HomeMy WebLinkAboutMINUTES - 08221978 - R 78L IN 4 AuKJUTuesid@y
St 1978
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
0000 /
JAM�FS P.KENNY.RICHMOND CALENDAR FOR THE BOAFj.7 OF SUPERVISORS ROBERT 1.SCHRODER
1ST DISTRICT CHAIRMAN
CONTRA COSTA COUNTY
Ir
NANCY C FAHDEN.MARTINEZERIC H.HASSELTINE
2ND DISTRICT VICE CHAIRMAN
ROBERT I.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK
3RD DISTRICT AND EX OVFICIG CLERK 0=TrE 97A=.
WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS_GERA_DINE RtJSSc`:_
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK
ERIC H.HASSELTINE.PITTSBURG P.O BOx 911 PHONE 141 51 372.2371
STN DISTRICT
MARTINEZ CALIFORNIA 94553
TUESDAY
AUGUST 22, 1978
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9 : 00 A.M. Call to order and opening ceremonies .
Consideration of the Public Works agenda.
Consideration of the County Administrator' s agenda.
Consideration of "Items Submitted to the Board. "
9 : 30 A.M. Hearing on proposed dissolution of Contra Costa County
Storm Drainage District, Zone 77 , Pleasant Hill area.
Decision on proposed Slope Density Ordinance (hearing
closed August 1, 1978) . On August 15 , 1978 the Board
declared its intent to defer its decision to
September 26, 1978.
Hearing on recommendation of the County_ Planning
Commission with respect to the request of Beaver
Affiliates (2272-RZ) to rezone land in the Knightsen
area.
Hearing on recommendation of the San Ramon Valley Area
Planning Commission with respect to the request of
John and Betty Ramos (2216-RZ) to rezone land in the
Danville area.
If the above are approved as recommended, introduce
ordinances , waive readings and fix August 29, 1978 for
adoption.
Hearing on appeal of Raymond Vail & Associates , John
Mori, owner, from County Planning Commission conditional
approval of Subdivision 5327 , Oakley area.
Executive Session as required or recess .
Consideration of reports of Board Committees .
Consideration of recommendations and requests of Board
Members .
ITEMS SUBMITTED TO THE BOARD '
ITEMS 1 - 6 : CONSENT
1. AUTHORIZE changes in the assessment roll.
2. FIX September 26, 1978 at 9: 30 a.m. for hearings on the following
rezoning matters recommended by the County Planning Commission:
a) Request of Isakson & Associates , Inc. , applicant,
(2230-RZ) to rezone land in the Walnut Creek area,
William E. Morgan, owner;
b) Planning Commission initiated (2237-RZ) Jack Wessman, owner,
to rezone land in the Clayton area;
c) Request of Edgecroft Partnership (2229-RZ) to rezone land
in the Martinez area; and
d) Planning Commission initiated (2265-RZ) to rezone land in
the West Pittsburg area.
' Board of Supervisors ' Calendar, 'cont:inued
August 22 , 1978
3 . FIX September 26, 1978 at 9: 30 a.m. for nearing on reco—iendation
of the San Ramon Valley Area Planning Commission with respect
to the request of McKeon Construction Company (2127-RZ) to
rezone land in the San Ramon area.
4. DECLARE August 26, 1978 as "Women' s Equality Day, " as requested
by the League of Women Voters , Richmond area.
5. ACCEPT as complete construction of private improvements in
Minor Subdivision 277-76 , Danville area.
6. DEAF the claims of Larry Dale Lewis , Joseph 'Barzelay, and
Rose Elaine Hamblin.
ITEMS 7 - 24: DETERMINATION
(Staff recommen ations shown following the item. )
7. LETTER from Mr. N. Gentile, Danville, requesting refund of $150 for
increased fee for a land use permit which occurred while the
application was in process. CONSIDER REQUEST
8. LETTER from President, Contra Costa Resource Conservation District,
advising that it is not satisfied that the water quality
criteria presently under consideration will maintain a viable
economy in the County and expressing appreciation for the
Board' s ongoing consideration of District needs . ACKNOWLEDGE
RECEIPT
9. LETTER from Director, State Department of Aging, advising that said
department has recently contracted with the Andrus Gerontology
Center of the University of Southern California to conduct a
study relative to alternative models of Area Agencies on Aging,
and requesting this county' s cooperation with the study team as
it pursues its investigation. APPROVE REQUEST
10. COMMUNICATION from County Superintendent of Schools , responding to
recommendations of the 1977-1978 Grand Jury Final Report relative
to said department. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE
PRESIDING JUDGE OF THE SUPERIOR COURT 14HO IMPANELED THE 1977-1978
GRAND JURY AND PLACE COPY ON FILE WITH THE COUNTY CLERK
11. NOTICE from Board of Directors , Kensington Fire District, advising
of a resolution its Board recently adopted urging the governing
bodies of the cities and fire districts in I-lest Contra Costa
County to meet jointly to discuss the desirability of consolida-
tion(s) of fire service operations . INDICATE WILLINGNESS TO
COOPERATE WITH CONSOLIDATION DISCUSSIONS
12. MEMORANDUMS from Director of Planning recommending that the Board
appoint nominees of cities to the Neighborhood Preservation
Committees of Brentwood, Lafayette, Martinez, Pleasant Hill ,
San Pablo (North and South) and Walnut Creek. CONSIDER
APPOINTMENT
13. LETTER from Secretary of Reclamation District 2059 requesting
appointment of three Valuation Assessment Commissioners for
the preparation of a new operation and maintenance assessment
roll for said district. CONSIDER APPOINTMENT OF NOMINEES
RECOM14ENDED BY SUPERVISOR HASSELTINE
14. MEMORANDUM froti Director, Human Resources Agency, transmitting letter
of resignation from Mr. U. S . Barbachano from the Manpower Advisory
Council (private sector business community category) . ACCEPT
RESIGNATION AND APPLY BOARD APPOINTMENT POLICY IN CATEGORY SPECIFIED
WITH THE UNDERSTANDING THAT APPLICATIONS WILL BE REVIEWED BY THE
IA'TERNAL OPERATIONS COMMITTEE
� ►
Board of Supervisors ' Calendar, continued
August 22, 1976
15. LETTER from Mr. Robert D. Fine tendering his resignation as a member of
the Countywide Housing and Community Development Advisory
Committee. ACCEPT RESIGNATION AND APPLY BOARD APPOINTiiENT POLICY
16. LETTER from Office of the Assistant Secretary of Defense, National
Committee for Employer Support of the Guard and Reserve, Arlington,
Virginia, thanking the county for its support by allowing employees
to serve in the Reserve Component of the National Guard without
fear of job discrimination and seeking continued support . REFER TO
DIRECTOR OF PERSONNEL
17. LETTER from President, San Jose Scientific Co. , Inc. , apprising the
Board of past difficulties the company has encountered in
attempting to submit a bid proposal for provision of service for
biomedical equipment at County Medical Services , and requesting
the Board' s assistance in obtaining answers to certain questions.
REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT
18. COMMUNICATION from Director, State Office of Emergency Services ,
advising that said office has been requested to comment on the
proposed rules making on natural hazards evaluation and
Mitigation provisions under Section 406 of the Disaster Relief
Act of 1974, and requesting county comments thereon for review
not later than September 1, 1978. REFER TO DIRECTOR OF THE OFFICE
OF EMERGENCY SERVICES FOR REVIEW WITH COUNTY DEPARTMENTS CONCERNED
19. COMMUNICATION from Director, U. S. Department of Interior, Heritage
Conservation and Recreation Service, transmitting a copy of
"Guidelines for Local Surveys : A Basis for Preservation Planning
and advising that the Office of Archeology and Historic Preservation
has been made part of the aforesaid Service. REFER TO DIRECTOR OF
PLANNING
20. LETTER from District Engineer, Department of the Army, San Francisco
District, Corps of Engineers , transmitting its June 1978
"San Francisco Bay to Stockton, California Project (San Francisco
Bay to Point Edith Region) ENVIRONMENTAL-ECONOMIC STATUS REPORT" ,
stating that said report is a review of the status of the John F.
Baldwin Ship Channel portion of said proj.ect, reiterating normal
local sponsor responsibility of providing dredge disposal sites ,
and requesting that the county submit its position with respect to
continued support for the project within 60 days. REFER TO
PUBLIC WORKS DIRECTOR FOR REPORT
21. COMMUNICATIONS from various Kensington community organizations
endorsing a service charge to cover Kensington street light
budget deficit to be added to tax bills , .and expressing concern
with the impact on the community if the county' s street light
policy program is continued. REFER TO PUBLIC WORKS DIRECTOR
FOR REPORT
22. LETTER from B. Head, on behalf of Gordon Gravelle, requesting the
Board to reinstate certain access to Morgan Territory Road from
Minor Subdivision 30-78. REFER TO PUBLIC WORKS DIRECTOR FOR
REPORT
23. NOTICE from the Public Utilities Commission advising of its position
relative to use of ad valorem tax savings to electric utilities ,
due to the effect of Article XIII-A of the State Constitution,
for revising street lighting rates . REFER TO PUBLIC WORKS DIRECTOR
24. MEMORANDUM from Director, Human Resources Agency, advising of legal
problems in implementing restriction of non-emergency inpatient
and outpatient services to Medi-Cal recipients who join the Prepaid
Health Plan and recommending certain actions with respect thereto.
APPROVE RECOMMENDATION
Board of Supervisors ' Calendar, continued
August 22, 1978
ITEMS 25 - 27 : INFORMATION
(Copies of communications listed as information items
have been furnished to all interested parties .)
25. COMMUNICATION from General Manager, Contra Costa County
Employees Association Local No . 1 , with respect to funding
for special districts , stating that those special districts
that can subsist by charging fees for their services should
be taken off the property tax rolls , and urging abolishment,
annexation or consolidation of as man, districts as possible.
26. LETTER from Regional Administrator, U. S . Department of Labor,
San Francisco, urging continued attendance by prime sponsors
at the California Association of Prime Sponsors Administrators
(CAPSA) meetings and advising that expenses related thereto
are an allowable federal cost.
27 . COPY of communication from Covington & Burling, Attorneys for
KQED, Inc. to Chief, Cable Television Bureau, registering
with the Federal Communications Commission its objection to
applications for Certificates of Compliance by Century Cable
of Northern California inasmuch as Century Cable has failed
to carry the signal of KQED or to petition for special relief.
Persons addressing the Board should cop fete the form
rovi ed on the rostrum and furnish the Clerk with a written
copy of their presentation.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M.
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
MEETINGS OF BOARD COMMITTEES
The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) -
meets regularly on each Monday at 9:30 a.m. in Room 108, County
Administration Building, Martinez, and on Wednesday if necessary.
The Internal Operations Committee (Supervisors W. N. Boggess and
J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at
9 :30 a.m. in the Administrator' s Conference Room, County Administration
Building.
CJOC!4-_i
OFFICE OF COUNTY ADMINISTRP_TOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
August 2? , 1978
From: . Arthur G. Will,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Medical Intermediate Account Clerk II-Project
Services Typist Clerk-
Project
2. Additions and cancellations of positions as follows :
Department Addition Cancellation
County 2 Deputy County 2 Deputy Co-ntv Counsel I-
Counsel CounselII-CETA CETA r
Health 1 Public Health --
Clinic Coordinator-
Project
1 Public Health --
Social Worker-
Project
1 Medical Staff --
Physician P.I.-
Exempt
1 Typist Clerk-
Project
Medical 5 Exempt Medical 4 Exempt Medical Staff
Services Staff Dentist Dentist
P.I.
1 22/40 Exempt
Medical Staff
Dentist
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-22-78
Page: 2.
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
None.
IV. LIENS AND COLLECTIONS
None.
V. CONTR.kCTS
3. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between county and agencies as follows:
Amount.
Agency Purpose To Be Paid Period
(a) Contra Costa Extension of -0- 7-1-78 -
County Super- existing contract 9-30-78
intendent of for the Stress
Schools Reduction and
School Climate
Improve-ment Project
(b) Charles M. Non-verbal therapy $550 8-21-78 -
_ Moselle consultation ser- 10-30-78
. vices for Mental
Health staff
(c) Smith Auction P_uctioneering ser- 10% of Extend to
Service vices to dispose of gross 3-15-79
surplus property sales
(d) State Board of Property taxation $1, 000 7-1-78 -
Equalization auditing services 6-30-79
provided to county
(e) Beck House Speech consultation $2,340 7-1-73 --
services to County 6-30-79
Medical Services
(f) Musical Arts, CETA Title VI Sub- $2, 989 9-1-/8 -
Inc. grant Modification_ (increase) 9-30-78
Agreement to increase
payment limit to con-
tractor & to add 3
-positions
0*00��
To: Board of- Supervisors
From: County Administrator
Re: Recommended Actions 8-22-78
Page: 3.
V. CONTRACTS - continued
Amount
3. Agency Purpose To Be Paid Period .
(f) Neighborhood CETA Title VI Sub- $12,580 7-18-78 -
House of North grant Modification (increase; 9-30-78
Richmond, Inc. Agreement to increase
payment limit tc con-
tractor & to add 7
positions
(g) Julie 0. Audiological and $9, 000 7-1-78 -
Fulford Speech/Language 6-30-79
Evaluation Services
for Medi-Cal and
PHP patients
(h) People Pledged Office on Aging $10,890 7-1-78 -
for Community Senior Community 6-30-79
Progress Service Employ-
ment Program
(i) Mt. Diablo Learning, diag- $64,500 7-1-78 -
Rehabilitation nostic evaluation 6-30-79
Center & treatment services
for disabled chil-
dren & adults
' (j) Neighborhood Head Start Program Increase 8-1-78 -
House of North contract amendment of 12-31-78
Richmond to provide expansion $18,840
of the program by
218 children
Bayo Vista Tiny Same $42,876 Same
Tots Nursery
School, Inc.
Martinez Uni- Same $5,533 Same
fied School
District
Mt. Diablo Same $85,247 Same
Unified School
District
First Baptist Same $53 ,321 Same
Church of
Pittsburg
United Council Same $109,441 Sane
of Spanish
Speaking
Orgs. , Inc.
WOW)
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-22-78
Pace: 4.
V. CONTRACTS - continued
Amount
3. Agency Purpose To Be Rec'd Period
(g) Data Marketing, Provide 1978-79 reimburse- E-22-78
Inc. assessment roll ment for 9-30-78
information all costs
4. Authorize County Manpower Director to negotiate Subgrant
Modification Agreements with three additional CETA Title VI
PSE Project Subgrantees to add new Title VI PSE Projects
and reprogram existing projects to assure maximum
utilization of available funds for the period ending
September 30, 1978 , as recommended by the Director,
Human Resources Agency.
VI. GRANT ACTIONS
S. Authorize Chairman, Board of Supervisors, to execute
closeout documents for the CETA Title III Youth Employment
and Training Program Planning Grant for period September 12,
1977 through December 31, 1977, as required by the U. S.
Department of Labor.
VII. LEGISLATION
6. Establish county position on measures pending before the
1978 Session of the California State Legislature as follows:
Bill Number Subject Position
AB 3384 Include counties as well as SUPPORT
districts among agencies with .
whom state can participate in
rodent and vector control.
VIII.REAL ESTATE ACTIONS
7. Authorize Lease Management Division, Public Works Depart-
ment, to negotiate for replacement of leased space in
Antioch for the Health Department Alcoholic Information
and Rehabilitation Procram.
8. ruthorize Lease Management Division, Public Works Depart-
ment to negotiate for replacement of leased space in
El Sobrante and Ri'cnmor_d for staf f of the F amily Support
D1V1$lOn of the D1Str2Ct Attorney' s Office Which is
currently housed in leased space in San Pablo.
OWN 9l
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-22-78
Page: 5.
IX. OTHER ACTIONS
9. Authorize County Auditor-Controller to make payment of
$68. 90 to Dorothy V. Johnson, Alamo, for loss cf personal
effects while a patient at the County Hospital.
10. Authorize reimbursement of $65.92 to Mrs. Joann Klein for
property lost while under the control of the Sheriff-Coroner.
11. As recommended by County Sheriff-Coroner, declare seven
items of electronic and office equipment as surplus and
authorize the transfer of the custody of the items to
the Pittsburg Unified School District.
12. Authorize disbursement of Park Dedication Funds in the
amount of $6, 500 to the Oakley Park and Recreation
District as recommended by the Parks and Recreation
Facilities Advisory Committee and the Director of Planning.
13. As recommended by the County Librarian, authorize the
Contra Costa County Library to participate in the
California Library Services Act and authorize the County
Librarian to make annual application for funds under said
Act.
14. Acknowledge receipt and fix 9:30 a.m. on September 5,
1978 as time to consider resolution (proposed to be effective
October 1, 1978) amending Standards for Administration of
the General Assistance Program, to make various changes
and cost savings as recommended by the Director, Human
Resources Agency, and Director, Social Service Department.
15. Authorize County Auditor-Controller to engage an audit
firm for reaudit of the records of six CETA Title I
subgrantees during the period July 1, 1974 to March 31,
1977 so as to close out federal audit requirements for
the full 29 CETA subgrantees by October 1, 1978.
NOTE
Following presentation of the County Administrator's
agenda, the Chairman will ask if anyone in attendance
wishes to comment. -issues will be carried over to a
later time if extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
60 jAl
CONTRA CO/STA COUNTY
PUBLIC WORKS DEPARTMENT
I•sartinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline
Public Works Director
SUBJECT: Aaenda for Tuesday, August 22, 1978
REPORTS
None
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT II
Item 1. PACHECO BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS -
Martinez Area
It is recommended that the Board of Supervisors approve plans and
specifications for Pacheco Boulevard Frontage Improvements -
Assessment District No. 1978-3, and advertise for bids to be received
in 23 days and opened at 2:00 p.m. , on Thursday, See-tezabe-r 14, 1978.
The Engineer's estimated construction cost is 571,:00.
The work consists of constructing curb, sidewalk, pavement widening
and longitudinal drainage facilities together with the construction
of a left-turn lane for safer traffic flow into the Las Juntas
School entrance.
Over 50 percent of the project cost is financed by the Assessment
District. Funding is available from the 1977-78 Road Budget.
A Negative Declaration pertaining to this project was posted on
April 18, 1978 with no protests received. The project has been
determined to conform with the General Plan.
It is further recommended that the Board of Supervisors determine
that the project will not have a significant effect on the environment
and direct the Director of Planning to file a Notice of Determination
with the County Clerk.
(RE: Project No. 3951-5340-661-77)
(RD)
A G E N D A Public Works Department
Page 1 of 6 August 22, 1978
000
SUPERVISORIAL DISTRICT 'III
Item 2. RS✓EM BOULEVARD - ACCEPT DEED - Moraga Area
It is reco�-mnended that the Board of Supervisors accept a Grant Deed
and Right of Way Contract, dated July 27, 1978, fro.-,, dseem Valley
Investors, and authorize the Public Works Director to sign said con-
tract on behalf of the County.
It is further recommended that the County Auditor bE authorized to
issue a warrant for $3,000 payable to Western Title _assurance Company,
Escrow TM-305945 and deliver same to the Real Property Division for
processing.
Payment is for .364 acres of right of way.
(RE: Work Order No. 4332-0663)
(RP)
SUPERVISORIAL DISTRICTS III & IV
Item 3. TREAT BOULEVARD - ACCEPT DEEDS - Walnut Creek Area
It is recommended that the Board of Supervisors accept the following
Grant Deeds:
A. Dated July 17, 1978 , from Robert A. Kusich, et ux, conveying
1785 sq. ft. of land in fee, 595 sq. ft. te=. =ry slope easement,
miscellaneous landscaping and yard improvements. Contract date:
July 17, 1978; consideration: $11,400. '
B. Dated July 18, 1978, from Margaret R. Webster, conveying 1136
sq. ft. of land in fee, 508 sq. ft. temporary slope easement,
miscellaneous landscaping and yard improvements. Contract date:
July 18, 1978; consideration: $9,600.
Payment to the Grantors is to be processed by CALTRANS in accord-
ance with Agreement between the County and the State of California,
approved by the Board (Res. No. 78/759)- on August 1, 1978, and as
provided for in the respective Right of Way Contracts between the
Grantors and the State.
(RE: Project ;4861-4331-663-76, FAU-M-3072 (29) ) .
(RP
SUPERVISORIAL DISTRICT IV
No Items
A G E N D A Public Works Department
Page f of 6 August 22, 1978
GU��1
SUPERVISORIAL DISTRICT V
Item 4. LIVORNA ROAD - ACCEPT DEED - Alamo Area
It is recommended that the Board of Supervisors accept a Grant Deed
and Right of lay Contract, dated august 11, 1978, -from Carl Geiser
and authorize the Public Works Director to sign sa -f: contract on
behalf of the County.
It is further recommended that the County Auditor; authorized to
draw a warrent for $13,500, payable to the St. Pau'_ it1e Company,
Escrow x82917 and deliver same to the Real Property Division for
processing.
Payment is for .285 acres of residential land and slope easement of
.132 acres.
(RE: Project 29234-9257-663-75)
(RP)
Item 5. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - APPROVE ADDENDUM
TO AGREEMENT - Bethel Island Area
It is recommended that the Board of Supervisors, as ex officio the
Governing Board of Contra Costa County Sanitation District No. 15,
approve and authorize the Chairman to execute an Addendum .to the
January 10, 1978 Agreement between District No. 15 and George S.
Hedley, Jr. and Donald C. Wallace, Jr. , owners, and L & H Development
Company, Inc. , developers of the Willow Mobile H Park. The Agree-
ment provides for the installation of water treatment facilities for
Land Use Permit 258-71.
The Addendum is accompanied by Surety Bond No. 8SM 174 839, issued
by the American Motorists Insurance Company, in the amount of $•50,000,
, for Faithful Performance and $50,000 for Payment, and Surety Bond No.
8SM 174 840, in the amount of $7,500, guaranteeing correction of
defects of materials, workmanship and performance.
(RE: Work Order No. 5404-658)
(NOTE TO CLERK OF THE BOARD: Please return two copies of executed
Agreement to Public Works Department, Environmental Control.)
(EC)
A G E N D A Public Works Department
Page 3 of 6 August 22, 1978
Item 6. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - ACCEPT SEWAGE
TREATMENT FACILITIES - Bethel Island Area
It is recommended that the Board of Supervisors, as ex officio the
Governing Board of Contra Costa County Sanitation District No. 15,
accept the sewage treatment and storage lagoons and appurtenances
installed to serve Willow Mobile Home Park (LUP 258-713 .
(EC)
Item 7. BARRANCA COURT - APPROVE PLANS AND ADVERTISE FOR BIDS - San Ramon Area
It is recommended that the Board of Supervisors approve plans and
specifications for the Barranca Court Underdrain project and advertise
for bids to be received in 23 days and opened at 2:00 p.m. , on Thurs-
day, September 14, -1978. The Engineer's estimated construction cost
is $16,000.
The project consists of installing an underdrain system and the
replacement of damaged pavement.
Funding is available from the 1977-78 Road Budget.
This project is considered exempt from Environmental Impact Report
requirements as a Class 1C Categorical Exemption under County guide-
lines. It is also recommended that the Board of Supervisors concur
in this finding.
(RE: Project No. 4715-4105-665-78)
(RD)
A G E N D A Public Works Department
Page 4 of 6. August 22, 1978
GENEPAL
Item 8. RECOPi•L:NDATI-ONS ON AWARD OF CONTRACTS
The Public Works Director will present recommenda�4Cs on the
award of contracts for which he has received bids.
(ADM)
Item 9 . C-WARD REMODEL, COUNTY HOSPITAL - APPROVE DESIGN DE`. LOPrLNT
DOCUMENTS - Martinez Area
It is recommended that the Board of Supervisors ap , ove the design
development drawings outline specifications and final construction
cost estimate for the C-Ward Remodel, and direct tae Project
Architect, Commetta and Cianfichi, Richmond, to proceed with the
construction documents phase of architectural services. The Design
Development Drawings comprise three sheets dated June 25, 1978
and two sheets dated July 20, 1978 . The specifications and estimate
are dated July 25, 1978.
The Architect's final estimate for the cost of construction is
$168,080 .00.
This recommendation has the concurrence of the County Hospital
Administration and the Office of the County Administrator.
(RE: 6972-4151)
(B&G/PD`,
Item 10. SITE DEVELOPMENT AT JUZrENILE HALL - ACCEPT CONTRACT AS COMPLETE -
Martinez Area
It is recommended that the Board of Supervisors accept as complete
as of August 15, 1978, the construction contract with Elmer
'Lundgren of Walnut Creek for the Site Development at Juvenile
Hall, 202 Glacier Drive, Martinez, and authorize its Clerk to file
the appropriate Notice of Completion.
(RE: 4413-4771) (B&G/AD)
Item 11. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Subdivision Owner Area
Parcel Map - & Subdivision. MS 163-76 Michael F. & Orinda
Agreement Marcia M. Kelley
Parcel Map & Sub . Agr. MS 124-77 Clif=ord *.urns Oakley
Deifered Aar.
Parcel i•.a..p MS 232-77 Helen Kysh Brentwood
(LD)
A G E N D A Public Works Department
Page of 6 August 22, 1978
0 o 0 5
Item 12. ACCEPTANCE OF INSTRUMENTS
It is recommended that the Board of Supervisors accept the follow-
ing instruments :
No. Instrument Date Grantees Reference
1. Slope Easement Offer of 7-26-78 Robert L. ,aughlin Sub.4833
Dedication
2. Offer of . Dedication for 8-9-78 D. Kent Matney, LUP2047-78
Drainage Purposes et ux.
(LD)
Item 13. CONTRA COSTA COUNTY WATER AGENCY - Weekly Report
A. It is requested that the Board of Supervisors consider the
attached "Calendar of Water Meetings. "
B. The Delta Water Quality Report is submitted for the Board
of Supervisors ' information and public distribution. No
action is required.
C. MEMORANDUM REPORT - State Water Resources Control Board's
Special Board Meeting.
(EC)
NOTE
Chairman to ask for any comments by interested
citizens in attendance at the meeting subject to
carrying forward any particular item to a later
specific time if discussion becomes lengthy and
interferes with consideration of other calendar
items.
A G E N D A Public Works Department
Page 6 of• 6 August 22, 1978
Prepared by
Chief Engineer of the
Contra Costa County Water Agency
August 22, 1976
CALENDAR OF WATER tEETINGS
ATTENDANCE
DATA DAY SPONSOR TIME RF_%tkRKS Reco-.=e-r-ed Authorization
Aug 30 tied. Western Water 10:00 am-4:30 pm Symposium on Water Star
Education Woodlake Inn Rights Legislation Counsel
Foundation 500 Leisure Lane
Sacramento
Sept 30 Thurs. Governor's 9:30 an Public Hearing Staff
Commission to Room 4202 on Governor's Counsel
Review Calif. State Capitol Commission's
Water Rights Sacramento Draft Report on
Law Water Rights Law
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 2402.402 in regular session
at 9: 00 a.m. ,m, on Tuesday, August 22,"197$
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman R. I. Schroder, presiding
Supervisors N. C. Fanden, W. N. Boggess,
E. H. Hasseltine
Absent: Supervisor J. P. Kenny
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
Contracts, Agreements, or other documents
approved by the Hoard this day are microfilmed
with the order except in those instances where
the clerk was not furnished with the documents
prior to the time when the minutes were micro-
filmed.
