13 (Danville Boulevard, Danville area) , as recommended by the Under- ground Utilities Advisory Committee. The foregoing order w-as passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. WtnF'q. None. ABSENT: Supervisor J . P. Kenny. 000Aq in the Board of Supervisors of Contra Costa County, State of California September 24 jg 74 to the Matter of Aproval of Resolution(r) Nofj. 74/844. On motion of Supervisor A. M- Dias seconded by Supervisor W. N. Boggess , Is 1S BY THE ORDE..UD that the following resp ution s is O hereby APPROVED: No. 74/844 - expressing appreciation and thanks to Superior Court Judge Richard E. Amason for his dedicated service to the Developmental Disabilities Council of Contra Costa County and its predecessor, the Council for Coordinating Services to the Mentally Retarded. The foregoing order uss passed by the following vote: AYES: Supervisors A. M.- Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. unFc• None. ABSENT: Supervisor J. P. Kenny. 00043 1. In the Board of Supervisors of Contra Costa County, State of California September 21: , l9 Z4 In the Matter of Complaint of Mr. Warren L. Smith with Respect to "Possible Abuses of Power and Misuse of Public Monies" by Bradford T_3land Reclamation District No. 2059. Mr. Warren L. Smith appeared before the Board to request that it investigate "possible abuses of power and possible misuse of public monies" by the Bradford =sland Reclamation District and in connection therewith alleged that public monies are being ex- pended to provide ferry service to 3radford, Jersey and Webb Islands but that on a recent occasion a guard, stationed on Jersey Island, had denied him access to Bradford _stand; and Supervisor 1. N. Boggess expressed the opinion this was not a ratter for the Board of Supe=-zisors but rather one that should be discussed with the agency having jurisdiction, namely the Board of Directors of the Reclamation Di3trict; and Supervisor B. A. Linscheid stated that *mile the general public may use the ferry and the _avy road, an extremely narrow road, Bradford island is privately owned property and the District Board has found it necessary to hire a guard to control trespassing; he suggested therefore that Mr. Smith wake his complaint to the Board of Directors of the Bradford Island Reclamation District; and Mr. Smith responded that the Bradford Island Reclamation District does not encompass Jersey =stand, that the matter goes beyond the Board of Directors of said district and should in fact be referred to the District Attorney; and Supervisor J. E. Moriarty indicated that perhaps this Board should determine Ahether the use of the funds it allocates for operation of the Ferry is a le-al application of funds, and County Counsel responded that such-application of funds is a legal aanlication specifics2ly authorized under the Streets and Highways Code; Discussion •zas then concluded with Supervisor Moriarty advising %!r. Smith t mat it was 5-he recommendation on of thi3 Board fi^fl 3,� ^ire 1�_5 J.--X13{nt •.t �h :'?' ^ to tlh-a E..Li3Z'n problem. to the Gove•rn; - Board of 3 Reclamalt"ion-District involved. This is a matter for the record. No official Board action ,,'3s taken. matter of record 1 hereby certify that The foregoing is a tn:e and correct copy of dii�.�fZdKentered on the minutes of said Board of Supervisors on the dote cioresoid. Witness my hand and the Seal of the Board of cc: County Administrator Supe-:visors affixed this 2Lthday of September, 19 74 J. R. OLSSON, Cleric . By Deputy Clerk -lary" /*_Fenningtefi H 74 SPA -1:,500 In the Board of Supervisors of Contra Costo County, State of California September 24 19 74 In the Matter of Request for Investigation of Alleged Delay by Sheriff's Department in Serving Summons and Complaint. The Board having received a September 13, 1974 letter from Attorney P. M. Arnot, 307 N Street, 3ureks, California 95501 request- ing investigation of an alleged delay by the Sheriff's Department in serving a suimaons and complaint; On motion of Supervisor 3. A. Unscbeid, seconded by Supervisor A. M. Dias, IT IS BY MM BOARD CRDERM that the aforesaid request is REF.MRED to the County Sheriff-Coroner for report. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, d. N. Boggess, 3. A. Linscheid, J. 3. Mriarty. NOF;: Ilona. ABSENT: Supervisor J. P. Kenny. 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. Witness my hand and the Seat of the Board of cc: Attorney P. M. Arnot Supervisors County Sheriff-Coroner affixed this day of,-='e$ " 1974 County counsel - 1 J. R. OLSSON, Clerk County Clerk By Deputy Clerk County Administrator H 34 spa -,2.50" tasoo Yera HelsOn 00045 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract forconstruction of "Slide Repairs, September 24, 1974 Part 111 (Foster Lane and Avenida i Martinez) , El Sobrante Area, Project No. 1375-5815-74. ? Bidder Total Amount Bond Amounts Labor 5 Mats. $17 ,229 .40 Eugene G. Alves $349458.80 Faith. Perf. $34 ,458.80 Construction Co. , Inc. P. 0. Box 950 Pittsburg, California 94505 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 submitted for security shall be :•eturned. The foregoing order was passed by the following vote : AYES : Supervisors A. M. Dias, W. :i. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. cc:. Public Works Director C'ERTIRED COPY County Counsel f "rtitc that thi% to a fall, tr+no & correct copy of County Auditor the nri:" nit Orr nmnnt ;,10,-h fa on fila in my ofrkre, and •h.+' lr wa-'- •'a+:+rd 1'- -Inprorl by the Board of Contractor �.,,r.- - f tr<ta t'rninty. California. an th+ da!� :,t,....n ATT[::T: .t, m 01 SS01, county Clerk ^••tom frlrjv Cietk of said Board of Supervisors, ! by Deputy Clerk. on 00046 In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 74_ in the Matter of Request that Use of ;sand Guns by the County Animal Control Division be Discontinued. Tde Board having received a September 18, 1974 letter from Air. F. X. Kamienski, 2168 LaMirada DCrive, Richmond, California 9 .803 expressing the opinion that there does not appear to be any justifi- cation for the use of hand guns by the Animal Control Division of the County Agricultural Department and requesting that as be discon- tinued; On motion of Supervisor A. M. Mas, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Counsel and the Agricultural Commissioner. The foregoing order was passed by the following vote: AY3S: Supervisors A. M. Dias, W. H. Boggess, E. A. Linscheid, J. Z. Moriarty. NOSS: None. ABSENT: Supervisor J. F. Kenny. hereby certify 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. F. X. 3amienski Supervisors County Counsel offixed this_21,f ,day of gaptember , 197L ._,_ Agricultural Commissioner J. R. OLSSON, Clerk County Administrator By, � Deputy Clerk H 2e $174 -12.500 Vera Nelson OU0-4.I In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Completion of Private Improve- ments in Minor Subdivision 303-72, Concord Area. The County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision 303-72, Concord area, as provided in the agreement with Frank E. Goncalves, 1825 Clayton Way, Concord, California approved by this Board on June 59 1974, NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor Id. N. Boggess, IT 13 BY THE BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FUR ER ORDERED that the surety bond in the amount of w18120 (Number U 80 41 41) issued by the United Pacific Insurance Company guaranteeing faithful performance, be and the some is hereby EXO2fERATED. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ASSENT: Supervisor J. P. Fenny. 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: Applicant Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 24th day of September. i9 74 J. R. OLSSON, Clerk BY-VMW Deputy Clerk H 24 5/74 -12.500 iaij Penningn 000-A i' In the Board of Supervisors of Contra Costa County, State of California September 24 , 1974 In the Matter of Memorandum of Employee Relations Officer regarding Appeal of Certain Deputy County Counsels of a Grievance Determination. A memorandum dated September 18, 1974 (a copy of which is on file with the Clerk of the Board) having been received from the Employee Relations Officer transmitting a letter from Messrs. J. A. Klinkner, G. A. Becker, M. J. Bloom, H. T. Gonsalves and D. C. Graves, Deputy County Counsels, appealing to the Board (pursuant to County Ordinance Code Section 34-28.014) a grievance determination made by the Employee Relations Officer, which grievances relate to "a failure by the County to meet and confer in good faith . . ." ; and The Employee Relations Officer also having transmitted a copy of the above-state determination dated August 19, 1974 for reference; and On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the County Government Operations Committee (Supervisors W. 14. Boggess and J. P. Kenny) for recommendation as to the procedure to be followed by the Board in arriving at its grievance determination. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 Seat of the Board of Employee Relations Supervisors Officer affixed this 24th day of September i9 74 Acting Director of -� J1. R. OLSSON, Clerk Personnel By OP. kftA_ ,�,.-c�p' Deputy Clerk County Counsel L. Kincaid H N 5/14 -12.500 0AAQ II RECEIVED OFFICE OF COUNTY ADMINISTRATOR SEP /of 19711 CONTRA COSTA COUNTY I z �,,� -� CLERIC 80AW o: SUPE,'i 13025 Administration Building _ �' Martine:, California To: G. R. Russell, Chief Clerk Dote: September 18, 1974 Board of Supervisors Arthur G. Wil , From: Rel tions Off- er Subject: Grievance Appeal b Attached is a letter from certain Deputy County Counsels indicating they are appealing to the Board a grievance deter- mination made by the Employee Relations Officer on August 19, 1974. A copy of this grievance determination is attached. Section 34-28.018 of the County Ordinance Code specifies the responsibilities of the Board in connection with this matter as follows: 'Board determination. If a grievance is submitted to the board for determination, it shall be submitted upon the record (which shall include the formally presented grievance, the fact-finders' report and the written determinations of the second level management representatives (if any) , the department head and the employee relations officer) and the written presentations and recommendations of the parties; but the board, if it wishes, may order the presentation of oral testimony and/or oral argument to supplement the written materials presented to it." Recommendation by a Board committee of the procedure to be followed by the Board in making its determination is suggested. CAH:eb attach. cc: J. B. Clausen J. A. Klinkner G. A. Becker H. J. Bloom H. T. Gonsalves D. C. Graves 40050 1 LL f ►r sA,P 01ftce of September 11, 1974 ?sir. Arthur G. Will Employee Relations Officer Contra Costa County Administration Building . Martinez, CA 94553 -- Dear Mr. Will. Reference is made to the grievance appeals filed with the Employee Relations Officer on July 3, 1974, by the undersigned Deputies County Counsel, and to the August 19, 1974, response of Mr. C. A. Hammond, Acting Employee Relations Officer. Item 1 of our request for relief as specified in each grievance Utem 2 in Mr. Hammond's letter) having been resolved to our satisfaction, we hereby individually appeal items 2, 3, and 4 of our request for relief as specified in each grievance. These items relate to a failure by the County to meet and confer in good faith, and Mr. Hammond specifically denies the applicability of meet and confer requirements to the subject matter of the grievances. These appeals are taken to the Board of Supervisors pursuant to Ordinance Code Section 34-28.014. Yours truly, i 0011* 1 4 s I for l` VVM1- Au—s••rt 19, 29/4 2;. Ja=:s a. :.li:'•x^s, 2res!deat Dcaauty Cc4:ty cou=.als F.330ciation Cc=.ty court 11W."ca X:r tinaw, ca.li_eraia I am u-.{r~uy with ra��a...�ie- t•7 t• L�, !'.•••r..fr►�•Ytr •r•• •..:. ._4.i...•..• Z �•• •r an •r :� •w•• r { 7i � n.1 held a« :s..�'l...t 5 tc3tb you ....d i,. ..z_ii:r and i:•. :i�.r-..ca c t._ Citi i 1 5c►ice Dcp,st.=t to seek tQ ssttle thee:-+:�•��c :!UCd by _..0 ..ate l:es._... 5:....r_, C:...cs, t;lc ... ..._.. G..u...3res ca cry 3, 1S74. Fx Ca t\ .a.• mating •..1 MCr = vCYr Ea ..w•..•i...•. L•F.`...Y•.a..r..� your tr a p i•_i.:1 ec.ce+:. to ba: 1. ::c cce_=;•3 i Z which c=alu tion •-..a: 7•_/-.57 vz-3 ter`:; and r• a•••it or al..•- Lithr • !.% = to th.z 1+..�L C.wJr�w•.w, ii �� C.•r b�=2 AG It _.1. r-%%2 j•r��a ♦��C✓�fr r•Y • rN�Y •.Y Via. Y r •r it ir•_ G•...� Boaxals p=iate end proper. E.-playce ory.wtatioas vacre fully elviced of tha intended tactiaz, the L-.tte was =Ln--d�for �jc2acl ratfoa ct a •pac rj/� .• al =dcr, and b.tuaca the tV•3 dtC' S .... rY ci thY �3•.rd C.�rCMr , r V •i c:tc3 XQ�ase«taticcs c= the es=t.-j zet With rc::esc t.Q iva:. o= your to dis=%as t`:= =mss.`. Furl-::, YC« i: fact Gid � _ may La.c L •�•..r - f....= •�•. ..► -i f•. . ..!a '•=T .{ I•.2 rt• Q 3•�.+{•. ids. r•�Q tw�. :%..r.� �� r f� �r_�C�r r•• ....� ✓«.�� C.r �1� M�•��` r�� =�••.• 1i�Y J• ii�r br ��C`{� ` V �:�.iY L.dwd G���i \_ �V....nr i/.•_Y�f♦. i C{:'.:i S�•r".•�Ls Qr t~.A. `••1rr • 22 e.=r •.w Actg. .M1w !-n r•ir.� 2w..•c tion =11 c_tort;ca to Sect-412n 3537 of said act provides :!or Occ=alta-_4cr. -4-. crYr ..._t.., A.... 0=2et a.L3 co..r», rc aL_-w-mlzw of •-••7 cs •.-� r.rtilatic •• far th2 �`+ ��r�•.{c3 of 6.w rY •ar•• r r•..a r •••.r r{.• trr .•J r r Vrr� .. w7 = .. '....� • ii* rr •1 a 7• t 7 ••r 4 . o-cz c:•_o :_-�___ot ce c3a,.._c...., �'.ie.. ��.:a_.t..roa y�:� 7 f :57 z.._�. rcSpect to your cc:c«da co«cc-II, it is cu- p:.'.a�gc_- t`:a ate•_ct:1 orcc.- cl them Cza d dr=ed I? ?l, 3::� ivaic.: •...rt.rrl��..r.•= :�= ..�• bz •. • •• wr{= to a_•r _►/i 00052. I 2. the asw r.::ce you desire. rurthmar, an ae indicated, is z rra -willing to cccept the statereat in the :.r3rd to last -sa- crz-^'h c: s:.,.d rcaeradm to ccaa that the old prevaflimg prrctica cc:cc:t continues in effect until the expirrtfan of the for yw::r esSa3lcation (and the iepi_y Distr=tet atio:). Wa co this, hovever, vithost nay real ce::is tion that th-- w- c t of the evidence ao jwtif{ea .cr rc�..Y es, but rath^.r that a tech.-3ca 1 argu:c:t can be cue. . • In clog n:;, we :mind leo to Fo;zt oust that yo-1r a-c==ts s....5..t ta::.t ..CAwa.. C. C`• i: .«Gh rC.a=S to the °c::+z t-4c3 u.--mc-14 i cd =c'_cz, rr.Sulat caz. c= '� •waw • ����i} i..w tL lwww .�Y ZX w.. ♦ w �.••: 1.i -r the coz..r3 �s c_ ..r_L'�«y ...•e ti�.,r.+, be_.n �.� ii.._.:s, cr...•.-....a...l cs;-Lmg the p=icd cove-cd cc•::d cc-tcinly to w=c. w so Ycli^ed, to zaeen co a =S= 3n cileage or .40 n co. :I y SU!2va ica o: the heath plan d*:riay t»a tax-a of yoa-- c=c- ru.::'.'r. C= 0-* hmo not tak= thins M r C MN M C i.r Y vrft`Y W.. Yv\/r{.r— SM r�.M r of t..�i �.Y^...r.i��++ir•—rr./M� ..,6 �O is^:C:'L E.•'�1Ct'C3 p:.. ``C.4 .tion "• C^.:{.�-Y TsC r; hiL i i s r.I- .r tha ..aa...,. �.�... r.ti ww-i Iia{02, Vita c=pics of ,"-4s S:•icv=_e &--a It •.....�1� S•.► +�..•..1�{�..a.�� is you •.-.13 *amm a ..r s cz;y is Y •.V r+ •1�r`L�..rvrr4r�ir �.i rV•i Lr�r .I Y Lw.r r�r w rrri..:.r•. r ..V er-Ch C! M.i C.,zleva.-t e C. A. his 7, dctin E=plo_vee Prlatic o:Nc^r CP1s•CS endo. ".e cc: Civil Se=v:cet--C-.t C ..:vc., C..wre•21 r«rr . •J a..s.l Z:;-. 5 �� Dist=14 bbute s ia.saci:ti as 00053 ,.. ., Y .... :... M...0. filo. r IN THE BOARD OF SUPEVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Prouosed ) Abatement of Property ) September 24, 1974 Located at 2434 Birch Street, ) Martinez Area, Title Insurance ) and Trust Company et al, Owners. ) This being the time fixed for hearing on proposed abate- ment of property located at 2434 Birch Street, Plartinez area, oimed by Title Insurance and `frust Company et al; and Mr. Roy J. Milgate, Deputy Building Inspector, having advised that said structure constitutes a hazard to health and safety, is inadequately maintained and is a public nuisance and having requested jurisdiction to abate said property; and Mr. L. Anderson, realtor, having advised that Mrs- Betty Watson was interested in purchasing said property and requested that abatement proceedings be postponed to allow ?yrs. Watson to meet with the Building Inspection Department staff and determine whether the dwelling can be reconstructed to meet current Uniform Building Code requirements; and Supervisor E. A. Linscheid having inquired whether a completion date could be determined and having been assured that reconstruction could be completed within one year; and Supervisor Linscheid having suggested that should the Board approve Mrs. Watson's request for a one-year extension a general clean up of the lot and securing of the building be required immediately; and Supervisor A. M. Dias having reco-amended that prior to the consiLmmat:on of the sale the Building Inspection Department staff meet with Mrs. 'Matson to determine if the proposed improve- ments would comply with the provisions of the Building Code and submit a recommendation to the Board; On motion of Sunervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE* BOARD ORDERED that the aforesaid recommenda- tion is A??ROVED and the hearing on the proposed abatement is CONTINUED to Septamber 30, 1974 at 3:00 p.m. The foregoi= order Was passed by the following vote: AYES: Supe—misors A. M. Dias, ;7. N. 3oggess, E. A. Linscheid, J. E. Moriarty. NOES: Nc-lna. ABSENT: Suparvisor J. P. Kenny. cc: Mrs. Betty 14atson c/o Mr. L. Andarson, Broker �o Diablo Boulevardha. ►hl- fs f++'1cre. ,, fts*o ^ Y . •r+. •nor^r+ �^•+•• of Lafayette thµ rt►1q;in:lr #1 1.•.-1..nr r..rre...• r. n•1 i,.,, ;h r— r..srr+. Builds na Insnector anri thr.1 tt w:e; f t P I:r'A of —• - �t2;N�rvi,or, rf f'n',rp,. r'n.r;+ ('+�11nt••, (•'[tijrlmin. 011 the +,afo •.pcn.... d '+ (1i.:i:(" !1 tt' Cdr•tfi ei c.:•�:'_e�n r'L>!k •ti:>:.:irl flossnl of S.,teretsots, by Ac•f at; R:c..k. �.L[XlY 0n l�:.aC.!�.G--.G. 0OC454 In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 7 In the Matter of Request for Informal Recognition from Contra Costa County Environmental Health Association. This Hoard having received a letter from Mr. G. Becks, Jr. , President, Contra Costa County Environmental. Health Association, requesting informal recognition of said organization and submitting information thereon as required by provisions of the Employer-Employee Relations Ordinance (Division 34 of the County Ordinance Code) ; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is acknowledged and the request is referred to the Employee Relations Officer for verification of the informa- tion required by County Ordinance Code. