Loading...
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.