In such cases, when the doctaents are
received they will be placed in the appropriate
file (to be microfilmed at a later time). -
r
000,19
i
POS i T : 0 fJ A D J U S T IME N T R E Q U E S T NO:
Department Ccunty Counsel Budget Unit 582 Date 8/15/78
Action Requested: Allocate the class of Deputy Countv Counsel assistant-CETA to level 279T
on tljr Exempt Salary Schedule; classify (2) positions and ncel D nu-tv C tv tinsel I-CETA
_..�_ _inz and nc �roposecr•errectg$ -da�oe. �} CET
Explain why adjustment is needed: to provide an entry level CETA class tr, perform lenal
research not requiring court appearances at a salaxv level within theBcz:-;: rf Sunervisor`s
COL'nt\' subvention policy. o
Estimated cost of adjustment: �o G �M
. unt:
J or`,a COS 00
1 . Salaries and .ages: G �� $
2. Fixed Assets: (.0 5t Zteins awzd .�. )
A „r
_"V%ce
Estimat {tota
n S
G° �i ,
Signature (
fort' partment head
Initial Determination of County Administrator Date: \
Countv Administrator
Personnel Office and/or Civil Service Commission Date: Aug�2st 18, 1978
Classification and Pay Recommendation
Allocate the class of Deputy County Counsel Assistant-CETA to level 279T on the Exempt Salary
Schedule; and classify (2) positions; and cancel (2) Deputy County Counsel I-CETA, positions
r02 and 04.
The above action can be accomplished by amending Resolution 77/602, Salary Schedule for
Exempt Personnel by adding Deputy County Counsel Assistant-CETA to level 279T (951-1049) ;
also amend Resolution 71/17 to add (2) Deputy County Counsel Assistant-CETA positions. Amend
Resolution 71/17 to reflect the cancelling of 2 Deputy County Counsel I-CETA positions T02
and 04, Salary Level 394T (1351-1489) . Can be effective day following Board action.
' Assistant 2?ZJ
personnel. erector
Recom�,endation of County Administrator tg, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective August 23, 1978.
County Administrator
In
Actionof the Board of Supervisors AUG 2 2 "
Adjustment APPROVED ( ) on 1978
. OLS SON, County Clerk
Date: .978 By: � %4` r� t f' � r� /r ✓x' l./
'J') R(,'VAL e f 'L ; adjLL5tp;P„11i co,:.,-zitutez cii r' pp tcpJtLatn cn Adand P4!,tsoune
ti( .tvvi Cr: Ai'.iC{:G..^.giant..
1�0TE: Topsection and re4ersA sire r
.Af fGrm ::zti completed and supplemented, when
zp,roprlate, Ly in. organization chart depicting the section or office affected.
y i �
D R A F T 1978-79 Proposed Salary Level : 279T ($951-1049)
Contra Costa County August 1978
DEPUTY COUNTY COUNSEL ASSISTANT-CETA "
DEFINITION:
Under close supervision, to do less difficult civil legal work involved
in interpreting and applying federal , state and local laws and ordin, inces, analyzing
legislative measures, and drafting legal opinions; if eligible to practice law to
present less difficult -legal cases; and to do related work as required.
DISTINGUISHING CHARACTERISTICS: -
Incumbents in this class work in federally funded project positions admin-
istered by Contra Costa County.
TYPICAL TASKS:
Confers with county and district officers and employees and draft
opinions concerning their actions, powers, duties, functions and obligations;
studies, interprets and applies laws, court decisions and other legal authorities
for use in the preparation of cases, opinions and briefs; drafts pleadings and
other papers in connection with trials, hearings and other legal proceedings;
attends meetings of boards, and commissions as requested; if eligible, presents
cases involving conservatorships, building code violations and the like; performs
a wide variety of legal research; drafts contracts, leases, conveyE�=es and other
legal documents; dictates correspondence and prepares reports.
MINIMUM QUALIFICATIONS:
License Required: Valid California Motor Vehicle Operator's License.
Registration: Either (1.) evidence of acceptance to take the California State
Bar examination or 2 active membership in the California State Bar.
Knowledge of legal principles and their application; knowledge of trial
and hearing procedures and rules of evidence; knowledge of legal research methods
and the ability to perform legal research; ability to analyze and apply legal
principles, facts, evidence and precedents to legal problems, ability to draft
statements of law, fact and argument clearly and logically: ability to maintain
harmonious and cooperative relationships with fellow staff members, departmental
representatives and the public.
Class Code No.
WPH/RP:rfl
8/15/78
cc: County Counsel
HDC, RH, RKH, NIR, EK, TY, SAFETY, TRAINING
Departmental Approval
Date P 74077( '
Y! t
t)2 1
`i t�
r �
• 4
P 0 S I TI Q ADJUSTME14T REQUEST No: 1
Department uPai }-h Budget Unit UA50 Date 111.2n8
Action Requested: Add one (1) Project position
to the department Proposed effective date: ASAP
Explain why adjustment is needed: To provide staff for Federal/State funded
Adolescent Program
lay. i i., _va wT'vVt i�i
Estimateri-cos�of,§djustment: RECEIVED :mount:
r•- Q-
1 . S ri ag wages. i=; % J- 1978
2. Fled 'Asseis: (Lzt .i.tems and coat)
Cn �' Office of
� C`7 run r, �c�m+�istraitr.
* Feder?/S"ratei jf d�CFs AG Estimated total E. g; ann
-�
5 mo s �., rove::;�:••+•�«--�'^ L. �_
.j.
nature
Si
g Department Head
initial Determination of County Administrator Date: March 30, 1978
I To Civil Service for review and recommend on.
County Adminia=rator
Personnel Office and/or Civil Service Commission /Dat ': Au 1, 1978
Classification and Pay Recommendation
Allocate the class of Public Health Clinic Coordinator-Project on an Exempt basis and
classify 1 Exempt, position.
The above action can be accomplished by amending Resolution 77/602, Salary Schedule for
Exempt Personnel, by adding Public Health Clinic Coordinator-Project at Salary Level 471
(1549-1883) ; also amend Resolution 71/17 to reflect the addition of 1 Exempt position of
Public Health Clinic Coordinator. Can be effective day following Board action.
This class is not exempt from overtime.
_J
' Assistant Personnel Director
Recommendation of County Administrator Date: August 18 . 197s "u
Recommendation of Personnel Office and/or Civil Service
Commission approved effective August 23, 1978.
i
County Administra o
taction of the Board of Supervisors AUG 2 21978
Adjustment APPROVED on
J. R. OLSSON, County Clerk
D to: _ 1-972 By:
a
ra,ricia A. CePut•.Cter'r,
APPROVAL cl t i.s adjc:3;bn,;it coniatitutzs aii ApJ.,"el,tiati.U►. Adje_5ti7E,u cuid Pvsonnee.
Rc sC,L�on Amei:dneot. 1
I;OTE: Top section and reverse side of form frrust be completed and supplemented, when
appropriate, by an organization char;, depicting the section or office affected.
"GO (!,'1347) (Rev. 11/70) .c --I,
r
R A F T-EXEMPT 1978-79 Proposed Salary Level : 471 (1549-1883)
Co^tra Costa Count;; August 1978
PUBLIC HEALTH CLINIC COORDINATOR-PROJECT
DEF INITION:
Under direction, to assist in the scheduling and review of Health
Department screening and treatment clinics to ensure quality service and com-
pliance with Federal and State mandates; to integrate the diverse clinic programs
so as to provide integrated clinic services; and to do other related work as
required.
DISTINGUISHING CHARACTERISTICS:
Emplovees in this class are exempt from the classified service and
work in federally funded project positions administered by Contra Costa County.
TYPICAL TASKS:
Revie:•;s clinic policies and procedures to ensure compliance with Federal
and State ,na-ndates; develops and implements new and revised clinic policies and
procedures and incorporates into clinic manual sections; integrates the policies
and procedures of various clinic programs in order to initiate the concept of a
general clinic; initiates and maintains a general clinic manual ; interprets
policies and procedures for clinic personnel ; reviews problems occuring in clinics
and recommends corrective action; evaluates the community's need for clinics and
revises clinic schedules to meet these needs; acts as the clinics' liaison with
other divisions within the Health Department and other county departments; makes
onsite clinic visits to evaluate the implementation of policies and the effectiveness
Of
clinic scheduling; attends State Health Department meetings to be advised of
State nandated programs and policies; evaluates and recommends health education
material used in clinics; prepares activity and progress reports and correspondence;
meets with community agencies and groups to publicize clinic programs.
MINIMUM QUALIFICATIONS:
Licenses and Certiciate Required: Valid California Motor Vehicle
Operator's License; valid license as a registered nurse in the State of California;
and valid certificate as a Public Health Nurse from the State of California.
Experience: Four years of full time nursing experience performing the
duties of a .Public Health Nurse.
Good knowledge of the principles, techniques, equipment and methods of
modern nursing; knowledge of the policies, procedures; and -equipment used in the
various clinics; knowledge of administrative principles applicable to the organization*
and functions of public health medical programs; general knowledge of the factors
used to determine eligiblity for the various clinics; general knowledge of the
principles of work organization; %•:orking knowledge of the personal hy6iene and
o o 'I
e
-age Two PUBLIC HEALTH CLINIC COORDINATOR-PROJECT August 1.978
health care services administered by paraprofessional nursing personnel ; ability
LO interpret rules and regulations; ability to organize and prepare clear and
comprehensive manual sections, correspondence and reports; abili-j, to deal tactfully
and effectively with departmental staff, outside agencies, physic`!ans, and the
general public; ability to compile and analyze data; ability to speak,
effectively before large groups.
Class Code Pio.
RP:gc
8/1/ 8
cc: 'Human Resources Agency
Health Depart-rent
HDC, Ri , RKH, WR,_ EK, SAFETY, TRAINING
Departmental Approval ' 1h�c�Lc���Date o 1aid Departmental ApprovalfZ,.
Date
r.c:1,1v11 vi uir uuatu ut �ou cor� w�o "�`,? JV
N _ uitt, -r torn s
r
f '
POS I T I0 -% AOJUSTMENT REQUEST No:
Department HEALTH Budget Unit 0450 Date 1-12-78
Action Requested: Add one (1) Public Health Social Worker-Project position to the
department. Proposed effective date: ASAP
Explain why adjustment is needed: To provide staff for Federal/State funded Adolescent Prograr,
Estimated costa djustment: 4mount:
;r QF
I . al,arus ag rages: Co�.�c $ 6,53C mos.) -�
2. F-�.x,ed 15ssets: (ZiSt itema and creat) '
Ui
T .� j_ ,F.�timated .ya l %� 6,530
Feder�;i.�.'StZ&V;'Ia"- �' -": C � � 0
- _ "Signature
D .� __._' •+►.'J._ Department� Head
Initial Determination of County Administrator Date: Marc: 30, 1978
To Civil Service for review and recomme{�ttion.
Count 'Adminis-trator
Personnel Office and/or Civil Service Commission DatA: Aufrust 1, 1978
Classification and Pay Recommendation 11_�
Allocate the class of Public Health Social. Worker-Project on zn Exempt basis and classify
1 Exempt position.
The above action can be accomplished by amending Resolution 77/602, Salary Schedule for
Exempt Personnel, by adding Public Health Social Worker-Project, Salary Level 415 (1306-1588);
also amend Resolution 71/17 to reflect the addition of 1 Exempt position of Public Health
Social Worker-Project. Can be effective day following Board action.
This class is. not exempt from overtime.
Assistant Personnel Director
Recommendation of County Administrator Date: August JR." 1978
Recommendation of Personnel. Office and/or Civil Service
Commission approved effective August 23, 1978.
County Adm' is`trator
,tcti on of the Board of Supervisors AlJ ;? 197$
Adjustment APPROVED (� ) on
J, OLSSON, County Clerk
Date: By: Q211-
P"I'VAL c4L e,,: Apptopr,.rtton Adjus.tmeat and Pe,.6onnet
n�.5e. `Ls'�.•{.03t .;t?t�t2CLn�GILt'. !
;GTE: Top sectio:� and reverse side o` form �rus.t be completed and supplemented, �rF�er�
eparopr-.ate, by an crganization chart depicting the section or office affected.
3C0 ("347) (Nev. 11/:0) ,
�r
,gyp R A r T 1978-79 Proposed Salary Level : 416 (1306-1583)
Contra Costa County Aucwst 1973
f
% PUBLIC HEALTH-: SOCIAL WORKER-PROJECT
;iITIO�i:
Under general direction, to provide public health social �nrk consultation
services to the staff ol-' the Public Health Department, other County deaartments .and
to the general community: to provide consultation on difficult and specialized 'case-
work activities in the Public Health Department; to participate in progran planning
and coordination with community agencies and other County depart.^w::ts; to provide
on-site assessments and direct services under Home Health Agency Program to patients
.i n their homes.; and to do related work as required.
DISTINGUISHTNG CHARACTERISTICS: •
incumbents in this class work in federal or state funded project positions
admiansistered by Contra Costa County.
TYPICAL TASKS:
Assists with the coordination and integration of public health social services
into the programs of the Public Health Department; provides social service consultation
to ;Health Department personnel , Social Service DepartrRnt personnel and personnel of
other departs eris and agencies; participates in staff meetings to acquaint personnel
th the objectives of social service programs; provides consultation on complex social
casework situl:ations involving individuals and families having sev_--e emotional and/or
socio-economic problems affecting or related to, their medical and health status;
provides on-site assessiments and direct services under Horne Health Agency Program to
patients in their homes; explains medical recommndations to other social agency personnel ;
assists comrinunity groups in coordinating their programs with other medical care, social
service and public health programs; assists in program evaluation; assists with the
development and coordination of special programs and projects with other community
agencies; assists with the coordination and follow-up of special problem cases, such as
referrals from n—ental institutions; assists with the development of appropriate plans
for medical care and placement of patients; acts as a member of mwdical review and utili-
zat:on teams related to "fedi-Cal and other social service programs; compiles service
statistics, social work statistics and prepares reports of progress; assists in the
de;�eloprnent of policies to promote the understanding and application of social work
methods and services.
11111 IIMUM QUALIFICATIONS:
License Reouired: Valid California Motor Vehicle Operator's License.
Education: Possession of a !aster's degree from an accredited oraduaie
schoo i of SCE:a .,pork.
Experience: Two years of social casework experience in a medical , psychiatric,
or Pl,�'ic `health, facili_, after completion Of t1.S.'ri.
�02
Page Tv o PJ3 IC HEALTH SOCIAL INKIR ER-P.;OJECT August 1973
Good knowledge of the principles, techniques and standards of social work
practices; knowledge of the effects of economic, emotional and socia! rectors involved
in illness, disease and disfigurement; knowledce of health and ldeiFa:-,:! services avail-
"-be at the local levels; general knowledge of the various function_ Jf a local health
dopartment; general knowledge of the various phases of a comprehensive pudic health
program; working rnowled;e of the customary cofrx:!unity resources for �: .�ica1 care and
health services; ability to consult with and inform other employees on technical matters;
ab i 1 i t,, to per-form di f-'i cult casework assignments; ability to prepare written reports;
ability to Jeal effectively with the public.
Class Code No.
U:qc
8/1/78
cc: ::eAlth 1ecartm2nt
Numan Resources Agency
DC, rail, PUCH, WR, EK, SAFETY, TRAIINIIG
Departmental ;approval
Date
Dep►arLmental Approval
Cate
vll�
�
r
- OS i T I 0 ADJUSTMENT REQUEST No: / 6"-J?
Department HEALTH Budget Unit 0450 Date 1-12-78
Action Requested: Add one (1) Medical Staff Physician (Exempt) permanent intermittent
position to the department Proposed effective date: ASAP
Explain why adjustment is needed: To provide:.staff for Federal/State funded Adolescent- P
Program.
Estimated cost of adjustment: _•, ia C-;;r Cour, Amount:
1 . Salaries gad wages: -= ,'3D 6,080 (5 mos.) .
2. Cikedg.5�ssec:s: (Zizt stems and cont)
i � �" itE l�tr•
- C9
imated total ' `^ 711 1tS7r;t;pr S 6.080
16hr` '; Fec„ekal-
Stag-tuncL. �-
.................... Signature
Department Head
j I ni ii al Determination of County Administrator ate: March 30,,--1978
j To Civil Service for review and recommendation. >
Countye inistra. br
Personnel Office and/or Civil Service Commission Date: j u u5t, i 197R
Classification and Pay Recommendation
Classify 1 Permanent Intermittent Exempt Medical Staff Physician.
Study discloses duties and responsibilities to be assigned justify classification as
Permanent Intermittent Exempt Medical Staff Physician. Can be effective day following
Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 1 Permanent
Intermittent Exempt tledical Staff Physician, Salary Level 708e (3040-3879) .
i Assistant Personnel Director
Recommendation of County Administrator Date: August 18, 1978 T:
Recommendation of Personnel Office and/or Civil Service
j Commission approved effective August 23, 1978.
f
Y
County Administrator
�ction of the Board of Supervisors
;,djustment APPROVED on AUG Z 2 1878
J. R. OLSSON, County Clerk
i Date: AU.G > > 10-?$ By: G-, !f: �
P2tricia A. Bell Ccputy c;c-.k
tt.l ,5 ad u,5;brCG1t co;1ztitu-Les rui App%Lop.ttiatLon kdjt-,!-*2/"s J:� i?v�v^1iliPL
f
r,r"hG'V:LL , j r
Rc-sc atop nmeltcunellt.
top section and reverse side of form (multi be co^pl eted and suppler':ented, when
appropria .e, by an organization chart depicting the section or office affected.
P 3C'0 (1-;3;7) (Rev. 11/70)
P 0 S I T I ON ADJUSTMENT REQUEST No:
Department ccco. Medical Services Budget Unit 54o Date 7/20/78
Action Requested: Decrease hours f Medigal. Staff Dentist s' VPW - 3 from 22/40
n
and VPWO-10 from 7/40 to- 0, add one to-position
Proposed effective date: 8/1/78
Explain why adjustment is needed: to provide m p Clci,eennt coveraae of clinics
Estimated cost of adjustment: jpAmount:
Coy O ffi )8
1 . Salaries and wages: �fYe Of $
2. Fixed Assets: (ZL6t .items and coat)
' or
-- :Y Estimated total 17 $
Dafe•_��-___�-___.__ Signature � uie �' an .D. , Acting Medical Director
Department head
Ini- i al Determination of County Administrator Date: August 7, 1978
To Civil Service for review and recommendat/ion.,
County Admi ni�,rator
Personnel Office and/or Civil Service Commission Date: AuRuet 16, 1972
Classification and Pay Recommendation k'
Classify (3) Exempt Medical Staff Dentist-P.I . positions and cancel Exempt Medical Staff
Dentist positions #10 and 13.
Study discloses duties and responsibilities to be assigned justify classifica.t,ion as
a P.I. Exempt Medical Staff Dentist. Can be effective day following Board ac'Cion:-?
The above action can be accomplished by amending Resolution 71/17 to;reflect_the
addition of (3) Exempt Medical Staff Dentist-P.I, positions, Salary Level 63`56 (2433-3105),
and the cancellation of (2) Exempt Medical Staff Dentist, positions n10 and `-�3, Salary
Level 635e (2433-3105).
Assistant personnel erector
Recommendation of County Administrator Date: August 18, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective August 23, 1978.
,j lyZ�L= �
County AdmTnis't ator
Action of the Board of Supervisors �
a ' )djustment APPROVED (��I£) on AUG w 978
J. R. OLSS014, County Clerk
Date. A I 2 1a7Q By:
Patricia A. 8,711' nept,,y Cfer
.ATPnCV4-L c'tl .i:i;J,-S constitutes tilt APP,.ep.`L attivn Ad Lts moot a;ld Pe;i-,s anet
.;OTE: Tcp sect icn and reverce side of for-m r.:t:s: be Co' lEted and supplemented, when
cprrcpriate, by an or5anization chart depicting the section or office affected.
P Z1C. (;.'-47) (Rei'. 11/70)
l S
POS I T I ON A D J U S T M E N T REQUEST No:
Department ccco. Medical Services Budget Unit 540 Date 7/20-/79
Action Requested: Decrease hours of Medical Staff Dentist position VPt•7o-1? 'f' �1�r1-tr,-rig.
and VPWO-09 from 8/40 to-%7 )P--u
Add one Medical Staff DEntist 22/40 position Proposed effective date: 8/1,Lg
c,�—
Explain 1-diy adjustment is needed: to provide more effi6l-pt c�agP r-f- inir-G_
FJ �O�,,
Estimated cost of adjustment: � J J9)8 ;;mount:
C,C(j o%i
1 . Salaries and wages: n�✓ q ice Of $
2. Fixed Assets: (&st .t tons and coa-t)
Estimated total _
Signature Lo ui `I�I.D P�'ti�ic Medical Director
Department Head
Initial Determination of County Administrator Date: August 7 , 1978
To Civil Service for review and recommend
County 'Adffri-n strator
Personnel Office and/or Civil Service Commission gate: Aug✓fc.t 16. lg7R
Classification and Pay Recommendation
Classify (2) Exempt Medical Staff Dentist-P.I. positions and (1) 22/40 Exempt Medical Staff
Dentist position and cancel (2) Exempt Medical Staff Dentist positions M9 and 12.
Study discloses duties and responsibilities to be assigned .dust4-y classification as
(2) Exempt Medical Staff Dentist-P.I. and (1) 22/40 Exempt Miedical Staff Dentist. Can be
effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of (2) Exempt Medical Staff Dentist P.I. positions and (1) 22/40 Exempt Medical
Staff Dentist position, Salary Level 635e (2433-3105) and the cancellation of (2) Exempt
Medical Staff Dentist positions, 7;09 and 12, Salary Level 635e (2433-3105).
Assistant Personnel Director
Recommendation of County Administrator Date: August 18, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective August 23, 1978 .
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( ; on AUG u ' ?978
OLSSON, County Clerk
Date: AU G 'j? 1 o7a BY: �� )rj ,,i1 , „ /I r� t' L'
t'^ Pairicia A. Se,1 ��^�y c!z;K
rLf"t \l J.r.. ,� ter:.: [�i:.ri•t-.'rU-.� an '.i :CfJ i.:-Ll.l;li r`C7�:L��R:�r:4 al:ci Pc7-,�o;iflc,F
..._ t'.' �. t
t:i'�S:)LU.L�CL'!2 i1Ni�.1iCU1:.'SL}.
,OTE: Top section and reverse side of form -: s.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (N'3+7) (Rev. 11/70)
;c
f'
P 0 S I T 1 ON A D J U S T M E N T REQUEST No: ` ' � 71
:ecicai Services 2/90 73
DepGrtment budget Unit Date
Action Requested: Izeclassify Intermediate Typist Cleric (Project) position -'"1918-02
(":ary Calli) to Senior Clerl: Proposed effective date: 3/1/78
Explain why adjustment is needed: to handle the detailed and comnlex fiscal and other
record keeping information on the '.ental T.ealth Contractors and trim new clerical Personnel
Estimated cost of adjustment: Amount:
1 . Salaries and wages: .ti.. _•. l
2. Fixed Assets: (LLs.t items and cost)
+.{Cel
- ` - - Estimated total $
�' �_�__`-------- - ---•�'""`�` V i.D. , , irectorSi nature George Degnan, L
:-ersonrel_Officer
Department head 7
Initial Determination of County Administrator a ��'� � _ 2__ 1978
To Civil Service for reviei7 and recommendatio�/
CountX racor
Personnel Office and/or Civil Service Commission (—.,/Date:
Auj2w;t 16, lQ72
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk-Project r01 to Account Clerk II-Project.
Study discloses duties and responsibilities now being performed justify reclassifica-
tion to Account Clerk II-Project. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Intermediate Typist Clerk-Project position 7918-02, Salary Level 240
(766-931) to Account Clerk II-Project, Salary Level 266 (829-1008).
Assistant Personnel IM rector
Recommendation of County. Administrator (/ Date: August 18, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective August 23, 1978.
r
County Administrator
Action of the Board of Supervisors A G 21878
Adjustment APPROVED ( } on
J OLSSON, Co
unty Clerk
Date:
r.�U G `' 2J1978 By• =i ( � C� is- (fes P,Y-
Patricia A. Bei! °&Puny Clerk
t
CL5•`':iiL� 01,d P scttneZ
..-.t f;\i%%�!:ij. :'� L,:;.'_• Qdjils�!tii:.i.,,- CCr..'.i LvtiLL� 1 �- j
NOTE: Top section and reverze side of form n;u,S,t ye and supplemented, when
a'ppro,riate, by an organization chart depicting the section or office 4ffected.
' f' 3100 7} k'Rev. 11/70
ffiIr n
.a
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the :atter of Declaring )
August 26, 1978 as "Women's ) RESOLUTION NO. 78/817
Equality Day." )
}
b7HEREAS August 26, 1978 is the 4.8th anniversary of
the ratification of the 19th Amendment which gave women the
right to vote; and
,,TEREAS the proposed 27th Amendment -- "Equality
of rights under the law shall not be denied or abridged by
the United States or by any State on account of sex" --
has not yet been ratified; and
IMEREAS on this anniversary citizens need to be
reminded that in every area of life women are still denied
many of their basic rights;
POW, THEREFORE, BE IT RESOLVED that the Cc•, =.ty of
Contra Costa declares Saturday, August 26, 1978 as "Women's
Equality Day."
PASSED by the Board on August 22, 1978.
cc: League of ?;o.-men Voters
County Administrator
RESOLUTION NO. 78/817
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Pacheco )
Boulevard Frontage Improvements ) RESOLUTION N0 . 78/813
Assessment District No . 1978-3 , )
Martinez Area . )
Project No. 3951 -5340-661 -77 )
WHEREAS Plans and Specifications for the Pacheco
Boulevard Frontage improvements Assessment District No . 1978-3
have been filed with the Board this day by the Public Works
Director; and .
A Negative Declaration pertaining to this project having
been posted and filed with the County Clerk on April 18 , 1978,
with no protests received , and the Board hereby concurs in the
findings that the project will not have a significant effect on
the environment ; and
The project having been determined to conform with the
General Plan .
IT IS RESOLVED that the Planning Director is INSTRUCTED
to file a Notice of Determination with the County Clerk for the
aforesaid project.
WHEREAS the general prevailing rates of wages , which
shall be the minimum rates paid on this project , have been
approved by this Board ; and
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
September 14 , 1978 at 2 : 00 p.m. , and the Clerk of
this Board is directed to publish Notice to Coritra'ctors in accordance
with Section 1072 of the Streets and Highways Code , inviting
bids •for said work, said Notice to be published in Pittsbur- Press.