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Fenny. 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: lir. G. Becks, Jr. Witness my hand and the Seal of the Board of Employee Relations Supervisors Officer affixed this-2S-til-day of Sentember, 1974 Acting Director of J. R. OLSSON, Clerk Personnel By ,!�Grrc.L� Deputy Clerk L. Kincaid H 2 s>>a -;z.sao 0 r 4. it In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 In the Matter of Denial of Request for Refund of Park Dedication Fees. The Board on April 2, 1974 having referred to the Director of Planning for review and recommendation the request of Mr. Harlan Geldermann, President, Elbaco, Inc., 600 San Ramon Valley Boulevard, Danville, California, 9 .526 for refund of park dedication fees paid in connection with Subdivision !�?.I , Roundhill Unit #6 and for credit for 120 acres of recreational facilities; and Mr. A. A. Dehaesus, Director of Planning, in a September 13, 1974 memorandum to the Board having recommended that said requests be denied inasmuch as the dedication fee was based on a value having greater comparability with nearby established current values and the aforesaid recreational facilities were established with the initial development and therei'o-renot proposed as a part of the new develop- ments in the Roundhill Subdivision. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. H. Dias, IT IS BY T?3 BCARD ORDERED that the recommendation of the Director of Planning is APPROVED. The foregoing order was passed by the following vote: ASS: Supervisors A. M. Dias, W. U. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSMIT: Supervisor J. P. Kerry. 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• 2so H. S. Oelder �.n Witness my hand and the Seal of the Board of • D?rector of D 1 an- ing Supervisors Public 'Works Director cffixed this 2 th d of Sentember, 19 to Building Inspector J_ R. OLSSON, Clerk County Counsel County AdmLaistrator By n Deputy Clerk Charleer K. Travers H 24 5174 -12,500 oN56 LFJf In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Review Period - Draft Environmental Impact Report on the Proposed Peripheral Canal. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY TIM BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to send a letter to the Secretary, The Resources Agency of California, Department of Water Resources, Sacramento, requesting a 45-day extension of time for the review period of the Environmental Impact Report on the proposed Peripheral Canal. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisors J. P. Kenny , J. E. Moriarty. 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. ce• Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors County Administrator affixed this 24th day of September, 1974 J. R. OLSSON, Clerk By g�?1�1.�. �� , Deputy Clerk tiildred 0. Ballard H 24 5/74 -12.500 O q�.i 57 IH THE 80ARD OF SUPERVISORS OF COVITRA COSTA CODE-TY, STATE OF CALIFORNUA September 21; 1974 In the Matter of ) Claim for Damages. ) Ralph F. Lvnch. c% Prentice K_ Bancroft. Attorn= at Lawl, 200 - 37th Street, Richmond. California 94805 having filed r:i.th this Board on September 5 , 19, 71, clai.ri for damages in the amount of $1,019 ; NOtl, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the follo'rling vote of the Board: AYES: Supervisors A. M. Dias, L•l. N. Boggess, E. A. Linscheid, J. E. ?Moriarty. VZOES: None. ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that the fore-going is a true and correct copy of an order entered on the minutes o� said Board of Supervisors on the date aforesaid. :'fitness my hand and the Seal CC: Claimant of the Board of Supervisors affixed Public 1:7or?:s (3) this 21:th day of September Att?.: ?:_ . Bro-itch. 197 L s County (;ot,ns-e t County tiJ. R. OLSGO'I, CLERK County Sherif?'-Coroner BV Dorot Laz Deputy Clerk. 00058 _ y IN THE BOARD OF SUPERVISORS OF CO1.71.4 COST-1 A COUNTY, STATE OF CALIFORNIA September 24 1974 In the Igatter of ) Claim for Damages. ) Joseph F. Schive, 131&2 California Street. Berkeley, California 9 .703 having filed with this Board on Seutember 16 , 19 74 , claim for damages in the amount of S 668.20 (estimated) ; RTO::', THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor I:. N. Boggess , IT IS BY THE BOARD ORDERED that said claire is hereby DENIED. The foregoirb order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, :•l. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HE . EBY CERTIFY 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. :ztness my hand and the Seal CC: Clairant of the Board of Supervisors affixed Public ?.orks (3) this 24th day of September , Attn: I.-Ir. Broa L ch 197 4 County Counsel County Admir_istra,or J. R. OLSSON, CLERK /x By — - DorotAy Laz ini Deputy Clerk 00559 ,. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 21,. 19 74 In the ?Satter of ) Claim for Darages. ) Albino no R. Pisco, Sr. , 2$27 !Jay Road l Richmond, California anis Susanna Flores, 101& Perkins Street Vallejo. California b, an through their attorney, Jacaues R. Welden, 465 California Street, Suite 1100: San Francisco, California hating filed i2th this Board on September 13 , 1937., claim for damages in the amount of S100.000 ha::, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor W. N. Boaaess , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order w-as passed by the following vote of the Board: AYES: Supervisors A. M. Dias, 11. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEVT: Supervisor J. P. Kenny. I H--REBY CERTT17 that the fore .oir. is a true and correct cope of an oraer entered on the minutes of said Board of Supervisors on the date aforesaid. :' itress m.• hand and the Sea? CC: Claimant of the Board of Supervisors of fixed Pub is :ori;s (3; this 21:th day of September , Attn: i r. Bi-oaa L c h 197 4 County Counsel Co,,:rt_- d--.inistnal 4or �i, R. OL SSO :, CLEili{ B�; Doro La " " rini Deputy Clerk 00060 IN THE BOARD OF SUPERVISORS OF CONTITU COSTA COUI TY, STATE OF CALIFORNIA Sentember 24 19 74 In the Matter of ) Claim for Damages. ) Rose Madrill, Zoe Madrill, Dora Madrill, Monique Madrill, Kevin Madrill, Marlene Madrill and Paul Madrill, 2825 Lone Tree Way, Antioch, California by and through their attorney, Benjamin Marwick 1970 Broadway, an , Uallrornia having filed with this Board on September 16 , 19 74, claire for damages in the amount of S 500,000 ; Ii d, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HEREBY C?'R','IPY that t::e rore_,ozr-m is a true and correct co�+�; of an order en:eyed on the minutes o3 said Board of Supervisors on the date 3fC?'?Sa1d. ::fitness my hand and the Seal CC: Clamant orthe Board of Supervisors affixed Pub lis .'a:::s (3) this 2.1&th day of September , Attn: M--. Prcatch 19711,;y County -Co rsel Count; Adz-finis tr_t J. R. OLSSON, CLEr1K County Sheriff—Coroner By 1 - DorotW Laz ni� Deptity Clerk 00061 WWI F r ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COi1MY, STATE OF CALIFORNIA SRotembar ?fir s 1974 In the I-latter of ) Claim for Damages. ) T>nri a Jpqn Thinhgm- 0 1000 T-ana T?�P. Pdarti nez , Mgl i f arni a � I= and tbi-nurph bar Ptto-rn= �Rar„rry Rnnni or. Jr- - f#? Qviai 1 Q 11-t- sui-tp 211, Wa'1 nljt Craoic Gai f�*ni a c)),(;c)6 having filed with this Board on So gtev- ? , 19 claim for damages in the amount of $ 50.000 (£or n2-gonal 'n; trj es) ; NOS:', THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor W. N. Boaaess , IT IS BY THE BOARD ORDERED that said claim is hereby DEFIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. z. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that t::e foregoing is a true and correct COW of an order entered on the ri n��tes of said board of Super•:isors on the date aforesaid. :'fitness my hand and the Seal CC: Clai=,.a—nt of the Board of Supervisors affixed Public 11.or ks (3) this ;�- day of Segtember , Attn: Mr. proatch 797 �s County Counsel County administrator J. F.. OLSSON, CLERK County Sheriff-Coroner By A Marg enn n ton c� eouty ere 0VF+ IN THE BOARD OF SUPERVISORS OF COiti'TRk CQSTA COU NTY, STATE OF CALIFORNIA i September 2h 1974 In the tatter of ) Claim for Damages. ) David 0. Edwards, 131 Vista Drive, Danville, California by and through his attorneys, Mints, Giller, Himmelman & Mintz, U19 Broadway, Suite 615, Oakland, California 94612 having filed with this Board on September 10 , 19 74 , claim for damages in the amount of S 25,E (general and punitive demnages) ; N01% THEMPOzE, on motion of Supervisor A. M. Dias , seconded b.; Supervisor W• No B699e88 , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, We H. Boggess, E. A. Linscheid, J. E. Moriarty. INTOES: lone. ABSENT: supervisor J. P. Kenny. I HEREBY CERTIFY that the foreEoinE is a true and correct cope* of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal CC: Clai^ant of the Board of Supervisors affixed Public `*.'orks (3) this 24th day of September , Attn: !L-. Broatch :197 t� County Counsel County Administrator J. R. OLSSON, CLERK County Sheriff-Coroner BV n Margennington e y Cler 00053 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 24, , 1974 In the I-latter of ) Claim for Damages. ) Sandy W. Ford, 2359b Wendell Avenue, Richmond, California by and through his a;.torney, Robert A. Kaiser, 511 Central Buildinjz, 436 - 14th Street, Oakland, California 94512 hating filed vzth this Board on September 5 , 1974 , claim for damages in the amount of S 250,000 (for personal injuries) ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that said claim is hereby DEs'dIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. R. Moriarty. NOES: !lone. ABSENT: Supervisor J. P. Kenny. 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 qty hand and the Seal CC: Clai=ant of the Board of Supervisors affixed Public Works (3) this 2Lth day of September , Attn: ?-Lr. Broatch 197 h . County Counsel County Administrator J. R. OLSSJ , CLERK County Sheriff-Coroner By - ma ennin to eputy ler 00964 v p 4 In the Board of Supervisors of Contra Costa County, State of California September 24 19 7 In the Matter of Authorizing Provision of Legal Defense for Public Works Director County Auditor-Controller, Acting Director of Personnel and Certain Other County Officials in Superio Court Action Number 146701. On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDER ID that the County shall provide legal defense for V. W. Sauer, Public Works Director, H. D. Funk, County Auditor-Controllers C. J. Leonard, Acting Director of Personnel, and other County officials named as parties thereto in Superior Court Action Number 146701, Frank Molta vs. Victor W. Sauer, Public Works Director et al., reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995• The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Nonce. ABSENT: Supervisor J. P. Kenny. 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. cc: Public :;orks Director Witness my hand and the Seal of the Board of County Audit or-Contro?ler 5uaarvisors Acting Director o affixed this ? tn day of Seateg+b er, 197L Personnel County Counsel J. R. Ol.SSOM, Cleric County Arlrinistprewal, BY Z Deputy Cleric Doroti H zs s�7a .raga 4095 In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Granting Petition of Roy M. Estep for Relief from Responsible Relative Liability , Social Service Case No. 10-14637 Roy M. Estep having petitioned the Board for relief from resnonsibility for financial support of his mother, Mildred Weed ; and Said petition having been processed in accordance with the Drocedures set forth in Resolution No. 73/334 adopted on May 8, 1973 and The office of the ^aunt y Counsel havinF, reported that in its opinion the facts establish the statutory requirement of Civil Code Section 206.7 permitting relief from financial responsibility, and therefore it recommends that the petition be granted; and On motion of Supervisor E. A. Linscheid seconded by Sunervisor A. M. Dias IT IS BY THE BOARD ORDERED that the petition of Roy M. Estep is APPROVED AND GRANTED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. Roy M. Estep Witness my hand and the Seal of the Board of Director, Social Service Supervisors affixed d this 24th day of September , 19 74 Director, Human Resources Agency lay g pinyerk County Administrator N. I raham H 2i afm 10M 00060 r. r I I 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 date aforesaid. Ce : Mr. Roy M. £step Witness my hand and the Seal of the Board of Director Social Service Supervisors Department affixed :his 24th day of September , i9 74 Director, Human Resources County Administrator N. In4rahzm H 23 8170 IOM 00066 , µ In the Board of Supervisors of Contra Costa County, State of California September 24 19 7! In the Matter of Request of Oakley Community Park & Recreation Project In Connection with Grading a Portion of Oakley School Grounds. Supervisor S. A. Linscheid having brought to the attention of the Board a letter dated September 20, 1974 from Hs. Alice Lorensetti, Secretary, Oakley Community Park & Recreation Project, P. 0. Boz 194# Oakley, California 94%1 requesting the county to furnish equipment and personnelthDgrade the south portion of the Oakley School grounds; and On motion of Supervisor Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE HOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, S. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Oakley Comttunity Park do Witness my hand and the Seal of the Board of Recreation Project Supervisors Attn: lit. Alice LorensettIffixed this _day ofs=twmher . 19 71�- Public Works Director ` ��J, R. OLSSON, Clerk CdaW*j Administrator � .�ty � Deputy Clerk Charleen 8, Travers H 24 5/74 -12,500 ©OU67 ,. .r In the Board of Supervisors of Contra Costa County, State of California September 24 19 714. In the Matter of Additional Funding for County Service Area RD-4 for Improve- ments to Dutch Slough Road, Bethel Island Area. _ The Board on January 15, 1974 having a roved the recom- mendation of the County Administrator for a $10,Ko0 loan to County Service Area RD-4 for improvements to Dutch Slough Road, Bethel Island area, said loan plus interest to be repaid over a period of three to Pour years; and Supervisor S. A. Linscheid having called to the attention of the Board an August 27, 1971.1, memorandum to Mr. C. A. Hammond, Acting County Administrator, from Mr. V. L. Cline, Chief Deputy Public Works Director, advising that inflation costs in the past year had increased the estimated cost of the project to $18,000; and Mr. Cline in said memorandum having further advised that the 1974-1975 fiscal year budget includes $3,019 for maintenance of roads and bridges in said service area, and having inquired whether additional funds to complete the proposed improvements could be loaned from the County Service Area Revolving Fund; and Supervisor Linscheid having recommended that this matter be referred to the Administration and Finance Committee (Supervisor A. M. Dias and Supervisor Linscheid) for review and recommendation to the Board on September 30, 1974; On motion of Supervisor W. N. Boggess, seconded by Supervisor Linscheid, IT IS BY THS BOARD ORDERED that the aforesaid recommendation is APPROUD. Zhe foregoing order was passed by the following vote: AYES: Supervisors A. K. Dias, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Board Committee Supervisors Public ,-fforks Director affixed this 2,th day of September, 1974_ County Counsel J. R. OLSSON, Clerk County Administrator By &:6� Deputy Clerk H z, 5114 12.500 Vera Helson 0006 8 In the Board of Supervisors 1 NOES: None. ABSENT: Supervisor J. P. Kenny. 1 hereby certify that the foregoing is u 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: %- nrd Coimaittee Supervisors Public =forks Director affixed this 2?,th day of September, 197L County Counsel J. R. OLSSON, Clerk Count? Administrator By &1-4t- Deputy Clerk H 24 5/)4 -12,500 Vera Nelson 00068 I In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Bequest for Designation as Facility for Treatment of Inebriated Persons. The Board having received a September 10, 1974 letter from Hs. Lucy Brown, Executive Director, North Richmond Neighborhood House, 321 Alamo Street, Richmond, California, 94801 requesting that the Jessie Hollomon Detoxification Center operated by said organiza- tion be designated as a facility for the 72-hour treatment and evaluation of inebriated persons (Section 5170 of the California Welfare and Institutions Code)j and On motion of Supervisor Be A. Linscheid, seconded by Super- visor A. M. Dian, IT IS BY THE HOARD ORDRIM that the aforesaid re- quest is REFERRED to the Director, Human Resources Agency, for review and recommendation. The foregoing order was passed by the following votes AYES: Supervisors A. X. Dias, W. N. Boggess, E. A. Linscheid, J. Be Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Korth Riabnond Neighborhood witness my hand and the Seal of the Board of House Supervisors Director, Human Resources affixed this_2t�doy ofSentemE»„D 19 . Agency J. R. OLSSON, Clerk County Counsel By �� K4,U-e,� > Deputy Clerk County Administrator Charleen R. Travers H 24 5/I4 -12,500 00069 i e S a 5. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeals of ) Mr. Carlo Zocchi from Conditions ) of Approval of Subdivision 4670 ) and of the City of Walnut Creek ) September 24, 1974 from Planning Commission Approval ) of Final Development Plan (L.U.P. ) 3005-74) for Bancroft Green, f Walnut Creek Area. ) This being the time fixed for hearing on the appeal of Mr. Carlo Zocchi from Conditions 12 and 27 of conditions of approval imposed by the Planning Commission on the tentative map of Subdivi- sion 4670, Bancroft Green, locai,od on the west side of Bancroft Road, east of Heather Farms Community Park in the North Ygnacio Valley, Walnut Creek area; and Mr. Arthur Shelton, attorney for Mr. Zocchi, having advised that his client wished to withdraw his appeal of the two aforesaid conditions and would accept all conditions imposed by the Planning Commission; and This also being the time fixed for hearing on the appeal of the City of Walnut Creek from Planning Commaisaion approval of the Final Development Plan (L.U.P. 3005-74) for said Bancroft Green - Phase I; and Mr. N. L. Halverson, Assistant Director of Planning, having described the proposed site; and Mayor S. M. Skaggs, on behalf of the City of Walnut Creek, having stated that because the proposed development is surrounded on three sides by said city the additional traffic which Phase I of the development would generate at the intersection of Bancroft and Ygnacio Valley Roads has not been adequately dealt with by the Planning Commission in its conditional approval; and Mayor Skaggs having also stated that the city believes that dedication of park land should be required by the developer rather than the "in lieu of" park fees approved by the Planning Commission; and Mr. Shelton, in opposition to the appeal of the City of Walnut Creek, having advised that the proposed Bancroft Green develop- ment would consist of three phases and that in his opinion Phase III would be the most appropriate one to condition to require improvement of the aforesaid intersection; and Supervisor J. E. Moriarty having expressed the opinion that the entire project should be considered with respect to the traffic problem and park dedication requirements; and Mr. David Isakson, engineer for the proposed project, having stated that requiring park land dedication at this time would necessitate redesigning the entire project with fewer units and possibly require Planning Commission approval again; and Mayor Skaggs, in rebuttal, having reiterated that land would be of more use to the city than park dedication fees and having suggested that the overall traffic situation be reconsidered; and 000 (� I Mr. J. M. Walford, Land Development, County Public Works Department, having advised that some contribution from each phase of the proposed development would be required for the intersection improvements; and Supervisor Moriarty having suggested that the county and city staffs meet with the developer to work out a compromise on the improvements and that the appeal of the city with respect to park land dedication be denied since final development plans for the project had been approved, but having suggested that future phases be thoroughly reviewed for park dedication requirements; and The Board members having discussed the matter in some detail; and Supervisor W. N. Boggess having recommended that the with- drawal of the appeal of Mr. Zocchi be accepted, the appeal of the City of Walnut Creek pertaining to the dedication of park land be denied, and the hearing on the appeal of said city pertaining to improvements for the intersection of Bancroft and Ygmcio Valley Roads be continued to October 8, 1974 at 11 :30 a.m. to allow time for the county and city staffs and the developer to most and review the matter; On motion of Supervisor B. A. Linscheid, seconded by Supervisor Boggess, IT IS BY THE BOARD ORD9M that the aforesaid reconmendations are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOBS: None. ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of September, 1974. J. R. OLSSON, CLERK By t/,, xQ.e,, Vera Nelson Deputy Clerk cc: Mr. Carlo Zoachi Mr. Arthur Shelton Mayor S. M. Skaggs, City of Walnut Creek Public Works Department Land Development Flood Control Building Inspector Grading Division Director of Planning 00071 f In the Board of Supervisors of Contra Costa County, State of California September 24 1974 to the Matter of Proposed Study of Method of Operation of Group Health Coopera- tive of Puget Sound, Seattle, Washington. Supervisor J. E. Moriarty having advised the Board that he had received a memorandum from three physician members of the Medical Services Advisory Committee requesting that certain members of the Board visit the Group Health Cooperative of Puget Sound in Seattle, Washington inasmuch as this organization operates a very successful prepaid health plan and suggesting that this group's method of operation should be of great help in considering the pre- paid health plan for this county; and Supervisor Moriarty having commented that the matter of the prepaid health plan was in the hands of the Human Resources Committee (Supervisors J. P. Kenny and W. N. Boggess) and he would therefore recommend that these two Board members be authorized to make such a visit; and Supervisor E. A. Linscheid having suggested that it should first be determined if there is a correlation between the activities of the Seattle plan and that of this County; and Supervisor W. N. Boggess having recommended that the suggestion be referred to the Director, Human Resources Agency, for his evaluation and report; and On motion of Supervisor Boggess, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias , W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors i edical Services Advisory affixed this ahrh day ofSQptPmb,r, 19 7h Co^._ttee---- _. J. R. OLSSON, Clerk County Administrator By ? Deputy Clerk Aulene B. :dos pi: r+ 's sig. -s_soo 00072 V V'V I N IMF.. ram i.. • _._ .. ...i ...._ .. s ev�; ., _ N In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Molter of Proposed Legislation Pertaining to the National Health Policy, Planning, and Resources Development Act of 1974. A copy of Resolution No. 74-1062 having been received from the Board of Supervisors, County of Sacramento, pertaining to pro- posed legislation (HR 16204) which would enact the National Health Policy, Planning and Resources Development Act of 1974, establish local or areawide health systems agencies, and vest them with broad administrative powers in the formulation of health care plan- niLng and policy on the local level; and Aforesaid Board having commended the overall objectives of the measure, but opposed the concept of areawide health systems agencies unless the legal structure of said agencies, particularly composition of the governing board, is made flexible and open to local government officials; and The Board having urged Contra Costa County to request its federal legislators not to allow the measure to pass as it now reads, unless amended to enable the governing body to be a public entity comprised only of local elected officials; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said resolution is REFERRED to the Director, Human Resources Agency. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County of Sacramento Supervisors Director, Human ofslxed this 24th day of September, i974 Resources Agency J. R. OL.SSON, Ueric County Administrator County Counsel By 2;7Deputy Clerk N. In -ham H 24 5/74 -12.500 000'73 s r. r � I IfI I In the Board of Supervisors of Contra Costa County, State of California September 2j, ' 1974- In 19ZLI,,,,In the Matter of Request for Time on the Board Agenda to Present Plaque Honoring County Employees for Contributions to Combined Health Agencies Drive (CHAD). Supervisor J. E. Moriarty having called to the attention of the Board a letter from Mr. John Plumb, Chairmen, Contra Costa Committee for Combined Health Agencies Drive (CHAD), 1IIW Crokaerts Road, Walnut Creek, California 94596 expressing appreciation for contributions made by county employees during the 1973 CHAD cam- paign and requesting time on the Board agenda to present a plaque honoring said employees for their donations; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors A. X. Dias,. W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: lions. ABSENT: Supervisor J. P. Kenny. 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: Mr. John Plumb Supervisors County Administratoro�t'ixed this 24th day of September 19 7th J. R. OLSSON, Clerk w"z-- By . Deputy Clerk Vera tfelson 00074 r n In the Board of Supervisors of Contra Costa County, State of California September 24 19 —74 In the Matter of Letter from U.S. Environmental Protection Agency With respect to Parking Management Plan for San Francisco Bay Area. The Board having received a September 11, 1974 letter with related material from the Regional Administrator, U.S. Environmental Protection Agency (EPA), San Francisco, advising that EPA in cooperation with the U.S. Department of Transporta- tion, Urban Mass Transportation Administration, is currently providing financial assistance to the Metropolitan Transportation Commission (MTC) to aid MTC in developing a Parking Management Plan for the San Francisco Bay Area to meet Federal air quality standards; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning and the Public Works Director for report. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Benny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director Of Planning Witness my hand and the Seal of the Board of (with material) Supervisors Public Works Director affixed this 2dtj3day of SgWtember, 19 34 County Counsel J. R. OLSSON, Clerk County Administrator By LC I/ add � . Deputy Clerk Helen C. Marshall H 24 si74 -12.500 00975 i In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Closure of Antioch Waste Disposal Site. The Board on September 16, 1974 having received letters and petition from the Antioch Citizens for Clean Air and Water, 3001 Madison Court, Antioch, California, to wit: 1) Requesting the Board to endorse resolution adopted by said group urging that the Antioch waste disposal site operated by Industrial Tank, Inc. be shut down immediately, that hazardous chemicals be removed from said site, that no further dumps be allowed at said location, and also expressing opposition to a similar site in the Brentwood area; and 2) Complaining of a public nuisance created by afore- said Industrial Tank, Inc. at their Antioch waste disposal site and urging that the October 1, 1974 closure date for the operation not be extended; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of aforesaid documents is ACKNOWLEDGED and same are referred to the Central Valley Regional Water Quality Control Board. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. cc• Central Valley Regional Witness my hand and the Seal of the Board of Water Quality Control Supervisors Board affixed this 24th day of September, 19 74 Antioch Citizens for } J. R. OLSSON, Clerk Clean Air and Water By �! ,,�I Deputy Clerk Public Works Director H z. 5/74,(1Wironmental Control L. Kincaidcg County Health Officer 000-1t) f County Administrator in the Board of Supervisors of Contra Costa County, State of California September 24 19 _7A In the Matter of County Application for Federal Economic Development Adminis— tration Program Assistance. The Board having received a letter from Mr. Frederick A. Ricci, ManaN.er, Division of Business and Industry Development, Department of Commerce, 1400 Tenth Street, Sacramento, California 95814 advisW, that Contra Costa County is eligible for Economic Development Administration (EDA) assistance and offering to provide technical assistance should the County elect to meet the formal requirements for consideration of specific project proposals; On motion of Supervisor E. A. Lin id, seconded by Supervisor A. M. Dias, IT IS BY THE BARD ORDERED that this matter is R1YERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. A. Boggess, E. A. Minscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. cc: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this„j,4_tJi_day of 19 7A_ J.`�R. OLSSON, Clerk By C _, Deputy Clerk Helen C. Marshall WW H 24 5/74 - 12,500 00077 00 , ` In thea Board of Supervisors of Contra Costa County, State of California September 24 , 19 74 In the Matter of Request for Assistance with respect to Claim Difficulties with Blue Cross Insurance. The Board having; received a September 14, 1974 letter from Mr. Turner C. Hardesty, 1204 Matson Drive, Bend, Oregon 97701 reGisterin-; a variety of claim difficulties he has encountered with the Oakland office of Blue Cross insurance since his disability retirement from the County and requesting any assistance which can be provided, more particularly transfer of his account to the Portland office; On notion of Supervisor A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDER=„D that this request is F.EFEiLRED to the Acting Director of Personnel for review and reply. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Bol, E. A. Linscheid, J. 2. Moriarty. NOES: None. ABS .NT: Supervisor J. F. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Mr. T. C. Hardesty Witness my hand and the Seal of the Board of Acting Director of Personnel Supervisors County Administrator °Nixed this of 19 ,74 J. R. OLSSON, Clerk By j�1 '&4e,446 . Deputy Clerk Helen C. Marshall H 24 5/74 -12.500 00078 ... ................ In the Board of Supervisors of Contra Costa County, State of California September 24 19 7�! In the Matter of Request for Continued Legal Services by the Office of the County O,unsel far School Districts, The Board heretofore having referred to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) the request of Lafayette School District for continued provision of the present level of legal services to school districts by the Office of the County C ounsel; and The Board having received a September 14, 1974 letter from Mr. Stanley Planc),on, President, Board of Trustees by Leo St. John, Rd.D., Superintendent Oakley Unions School District, P. 0. Box 7, Oakley, California 9561, expressing support of the aforesaid re- quest and urging the Board to take appropriate action to provide the funding necessary to maintain such services; On notion of Supervisor Linscheid, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERED that the aforesaid letter is also REPERRRD to the Administration and Finance Committee and to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors A. Ho Dias, N. 1:. Boggess, B. A. Linscheid, J. B. Moriarty. KOES: None. ABSENT: Supervisor J. P. Kenny. 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: Oakley Union School District witness my hand and the Seal of the Board of Committee members Supsrwisors County Administrator a 'ixed this Z&th day of September 19 7h, County Counsel ���' �� J. OLSSON, Clerk Y � PAY B t l-J r'/f /�11� De Clerk Charleen K. Travers H 24 5171 -I:,500 11" TPE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE, OF CALIFORNIA In the Batter of Designating ) Representatives on the ) Emergency Telephone System ) September 2k2 1974 Committee (9-1-1). ) The Board on. June 18, 1974 having established a committee in connection with the development of the Emergency Telephone System (9-1-1), and having requested the designated agencies to notify the Clerk of the Board of Supervisors of the individuals who will be their representatives on said committee; and The Board having received notification from the following agencies indicating their respective representatives on the afore- said committee: Office of the County Sheriff- 14r. Leslie A. Glenn Coroner Administrative Officer, Office of the County Sheriff- Mr. James F. Angliss Coroner--Com wnications Communications Engineer Division Office of the County Mr. Arthur G. Will Administrator County Administrator Lir. T. S. Welch Supervising Management Analyst (is t Alternate) 11r. J. E. Hendrickson Manager4nt Analyst III (2nd Alternate) County Office of Ernergency' Lir. Will H. Perry, Jr. Services Director Contra Costa County Criminal Fir. Charles E. McCarty Justice Planning Board 2280 Diamond Boulevard Suite 391 Concord, California Contra Costa County Police Chief Jerry Warren Chiefs Association City of Martinez 525 Henrietta Martinez, California Contra Costs County Fire Chief MichaelW. Blodgett Chiefs Association . Assistant Chief Mel Deardorff (Alternate) 150 :forth Hartz Avenue Danville, California Contra Costa County Fire Battalion Chief John Kill. Protection District 2010 Geary Road Pleasant Hill, California California '?ighwwj Patrol Captain P. L. Latoures Lieutenant 0. L. Ellis (Alternate) 5001 Blum Road tartinez, California 00080 i l v racific Telephone ana Telegraph Mr. Pred Plettl Company (Concord) Special Services" Consultant 1410 Danzig Plaza Concord, California State of California, Department Mr. Van Bishop of General Services, •911 Area Coordinator Communications Division 3147 San Gabriel Way Union City, California City Managers Association Mr. David Higgins Assistant City Manager c/o City Hall Civic Center Plaza Richmond, California Contra Costa County Mayors The Honorable Gregory Cook Conference Mayor, El Cerrito c/o City Hall 10890 San Pablo El Cerrito, California Comprehensive Health Planning Mr. Steve ?McDermott Association of Contra Costa c/o 100 - 37th Street County Room 1600 Richmond, California Alameda-Contra Costa 1;edical Mr. William ff. Guertin Association Assistant Executive Secretary 6230 Claremont Avenue Oakland, California r On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of the aforesaid notifications is ACICIOWUEDGED. The foregoing order was passed by the following vote: AYES: Supervisors A. Me Dias, W. K. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. . ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of September, 1974. J. R. OLSSON.. CLERK By e a- Charloen K. Travers, Deputy C erk cc: County Sheriff-Coroner Telephone Exchange , Office of ',F_Nnerger_cy Services Public Works Director County Counsel County Administrator Listed Agencies 0U81 ;k In the Board of Supervisors of Contra Costa County, State of California September 24 19 -7A In the Matter of Comments of Mr. barren L. Smith with respect to Drainage Gullies, Bailey Road, Pittsburg Area. The Board on July 29, 1974 having referred to the Public Works Director for reply a letter from Mr. Warren L. Smith, 1100 Dailey Road, Pittsburg, California 94565 advising of the existence of sharp drop offs next to the right of way on Bailey Road and requesting that the drainage gullies be culverted; and Mr. Smith having appeared before the Board this day and reported that he had received a letter from the Public Works Director stating that a field investigation was made; that the gullies are drainage channels; that longitudinal drainage is normally the responsibility of the adjoining property owner; and that for this reason the suggested culverting could not be accomplished at County expense; and Mr. Smith having stated that not all the facts alluded to in the Public Works Director's letter were acceptable to him and that the gullies are going to be part of County property and are a safety hazard because of increased traffic and resultant numerous major accidents; and Mr. Vernon L. Cline, Chief Deputy Public Works Director, reported that there is a guard rail in the plans for this long ravine area and that his department will recheck traffic figures and items involved in whether or not a guard rail should be installed. This is a matter of record. No official action was taken. 