PASSED AND ADOPTED by the Board on August 22 , 1978
Originator: Public Works Department
cc: Public Works Director
Auditor-Controller
RESOLUTION NO . 78/S13
���r L 1-11
IPI THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and, Specifications for the Barranca )
Court Underdrain Project , San Ramon ) RESOLUTION NO. 78/319
Area . )
Project No. 4715-4105-665-78 )
}
WHEREAS Plans and Specifications for the Barranca Court
Underdrain Project
have been filed with the Board this day by the Public Works 'Director;
and
WHEREAS the general prevailing rates of wages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS this project is considered exempt from Environmental
Impact Report requirements as a Class 1C Categorical Exemption under
the County Guidelines , and the Board concurs in this finding; and
IT IS BY THE BOARD RESOLVED that said Pians and Specifica-
tions are herebyy APPROVED. Bids for this work will be received on
September 14, 1978 at 2 :00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with - Section 1072 of the Streets and Highways Code, inviting
bids for said work, said Notice to be pub] i !hed in' Hutsbura gess.
PASSED AND ADOPTED by the Board on August 22 , 1978
f
I
o
Originator: Public Works Department f
cc: Public tdorks Director
{
Auditor-Controller 111}
RESOLUT I OP: n.o. 78/819
00(>��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel !`lap ) RESOLUTION NO. 78/320
and Subdivision Agreement, )
Subdivision MS 163-76, )
Orinda Area. )
The following documents were presented for Board approval this
date:
The Parcel Map of Subdivision MS 163-76, property located in the
Orinda area, said map having been certified by the proper officials;
A Subdivision Agreement with Michael F. and Marcia M. Kelly,
Subdividers, wherein said Subdividers agree to complete all improvements
as required in said Subdivision Agreement within one year from the :
date of said Agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows :
a. Surety Bond No. 8SM174 843 issued by American Motorists
Insurance Company with Michael F. and Marcia M. Kelly as principals,
in the amount of $5,800. 00 for Faithful Performance and $3,400.00 for
labor and materials;
b. Cash deposit (Auditor 's Deposit Permit Detail No. 11851,
dated August 14, 1978) , in the amount of $1,000.00, deposited by:
Michael F. Kelly.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public
any of the streets, paths, or easements shown thereon as dedicated
to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on August 22, 1978.
Originating Department : Public Works
Land Development Division
CC : I ..D (*1,D)
Director of Planning
Schell & Martin
3377 Mt Diablo Blvd.
Lafayette, CA 94549
Marine Data Processing Co.
500 Howard St.
S. F. , CA 94105
Attn : Mlichael Kelly
RESOLUTION NO. 73/820
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STA-TE OF CALIFORNIA
In the clatter of )
Approval of the Parcel Map of ) RESOLUTION NO. 78/821
Subdivision MS 124-77, )
Oakley Area. )
The following documents were presented for Board approval
this date:
The Parcel Map of Subdivision MS 124-77, property located in the
Oakley area, said map having been certified by the proper officials;
A subdivision agreement with Clifford & Scottie Munns, subdividers,
agree to complete all improvements as required in said subdivision
agreement within one year from the date of said agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows :
a. Surety Bond (No. 5621-14-60) issued by Transamerica Insurance
Company with Clifford and Scottie Munns as principal, in the amount
of $15,500. for Faithful Performance and $8,250 .00 for Labor and
Materials;
b. Cash deposit (Auditor's Deposit Permit Detail No. 11893,
dated August 15, 1978) , in the amount of $1,000.00, deposited by:
Clifford Munns.
114Jr•! 1I1 Gi
" 11H- EREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any
of the streets, paths, or easements shown thereon as dedicated to
public use.
BE IT FURTHER RESOLVED that said subdivision agreement is also
APPROVED.
PASSED by the Board on August 22, 1978 .
Originating; Department : Public Works
Land Development Division
cc : Public I•orks Director - LD
Director of Planning
Clifford Munns
433 Whitehall Road
Alameda, CA 94501
RESOLUTION riO. 78/871 ( � �'�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA-
In
ALIFORNIAIn the Matter of )
Approval of the Parcel Map of ) RESOLUTION NO-. 73/8-22
Subdivision MS 232-77, )
Brentwood Area. )
The following document was presented for Board approval this
date:
The Parcel Map of Subdivision 1`•'IS 232-77, property located in
the Brentwood area, said map having been certified by the proper
officials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public
any of the streets, paths, or easements shown thereon as dedicated
to public use.
PASSED by the Board on August 22, 1978 .
Originating Department : Public Works
Land -Development -Divisioh
cc : Public Works Director - LD
Director of Planning
Mrs. ::zlen Kysh
P. 0. Box 721
Berkeley, CA 94701
RESOLUTION 1-,10. 78/822
GoC)3
i
n .
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 7G/C123
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provi<<o ,s of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed or the back thereof,
which are hereby incorporated herein), and including continuation attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll, for the fiscal
year 19 78 - 19 79
Parcel Number Tax Oriqinal Corrected Amount
For the t r Rate Type of Assessed Assessed of R&T
Year fka:aocatziC*ax "Area Property Value Value Change Section
1977-7`' '?i-i-i 3�C'sS'-i� Cl C�•2 ---- --- --- --- 4331
Correct Asse&see to: United Investors of California
c/o Nelson S. H. Tsui
W is Casa tris
irinut Creek, CA 94S9S
1578-79 I25-032-031-2 74063 --- ---- --- --- 4831
Corr*ct Assessee to: Facheco Land t Cattle Co.
c/o Reynolds & Frown
cr�.E M:trcec. .,t.
San Leandro: CA 94577
1977-75 1065-.3070-029-9 WOO`) --- --- --- --- 4631
15 7 -7 9
Correct Assessee to: O'Brien., Charles A. L• [eerie F.
fl California St., Ko. 2245
San Francisca CA 94111
157E-77 2C411-1-242-02-2-9 63004 --- --- --- 4831
1977-7�
Correct Assessee to: Sawann,Jon E. E Mary J.
126 Las Vegas Rd.
Orinda, CA 94563
-------------------------- ------------------------ ---------
ENZ) OF LORRECTIOU.S (YN THIS PAGE
Copies to: Requested by Assessor PASSED ON August 22, .197E
CRIGIR.4<. SIGNM BY unanimously by the Supervisors
Auditor �Grnha! ) present.
Assessor By CARL S. RUSH
Tax Coll . Deputy
When required by law, consented
Page 1 of Z to by the County Counsel
Res. 5y Not Required On This Page
Deputy
Parcel Number Tax Original Corrected Amount
For the 9#WM#( Rate Type of Assessed Assessed of R&T
Year I%MOMrXkb4 Area Property Value Value Change Section
1977-78 366-020-035-6 76007 --- --- --- --- 4831
1978-79
Correct Assessee to: Robinson. Perry A. & Irene V.
1548 Aima flay
Alam, CA X507
1977-73 368-020-00C-4 76007 --- --- --- --- 4831
1978-79
Correct Assessee to: Robinson. Harry A. & Irene V.
1548 Ala= gay
Al vo, CA 94 507
1476-79 207-110-011-5 66047 --- --- --- --- 4831
Correct Property Oescriptior, to: Parcel Map 53 Pg 12 Pcl 0
157E-79 212-403-002-0 66080 --- --- --- --- 4831
Correct Property Description to: Tract 4517 Lot 94 EX KR
---------------------------------------------------------------------------------------
1976-79 179-052-028-0 (98026 error) -- --- --- --- 4831
Correct Tax Rete Area to: 09003
------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Requested by Assessor
Original sigwO by
CARL S. RUSH
By
Deputy
When quired by law, consented
Page ` of 2 to he County
/Counsel
Res. �'.:,'�:._ . �'::,3= C f�f•
De
00040
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 78/824
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lationcif erroneou assessment, on the unsecured assessment roll for the fiscal
year 19 l7 - 19 7� _ _
Parcel Number Tax Oriqinal Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. l Area Property Value Value Change Section
1977-78 CF5855AK 82044 Pers Prop $2240 0 $2240 4831,5096
4966(a) (2)
1977-78 CF7722PG 53UO2 Pers Prop $ 640 0 $ 64U 4831;5096
4986(e) (2)
1977-78 CF9532FS 09058 Pers Prop $1820 0 $1820 4831;5096
4986(a) (2)
1977-78 CF9902CV 66047 Pers Prop $ 76u 0 $ 760 4831;5096
4986(x) (2)
Copies to: Requested by Assessor PASSED ON S ,G 197s
unanimously by the Supervisors
Auditor f of f' present.
Assessor (Giese) By 'L-
Tax Coll . Deputy
When re .,4ed by law, consented
Page 1 of -3. toby t e County Coun`Pl
d
Res. 5' _ By _
Deput
6004-1.
Wlil H P%ECYG?11_?D, lt:��liTt ii �i�I• iT("Il»'il �jP T:M ft�i i.•�•T. �1i: rl:• •.i
TO CLERK BOARD OF
SUPr•..:;�'T iOrt5 Contra Coat o'clock
.;to County Record-,
J. It. OLSSON, County I:ecorder
. Fee • 8 Official
BOARD OF SUPERVISORS, CONTRA COSTA .COUNTY, CALIFORNIA
• In the matter of Accepting and Giving RESOLUTION OF ACC�?TL
,�?SCE
Notice of Completion of Contract with dnd 1%OTICE OF COMPLETIO11
Elmer A. Lundgren. Walnut Creek (C:C. §§30869 3093)
,(4413-4771) RESOLUTIO ; itO. 73/_$25 -
The Board of Supervisors of Contra. Costa County RESOL»S THAT:
The County of Contra Costa on May 30. 1978 contracted with
Elmer A. Lundgren, 2134 Hillside Ave. , . Walnut Creek
riar^e and Address of Contractor)
,7 for Site Development at Juvenile Hall , 202 Glacier Drive, Martinez
with Ohio Casualty Insurance Co. as surety,
Ilame of lJonciing Company
for work to be performed on the grounds of the Cour.ty; and
• + The Pubs c 3�c= cs Director reports that said work. has been inspected
and complies with the appro��ed plans, special provisions, and
a standard specifications, and reco=ends its acceptance as co.;�plete
as of _ August 15. 1978 ;
Therefore, said work is accepted as completed on said date, and the
Clerk shall file with the County Recorder a copy of this Resolution
and iiotice as a Notice of Completion for •said -contract..
PASSED AND AZOPTED ON August 22. 1978 •
CERTIFICATION and VERIFICATION
I certify ' at the foregoing is a true and correct copy of a resolu—
tion and ac.-ctance duly adopted and entered on the minutes of Q: is
Board's mec on the above date. I declare under penalty of
perjury that -th-- foregoing is true and correct.
Dated: C,,��!�,;•..r1 �2, /�7,� J. R. OLSSOI;, County Clerk & .
at I•;lrtinds, California officio Clerk of the Board
By
L`4eA
puc :
cc:+n cora wia rewrii
Co:itrlc tar
Auditor.
)'ubl.ic Lorks (3)
�, . ..,...,. R1:SOr,v'311x0N 1110. 78/925
r
Vs-,r:n :7o . t; ' . N
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 78/826
The Contra Costa County Board of Supervisors -RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous"assessment, on the Secured assessment roll for the fiscal
year 19 77 - 1978 .
Parcel Number Tax Original Corrected Amount
For the arMafua:vc - Rate Type of Assessed Assessed of R&T
Year AtX=lt17txitQx Area Property Value Value Change Section
1977-78 115-020-076-2 02002 Imps $1 ,575 $-0- -$1 ,575 4831 ;
4986(a)(2)
Note: Founders Title Company has requested that amended bill be sent to 5096
the following: Founders Title Company
Attn: Joan Donahue
P. 0. Box 324
Concord, CA 94522
-----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Copies to: Requested by Assessor PASSED ON august 22, 1978
unanimously by the Supervisors
Auditor / present.
Assessor(Graham) g � �
Tax Coll . Deputy
ZIWJ'henr�obired by law, consentedPage 1 of 1 e County C se
RES. ' 72/E26
De
00 4•.�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Authorizing )
the Contra Costa County Library ) RESOLUTION NO. 78/82.7
to Participate in California )
Library Services Act )
WHEREAS Contra Costa County maintains the Contra Costa County
Library for the purposes of meeting informational, educational and
recreational needs of its residents; and
WHEREAS Contra Costa County is desirous of improving those
services while deriving the greatest possible benefits of the use
of public funds by:
a) Providing to its residents access to the materials
and .services of other libraries in the state
through resource. sharing;
b) Obtaining the maximum state and federal funding
in support of such sharing; and
c) Augmenting services to those segments of the
community not presently served; and
WHEREAS the California Library Services Board has funds
available under the California Library Services Act (Education
Code Title 1, Division 1, Part 11, Chapter 4) to assist and support
the sharing of library materials and services by California' s
libraries;
THEREFORE BE IT RESOLVED that the Contra Costa County Library
is AUTHORIZED to participate in the programs of the California
Library Services Act; and
BE IT FURTHER RESOLVED that the County Librarian of the Contra
Costa County Library is DIRECTED and AUTHORIZED to annually apply
for such funds and the County Auditor-Controller is hereby AUTHORIZED
to accept funds under the California Library Services Act.
PASSED AND ADOPTED on August 22, 1978.
Orig: Librarian
cc: Ca]. ornia State Library
P. O. Box 2 0 3 7—V i a L.', QA e:o.rc-
.�_ cramento, CA 95809
A.d ,tor-Controller
rid^i nistrator
RESOLUTION NO. 78/827
000, 1
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY STORM DRAINAGE DISTRICT
In the Matter of Dissolving Contra )
Costa County Storm Drainage ) RESOLUTION N0. 78/828
District Zone 77. ) (West's Wat. C. App.
Pleasant Hill Area ) §§69-38.4 through 69-38.6)
The Board of Supervisors of Contra Costa County, as ex officio the
Board of Supervisors of the Contra Costa County Storm Drainage District
RESOLVES THAT:
On July 5, 1978, this Board adopted its Resolution of Intention No.
78/655 announcing its intention to dissolve Drainage Zone 77.
On August 22, 1978, pursuant to said Resolution No. 78/655, this
Board held a hearing on the question of dissolving Drainage Zone 77. At the
time and place fixed for said hearing before this Board, all written and oral
objections presented concerning the dissolution were considered.
It appears from the affidavits of publication on file with this Board
that all notices required to be given for such hearing have been duly and
regularly given and all procedures to be followed have been followed, all in
accordance with Section 38.4 of the Contra Costa County Storm Drainage District
Act and in accordance with the provisions of Resolution No. 78/ 055.
This Board hereby certifies that the Notice of Exemption submitted
to it by the Planning Commission has been completed in compliance with the
California Envronmental Quality Act and that the Board has reviewed the
information contained therein. This Board DIRECTS the Planning Director to
file the Notice of Exemption with the County Clerk.
This Board has received no Resolution or Ordinance adopted by any
affected city objecting to the dissolution.
This Board further RESOLVES that all work necessary to complete the
adopted drainage plan has been finished and the need for Drainage Zone 77 no
longer exists and hereby DISSOLVES Contra Costa County Storm Drainage District
Zone 77. This Board also hereby CONVEYS all real property interests it may
have within the corporate limits of the City of Pleasant Hill to said city.
PASSLD on August 22, 1978 unanimously by Supervisors present.
Originating Department: Public Works Department
Flood Control Planning & Design
cc: Public ►,orks Director
Flood Cer�rol
County Administrator
County Assessor
County Auditor-Controller
County Treasurer-Tax Collector
Director of Planning
State Board of Equalization
City of Pleasant Hili
RESOLUTION NO. 78/32.8
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
August 22, 1978
In the Matter of: )
Approval of First Amendment to )
Alameda-Contra Costa Health Systems )
Agency Joint Powers Agreement dated )
April 18, 1978. )
The Board having received a copy of a letter from Sheridan L.
Weinstein, M.D. , Regional Health Administrator for the United States Department
of Health, Education and Welfare, dated July 24, 1978 which orders the
Alameda-Contra Costa Health Systems Agency Governing Board to hold a public
hearing on the Joint Powers Agreement adopted by the Alameda and Contra Costa
Boards of Supervisors on April 18, 1978 before such Agreement takes effect;
and
The Board having received a letter from the Honorable Fred Cooper,
Chairman of the Health Systems Agency Governing Board, dated August 18, 1978
which advises the Board that the Health Systems Agency Governing Board held
the required hearing on August 16, 1978 and suggests that the April 18, 1978
Joint Powers Agreement remain in effect but that that portion of the /agreement
that provides for the rotation of terms for Health Systems Agency Governing
Body members be delayed until May 1 , 1979 and that that portion of the Agreement
that provides for the process for the selection of members of the Health
Systems Agency Governing Body be delayed until March 1 , 1979, and that in the
meantime the Governing Body selection process set forth in the January 27, 1976
Joint Powers Agreement, as amended, remain in effect through February 28, 1979;
and
The Board members having discussed the merits of the April 1978
Agreement and having expressed their support for that Agreement;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute the First Amendment to the Health Systems Agency Joint Powers Agreement
which has the effect of delaying the term rotation plan implementation until
'lay 1 , 1979, delaying the implementation of the consumer selection process in
the April 18, 1978 Agreement until March 1 , 1979, and reinstating the consumer
selection process in effect in the January 26, 1976 Agreement, as amended, until *
February 28, 1979.
PASSED BY THE BOARD ON AUGUST 22, 1978.
crr,TIF•IF:D COPY
I certffr rLar th!. !: n ;::fl trt: nr•��. cep. of
the ori inn; dt,.�:n�.w � !:!rh (: on f::H in ruv otifer..
and rwt, it
Cis-•..c sa!d B:).-.rd oT;t •Nrvfso,14
C F�-r�cy Cies;{.
AUG ? 2 1978
Orig: Human Resources Agency on
Board of Supervisors--Alameda
Dr. Edw. Leibson, HSA
U. S. Dept. of HEW
AlaTeda County Counsel
County Administrator
County Counsel
County Auditor
^r
In the Board of Supervisors
of
Contra Costa County, Stair of California
August 22 , 19 78
In the Matter of
Executive Session.
At 11:37 a.m. the Board recessed to meet in Executive
Session in Room 108, County Administration Building, Martinez,
California to discuss a litigation matter.
At 12:12 p.m. the Board reconvened in its Chambers and
adjourned to Tuesday, August 29, 1978 at 9:00 a.m.
Matter of Record
1 hereby certify that the foregoing is a true and correct copy oVZWLdAi6k 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 this22,nd_day of e.y ,�y` 197_s`_.
J. R. OLSSON, Clerk
By Deputy Clerk
>~laxA-e M. Neu-el
Y
H-24 4/77 15m
'0041
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , , 1970
In the Matter of
Waiving Bonding Requirements
Land Use Permit 2012-78,
Walnut Creek Area.
Supervisor Robert I. Schroder having expressed concern over
the requirement that SHIRLEY A. GRAHAI4l post certain bonds for
road improvements prior to the Public Works Department clearing
the building permit for her child care center and over her need
to have occupancy prior to the start of the school year;
Supervisor Schroder then having RECOMIENDED that; all bonding
requirements of the Ordinance Code be waived for LUP 2012-78 to
allow occupancy prior to the beginning of the school year;
It is by the Board ORDERED that the recommendations of
Supervisor Schroder are APPROVED.
PASSED by the Boara on August 22, 1978 .
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orifi. Dept . : PW (LD) Witness my hand and the Seal of the Board of
Supervisors
cc : p WD (LD) affixed this 22n of P_ugu s t 19 7 s
Direc tor' o--:* ala_ nin-
Shirley A. Graham
625 Pine Creek Rd. J. R. OLSSON, Clerk
Walnut Creek, CA 94796 By ,+ � 'i,., f, Deputy u Clerk
s� f.,,
H-24 4!77 15m C
IN THE BOARD 0- SUPERVISORS
OF
CONTRA COSTA COL1,iTY, STATE OF CALIF O?UNIA
In the flatter of Proposed )
Closure of the Concord ) August 22, 1978
Miental Health Clinic )
The Board on August 1, 1978 having referred the proposed
closure of the Concord dental Health Clinic to the Internal
Operations Committee (Supervisors W. N. Boggess and J. P. Kenny)
for review; and
Supervisor Boggess, chairman of said committee,
(Supervisor N. C. Fanden substituting for Supervisor Kenny) having
reported that the Internal Operations Committee has received testimony
from staff and former patients of the Concord `(ental Health Clinic and
has concluded that it i,rould be inappropriate to make a major cut in
mental health pro'aramming in the population center of the County unless
there were comparable cuts in other areas of the County; and
The committee having recommended that the Concord Mental
Health Clinic be kept open and that the Mental Health Director be
ordered to make appropriate cuts in all outpatient clinics , including
Concord, in order to effect the same level of savings as would have
been accommplished by closing the Concord clinic entirely; and
Supervisor E. H. Hasseltine having advised that the Finance
Committee (of which he is chairman and Supervisor Fanden, a member)
has reviewed the mental health budget for the 1978-1979 fiscal year
and having expressed concern with respect to providing adequate Levels
of mental health services within the limitations of the budget; and
Supervisor Hasseltine having noted that Dr. Charles Pollack,
Mental Health Director, had recommended closing the clinic and
transferring the Concord staff to clinics in. Pittsburg and Richmond
and therefor he would not support the recommendations of the Internal
Operations Committee; and
Supervisor Fanden having suggested that cuts be wade in
other clinics so as to keep three centers operating throughout the
County and having advised that in his discussion with the Internal
Operations Committee, Dr. Pollack had indicated he could make these
adjustments; and
Su ervisor Hasseltine having reco=.4ended that the proposed
closure of the said clinic be referred to the Finance Comr!ittee for
consideration in the budget process and that pending final budget
determination, said clinic remain open; and
Board members having discussed the matter, IT IS ORDERED
that the reco=endation of Supervisor Hasseltine is APPROVED.
PASSED by the Board on August 22 , 1978.
--- ____- -- --- -- --------.
Later in the day the Board received an August 22, 1}73 ,
latter from the Chairpersons of the Program Review Committee and
the Plannina Committee of the Contra Costa County Mental Hea_tz
Advisory Board requesting the Board to provide additional funds to
the mental health budet if it determines to continue the operation
of the Concord Clinic.
IT IS BY THE BOARD ORDERED that the a=oresaia request is also
REFERRED to the Finance Committee for review.
PASSED by the Board on Auaust 22 , 1978 .
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal
of the Board of Supervisors affixed
this Ist day of August, 1973 .
J. R. OLSSON, Clem
By Deputy Clerk
Jeanne 0. Maglio
cc: Finance Committee
Internal Operations Committee
Director, Human Resources Agency
County Administrator
X000
In the Board of Supervisors
of
Contra Costa County, State of California
August; 22
19 78
In the platter of
Authorizing Subgrant Modification
Agreements for Two (2) CETA Title VI
PSE Project Subgrantees (To Add New
Projects)
The Board having considered the recommendations of the Director, Human
Resources Agency, and the County Manpower Program Director regarding the need to
complete Subgrant Modification Agreements with the two CETA Title VI PSE Project
Subgrantees specified below to add new Title VI PSE projects (to begin on or
after June 15, 1978), in order to ensure maximum utilization of CETA Title VI
Project funds for the balance of federal FY 1977-78;
IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is
hereby AUTHORIZED to execute, on behalf of the County, standard form Subgrant
Modification Agreements (including novation provisions to allow certain payment
limit adjustments so as to reprogram unexpended funds that are budgeted for
existing Title VI PSE Projects) with the two (2) CETA Title VI PSE Project
Subgrantees to establish new Title VI PSE projects, with each total Subgrant
Agreement payment limit to be increased by not more than the New Project Payment
Limit(s) set forth for each Subgrantee, as follows:
EFF. DATE NO. OF PSE NEV PROJECT
PROJECT OF NEW PROJECT PA Pr ENT LILMIT
SUBGRANTEE NUMBER PROJECT POSITIONS TO 9/30/78
1. Musical Arts, Inc. 907 9/1/78 3 $ 2,989
(u28-722)
2. Neighborhood House 912 7/18/78 7"' $12,580
of No. Richmond, Inc.
(;r"28-705)
PASSED BY THE BOARD on August 22, 3978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori-: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator a.Cixed this'Z�� day of A Ig 2s` 19 78
County Auditor-Controller
County Manpower Program
Director r � J. R. OLSSON, Clerk
Subgrantees By Deputy Clerk
r-ari n .in-
RJP:dg
H-244/7715m 10' C�
Tc,
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 1978
In the Matter of
Contract #26-018-5 with Mt. Diablo
Rehabilitation Center for the provision
of patient services for County Medical
Services
The Board's Finance Committee having recommended the retention
of certain contracts, including Contract #26-018-5, at reduced funding
levels for FY 19'78-79, and
The Board having approved the Finance Committee Report by its
order dated July 11, 1978, IT IS BY THE BOARD ORDERED that its Chairman
is AUTHORIZED to execute Contract #26-018-5 with Mt. Diablo Rehabilitation
Center to provide diagnostic and treatment services for children and adults
and a summer clinic for handicapped children for County Medical Services
for the term from July 1, 1978 through June 30, 1979, with a contract
payment limit of $64,500 and under terms and conditions as more particularly
set forth in said contract.
PASSED BY THE BOARD on August 22, 19078.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orifi: Human Resources Agency
Attn: Contracts & Grants Unit
Supervisors
22nd Aum
cc: County Administrator affixed this day of oust 1978
County Auditor-Controller
Countv Medical Director1 J. R. OLSSON, Clerk
Contractor - Q
By C�' _ Deputy Clerk
Karin acing
SD:dg
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 79 78
In the Matter of
Stress Reduction Project
Contract Extension
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract Extension Number 24-096-1 for the period July 1, 1978
through Septembe-r 30, 1978, at no additional cost, to provide needed
time for completion of required services for the Stress Reduction and
School Climate Improvement Project administered by the Contra Costa
County Superintendent of Schools, Center for Human Development.
PASSED BY THE BOARD on August 22, 1978.
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.
Witness my hand and the Seal of the Board of
Orig: Human Resources Agency Supervisors
Attn: Contracts & Grants Unit ffi
axed this 22nd dof Aumust 79 78
cc: County Administrator ay
County Auditor-Controller
County Medical Services/ _ J. R. OLSSON, Clerk
Mental Health
Contractor aDeputy Clerk
Karin icing
EH:dg
H-24 4!77 15m
t
C;o(Q5f
c�
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 1978
In the Matter of
Contract #20-178-1 with
People Pledged for Community Progress
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract u20-178-1 with People Pledged for Community Progress for
the Senior Community Service Employment Program, during the term July 1, 1978
through June 30, 1979, in the amount of $10,890 in Title IX Federal funds
for the Social Service Department/Office on Aging, and under terms and
conditions as more particularly set forth in said contract.
PASSED BY THE BOARD on August 22, 1978.
I hereby c;-rtify that the foregoing is a true and correct copy of an order entered on the
minutes of said 4-cord of Supervisors on the date aforesaid.
Orig: Human ?;asources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 22nday of August 1978
County Auditor-Controller
County Social Service/ J. R. OLSSOII, Clerk
Office on Aging
Contractor By C' 1 v -A� ter- Deputy Clerk
Karin ting-
H-24417715m
SD:dg �4
In the Board or Supervisors
of
Contra Costa County, State of California
August 22 119 78
In the Matter of
Speech Consultation
Service Contract
for County Medical Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract 26-045 with Becky House for speech consultation services
for County Medical Services effective July 1, 1978 to June 30, 1979 at a
cost of $2,340 in County funds.