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: County Administrator Witness my hand and the Seal of the Board of Supervisors mixed this_2At2day of Septtember, 19 74 J. R. OLSSON, Clerk By Deputy Clerk Helen C. Marshall M 24 5/74 -12,500 0�3�Q4 i i w In the Board of Supervisors of Contra Costa County, State of California September 24 19 VL In the Money of River Fire Protection District (Antioch-Pittsburg Fire Protection District Reorganization). The Board having received a requested memorandum report from the Executive Officer, Local Agency Formation Commission, furnishing explanatory information with respect to the Antioch- Pittsburg Fire Protection Reorganization to be voted on at the November 5, 1974 election; and 11r. lie! Whatley, Mayor Pro rem, City of Antioch, having appeared and referred to his September 20, 1974 Letter to the Board of Supervisors and having elaborated upon the following two matters set forth therein as requiring further attention of the Board: 1. The manner in which the commissioners of the new district will be appointed (The City of Antioch requests that the procedure of selecting the commissioners of the district not be determined until after Board consultation with the City Coun- cils of Antioch and Pittsburg); and 2. The matter of retirement benefits of the Antioch firemen (The City of Antioch suggests that equalization can only be obtained through the provisions of SB-21.bk which enables the Antioch firemen to transfer into the County Retirement Associa- tion with full benefits equalto those now enjoyed by the Pittsburg firemen, and that the obligation for same should be assumed by the new district); and ?ir. Earl Sac Tnt�-re, Counc irnan from the City of Pittsburg, -- having advised that the City of Pittsburg concurred that determina- tion of the selection procedure for commissioners of the district should be deferred and that the matter of the new district fire chief selection also be deferred; and Supervisor E. A. Linscheid having recommended that the issues of dete_-minatio of the co:ziissioners of the district and. the +,latter of retirement benefits of the Antioch firemen be re- ferred to the County Government Operations Committee (Supervisor W. N. Boggess and Chairman J. E. Moriarty serving in the absence of Supervisor J. P. Kenny) for rev;ew and report to the Board as soon as possible; On motion of Supervisor Li-scheid, seconded by Supervisor A. M. Dias, IT IS BY THE 30ARD ORDER that the aforesaid recormenda- t-ion of Supervisor Li nscheid is A?PRO+IED. The foregoi:gig order was passed by the folio*.ri.ig nota: AYE S: Supervisors A. M. Dias, W. N. Boggess, E. A. Li• schei• , J. E. Moriarty. NOES: "tone. ABSEITIP: Supervisor J. P. Kenny. OOe83 I %P IV to J ,r w a I HE-REBv- CERTIFY that the foregoing is a true and correct copy of ars order entered on the minutes of said Board of Supervisors o= the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2hth day of September, 197k. J. R. OLSSO't, CLERK , 0 b Chirleen K. Trace s, Deputy Clerk cc. City of Pittsburg City of Antioch Board Committee Acting Director of Personnel Retirement Board County Counsel County Administrator 00084 { , _W— W"1. ,e ,� oFAvTIO RECEIVED C ,� CA. d SEP 20 1974 J. 7. OLSSOU ' CLERK BOARD OF SUPERVISORS Y t 1 NTRA A CO. t>R OR TMS O L De CITY HALL THIRD AND -H~ STREETS CALIFORNIA` P.O. BOX 364 • TELEPHONE 757-3333 Board of Supervisors September 20, 1974 Contra Costa County Room 107, Administration Bldg. Martinez, California 94553 Gentlemen: The September 18, 1974, report to you from J. S. Connery, Executive Officer of the Local Agency Formation Commission, contains several items of informa- tion about the proposed Antioch-Pittsburg area fire protection reorganiza- tion which are needed by the Antioch City Council in order that we may make a decision regarding the support or nonsupport of the ballot issue. This report, when endorsed as the official policy of your Board, will, when com- bined with previously approved terms and conditions, establish the framework of the new district's structure and services such that the voters will have accurate information regarding the proposal when they vote at the November election. I have reviewed the report and want to refer to two matters which require your further attention. First, Mr. Connery describes the manner in which the Commissioners of the District will be appointed by referring to the Board of Supervisors' Resolution No. 67/5 of January 3, 1967, which estab- lished a guide for the nomination and appointment. This is the first time that the existence of such a resolution has been mentioned. Thus, it has not been discussed with the two City Councils. Since I will not be able to determine the reaction of my fellow Councilmen to this procedure until the matter is brought before the City Council as an agenda item, it is my request that in your endorsement of Mr. Connery's report you indicate that the pro- cedure of selecting the Commissioners will not be determined until after consultation with the City Councils of Antioch and Pittsburg- The second matter of concern relates to the retirement benefits of the Antioch firemen, which we had hoped would be discussed in the report. As we have continually stressed throughout all public hearings before the Local Agency Formation Commission and your Board, the retirement benefits for all employees of the new district must be equalized in order to provide a good working relationship and a high morale factor. Such equalization can only be obtained through the provisions of SB-2464 which enables the Antioch firemen to transfer into the Cocnty Retirement Association with full benefits equal to those now enjoyed by the Pittsburg firemen. As you are aware, an annual payment estimated at $25,000 for 30 years is required in order to fund the prior service obligation remaining after the transfer or existing assets in the City of Antioch Public Employees' Retirement System account. This $25,000 annual payment may be made by the new district, or the City of Antioch, or a combination of both. It has been our position that this obligation should be assumed by the new district for the follow- ing reasons: 4hd 00(J'8� r m. . s Board of Supervisors September 20, 1974 Pan 7 U1 t_ -JL9 11 Adl LU Le of the eLlre Antioch firemen,�whichLwe�had�hoped�would��berdis ussssed innthetreport. As we have continually stressed throughout all public hearings before the Local Agency Formation Commission and your Board, the retirement benefits for all employees of the new district must be equalized in order to provide a good working relationship and a high morale factor. Such equalization can only be obtained through the provisions of SB-2464 which enables the Antioch firemen to transfer into the Coanty Retirement Association with full benefits equal to those now enjoyed by the Pittsburg firemen. As you are aware, an annual payment estimated at $25,000 for 30 years is required in order to fund the prior service obligation remaining after the transfer of existing assets in the City of Antioch Public Employees' Retirement System account. This 525,000 annual payment may be made by the new district, or the City of Antioch, or a combination of both. It has been our position that this obligation should be assumed by the new district for the follow- ing reasons: c:4f. A � x � 4 A' I Board of Supervisors September 20, 1974 Page 2 1. Once a District is formed, present Antioch firemen will no longer be employees of the City of Antioch and it will be the responsibility of the District to compensate all of its employees fairly through its wage and benefit package. 2. The City of Antioch taxpayers will pay 25% of the District's expenses and should not be expected to pay an additional financial burden. 3. Antioch's taxpayers presently receive emergency rescue and fire patrol services which are not now provided to other areas of the proposed new District. These services will be extended to those areas, thus upgrading the level of service to those areas. Since Antioch will be paying its share of that service upgrading, it is not logical to ex- pect Antioch's taxpayers to pay an additional $25,000 per year. 4. The $25,000 annual payment is well within the financial capability of the new District at the estimated 65t tax rate. 5. The benefit of high employee morale accrues to all taxpayers of the District service area, not just to Antioch. 6. If Antioch were to assume this payment, the reasons for the payment would tend to become obscure as time passes and this obligation for payment of benefits for the retirement of employees of another govern- mental agency will undoubtedly become a source of irritation and conflict. I request that you again review your position on this matter and that in endorsing Mr. Connery's report you include a policy statement that the District budget will assume this estimated $25,000 prior service retirement obligation. Without such assurance on your part, it is my opinion that the endorsement of this ballot measure by the Antioch City Council is in doubt. ry truly yours, MEt WHAATLEY-- Mayor Pro Tem —� City of Antioch MW:mv 00086 vvi,,vv K In the Board of Supervisors of Contra Costa County, State of California September 24 Ig 74 In the Matter of Authorizing Execution of Agreement with State Department of Health for Family Planning Services. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement between the County of Contra Costa and the State of California, Department of Health, for provision of family planning services to former or potential welfare recipients requesting such services during the period July 1, 1974 through June 30, 1975, and to current welfare recipients requesting services, providing Medi-Cal services are unavailable to the recipient; the state to reimburse the county in an amount not to exceed $55,000 during the agreement period. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of on order enter a, nn the minutes of said Board of Supervisors on the date aforesaid. cc: State c/o Acting CotLn.ty Witness my hand and the Seal of the Board of Health 0=r1cer 5;pt!visors Acting County Health c;:nxed this 24th day of Seatembe19 74 Officer J. R. 0LSSON Clerk Director, Human Resources ^// Agency 6y ef.— Deputy Clerk Social Service Director N. In4yraham sr-tlo=ty auditor-Controller �V��� County Administrator F"r r t In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 ?4 In the Matter of Authorising Execution of 1975 Community Action Program Grant Application (Grant No. 90195). Office of Economic O,pportnnitT. On notion of Supervisor W. N. Boggess, seconded by Super- visor Z. A. LXnsoheids IT IS BY THE BOARD ORDSRBD that Supervisor J E. Moriarty, Ehairmans is AUT.WRZ= to execute 1975 Community Action Program Grant Application (ORO Form 429) in the amount of 10-92s500 ($954,000 federal funds and $238,500 local funds, 115s353 to be provided by the county); and In connection therewith, IT IS Br THE BOARD FMTHRR ORDBRSD that Supervisor Moriarty is AUTHOR 27.8D to execute Grantee Refund- ing Certification (ORO Form 395). The foregoing order was passed by the following votes AYES: Supervisors A. K. Diass W. N. Boggess, B. A. Linscheids J. S. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. act 01TIoe of Economic Witness my hand and the Seal of the Board of Opportunity (2) Supervisors County Auditor-Controller affixed this_214hdoy ofsptembay19 _U County Administrator J. R. OLSSON, Clerk By Deputy Clerk Charleen S. Travers r+sa sera -i2soo 00^� In the Board of Supervisors of Contra Costa County, State of California September 2I& , 19 7-k- In the Matter of Authorizing Chairman to Execute 1975 Read Start Grant Applic at ion, Office of Economic Opportunity. On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD 0that Supervisor J. E. Noriarty, Chairman, is AUTRDR123D to execute 197S Read Start Grant Application in the amount of $594,983 ($t L900 federal share and $1679083 local shares $53:227 to be provided by the county). The foregoing order was passed by the following vete: AYES: Supervisors A. K. Dias, W. N. Boggess, R. A. Linscheid, J. B. Moriarty. HOES: Ilona. ABSENT: Supervisor J. P. Kenny. 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: Office of Economic Witness my hand and the Seal of the Board of Opportunity (2) Supervisors County Auditor-Controller ofBxed this_2 th day of 2Rtsmber , 19 ZIP, County Administrator ot,� J. R. OL.SSON, Clerk By l iz � Deputy Clerk H 24 5/74 -12.500 Charleen $. Travers OQ 89 In the Board of Supervisors of Contra Costa County, State of California September 24 197-1- In 974In the Matter of Authorizing Execution of a Certification for Submission to State Department of Public Health in connection with Tuberculosis Subsidies. On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a Certification for submission to the State of California, Department of Public Health, attesting that $82 is the per diem rate or contract cost for care of a tuberculosis patient at the County Medical Services, as established by Contra Costa County for the period from January 1, 1974 through June 30, 1974 for purposes of claiming state tuberculosis subsidies. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I 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: Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors Attn: Mrs. J. Larson affixed this 24th day of September, 19 Medical Director State J. R. OLSSON, Clerk Auditor-Controller By . k.C'C Deputy Clerk Administrator L. Kincaid H 24 5/74 -12.600 000, 0 In the Board of Supervisors of Contra Costa County, State of California September 24 019 74 In the Matter of Extension of Agreement with Phoenix Programs, Inc. for Social Rehabilitation Services for Disabled Adult Welfare Clients. The Board having in effect an agreement with Phoenix Programs, Inc. , for purchase of social rehabilitation services for disabled adult welfare clients; and The County Administrator having recommended that the existing agreement be extended for one month (through October 31, 1974) at a total cost not to exceed $6,280; NOW, THEREFORE, on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED Chat the aforesaid recommendation of the County Administrator is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute the Extension Of Contract on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency c/o June Larson Supervisors Phoenix Programs, Inc. offixed this 24th day of September. 1974 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk N. Inikaham H:d S111 -I:.500 OQ�391 r In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Amendment to Agreement with Contra Costa Food, Inc. in Connection with the Nutrition Project for the Elderly. The Board having heretofore approved an agreement with Contra Costa Food, Inc. , for purchase of supervision and adminis- tration of meal delivery services in connection with the Nutrition Project for the Elderly during the period August 12, 1974 through January 31, 1975; and An amendment effective September 1, 1974 to aforesaid agreement having been presented to the Board this day which provides for an increase in the cost of each meal from $1.30 to $1.34, and which increases the maximum total payments to the contractor from $25,871 to $27,317; and On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid amendment is hereby APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Human Resources Agency Witness my hand and the Seal of the Board of c/o June Larson Supervisors Contractor affixed this24th day of September, 1974 County Administrator J. R. OLSSON, Clerk County Auditor-Controllerrf By afrs-o Deputy Clerk N. In aham H 24 5/14 -12.500 ao92 FV I In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Authorizing Execution of Grant Agreement with the State of California, Office of Planning and Research, for County Grant Award. (CPA/1001.09) On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Super- visor J. E. Moriarty, Chairman, is AUTHORIZED to execute a grant agreement between the County of Contra Costa and the State of California, Office of Planning and Research, under the terms of which the county will receive $20,000 under the Comprehensive Planning Assistance (701) grant program during the period July 1, 1974 to June 30, 1975 for the study of the East County-Delta area, the total cost of said project is $40,000 ($20,000 in grant funds and $20,000 in county funds) . The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: State -of California Witness my hand and the Seal of the Board of c/o Planning Director Supervisors Director of Planning affixed this 24th day of September, 1974 Public 11orks Director — County Administrator J. R. OLSSON, Clerk County Auditor-Controller By 10V} Deputy Clerk N. Ingiiham H 24 5174 -12,500 00093 i Ila _. In the Board of Supervisors F of Contra Costal County, State of California September 24 19 74 In the/Natter of Ambulance Agreement with Julia P. Runions, dba Cadillac Ambulance Service, Inc. On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute the following ambulance agreement on behalf of the County of Contra Costa, for the provision of ambulance service to the county for a period of two years, effective September 24, 1974: Julia P. Runions dba Cadillac Ambulance Service, Inc. 4601 Nevin Avenue Richmond, California 94805 The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 Seo) of the Board of cc: Operator Supervisors County Administrator affixed this 24th day of September19 74 County Medical Director J. R. OLSSON, Clerk Director, Human Resources Agency By---,2! Deputy Clerk County Auditor N. Ingraham H 24 5/74 -12.500 00094 i V In the Board of Supervisors of Contra Costa County, State of California September 24 19 L4 In the Matter of Authorizing Execution of Contracts for Manpower Services Funded Under the Comprehensive Employment and Training Act of 1973, Title I. On recommendation of the Contra Costa County Manpower Planning Council, and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute contracts with the following agencies, in amounts indicated, for the period from September 24, 1974 through June 30, 1975, for manpower services funded by a federal allocation to the county under the Comprehensive Employment and Training Act (CETA) of 1973, Title I, as more particularly set forth in each contract: Contra Costa Legal Services Foundation $28,710 Concerted Services Project, Inc. 26,956. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Director, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors Contractors ) affixed this 24th day of September, 19 74 Auditor-Controller)c/o HRA J. R. OLSSON, Clerk Administrator )Attn: J. Larson Byrte_ Deputy Clerk L. Kincaid H 24 5114 -12.500 OO 95 k r,. In the Board of Supervisors of Contra Costa County, State of California September 24 ' 19 74 In the Matter of Authorizing Execution of Contract with State of California, Btegloyment Development Department, (Contract No. 75001691). On nation of Supervisor W. N. Boggess, seconded by Super- visor Be A. Linseheid, IT IS BY' THE BOARD ORDHIM that Supervisor J. Be Moriarty, Chairman, is AUTHORIZED to execute contract between the County of Contra Costa and the State of California, Bwployment Development Departments under the terms of which a Typist Clerk Trainee will be aWloyed in the Office of the County Counsel, under the auspices of the Work Incentive Programs (WIN), during the period September 240 1974 through June 169 1975,► with the- understanding that the cost of the contract will be shared equally between the County and the State, the County share not to exceed $1,632.80. The foregoing order was passed by the following voter AYES: Supervisors A. Me Dias, W. N. Boggess, Be A. Linscheid, J. Be Moriarty. WOES: ?"Eons. ABSENT: Supervisor J. P. 'Kenny* 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. ec: State Witness my hand and the seat of the Board of o!o County Counsel supervisors County Counsel affixed this _day of Sel&bear 19 County Auditor-Controllers, J. R. Ot_SSON, Clerk County Administrator ByDeputy Clerk Charleen K. Travers tt 24 5114 -1?,500 E3G09£ xx x .x.... - ......e 4t,.y. ... In the Board of Supervisors of Contra Costa County, State of California September 24 ' 19 J4- In qIn the Matter of Authorizing Execution of a Lease with Neighborhood House Inc. for Use of Premises at 305 Chesley Avenue, Richmond, California, by the County Health Department. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a lease between the County of Contra Costa and Neighborhood House Inc. , for use of premises at 305 Chesley Avenue, Richmond, California, by the County Health Department during the period September 1, 1974 through August 31, 1975 at a monthly rental of $250, under terms and conditions as more particularly set forth in said lease. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Public Works Witness my hand and the Seal of the Board of Real Property Supervisors Lessor via $/P affixed this 24th day of September 19 JA_ Buildings & Grounds J. R. OLSSON, Cleric Human Resources Agency c/o Miss Larson By Deputy Clerk County Health Department N. I graham H 24 s/7p9,73QL� Administrator County Auditor 0009�y / 0 I ..... .. .. E`.. . . i '44 �Q In the Board of Supervisors of Contra Costa County, State of California September 24 , 1q 7 In the Matter of Authorising Execution of Lease with Duffel Financial & Construction Coupany and Buchanan Oaks Partners. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY THIC BOARD ORIRSD that Supervisor J» S. Moriarty, Chairmen, is AUTHORIM to execute a lease between the County of Contra Costa and Duffel Financial & Construction Company and Buchanan Oaks Partners Liar premises at 2401-D Stanwell Drive# Concord, Calitbrnia, for occupancy by the Human Resources Agency, Manpower Project, for the period November 10 1974 to October 31, 19760 under terms and conditions as more particularly set forth in said lease. The foregoing order was passed by the following votet AYES: Supervisors A. K. Dias, W. N. Boggess, R. A. Linscheid, J. S. Moriarty, NOES= None. ABSENT: Supervisor J. P. Denny. 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: Public Works Department Witness my hand and the Seal of the Board of Real Property Supervisors Lessor c/o Real Property affixed this ,_4 h day of Son*ember 1g � Buildings do Grounds /A, J. R. OLSSON, Clerk Director, Human Resources By r � Agency - � Deputy Clerk H 24 51go= oAuditor-Controller Charleen g. Travers Administrator Qoo Qq In the Board of Supervisors of Contra Costa County, State of California September 24 19 72 In the Matter of Authorising Execution of Lease with Brentwood Health Center Committee, Ina., for use of 118 Oak Street, Brentwood, by County Health Department. On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linschsid, IT IS BY THS BOARD ORDERED that Supervisor J. S. Moriarty, Chairman, is AUTHORIM to execute a lease between the County of Contra Costa and Brentwood Health Center Committee, Inc., for premises at 118 Oak Street, Brentwood, California, for occupancy by the County Health Department during the period September 1, 1974 through August 1, 1976, under torso and conditions as mora particularly not forth in said lease. The fbregoing order was passed by the following votes AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linschoid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. oe: Public Works Department Witness my hand and the Seal of the Board of Real Property Supervisors Lessor via R/P affixed this4th day of a 19 Buildings do Grounds44 Director, Human Resources J. R. OLSSON, Clerk Agency By j , Deputy Clerk Acting County Health OfficerCharleen 8. Travers H 24 5/74(lomty Anditor-Controller County Administrator iL"ZVJ i z, In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 7� In the Matter of Authorizing Execution of Amendment to Agreement with Westcom Industries, Inc., and Mt. Diablo Therapy Center and Industries, Inc. The Board having heretofore approved an agreement with Contra Costa Community Workshop, dba Westcom Industries, Inc., and Mt. Diablo Child Therapy Center, dba Mt. Diablo Therapy Center and Industries, Inc., providing for the purchase of em- _ ployment and activity workshop services for disabled and handi- capped adult public assistance recipients; and An amendment to said agreement, effective` February 1, 1974, to provide for certain changes required by federal and state regslatiozi:, having been presented to the Board this day; NOW, THEREFORE, on motion of Supervisor W. 11, Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid amendment is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED THORIZED to execute same on be- half of the county. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. It. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEIiT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid cc• Director, Human Resources Witness my hand and the Seel of the Board of Agency Supervisors Attn: Mrs. J. Larson ofixed this girt day of Seatember, 19 ?!L Contractor J. FL OLSSON, Clerk Social Seryices Auditor-Controller. By t Q �` L Deputy Cferk County Administrator Charleen K. Travers M 23 5/74 - 12.500 00100 i 11 i �s In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Authorising Execution of Amendment to Agreement with Contra Costa County Association for the Mentally Retarded, Inc. The Board heretofore having approved an agreement with Contra Costa County Asaociation for the Mentally Retarded, Inc., providing for the purchase of activity workshop services for mentally retarded adult public assistance recipients; and An amendment to said agreement, effective February 1, 1971 , to provide for certain changes required by federal and state regulations having been presented to the Board this day; NOK, THEREFORE, on motion of Supervisor We N. Boggess, seconded by Supervisor Be A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid eaendment is APPROVED and Supervisor J. Be Moriarty, Chairman, is AVPHOREM to execute same on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, We K. Boggess, Be A. Linscheid, J. Be Moriarty. NOES: None, ABSENT: Supervisor J. P. Kenny I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Supervisors Agency y Mrs. J. Larson affixed this --2jlthday ofSeFtember. 19 _7k ContractorJ. R. OLSSON, Clerk Social Services By Deputy Clerk Auditor-Controller H 24 5,74 -12.sQpunty Administrator Charleen K. Travers 00101 i In the Board of Supervisors of Contra Costa County, State of California September 24 , 19Z In the Matter of Authorizing execution of certain documents to provide for close- out of County Emergency Employmen Act Grant No. EEA-06-2-6102 with U. S. Department of Labor. On motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute Grantee's Release Form and Grantee's Assignment of Refunds, Rebates and Credits Form with the U. S. Department of Labor, Manpower . Administration, to provide for the close-out of Contra Costa County Emergency Employment Act Grant No. EEA-06-2-6102 (public employment program) ; and IT IS BY THE BOARD FURTHER ORDERED that the County Auditor- Controller is AUTHORIZED to return to the U. S. Department of Labor the unexpended federal funds granted to the county under aforesaid program ($10,40$) . The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Lir_scneid, J. E. Moriarty. DOES: None. ABSENT: Supervisor J. P. Kenny. 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: Acting Director of Witness my hand and the Seal of the Board of Personnel (2) Supervisors Attn• fix. George affixed this 24th day of September 19 74 Administrator - J. R. OLSSON, Clerk Auditor-Controller jle, - By - C'-c- ° Deputy Clerk L. Kincaid H 24 5/74 -12.500 00102 In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Designated Public Works Director as Authorized County Official to Approve Certain Items Sub- mitted by City of Walnut Creek Relative to County Service Area R-8. This Board on September 17, 1974 having approved an agreement with the City of Walnut Creek which provides for the acquisition, construction and completion of local park and recreational facilities for County Service Area R-8; On recommendation of the County Administrator and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Mr. V. W. Sauer, Public Works Director, is hereby DESIGNATED as the authorized County official to approve items submitted to the County by the City of Walnut Creek as required pursuant to conditions incorporated in the aforesaid agreement. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : City of Walnut Creek Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 24th day of September, 19 74 County Counsel Public Works Director J. f1. OLSSON, Clerk Director of Planning By Deputy Clerk L. Kincaid H 24 5/74 -12.500 t OU103 i vvlvv i In the Board of Supervisors of Contra Costa County, State of California September 24. , T94� 1n the Matter of Approval of Rental Agreement with Harold L. Spurling et ux. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mr. and Mrs. Harold L. Spurling for rental of county-owned property at 1450 Babel Lane, Concord, California on a month-to-month basis at $150.00 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 was passed by the following vote: AYES: Supervisors A. M. Dias, If. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. Witness my hand and the Seal of the Board of cc: Piblic Works Director Supervisors Real Property Division fficxed this County Auditor-Controi?er �LtidaY ofSeptember . 19 17� County Administrator ✓ J. FL OLSSON, Clerk By �' Deputy Clerk Dorothy Lazzarini fi a S/)♦ •1:,500 00104 } r ..:. In the Board of Supervisors of Contra Costa County, State of California September 24 ' 1974 In the Matter of Second Annual Report of Family. and Children's Services Advisory Comittee. Mrs. Ruth Anderson, Chai rm-in, Family and Chi ldren t s Services Advisory Conrii ttee, having presented the Second Annual Report of said co=aittee; and Board members having expressed appreciation to Mrs. Anderson and the committee for an outstanding job in compiling the report; and Supervisor 'S. A. Linscheid having noted that several of the reconmendations contained in the report required fundi..ng, and having reiterated his previous suggestion that w:Zenever a new or expanded program is p:^esented for Board consideration the proposal should in- clude a suggestion as to which program already in existance can be eliminated or replaced; and ?Irs. Anderson havin- cor=:ented that the function of the Family and Children's Services Advisory Committee is to report on wizat it believes a:^z problem areas and make suggestions for correction of sane; and firs. Anderson having further cpr=er_ted that the -cork of the con-mittee could be =ach trona effective if the county had a Human Re- sources Cox.=ission to establish priorities for various social programs; and Supervisor W. ;:. 3o,;gess having advised that he agreed that the vu'Man Resources Co.-Lmission should be e3tablished as soon as possible, and that he co:13iders it a "ri-issin liLznktt i*_ trying to sort o'at ' the priorities on social proYrans within_ the funding limitations set by this Board; and On notion of -- unervisor A. 'r. Dias, seconded by Supervisor 3o,; ess, 11 _TS 3V '17H-2 3 AiD, t=eat receint of aforesaid Annual t:,Dort is A;; :':: s7 and sa-:e is REAPERRED to the Human ResourG es ;:o=�nittee (Supervisor T. F. ;:ann., and Supervisor 3o,gges3 ), County :%'dI i.iiStrator and _urian Ile3ources Asettcy for review. The foregoi- order :las passed by the following vote: AYES: Supervisors A. Y. Dias, W. '-1. 3oggess, E 1 T `tC S: ? One. 2$3.~..`.x:•1: SuD3rVi Soo T. ?. V =y. CERTIFIED COPY` ? c'P#ily that 0%; f.a a httl. ttu� Q: correet copy ctjf- ^C: ?Irs. Ruth Anderson tra, ort.:+nal rrn4•e:ctrnt whh-h Ii o. fff�- to my office ars: that it :t3 g:t.-cred Pr adopted by the Board of Superrfsom of Contra t'ir4r? t'waaty. Caiuornfa, oa count-` Adlministr 3t,r ,� i'Se date bhr►N n, s1TTEaT: S. 1:. i iiSS4N'. County Director, -Human Ra 3ourrC 33 Az anc. ch-ex&exottscfo clerk of,:id Lard of Saperr"ors, Social Ssrvieas by Dep`'1`CterAL 24,1174 UU-LUD ri rte. 4„. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) County Administrator to Execute ) September 24, 1974 Subgrant Agreements for Services ) Funded Under the Comprehensive ) Employment and Training Act of ) 1973 . ) On notion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS ORDERED that authorization is GRANTED to Mr. Arthur G. Will, County Administrator, or his Assistants, Mr. Charles A. Hammond or Mr. Frank Fernandez, to execute, on behalf of the Board of Supervisors, a Subgrant Agree— ment with each of the following public agencies, in amounts indicated, for administration and staff services in conducting a public service employment program during the period September 24, 1974 through June 30, 3975, said services to be funded by a federal allocation to the county under the Comprehensive Employment and Training Act (CETA) of 2973, Title II: City of Antioch S 202000 City of Brentwood 8,500 City of Concord 212,300 City of E1 Cerrito 27,700 City of Lafayette 17,000 City of Martinez 63,200 City of Pittsburg 78,200 City of Pleasant Hill 479400 City of Walnut Creek 8,700 483,0 Brentwood Union School District 8 11,800 Byron Union School District 111100 John Swett Unified School District 62,700 Lafayette School District 21, 500 Liberty Union High School District 32,500 Moraga School District 12,800 141t. Diablo Unified School District 114,900 Oakley Union School District 18, 500 Orinda Union School District 29,700 Pittsburg Unified School District 40,900 Richmond Unified School District 74,800 San Ramon Valley Unified School District 9,100 S429= 3 0 The foregoing order was passed by the following vote of .he Board: AYES: Supervisors A. P . Dias, 'tl. N. Boggess, E. A. Linscheid, J. E. Moriarty. LOSS: 1:7one. ABS l: Supervisor J. P. Kenny. cc: Di--rector, Human Resources Agency Attn: _I.rs. J. Larson CERTWIED COPY Contractors I certify that this is a full. true & correct copy of thr ortgdmai documv-nt which is on file is my office, County Adr.iniStrator and that it vra3 paaaed adopted by the Board of %ounty Au”'itor—Controller Supervbom of Con,ra Co.4ta County. California, oa n^`-i^c Director of Personnel the eat" shown. A:MMT: J. 1L 6LSSON, County L_--o Cleric&e=oiflclo Cleric of said Board of Supervisors, Attn: Lr. George by IYputy err. oa Seot. 24, 1974 00106 In the Board of Supervisors of Contra Costa County, State of California September 24 , 1974 In the Matter of Authorizing County Librarian to Dispose of Certain Financial Records, Papers and Documents. On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY TFL BOARD ORDERED that the County Librarian is AUTHORIZED to dispose of certain financial records, papers and documents dated prior to July 1, 1972, pursuant to Government Code Section 20205.1. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Librarian Supervisors County Auditor-Controller Supeaffixed this 2- 01 day. ofSentember , 19 7 County Administrator J.- P. OLSSON, Clerk By Deputy Clerk Dorot y Lazzarini H 24 5174 -12.Soo 0010.7 a W' _01 OFFICE OF COUNTY LIBRARIAN CONTRA COSTA COUNTY 1750 Oak Park Boulevard, Pleasant kill, CA 94523 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 c c: County Librarian Supervisors County Auditor-Control?er s a ,xed this 2Lt ± day of September 0119 7 County Administrator J. M OLSSON, Clerk By Deputy Clerk Dorot y Lazzarini N 2: s114 -12.soo 001.01 A IF r _ OFFICE OF COUNTY LIBRARIAN CONTRA COSTA COUNTY 1750 Oak Park Boulevard, Pleasant kill, CA 94523 DATE: September 6, 1974 TO: Arthur Wilil, County Administrator - �a ♦� ` fj is "" !"1 FROM. C. R. Walters, County Librarian ScP 1 i 1��4 SUBJECT: Record Disposal 6-Lr.e rji It is requested that permission be granted to dispose of the following departmental records which are dated prior to July 1, 1972 and/or the last closing date of the record/account examination of the County Auditor. a. County'Library Revolving Fund Records 1. Cash Receipt Journal - Branch (M-709) 2. General Receipts (D58)or(D57) 3. Lost Book Receipts (P-14) 4. Deposit Permit Details (0-91.1) 5. Bank Statements 6. Monthly Collection Reports (D-47) 7. Cash Receipt Journal - Central Office 8. Back-up receipts to above. b. Fiscal Records 1. Back-up copies of paid invoices 2. Requisitions (department copy) 3. Purchase Orders (department copy) c. Other Records 1. Absence and Substitute Reports (department form) 2. Time Sheets (department form) CRW.