PASSED BY THE BOARD on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Orig• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator afxed this22nd day of Au gust 19 78
County Auditor-Controller
County Medical Services J. R. OLSSO�1, Clerk
Contractor C
By �;) l , �.-c�G Deputy Clark
Karin :;i nc
U
Jm
H -24 4!77 15m
� f
In tha Board of Supervisors
of
Contra Costa County, Sate of California
AuRus t 22 , 19 78
In the Matter of
Contract #26-046 with Julie 0. Fulford,
Audiologist
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #26-046 with Julie 0. Fulford for provision of Audiology
and Speech/Language Evaluation Services for Medi-Cal recipients and
County Prepaid Health Plan members with contract effective dates from
July 1, 1978 through June 30, 1979, with a contract payment limit of
$9,000, and under terms and conditions as more particularly set forth
in said contract.
PASSED BY THE BOARD on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3oard of Supervisors an the date aforesaid.
Witness my hand and the Sea[ of the Board of
Orig: Human Resources Agency
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this22nd day of August 19 78
County Auditor-Controller
County :fedical Services J. R. OLSSON, Clerk
Director
Contractor By � _��� �� k_ r_j Deputy Clerk
narin ni.ns�lj
H-24 4/77 15m f
SD:dg cf��fl
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Contract 1#24-083-2
Mental Health Consultation Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: #24-083-2
CONTRACTOR: CHARLES M. MOSELLE
TERM: August 21, 1978 to October 30, 1978
PAYMENT LIMIT: $550
DEPARTMENT: Medical Services / Mental Health
SERVICE: Non verbal Therapy consultation for I & J Ward Mental Health Staff
FUNDING: State Short Doyle - $495
County - $55
PASSED BY THE BOARD on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orifi: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator
County Audi tor-Con troll epifi22nd xed this day of August 7979
Contractor
Medical Services/?dental Healt J. R. OLSSON, Clerk
By Deputy Clerk
Karin King
EH• m
H-2 '�4/77 15m
In thas Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Authorizing County Purchasing Agent
to extend Agreement for Auctioneer
Services
IT IS BY THE BOARD ORDERED that the County Purchasing Agent is
authorized to extend the agreement dated March 15, 1977 for auctioneering
service with Smith Auction Service for one additional year.
PASSED BY THE BOARD ON August 22, 1978.
hereb- certify that the foregoing is a true and correct copy of on order entered on the
minutes of soil ooard of Supervisors on the date aforesaid.
Orig. Dept. : Auditor-Controller Witness my hand and the Seal of the Board of
CC: Purchasing Division Supervisors
County Administrator aRxed this 22nWay of Au_-ust 1978
Public t%brks
J. R. OLSSON, Clark
By � � =l/ Deputy Clerk
Karin ninc*
11 -243761sm f
In the Hoard of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
"Guidelines for Local Surveys:
A Basis for Preservation
Planning".
The Board having received a communication from the
Director, U. S. Department of the Interior, Heritage Conservation
and Recreation Service, transmitting a copy of "Guidelines for
Local Surveys: A Basis for Preservation Planning";
IT IS BY THE BOARD ORDERED that said communication
is REFERRED to the Director of Planning.
_ PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Director of Planning affixed this 22nd day of August 1978
Count- Administrator
J. R. OLSSON, Clerk
t3y �. t ±�� �- �.�' Deputy Clerk
Diana tl. Herman
H-24 4/77 15m
C)0 �=s
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 . 19 78
In the Matter of
Request for Joint Meeting
to Discuss Consolidation of
Fire Service Operations.
The Board having received a notice from the Board of
Directors of -the Kensington Fire District advising -that it
recently adopted a resolution urging the governing bodies of
the cities and fire districts in 'nest Contra Costa County to
meet jointly to discuss the desirability of consolidation or
consolidations of their respective fire service operations;
The Board hereby indicates its willingness to cooperate
with the aforesaid consolidation discussions. ,
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3:3tird of Supervisors on the date aforesaid.
cc • Kens n-mon Fire District Witness my hand and the Seal of the Board of
Board of Directors Supervisors
Croc�ztt-Carquinez FPD affixed this 22-nd day of August . 19 78
Rodeo :PD
West. County FPD
Cities of Ll Cerrito, Hercules,, J. R. OLSSON, Clerk
Pinole, San Pablo and Rid'Pond!/ ,,, Deputy Cleric
County Administrator Maxine M. s.pulPl -
County Counsel
•�
H-24 4/77 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 X19 78
In the Matter of
Position of Public Utilities
Commission on Ad Valorem Tax
Regarding Street Lighting.
The 'Board having received an August 11, 1978 Notice
from the Public Utilities Commission advising of its position
relative to use of electric utilities ' ad valorem tax savings (due
to the effect of Article XIII-A of the State Constitution) for
revising street lighting rates and setting forth various
alternatives for reduction of said rates.
IT IS BY THE BOARD ORDERED that the aforesaid Notice
is REFERRED to the Public Works Director.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Eorks Director Supervisors
County Counsel affixed this 22nd day of August i9 78
County Administrator
// J. A. OLSSON, Clerk
By `��' '' , Deputy Cleric
M. Vannucchi
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 X19 78
In the Matter of
Appointment to Developmental
Disabilities Council Area Board V.
On July 18, 1978, the Board having referred to the Internal
Operations Committee (Supervisors Boggess and Kenny) the matter of an appoint-
ment to the Developmental Disabilities Council Area Board V to fill an
unexpired term; and
The Committee having met on August 21 , 1978 (with Supervisor Nancy
Fanden substituting for Supervisor Kenny) to consider the recommendation of the
Chairperson, Developmental Disabilities Council , that Mrs. Eva Linker be
appointed to fill the vacant position, and to review all other applications
received; and
The Committee having submitted its report to the Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Internal
Operations Committee (Supervisor Boggess and Supervisor Fanden) is HEREBY
APPROVED, a.n� '"rs. Eva S. Linker of El Cerrito is HEREBY APPOINTED to the
Develc-.men'L:__. Disabilities Council Area Board V to fill the unexpired term of
Frances L. Smith of Richmond, said term ending December 31 , 1978, and is also
HEREBY APPOINTED for a concurrent three-year term ending December 31 , 1981 .
IT IS BY THE BOARD FURTHER ORDERED that the Director, Human
Resources Agency, is HERBY DIRECTED to write to each of the other applicants
extending the Board's appreciation for their interest, and inviting them to
participate in the local Development Disabilities Council .
"ASSED BY THE BOARD ON AUGUST 22, 1978.
I heresy c5rrify that the foregoing is a true and correct copy of an order entered c-n the
minutes of said L-card of Supervisors on the date aforesaid.
Orig: Huwiir t*:Psources Agency Witness my hand and the Seal of the Board of
Raz �dcfsy, DDC Supervisors
Chair, DDC affixed this22nd day of a>>m i ct 1978
Mrs. Eva B. Linker -
Audrey 4,ing
r J. R. OLSSON, Clerk
County Administrator � .., �✓ ,.� ,
Public informa tlion By�. „aLLJ. ��� , i Deputy Clerk
44
Officer ;:Mine M. :Teufel
H-24 4/77 15m t
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Appointment of Labor Representative
to the Manpower Advisory Council to
fill an unexpired term.
On July 25, 1978, the Board having accepted the resignation of
H. H. "Bud" Harr as a labor representative on the Manpower Advisory Council ,
and having further ordered that all applications and nominations from labor
organizations be referred to the Internal Operations Committee (Supervisors
Boggess and Kenny) for its review; and
The Committee having met on August 21 , 1978 (with Supervisor
Nancy Fanden substituting for Supervisor Kenny) to review the applications of
each of the candidates, and having submitted its report to the Board on this
date;
IT IS BY THE BOARD ORDERED that the report of the Internal
Operations Committee (Supervisor Boggess and Supervisor Fanden) is HEREBY
APPROVED, and Mr. David B. Platt, Assistant General Manager, Contra Costa
County Employees Association, Local No. 1 , 4940 Myrtle Drive, Concord 94521 ,
is HEREBY APOnTNTED to the Manpower Advisory Council as a labor representative
to fill the unexpired term of Mr. H. H. Harr, ending September 30, 1980.
PASSED BY THE BOARD ON AUGUST 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Manpower Prog. Director Supervisors
Chairperson, MAC affixed this 22nd day oi_ 4L;� s 1974
H. H. Harr
David Platt
Audrey King J. R. OLSSON, Clerk
County Administrator By 7 , Deputy Clerk
County Auditor
Public Information Maxine M. Neufeld
Officer
H-24 4/77 15m
0a.➢ �3
In the Board of Sup."ryisors
of
Contra Costa County, State of California
August 22 , , X978
In the Matter of
CONTRACT with STATE BOARD of
EQUALIZATION for AUDITING
SERVICES
IT IS BY THE BOARD ORDERED that its Chairman is
AUTHORIZED to execute a contract with the State Board of
Equalization effective during the fiscal year ending
June 30, 1979, under the terms of which State personnel
will provide auditing services for the purpose of property
taxation at a cost to the County not to exceed $1,000.
PASSED BY THE BOARD ON August 22, 1978.
I hereb;* 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.
Originatin:7 Dept •- Assessor Witness my hand and the Seal of the Board of
Supervisors
cc : Assessor affixed thit2nd day of August 19 78
State Board of Eaualization- -•�_
County Administrator
County Auditor-Controller
l J. R. OLSSON Clerk
L Deputy Clerk
Karin King J
H - 24 3/76 15m
in J-713- 3card OT Superf stirs
11
Or
Contra Costa County, State of Colifornic
:�uRts% 32 7978,
In the .'shatter of
Approval of Annual Overall Economic
Development Program Report and
Authorization for Chairman of Board of
Supervisors to Submit the Report to the
U. S. Economic Development
Administration
The Board having this day been informed by the Internal Operations
Committee that it had met to review the Overall Economic Development
Program Report and Program Projection 197S-79 and that it had received
information regarding the background and purpose of the Overall Economic
Development Program; and
The Internal Operations Committee finds that:
1. The Board of Supervisors, on March 2, 1976, did authorize the
County Planning Department to prepare an Overall Economic Development
Program (OEDP) and did approve the establishment of an OEDP Committee; and
2. Upon approval of the Board of Supervisors and staff of the
Economic Development Administration (EDA) of an Annual OEPD Report and
Program Prove="-on, public and private organizations may continue to apply
to the Ecc=`c Development Administration for assistance in the creation
of jobs; and
3. 1"ne Annual OEDP Report was prepared and approved by the' OEDP Committee
for submission to the Board of Supervisors and hence to EDA; and
4. The Report includes no commitment of financial support by the
Count}; and ...
The Boar having been informed that the Internal Operations Committee
recommends, approval of the Overall Economic Development Program Report,
as submitter:
-- IT I �Y ME BOARD ORDERED that the Overall Economic Development Program
Report anal' ?-dram Project:.cn 1978 - 1979 be approved as presented, and that
the Chair== the Board be authorized to submit it to the U.S. Economic
Developm_n- _ministration. _ .
-- PA the Board on August 22, 1975 .
1 hera_Y :a:iffy that the foregoing is a tnia and correct copy of an order entered on the,
minutes of scic _3�7c:d of Supervisors on the crate aforesaid.
Witness my hand and the Sect of the Board of
Supervlsom
Orig: Planning Department ,; ,�,
cc: Administrator's Office c:nxed t;;is'?t day of :fit us 7p
J_ R. OLSSON, Cleric
By Dsou}y C►erk
11 - 2i ij76 lim l rr
w
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 39 78
In the Matter of
CONTRACT AME11DMENT AGREEMENTS
WITH HEAD START DELEGATE AGENCIES
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Contract
Amendment Agreements effective August 1, 1978, to the following Delegate Agencies
increasing Federal-and local share amounts to provide for program expansion and
program improvement.
FROM TO
AGENCY FEDERAL LOCAL TOTAL FEDERAL LOCAL TOTAL
Neighborhood House $127,163 $32,142 $159,305 $222,516 $55,629 $278,145
Of North Richmond
78-200-1
Bayo Vista Tiny Tots $56,522 $15,118 $71,640 $91,613 $22,903 $114,516
Nursery School, Inc.
78-201-1
Martinez Unified $21,851 $9,292 $31,143 $26,806 $9,870 $36,676
School District
78-202-1
Mt. Diablo Unified $74,925 $31,067 $105,992 $152,991 $38,248 $191,239
School District
78-203-1
First Baptist Church $86,550 $27,300 $113,850 $133,737 $33,434 $167,171
of Pittsburg
78-204-1
United Council :�f $86,712 $18,941 $105,653 $1723,075 $43,019 $215,094
Spanish Speaki-
78-205-1
PASSED BY THE BOARD ON August 22 , 1978.
1 hereby ::rtify that the foregoing is a true and correct copy of an order entered on the
minutes of said :3card of Supervisors on the date aforesaid.
Witness my hand and the Sea{ of the Board of
Orig: Department CSA Witness
O
County Auditor ? )-� � A - 78
Neighborhood House of armed this day of uust Z9
North Richmond
z Bayo Vista Tiny Tots Nursery School, Inc J. R. aLSSON, Clerk
Martinez Unified School District r '
Y Mt. Diablo Unified School Distr_'ct By
DaP'�?Y Clerk
" First Baptist Church of Pittsburg Karin Kin,,
United Cpuncil. of Spanish Speaking
via CSA
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 73
In the Matter of
Tragi f i c Signs for
Sleepy Hollow School
Orinda area.
On the recommendation of Supervisor R. I. Schroder, IT IS BY
TH3 BOARD ORDS 3D that the Public iiorks Director is requested to
arrange for tine installation of certain traffic control and school
zone signs in the vicinity of the Sleepy Hollow School, Ori::da area.
PASS3D by the Board on August 22, 1978,
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Publ_c ;forks Director Supervisors /
affixed this.-42 nj'- day of G LtU�.Z� 19 -Yr
J. OLSSON, Clerk
By Deputy Clerk
H 24 12/74 - 15-M
c�l4�� 6 t
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Authorization to Negotiate Subgrant
Modification Agreements with Three (3)
Additional CETA Title VI PSE Project
Subgrantees To Add New Projects and
Reprogram Existing Projects
The Board having considered the recommendation of the Director, Human
Resources Agency, and the County Manpower Program Director regarding the need
to complete Subgrant Modification Agreements with each of the three (3) CETA
Title VI PSE Project Subgrantees specified in the attached "CETA Title VI PSE
Project Specifications Chart," in order to add new projects (to begin on or
after June 15, 1978) to the PSE project programs operated by said Subgrantees,
and to make certain payment limit adjustments (increases or decreases subject
to negotiation) to existing projects operated by said Subgrantees, for the
purpose of adding new projects and reprogramming existing projects in order
to maximize the utilization of CETA Title VI PSE project funds in federal
FY 1977-78 and to maintain CETA Title VI PSE project participant employment
levels through September 30, 1978;
IT IS BY THE BOARD ORDERED that the County Manpower Program Director
is AUTHORIZED to conduct negotiations for said Subgrant Modification Agreements
to be effec L June 15, 1978.
PASSED BY THE BOARD on August 22, 1978.
I hereb!, certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3ocrd of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisor
cc: County Administrator affixed this22nd day of August 79 78
County Auditor-Controller
County Manpower Program
Director J. R. OLSSON, Clerk
By Deputy Clerk
t,a_r If g
RJP:dg `
H-24 4/77 15m
w
Attachment to 8/22/78 Board Order
cJ:
G�-
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
MAX.
PROJECT
PROJECT - NUMBER OF PSE PAYMENT LIMIT
SUBGRANTEE NUMBER PROJECT POSITIONS TO 9/30/78
1. City of E1 Cerrito 953 1 $ 772
(4128-726) 955 2 2,745
2. City of Pittsburg 966 3 7,315
(4128-729) 967 3 6,422
968 5 11,291
969 4 9,272
970 3 7,180
3. Lafayette School District 925 7 15,410
(4128-737)
i ( -
In the Board of Supervisors
of
Contra Costa County, State of California
AuPust 22 , 19 78
In the Matter of
Certificate of Commendation
to Albert R. Compaglia
On the recommendation of Supervisor W. N. Boggess,
IT IS BY THE BOARD ORDERED that a Certificate of Commendation
be issued to Albert R. Compaglia upon the occasion of his
retirement from the Concord Naval Weapons Station after
28 years of service.
PASSED BY THE BOARD ON August 22, 1978-
I hereb-f _v,nify that the foregoing is a true and correct copy of an order entered on the
minutes of said 8ccrd of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisor 22nd August 78
Public Information Offi cer°ffixed this day of 19
J. R. OLSSON, Clerk
By -� r Deputy Clerk
Karin King
H-24 4/77 15m G P"
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19 78
f �
In the Matter of
Contra Costa Resource Conservation
District 's Position on Water
Quality Control.
The Board having received an August 11, 1978 letter from
Mr. William H: Landis, President, Contra Costa Resource Conservation
District, conveying concern that the county agricultural production
as well as domestic water supply may be jeopardized by lowering
water quality should too much water be sent south, and advising
that the District is not satisfied that the water quality criteria
presently under consideration will maintain a viable economy- in the
County, but expressing appreciation of the Board's ongoing considera-
tion of the District 's needs and position_;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
ACKNOWLEDGED.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said aacrd of Supervisors on the date aforesaid.
cc: Contra Costa Resource
Witness my hand and the Seal of the Board of
Conse�,vation District Supervisors
Public !forks Director affixed this 22ndday of August____, 19 78
County Administrator
J. R. O1.SSON, Clerk
By Deputy Clerk
M. Vannucchi
H-24417715m ff
� �l `7
In the Board of Supervisors
r
or
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
August 22 , 19 78
In the Matter of
Accepting Sanitary Facilities, willow
Mobile Home Park, Land Use Permit 258-71
Upon the recommendation of the Public Works Director, as Engineer ex
officio of the District, IT IS BY THE BOARD ORDERED that the sewage treatment
and storage lagoons and appurtenances installed to serve Willow Mobile Home Park,
are hereby ACCEPTED.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this�� day of /.0 ,.�._f 19 7e
cc: Public Works Director
Environmental Control J. R. OLSSON, Clerk
Business and Services , % c{ ' Deputy
Auditor By �� ��� i T Clerk
County Administrator
H-24 4/77 15m 00072
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 A 19 22
In the Matter of
Approving Design Development Documents
for C-Ward Remodel , County Hospital ,
Martinez Area.
6972-4151
The Board of Supervisors APPROVES the design development drawings,
outline specifications and final construction cost estimate for the C-Ward
Remodel , and AUTHORIZESthe Public Works Director to instruct the Project
Architect, Cometta and Cianfichi, Richmond, to proceed with the construction
documents phase of architectural services. The Architect's final estimate
for the cost of construction is $168,080.
PASSED BY THE BOARD on August. 22, 1978.
I hereby car:ify 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 Soul of the Board of
Originating Department: Supervisors
Buildings
i c :;crks
Buildings & Grounds affixed thisq-,,Uj day of '1,69�;�� ]9
cc: Public Works Department J. R. OLSSOW, Clerk
Agenda Clerk
Accounting By 4Aw 0' A&4At . Deputy Clerk
Architectural Division
Conetta & Cianfichi
3516 Macdonald Ave
Richmond, CA
H-24 4177 15m
In the Board of Supervisors
Of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
August 22 , 19 78
In the Matter of
Approval of Addendum to Agreement for
Construction of {Yater and Sewerage
Facilities, Land Use Permit 258-71,
Willow Mobile Home Park.
Work Order 5404-658
Upon the recommendation of the Public Works Director as Engineer ex
officio of the District, IT IS BY THE BOARD ORDERED that the Chairman is
AUTHORIZED to execute an Addendum to the Agreement between District No. 15 and
George S. Hedley, Jr. and Donald C. Wallace, Jr., owners, and L & H Development
Company, Inc. , developers of the Willow Mobile Home Park, providing for the
installation of water treatment facilities for Land Use Permit 258-71.
Addendum is accompanied by Surety Bond No. 8SM 174 839, issued-by the
American Motorists Insurance Company in the amount of $50,000 for Faithful
Performance and $50,000 for Payment, and Surety Bond No. 8SM 174 840 in the
amount of $7,500 guaranteeing correction of defects of materials, workmanship
and performance.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of
Environmental Control Supervisors
affixed this�'"� day }q 7(i
cc: Public Works Director
Environmental Control
Business and Services , J. R. OLSSON, Clerk
Auditor-Controller By �U% 1� i. Deputy Clerk
Planning Department
Health Department
Building Inspection
Attention: Mr. G. Salyer
County Administrator
L $ H Development Company, Inc.
In the Board or Supervisors
of
Contra Costa County, State of California
August 22 , 19 1L
In the Matter of
Request with Respect to
Provision of Biomedical
Equipment Services at
County Medical Services.
The Board having received an August 10 , 1978 letter from
Mr. Rudolph J'. Yannitte , President, San Jose Scientific Co. , Inc. ,
advising that said company has been attempting unsuccessfully for
three years to submit a bid proposal for provision of service for
biomedical equipment at County Medical Services , and requesting
Board assistance in obtaining answers to certain questions with
respect thereto;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director, Human Resources Agency, for report.
PASSED by the Board on August 22 , 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
cc: San J->se Scientific Co. , Au`pervisors
Director, Human Resources affixed this *?9ncj day of 19 -7:1
19 -7:1
Agency
County Medical Director J. R. OLSSON, Clerk
County Counsel
County Administrator By Deputy Clerk
Marr Crai gT
H-24 4/77 15m
In -1ha Board of Sup-arvisors
Of
Contra Costa County, Skate of Cclifornic
August 22 19 7
In the Matter of
Release of Park Dedication Fees
to the Oakley Union School District
..The Clerk of the Board on July 5, 1978, having referred to the
Park and Recreation Facilities Advisory Committee the request by County
Service Area LIB-11 for release of $6,500 to the Oakley Union School
District for use in providing local public recreation facilities at the
Oakley Middle School Park site in Oakley; and
In an August 2, 1978 memorandum the Director of Planning having
advised that the Park and Recreation Facilities Advisory Committee has
reviewed the request and recommends it be approved and the County
Auditor-Controller be authorized to release $6,500.00 in Park Dedication
Fee funds, consisting of $6,026.50 from Trust Account No. 2711 (County
Service Area LIB-11) and $473.50 from the adjacent area of Census Tract
3020, Trust Account No. 100303020. The disbursement of funds and work
to be undertaken are in accordance with the July 15, 1975 agreement between
the C=-ity and the Oakley Union School District.
. IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED
PASSED by the Board on August 22, 1978.
I her---bv certify that the foregoing is a true and correct copy of an order entered on t�
0 1 &
minutes of said 3mrd of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Orig. : Plannlng Department Supervisors
CP
a.9 x--d this 2 2 n(:Lj a y of August
78
cc: County Administrator 19
County Auditor-Controller
Public Works Department J. R_ OLSSON, Clerk
Oakley Union School District BY U Depully Clerk
Karin King
t
In the Board of Supervisors
of
Contra Costa County, State of California
August ?_2 , 19 78
In the Matter of
Approval of Conversion from a Manual
to a Computerized Case Data System
for the Social Service Department.
On August 21 , 1978, the Finance Committee (Supervisors Eric
Hasseltine and Nancy Fanden) having reviewed the Social Service Department's
budget requests-for fiscal year 1978-1979; and
The Social Service Department having requested that they be
authorized to convert from the present manual data system to a computerized
case data system at an estimated cost of $79,500 for fiscal year 1978-1979, the
proposed conversion cost having been included in the County Administrator's
Message to the Board on the Proposed Budget for fiscal year 1978-1979
(pages 194 and 195); and
The Finance Committee having adjudged this conversion to be a
cost effective method of managing the Social Service Department inasmuch as it
is anticipated that approximately thirty (30) clerical positions can be
eliminated during the 1979-1980 fiscal year upon full implementation of the new
case data sir; and
The Finance Committee (Supervisors Hasseltine and Fanden) having
submitted its report to the Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Finance Committee
(Supervisors iiasseltine and Fanden) is HEREBY APPROVED and the County 'Welfare
Director is AUTHORIZED to proceed with implementation of the Computerized Case
Data System as detailed in a memorandum dated May 30, 1978 submitted to the County
Administrator, and as described in the County Administrator's Message to the Board
on the Proposed Budget for fiscal year 1978-1979.
PASSED BY THE BOARD ON AUGUST 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order enlered on the
minutes of said 3oard of Supervisors on the dale aforesaid.
Orig: Human itesources Agency witness my hand and the Sed of the An or of
Welfare Director Supervisors
Hr'% Fiscal Officer affixed this 22nddoy of_A&Lgust 1978
County Auditor
County Administrator
-� R. OL N. Clark
B y i r^ ' s Do" Clerk
on a Amdalil
H-24 4/77 15m
4�011
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Authorization for Social Service
Department to continue EW I and
EW II Staffing for FY 1978-79 at
July 1 , 1978 level .
On August 21 , 1978, the Finance Committee (Supervisors
Hasseltine and Fanden) having met to review the Social Service Department's
budget requests for fiscal year 1978-1979; and
The Social Service Department having pointed out the necessity
of maintaining an adequate level of Income Maintenance staffing to avoid
fiscal sanctions imposed by the State when a county's error rate exceeds the
State limit of 4%, and having indicated that there will be no additional cost
to the County in continuing this level of staffing; and
The finance Committee (Supervisors Hasseltine and Fanden)" having
thoroughly discussed this matter with staff from the Human Resources Agency and
the Social Service Department, and submitted its report to the Board on this
date;
IT IS BY THE BOARD ORDERED that the report of the Finance
Committee (Supervisors rasseltine and Fanden) is HEREBY APPROVED and the County
Welfare Director is AUTHORIZED for fiscal year 1978-1979 to maintain that level
of staffing in the classifications of Eligibility Worker I and Eligibility
Worker II which the Social Service Department had on July 1 , 1978, which level
of staffing will result in the hiring of not more than twenty (20) eligibility
workers by the end of this calendar year, with additional hiring in the aforesaid
classifications to occur thereafter as attrition reduces the Income Maintenance
staff.
PASSED BY THE BOARD ON AUGUST 22, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human, Resources Agency Witness my hand and the Seal of the Board of
Welfare Director Supervisors
Personnel Officer, NRA affixed this 22nd day of August 19 78
C. j. Leonard, Personnel
County Administrator -�� ffON, Clerk
County Counsel ,
By eputy Clerk
-,Aonda Amclatil
H-24 8/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19 73
In the Matter of
Request for Extension
of Time to File Final
Development Plan_
Good cause appearing therefor, IT IS BY THE BOARD
ORDERED that the request of the developer for an extension of
time in which to file the final development plan for Delta Coves
(1832-R2) , Bethel Island area, be listed as a determination item
on the Board' s calendar for August 29, 1978.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3aard of Supervisors on the date aforesaid.
cc: Direc Cor of P1arLni ng Witness my hand and the Seal of the Board of
Public :forks Director Supervisors
Director of Building affixed this an da of cn14;" 197,Q
Inspec tion "� y �"
County Counsel
County Administrator J. R. OLSSON, Clerk
y'%�Z1Lr•�J
B �I14 z Deputy Clerk
H-24 4/77 15m
In the Board or Supervisors
of
Contra Costa County, State of California
Auaiigt 92 19 Z8-
In the Matter of
Request for Access to
Morgan Territory Road, .
Minor Subdivision 30-78.
An August 11, 1978 letter having been received from
Mr. Bernie Head, on behalf of Mr. Gordon Gravelle, requesting
that the Board reinstate the access to Morgan Territory Road
from Minor Subdivision 30-78 ;
IT IS BY THE BOARD ORDERED that the request is REFERRED
to the Public Works Director for report.
PASSED by the Board on August 22 , 1978.
I here'o _?rtify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3o,ard of Supervisors on the date aforesaid.
cc• �-Ir. Gerni e Head Witness my hand and the Seal of the Board of
4690 i.ari at Lane Supervisors
Oakle�r, CA 94561 affixed this 77n� day Of A.. „tea 19 Iii
Public Works Director
Director of Planning-
County Administrator /�, J. R. OLSSQN, Clerk
By Deputy Clerk
Mar Crazy
H-24 4/77 15m
01)C-��
1
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 3$
In the Matter of
Report of San Ramon Valley Area
Planning Commission on Request of
McKeon Construction Company
(2127-RZ) to Rezone Land in
San Ramon Area.
H. & D. Wiedemann, et al, Owners .
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of the request .of McKeon Construction Company (2127-RZ) to rezone
approximately 252 acres located east of the Southern Pacific Railroad
at the northerly extension of Alcosta Boulevard and the westerly
extension of Bollinger Canyon Road, San Ramon area, from Planned
Unit Development District (P-1) to Single Family Residential
District (R-10);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, September 26, 1978 at 9: 30 a.m. in the Board Chambers,
Room 107, Administration Building, Pine and Escobar Streets,
Martinez, California and that pursuant to code requirements, the
Clerk publish notice of same in THE VALLEY PIONEER.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
cc: McKeon Construction Company Witness my hand and the Seal of the Board of
Wiedemann, ;Caplan and Supervisors
Dublin Land Company affixed this22nd day of
Director of Planning
J. R. OLSSON, Clerk
By Deputy Clerk
Ro ieu�rrezti
ti
H-24 4/77 15m Goo
1
In tha Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 Z8
In the Matter of
Report of Contra Costa County
Planning Commission on Request of
Edgecroft Partnership (2229-RZ) to
Rezone Land in Martinez Area.
Anthony & Agnes Souza, Owners.
The Director of Planning having notified this Board that
the Contra Costa County Planning Commission recommends approval of
the request of Edgecroft Partnership (2229 RZ) to rezone approximately
3. 17 acres fronting 490 feet on the north. side of Midway Drive, east
of Midhill Road, Martinez area, from Light Agricultural District (A-1)
to Single Family Residential District (R-10);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, September 26, 1978 at 9: 30 a.m. in the Board Chambers,•
Room 107, Administration Building, Pine and Escobar Streets, Martinez,
California and that pursuant to code requirements, the Clerk publish
notice of same in the MARTINEZ NEWS GAZETTE.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of saki 1cord of Supervisors on the date aforesaid.
cc: Edgecroft Partnership Witness my hand and the Seal of the Board of
Anthony & Agnes Souza Supervisors
Eugene F. Debolt, Engineer axed this 22nd day of August 1978
Carl E. Lamb
Director of Planning
Harvey Bragdon J. R. OLSSOi1t, Clerk
By j Deputy Clerk
Rbbbie Gta,t'errez
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
August 22 , 19 78
In the Matter of
Report of Contra Costa County
Planning Commission with Respect
to Rezoning Land in Clayton Area
(2237-RZ) .
Jack & Carolyn Wessman, Owners .
The Director of Planning having notified this Board that
the Contra Costa County Planning Commission (2237-RZ) recommends
rezoning approximately 97 acres fronting on a private road
approximately 1,200 feet west of Morgan Territory Road, approximately
750 feet south of Marsh Creek Road, Clayton area, from Heavy
Industrial District (H-1) to General Agricultural District (A-2);
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, September 26, 1978 at 9: 30 a.m. in the Board Chambers,
Room 107, Administration Building, Pine and Escobar Streets,
Martinez, California and that pursuant to code requirements, the
Clerk publish notice of same in the CONCORD DAILY TRANSCRIPT.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Jack & Carolyn Wessman Witness my hand and the Seal of the Board of
Michael T . S-�cddard, Attorney Supervisors
Warren Wise affixed this 22nd day of Au�:us t . 1978
Director of Planning
Harvey Bragdon
J. R. OLSSON, Clerk
By .. �/ Deputy Clerk
Robbie ierrez
H-24 4177 15m
r
In the Board of Supervison
of
Contra Costa County, State of California
Iku aul;t._?9 . 19 ?8.
In the Matter of
Letter Thanking the County
for Supporting the National
Guard.
The Board having received a June, 1978 letter .from Mr. J. M.
Roche, `rational Chairman, National Committee for Employer Support
of the Guard and Reserve, Office of the Assistant Secretary of
Defense, thanking the County for the support it has demonstrated
by allowing employees to serve in the Reserve Component of the
National Guard without fear of job discrimination;
IT IS BY THE BOARD ORDERED that said communication is REFERRED
to the Director of Personnel.
PASSED by the Board on August 22 , 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Personnel Supervisors
County Administrator affixed this ?,)nj day of 19 :.
J. R. OLSSON, Clerk
By— �Jir Deputy Clerk
11a� ire
o
H-24417715m �1�6f�tJ
t
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Rejecting Bid for the 1978
Pavement Planing Project, County-
Wide.
Project No. 4433-925-78
The .Public Works Director this day having recommended
inasmuch as the low bid of $77,865.90 (submitted by Anrak
Corporation of Mountain View) is 47 percent higher than the
Engineer ' s estimate, that the bid be rejected .
IT JS BY THE BOARD ORDERED that the recommendation
of the Public Works Director is APPROVED.
PASSED and ADOPTED by the Board on August 22, 1978 .
I hereby cartify that the foregoing is a true and corrxt 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—,4' day of_GG4wi,�
/ J. R. OLSSON, Cleric
By 9ep„ir,• Cleric
cc: Public Works
H-24 4177 15m `/
r '
t {
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 1478
In the Matter of
Rejecting Bid for the 1978 Overlay
Project , County-Wide.
Project No.4433-925-78
The ' Public Works Director this day having recommended
inasmuch as the low bid of $831 ,670. 50 (submitted by McGuire and
Hester of Oakland) is 31 percent higher than 'the Engineer ' s
estimate, that the bid be rejected .
IT 1S BY THE BOARD ORDERED that the recommendation
of the Public Works Director is APPROVED .
PASSED and ADOPTED by the Board on August 22, 1978 .
I hereby certify that the foregoing is a true and correct copy of on order enured 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 9�-" "day of 19
J. R. OLSSON, Clerk
8y��� L.-T � r'..S/" Deputy Clerk
cc: Public :locks Director
H-24 4/77 15m
IN THE BOARD OF SU-PEFYISORS .
OF
CONTRA COSTA COUiN- TY, STATE OF CALIFORNIA
In the Matter or Award of Contract )
for the State Highway 4 Pavement ) August 22, 1978
Widening at Subdivision No. 4454, )
Oakley Area. )
Project No. 7182-4432-665-78 )
Bidder TOTAL N-00.IT Bond Amunts
Wm. G . McCullough $ 14 ,782. 00 Labor E Materials $ 7 ,391 . 00
P. 0 . Box 426 Faithful Perf. 14,782 . 00
Antioch, CA 94509
Teichert Construction , Stockton
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public 1Gori;s Director recce-are ding that the bid listed first above is the
lowest responsible bid arra this Board concurring and so finding;
IT IS BY UlE BOARD ORDERED, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount and
at the unit prices i 'tted in said bid; and that said contractor shall present two good
and sufficient surety bonds as i-rdicated above; and that the Public Works Department shall
prepare the contract therefor.
IT IS FLLY.c,R ORDERED that, after the contractor has signed the contract and
returned it together with bonds as noted above and any required certificates of insurance
or other required red dx,rnents, and the Public Vbrks Director has reviewed and found them
to be sufficient, ^.e Public Works Director is authorized to sign the contract for this
Board.
IT IS " Y =.:R ORDERED that, in accordance with the project specifications
and/or upon signat=re of the contract by the Public Giorks Dire-tor, any bid bonds posted
by the bidders are to be e.Nonerated and any checks or cash sulni.tted for bid security
shall be returnee.
PASSED by .he Board on August 22, 1978
I hereby certify that the foregoing is a true arra correct copy of an
order entered on the rrdnutes of said Board of Supervisors cn the date
aforesaid.
;tiitr ess .:,1 ha_- e- the meal of the Board
of Suc�_rvisors
affi:%Fxi this dal of
1r i gi.na for: Public tuorks Cepa.-trent
J. R. OLSSC—i•i, Clerk
z:: rubl i c V orl:s Director
County Auditor-Controller
Con:xactor By %� i� � Deputy Clerk
y�rm q_ j iPn.•.
9-/7) t�YV`1
IN THE BOARD OF SUPERVISORS
OF
COMM COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract )
for the Olinda Road Improvements )
Project, El Sobrante Area. ) August 22 , 1978
)
Project No. 1664-4378-661-77 )
Bidder TOLAL X-MJJNT Band Armunts
Hess Concrete Construction Co. , Inc. $ 117 ,689. 00 Labor E Materials $ 58 ,844.50
4505 Broadway Faithful Perf. 117 ,689.00
Vallejo, CA 94590
Gallagher s Burk, Inc. , Oakland
Ransome Company, Emeryville
0 . C . Jones E Sons , Berkeley
Bay Cities Paving 6 Grading , Inc. , Richmond
Future Construction Company, Hayward
The above-captioned project and the specifications therefor being approved, bids
being duly irnzted and received by the Public Works Director; and
The Public Works Director recording that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY Tl= BOARD ORDER, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount arra
at the unit prices oaLm fitted 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 F'J�?rZ-R ORD= that, after the contractor has signers the contract and
returned it toget'h-'er vrith bonds as noted above arra any required-red-certificates of insurance
or other required red c oc=,ents, and the Public Works Director has reviewed and found then
to be sufficient, the Public Vbrks Director is authorized to sign the contract for this
Board.
IT IS IL.- =R ORDERED that, in accordance with the project specifications
and/or upon sierra;__-:! of the contract by the •,blic Works Director, any bid bonds posted
by the bidders are o be exonerated and any checks or cash submitted for bid security
shall be returnw.
PASSED by t-,e Board on August 22, 1978
I hereby certify that tte foregoing is a true and correct copy of an
order entered on the minutes of said Board of Sucervisors on the date
aforesaid.
Witness my hard and &.e Seal of the Board
of Supervisors
affized the�?'''`t da_v of �A ,<LT , 1971.
?riginator: Public Wanks Denart;rant �
J. R. OLSSCN, Clerk
;C: Public W'onks Director
County Auditor-Controller
Contractor B1 _;'!(- ^� �' i�- r-�" Deputy Clerk
Worn g. 1 err':•. 9-771
\ 1
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Disposition of certain Fixed
Assets to the Pittsburg Unified
School District
The County Sheriff-Coroner having recommended that
the following fixed assets be declared surplus and that owner-
ship be transferred to the Pittsburg Unified School District;
County Tag No.
Meter Motorola 023683
Audio Oscillator 040627
Typewriter 15 Ins. 040695
Signal Generator, Motorola 050923
Quik-Call, Motorola 061092
Heathkit FIST Tuner 040517
_--le—-� Senzry 065623
It is BY THE BOARD ORDERED that said assets are
DECLARED surplus to County needs and the Purchasing 'Agent is
AUTHORIZED to proceed with the disposition of said property
to the Pittsburg Unified School District .
PASSED BY THE BOARD ON August 22, 1978.
I herab;; c,::ify that the foregoing is a true and correct copy of an order entered on the
minutes of said of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Sher1 f i-Coroner Supervisors
cc : Ad-:=�?1strator affixed this22nd day of August 1978
County Auditor-Controller
Purchasing Agent
Pittsburg Unified ( J. R. OLSSON, Clerk
School District ByDeputy Clerk
r•:arin -_:ng
H-24 4/77 15m !,0089
In the Board of Supervisors
of
Contra Costa County, State of California
Ligust_22 , 19 .7.
In the Matter of
Appointment to the Contra Costa
County Planning Commission.
Supervisor R. I. Schroder having noted that the term of
office of Mr. Donald Anderson on the Contra Costa County Planning
Commission will expire on August 31, 1978 and having recommended that
he be reappointed to said Commission for a four-year term commencing
September 1, 1978; and
Supervisor Schroder having advised that the term of office
of Dlr. Andrew Young as one of the at-large members on said Planning
Commission will also expire on August 31, 1978 and having recommended
that the Board publicly interview applicants for said position; and
Board Members having discussed the matter, IT IS ORDERED
that the reco=endations of Supervisor Schroder are APPROVED.
-Z-SSED, by tle Board on August 22, 1978.
1 hereb-, certify that the foregoing is a true and correct copy of an order entered on the
minutes of safe 'ioarc of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Mr. D. AndersonSupervisors
Director of Planning 22nd August 78
CountyAuditor-Controller affixed this day of 19
County Administrator
Public Information Officer �11. OLSSON, Clerk
8y4:Ro
. C� 'Deputy clerk
n-da Amdahl
H-2.1 4/77 15m
0i,'tf V
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19'r$
In the Matter of
Restriction of Non-Emergency
Inpatient and Outpatient Services
to Medi-Cal Recipients.
On June 16, 1978, the Board having ordered the
implementation of recommendations of the Director, Human
Resources Agency, relative to restrictions of non-emergency
Medi-Cal services to only those recipients willing to enroll
in the County's Prepaid Health Plan; and
The Board having now received a memorandum dated
August 14, 1978 from the Director, Human Resources Agency,
transmitting an opinion from the County Counsel's Office on
Lhis matter; and
Good cause appearing therefor, IT IS BY THE BOARD
ORDERED that its June 16, 1978 order is HEREBY RESCINDED and
the aforementioned memorandum and opinion are REFERRED to the
Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) .
for review.
PASSED by the Board on August 22, 1978.
I hereby cartify 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
Medical Director Supervisors
Mental Health Director affixed this 22nd day df_ August 1978
Weifare Director
Health Director
Finance Committee / J. R. OLSSOV, Clerk
County Counsel By Deputy Clerk
County Administrator M. Vannucchi
H-24 4/77 15m
1..
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COL�iTY, STATE OF CALIFORNIA
In the Matter of Application to State )
Department of Finance for Allocation )
of Funds to Special Districts )
)
The Board of Supervisors having been advised by Arthur G. Will,
County Administrator, that pursuant to Chapter 332, Statutes of 1978,
an appropriation of $37 million was made to the Department of Finance
for allocation to special districts whose needs were not met under
Chapter 292, Statutes of 1978, and where critical needs remain; and
Counties must apply for these funds in accordance with procedures
established by the Department of Finance which require that a prior-
itized list of funding needs meeting the criteria set forth in
Section 16275 of the Government Code be provided by August 25, 1978;
and
The County Administrator having furnished the Board with a
report dated August 21, 1978 (a copy of which is on file with the
Clerk of the Board of Supervisors) recommending that the following
policy guidelines be adopted:
1. Critical funding needs are to be determined on the basis of
tax loss with the understanding that no district shall receive
any of this allocation if the total amount of its 1978-1979
property tax revenues, plus its share of the state surplus,
exceeds 96 percent of its 1977-1978 property tax revenues.
2. The funding priorities for special districts are categorized
in the following manner commencing with those which must fully
or largely rely on property taxes for financing:
a. F;_ - :_--Otection
L-. -P-' Ice Protection
c. Mosquito Abatement
d. Lig1ating
e. Flood Control and Storm Drainage-Districts and Service Areas
f. Water Agency
g. Library Service Areas (Debt Service)
h. Miscellaneous Service Areas (Landscaping, Sweeping,
Lighting, etc.)
i. Pay king Maintenance
j . Mu-_icipal Improvement (Levees, Roads)
k. R_--source Conservation
1. C7,7nlunity Services (Road Maintenance and Recreation)
M. R37reation and Parks (Districts and Service Areas)
No d_ �tribution is proposed for the categories listed below as
it is cors. Bred that they have the capability and authority to levy
fees ar_= r charges to offset their tax loss: _
a. _ itary and Sanitation
b. -C. vital
d. izaaation and Irrigation
e. :etery
Sup�1 --- sor E. H. Hasseltine having commented that due to the
time lir:= _ions for submittal of the funding priorities and the
inadequate _Financing made available in meeting remaining critical
needs of protection (fire and police) districts,
recommended that the policy guidelines be approved;
IT IS BY THE BOARD ORDERED that the aforesaid policy guidelines
are approved.
Passed by the Board on August 22, 1978. CERTIFIED CO_py
f r:-:fv t!at th!a ii a :�tt t -= Fc corrw: cod? of
t%' n ::at �ocuaten[ irrltr, i; r^ fii� to to ofifca.
cc : County Ad:ninlstrator ar,! that it ^:is ;a< ed Eor•.! by r're flnatd o7
Auditor-Controller Suarrvisc).. or Contra Gly za (};linty. California. ur
Mt. rzta shoo n. :L',T^."T: J. t:. OLSSO. County
Clery ? ex-officio G!rr$of sai� Board of uP�ry:;ora
by Dcruty Cter'-.
( , ±� AUG
S
' ' 1 r
�0 IDUCer'lisof')
r
ConNa Cosla Caunlly, Sial_- of Ca,110T:Z(Q
u i s b 22
41 the Ma:;ef or,
3oard agenda Format
Chairman R. Scoar co mentad that he
had received many
complaints both from members of the Board and the public in regi,;
to the unt=_led public '^earin:gs on the Board's agenda and subse-
quently he rias- suggesting the following:
1. Amy questionable item on the consent, determination^ or
correspondence agenda will be removed and scheduled at a
time certain on a iollo ring agenda unless it is imrerative
Mat immediate action be ta'cer_. Could apply to P: . M, A d--
2.-- Public hearings be timed on the agenda. The plarginj
detiartment or other department shall notify the clerk
the estimated time ?"seeded for the hearing.
3. Prior -to any Board member bringing an action item be=ore
the board the clerk be Made aware of the item in wrZtZ
and if at a?1 _Tossible a t'_n? be set aside on the agenda
i= _ecessa_;;-. There will be times that, this _procedure
would -not bs a_actical.
LI, . The Board agree to hold wor'�shops on specisic ite�S in—
volving major policy decisions. Ie: Airport i.•:aster -1a an
iTedica! Services Master ?lan, etc.
5. The entire 3oard agree to adhere to -t-he timed agenda and
seriously Ili i ve►r within the time constraints .
Cha i-I—an Sc'irod?— then advised ,hat, effective October j 1-973
n o � rma •l =, r l �
t'_.. reT,Iis d �o_.� t rra�_� b.. as o__a:•.s:
9:00 3.11'1. Call- Order and Oaen_L-r Ceremon-ires
Sa.rvZce Pin _A:-dards (tie Fourth
Tuesday of Each Montt)
Consider reco=� er_d_tions of the
Public ti'iCr!cs• Li-ector
Consider recommendations oT zho
County .Administrator
Consider "Items suornit ad to tha
Board"
Consider r ccs?,:.^en at_ons o= Boar d
CottS
.r.xecL:ti've. Session (as rec_ui=ed) or
Recess
10:30 5.��. riea:•?iI�S Oi D='�Sc'_'?ia—._o_^.j on V..._;ot-s
The last item to be listed on the calendar will be:
"Consider reco=er_dations and requests of Board members. "
It is not planned at the present to allot specific tines for the
10:30 A.M. to Noon items.
THIS IS A !14TT3R Or R3CORD.
I hereby certify that the foregoing is a true and correct
copy of a matter of record entered on the minutes of said Board of
Supervisors on the date aforesaid.
WFitness my hand and the Seal of
the Board of Supervisors
affixed this day of�G�,19Y
J. R. OZSS N, Clerk
By. Deputy Clerk
cc: County Administrator
V�U`J`Y
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
• PAYMENT TO JOANN KLEIN FOR
LOST PROPERTY
IT IS BY THE BOARD ORDERED THAT THE Auditor-Controller is authorized
to reimburse Joann Klein P. 0. Box 3999, Pasadena, CA 91103, the
amount of $65.92 for loss of property which was under the control of
the Office of the Sheriff-Coroner.
PASSED by the BOARD on August 22, 1978
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Sheriff-Coroner Witness my hand and the Seal of the Board of
Auditor-Controller Supervisors
Joann Klein affixed this22ndday of August 19 78
P. 0. Box 3999, Pasadena 91103
J. R. OLSSON, Clerk
By �CC�v.^C� =�� Deputy Clerk
Garin Linz'
2-i-Za 3/76 15m [[ 0 ►--
`n
ti's 1
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 ' 19 78
In the Matter of
Amended Standards for Administra-
tion of the General Assistance
Program pursuant to Resolution
No. 77/106.
The Board having received a memorandum dated August 14,
1978 from the Director, Human Resources Agency, and the County
Welfare Director, recommending amendments to Resolution No. 77/106
to accomplish various changes and cost savings in the standards
for administration of the General Assistance program to become
effective October 1, 1978;
IT IS BY THE BOARD ORDERED that the receipt of the
aforementioned memorandum is HEREBY ACKNOWLEDGED and Tuesday,
September 5, 1978, at 9 :30 a. m. is HEREBY FIXED as the time
to consider the proposed amendments .
On the recommendation of the County Counsel, IT IS
FURTHER ORDERED that the aforementioned proposed amendments are
REFERRED to the Finance Committee (Supervisors E. H. Hasseltine
and N. C. Fanden) and County Counsel for revi-e7 prior to the
hearing.
PASSED BY THE BOARD ON August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Orig: Human Resources Agency affixed this 22nd day of August 19 78
Welfare Director
County Counsel
County Auditor J. R. OLSSON, Clerk
County Administrator By �� �; � ,�-�� Deputy Clerk
Karin King
H-24 4/77 15m 8 }
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
August 22, 1978
Appointments to the Adult Day ) Au g
Health Planning Council . )
On August 1 , 1978, the Board having referred to the
Internal Operations Committee (Supervisors Boggess and Kenny) the matter
of review of all applications received for appointment to the Adult Day
Health Planning Council created by the Board on the aforementioned date
pursuant to Health and Safety Code Section 1572.7 (enacted by Assembly
Bill 1611); and
The Internal Operations Committee (Supervisor Nancy Fanden
substituting for Supervisor Kenny) having met with County staff from the
Human Resources Agency and the Area Agency on Aging to consider said
applications, and having submitted its reconanendations and report to the
Board on this date;
IT IS BY THE BOARD ORDERED that the report of the Internal
Operations Committee (Supervisors Boggess and Fanden) is HEREBY APPROVED and
the following persons are HEREBY APPOINTED to the Adult Day Health Planning
Council in the categories specified:
Category
1 . Robert Armstrong Senior Transportation Program
2400 Sycamore Drive'
Antioch, CA 94509
2. Juanita Bartlet Over age 55 '
418 W. 11th St. and
Pittsburg, CA 94565 Area Agency on Aging
3. Clara Bright County Health Program
P. 0. Box 2373
Martinez, CA 94553
4. William Fitzpatrick, M.D. County Medical Society
3801 Alhambra Ave.
Martinez, CA 94553
5. Don Ford Open
525 Second St.
Rodeo, CA 94572
6. Elizabeth MacKenzie Acute/Long-Term Care
539 Osborne Ln.
Pleasant Hill , CA 94523
7. Ursula Sabel Health Systems Agency
304 Roberta
Pleasant Hill , C.4 94523
Ofy
-2-
8. Lovie L. McIntosh Over age 55
867 S. 45th St.
Richmond, CA 94804
9. Edwin L. Miller Over age 55
P. 0. Box 1145
E1 Cerrito, CA 94530
10. Marie Perez Over age 55
• 1425 - 19th St.
San Pablo, CA 94806
11 . Blanche Perkins Over age 55
1165 Almendra Ct.
Concord, CA 94520
12. William A. Longshore, M.D. Over age 55
550 Bancroft Rd.
Walnut Creek, CA 94598
13. Mary Gruenke Over age 55
843 - 34th St.
Richmond, CA 94805
14. Helen Collins Over age 55
510 Clayton Ave.
E1 Cerrito, CA 94530
15. John B. Vasconcellos Over age 55
255 Sharon Ave.
Rodeo, CA 94572
IT IS BY THE BOARD FURTHER ORDERED that the Director of the
Area Agency on Aging is hereby DIRECTED to convene the first meeting of the
Adult Day Health Planning Council for the purpose of election of officers
and establishment of staggered one, two and three-year terms of members
pursuant to State guidelines, and to submit appropriate forms pertaining
to the formation of the Council and its members to the State Department of
Health in accordance with regulations.
PASSED BY THE BOARD ON AUGUST 22, 1978.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original document which is on file in my office,
and that it was passed & adopted by the Board of
Supervisors of Contra Costa County, California, on
the date shown. ATTEST: J. R. OLSSON, County
Clerk&ezofficio Clerk of said Board of Supervisor%
b - Cler
rhynelL n _
( �c�c( _\�..6(' � �i 1 r 2 2L 1978
Orig: Human Resources Agency
Welfare Director
Director, AAA
Audrey King
Appointees
County Administrator
Public Information Officer
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 79 ZEL
In the Matter of
Recommendation of the County
Planning Commission (2265—RZ)
to rezone land in the T'rest
Pittsburg area.
Pacific Gas & Electric Co. , Owner
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of
rezoning application (2265—RZ) to rezone approximately 5 acres
fronting approximately 100 feet on the north side of State
Highway Y, approximately 2,000 feet east of its intersection
c.,ith 'lillow Pass Road in the lest Pittsburg area from
Administrative Office District (A-0) , to General Agricultural
District (A-2) ;
IT IS BY THE BOARD ORDERED that a hearing be held
on September 26, 1978 at 9:30 a.m. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar
Streets, I-lartinez, California, and that pursuant to code
requirements, the Clerk is DIRECTED to publish notice of
same in the AIJITOCH DAILY LEDGER.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Pacific Gas & Electric Co. Witness my hand and the Seal of the Board of
United Sportsmen, Inc- (2)Supervisors
Director of Planning affixed this 22nd day of �_ugust 1978
Harvey Haey E. Rragdon
r ,
J. R. OLSSON, Clerk
S %j � ('�%t t� Deputy Clerk
Patricia A. Bell
H-24 a!77 15ri
In the Board of Supervisors
of
Contra Costa County, State of California
Aticr>ict 29 , 19 7g,_
In the Matter of
Proclaiming Week of
September 11 through 17 ,
1978 as "Children's Home
Society of California Week. "
On the recommendation of Supervisor W. N. Boggess , IT
IS BY THE BOARD ORDERED that the week of September 11 through 17 ,
1978 is PROCLAIMED as "Children's Home Society of California
Week. "
IT IS FURTHER ORDERED that residents of Contra Costa
County are URGED to attend the Sarah Coventry golf tournament at
the Round Hill Country Club in Alamo during that week, since the
charitable proceeds from the tournament will benefit the Society
and its work.