-BAL:n.g RE�ffEjT ED SEP 2 c 1974 '�!:i2i r tiV SO. i � Otcury 00108 r r`. In the Board of Supervisors of Contra Costa County, State of California Seutember 24 1914, In the Matter of Authorizing pro—rata distribution of proceeds from rental of tax deeded lands. This Board having been advised by the County Administrator that the proceeds from the rental of tax deeded lands in the fiscal year 1973-197)+ in the amount of $1,185.00 has been reported by the County Auditor-Controller; and In said report the County Auditor-Controller having recom- mended that said proceeds be distributed pursuant to Section 3659.5 of the California Revenue and Taxation Code as follows: City of El Cerrito $ 22.83 City of Richmond 68.02 County General Fond 2.81 0% Administrative) Tax Loss Reserve Fund 1.091.3h. 31,185--00; NOW, THEREFORE, on motion of Supervisor Vt. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid pro-rata distribution is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: "tone. ABSENT: Supervisor J. P. Kenny. 1 hereby certiiy 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. cc: City of El Cerrito Witness my hand and the Seal of the Board of City of Richmond Supervisors County Auditor-Controller affixed this 24th day of September, 19 74. County Treasurer-Tax Collector J. R. OLSSON, Clerk County Administrator r► _ By Deputy Clerk Doroth Laz i H 21 5/73 -12,500 00109 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR-IIIA SeDtember 24 197 In the Matter of Authorizing ) Attendance at Meetings ) On the recommendation of the County Administrator, and on motion of Supervisor W. N. Boggess , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that the persons listed, = (are) AUTHORIZED to attend, at County expense, the following: Judge Betsy F. Rahn, Walnut Creek-Danville Municipal Court - annual conference of the American Judges Association, Portland, Oregon, October 5 - 12, 1974; - Will H. Perry, Director, Office of Emergency Services - annual conference of the- United States Civil Defense Council, San Juan, Puerto Rico, October 5 - 12, 1974; and Anthony A. Dehaesus, Director of Planning - American Institute of Planners annual conference, Denver, Colorado, October 26 - 31, 1974. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W'. N. Boggess, E. A. Linscheid, J. E. ?Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this cc: Judge B. F. Rahn 2Uh day of SeDtember 1974 . Mr. W. H. Perry J. R. OLSS N Mr. A. A. Dehaesus EUX, CLERK County Auditor-Controller County Administrator By Dorot=hv Laz 'ni Deputy Clerk 73-11-500 Fora =13 00110 N _ r In the Board of Supervisors of Contra Costa County, State of California September 21+ , 19 In the Matter of Amending Resolution Number 74/573 Establishing Rates to be Paid to Child Care Institutions. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Resolution Number 74/573 establishing rates to be paid to child care institutions during the fiscal year 1974-1975 is AMENDED to include Therapeutic Homes, Inc., 3144 Story Road, San Jose, California at a monthly rate of $928, effective September 24, 1974. The foregoing order was passed by the following, vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Sward of Supervisors on the date oforesaid. Witness my hand and the,Seal of the Board of cc: Director, Human Resources Sup-:wisors Agency affixed this •th day of September. 19 Social Service County Probation Officer J. R. OLSSON, Clerk County Auditor-Controller S p u Clerk County Administrator D�oroth LaiTdrini a za shs -12•sa0 00 . NOES: hone. ABSENT: Supervisor J. P. Kenny. 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 ofWi- essss my hand and the Seal of the Board of an cc: County Probation Officer Supe.Viso.s Cour_ty Auditor-Controller a!Tsxed this ay of Somber, 19 14 County Administrator J. R. OLSSON, Cleric Deputy Clerk By_ DOZ•Otfl Z7. 00112N 24 5;73 -L2,504 . ,_. ... In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 7 In the Matter of Amending Resolution Number 74/573 Establishing Rates to be Paid to Child Care Institutions. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor Trl. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Resolution Number 74/573 establishing rates to be paid to child care institutions during the fiscal year 1974-1975 is AMENDED to include Therapeutic Homes, Inc., 3344 Story Road, San Jose, California at a monthly rate of $928, effective September 24, 1974. The foregoing order eras passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Bocrd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Hamar_ Resources Witness Agency a„ixed thes �•th day of Sente*+ber, 19l Socia_ Service County Probation Officer J. R_ OLSSON, CIerk County Auditor-Controller gy Deputy Clerk County Administrator Doroth La H 2.4 5/74 -12,500 00111 I, In the Board of Supervisors of Contra Costa County, State of California September 24 1971 In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the County Probation Officer, and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the placement of Carol O'Brian, a ward of the juvenile court, at Sunny Hills, 300 Sunny Hills Drive, San Anselmo, California at a monthly rate of 31,288, effective September 21x., 1974. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 ufaresaid. cc: Count r Probation Officer Sup_.•Witness my hand and the Seal of the Board of County Auditor—Controller �, County Administrator axed bees 24t� day of September, i4 74 co J. R. Ol_SSON, Clerk - _ By_.x�sDeputy Clerk Doroth zz nn �c� H 2e s:;. .iz.soo 0V�� - --------------- In the Board of Supervisors of Contra Costa County, State of California September 24 , 1974 In the Matter of Authorizing County Treasurer— Tax Collector to Solicit Quotations for Borrowing Funds. On motion of Supervisor W. N. Boggess, seconded by Super— visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the County Treasurer Tax Collector is AUTHORIZED to solicit bids from various financial institutions for the temporary borrowing of funds pursuant to Government Code Sections 53850 through 53858 in an amount not to exceed $10,000,000. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Treasurer— Witness my hand and the Seat of the Board of Tax Collector Supervisors County Administrator affixed this 2G.th day of September, 192A J. R. OLSSON, Clerk By 1G ` Deputy Clerk H 24 5174 -12.690 Dor ng LaMzarini } 00 .13 _ I -r In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 '� In the Matter of Proposed contracts in connection with the "Richmond Discovery Hot Line." The County Administrator having presented to the Board this day contracts with the following individuals for provision of professional services to the County Medical Services in connection with the "Richmond Discovery Hot Line" : Portia Shapiro Horace Pittman Alan Heminger; The County Administrator having recommended that the aforesaid contracts be referred to the Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and recommendation to the Board September 30, 1974; NOW, THEREFORE, on motion of Supervisor W. N. Boggess , seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 Director, Human Supervisors Resources Agency affixed this ?l: .t, day of September, 19 7 Medical Director J. R. OLSSON, Clerk Administrator By Kms„-c.�J , Deputy Clerk County Counsel H 2 5/74 -1,-..500L. Kincaid 00114 i - ■ In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Rejecting Bids for Slide Repair on San Pablo Dam Road at Sta- tion 250, Orinda 1 Sobrarte Area, Project l:o. 0961-5818-74. The Board on September 17, 1974 having referred to the Public Works Director for review and report on September 24, 1974 bids for San Pablo Dam Road slide repair at Station 250 (3.1 miles south of Castro Ranch Road) , Orinda-El Sobrante area, Project No. 0961-5818-74; and The Public "Forks Director this day saving recommended, inasmuch as the low bid of $37,812 (submitted by 0. C. Jones and Sons) is $12,812 (or 51%) higher than the Engineer's estimate, that all bids be rejected; On motion of Supervisor A. M. Dias seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias , W. N. Boggess, E. A. Linscheid, J. E. yoriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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• Public Works Director Witness my hand and the Seat of the Board of County Auditor Supervisors County Administrator ofsxed this 24th day of September, i974 J. R. OLSSON, Clerk By � u.lCt.fDeputy Clerk Mildred 0. Ballard H 24 5/14 -12.500 00115 M I 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 date oforesaid. CC. Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 24th day of September, 1974 J. R. OLSSON, Clerk By &M Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.500 00115 �a In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Authorizing Public Works Director to Provide Street and Traffic Sign Maintenance for the City of Martinez, Work Order 4655. On motion of Supervisor A. H. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to provide street and traffic sign maintenance for the City of Martinez during the 1974-1975 fiscal year, as authorized by City Purchase Order No. 3532 in the amount of $5,000, dated September 11, 1974, the City to reimburse the County for all costs plus appropriate overheads, in accordance with Resolution No. 1077 adopted by the Board on July 24, 1962. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. r : 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. d cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 24th day of September, 19 74 r J. R. OLSSON, Clerk By U, Deputy Clerk Mildred 0. Ballard H 24 5174 -12.500 0011 OWN IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 24 1974 In the Matter of Releasing } Subdivision Deposit } Subdivision: 42105 Shore Acres } Area ) Deposit: $500 } } Auditor's Permit No. 99450 } Dated May 22, 1972 ) } Refund to: } Earl W. Smith Developers ) 11000 San Pablo Avenue ) El Cerrito, California 94530 } } On April 30, 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 corrected; 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 the following vote of the Board: AYES: Supervisors A. H. bias, W. N. Boggess E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny I HERBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of September , 1974 X10{XXXX GOOK CLERK cc: Public Works (2) J. R. OLSSON, Subdivider �,/^ By Ae�L .0 .eS1 f!i. Deputy Clerk Mildred 0. Ballard 00117 In the Board of Supervisors of Contra Costa County, State of California SPDtember 24 1974 In the Matter of l Approval of Plans for First j Stage Construction of Lone Tree Way, Antioch-Brentwood Area, Project No. 6971--4498-72. The Public Works Director having recommended that the Board approve the plans for the First Stage Construction of Lone Tree Way between Deer Valley Road and Empire Avenue, Antioch- Brentwood area; and The Public Works Director having reported that said project is planned to be constructed next year with Federal Aid Secondary and matching funds; that the State will advertise for bids and award the contract; and that the County will administer the contract; and The Public Works Director having further reported that the Negative Declaration has been approved and all required reports have been submitted and approved, and that the plans, specifica- tions and estimate have been reviewed by the State and Federal agencies and revised in accordance with their recommendations; On motion of Supervisor A. M. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid plans are APPROVED and Supervisor J. E. Moriarty, Chairman, is P AUTHORIZED to so signify by affixing his signature thereto. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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 24th day ofSeptember , 1974 J. R. OLSSON, Clerk Deputy Clerk Mildred 0. Ballard H.a 5174 -1:,500 Q�.1L(� '''��{{ QQ XV In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Acceptance of Instruments for Recording Only. On motion of Supervisor- A. H. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED for recording only: Instrument Date Grantor Reference Offer of September 4, 1974 Larwin-Northern Sub. 4171 Dedication California, a California Corp. Offer of September 4, 1974 Larwin-Northern Sub. 4171 Dedication California, a California Corp. Offer of September 4, 1974 Larwin-Northern Sub. 4171 Dedication California, a California Corp. The foregoing order was passed by the following vote : AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Recorder (via P.W.) Witness my hand and the Sea! of the Board of Public Works Director Supervisors Director of Planning affixed this 24th day cf September, 19 74 County Assessor J. R. OLSSON, Clerk County Administrator By������ � , Deputy Clerk ldred 0. M�a slla - i?soa 0011 ti r' t IN THE BOARD OF SUPERVISCRS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Acceptance of Deeds for Road SeRiamber 24 , 197.4 Purposes. On motion of Supervisor H i , seconded by Supervisor W. N. ss -0 IT 13BY���'ORDERED that the following listed deeds be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number i Moraga School District July 23, 1974 CANYON ROAD Moraga Area Project No. 2631- 4165-74 (.232 acre of land being conveyed in exchange for frontage improvements to be constructed by the County) The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes o; said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of September , 297 c c: Public :corks (2) J. fit. ' faS CLERK Administrator By . #20 Mildred 0. Ballard peputy Clerk 00124 i. I In the Board of Supervisors of Contra Costa County, State of California September 24 19 Z4__ In the Matter of Accepting Portions of MORAGA WAY, Road No. 0961, Orinda Area. The Public Works Director having recommended that, in order to clarify road records, the Board accept portions of Moraga Way, Road No. 0961, Orinda area (now maintained by the County Public Works Department) located in the rights of way which have been offered for dedication as "Moraga Highway" on the origi- nal Subdivision Maps listed below: ~— MORAGA WOODLANDS 22M632 MORAGA WOODLANDS, Unit 2 2213641 MORAGA MANOR 24M795 HORAGA PARK 25MB16 and The Public Works Director having reported that said acceptance will not add mileage to the road system, but merely clear the records; On motion of Supervisor A. M. Dias, seconded by Super- visor W. :i. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: gone. ABSF11T: Supervisor J. P. Kenny. 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 oforesoid. CC,. Recorder Witness my hand and the Seat of the Board of Public Works Director Supervisors County Administrator o4fixed this 24th day of September, 19 74 J. R. OLSSON, Clerk. By ?ie 1• . Q��.t , Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.500 0012" 7711 I2+ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFJFd,IA �SSPptPmh r+ 24 19J!L In the Platter of Approval j of Work Order s . j On motion of Supervisor A. H. Dias , seconded by Supervisor W. N. Boggess , IT IS BY THE BOARD ORDERED that approval is given for the rollowing,, and the County Public Works Director is authorized to make the improvements listed: w/0 Estirr_ated No, Road Name Description of Work Cost 6455 SAN PABLO DAM ROAD Winterize the slide area and $10,000 at Station 250+00 protect the road until a con- Road Pio. 0961 tract can be advertised in the E1 Sobrante area Spring This maintenance work is a Class lc Categorical Exemption from Environmental Impact Report requirements. WORK TO BE DONE BY A CON.BrIATI0112 Or :TIRED EQUIPMENT AND COUNTY FORCES 6063 HAPPY VALLEY ROAD Construction of a U-shaped $ 71900 Road No. 2851 headwall, 2 Type "C" inlets Bear Creek area and placement of 170 linear feet of 18-inch corrugated metal pipe to control erosion This maintenance work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. WORK TO BE DONE BY A PRIVATE CONTRACTOR The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I FEFRFBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this cc: Public Works (2) 24th day of September , 1974 . X%XRYJXZffX=, CII RK J. R. OLSSON By ^ Q Form m20.7 Ili dred 0. Ballard, Deputy Clerk 70-1--500 0()J22 J v a�NN n � X IN THE BOARD Or SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CALIF3RP,IA V 19� In the Matter of Approval ) of Work Order. ) On motion of Supervisor , seconded by Supervisor , IT-1 BOARD ORDERED that approval is given for-The rollowings and the County Public Works, Director is authorized to make the improvements listed: ;SIO Estimated No, ?load Name Description of Work Cost 6453 PINEHURST ROAD Construction of a riprap $6 ,900 Road No. 2631 wall to protect the roadway Moraga area from creek water erosion on Pinehurst Road, 300 feet easterly of the Canyon Post Office in the Moraga area WORK TO BE DONE BY A PRIVATE CONTRACTOR 6064 BOLLINGER CANYON ROAD Placement of approximately $9,900 Road No. 2842 70' x 12 ' of concre to riprap Moraga area and extension of the existing 24-inch culvert by 40 feet on Bollinger Canyon Road 1.5 mile south of St. Mary's Road WORK TO BE DONE BY PRIVATE CONTRACT All the above work is a Class 1 Categorical Exemption froir. Environmental Impact Report requirements. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. td. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. .P. Kenny. I F✓RFBY CERs'Ir'I 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 t:he Board of Supervisors affixed this 24th day of September 1974 cc: Public Works (2) � R. 002! ' Cl RK i 3'Z 4II�.T LIrE �Z' •, Deputy Clerk Fo� r20.7 ao�23 70--1-500 I I F. .vac M- 0, ir lam' IN T�- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIF3Fd,IA September 24 1974 In the Matter of Approval ) of Work Order S . ) } On mo-ion of Supervisor A. M. Dias , seconded by Supervisor W. H. Boggess IT IS BY THE BOARD ORDERED that approval i s given for the following, and the County Public Works Director is authorized to :make the improvements listed: wf0 Estimated Nom Road Name Description of Work Cost 6454 CAMINO PABLO Removal and recompaction of the $2 ,000 Road aro. 3224 roadside slide on Camino Pablo Moraga area at the rear of No. 92 Gaywood Court ABOVE FORK TO BE DONE BY A PRIVATE CONTRACTOR 4782 SAN LEANDRO CREEK Removal of vegetation and silt $1 ,100 (Suppl.l) Moraga area from San Leandro Creek at Hirarmonte Drive All the above work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I HEW BY CERTIFY 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 e e er°rs affixed this day of : i , 19 74 . cc: Public 'Forks (2) f0.0 ' C1,RK i.Larea 0. Hallara, Deputy Clerk Form , 20.7 70-1-500 00194 e.. ., ...'.. .:..L. u'.. 