PASSED by the Board on August 22 , 1978 .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
Public information Of ficerCiffixed this day of a..... 19 -7n
j J. R. OLSSON, Clerk
By a.t e l Deputy Clerk
mary�- raig Q'
H-24 4/77 15m
001 uo
1�
Q �IS
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Acceptance of 211 CETA Audits for
the Period July 1, 1974 to
March 31, 1977
WHEREAS, the federal government requires Contra Costa County, as prime
sponsor, to arrange for audits of its CETA subgrantees/contractors; and
k'HEREAS, Contra Costa County contracted with Sainz, Vargas, Samon & Co. ,
Certified Public Accountants, to perform said audits; and
WHEREAS, this BOARD having been informed by the County Auditor that 29
CETA subgrantee/contractor audit reports for the period July 1, 1974' to
March 31, 1977 have been submitted by Sainz, Vargas, Samon & Co. , Certified
Public Accountants; and
WHEREAS, the United State Department of Labor, Office of Regional Audit,
has accepted 27 of the 29 audit reports; and
WH=::S, the Co-,=ty Auditor recommends acceptance of the 27 audit reports
accepted by the United States Department of Labor,
NOW,—rdEREFORE, IT IS BY THE BOARD ORDERED that these 27 audit reports be
accepted.
PASSED BY THE BOARD ON August 22, 1978.
i1:re:y certify that the foregoing is a true and correct copy of an order entered on the
minutes or' sc.=.a Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Orig. Dept. : Auditor-Controller affixed this22nciday of August 39 18
cc; County Administrator
Human Resources Agency , _ J. R. OLSSON, Clerk
County Manpower Office B �k -v�
y �.1�r�c. Deputy Clerk
Karin icing
H-24 ,/7615m
001 ��E
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 . 1g 78
In the Matter of
Authorizing the County Auditor to
Solicit Proposals for Audit of
Four CETA Contractors
WHEREAS, the federal government requires Contra Costa County, as prime
sponsor, to arrange for audits of its CETA subgrantees/contractors; and
WHEREAS, Contra Costa County contracted with Sainz, Vargas, Samon & Co. ,
Certified Public Accountants, to perform said audits; and
WHEREAS, this BOARD having been informed by the County Auditor that Sainz,
Vargas, Samon & Co. have declared the following four contractors unauditable:
South Side Community Center, Inc.; United Council of Spanish Speaking Organizations,
Inc. ; Concerted Services Project, Inc. ; and North Richmond Neighborhood House,
Inc.; and
WHEREAS; the County Auditor recommends that proposals be solicited from
certain CPA firms to audit these four contractors;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor is
AUTHORIZED tc solicit =_-jposals from certain CPA firms for the audit of the
above-named =z�,_:r contractors and engage an audit firm for said purpose.
PASSED BY THE BOARD ON August 22, 1978.
I heresy -:ertify 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
Ori-. Dept. : auditor-Controller affixed this 22nGday of August 1978
cc: County _ iministrator's Office
Human Resources Agency \ \ J. R. OLSSON, Clerk
County *lanoower Office Deputy Clerk
Karin King
H-24 3/76 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19 78
In the Matter of
Authorizing the County Auditor to
Solicit Proposals for the Audit
of Two CETA Subgrantees/Contractors
WHEREAS, the federal government requires Contra Costa County, as prime
sponsor, to arrange for audits of it3 CETA subgrantees/contractors; and
WHEREAS, Contra Costa County contracted with Sainz, Vargas, Samon & Co. ,
Certified Public Accountants, to perform said audits; and
WHEREAS, this BOARD having been informed by the County Auditor that the
United States Department of Labor, Office of Regional Audit, has rejected
two audit reports submitted by Sainz, Vargas, Samon & Co. ; namely the.audits
of Pittsburg Unified School District, and Richmond Unified School District;
and
WHEREAS, the County Auditor recommends that proposals be solicited from
certain CPA firms to audit these two subgrantees/contractors;
NOW, '='?E'REFORE, .i 1S BY THE BOARD ORDERED that the County Auditor is
AUTH02TEE� to solicic proposals from certain CPA firms for the audit of the
above-named subgrantees/contractors and engage an audit firm for said
purpose.
PASSED BY THE BO-ARD ON August 22 , 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Orig. Dept. : Auditor-Controller affixed this 22ndday of August 1978
cc: County _administrator
Human Resources Agency J_ R. OLSSON, C!erk
County Manpower Office By v+ti'c1�t�1 • �1' , Deputy Clerk
u
Kar n ring
H-243/761 m �
In the 'Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 7R
In the Matter of
Filling Vacancies in the
Office of County Counsel .
Supervisor E. H. Hasseltine, Chairman of the Board's
Finance Committee (Supervisor N. C. Fanden, member) , having this
day advised that , during its consideration of the 1978-1979
budget of the Office of County Counsel , the Committee had reviewed
the issue of adequate and efficient staffing of that office; and
It having been noted that one permanent and two CETA
position vacancies currently exist in the legal staff and that
one more permanent vacancy and one additional CETA vacancy will
occur by September 1 , 1978 , creating a total of five vacancies on
the authorized staff of twelve permanent Deputy County Counsels
and four Deputy County Counsels (CETA) ; and
The Committee having determined that a reduction in
legal services during a period of intensified legal activity
during the implementation of Proposition 13 is not in the best
interest of the County nor the districts that County Counsel serves ,
and having therefore recommended that the present and anticipated
vacancies be filled at the earliest possible time in order to
provide a .minimum. level of legal service to County departments and
Special Districts ;
IT IS BY THE BOARD ORDERED that the recommendation of
its Finance Committee is APPROVED.
PASSED by the Board on August 22 , 1978 .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Board Committee Supervisors
County Counsel affixed this 22ndiay of P:Lgus1978
Director of Personnel
County Administrator
i
J. R. OLSSON, Clerk
By F Deputy Clerk
Mar' Crai?
H-24417715m `9 ��
In the Board of Supervisors
of
Contra Costa County, State of California
AS �:X-OFFICIO TiiE GOVEIUJIOG BOARD OF THE OA!=Y
FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY
August 22 , 197c
In the Matter of
Appointment c= Connissioner to
Oakley Fire Protection District.
Supervisor Eric Ii. Hasseltine having advised that
1r. Ray ilichelotti has resigned as a Commissioner of the Oakley
Fire Protection District; and
Supervisor hasseltine having recommended that
Ar. Kenneth Crockett, Rt. 1, Box 215, Oakley, California 94561
be appointed as a Coruaissioner of said District to fill the
unexpired tern of }Ir. Michelotti ending December 31, 1980;
IT IS BY THE BOARD ORDERS-D that the recommendation of
Supervisor hasseltine is APPROVED.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
cc : Oakley Fire Protection Witness my hand and the Seal of the Board of
District Supervisors
County Auditor-Control ler affixed this 22nd day of Au!Z.u s- 197_a_
County Ad-ministrator
Public Information officer J. R. OLSSON, Clerk
B , Deputy Clerk
N1. Pous
11-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 IL
In the Matter of
ComDletion of Private
Im-arovements in Minor
Subdivision 277-706,
Danville Area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Minor Subdivision
277-76, Danville area, as provided in the agreement with George Case,
432 LaGonda gray, Danville, Ca 94526, approved by this Board on
October 11, 1977;
IT IS BY THIS BOARD ORDERED that the private improvements
in said minor subdivision are hereby ACCEPTED as complete.
IT IS BY THE BOARD FURTHER ORDERED that Surety Bond No.
7SM 171 318 issued by American Motorists Insurance Company is hereby
EXOINMERATED.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
cc: Buildin= my hand and the Seal of the Board of
din„ Inspection (2�
Georgie Case Supervisors
affixed this -);j,: day of A, ugs,s t- 19_78
J. R. OLSSON, Clerk
ByD'uQ Deputy Clerk
" Pous
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19
In the Matter of
Appointment to the Contra
Costa County Drug Abuse
Board
Supervisor E. H. Hasseltine having recommended that
1-;r. Myron A. Gilbert, 376 Castle Crest Road, 1'lalnut Creek,
California 94595 be APPOINTED to the Contra Costa County
Drug Abuse Board (representing Supervisorial District V) to
fill the unexpired term of Mr. David Lewis ending June 30, 1980;
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Hasseltine is APPROVED.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
c c: 1 r. Myron A. Gilbert Witness my hand and the Seal of the Board of
Contra Costa County Drug Supervisors
Abuse Board affixed this 22nd day of August 19 78
Director, Human_ ..esources
County Adninistrator
Public Information Officer J. R. OLSSON, Clerk
BY'- f.� i` �'�� 1� Deputy Clerk
Patricia A. Bell
H-24<I77 15m
III THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Appointments to the Contra Costa . ) -
County Mental Health Advisory Board ) August 22, 1978
The Board on August 1, 1978 having considered six
appointments to the Contra Costa County Mental Health Advisory
Board as recommended by the I-Iental Health Advisory Board Screen-
int Committee; and
The Board having referred to the Internal Operations
Committee (Supervisors W. N. Boggess and J. P. Kenny) the natter
of appointment to two seats on the Advisory Board one each in the
professions/educator category and the public interest/consumer .
category; and
The Internal Operations Committee (Supervisor
N. C. Fanden substituting for Supervisor Kenny) having this day
submitted its report to the Board recommending that
Mr. Anthony T. Gordon be appointed in the professions/educator
category and indicating that the Committee is in disagreement
regarding whether Mrs . Katherine June Scott or The Reverend
Palmer Watson should be appointed in the public interest/consumer
category; and
On the motion of Supervisor Boggess, seconded by
Supervisor E. H. Hasseltine, IT IS ORDERED that Mr. Anthony T. Gordon,
702 Courtland Avenue, Richmond 94805 is APPOINTED to the Contra Costa
County Mental Health Advisory Board (professions/educator category)
for a three-year term ending May 31, 1981.
Supervisor Boggess having then moved that Mrs . Scott
be appointed in the public interest/consumer category; and
The motion having died for lack of a second;
Thereupon Supervisor Hasseltine having moved that
The Reverend Palmer Watson be reappointed to the Advisory Board
(public interest/consumer category) for a three-year term ending
May 31, 1981;
Supervisor Fanden having seconded the motion, IT IS
ORDERED that the notion of Supervisor Hasseltine is APPROVED.
PASSED by the unanimous vote of the Board on August 22, 1978.
cc : Mr. Gordon
Rev. Watson
Mental Health Advisory Board CERTIFIED COPY
Director, Human Resources [ certtfp that ttris is n ftili. true & CnrreCt copy o[
Agency LLe ut ie;inal lin4tttt'.�nt+t'hir�Awlted fbY tliiie In ray office.
the Board of
County editor-Controller ac:rl Burt It � �'' '''`` t,�s;,r-r. C::liiorna. oa
County ;� grrp.:r•i.:o; CountY
r `a. ACoun , Administrator [
&1; aOrd"j � ' Clerk
PublicTnformation Officer •. LSotaSOu:
riecv['oa
by 0191uF C1.,:I. \C�
In •i'1'Ie Bocrd of Suo ryisors
Ir
or
Contra Costa County, Siate of California
August 22 , 19 78
In the Matter of
Position on John F. Baldwin
Ship Channel Portion of the
San Francisco Bay to Stockton,
California Project.
The Board having received a letter from Colonel John M.
Adsit, District Engineer, Department of the Army, San Francisco
District, Corps of Engineers, transmitting its June 1978
"San Francisco Bay to Stockton, California Project (San Francisco
Bay to Point Edith Region) ENVIRONMENTAL-ECONOMIC STATUS R:PORT",
stating that said report is a review of the status of the John F.
Baldwin Ship Channel portion of said project, reiterating normal
local sponsor responsibility of providing dredge disposal sites ,
and requesting that the county submit its position with respect to
continued support for the project within 60 days ; and
Supervisor N. C. Fanden having consented that she would
be hesitant to lend support to the project if it included disposal
of dredge spoils in the Bay; and
Supervisor R. I. Schroder having recommended that the
matter be referred to the Public Works Director for report, follow-
ing which a workshop session on the matter be held by the Board;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Corps of Engineers Supervisors
Public Works Director affixed this 77ndday of August 19 78
Director of Planning
County Counsel
County Administrator , J. R. OLSSON, Clerk
gy ,�.:� I �� Deputy Clerk
Diana N. Henan
M- 24 4l77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 1978
In the Matter of
Appointment to the Human
Services Advisory Com,-Assion.
Supervisor Eric H. Hasseltine having noted that the
term of office of idr. Roger Tumbaga on the Human Services Advisory
Commission (representing Supervisorial District V) will expire on
August 31, 1978; and
Supervisor hasseltine having recommended that Mr. Tumbaga
be reappointed to said commission for a three-year term commencing
September 1, 1978;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor hasseltine is APPROVED.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc•- Roger Tur:naga Witness my hand and the Seal of the Board of
human Services Advisory Supervisors
Co*-.mission affixed this 22ndlay of , I92,q
Director, human Resources
Agency
Count, Auditor-Con'"-roller
J. R. OlSSON, Clerk
Public Information By � �G�� , Deputy Clerk
Officer IN. Porus
County Ad-ministrator
H-24 4/77 15m
t
In th-e Board of Supervisorm
of
Contra Costa County, Stcte of California
August 22 i978
In the Matter of
Appointment to the Human
Services Advisory Commission.
Supervisor R. I. Schroder having noted that the term
of office of Ms. Chris Adams on the Human Services Advisory
Co. .ission (representing Supervisorial District III) will expire
on August 31, 1978; and
Supervisor Schroder having recommended that Pis. Adams
be reappointed to said commission for a three-year term commencing
September 1, 1978;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder .is* APPROVED.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc • Chris Aciams Witness my hand and the Seal of the Board of
Iiuman Services advisory Supervisors
Com,.ission affixed ti:is 22nd day of August 1978
Director, Human Resources
Agency
County Auditor-Controller J. R. OlSSON, Clark
Public Information By ee� Deputy Clerk
Officer N. Pous
County Administrator
FI 24 4/77 15m C
In the Board of Supervisors
of
Contra Costa County, State of- California
Aucrust 22 , 19 78
1n the Molter of
Appointments to Pleighborhood
Preservation Committees under
the Community Development
Block Grant Program
On the recommendation of cities of Martinez, San Pablo, Walnut Creek and Brentwood,
the Director of Planning, IT IS BY THE BOARD ORDERED that the following persons are
APPOINTED to the Neighborhood Preservation Committees in the cities of Martinez, San
Pablo, Walnut Creek and Brentwood:
Martinez
John Spada 617 Sonora Court, Martinez
Gertrude Buckley 11 Green Street, Martinez
Margaret R-own 1309 Ulfinian Way, Martinez
Beverly P1cDot•.el1 2216 Center Avenue, Martinez
Margarita Flores 414 Brown Street, Martinez
San Pablo Nc:- h
Robert Losberger 2766 11th Street, San Pablo
Frani: Dutra 2929 14th Street, San Pablo
Polly Overstreet 2849 17th Street, San Pablo
Vilma Cucchi 1320 Road, 20, San Pablo
Louis Vandergriff• 2855 19th Street, San Pablo
Allison Alter 2022 Road, 20, San Pablo
Frank Martin 2765 19th Street, San Pablo
Ora Horn 1320 Road, 20, San Pablo
San Pablo South
Patricia Daniels 1810 Hillcrest Road, San Pablo
Thelma Sharpe 1531 Yuba Avenue, San .Pablo
Tom Moody 1721 Hillcrest Road, San Pablo
t1innie Sar;= ,,,a 1713 Post Avenue, San Pablo
Robert B 10 ;,; 1237 Gerald Avenue,- San* Pablo
Jack Mohlaill 1962 19th Street, San Pablo
Mack Chesre;v 2101 Dover Avenue, San Pablo
Walnut Cree .
Clare C. 31 Pinewood Court, Walnut Creek
Milton S. F,IJIi 2695-A Baldwin Lane, Walnut Creek
clary Finn 1250 Walker Avenue - x`53, Walnut Creek
James H. Gat•; 2758 Larkey Lane, Walnut Creek
1•larcia Henry 15 Henry Court, llalnut Creek
Diane E. Lewis 1670 Second Avenue, llalnut Creek
Charlotte Flynn 3175 Cafeto Drive XI*z I ut � eekk
Carol A. Stalker 1972 Montclair CircTe, blarinut Creek
Norrra J. l:exler 1414 Oakland Blvd. - =2, 1•1alnut Creek-
John
reekJohn F. Wilcox 1776 Lacassie Avenue, Walnut Creek
-2-
Brentwood '
Lou Bronzan 850 Second Street, Brentwood
Frank Valverde 534 First Street, Brentwood
Edie Harman 100 Village Drive, Brentwood
Jo Bero 122 Broderick Drive, Brentwood
Doug Cervantes 224 Sherwood Drive, Brentwood
Bruce Ghiselli 402 Sherwood Drive, Brentwood
Barbara Guise 1S9 Sherwood Drive, Brentwood
Evelyne Sheehan 625 Fourth Street, Brentwood
Joseph Sheehan 625 Fourth Street, Brentwood
Laine Lawrence 645 First Street, Brentwood
Marge Curtis (alt.) 524 First Street, Brentwood.
PASSED by the Hoard on August 22, 1973.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3ocrd of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Appointees Supervisors
Director of Planning affixed tii&22nddoy of Zugust 19 73
County Auditor Controller
County Adsitinistrator -�
Public Information Officer J.. R. OLSSON, Clerk
By / . �' ii `I r s /J Deputy Clerk
t
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19 78
In the Matter of
Appointments to Neighborhood
Preservation Committees under
the Community Development
Block Grant Program
On the recommendation of cities of Lafayette and Pleasant Hill and
the Director of Planning, IT IS BY THE BOARD ORDERED that the following persons
are APPOINTED to the Neighborhood Preservation Committees in the cities of
Lafayette and Pleasant Hill:
Lafayette
Barbara Branson 1032 Second Street #7, Lafayette
Agnes Brockway 936 East Street #2, Lafayette
Robert Headley 1008 Willow Drive, Lafayette
Charlotte Loscure 863 Dforaga Drive, Lafayette
Shirley Medau 3523 Golden Gate Way #2, Lafayette
James Peacock 3539 Wilkinson Lane, Lafayette
Eugene Schlotterbeck 3645 Mosswood Drive, Lafayette
Pleasant Bili
Nan Almeida 1625 N. Marta Drive, Pleasant Hill
Jerry Blauth 1033 Esther Drive, Pleasant Hill
Zora Hise 80 {Vest flookstone #33, Pleasant Hill
Goldie Lamb 154 Fair Oaks Drive, Pleasant Hill
Veronica Paschall 77 Cleopatra, Pleasant Hill
Victor Renfrew 48 Audrey Lane, Pleasant Hill
Frank Sutton. 178 Diablo Court
PASSED by the board on August 22, 1978.
I hereby ;ertify that the foregoing is a true and correct copy of an order entered on the
minutes of said 8a:rd of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Appointees Supervisors
Director of Planning
County auditor Controller affixed this22ndday of ucus , 19 72
County Administrator
Public Information Officer J. R. OLSSON, Clerk
By Deputy Clerk
0 5ie idLl ierrez
H -2.1 3;7(, 15m �
In the Board of Supervisors
r
or
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Approving and Authorizing Payment for
Property Acquisition, Livorna Road
Project No. 4234-4257-663-75
Alamo Area
IT IS BY THE BOARD ORDERED that the following settlement and Right of
Way Contract for the realignment of Livorna Road, Alamo area, is APPROVED and the
Public Works Director is AUTHORIZED to execute said Contract on behalf of the
County:
Contract & Deed Payee and
Grantor Date Escrow Number Amount
Carl Geiser 8-11-78 St. Paul Title Company $13,500.00
1655 N. California Blvd.
Walnut Creek, CA 94596
Escrow 1#82917
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to be delivered to the County Real Property Division.
The County Clerk is DIRECTED to accept Deed from above-named Grantor
for the County of Contra Costa.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public !•,'orks Department Supervisors
Real. Property Division cfnxed thisjAeday of 19
cc: County Auditor-Controller
//'' ,. v J. R. OLSSON, Clerk
By I�.dc y%. 14 [, D.puj-/ Clerk
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 14 78
In the Matter of
Acceptance of Grant Deeds
Treat Blvd. Project 4861-4331-663-76
FAU M-3072 (29)
Walnut Creek Area
IT IS BY THE BOARD ORDERED that the following grant deeds for the
widening of Treat Boulevard are ACCEPTED:
1. Dated July 17, 1978, from Robert A. Kusich, et ux, conveying 1785
sq.ft. of land in fee, 595 sq.ft. temporary slope easement, miscellaneous
landscaping and yard improvements. Contract date: July 17, 1978; consideration:
$11,400.00.
2. Dated July 18, 1978, from Margaret R. Webster, conveying 1136 sq.
ft. of land in fee, 508 sq.ft. temporary slope easement, miscellaneous land-
scaping and yard improvements. Contract date: July 18, 1978; consideration:
$9,600.00.
Payments to the grantors are to be processed by CALTRANS in accordance
with Agreement between the County and the State of California approved by the
Board (Res. No. 78/759) on August 1 , 1978, and as provided for the respective
Right of Way Contracts between the grantors and the State of California.
PASSED by the Board on August 22, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisor
Real Property Division affixed this?;'`day of_4&4Q4,f 19 -7
cc: CALTRANS (via* P/W)
�/�,
J. R. OLSSON, Clerk
By Adz a Deputy Clerk
y�s
El-24 31/76' 1>m 11
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Approving and Authorizing Payment for
Property Acquisition, Rheem Boulevard,
Moraga area.
W.O. 4332-0663
IT IS BY THE BOARD ORDERED that the following settlement and Right
of Way Contract for Rheem Boulevard, Moraga area, is APPROVED and the Public
Works Director is AUTHORIZED to execute said Contract on behalf of the County:
Contract & Payee and
Grantor Deed Date Escrow Number Amount
Rheem Valley Investors 7-27-78 Western Title Ins. Co. $3,000.00
P. 0. Box 5286
Walnut Creek, CA 94596
Escrow nM-305945
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to be delivered to the County Real Property Division.
The County Clerk is DIRECTED to accept Deed from above-named Grantor
for the County of Contra Costa.
PASSED by the Board on August 22, 1978.
I .hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
affixed this.:% day of 1 197 9
cc: County Auditor-Controller '
J. R. OLSSON, Clerk
By ' 6A_t 7 . Deputy Clerk
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, Stag of California
August 22 19 73
In the Matter of
Approving and Authorizing Payment for
Property Acquisition, Marsh Creek Road
Bridge
Project No. 3971-4301-653-75
Federal No. RS-AO53(2)
Brentwood Area
IT IS BY THE BOARD ORDERED that the following settlement and Right of Way
Contract for the Marsh Creek Road Bridge project, Brentwood area, is APPROVED and
the Public Works Director is AUTHORIZED to execute said Contract on behalf of the
County:
Contract & Deed Payee and
Grantor Date Escrow Number Amount
Bruce G. & Kristine 8-15-78 Grantor $150.00
L. Paton Route 2, Box 167
Brentwood, CA 94513
The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount
specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept Deed from above-named Grantor for
the County of Contra Costa.
PASSED by the Board on August 22, 1978.
K .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors A
affixed this_; day of 1 g W
—`J
cc: County Auditor-Controller
J. R. 4LSSON, Clerk
By� Deputy Clerk
Fi -24 3,176 lim ���A
t 1
In the Board of Sup.ervisors
of
Contra Costa County, State of California
August 22. , 19 78
In the Matter of
Approving Request of State
Department of Aging for
Cooperation with Study Team.
The Board having received an August 11, 1978 letter
from Isis. Janet J. Levy, Director, State Department of Aging,
advising that 'said department has recently contracted with the
Andrus Gerontology Center of the University of Southern California
to conduct a study relative to alternative models of Area Agencies
on Aging, and requesting this County's cooperation with the study
team as it pursues its investigation;
IT IS BY THE BOARD ORDERED that the aforesaid request
is APPROVED.
'
PASSED by the Board on August 22, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Janet J. Levy, Director Witness my hand and the Seal of the Board of
Depar-lCment of Aging Supervisor
Director, Human Resources affixed this22nd day of August 19 78
Agency
County Administrator
f J. R. OLSSON, Clerk
gy �/ / ..,�/ ,� Deputy Cleric
Mne M. veufel
H-24 4/77 15m
0Ol
In tha Board of Supariiaors
of
Contra Costa County, State of California
Atzguy r 29 ' 19 ;L3-
In the Matter of
Hearing on the Request of John
and Betty Ramos (2216-RZ) to
Rezone Land in the Danville Area.
The Board on July 25, 1978 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the request of John and Betty Ramos (2216-RZ)
to rezone land in the Danville Area from Single Family Residential
District-20 (R-20) to Multiple Family Residential District (M-4) in
lieu of Multiple Family Residential District (M-3) as originally
requested; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
Tie Board having considered the matter, IT IS ORDERED that
the request of John and Betty Ramos is APPROVED as recommended by the
Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 78-59 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
August 29, 1978 is set for adoption of same.
PASSED by the Board on August 22, 1978.**
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: J. and B. Ramos Supervisors
Director of Planning- 2?nd August 78
County Assessor affixed this day of 19
R. OLSSON, Clerk
B4,onda Clerk
Amdahl
H-24 4/77 15m
1 1
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
1n the Matter of
Hearing on the Request of Beaver
Affiliates (2272-RZ) to Rezone
Land in the Knightsen Area.
Wil-Mec, Inc. , Owners.
The Board on July 25, 1978 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to the request of Beaver Affiliates (2272-RZ) to rezone land
in the Knightsen area from Heavy Agricultural District (A-3) to
General Agricultural District (A-2) ; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Beaver Affiliates is APPROVED as recommended by
the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 78-60 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
August 29, 1978 is set for adoption of same.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3ocrd of Supervisors on the date aforesaid.
CC: Beaver rl`filiat_es Witness my hand and the Seal of the Board of
1ril-Mec, Inc. Supervisor
Director of Planning affixed this -?2Tridoy of ,Aug:jrt 197S-
County Assessor
R. OLSSON, Clerk
By . 1 L Deputy Clerk
Ronda Amdahl
H-24 4/77 15m
1
In the ,Board of Supervisors
of
Contra Costa County, State of California
August 22 , i9 78
Appeal of rir�n�hrt ur ter f Lawton,
et al, from San Ramon Valley Area
Planning Commission Conditional
Approval of Land Use Permit No.
2048-78, Danville Area.
Ms. Judy Goldthwaite and Ms. Janice
Pelletier. Owners.
WHEREAS on the 26th day of July, 1978 the San Ramon Valley
Area Planning Commission approved with conditions the application of
of Ms. Judy Goldthwaite and Ms. Janice Pelletier for Land Use Permit
No. 2048-78 to establish a day nursery school in the Danville area; and
WHEREAS within the time allowed by law, Mr. Arthur F. Lawton,
et al, filed with this Board an appeal from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers, Room 107, County
Administration Building, Martinez, California, on Tuesday, the 5th day
of September, 1978 at 9 :30 a.m. and the Clerk is DIRECTED to post and
publish notice of hearing, pursuant to code requirements .