0`x. 3�sem?_:rAn. .°x'.r++u-� .Sr'.:, .r.,t,._....t .w ti ._ n 1�^... ...➢ e AAAA. ... _.. .. r 1 f _ In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of .Approval of Work Order 5820, Pinehurst Road and Ygnaeio Valley Road, Road Nos. 2631 and 4151, Moraga and Walnut Creek Areas. The Public Works Director having recommended that the Board approve 'Mork Order 5820 and that he be authorized to arrange for the application of erosion control at the sites of the com- pleted Pinehurst Road slide repair project and the Ygnacio Valley Road slide repair project at an estimated cost of $8,000; and The Public Works Director having reported that the con- tract item for erosion control was deleted from both contracts because the time for the application was not advantageous for proper seed germination; and The Public Works Director having further reported that said work is considered exempt from Environmental Impact Report requirements as a Class 1(h) Categorical Exemption; On motion of Supervisor A. M. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors A. 11. Dias, W. ,'3. Boggess, E. A. Linscheid, J. E. Moriarty. :DOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors affixed this 24th day of September, 1974 J. R. OLSSON, Clerk By7 Deputy Clerk Mildred 0. Ballard H 24 5n4 -12.500 001 I In the Board of Supervisors of Contra Costa County, State of California September 24 19 In the Matter of Completion of Public Improve- ments in Minor Subdivision 303-72 and DECLARING Certain Roads to be, County Roads, Concord Area. The Public 'forks Director having notified this Board that the construction of improvements in Minor Subdivision 303-72, Concord area, has been satisfactorily completed; and On motion of Supervisor A. M. Dias, seconded by Super- visor 1-.1. N. Boggess. IT IS BY TME BOARD ORDERED that the aforesaid improvements are complete. IT IS FURTHER ORDERED that WEST STREET WIDENING and WILSON LANE WIDENING are ACCEPTER and DECLARED to be County roads of Contra Costa County. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Frank E. Goncalves, 1825 Clayton Way, Concord, California 94520 the $500 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 116824 dated May 6, 1974. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOE'S: None. ABSENT: Supervisor J. P. Kenny. hereby certify 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. Goncalves Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 244.b day of 1974- Recorder J. R. OLSSON, Clerk By C."hzt&L& , Deputy Clerk Helen C. Marshall H 24 S/)i -12,500 00126 i M In the Board of Supervisors of Contra Costa County, State of California September 24 , 19 ZA In the Matter of Completion of Public Improve— ments in Minor Subdivision 245-72, Concord Area. The Public Works Director having ao'ified this Board that construction of improvements in Minor Subdivision 245-72, Concord area, has been satisfactorily completed; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the construction of public improvements in said Minor Subdivision is complete. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Dynamic Realtors, 1821 Mt. Diablo Boulevard, Walnut Creek, California 94596 the $500 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 108335 dated May 25, 1973. The foregoing order was passed by the following vote: ASS: Supervisors A. X. Dias, Id. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Dynamic Realtors Witless my hand and the Seal of the Board of Public Works Director cu _wisors Director of P13nning affixed this 72thaY o �d f SP tPMb 19 � -7A rr J. R. OLSSON, Cleric By 1 r�.�lc,Lw C, � �r ! r Deputy Cleric Helen C. Marshall H 24 5/74 -12,500 00127 r i In the Board of Supervisors of Contra Costa County, State of California September 24 19 U_ In the Matter of Completion of Public Improve- ments in minor Subdivision 91-73, Concord Area. The Public Works Director having notified this Board that the construction of improvements in Minor Subdivision 91-73, Concord area, has been satisfactorily completed; NOW, THEIREFORE, on the recommendation of the Public Works Director and on motion of Supervisor A. N. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the construction of public improvements in said Minor Subdivision is complete. IT IS MTHErR ORDERED that the Public Works Director is AUTHORIZED to refund to Dynamic Realtors, 1821 fit. Diablo Boulevard, Walnut Creek, California 94596 the $500 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 111773 dated October 3, 1973. The foregoing order was passed by the following vote: AYES: Supervisors A. X. Dias, W. N. Boggess, A. Linscheid, J. E. Moriarty. ITOES: None. ABS:TT: Supervisor J. P. Kenny. 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: Dynamic Realtors Witness my hand and the Seat of the Board of Public Works Director Supervisors Director of Planning affixed 1his__24th__day of 1974- J. 974-J. R. OLSSON, Clerk By 1� Deputy Clerk Helen C. Marshall H 24 5/74 -12.500 V A" In the Board of Supervisors of Contra Costa County, State of California September 24 19 7_4_ In the Matter of Approval of Consulting Services Agreement, San Pablo Darr Road Slide, San .Pablo Reservoir, Project No. 0961-5519-75. The Board having considered a Consulting Services Agree- ment with Provenzano and Associates of Emeryville, California for soils investigations in connection with the repair of a slide on San Pablo Dam Road at Station 301, San Pablo Reservoir, said agree- ment providing for a maximum payment of $2,100 not to be exceeded without prior written approval of the Public Works Director; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid agree- ment is APPROVED and the Public Works Director is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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: Public Works Director Witness my hand and the Seat of the Board of County Administrator Supervisors affixed this 24th day of September, 1974 J. R. OLSSON, Clerk By i�u.Lr t.L , Deputy Clerk Mildred 0. Ballard H 24 5/7i -12.500 00129 t J .. .. .:fin R In the Board of Supervisors of Contra Costa County, State of California SekjgMher 24 19 7A_ In the Matter of Approval of County-State Agreement No. 24, Federal-Aid Secondary, Lone Tree :-day and Walnut Boulevard Antioch and Brentwood Areas, Project Nos. 6971-4193-75 and 7711-4191-75, FAS Nos. RS-804(3) and RS-1325(1) . lie Board having considered a County-State Agreement (No. 24) between the County and the State of California for proposed work on Lone Tree Way and Walnut Boulevard in the Antioch and Brentwood areas, said agreement providing for combining the Federal- Aid Secondary Funds and State matching monies to be apportioned to the County for the three successive fiscal years ending June 30, 1976, for construction work on these Federal-Aid Secondary projects; and The Public Uorks Director having reported that the Lone Tree Way project is for curve reconstruction just east of the Antioch Airport, and the Walnut Boulevard project is for widening and overlaying, of the road from the Brentwood City Limits to Harsh Creek Road; 0:1 the recommendation of the Public Works Director and on motion of Supervisor A. N. Dias, seconded by Supervisor W. H. Boggess, IT IS BY THE BOARD ORDEFXL that the aforesaid agreement is APPROITD and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias , W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: none. ABSENT: Supervisor J. P. Kenny. 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: Public Works Director Supervisors County Auditor affixed this 24th day of September, 1974 County Administrator y J. R. OLSSON, Clerk By .L U^ 4ZZ. .� , Deputy Clerk Mildred 0. Ballard. H 24 5174 -12.500 4OJ.3( i ,4 z . I In the Board of Supervisors of Contra Costa County, State of California September 24 -, 1974- In , 197 - In the Matter of Approval of Joint Exercise of Powers Agreement with the City of Concord for Concord Avenue Median Landscaping Project, Road No. 3971A, Work Order 4177, Concord Area. The Board having considered a Joint Exercise of Powers Agreement between the County and the City of Concord for the Concord Avenue Median Landscaping Project, Work Order 4177; and It having been noted that said agreement provides for the County Public Works Department to design the project and to bear a maximi of $40,000 in construction cost and for the City of Concord to administer the project, maintain the landscaping until December 31, 2074 and bear the balance of the construction cost; On motion of Supervisor A. M. Dias, seconded by Super- visor W. A. Boggess, IT IS BY THE BOARD ORD&RED that the aforesaid Joint 'xercise of Powers Agreement is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: ATISS: Supervisors A. M. Dias, W. R. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. f 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: City of Concord c/o P.W. Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor affixed this_ th J. of 19 County Administrator d. R. OLSSON, Cleric j By L,,.�� Deputy Clerk H 2i 5/1a -12.500 Helen C. Marshal t 00131 In the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of Approval of Rental Agreement with Larry Lavik for County- owned Property at 1510 Treat Boulevard, Walnut Creek Area. On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY TH=- BOARD ORDERED that a rental agreement dated September 18, 1974 with Larry Lavik for rental of County- owned property located at 1510 Treat Boulevard, Walnut Creek, California, on a month to month basis at $220 per month, commencing October 1, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that l4r. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. lf. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. cc• Public Works Director witness my hand and the Seal of the Board of Real Property Supervisors County Auditor affixed this 24th day ofSeytember , 14 74 County Administrator J. R. OLSS0111, Clerk By LLrL.t.l , Deputy Clerk Mildred 0. Ballard H 24 5/74 -12.00 00132 i In the Board of Supervisors of Contra Costa County, State of California September 24 19 74 In the Matter of Authorising Pacific Gas and Electric Company to Install Street bights in Subdivision 3414, Pleasant Hill Area (County Service Area 1-45)• On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install two (2) 7500 lumen mercury vapor street lights in Subdivision 343.4, Pleasant Hill area, as follows: 1. On the west side of Vincent Road between lots 13 and 14; and 2. On the east side of Vincent Road between lots 6 and 7. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, W. N. Boggess, E. A. I:_"scheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: P.G.& E., Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors -- County Administrator affixed this 2A.._day of Se=temper, 197 rr J. R. OLSSON, Clerk ByAu' Clfc� Deputy Clerk Helen C. Marshall H 24 5/74 - 12,500 x#133 ,... _ ,h in the Board of Supervisors of Contra Costa County, State of California September 24 1974 In the Matter of l Authorizing Pacific Gas and Electric Company to Install Street Lights in County Ser- vice Area L-43, West Pittsburg Area. On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Pacific Gas and Elec- tric Company is AUTHORIZED to install two (2) 7,500 Tamen mercury vapor street lights and two (2) 11,000 lumen mercury vapor street lights along Camino Andres and at the intersection of Willow Pass Road and Camino Andres; and IT IS BY THE BOARD FURTHER ORDERED that said lights shall be installed in conformance with the drawing entitled "County Ser- vice Area L-43, Camino Andres," dated September 18, 1974, which drawing is on file in the Traffic Engineering Division of the Public Works Department. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct cosy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witless my hand and the Seal of the Board of cc: P.G.E E., Concord Supervisors Public Works Director affixed 1his24th day of September, 1974 County Auditor — County Administrator J. R. OLSSON, Clerk By �a�, Deputy Clerk Mildred 0. Ballard H 24 5/74 -12,S00 00134 i W z . In the Board of Supervisors of Contra Costa County, State of California September 24 , 1974 In the Matter of Approving Traffic Resolutions Nos. 2005 and 2006. On the recommendation of the Public Works Director and on motion of Supervisor A. H. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the following numbered Traffic Resolutions are APPROVED: No. 2005 - Declaring a Stop Intersection on DAVONA DRIVE (#5403) and BLUE FOX WAY (#S305AS), San Ramon area; and No. 2006 - Declaring a Stop Intersection on RAILROAD AVENUE (#4725T) and PROSPECT AVENUE (#4624E) , Danville area. PASSED AND ADOPTED by the following vote of the Board: AYES: Supervisors A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. 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. Witness my hand and the Seal of the Board of Supervisors o4iixed this 24t1i day of September , 1974 J. R. OLSSON, Clerk By � � Deputy Clerk Mildred 0. Ballard H 24 5/78 -12.500 00135 r IN THE BOA-HD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO TICE GOVE:SING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 In the Matter of Forwarding Certain ) Documents to State Mater Resources ) Control Board in connection with Sewerage Service to Bethel Island, September 24, 1974 Sandmound Slough and Dutch Slough ) Areas. The Public Works Director, as ex officio Chief Engineer of Contra Costa County Sanitation District No. 15, having reported that at its regular meeting the Citizens Advisory Com- mittee reviewed and discussed with the District engineering consultant (Yoder-Trotter-Orlob and Associates) and the Public Works Department staff a "Draft Project Report for Wastewater Collection Treatment and Disposal Facilities" dated August, 1974; and that also discussed and reviewed were "Draft Appendices to Project Report for Wastewater Collection, Treatment and Disposal Facilities," including Appendix A which is the Environmental Impact Report; and The Public Works Director having further reported that these two documents, prepared by the consultant for the District, are concerned with a project designed to provide sewerage service to the Bethel Island, Sandmound Slough and Dutch Slough areas and are required by Federal and State procedures for obtaining grants available under the program, it having been anticipated that the project will be funded not only with District funds but Federal and State Clean Water Program funds as well; and The Public Works Director having further reported that, following the review and discussion the Committee agreed (confirmed in a September 17, 1974 letter) to recommend to the Board that said Draft Report and Appendices be .forwarded to the State Water Resources Control Board for further processing, with changes, after consultant and staff final review; On motion of Supervisor A. M. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mr. Victor W. Sauer, ex officio Chief Engineer, is AUTHORIZED to forward the aforesaid two documents to the State Water Resources Control Board with a request that it expedite its processing procedures for the project. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess, 1. A. Linscheid, J. E. Moriarty. NOES: None. ABS13 T: Supervisor J. P. Kenny. cc: Public Works Director Environmental Control County Administrator CERTIFIED COPY I rertifp that rm!, is a ftfil, true & correct copy of the o:.r;inal ..0.11--t trhl,h Is on file fa mr office. and that It seas ny;,,u•r} F ^dnntnd by the E3oard of Gutrervi..rrrr of t nn►►a f'�,tT ('Minty,. Calffornta, an the datp �hoorn. ATTF--:T. J. R. ftp»GdN. Coring- Clerk A eroffielo CIerh of said Board of Super►faara� by Deputy Clerk. on 4L 1�21?7X aa10a A 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 September 24 , 19 74 In the Matter of Authorizing Refund of Cash Deposit in Connection with Encroachment Permit, Harsh Creek, Flood Control Zone 1, Brentwood Area. The Board on July 9, 1974 having authorized the issuance of an encroachment permit to Mr. E. A. Linscheid for the construc- tion of a stoma drain outfall in the westerly side of Harsh Creek Channel at Station 338+05, at which time a $1,500 cash deposit was submitted to guarantee repair of the channel from damage caused by the permittee's operation; and The Public Works Director, as ex officio Chief Engineer, having this day reported that the outfall structure has been com- pleted; NOW, THEREFORE, on motion of Supervisor A. M. Dias, sec- onded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. Linscheid the $1,500 cash deposit, as evidenced by Auditor's Deposit Permit No. 118548 dated July 12, 1974. The foregoing order was passed by the following vote: AYES: Supervisors A. H. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor J. P. Kenny. ABSTAIN: Supervisor E. A. Linscheid. 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. E. A. Linscheid Witness my hand and the Sea! of the Board of Public Works Director Supervisors Flood Control affixed this 24th day ofSeptember , 19 74 County Auditor J. R. OLSSON, Clerk County Administrator �✓ By i� - -Z . Deputy Clerk Mildred 0. Ballard H 24 5IT4 - 12.500 00137 v In the Board of Supervisors of Contra Costa County, State of Ca4fornia SeTitember 24 , 19 74 1n the Molter of Approval of Contract Change Order #1, Data Processing Remodel — Phase I. Finance Building, Martinez (Building Maintenance No. 1374). The Board having considered Change Order #1 to the contract with Malpass Construction Company, Inc. for the Data Processing Remodel - Phase I, Counter Finance Building, Martinez, said change order providing for replacing one door and various electrical items which were not included in the original contract, and reflecting a $962.31 increase in the contract cost; On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said Change Order to Contract is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors A. M. Dias, N. N. Boggess, E. A. Linscheid, J. E. Horiarty. NOES: 2e one. ABSENT: Supervisor J. P. Kenny. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director County Auditor o ffixe the County Administrator mixed this At day ota;tQmpr , 19 -7¢ r J. R. ©LSSON, Clerk By C-_� Deputy Cleric Helen C. Marshall (} Q r+as staa - t�.sao 001?/t,7 Nei And the Board adjourns to meet on .,� •�3Q / ,...� Chambers Room An-�ist� ox� at j , in the Board Cham , ,► Building, Martinez, California. r f E. Moriartg, quairman ATTEST: J. R. OLSSON, CLERK u.r+. • 00,'39 I _ _ SUM!4ARY OF PROCEEDINGS BEFORE TETE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY SEPTEMBER 214 , 1974, PREPARED BY J. R. OLSSON, COUNTY CLERK AND LX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for County Library and Public l:orks. Approved appropriation adjustments for Human Resources Agency (Allied Services Project) ; and internal adjustments not affecting totals for County Administrator (Plant Acquisition and Public Employment Program) . Authorized County Treasurer-Tax Collector to solicit bids from various financial institutions for temporary borrowing of funds not to exceed 110,000,000. Authorized placement of ward of the court at Sunny Hills at monthly rate of $1,288; and anended' Resolution 110. 74/573 establishing rates to be paid to .child care institutions so as to add Therapeutic Homes, Inc. , San Jose, at $928 per month. Authorized following persons to attend meetings as indicated: Judge B. Rahn, U'alnut Creel:-Danville Municipal Court - annual conference of American Judges Association, Portland, Oregon, October 5 - 12; Mr. l?. Perry, Director, Office of Emergency Services, - annual conference 'of United States Civil -Defense Counsel, San Juan, Puerto Rico, October 5 - 12; Mr. A. Dehaesus, Director of Planning - American Institute of Planners annual conference, Denver, Colorado, October 26 - 31. Approved pro-rata distribution of proceeds from rental of tax deeded lans in total amount of ;1,185, as recommended by County Auditor-Controller. Authorized County Librarian to dispose of certain financial records over two years old. Granted petition of fir. R. Estep for relief from responsible relative liability, as recommended by County Counsel. Authorized provision of legal defense for certain County Officials in connection with Superior Court Action No. 146701, Frank Molta. Denied claims filed on behalf of the folloning persons in amounts indicated : S. Ford , $250,000; D. Edwards, $25,000; D. Dunham, $50,000; T.R. 'adrill et al. , $500,000; A. Pisco, Sr. , $100,000; J. Schive, $668.20; R. Lynch, $1,019. Approved Traffic Resolution ::os. 2005 and 2006. Authorized Pacific Cas and Electric Company to install two street lights in County Serv'ce Area L-113, ::est Pittsburg area; and two in Subdfvisio2. 3=114 , Flcasant bill. area, CSA L-45. Authori::ed County Administrator, or his Assistants, to execute, on behalf of the Board , Subgrant Agreements with certain public agencies for administration and staff services in conducting a public erployment'; pro:-,ran throt.=:,h June 3l, 1975, funded under the Co,mprehen:.ive Emniovnent and 11'ra- rin, met (CETA) of 1973, Title II. Approved rental -::-its: L. Lav k for county-a:•med properW at ? :110 `x rc : aln :t Creek; and %Ir. and Mrs. Spurling 14'+73' J.n.: ;' , Concord. . 00 .44 September 24, 1974 Sunr.ar1►, continued Page 2 Authorized Chairman to send a letter to the Resources Agencv of California, Department of WntPr P-nmire CV - _ , ,..i ,11 1111.1. -1 tom.., t oit 11-4). Authorjs:ed Co:.nty Administrator, or his Assistants, to execute, on behalf of the hoard , 'ubgr—a zt Agreerents path certain public agencies for administration and staff se -vices in conducting a public erployment pro:;r--n throu,,h June 30, 1975, funded under the ,•�, Errso ,n.,a. '_P ::.ring _pet (CE."A) of 1973 Title II Co epi e aensz ,•i � a r: Approved rental .:'_'t}? L. Lav!f= for county-o:•rned ;�ronerL�� rpt ,•?'L t: �u1:7 _-=4 , :.smut Creek; and : r. and Ings . fo,, i:.=_ ) Conce=' i. 001.40 September 24, 1971 Summary, continued Page 2 Authorized Chairman to send a letter to the Resources Agenev of California, Department of Eater Resources, Sacramento, requesting a 45-day extension of tire for review period of the Environmental Impact Report on proposed Peripheral Canal. Designated Public ttorks Director as authorized County Official to approve items submitted to County by City of Walnut Creek, pursuant to agreement for services in connection with County Service Area R-8. Approved recorrendation of Director of Planning that request of Elbaco, Inc. , for refund of pari: dedication fees paid in connection with Subdivision 4142, Roundhill Unit #6, be denied. Continued to September 30 at 8 p.n. hearing; on proposed abatement of property located at 243 Birch Street, Martinez area, owned by Title Insurance and Trust Company et al. llaived reading; and fixed September 30 for adoption of rezoning Ordinance loos. 74-59, G. and W. O'Donnel, 1904-RZ, Saranap area; and 74-60, R. Peterson, 1889-RZ, Alano area. Waived reading, and fixed September 30 for adoption of Ordinance No. 74-63 providing for different regulations of design, size and location of signs from those in Chapter 88-8, and providing that all land within a land use district combined wi b an S2 Combining District shall be subject to certain regulations. Adopted Ordinance No. 711-62, an urgency ordinance authorizing the Director of Planning to %give, under certain conditions, the Provisions of Ordinance No. 741'-36 requiring development plan procedures in co�rtmercial districts. Authorized Chairman to execute documents as indie'ated with following: U. S. Department of `_labor, isanno-:er Administration, certain documents to provide _"or the close-out of Contra Costa County Emergency Employment Act Grant No. EEA-06-2-6102 (public employ- ment program) and for return of unexpended federal funds; Contra Costa County Association for the Mentally Retarded, Inc. ,-and Westcom Industries, Inc. and Mt. Diablo Therapy Center - amendments to agreements for services to retarded or handicapped public assistance recipients, to provide for certain changes required by federal and sate regulations; Brentwood Health: Center ConmrAittee Inc. - lease for premises at 118 Oak Street , Brentwood for occupancy by County Health Department; Duffel Financial & Construction Company and Buchanan Oaks Partners - lease for premises at 2401-D StanY:cll Drive, Concord, 'for occupany by !Human Resources Agency, Manpower Project; Neighborhood !House, Inc. - lease for premises at 305 Chesley Avenue, Richmond , for use b;; Health Denartment; State Employment Development Department - contract for employ- ment of Typist Clerl: Trainee in Office of County Counsel under auspices of work-study program; Contra Costa Legal Services Foundation and Concerted Services Project, Inc. - eoi:::ract;s for manpor:er services funded under CETA, Title I; Cadillac Ambulance Service, Inc. - agreement for provision of ambulance service to county through September 23, 1976; State Office of Planning ,and Research, grant agreement under terms of which county} will receive �c ,000 for study of East County - Delta area; Coijtr, Co to Rood , no. - .nnen-`ment to ar,reement to increase cost moi' e:.�}: r"urt? In co:�.^.c1�tAc�ra .Jt;,1. iiut,•ftfor: Project for the l:Iderl;;; V Inc. - eater:^ ?c;n of airr'event (through October- -4,1 , lr47);) or ^ce lal l'or disabled ,adult 1103 1 are 00141 _ September 24, 1974 Summary, continued Page 3 City of Concord, Joint Exercise of Powers Agreement for Concord Avenue Median Landscaping Project; State of California, County-State Agreement No. 211, Federal-- Aid Secondary , Lone Tree Way and Walnut Boulevard, Antioch and Brentwood areas; State Department of Health - Certification relative to per diem rate or contract cost for care of a tuberculosis patient at County Medical Services, January 1 through June 30, 1974 ; and agreement for provision of family planning services for FY 1974- 1975, cost not to exceed 565,000 to be reimbursed to county. Authorised Chairman to execute 1975 Head Start Grant Application in amount of $594 ,983; and 1975 Community Action Program Grant Application in amount of 51,192,500 and Grantee Refunding Certification (Office of Economic Opportunity). Approved agreement with Provenzano and Associates for soils investigations, San Pablo Dam. Road slide, San Pablo Reservoir. Accepted as complete construction of public improvements in Minor Subdivisions 245-72 and 91-73, Concord area; 303-72, Concord area, and accepted and declared West Street Widening and Wilson Lane Widening to be county roads; and private improvements in 303-72; and authorized refund of surety cash deposits or exoneration of surety bond in connection therewith. Approved following numbered Work Orders in amounts and for work. as indicated: 5820 - $8,000, application of erosion control at sites of completed Pinehurst Foad slide repair and Ygnacio Valley Road slide repair projects , Morag;a and Walnut Creek areas; 6454 - $2,000, removal and recorpaction of roadside slide on Camino Pablo. Morar-a area; 4782 - ;x_,100, removal of vegetation and silt from San Leandro- Creek, Foragn area; 6453 - $6,900, construction of a r1pran Yrall on portion of Pinehurst Road, MoraEa area; 6064 - $9,900, placement of riprap and extension of culvert on portion of Bollinger Canyon Road, Yorag;a area; 6455 - $10,000, winterize slice area, San Pablo Dam Road at Station 250+00, E1 Sobrante area; 6063 - $7,900, construction of U-shaped headwall etc. , Happy Valley Road, Bear Creek area. Accepted portions of Moraga. Way, Jrinda area, as county roads. Accepted deed for -road purposes from Morara School District in exchange for frontage improvements, Canyon Road, Floraga area. Accepted instruments for recording; only from Larwin-Northern California for Subdivision 11171. Approved plans for First Stage Construction of Lone Tree Way, Antioch-Brentwood area. Declared thatimprcvements have been maintained in Subdivision 4210 for one year (Shore :acres area) , and authorized refund of $500 deposit to Ear? W. Smith Developers in connection therewith. Authorized Public -orks, DI-rector to provide street and traffic sif;n maintenance for City of ?`artinex during; FY 1974-75, city to reimburse county for all costs . Approved recommendation of Public Work-. Director that all Yids for s id(� repair on San Pn-1110 Dnr.: Ford at Station 2.50, Orinda- r;l Sobrar, e ?:•eY, be re;erred. 001 b- Septeriber 24 , 1974 Sutrmary, continued Page d; Awarded contract to Eugene G. Alves Construction Co. , Inc. , in amount of $34,458.80 for construction of Slide Repairs, Part 1 (Foster Lane and Avenida Martinez) , EI Sobrante area. Tools the following actions as Ex-Officio the Governing Board of districts indicated : Contra Costa County Sanitation District No. 15 - authorized Ex-Officio Chief Engineer of the District to forward certain documents to State later Resources Control Board in connection with severage service to Bethel Island, Sandmound Slough and Dutch Slough areas; Contra Costa County Flood Control and Water Conservation District - authorized refund of cash deposit to Mr. E. Linscheid in connection with encroachment permit, harsh Creek, Brentwood area (FCione 1) . Deferred to: Employee Relations Officer for verification of information required by County Ordinance Code - request for informal recognition from Contra Costa County Environmental health Association; Central Dalley Regional Water Quality Control Hoard - letters from Antioch Citizens for Clean Air and Water in connection with closure of Antioch waste disposal site operated by Industrial Tank, Inc. ; - Director of Planning and Public Yorks Director for report - letter from U. S. Environmental Protection Agency (EPA) advising that it is currently providing financial 'assistance to the Metronolitan Transportation Commission to aid in development of a Parking Management Pian for Sat: Francisco Bay Area to meet Federal air quality standards; County Administrator - letter from Contra Costa Committee for Combined Health Agencies Drive (CHAD) in connection with contributions made by county erployees durinc: the 1973 CHAD , campaign; letter .fro^ State Department of Cormerce, offering assistance in helping county to meet formal requirements in event it elects to apply for Federal Economic Development Administration program assistance; Director, Human Resources Agency - resolution adopted by Sacramento County Board of Supervisors pertaining to enactment of the National health Policy, Planning and Resources Development Act of 1974 and establish local or arear:ide health syste!:1s agencies; (for evaluation and report) matter of proposed study of method of operation of Group Heald: Cooperative of Puget Sound , Seattle, ldashinr-ton; (for recomrendat;on) request from :Forth Richmond Neil;hborhood House that Jessie Holloiron Detoxification Center operated by said organization be designated as facility for treat- ment of inebriated persons; Acting Director of Personnel - letter from Mr. T. Hardesty, Oregon, with respect to his disability retirement from this county and claim difficulties with Blue Cross insurance in connection therewith; County Sheriff-Coroner for report - letter from Eureka attorney regarding serving of summons and complaint for MacEachern V. Scola by Sheriff's Department ; County Counsel and rricultural Commissioner - September 18 letter from sir. F. hamiernki, RiciLmond, on use of handguns by Animal Control Division; Public Wor::s Director - reque.st from Oakley Community Park & Recreation Froject for count,: to Furnish equipment and personnel to [;rade south portion o" Oakle; School grounds; Administration an,J i'inancL Co:*=ittee (Sunervirors Dias and L3 nrchei d) for r ecomnt't:Ant i on Se t F_-mher 30 - nropo`.ed contract-, ti'71th three jnClit�l:ll: i 'a!' :3T'_)vjrio!: of T?T'(lf*f.'nslori a1 services, to Count y i;ed i s 1 Servi t e!7 .-In con---ect--on std t tit "i lehmond Discovers Hot Linn" ; ; ;tt.er of ?''u: ,Ji.n for Count;,, 2ervice Area RD-h for irlTrro��tnnt.nt-- L,u :utcn :., our h E'o d , Teethe island arca ; 00143 h Sertember 21;, 1974 Summary, continued Page 5 Administration and Finance Committee and County Administrator letter from Oakley Union School District expressing support of request of Lafayette School District for continued provision of present level of legal services to school districts by Office of . County Counsel; County Government Operations Committee (Supervisors Boggess and Kenny) for recort-nendation as to procedure to be followed by Board in arriving at its grievance determination - memorandum from Employee Relation3 Officer transmitting letter from certain Deputy County Counsels appealing to the Board a grievance determination i::ade by the Employee Relations Officer; County Government Operations Committee (Supervisor Boggess and Chairman Moriarty serving in the absence of Supervisor Kenny) for report as soon as possible —issues of determination of the commissioners of the River Fire Protection District (Antioch- Pittsburg Fire Protection District Reorganization) and the matter of retirement benefits of the Antioch firemen. Acknowledged receipt of notifications from certain agencies indicating their representatives onthe Emergency Telephone System Committee (9-1-1) . Adopted the following numbered resolutions: 711/833, accepting as complete contract with Gallagher and Burk, Inc. for reconstruction of port{on of 'Trinity Avenue and Yale Avenue, Ycnsington area; and approving increase of $500 in contingency fund for said project; 711/8344< accepting as complete contract with Ransome Company for reconstruction of portion of Vaqueros Avenue, Rodeo area; 711/835, accepting as complete contract with Eugene G. Alves Construction Co. , Inc, for certain traffic safety projects in Orinda, Moraga and Cita* of Pleasant Fill, TOPICS, Project B, Part II; and Granting 27--day extension of contract time; 711/836, approving map of Subdivision 11561, Danville area; 7V837, acceptin!- as complete contract with Malpass Construction Company, Inc. for D-arta Processing Remodel - Phase I, Finance Building, and grant;nr extension of contract time; 711/838 through 74/8111, authorizing, County Auditor to make certain changes in assessment roll; 711/8112, approving revised schedule of rates for itemized billing for services rent-'eyed by County Medical Services (minor adjustment for laboratory and blood bank ancillary charges) , effective October 1 , 110711; and rescinding Resolution Ila. '14/650 adopted August 1, 1971' re•lative thereto; 711/843, amending Resolution No. 711/3111 so as to extend the date on which all overhead facilities are to be removed from October 1, 19711 to December 1, 19711 , in Underground Utility District IIo. 13 (Danville Boulevard, Danville area) , as recomi:iended by the Under,:.—round Utilities Advisory Comrrittee; 711/8114 , expressing appreciation to Judge R. Arnason for his manyyears of services rendered to the Developmental Disabilities Council of Contra Costa County and its predecessor, Council for Coordinating Services to the Mentall-y Retarded. Approved Contract Change Order ..o. 1 to contract with Malpass Construction Company, Tn^. for Data Processing Remodel - Phase 1 , County Finance Building, "artinez. Accepted wJthdrai••al of appeal of Mr. C. 7.occhi from conditions of approval 9mposed by Planning; Commission on application for Subdivision 11rffl (Bancroft Green) , Walnut Creek area; and continued to October 8 at 11 :30 a.m. appeal of City of Walnut Creep relative 111 ': j' �ntt'T .ec`- cn cf B ar�,,, ft and', Y`;nac Valley to i � �x•o;ret�� lt5 . or .�:. .... .� a � io X11 ;; Nnncroft C ir-n - phn. e '_) , and £?rnEed n:i--peal of raid city per- tai22inr to (?•:,61cation of land. ' ? 0 ? to I' , . a ; Cc:= ittCe (Supervisors Kenny and County Ad �i.r.;::t=•=1tor, and Dir(-ctor, Human Resources Ar;ency, Annual Report of F37r?;};,' .'.1111d Ch-11i6r+n's :Iervices AElvis ory CoMmittee. 001!44 ,3-.•. � ,, �rr ''?r�'.=,. X43. ,.,p .�-,...,..-.. .. . inc. ror uata Processing; Remodel - Phase I , County Finance Building. Martinez. Accepted w thdrawal of appeal of Mr. C. 7.occhi from conditions of approval Imposed by Planning Commission on application for Subdivision 4670 (Bancroft Green) , Walnut Creek area; and continued to October 8 at 11 :30 a.m. appeal of City of Walnut Creek relative to Improvements for inte rnec t-icn of Bancroft and yr nad io Valley Road's (Bancroft Greer: - Pba: e T) , and denied appeal of said city per- taining to dedication of park. land. . Bleferred3 to Human R .Ourees Corm-Ittee (Supervisors Kenny and Boggess) , County Adwkni ntrator, .and? Director, Human Resource: Agency, Annual. Report of Fxiiily and Children's Services Advisory Committee. 0044, .. 'S-;qY The preceding documents consist of 114 pages.