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc • Mr. A. =. Lawton, et al Witness my hand and the Sea{ of the Board of
Ms. J. Goldthwaite and Supervisors
Pis. J. Pelletier affixed this 22nciday of ai;g,ysf 19
G. and C. Garber
E. Dore'
J. R. OLSSON, Clerk
Director of Planning _ n
By C , Deputy Clerk
__,Ronda Amdahl
H-24 4/77 15m
�` ,rte a
Bi� �l�
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 i9 78
In the Matter of
Payment for Loss of
Personal Property
IT IS BY THE BOARD ORDERED that the County Auditor-Controller
is AUTHORIZED to-make payment of $68.90 to Dorothy V. Johnson,
840 Stone Valley Road, Alamo, California 94507, for the loss of
personal effects while at the County Hospital.
PASSED BY THE BOARD on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said ward of Supervisors an the date aforesaid.
prig: Direcroc, HRA Witness my hand and the Seal of the Board of
CC: Ccs^,%, Medical Director Supervisors
Doroc:y V. Johnson affixed this 22nd day of August 1978
Countv d-ministrator _ J. R. OLSSON, Clerk
Countv Auditor-Controller
By �� ?� �� Deputy Clerk
" as 12n4 - 15:+v' Karin Kin-
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
CETA Title III YETP Planning
Grant Closeout Documents
(County #29-809-1)
The Board having considered the recommendation of the Director,
Human Resources' Agency, regarding approval of the Closeout Documents
(County u29-809-1) for the County's CETA Title III Youth Employment and
Training Program (YETP) Planning Grant (DOL Grant 7'r06-7004-40), showing
a total of $20,295.98 actually expended of the $47,867 total grant during
the grant period from September 12, 1977 through December 31, 1977,
IT IS BY THE BOARD ORDERED that said CETA Title III YETP Planning
Grant Closeout Documents (County u29-809-1) are hereby APPROVED for sub-
mission to the U. S. Department of Labor and that the Board Chairman is
AUTHORIZED to execute said Closeout Documents on behalf of the County.
PASSED BY THE BOARD on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Hunan Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisor
cc: County Administrator affixed this 22nd day of A,-,zus19 73
County Auditor-Controller
County Manpower Program
Director r- 1 J. R. OLSSON, Clerk
U. S. Dept. of Labor By � _1 ^'� �.1�� �� Deputy Clerk
Kar-in King
RJP:dg
H-24 4/77 15m .+
In the Board of Sup--rvisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
AB 3384
The Board this day having considered the recommendation of
the County Administrator that it support AB 3384 pertaining to
state aid for rodent and vector control activities for the reason
that passage could allow state financial aid to counties and
mosquito abatement districts from the State Department of Health
Services; and
IT IS BY THE BOARD ORDERED that a county position in SUPPORT
of said measure is hereby established.
Passed by the Board on August 22, 1978 .
1 hereby cer'ify that the foregoing is a true and correct copy of an order entered on the
minutes of said lcord of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Countt-y Legislative Supervisors
Delegation a :.ed this 22ndday of Au?ust 19Y8Human Resources Director
Health Officer'
l J. R. OLS SON, Clerk
By Gi Deputy Cleric
Karin 'ring
H-7.4 4/77 15m ��� `
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 ' 1978
In the Matter of
Authorization to Negotiate
For Health Department Leased
Space - Antioch
IT IS BY THE BOARD ORDERED that the Lease Management
Section of the Public Works Department is AUTHORIZED to negotiate
for replacement leased space in Antioch for the Health Department
Alcoholic Information and Rehabilitation Program and the SB 38
Drunk Driver Program.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Administrator Supervisors
affixed this 22nd day of August 1978
CC: Human_ Resources Agency
Public Works
J. R. OLSSON, Clark
By C'..:��•,�"� ��'a Deputy Clerk
Karin King
H-24 4/77 15m
In the Hoard of Supervisors
of
Contra Costa County, State of California
August 22 1978
In the Matter of
Authorization to Negotiate
For District Attorney Leased
Space-El Sobrante and Richmond
IT IS BY THE BOARD ORDERED that the Lease Management
Section of the. Public Works Department is authorized to negotiate
for leased space in El Sobrante and Richmond for the District
Attorney Family Support Division to replace the existing leased
office space in San Pablo.
PASSED by the Board on August 22, 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Bocrd of Supervisors on the date aforesaid.
Orig- County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: District Attorney affixed this 22nd day of August 1978
Public Works
} J. R. OLSSON, Clerk
By �w�_l,l'1 A\. (\Cl\ Deputy Clerk
Karin King �}
H-244,7715m
GOO ;
In the Board of Supervisors
of
Contra Costa County, State of California
A,ig„ 9 • 19
In the Matter of
Appeal of Raymond Vail & Associates
from County Planning Commission
Conditional Approval of Tentative
Map for Subdivision 5327, Oakley
Area.
Mr. John Mori Owner-
The Board on August 1, 1978 having fixed this time for
hearing on the appeal of Raymond Vail & Associates from County
Planning Commission conditional approval of the tentative map for
Subdivision 5327, Oakley area; and
The Board having received an August 18, 1978 letter from
Mr. Albert T. Shaw, Executive Vice President, The Hofmann Company
(developer for the proposal) , requesting that the hearing be
rescheduled to a later date; and
Good cause appearing therefor, IT IS ORDERED that the
hearing on the aforesaid appeal is CONTINUED to August 29, 1978 at
9:30 a.m.
PASSED by the Board on August 22, 1978.
I heresy certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3oard of Supervisors on the date aforesaid.
CC: Raymond Vail & Associates Witness my hand and the Seal of the Board of
Mr. J. r1ori Supervisors
The Hofmann Company affixed this_??nriday of
kir. H. Bragdon
Public Works Director .• R LSSON, Clerk
Land Development Division �
Building Inspection ByUAmdahl
Dtputy Clerk
Director of Planning a
H-24 4177 ism
In the Board of Supervisors
of .
Contra Costa County, State of California
August 22 19 78
In the Matter of
Report of the County Planning
Commission on the Request of
Isakson & Associates, Applicant,
(2230-RZ) to Rezone Land in the
Walnut Creek Area.
William E. Morgan, oxaner
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of Isakson & Associates (2230-RZ) to rezone certain land
in the Walnut Creek area from General Agricultural District
(A-2) to Single Family Residential District (R-20) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
September 26, 1978 at 9:30 a.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets,
Martinez, California, and that pursuant to code requirements,
the Clerk publish notice of same in the CONTRA COSTA TIMES.
P+.2SED by the Board on August 22, 1978.
I heraby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: Isakson & Associates affixed this22nd day of August 19 78
William E. lKorgan
Lockwood Construction Co.
Director of Planning J. R. OLSSSON, Clark
ByZ.Ozz�� ` 10. Deputy Clerk
Diana if. Herman
r F!-24 4/77 15m
001
2!j
In tha Board of Supervisors
of
Contra Costa County, State of California
August 22 19 78
In the Matter of
Federal Disaster Relief Act of
1974, Public Law 93-288.
The Board having received an August 9, 1978 communication
from the Director of the State Office of Emergency Services, -
advising that said office has been requested to comment on
the proposed rules on natural hazards evaluation and mitigation
provisions under Section 406 of the Disaster Relief Act of 1974,
transmitting a copy of same and requesting comments thereon-
prior
hereonprior to September 1, 1978;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Director of the Office of Emergency Services
for review with County departments concerned.
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisor
CC: Director, Office of affixed ti:is22nd day of August 1q 78
Emergency Services
Director of Planning
Public 14orks Director J. R. OLSSON, Clerk
County AdministratorBy �� ��` j/� 1�,� _, 'Deputy Clerk
Diana M. Herman
H-24 4/77 15m
001A
In the Board of Supervisors
of
Contra Costa County, State of California
August 22, 1978
In the Matter of
Authorizina, Acceptance of
Instruments for
Recording Only
It is by the Board ORDERED that the following Offers of Dedication
are ACCEPTED FOR RECORDING ONLY:
INSTRUMENT DATE GRANTOR REFERETITCE
Slope Easement
Offer of Dedication 7/26/78 Robert L. Laughlin SUB. 4833
Offer of Dedication LUp
for Drainage Purposes 8/9/78 D. Kent Matney, et ux 2047-78
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Department : PV1 (LD) Witness my hand and th* Seal of the Board of
Supervisors
cc: Recorder (via P.W- ) affixed this 22n4day of August 19 78
Public Woj—ks Director
Director of Planning
J. R. OLSSON, Clerk
Deputy Clerk
H-24 4/77 15m
13 1
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 1g 78
In the Matter of
Resignation from the Countywide
Housing and Community Development
Advisory Committee.
The -Board having received an August 7, 1978 letter
from Mr. Robert D. Fine tendering his resignation from the
Countywide Housing and Community Development Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Fine from said Committee is ACCEPTED and the Board's policy
on appointments to boards and commissions is APPLIED.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County:v_de Housing and Supervisors
Community Development ofxed this 22nd day of A_ ,1st 1978
Advisors* Committee
Director of Planning
County Administrator
J. R. OLSSON, Clerk
Public Information Officer Byk;�,, Deputy Clerk
County Auditor—Controller M. Vannucchi
H-24 4/77 15m
1
In the Board of Supervisors
of
Contra Costa County, State of California
A„o,gr ?? . 19 .
In the Matter of
Resignation from the
Manpower Advisory Council.
The Board having received an August 14, 1978 memorandum
from Mr. Claude- L. Van Marter, Director, Human Resources Agency,
transmitting a copy of a letter of resignation from Mr. U. S.
Barbachano from the Manpower Advisory Council (business category) ;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Barbachano from said Council is ACCEPTED and the Board' s policy
governing appointments to boards and commissions is APPLIED with the
understanding that applications will be reviewed by the Internal
Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) .
PASSED by the Board on August 22, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : Internal Operations Committed, ervisors
Director, Human Resources affixed this 22nd day of August 1978
Agency
Manpower Advisory Council
County Administrator �7 , R I O,iSSON, Clerk
Public Information Officer
By -r1 Deputy Clerk
nda Amdahl
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Response of County Superintendent
of Schools pertaining to the
1977-78 Grand Jury Final Report.
The Board having received an August 7, 1978 letter from
Dr. Floyd Manchus, County Superintendent of Schools, responding
to recommendations of the 1977-1978 Grand Jury Final Report
as related to the Schools' Department;
IT IS BY THE BOARD ORDERED that receipt of said commun-
ication is ACKNOWLEDGED:
IT IS FURTHER ORDERED that, pursuant to Section 933(c)
of the California Penal Code, a copy of the aforesaid response
be forwarded to the Presiding Judge of the Superior Court, who
impaneled the 1977-1978 Grand Jury, and that a copy be filed
with the County Clerk.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• Presiding Judge for Witness my hand and the Seal of the Board of
Fiscal Year 1977-78 Supervisors
c/o Jury Commissioner affixed this22nd day of August 19 78
Country Clerk
County Superintendent of Schools
County Administrator _12
J. R. OLSSON, Clerk
Count Counsel y �L'/- Deputy Y B ��' r � _ � 'D u Clark
1rlaxine M. Neufeld
H-24 4/77 15m
0()113 -
In the Board of Supervisors
or
t
Contra Costa County, State of California
— ,k„up ,gr 99__ , 79
In the Matter of
Decision on the Proposed Amendment
to the County Ordinance Code which
would provide for a Slope Density
and Hillside Development Combining
District for the Orinda Area.
The Board on August 1, 1978 having fixed this time for
decision on the proposed amendment to the County Ordinance Code which
would provide for Slope Density and Hillside Development Combining
District for the Orinda area; and
The Board on August 15, 1978 having declared its intent
to defer decision on the aforesaid matter to September 26, 1978 and
Supervisor R. I. Schroder having recommended that the decision on
same be deferred to October 3, 1978 at 10:30 a.m. '
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on August 22, 1978.
1 hereby c-�rtify that the foregoing is a true and correct copy of an order entered an the
minutes of said :ocrd of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Planning Supervisors
County Counselaf✓r'ixsd this 22nd day of August 1978
List of 'tames Provided by
P 1 anni.ng
SSON, Clerk
By
CY-1 _r, l Deputy Clerk
._.Ronda Amdahl
H-24417715m
IPI THE BOARD OF SUPER7ISORS
0_r,
CONTRA COSTA COUNTY, STATE OF CALIFOMNIA
In the Matter of Appointing Persons )
to the Contra Costa County Justice ) August 22, 1978
System Subvention Program Advisory )
Group. )
On August 8, 1978 , the Board of Supervisors adopted Resolution
No. 78/795 which established the Contra Costa County Justice System
Subvention Program Advisory Group ; and
The County iidministrator in consultation with various Supervisors,
the Police Chiefs Association, the Probation Officer, the District
Attorney, and the Public Defender has submitted a number of nominees; and
The Board on August 15, 1978 referred this matter to the Internal
Operations Committee (Supervisors W. N. Boggess and J. P. Kenny)
for review and recommendation as to whom should be appointed; and
The Internal Operations Committee (Supervisor N. C. Fanden
substituting for Supervisor Kenny) having reported this day and
recommended certain persons for appointment to the new advisory
group;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the following
persons are appointed to the Contra Costa County Justice Systems
Subvention Program Advisory Group for the terms to be specified by
lot (Section D of Resolution Pio. 78/795) :
Category Appointee
1 Gerald S. Buck, County Probation Officer
2 Harry D. Ramsay, Sheriff-Coroner
3 Richard E. Arnason, Presiding Judge, Superior Court
4 r.Ianuel A. Ramos , Chairperson, Juvenile Justice and
Delinquency Prevention Commission
5 William A. O'Malley, District Attorney
6 Patrick R. Murphy, Public Defender
7 Floyd Marchus , County Superintendent of Schools
8 Arthur G. Will , County Administrator
9 Leo Garfield, Chief of Police , Richmond
10 James A. Frank, Chief of Police, Brentwood
11 Franklin Lehman, Chairman, Board of Directors , Teer.
Hope, Inc.
12 Cecil Heden, r•7-2 Sponsors Program
13 Suzanne Rickard, Lafayette
14 Shirley Henke, Member, Friends Outside Board of Directors
15 Richard O'Keefe, Director, Ulray Homes
16 Diana Patrick, Jail Alternatives Involvement League .
PASSED by the Board on August 22, 1978.
Orig: Administrator CERTIFIED COPY
ce : Appointees I certify that this is , full, true , correct copy of
the original documrnt which Is on file in my office,
c/o George Roemer and that it wa-i UasuHd k. adopted by the Board of
G. Roemer, County supervi?ors of Contra Coata County. California. on
the date shown. ATTEST: J. It. ot.sso`. County
Criminal Justice Agency y CIArk .i.ex-ofticio Cirrk of said-Board of supervisors,
by Deputy Clerk.
n AU G ? ? 1978
on
��1. f3
In the Board of Supervisors
of
Contra Costa County, State of California
Aucrus,t 19 2 P',_
In the ?latter of
Request for Refund of Fee
Increase for Land Use Permit.
The Board having received an August 14, 1978 communication
from Mr. click Gentile , 978 Diablo Road, Danville , California 94526 ,
requesting a partial refund ($150) of a $500 fee paid in connection
with a land use permit ; and
Mr. Gentile having appeared and advised that he had been
informed by the Planning Department that the fee for taking out -a
land use permit would be $350 but on the date he filed the application
he was told that the fee had been raised to $500 ; and
Mr. Harvey Bragdon, Assistant .Director of Planning, having
explained that the Board of Supervisors had raised the fees and
applicants were required to pay the fee in effect on the date of the
application; and
Supervisor W. N. Boggess having expressed the opinion that
granting a refund to Mr. Gentile would be inequitable inasmuch as
everyone who took out a land use permit on the same day had to pay
the increased fee, and having therefore recommended that the afore-
said request be denied;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Boggess is APPROVED.
PASSED by the Board on August 22 , 1978 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Sea{ of the Board of
cc: 'ir. .. Genu1e Supervisors
Director of Planning axed this ??r-d day of u.t� T,- or
197P
Public tlorks Director y
County Counsel
County Ad;:tinistrator J. R. Ol.SSON, Clerk
By /�:�-<< . (�s.'�.•: . Deputy C1zrSc
:•1i;..r rra.�
H-24 4177 15m ow
J;'
In the Board of Supervisors
r
or
Contra Cosia County, Staie of -California
August 22 , 19 __L8
In the Matter of
Agreement for Tape Copy of
CP
Assessment Roll
IT IS BY THE BOARD ORDERED that the Chairman is
AUTHORIZED to execute an agreement with Data DIarketing, Inc.
whereby the County shall make available to the contractor on
magnetic tape,furnished by the contractor,data from the Assessor's
records which comprise the 1978-79 Assessment Roll.
PASSED BY THE BOARD ON August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Ori. Dept. - County Assessor Supervisors
cc: Contractor —Via Assessor
affixed this22ndday of_ Augrust 19 73
County Auditor-Controller
County Administrator ` J. R. OLSSON, Clerk
BDeputy Clerk
Karin Kin-
1-1 -24 i/Iii 13m 00 -J
In the Board of Supervisors
of
Contra .Costa County, State of California -
August 22 . 19 23-
In the Matter of
Street Lights — Kensington Area
The Board having received communications from various
Kensington community organization endorsing the addition of a
service charge to their property tax bills to relieve the street
light budget deficit resulting from the passage of Proposition_ 13,
and expressing concern i•:ith the impact on the community if the
County's street light policy program is continued; and
N�-s. Jessie N. White, 123 St. Albans Road, Kensington,
California 94708, having appeared on behalf of the Kensington
Property 0-w-ners' Association, and urged the Board to continue
to investigate the possibility of instituting service charges
to cover street lighting costs; and
I-.r. John Clausen, County Counsel, havizzig suggested
that the community organizations contact the Public Utilities
Co„m!ission and the Pacific Cas and Electric Company for help
in seeking a solution to the reduction in street lighting
services;
IT IS BY THE BOARD ORDERED that the aforesaid
communications are F.EFERRED to the Public Works Director
for report.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: public i orks Director Witness my hand and the Seal of the Board of
County Administrator Supervisors
Co-wrtz= Counsel affixed this 22ndday of August 1978
!� J. R. OLSSON, Clerk
Deputy Clerk
Patricia r'_. Be!1
H-24 4/77 15m 00139,
In the Board of Supervisors
of
Contra Costa County, Stale of California
August 22 119 78
In the Matter of
Contract with the Center for
Human Development.
The Board on August 15, 1978 having referred to the
Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden)
the proposed cancellation of the contract with the County
Superintendent of Schools for community drug abuse and alcohol
education services and authorization to negotiate for continuation
of services with the Center for Human Development, Inc; and
Supervisor Hasseltine having reported that the Finance
Committee has reviewed the aforesaid proposal and determined that the
$135, 000 for the proposed contract is at a. level substantially below
that on which the program operated during the 1977-1978 fiscal year.
and that these funds are contained in the Mental Health budget
presently being considered by said co=:ittee; and
On the recommendation of the Finance Committee, IT IS
ORDERED that the cancellation of Contract No. 24-749-8 by mutual
consent between the County and the County Superintendent of Schools
effective August 22, 1978 is APPROVED and that the chairman is
authorized to execute Contract Cancellation Agreement No. 24-749-9.
IT IS FURTHER ORDERED that the Director of Human Resources
Agency is authorized to conduct negotiations with the Center for
Human Development (a California Corporation) for a contract to provide
comlmur_ity drug and alcohol abuse prevention services for the terra
from August 23, 1978 tt?roL*gh June 30, 1979 with a contract payment
limit of $134, 753 (estimated amount subject to change) under the
County' s Mental Health Services/Short-Doyle and Alcoholism Program
Plans for fiscal year 1978-1979.
PASSED by the Board on August 22, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date cioresaid.
Witness my hand and the Seal of the Board of
CC: Human Resources Agency Supervisors
Contract & Grant Unit affixed this 22nd day of. August 19 78
County Administrator
County Auditor-Controller
s County Mental Health Director J. R. OLSSON, Clerk
C)unty Alcoholism Program B �_ fz-/ `•
Chief Y Deputy Clerk
County Supt. of Schools Diana M. Herman
Center for Human Development
Via H.R.A.
H-24 4/77 15m
�;�� q
-OA. D OF Ic 'iF,V1_`1'?RS OF C0%TRA COSTA COi.'V,' ";yLIF0PNIA Boar? Action
:` ::OTE TO CL:IT%L.X)T
l.ci^ Against t':: i oilP_ty, ) the Copy 0� e:i.LS dGCf:T.E'iLt t"t?.tZed •iC you (.3 'ICED
Routing Erdorse,i_nts, and izo iCce Cj vLe actZon ta.,en oil !/CL',a cZa•(.':i btl�t,'Le
Board Action. (All Section ) ovtd o� Cu a-tvZ o-tz (Pavaaata;, '' -�' 'W
references are to California ) g4ven pub,su ant to Government Code Sections 911.8,
Government Code.) ) 913, 5 917.41. Hease notie the "tuatiting" beEotu.
Clai_nar_t: Joseph Barzelay, 55 Lake Viet., Drive, Pittsburg, CA
Attorney: Fisher, Bernstein & Barde
Address: 1212 'Broadway, 16th Floor, Oakland, CA 14612
Amount: S250,000.CO
Date Received: Julv 157 1970 By delivery to Clerk on
By mail, postmarked on J : ' ^ i„ 1q78
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Cla* or Application to Fi,& late Claim.
DATED: -July 17. 1.97EJ, R. OLSSON, Clerk, B f ! aUA. i p/9 , Deputy
?airi i a A . FLS' ' -
I:. FROM: County Counsel TO: Clerk of the Board of Supervisors
/ (Check one only)
( ! ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and :10.2, and we are
so notifying clamant. The Board cannot act for 1S days (Section 910.5) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Section 911.6) .
DATED: (- JOHN 3. CLAUSEN, County Counsel, By 7 i) ::,,i �1 Deputy
III. BOARD ORDER By unanimous vote of Supervises present /
71VED ,
(Check one only)
(x ) This Claim is rejected in full.
( ) This Application to File Late Claim is;$e*iiea; ection 911.6) .
I certify that this is a true and correct copy of the Boardt Order entered in
its minutes for this date.
DATED: „� ,� i °-Z8 J. R. OLSSON, Clerk, b, Deputy
n
i1ARNIM TO CLAIINLA.W (Government Code Sections 911-.-S G 3)
You have only 5 mom&s atom the maiiing o6 tkia notice .to you ictz'l in which .to
Site a eoutt action on thin rejected Cfuim (see Govt. Code Sec. 945.6) on
a montza j tom he deniaz o,( you% Appeication .to Fite a Late Cta im wi 4in which
-to -cA'AtLon a eou t -,ot. teL',i.e' Atom Section 9415.411 cZaim-6.iZi.ng deadline (pee
Section 946.0') .
You may seek .yule advice o, any attiotney o4' yob's choice in connection tlith vs
mwtyt�a. 7.) you Lvant to ccna :t an a.iiopuzeu, uou z#hCu?_d do %o Zm.medf.ateZ!J.
W. FRO.M: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. Ile notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
doc=ent, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 297033.
DATED: A4c•. 23 1973J. R. OLSSON, Clerks By t ,'� ` r .
. '�—��T ,t (.t ,.i.. �t�. /'i�-�-� Deputy
Patricia A. bell
FROM: (l) County Counsel, (2) County Administrator TO: Clerk of the Board
of Sdpervisors
Received copies of this Claim or Application and Board Order.
DATED: Aug. 23, 1:i b Count-. Counsel 3:
County Administ ester, By
0. 1
Fev. .z/72 01) 4_t.t
FISHER, BERNSTEIN Fs BARDS F
I
ATTORNEYS AT LAW
1212 BROADWAY
!I Il 1719�8 OAKLAND.CALIFORNIA 94612
1 TELEPHONE (415) 832-5460
ROBERT M.FISHER
J. R. OLSSO"
LOUIS M.BERNSTEIN 9M SOAR0 OF SUPERVISORS
i 1OSTA CO.
SCOTT P.BARDS .tiC�
TO: COUNTY CLERK OF THE COUNTY OF CONTRA COSTA
CLAIM, SECTION 910 of the Government Code
(a) Name and Post Office address of Claimant :
JOSEPH BARZELAY
55 Lake View Drive
Pittsburg, CA
(b) Post Office address to which Notices are to be sent:
FISHER, BERNSTEIN & BARDE
1212 Broadway, 16th Floor
Oakland, CA 94612
(c) Circumstances giving rise to the claim:
On or about April 22, 1978, between the hours of
12 :00 p.m. and 1:00 p.m. , claimant, an eight year old
male child, was arrested by officers of the Contra Costa
County Sheriff's Office while playing in the school yard
with friends. He was grabbed by the shoulder by an
officer of the sheriff s department, was interrogated
for a substantial period of time, causing the boy to become
frightened, and as a result of which the claimant suffered
both physical and mental distress.
At the time and place aforesaid, the said sheriff's
department and County of Contra Costa and its employees
so wilfully carried out its duties as to act unreasonably
in its arrest of the minor child, and so as to cause
the claimant to suffer shoulder fracture and other physical
and emotional distress.
(d) General description of the injuries :
Claimant suffered personal injuries, including but
not limited to a shoulder fracture, the full extent of
which has not yet been ascertained and has incurred and
will incur certain other expenses , the amount of which is
presently unascertainable, but which will include medical
and other related expenses.
(e) The names of the public employees responsible for the
injury and damages to the claimant include but are not
limited to Deputy Lombard (Lambert) , Deputy J. Carey,
and other employees of the Contra Costa County Sheriff's
Department whos names are presently unknown to claimant.
(f) The amount claimed:
General damages in the amount of $50, 000. 00 together
with an amount presently unascertainable but which will
include medical and other related expenses, and punitive
damages in the sum of $250,000.00.
DATED: June 30, 1978
FISHER, BERNSTEIN & BARDE
By
Louis M. Bernstein
The Original of the foregoing claim was received on
July 1978 by the County of Contra Costa.
By
"OARD OF E ': ISCRS OF CO`:TRa CCST COL'`:T�' ALIFOPNIA BOARD ACTION
August 22, 1978
NOTE TO CLaIAA'1%T
�a -� „ 1 lite copy an -t Ls ^Ccwr '` r � � ' . � ti
C_aim Agaii st the Count; , � '1 ei.t area ,a you .i b yew%
ROL::l:lg c^.dC2S2ilCT.TS, al1Li ) ;w ice C3' thzic acticn -t`.aLen on fC',_:,_ C.C.aZm by the
Boa_d .•`action. (All Section ) SCatd aj S'uq_,e•,-vZsCts (Pazagrtap-h UN, Wow),
references are to California ) gi.ven to Govvnmewt Code Sectiews 911.8,
Gover^nent Code.) ) 913, c 913.4. PP.ea se note the "tcaltning" Wow.
Claimant: Larry Dale Lewis c/o Mary Lynn Sweet, 2925 Monument Boulevard,
Concord, Ca.
Attorney-
Address:
Amount: $50,000 as of date of presentation
Band delivered
Date Received: July 18, 1978 By delivery to Clerk on Tully 18, 1978
By mail, postmarked on
I. FRO;I: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim -or -Application to Fi : Cl
r tate aim.
DATED: July 18, 1978J. R. OLSSON QzXk,, By _ �C�7tio Deputy
tN. Pous
H. FR%I: County Counsel ;078 TO: Clerk of the Board o-' Supervisors
(Check one only)
( ✓) This Claim corplies substantiilly'w th••Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying clainanf. The Board cannot act for 1S days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Sean 911.6) .
DATED: 7s` JOHN B. CLAUSE\', Comity Counsel, 8y< „�— ��'^ Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( X) This Claim is rejected in full.
{ ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board§ Order entered in
its minutes for this date.
DATED: Aug. 22 , 1978J. R. OLSSON, Clerk, by •� 1 n , ( . .Q-` Deputy
Patricia A. Bell
W.kq.NING TO CLAI�LANT (Government Code Sections 911.8 8 91.3)
You have on if 6 mastW gum tete maautg Cp tiv. 6 notice to you.FaMtzin which to
3iZe a eow%t a tZon on tis %ejec ted C.Za im (see Govt. Code Sec. 945.6) o,%
6 monthA 3,-,om the demiat a S yowt AppZi.cati on to Fite a Late Ctaim u.d i i i.n which
to pct&. on a court 'on teUeS Saom Section 945.--'r'.6 eta im-S i ti,.ng deadline (see
Section 946.6) .
You ray s eek .tie advice o S any a ttoaney e3 yowt choice .in connection w.i dt ;dt a
raatt'et. :S you slant to censu.Zt an atitotney, you slzoutd do so .immediate,.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Ad-ninistrator
Attached are copies of the above Claim or application. We notified the claimant
Of the Board's action on this Claim or Application by :nailing a copy of this
doc-mment, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29' S.
DaTED:Auc. 23 , 197" J. R. OLSSON, Clerk, By ( L f ']� � Deputy
A. Bel-12
V. F RO�1: (1) County Counsel, (:) Count-• Ad.-:inistrator 10: Clerk u= t-e Board
of Supervisors
Received conies of this Claim or aLolicafion and Board Order.
DATED: Al,, _ 2-3 1n78 Court; Counsel, B
County Armin st=ator, 3y
3. 1
Rev. 3/78 ���� 4,^�
F LE D
JUL 1� 1518
CLr12-M AGAINST THE COUNT=S OP J. R. OLSSCIN
CLERK BOARD OF SUPERVISO r
rONTI,k COSTA CO.
COISTRA COSTA AND Ski ?IXWISCO R . .....
(SHB.RI3P'S OFFICES, COUNTIES OP COMMA COSTA AND SAN PR-XnC3SCO,
tam couNTY EOSprnm OF CONTRA Co3TA)
i 0: COUNTY CL RX
COL'STY C? SAN PRANCISC.'O
COUNTY OF CONTRA CMM
1. The cla4ment's name and post office address are:
Larry Dula Lewis
c/o Mary Lynn Sweet
2925 rimument Boulevard
Concord, Califorai.a
2. Notice* should be sent to Larry Dale Lewis at the above
address.
3. The date, place and circumstances of the occurrences that
gave rine to thsar claims are as follow: Claimant was inJured,
Namely a laceration of the safe Mand while attempting to open a
window in the County Jail located in San Bruno, California.
Clamant was being held by the Sheriff of San Prancisco County
for the benefit and convenience of the Sheriff of Contra Costa
County. The said incident occnrrsd on April 11, 1973.
Thersa:ter, on and after April 17, 1973, Claimait was
given negligent medical cars and zreatsent at the Contra Costa
County Hoseital, '-artines, California.
C. Claimant's claim consists of damages for personal injury and
Medical nagligenoe.
5. The names of the public employees causing the damages are
u-::u:awn to Clai—uit.
-1-
6. The unttclaimed as of the date of presentation of this
claim is $50,000.00 which includes a sum not vat ascertained for
loss of income.
LARRY aALR -WWIS, Claimant
VEJ"WICATION
1, LARRY DALE ISS, hereby declares
That I am the Claimant named hereinp that I have read. the
foregoing Claim against the Counties of Contra Costa and San
Francisco, and know the contents thereof and that the same is
true of my own knowledge except as to those matters therein
stated on :.rfo=ation and belief and a9 to those matters I
believe the sa s to be true.
I hereby declared under penalty of perjury that the fore-
, .
going is t+TMa and correct.
Executed on July 1978 at Clayton, California.
LARRY
-2- yy
��•1�J
SCIARD OF S "".?ISOPS 0:: CONTRA COSTA CCUNMI ' UIFORNIA Eoarci licti on
•-----
8/2-2/78
NO i E TO CLAMANT
013_:: Against the Court.-, ; T�:e C0;__I ;,; v..S •�CC::me:u l';a.(.t:Cu i0 .,a 4A vcu,%
.outing Endorsements, and i' ;iaV(cc 01 t Jie :•-- t taten on yo=- I b,i tih
Board action. (:til Section ) e"oaid o4 Su;etvdscts (Patagtaph IN, beZote ,
references are to California ) g.iven pwtsurntu to Gove anent Code Sections °11.8,
Covernment Code.) ) 913, S 915.4. Ptease note the "icatnc.ng" below.
Claimant: Hose ilaire Hamblin, 2500 Heide Court, El Sobrante, CA 94803
Attorney:T:ichael J. Shane
Address: 450 Park Street, Suite E, Alameda, CA 94.501
Amount: 3100,000.00
Date Received: July 17, 1978 By delivery to Clerk on
By mail, postmarked on J 1jT' ' . 1978
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted- Claim or Application to Fi1i:- Late Claim.
DATED: July 17, 197cJ. R. OLSSON, Clerk, B � .1 ft r^�� Deputy
Patricia It. 13e11
II. FROM: County Counsel TO: Clerk- of the Board of Supervisors
(Check one only)
( /) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 1S days (Section 910.3) .
( ) Clain is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this application to File 3 Ln1aim (Se 911.6) .
--i
DATED: '- !�/_ �� .,TORN B. CL.4USE�,', Comity Counsel, B C�,.. C — Deputy
V
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only) 2 tc��
( x) This Claim is rejected in full. :
( ) This Application to File Late Claim (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date. 0
c
DATED: Aug- 22., 1978J. R. OLSSON, Clerk, by L Deputy
arl cia K. Bell
WARNING TO CLAIMANT (Government Code Sections 911.8 & 913)
You have oj,_y a mato' atom the maZUng op thib noZZce to you a+'Z;V u: which -to
3.i,ie a court action on tiv s %ejected C.ta im (.bee Govt. Code See. 945.6) on
6 montkb 6-tom ;bhe denial oS you% Appti.cat,i.on to File a Late C•Zaim ioUhin which
to Net ition a court ion teZi.e5 atom Section 945.4's ca m-6.i,Zin_q deadY,ine (Bee
Section 946.5) .
You may s ee_h Mte advice o' any attoruneu o34 yoult choice .in connection twi th Zhis
matt 'e A. I i you Leart to car„su,�.t an a,�totneu, you s:zau�d do da immediateiu.
M FROM: Cleric of the Board TO: (1) County Counsel, (2) County Administrator
.attached are copies of the above Claim or application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 9703)
DATED: .Aue . . 23, 19 i:; J. R. OLSSON, Clerk, By J' - �• r ., ' .Eft Deputy
V. FROM: (;) County Counsel, (?) County Admi.^.istra_cr TO: %le:k a the Board
of Supervisors
Received copies of this Clain or Application and Board Order.
DATED: i.ug. 23, 1978 County Counsel, 3f
Counzv e—ninistrator, By
A11CHAEL J. SHAN-E..L
SUITE E ATTORNEY AT LAW
450 PARI' STREET (((�,,.'.', L
T�LFPNOW_-
ALAMEDA.CALIFORNIA 05501 15)5235535
July 13, 1978
E D
/7 13?B
Clerk of the Board of Supervisors J. R. CL'50''
p CLERK 80AzD Oi�SUPERVISORSS
Contra Costa CountyCOVTR
'Rtosr,� co.
P. 0. Box 911
Martinez, California 94553
Re: My client: Rose Elaine Hamblin
Date/accident: May 2, 1978
Location/accident: San Pablo Dam Road at
Valley View Road, El Sobrante
Dear Sir or Madam:
Please be advised that I represent the above client--
whose address is 2500 Heide Court, El Sobrante, Ca. 94803--with
respect to the referenced automobile accident which occurred on
or about May 2, 1978 in El Sobrante.
This letter is notification to the Board of Supervisors,
pursuant to Government Code §§910 and 911.2, that my client
intends to proceed against the County of Contra Costa (since El
Sobrante is unincorporated) for injuries sustained in the accident,
which occurred as a result of an inadequately marked intersection.
My client was driving her car westbound on San Pablo Dam Road and
was struck on her left side by Ronald E. Cox, who was travelling
northbound on Valley View Road when he (Cox) failed to yield the
right of way.
Injuries received by Mrs. Hamblin include: back, neck, ,
head and nervous system, various scrapes, cuts and contusions.
Itemization of expenses includes: medical bills (present and future) ;
lost earnings (present and future) ; general compensatory
damages; and property damage, . in a total amount of $100, 000.00
If this letter is not sufficient to serve as Z filed
claim, please forward the necessary forms at your earliest
available opportunity. A return envelope is enclosed for your con-
venience.
All further correspondence should addressed to this
office.
l
o rs,
Mi a hane'"�./
MJS:jb
enclosure /
�ff//?�M
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 , 19 78
In the Matter of
Reconsideration of Administrative
Decision Denying Travel Requests.
Supervisor R. I . Schroder having requested the Board to
reconsider the appeal of R. W. Giese, Director of Building
Inspection, on behalf of Building Inspectors G. H. McConnell and
M. C. Wagner relating to the County Administrator 's decision
denying their requests for authorization to attend the International
Plumbing and Mechanical Inspectors ' Association conference to be
held in Scottsdale , Arizona; and
Supervisor R. I . Schroder having advised that members of
the building industry had contacted him to request reconsideration
of the appeal because testimony might be needed to support code
changes vital to the interests of Contra Costa County that will be
presented at the conference, and therefore having moved that the
appeal be granted; and
Supervisor N. C. Fanden having expressed her belief that
that the Uniform Plumbing and Mechanics codes are important to
the safety and wellbeing of all county residents and that it would
be advantageous to have county representation at said conference,
and therefore having seconded the motion; and
Supervisor IV. N. Boggess having referred to the Board' s
policy banning official travel to states that have not approved the
Equal Rights Amendment , having alio referred to the recent passage
of State Proposition 13 which limits revenue collected from
property taxes , having commented on the need to comply with the
intent of said measure to reduce government expenses , and having
advised that since he could not justify the need for attendance at
said conference , he would not approve the travel requests ; and
There being no further discussion, the Chairman called
for a vote on the motion, the vote was as follows :
AYES: Supervisors N. C. Fanden, R. I . Schroder
NOES : Supervisors W. N. Boggess , E. H. Hasseltine
ABSENT: Supervisor J . P . Kenny
1 hereby certify that the foregoing is a truc and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the date aforesaid.
Witness my hand and the seal of the Board of
cc: Director of Building Sup crvisors
Ins;.ection affixed this22nd day of August 1978
County Administrator
J. R. OLSSON, Clerk
By Deputy Cterk
v�'Jeanne
0. Mag2'io
H-24 4/77 15m
do / y9
In the Board of Supervisors
of
Contra Costa County, State of Califomia
August Z2 , 19 ZS-
In
$In the Matter of
Request to Purchase an
Icemaking Machine for the
Byron Boys' Ranch.
Supervisor E. H. Hasseltine commented on the need for
an icemaking machine at the Byron Boys' Ranch. He noted that
the Juvenile Hall Auxiliary has raised $600 and is requesting the
Board to authorize an 'additional $600 in county matching funds
for the purchase of same.
Board members discussed the need for an icemaking
machine and the feasibility of authorizing any expenditure at a
time when the County's capability of collecting revenue has been
sharply curtailed because of the passage of Proposition 13.
Supervisor Schroder suggested that the matter be taken under
review in conjunction with the Board's assessment of the needs
of the facility.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
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.
Witness my hand and the Seal of the Board of
Supervisors
affixed th;e.?2nd day of August 191LL
—7 J. R. OLSSON, Clerk
dy Deputy Clerk
Maxine M. Neufel
H-24 3179 15M
,1
At 11:37 a.m. the Board recessed to meet in Executive
Session in Room 108, County Administration Building, Martinez,
California to discuss a litigation matter.
At 12:12 p.m. the Board reconvened in its Chambers and
adjourned to meet in Regular Session on Tuesday, August 29,
1978 at 9:00 a.m. in Room 107, County Administration Building,
Martinez, California.
R. I. Schroder, Chairman
ATTEST:
J. R. OLSSON, CLERK
By �-
Geraldine Russell Deputy
SUMMARY OF PROCEEDINGS BEFORE THE BOARD-
OF SUPERVISORS OF CONTRA COSTA COUNTY,
AUGUST 22, 1978, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD.
Approved personnel actions for Medical Services, County Counsel, and
Health.
As ex officio the Governing Board of County Sanitation District No. 15,
accepted sanitary facilities with respect to Willow Mobile Home Park
(LUP 258-71) .
Accepted as complete the private improvements in MS 277-76, Danville area.
Authorized Auditor-Controller to reimburse J. Klein for loss of property
which was under the control of the Office of the Sheriff-Coroner.
Acknowledged receipt of memorandum from Director, Human Resources Aggency,
and the County Welfare Director, recommending amendments to Res. No. 77/I06
with respect to administration of General Assistance program, fixed September 5,
1978 at 9:30 a.m. to consider said proposed amendments, and referred same to
the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and
County Counsel for review prior to hearing.
Accepted 27 CETA audit reports for the period July 1, 1974 to March 31,
1977, and authorized County Auditor to solicit proposals from certain CPA firms
for the 'audit of certain subgrantees/contractors and engage an audit firm for
said purpose.
Declared certain fixed assets surplus and authorized Purchasing Agent to
proceed with disposition of said property to the Pittsubrg Unified School
District.
Reappointed D. Anderson to the Contra Costa County Planning Commission
and determined to publicly interview applicants for the at-large position.
Rescinded June 16, 1978 order implementing recommendations of Director,
Human Resources Agency, relative to restrictions of non-emergency Medi-Cal
services to only those recipients willing to enroll in the County's Prepaid
Health Plan and referred to the Finance Committee a memorandum from Director,
Human Resources Agency, transmitting an opinion from County Counsel's office
on same.
Approved policy guidelines with respect to allocation of funds to
Special Districts.
Fixed September 26, 1978 at 9:30 a.m. for hearing on request of McKeon
Construction Company (2127-RZ) to rezone land in the San Ramon area.
Fixed September 26, 1978 at 9 :30 a.m. for hearing on request of Edgecroft
Partnership (2229-RZ) to rezone land in the Martinez area.
Fixed September 26, 1978 at 9 :30 a.m. for hearing on recommendation of
County Planning Commission that land (2237-RZ) in the Clayton area be rezoned.
Appointed A. Gordon and reappointed The Reverend Palmer Watson to the
Contra Costa County Mental Health Advisory Board.
Auglfh ��2, 1978. Summary, continued Page 2
Adopted the following numbered resolutions:
78/817, declaring August 26 as "Women's Equality Day."
78/818, fixing Sept. 14 at 2 p.m. as time to receive bids on Pacheco
Boulevard Frontage Improvements Assessment District No. 1978-3, Martinez
area;
78/819, fixing Sept. 14 at 2 p.m. as time to receive bids on Barranca
Court Underdrain Project, San Ramon area;
78/820, approving Parcel Map & Subdivision Agreement in connection with
Sub. MS 163-76, Orinda area;
78/821, approving Parcel Map & Subdivision Agreement in connection with
Sub. MS 124-77, Oakley area;
78/822, approving Parcel Map of Sub. MS 232-77, Brentwood area;
78/823 and 78/824, authorizing changes in assessment roll;
78/825, accepting as complete construction contract with E. Lundgren
for Site Development at Juvenile Hall, Martinez;
78/826, authorizing changes in assessment roll;
78/827, authorizing County Library to participate in the California
Library Services Act;
7$/828, dissolving County Storm Drainage District Zone 77, Pleasant Hill
area (As Ex-Officio the Board of Supervisors of County Storm Drainage
District).
Authorized Chairman to execute:
Closeout documents for CETA Title III Youth Employment and Training
Program Planning Grant for Period Sept. 12, 1977 through Dec. 31, 1977;
Contract with Mt. Diablo Rehabilitation Center for provision of patient
services for County Medical Services;
Contract Extension with County Superintendent of Schools, Center for
Human Development, for Stress Reduction and School Climate Improvement
Project;
Contract with People Pledged for Com®unity Progress for the Senior
Community Service Employment Program;
Contract with Becky House for speech consultation services for Medical
Services;
Contract with J. Fulford for audiological and Speech/Language Evalua-
tion Services for Medi-Cal and PHP patients;
Contract with C. Moselle for non-verbal therapy consultation services
for Mental Health staff;
Contract Amendment Agreements with certain Head Start Delegate Agencies
increasing Federal and local share amounts to provide for program expansion
and program improvement;
Contract with State Board of Equalization for property taxation
auditing services;
As Ex-Officio the Governing Board of County Sanitation District No. 15,
an Addendum to Agreement between District No. 15 and G. Hedley, Jr. and
D. Wallace, Jr. , owners, and L & H Development Co. , Inc. , developers of
Willow Mobile Home Park, Bethel Island, providing for installation of water
treatment facilities for LUP 258-71;
Subgrant Modification Agreements for Two CETA Title VI PSE Project
Subgrantees (Musical Arts, Inc. and Neighborhood House of No. Richmond, Inc. ;
Contract with Data Marketing, Inc. for tape copy of assessment roll.
Authorized Manpower Director to negotiate Subgrant Modification Agree-
ments with three additional CETA Title VI PSE Project Subgrantees to add New
Projects and Reprogram existing projects.
August 22, 1978 Summary, continued Page 3
Determined to list on August 29, 1978 Board calendar the request of
developer for an extension of time in which to file final development plan for
Delta Coves (1832-RZ) , Bethel Island area.
Issued Certificate of Commendation to Albert R. Compaglia.
Approved Overall Economic Development Program Report and Program Projection
1978-1979 and authorized Chairman. to submit same to U.S. Economic Development
Administration.
Authorized Purchasing Agent to extend agreement for auctioneering service
with Smith Auction Service for as additional year.
Denied claims for damages filed by L. Lewis, J. Barzelay, and R. Hamblin. .
Deferred to October 3, 1978 at 10:30 a.m. the decision on the proposed
amendment to the County Ordinance Code which would provide for Slope Density
and Hillside Development Combining District for the Orinda area.
Acknowledged receipt of communication from County Superintendent of Schools
responding to recommendations of 1977-1978 Grand Jury Final Report as related
to the Schools ' Department.
Accepted resignation of U.S. Barbachano from the Manpower Advisory Council
and applied Board' s pclicy governing appointments to boards and commission
with the understanding that applications will be reviewed by the Internal
Operations Committee (Supervisors Boggess and Kenny) .
Accepted resignation of R. Fine from the Countywide Housing and Community
Development Advisory Committee and applied Board's policy governing appointments
to boards and commissions.
Accepted for recording only Offers of Dedication for SUB 4833 and LUP
2047-78.
Fixed September 26, 1978 at 9:30 a.m. for hearing on request of Isakson
& Associates (2230-RZ) to rezone land in the Walnut Creek area.
Continued to August 29, 1978 at 9:30 a.m. the hearing on the appeal of
Raymond Vail & Associates from County Planning Commission conditional approval
of Tentative Map for SUB 5327, Oakley area.
Fixed September 5, 1978 at 9:30 a.m. for hearing on appeal of A. Lawton,
et al, from San Ramon Valley Area Planning Commission conditional approval of
LUP 2048-78, Danville area.
Approved request of Beaver Affiliates (2272-RZ) to rezone land in the
Knightsen area and introduced Ordinance No. 78-60 giving effect to same.
Authorized Public Works Department to negotiate for replacement leased
space in Antioch for Health Dept. Alcoholic Information and Rehabilitation
Program and the SB 38 Drunk Driving Program.
Approved request of J. and B. Ramos (2216-RZ) to rezone land in the
Danville area and introduced Ordinance No. 78-59 giving effect to same.
r
August 22, 1978 Summary, continued Page 4
Authorized Public Works Dept. to negotiate for leased space in EI Sobrante
and Richmond for District Attorney Family Support Division to replace the
existing leased office space in San Pablo.
Authorized County Auditor-Controller to make payment to D. Johnson for
loss of personal effect while at County Hospital.
Established position in support of AB 3384 pertaining to state aid for
rodent and vector control activities.
Approved request of State Dept. of Aging for County's cooperation with
study team relative to alternative models of Area Agencies on Aging.
Authorized Public Works Director to execute Right of slay Contract
with C. Geiser for property acquisition with respect to Livorna Road, Alamo area
Accepted Grant Deeds from R. Kusich and M. Webster with respect to
Treat Boulevard: Walnut Creek area.
Authorized Public Works Director to execute Right of Way Contract with
Rheem Valley Investors for property acquisition with respect to Rheem Boulevard,
Moraga area.
Authorized Public Works Director to execute Right of Way Contract with
B. and K. Paton for property acquisition with respect to Marsh Creek Road
Bridge, Brentwood area.
Requested Public Works Director to arrange for installation of certain
traffic control and school zone signs in vicinity of Sleepy Hollow School,
Orinda area.
Awarded contracts to:
Wm. G. McCullough for State Highway 4 pavement widening at SUB 4454,
Oakley area;
Hess Concrete Construction Co. , Inc. for Olinda Road Improvements Project,
E1 Sobrante area.
Rejected bid for 1978 Overlay Project, County-Wide and bid for 1978
Pavement Planing Project, Countywide.
Approved design development drawings, outline specifications and final
construction cost estimate for C-Ward Remodel and authorized Public Works
Director to instruct Project Architect to proceed with construction documents
phase of architectural services.
Appointed certain persons to the Martinez, San Pablo (North) , San Pablo
(South) , Walnut Creek, Brentwood, Lafayette, and Pleasant Hill Neiehbor_hood
Preservation Committees.
Appointed D. Platt to the Manpower Advisory Council.
Appointed E. Linker to the Developmental Disabilities Council Area Board V.
As ex officio the Governing Board of the Oakley Fire Protection District
of Contra Costa County, accepted resignation of R. Michelotti and appointed
K. Crockett.
August 22, 1978 Summary, continued Page 5
Appointed R. Armstrong, J. Bartlet, C. Bright, W. Fitzpatrick, M.D. , D. Ford,
E. MacKenzie, U. Sabel, L. McIntosh, E. Miller, M. Perez, B. Perkins, W. A.
Longshore, M.D. , M. Gruenke, H. Collins, and J. Vasconcellos to the Adult Day
Health Planning Council.
Approved report of the Finance Committee authorizing County Welfare
Director to proceed with implementation of Computerized Case Data System
for the Social Service Dept.
Approved report of Finance Committee authorizing County Welfare Director
to maintain level of staffing in classifications of Eligibility Worker I and
Eligibility Worker II which the Social Service Dept. had on July 1, 1978 for
FY 1978-1979.
Acknowledged receipt of letter from Contra Costa Resources Conservation
District with respect to water quality control.
Approved request of CSA LIB-11 for release of $6,500 to the Oakley Union
School District for use in providing local public recreation facilities at the
Oakley Middle School Park site in Oakley.
Indicated willingness to cooperate with other governing bodies of the
cities and fire district in West Contra Costa County to meet jointly to discuss
the desirability of consolidation or consolidations of their respective fire
service operations.
Proclaimed week of September 11 through 17, 1978 as "Children's Home
Society of California Week" and urged county residents to attend the Sarah
Coventry golf tournament at Round Hill Country Club in Alamo during that week
since charitable proceeds will benefit the Society.
Fixed September 26, 1978 at 9:30 a.m. for hearing on recommendation of
County Planning Commission (2265-RZ) to rezone land in the West Pittsburg area.
Appointed M. Gilbert to the Contra Costa County Drug Abuse Board.
Reappointed C. Adams and R. Tumbaga to the Human Services Advisory
Commission.
Approved report of Finance Committee that present and anticipated vacancies
in the Office of County Counsel be filled at the earliest possible time in order
to provide a minimum level of legal service to County departments and Special
Districts.
Approved recommendation of Finance Committee with respect to cancellation
of Mental Health Contract with County Superintendent of Schools and authorized
Director of the Human Resources Agency to negotiate a new contract with the
Center for Human Development, Inc. to provide drug and alcohol abuse pre-
ventative services.
Approved recommendation of Internal Operations Committee to continue the
operation of Concord Mental Health Clinic and requested Finance Committee to
review same in conjunction with 1978-79 budget; in connection therewith also
referred letter of vice Chairman, Mental Health Advisory Board, to Finance
Committee.
G A f t6
August 22, 1978 Summary, continued Page 6
Referred to :
Director of Personnel, letter from Office of Assistant Secretary of
Defense thanking the County for supporting the National Guard;
Director of Office of Emergency Services for review with county depart-
ments concerned, communication from State Office of Emergency Services re
proposed rules on natural hazards evaluation and mitigation provisions
under Section 406 of the Disaster Relief Act of 1974;
Public Works Director for report: Communications from various
Kensington community organizations endorsing a service charge to be added
to the property tax bills to cover the Kensington street lighting budget
deficit; request from B. Head, on behalf of G. Gravelle, that the access to
Morgan Territory Road from MS 30-78 be reinstated; and com mmication from
Corps of Engineers, Department of the Army, San Francisco District, request-
ing County submit its position with respect to continued support for the
"San Francisco Bay to Stockton, California Project";
Director, Human Resources Agency, for report, letter from San Jose
Scientific Co. , Inc. re unsuccessful attempt to submit a bid proposal for
provision of service for biomedical equipment at County Medical Services;
Director of Planning, communication from U.S. Department of the
Interior, Heritage Conservation and Recreation Service, transmitting a copy
of "Guidelines for Local Surveys; A Basis for Preservation Planning";
Public Works Director, Notice from Public Utilities Commission re its
position relative to use of electric utilities' ad valorem tax savings.
Reconsidered and denied request for authorization for G. McConnell and
M. Wagner, Building Inspection Dept. , to attend International Plumbing and
Mechanical Inspector' s Assn. Conference in Scottsdale, Arizona.
Approved recommendations of Internal Operations Committee with respect
to appointments to County Justice System Subvention Program Advisory Group.
Denied request of N. Gentile for refund of increased fee for land use
permit.
Approved recommendation of County Administrator with respect to critical
funding needs for special districts.
Approved First Amendment to the amended Joint Powers Agreement for
Alameda-Contra Costa Health Systems Agency.
Waived bonding requirements for improvements (curbs and gutters) for
LUP 2012-78, Walnut Creek area.